PAK MAIL CENTERS OF AMERICA INC
DEF 14A, 1998-05-01
PATENT OWNERS & LESSORS
Previous: FIDELITY SECURITIES FUND, 497, 1998-05-01
Next: USG CORP, 10-Q, 1998-05-01








                                  SCHEDULE 14A

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

Filed by the Registrant |X|

Filed by the 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 ss. 240.14a-11(c) or ss. 240.14a-12

                        PAK MAIL CENTERS OF AMERICA, INC.
                 ----------------------------------------------
                (Name of Registrant as Specified in its Charter)

Payment of Filing Fee (Check the appropriate box):

|X|     No fee required.
|_|     Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

    (1)  Title of each class of securities to which the 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:

- --------------------------------------------------------------------------------
    (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>



                        PAK MAIL CENTERS OF AMERICA, INC.
                       3033 South Parker Road, Suite 1200
                             Aurora, Colorado 80014


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To be held on June 19, 1998

     NOTICE  IS  HEREBY  GIVEN  that an  Annual  Meeting  of  Shareholders  (the
"Meeting")  of Pak Mail Centers of America,  Inc., a Colorado  corporation  (the
"Company"),  will be held at the offices of the Company, 3033 South Parker Road,
Suite  1200,  Aurora,  Colorado  80014 on Friday,  June 19,  1998,  at 9:00 a.m.
Mountain Time, for the purpose of considering and voting upon proposals to:

     (1)  Elect  five  directors  to serve  until  the next  Annual  Meeting  of
          Shareholders;

     (2)  Approve  an  amendment  to  Article IX of the  Company's  Articles  of
          Incorporation to increase the number of votes necessary to establish a
          quorum at  shareholder  meetings to one-third of the votes entitled to
          be cast on a matter by a voting group;

     (3)  Approve an amendment to the  Company's  Articles of  Incorporation  to
          amend  Article X to revise the votes  necessary to amend the Company's
          Articles of  Incorporation  to a majority  of a quorum,  and to delete
          Articles XI and XII; and

     (4)  Transact  such other  business as may lawfully come before the Meeting
          or any adjournment(s) thereof.

Only  shareholders  of record at the close of  business on April 29,  1998,  are
entitled to notice of and to vote at the Meeting and at any adjournment thereof.

The  enclosed  Proxy is  solicited by and on behalf of the Board of Directors of
the Company.  All  shareholders  are cordially  invited to attend the Meeting in
person.  Whether  you plan to attend or not,  please  date,  sign and return the
accompanying  proxy in the enclosed return envelope.  The giving of a proxy will
not affect your right to vote in person if you attend the Meeting.



                                         BY ORDER OF THE BOARD OF DIRECTORS


                                         RAYMOND S. GOSHORN, SECRETARY

Aurora, Colorado
May 1, 1998



<PAGE>



                        PAK MAIL CENTERS OF AMERICA, INC.
                       3033 South Parker Road, Suite 1200
                             Aurora, Colorado 80014


                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON JUNE 19, 1998


     This proxy statement  ("Proxy  Statement") is being furnished in connection
with the  solicitation  of proxies by the Board of Directors of Pak Mail Centers
of  America,  Inc.  (the  "Company")  to  be  used  at  the  Annual  Meeting  of
Shareholders  (the  "Meeting")  to be held at the offices of the  Company,  3033
South Parker Road, Suite 1200, Aurora,  Colorado 80014 on Friday, June 19, 1998,
at 9:00 a.m. Mountain Time, and at any adjournment thereof.

     It is planned that this Proxy Statement and the accompanying  Proxy will be
mailed to the Company's shareholders on or about May 1, 1998.

     Any person signing and mailing the enclosed Proxy may revoke it at any time
before  it is  voted by (i)  giving  written  notice  of the  revocation  to the
Company's corporate secretary at the Company's principal executive offices; (ii)
voting in person at the Meeting; or (iii) voting again by submitting a new proxy
card. The principal  executive  offices of the Company are located at 3033 South
Parker Road,  Suite 1200,  Aurora,  Colorado 80014.  Only the latest dated proxy
card,  including  one which a person  may vote in person  at the  Meeting,  will
count.


                VOTING SECURITIES AND PRINCIPAL SHAREHOLDERS AND
                        SECURITY OWNERSHIP OF MANAGEMENT

     Voting  rights at the Meeting  are vested in the  holders of the  Company's
$0.001 par value common stock (the "Common  Stock") with each share  entitled to
one vote. Cumulative voting in the election of directors is not permitted.  Only
holders  of record of the  Common  Stock at the close of  business  on April 29,
1998,  are entitled to notice of and to vote at the Meeting or any  adjournments
thereof.  On April 29, 1998,  the Company had  2,989,483  shares of Common Stock
outstanding.

     The following  table sets forth as of April 29, 1998,  the number of shares
of the  Company's  outstanding  Common Stock  beneficially  owned by each of the
Company's  current  directors and executive  officers,  sets forth the number of
shares of the Company's  outstanding  Common Stock  beneficially owned by all of
the Company's current directors and executive officers as a group and sets forth
the number of shares of the  Company's  Common  Stock  owned by each  person who
owned of record, or was known to own beneficially, more than 5% of the Company's
outstanding shares of Common Stock:

<PAGE>
<TABLE>
<CAPTION>


Name of Director, Executive                   Amount and Nature
Officer or Beneficial Owner               of Beneficial Ownership(1)              Percent of Class
- ---------------------------               --------------------------              ----------------

<S>                                                <C>                                   <C>
J. S. Corcoran                                     1,000(2)                              (5)
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

Raymond S. Goshorn                                 1,000                                 (5)
3033 South Parker Road, Suite 1200
Aurora, Colorado 80014

John W. Grant                                        800(3)                              (5)
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

F. Edward Gustafson                               20,000(2)(4)                           (5)
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

John E. Kelly                                     12,000                                 (5)
3033 South Parker Road, Suite 1200
Aurora, Colorado 80014

William F. White                                   2,000                                 (5)
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

P. Evan Lasky                                        -0-                                 (5)
3033 South Parker Road, Suite 1200
Aurora, Colorado 80014

Tonya D. Sarina                                      -0-                                 (5)
3033 South Parker Road, Suite 1200
Aurora, Colorado 80014

Alex Zai                                             112                                 (5)
3033 South Parker Road, Suite 1200
Aurora, Colorado 80014

                                                       2
                                          


<PAGE>


Name of Director, Executive                   Amount and Nature
Officer or Beneficial Owner               of Beneficial Ownership(1)              Percent of Class
- ---------------------------               --------------------------              ----------------

All directors and executive                       36,912(2)                             1.2%
officers as a group (9 persons)

D.P. Kelly & Associates, L.P.                    298,400(6)                             9.1%
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

Pak Mail Investment Partnership, L.P.          2,404,264(7)                            66.9%
701 Harger Road, Suite 190
Oak Brook, Illinois 60523

Janie M. D'Addio                                 188,833(8)                             6.3%
610 Security Manufacturing
  Corporation
815 South Main Street
Grapevine, Texas 76051

</TABLE>

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

(1)  The  beneficial  owners listed have sole voting and  investment  power with
     respect to the shares of Common Stock unless otherwise indicated below.

(2)  Excludes  1,800,000  shares of Common  Stock  owned by Pak Mail  Investment
     Partnership,  L.P.  ("PMIP") and 604,264 shares of Common Stock  underlying
     presently  exercisable  warrants  owned  by  PMIP.  Mr.  Corcoran  and  Mr.
     Gustafson are officers, directors and shareholders of Norcross Corporation,
     701 Harger Road,  Suite 190, Oak Brook,  Illinois  60523,  which  exercises
     control over PMIP,  and therefore may be deemed to have the ability to vote
     or dispose of  securities  owned by PMIP.  Messrs.  Corcoran and  Gustafson
     disclaim beneficial ownership of the shares of Common Stock owned by PMIP.

(3)  The shares are owned jointly by Mr. Grant and his wife.

(4)  Includes  6,000 shares of Common Stock owned by Mr.  Gustafson's  children,
     for whom he acts as  custodian;  excludes  280,000  shares of Common  Stock
     underlying warrants owned by D.P. Kelly & Associates,  L.P. ("D.P. Kelly").
     Mr.  Gustafson  is an  executive  officer  of D.  P.  Kelly  but  disclaims
     beneficial ownership of the 280,000 shares.

(5)  Less than 1%.

(6)  Includes  280,000 shares of Common Stock underlying  presently  exercisable
     warrants.


                                        3

<PAGE>



(7)  Includes  604,264 shares of Common Stock underlying  presently  exercisable
     warrants.

(8)  Information with respect to Ms. D'Addio's Common Stock is given to the best
     of the Company's knowledge based upon the records of the Company's transfer
     agent.

                        DIRECTORS AND EXECUTIVE OFFICERS

     The present term of office of each director will expire at the Meeting. The
executive  officers of the Company are elected  annually at the first meeting of
the Company's Board of Directors held after each annual meeting of shareholders.
Each  executive  officer holds office until his or her successor is duly elected
and qualified or until his or her  resignation or death or until he or she shall
be removed in the manner provided by the Company's  Bylaws.  The name,  position
with the Company, the age of each director and executive officer, and the period
during which each has served are as follows:

<TABLE>
<CAPTION>

Name and Position                                          Director or            Principal Occupation
in the Company                             Age             Officer Since          During the Last Five Years
- --------------                             ---             -------------          --------------------------

<S>                                        <C>                                                            
John E. Kelly                              58              September,             Executive officer of the
(President, Chief Executive                                1989                   Company since September,
Officer and Director)                                                             1989.

P. Evan Lasky                              56              March, 1988            Executive officer of the
(Executive Vice President and                                                     Company since March, 1988.
Chief Operating Officer)

Raymond S. Goshorn                         39              December,              Executive officer of the
(Chief Financial Officer,                                  1988                   Company since December,
Treasurer, Secretary)                                                             1988.

Tonya D. Sarina                            36              December,              Executive officer of the
(Vice President of Sales and                               1996                   Company since December
Marketing)                                                                        1996; Marketing manager of
                                                                                  the Company from March,
                                                                                  1991 through November, 1996.

Alex Zai                                   38              May, 1996              Executive officer of the Com-
(Vice President of                                                                pany since May, 1996; director
Store Operations)                                                                 of store operations of the Com-
                                                                                  pany since April, 1994.


                                                       4


<PAGE>


Name and Position                                          Director or            Principal Occupation
in the Company                             Age             Officer Since          During the Last Five Years
- --------------                             ---             -------------          --------------------------

J. S. Corcoran                             55              September,             Self-employed as a business
(Director)                                                 1989                   consultant since October, 1996.
                                                                                  Executive officer of D.P. Kelly &
                                                                                  Associates L.P., a firm offering
                                                                                  management services, from
                                                                                  November, 1988 to January, 1997;
                                                                                  executive officer of Envirodyne
                                                                                  Industries, Inc., a manufacturer
                                                                                  of food packaging and food service
                                                                                  supplies, from June, 1989 to
                                                                                  March, 1996.

John W. Grant                              73              September,             Retired since September, 1987.
(Director)                                                 1989

F. Edward Gustafson                        56              September,             Executive officer of D.P. Kelly
(Director)                                                 1989                   & Associates L.P., a firm offering
                                                                                  management services, since November,
                                                                                  1988; executive officer of Envirodyne
                                                                                  Industries, Inc., a manufacturer of
                                                                                  food packaging and food service 
                                                                                  supplies, since June, 1989; director
                                                                                  of Envirodyne Industries, Inc. since
                                                                                  December, 1993; executive officer of
                                                                                  Viskase Corporation, a wholly-owned
                                                                                  subsidiary of Envirodyne Industries,
                                                                                  Inc., from February, 1990 to August, 1993.
                                                                                  
William F. White                           67              September,             Executive officer of Whitnell &
(Director)                                                 1989                   Co., an investment advisory firm, since
                                                                                  January, 1988; executive officer of
                                                                                  Donegal, Inc., an investment management
                                                                                  firm, since January, 1991.
                                                                                  




                                                       5
</TABLE>

<PAGE>



     The Company's  Board of Directors held 2 meetings during the Company's last
fiscal year ended November 30, 1997, both of which were actual meetings at which
four of the five directors  were present in person or by telephone.  Each of the
directors  attended at least 75% of the Board of Directors  meetings  except for
John Grant and William White,  who each attended 1 of the 2 meetings.  The Board
of Directors has no standing nominating or compensation committees or committees
performing similar functions.

     The Company has an audit committee.  John W. Grant and William F. White are
the members of the audit committee.  The audit committee recommends to the Board
of  Directors  the  engagement  of  independent  accountants,  reviews  with the
accountants the audit and reviews the Company's  internal financial controls and
auditing. The audit committee held one meeting during the last fiscal year ended
November 30, 1997 at which both members were present.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors  and  persons  who own  more  than ten  percent  of the
Company's  outstanding  Common  Stock  to file  reports  of  ownership  with the
Securities and Exchange Commission ("SEC"). Officers, directors and greater than
ten percent  shareholders are required by SEC regulations to furnish the Company
with copies of all Section 16(a) forms they file.

     Based  solely  on a  review  of  Forms  3, 4 and 5 and  amendments  thereto
furnished to the Company during and for the Company's fiscal year ended November
30, 1997, there were no directors, officers or more than 10% shareholders of the
Company that failed to timely file a Form 3, Form 4 or Form 5.

                           RELATED PARTY TRANSACTIONS

     The Company  purchases  mailboxes from Security  Manufacturing  Corporation
("Security") for resale to the Company's franchisees.  Security is controlled by
Janie M.  D'Addio,  who owns 6.3% of the Company's  Common Stock.  During fiscal
1997 and fiscal 1996, the Company made purchases in the total amounts of $82,128
and $64,300, respectively, from Security.

     PMIP owns a  controlling  interest in the Company  through its ownership of
1,800,000 shares of the Company's Common Stock, representing approximately 60.2%
of the outstanding Common Stock of the Company. In addition, PMIP owns presently
exercisable  warrants  (described  below) to purchase  604,264  shares of Common
Stock,  which,  if exercised,  will increase PMIP's  ownership to  approximately
66.9% of the outstanding Common Stock of the Company.

     In December 1997, the Company paid in full two outstanding promissory notes
with an original  principal  balance of $50,000 each to D.P. Kelly, an affiliate
and limited  partner of PMIP.  The  promissory  notes were made on February  14,
1996. In February 1998,  D.P. Kelly became the beneficial  owner of more than 5%
of the Company's outstanding shares of Common Stock.

                                        6

<PAGE>




     In  February  1998,  effective  November  30,  1997,  PMIP and  D.P.  Kelly
relinquished  any rights to dividends in the respective  amounts of $604,264 and
$280,000 on the shares of Series A Preferred  Stock and Series B Preferred Stock
they owned in the  Company in exchange  for shares of Series C  Preferred  Stock
with the same aggregate liquidation  preferences as the Series A Preferred Stock
and Series B Preferred  Stock they previously  owned. In addition,  as a part of
the exchange,  PMIP and D.P. Kelly received  warrants to purchase 604,264 shares
of the  Company's  Common Stock and warrants to purchase  280,000  shares of the
Company's Common Stock,  respectively,  that are exercisable  until November 30,
2007 at an exercise price of $0.10 per share.  The Series A Preferred  Stock and
Series B Preferred Stock had cumulative  dividends of $80 per year on each share
of Series A Preferred  Stock;  provided  that, no dividends  were payable on the
Series A Preferred  Stock or Series B Preferred  Stock until the  Company's  net
income  from and after  December  1, 1993,  exceeded  the  product  of  $200,000
multiplied  by the number of years  elapsed from  December 1, 1993,  through the
last day of the fiscal year next  proceeding  the dividend due date with respect
to such year. The Series C Preferred Stock has cumulative  dividends at the rate
of $60 per twelve month  period  commencing  December 1, 1997,  on each share of
Series C Preferred Stock.  Cash dividends on the outstanding  shares of Series C
Preferred Stock are payable on each March 31, commencing March 31, 1999.

     Due to the restrictions on paying dividends on the Series A Preferred Stock
and Series B  Preferred  Stock as  described  in the  preceding  paragraph,  the
accumulated  dividends  on the Series A  Preferred  Stock and Series B Preferred
Stock would  continue to increase from year to year.  As a result,  the Board of
Directors of the Company  believed  that the  continual  accumulation  of unpaid
dividends would possibly  diminish the value of the outstanding  Common Stock of
the Company.  Further,  the Board of Directors  believed that the holders of the
Series A Preferred Stock and Series B Preferred Stock were entitled to receive a
return on their  investment.  The  exchange of the Series A Preferred  Stock and
Series B Preferred Stock for Series C Preferred Stock eliminates the increase in
obligations  created by the  accumulation of dividends on the Series A Preferred
Stock and  Series B  Preferred  Stock and  provides a  potential  return for the
holders thereof.

     The Series C Preferred Stock has no voting rights except that,  without the
affirmative  vote or  consent  of the  holders  of at  least a  majority  of all
outstanding  shares of Series C Preferred  Stock,  the Company may not amend its
Articles  of  Incorporation  or Bylaws so as to  adversely  affect  the  powers,
preferences or special rights of the Series C Preferred  Stock,  the Company may
not  authorize,  or increase  the  authorized  amount of, any class or series of
stock,  or any equity security  convertible  into stock of such class or series,
ranking  senior to the Series C  Preferred  Stock in  respect of the  payment of
dividends or upon  liquidation,  dilution or winding up, and the Company may not
consummate any  reclassification  of the Series C Preferred  Stock. The Series C
Preferred  Stock is also  entitled  to vote on any  matter in which the  holders
thereof are required by Colorado law to have a vote and on any other matter with
respect to which the Company's Board of Directors shall direct.

     Further,  the affirmative vote or consent of the holders of the majority of
the  outstanding  shares  of Series C  Preferred  Stock,  voting  or  consenting


                                        7

<PAGE>


separately as a series,  is required to approve any merger or  consolidation  of
the  Company  with or into any other  corporation  or entity,  any sale,  lease,
exchange  or other  transfer  of all or  substantially  all of the assets of the
Company  and any  issuance of shares of Common  Stock of the Company  that would
cause the ownership of the outstanding  shares of Common Stock by the holders of
shares of Series C Preferred Stock to be less than 51% of the outstanding Common
Stock of the Company.

     The Series A  Preferred  Stock and  Series B  Preferred  Stock had  similar
voting rights to the Series C Preferred Stock except that the Series A Preferred
Stock and Series B Preferred Stock were only entitled to be voted on a merger or
consolidation if the terms of the merger or  consolidation  did not provide that
the terms of the Series A Preferred  Stock and Series B Preferred Stock remained
unchanged and on a parity with or senior to any other class or series of capital
stock  authorized  by  the  surviving  corporation  as  to  dividends  and  upon
liquidation,  dissolution or winding up except as to any such class or series of
preferred  stock of the Company  ranking senior to the Series A Preferred  Stock
and  Series B  Preferred  Stock  either  as to  dividends  or upon  liquidation,
dissolution or winding up that was created prior to the merger or consolidation.

                             EXECUTIVE COMPENSATION

     The  following  table shows all cash  compensation  paid by the Company for
services rendered during the fiscal years ended November 30, 1997,  November 30,
1996 and  November  30,  1995 to John E. Kelly and P. Evan Lasky  (there were no
other  executive  officers of the Company whose annual salary and bonus exceeded
$100,000).

                           Summary Compensation Table


                                            Annual Compensation
   Name and                    -----------------------------------------------
   Principal Position          Fiscal Year         Salary             Bonus
   ------------------          -----------         ------             -----

   John E. Kelly                   1997           $131,040          $44,554(1)
   President and Chief             1996           $126,000          $16,630(1)
   Executive Officer               1995           $120,000          $33,600(1)

   P. Evan Lasky                   1997           $ 91,000          $21,840(1)
   Executive Vice                  1996           $ 86,000          $11,000(1)
   President and Chief             1995           $ 80,050          $16,583(1)
   Operating Officer


(1)  The bonus was earned in the fiscal  year  indicated,  although  it may have
     been paid in the following fiscal year.

     No  options to  purchase  the  Company's  Common  Stock were  granted to or
exercised  by John E. Kelly or P. Evan Lasky  during the  Company's  fiscal year
ended  November 30,  1997,  and neither John E. Kelly or P. Evan Lasky owned any
options to purchase shares of the Company's Common Stock at November 30, 1997.

                                        8

<PAGE>





     Members of the Board of Directors, other than members who are also officers
of the  Company,  are  entitled to receive a fee of $2,000 per year and $250 for
each attended  meeting of the Board of  Directors.  During the fiscal year ended
November 30, 1997,  the Company paid $2,000 to Mr. Grant and $2,000 to Mr. White
for service as a director.  Other than the payments to Mr. Grant and Mr.  White,
the Company has not paid any directors' fees.

                         ACTIONS TO BE TAKEN AT MEETING

     The Meeting is called by the Board of  Directors of the Company to consider
and act upon the following matters:

     (1)  The election of five directors of the Company;

     (2)  The approval of an amendment to Article IX of the  Company's  Articles
          of  Incorporation  to  increase  the  number  of  votes  necessary  to
          establish a quorum at  shareholder  meetings to one-third of the votes
          entitled to be cast on a matter by a voting group;

     (3)  The   approval  of  an  amendment   to  the   Company's   Articles  of
          Incorporation  to amend  Article X to revise  the votes  necessary  to
          amend the  Company's  Articles  of  Incorporation  to a majority  of a
          quorum, and to delete Articles XI and XII; and

     (4)  Such other  matters as may  properly  come  before the  Meeting or any
          adjournment thereof.

     The holders of a majority of the outstanding  shares of Common Stock of the
Company,  present  at the  Meeting  in person  or  represented  by proxy,  shall
constitute  a  quorum.  If a quorum  is  present,  directors  are  elected  by a
plurality of the vote,  i.e.,  the  candidates  receiving the highest  number of
votes cast in favor of their election will be elected to the Board of Directors.
As to the  proposals  to amend the  Company's  Articles of  Incorporation,  if a
quorum is present,  the affirmative vote of a majority of the shares entitled to
vote at the  Meeting  shall  be the  act of the  shareholders.  As to all  other
matters voted on at the Meeting, if a quorum is present, the affirmative vote of
a majority of the shares  represented at the Meeting and entitled to vote on the
subject  matter  shall be the act of the  shareholders.  Where  brokers have not
received  any  instruction  from their  clients  on how to vote on a  particular
proposal,  brokers  are  permitted  to  vote  on  routine  proposals  but not on
nonroutine  matters.  The  absence of votes on  nonroutine  matters  are "broker
nonvotes."  Abstentions  and broker  nonvotes  will be  counted  as present  for
purposes of  establishing  a quorum,  but will have no effect on the election of
directors.  Abstentions and broker nonvotes on proposals other than the election
of  directors,  if any,  will be counted as present for purposes of the proposal
and will have the effect of a vote against the  proposals to amend the Company's
Articles of Incorporation.

                                        9

<PAGE>




                               PROPOSAL NUMBER ONE

                              ELECTION OF DIRECTORS

     The  number of  directors  on the  Company's  Board of  Directors  has been
established  by the  bylaws of the  Company  and by  resolution  of the Board of
Directors as five directors.

     The  persons  named in the  enclosed  form of Proxy  will  vote the  shares
represented  by Proxies  received by them for the election of the five  nominees
for director named below. If, at the time of the Meeting,  any of these nominees
shall become  unavailable for any reason,  which event is not expected to occur,
the persons  entitled to vote the Proxies will vote for such substitute  nominee
or nominees,  if any, as they determine in their sole discretion or the Board of
Directors may reduce the number of directors to be elected. If elected,  Messrs.
J. S. Corcoran, John W. Grant, F. Edward Gustafson, John E. Kelly and William F.
White will hold office until the annual  meeting of  shareholders  to be held in
1999,  until  their  successors  are duly  elected or  appointed  or until their
earlier death,  resignation or removal. The nominees for director,  each of whom
has consented to serve if elected, are as follows:

<TABLE>
<CAPTION>

                                     Director                    Principal Occupation
Name of Nominee                        Since            Age      for Last Five Years
- ---------------                        -----            ---      -------------------

<S>                                    <C>              <C>      <C>                                         
J. S. Corcoran                         1989             54       Self-employed as a business consultant
                                                                 since October, 1996; executive officer of D.
                                                                 P. Kelly & Associates L.P., a firm offering
                                                                 management services, from November,
                                                                 1988 to January, 1997; executive officer of
                                                                 Envirodyne Industries, Inc., a manufacturer
                                                                 of food packaging and food service sup-
                                                                 plies, from June, 1989 to March 1996.

John W. Grant                          1989             73       Retired since September, 1987.

F. Edward Gustafson                    1989             56       Executive officer of D. P. Kelly & Associ-
                                                                 ates L.P., a firm offering management ser-
                                                                 vices, since November, 1988; executive
                                                                 officer of Envirodyne Industries, Inc., a
                                                                 manufacturer of food packaging and food
                                                                 service supplies since June, 1989; director
                                                                 of Envirodyne Industries, Inc. since Decem-
                                                                 ber, 1993; executive officer of Viskase
                                                                 Corporation, a wholly-owned subsidiary of
                                                                 Envirodyne Industries, Inc., from February,
                                                                 1990 to August, 1993.


                                                       10

<PAGE>


                                     Director                    Principal Occupation
Name of Nominee                        Since            Age      for Last Five Years
- ---------------                        -----            ---      -------------------

John E. Kelly                          1989             57       Executive officer of the Company since
                                                                 September, 1989.

William F. White                       1989             67       Executive officer of Whitnell & Co., an
                                                                 investment advisory firm, since January,
                                                                 1988; executive officer of Donegal, Inc., an
                                                                 investment management firm, since January,
                                                                 1991.

</TABLE>


      THE BOARD RECOMMENDS A VOTE IN FAVOR OF THE ELECTION OF THE NOMINEES.


                               PROPOSAL NUMBER TWO

                  ADOPTION OF AN AMENDMENT TO ARTICLE IX OF THE
                            ARTICLES OF INCORPORATION
                    TO INCREASE THE NUMBER OF VOTES NECESSARY
                              TO ESTABLISH A QUORUM

     Background   and  Discussion  of  Proposed   Amendment.   The  Company  was
incorporated  under the laws of the  State of  Colorado  on  January  27,  1984.
Article IX, Section 9.1 of the Company's  articles of incorporation,  as amended
("Articles of Incorporation"), expressly provides that ten percent of all shares
entitled to vote on a matter shall constitute a quorum.

     When the Colorado  Business  Corporation Act ("CBCA")  became  effective on
July 1, 1994,  Section  7-107-206(1)  of the CBCA set forth  shareholder  voting
requirements  and  provides  that a quorum  shall  not  consist  of  fewer  than
one-third of the votes  entitled to be cast on a matter by a voting  group.  The
Articles of  Incorporation  are therefore in conflict with Section 7-107- 206(1)
of the CBCA.

     To resolve the conflict between the Articles of  Incorporation  and Section
7-107-206(1) of the CBCA, the Board of Directors of the Company  recommends that
the  Articles of  Incorporation  be amended by deleting  the second  sentence of
Article IX, Section 9.1 in its entirety and replacing it as follows:

                  "Unless   otherwise   ordered   by  a   court   of   competent
         jurisdiction,  at all meetings of shareholders  one-third of the shares
         of a voting  group  entitled to vote at such  meeting,  represented  in
         person or by proxy, shall constitute a quorum of that voting group."

                                       11

<PAGE>




     Effect of Amendment on Shareholders.  When Section 7-107-206(1) of the CBCA
was  enacted  effective  July 1, 1994,  the statute  specified  that the minimum
number of shares  necessary to  constitute a quorum was  one-third of all shares
entitled to vote on a matter.  The Company's  Articles of Incorporation  provide
that only one-tenth of the shares  entitled to vote on a matter are necessary to
constitute a quorum,  therefore creating a conflict between Section 7-107-206(1)
of the CBCA and the Articles of Incorporation.  Therefore, it is the position of
the Board of  Directors  that the minimum  number of  shareholders  necessary to
constitute a quorum must be increased from ten percent of the shares entitled to
vote on a matter,  as stated in the Articles of  Incorporation,  to one-third of
the shares entitled to vote on a matter,  as required by the CBCA.  Because PMIP
owns  more than a  majority  of the  shares  entitled  to vote on this  proposed
amendment, if PMIP votes in favor of this proposal, it will be approved.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE IN FAVOR OF THE ADOPTION OF THE
AMENDMENT TO ARTICLE IX OF THE ARTICLES OF  INCORPORATION TO INCREASE THE NUMBER
OF VOTES NECESSARY TO ESTABLISH A QUORUM AT SHAREHOLDER MEETINGS TO ONE-THIRD OF
THE VOTES ENTITLED TO BE CAST ON A MATTER BY A VOTING GROUP.


                              PROPOSAL NUMBER THREE

                         ADOPTION OF AN AMENDMENT TO THE
                            ARTICLES OF INCORPORATION
                               TO AMEND ARTICLE X
                     TO REVISE THE VOTES NECESSARY TO AMEND
                          THE ARTICLES OF INCORPORATION
                        AND TO DELETE ARTICLES XI AND XII

     Background   and  Discussion  of  Proposed   Amendment.   The  Company  was
incorporated  under the laws of the State of Colorado on January 27,  1984.  The
Company's  Articles of  Incorporation,  with three  exceptions,  are silent with
respect to the votes  necessary to  constitute an act of the  shareholders.  The
three  exceptions to this silence are set forth in Articles X, XI and XII of the
Company's Articles of Incorporation.

     Article X, Section 10.1 of the Company's Articles of Incorporation provides
that the  shareholders,  by vote or concurrence of a majority of the outstanding
shares  of the  Company,  may  take  action  which  would  otherwise  require  a
two-thirds  vote  under  the  Colorado  Corporation  Code,  as  amended  ("Prior
Corporate Code"). Without such a provision as Article X, Section 10.1, the Prior
Corporate Code required a two-thirds vote in certain  circumstances  such as the
approval of a merger or the  approval of a sale of all or  substantially  all of
the assets of the Company.



                                       12

<PAGE>



     Article XI, Section 11.1 of the Company's Articles of Incorporation governs
the  shareholder  voting  requirements  with respect to amending  the  Company's
Articles of Incorporation, and provides that the affirmative vote of the holders
of at least a majority of the shares  entitled to vote at a meeting  duly called
or the  written  consent of the  holders of all of the shares  entitled  to vote
thereon is required to amend the Company's Articles of Incorporation.

     Article  XII,  Sections  12.1  and  12.2  of  the  Company's   Articles  of
Incorporation govern the shareholder voting requirements  regarding  dissolution
of the Company. Section 12.1 of the Company's Articles of Incorporation provides
that the Company shall be dissolved upon the affirmative  vote of the holders of
at least a majority  of the shares  entitled to vote  thereon at a meeting  duly
called for that purpose. Section 12.2 of the Company's Articles of Incorporation
provides  that  a  voluntary  dissolution  proceeding  may  be  revoked  by  the
affirmative vote of the holders of at least a majority of the shares entitled to
vote thereon at a meeting duly called for that purpose.

     Other than Articles X, XI and XII, the Company's  Articles of Incorporation
are silent with respect to shareholder voting requirements, causing the Colorado
corporate code then in effect to govern those shareholder  actions not otherwise
specified in the  Articles of  Incorporation.  Except for the matters  described
above  regarding  Articles X, XI and XII, under the Prior  Corporate  Code, if a
quorum was present, the affirmative vote of a majority of the shares represented
at a meeting and entitled to vote on the subject  matter  constituted  an act of
the  shareholders.  This  voting  requirement  continued  to exist when the CBCA
became effective on July 1, 1994. Other sections of the CBCA,  however,  revised
the Prior Corporate Code with respect to shareholder  voting  requirements.  For
example,  although the shareholder voting  requirements to amend the Articles of
Incorporation under the Prior Corporate Code required the affirmative vote of at
least a  majority  of the shares  entitled  to vote on the  amendment,  Sections
7-107-206(3) and 7-110-103(5) of the CBCA provide that an amendment only need be
approved by a majority of a quorum. The CBCA therefore reduced the minimum votes
necessary to amend the Company's  Articles of  Incorporation  from a majority of
the shares entitled to vote on a matter to a majority of the votes  constituting
a quorum.

     The  Company's  Articles of  Incorporation  are silent with  respect to the
voting requirements  necessary to elect directors.  Section  7-109-209(4) of the
CBCA  governs  the  election  of  directors,  and  provides  that the  number of
candidates  equaling the number of  directors to be elected,  having the highest
number of votes cast in favor of their election,  shall be elected to a board of
directors.

     The  Board of  Directors  of the  Company  recommends  that  the  Company's
Articles  of  Incorporation  be  amended to allow the  Company  to  operate  its
business in a manner that is  consistent  with the minimum  voting  requirements
under the CBCA necessary to constitute an act of the shareholders,  and in order
to resolve any confusion as to the shareholder  voting  requirements  due to the
changes between the Prior Corporate Code and the CBCA, as well as the silence in
the  Company's  Articles  of  Incorporation  as to  certain  shareholder  voting
requirements.  Therefore,  the Board of Directors of the Company recommends that
the Company's Articles of Incorporation be amended by deleting Articles X in its
entirety and replacing it as follows:

                                       13

<PAGE>




               "ARTICLE  X.  Section  10.1.  Shareholder  Vote.  In an
          election of directors,  that number of  candidates  equaling
          the number of  directors  to be elected,  having the highest
          number of votes  cast in favor of their  election,  shall be
          elected to the Board of Directors of the  Corporation.  With
          respect to action on a plan of merger or share exchange,  on
          the disposition of all or substantially  all of the property
          of  the  Corporation,  on the  granting  of  consent  to the
          disposition of all or  substantially  all of the property by
          an  entity  controlled  by  the  Corporation,   and  on  the
          dissolution  of  the  Corporation,   such  action  shall  be
          approved by each voting group entitled to vote separately on
          the proposed  action by a majority of all the votes entitled
          to be cast on the  proposed  action  by that  voting  group.
          Except as bylaws adopted by the shareholders may provide for
          a greater  voting  requirement  and  except as is  otherwise
          provided by the Colorado Business Corporation Act, action on
          an amendment to these Articles of  Incorporation  and action
          on a matter  other than as provided  above in this Article X
          is  approved  if a  quorum  exists  and  if the  votes  cast
          favoring  the  action  exceed the votes  cast  opposing  the
          action.  Any bylaw adding,  changing,  or deleting a greater
          quorum or voting requirement for shareholders shall meet the
          same  quorum  requirement  and be  adopted  by the same vote
          required  to  take  action   under  the  quorum  and  voting
          requirements  then in  effect  or  proposed  to be  adopted,
          whichever is greater."

     The  proposed   amendment  to  Article  X  of  the  Company's  Articles  of
Incorporation sets forth the voting requirements necessary to amend the Articles
of Incorporation  and to dissolve the Company,  which are currently  governed by
Articles XI and XII, respectively, of the Articles of Incorporation.  Therefore,
the proposed  amendment,  if passed, will also delete Articles XI and XII of the
Company's Articles of Incorporation.

     Effect  of   Amendment  on   Shareholders.   The   Company's   Articles  of
Incorporation  became  effective  on January 27, 1984 under the Prior  Corporate
Code. When the CBCA became effective on July 1, 1994, Sections  7-107-206(3) and
7-110-103(5)  of the CBCA  reduced the minimum  shareholder  votes  necessary to
amend the Articles of  Incorporation  from a majority of all shares  entitled to
vote on an amendment (as required under the Prior  Corporate Code) to a majority
of a quorum. The proposed amendment will allow the Company to obtain shareholder
approval of amendments to the Company's  Articles of Incorporation in a way that
is consistent with the CBCA by reducing the shareholder  voting  requirements to
require  a  majority  of a  quorum.  The  reduction  in the  shareholder  voting
requirements  to a  majority  of  a  quorum  will  allow  a  smaller  number  of
shareholder votes to amend the Company's Articles of Incorporation.

     The proposed  amendment to the Company's Articles of Incorporation will not
revise the  shareholder  voting  requirements  with  respect to the  election of
directors,  to action on a plan of merger or share exchange,  on the disposition
of all or substantially  all of the property of the Company,  on the granting of
consent to the  disposition  of all or  substantially  all of the property by an
entity controlled by the Company,  on the dissolution of the Company,  or on any
other  actions by the  shareholders  (other than to approve an  amendment to the
Articles of Incorporation  as stated above),  but merely clarifies any confusion
as to such shareholder voting requirements.  Despite the deletion of Article XII


                                       14

<PAGE>



of the Company's  Articles of  Incorporation,  the proposed  amendment  will not
change the shareholder  voting  requirements  necessary to dissolve the Company,
which  will  continue  to require  the  affirmative  vote of a  majority  of all
outstanding shares entitled to vote on the dissolution.

     Approval of the  proposed  amendment by the  shareholders  will clarify the
shareholder voting  requirements for the Company and allow the Company to obtain
shareholder approval in a way that is consistent with the CBCA. Therefore, it is
the position of the Board of  Directors of the Company that the votes  necessary
to amend the Company's  Articles of  Incorporation be reduced from a majority of
all shares entitled to vote on a matter to a majority of a quorum,  and that the
remaining shareholder voting requirements be expressly provided or referenced to
the CBCA.  Because PMIP owns more than a majority of the shares entitled to vote
on the proposed amendment,  if PMIP votes in favor of this proposal,  it will be
approved.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE IN FAVOR OF THE ADOPTION OF THE
AMENDMENT  TO THE  ARTICLES OF  INCORPORATION  TO AMEND  ARTICLE X TO REVISE THE
VOTES  NECESSARY  TO AMEND THE  ARTICLES  OF  INCORPORATION  TO A MAJORITY  OF A
QUORUM, AND TO DELETE ARTICLES XI AND XII.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Company's principal  independent public accountants for the fiscal year
ended November 30, 1997, were Erhardt,  Keefe, Steiner & Hottman, P.C. The Board
of Directors has not met to select the principal  independent public accountants
for the fiscal year ended  November 30, 1998,  although it is  anticipated  that
Erhardt,  Keefe,  Steiner & Hottman,  P.C.  will be  selected  as the  Company's
principal  independent public accountants for the fiscal year ended November 30,
1998. Representatives of Erhardt, Keefe, Steiner & Hottman, P.C. are expected to
be present at the  Meeting,  have an  opportunity  to make a  statement  if they
desire to do so and to be available to respond to appropriate questions.

                       1997 ANNUAL REPORT TO SHAREHOLDERS

     Included with this Proxy  Statement is the Company's  1997 Annual Report to
Shareholders  which contains the Company's  Annual Report on Form 10-KSB for the
fiscal year ended November 30, 1997. The Company will provide,  without  charge,
to each  person  solicited  upon  written  request,  an  additional  copy of the
Company's  Annual  Report on Form 10-KSB for the fiscal year ended  November 30,
1997 as  required  to be  filed  with the  Securities  and  Exchange  Commission
pursuant to the  Securities  Exchange Act of 1934,  as amended.  For  additional
copies please write Mr. Raymond Goshorn, Secretary of the Company, at 3033 South
Parker Road, Suite 1200, Aurora, Colorado 80014.




                                       15

<PAGE>



                              SHAREHOLDER PROPOSALS

     Proposals  of  shareholders  intended  to be  presented  at the next annual
meeting of the Company's shareholders must be received by the Company by January
1, 1999 to be considered for inclusion in the proxy  statement and form of proxy
relating to the next annual meeting.

                             SOLICITATION OF PROXIES

     The cost of soliciting proxies, including the cost of preparing, assembling
and mailing this proxy material to  shareholders,  will be borne by the Company.
Solicitations  will be made only by use of the mails,  except that, if necessary
to obtain a quorum,  officers  and  regular  employees  of the  Company may make
solicitations  of proxies by  telephone or  electronic  facsimile or by personal
calls. Brokerage houses, custodians,  nominees and fiduciaries will be requested
to  forward  the  proxy  soliciting  material  to the  beneficial  owners of the
Company's  shares held of record by such persons and the Company will  reimburse
them for their charges and expenses in this connection.

                                 OTHER BUSINESS

     The  Company's  Board  of  Directors  does not  know of any  matters  to be
presented at the Meeting other than the matters set forth  herein.  If any other
business should come before the Meeting,  the persons named in the enclosed form
of Proxy will vote such Proxy according to their judgment on such matters.

                                     BY ORDER OF THE BOARD OF DIRECTORS


                                     RAYMOND S. GOSHORN, SECRETARY

Aurora, Colorado
May 1, 1998

                                       16

<PAGE>



                                      PROXY

                        PAK MAIL CENTERS OF AMERICA, INC.
                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD JUNE 19, 1998

     The undersigned  hereby  constitutes and appoints John Kelly, P. Evan Lasky
and Raymond Goshorn, and each of them, the true and lawful attorneys and proxies
of the undersigned with full power of substitution  and appointment,  for and in
the name, place and stead of the undersigned,  to act for and to vote all of the
undersigned's  shares of $0.001 par value  common  stock of Pak Mail  Centers of
America,  Inc.  (the  "Company")  at the  Annual  Meeting of  Shareholders  (the
"Meeting")  to be held at the offices of the  Company,  3033 South  Parker Road,
Suite 1200,  Aurora,  Colorado  80014,  on Friday,  June 19, 1998,  at 9:00 a.m.
Mountain Time, and at all adjournments thereof for the following purposes:

<TABLE>
<CAPTION>


<S><C>                                                          <C>                            
1. Election of Directors.
         [  ] FOR THE DIRECTOR NOMINEES LISTED                [  ] WITHHOLD AUTHORITY TO VOTE FOR ALL
              BELOW (EXCEPT AS MARKED TO THE                       NOMINEES LISTED BELOW
              CONTRARY BELOW)

         INSTRUCTIONS:  TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE A
         LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.

                  J. S. Corcoran                     John W. Grant
                  F. Edward Gustafson                John E. Kelly
                  William F. White
</TABLE>

     2.  Approval of an  amendment  to Article IX of the  Company's  Articles of
Incorporation  to increase the number of  shareholders  necessary to establish a
quorum at shareholder  meetings to one-third of the votes entitled to be cast on
a matter by a voting group.

         [  ] FOR           [  ] AGAINST          [  ] ABSTAIN FROM VOTING

     3. Approval of an amendment to the Company's  Articles of  Incorporation to
amend Article X to revise the votes necessary to amend the Company's Articles of
Incorporation to a majority of a quorum, and to delete Articles XI and XII.

         [  ] FOR           [  ] AGAINST          [  ] ABSTAIN FROM VOTING

     4. In their discretion,  the Proxies are authorized to vote upon such other
business as lawfully may come before the Meeting.

     The  undersigned  hereby  revokes any proxies as to said shares  heretofore
given by the  undersigned  and ratifies and confirms all that said attorneys and
proxies lawfully may do by virtue hereof.

     THE SHARES  REPRESENTED  BY THIS PROXY  WILL BE VOTED AS  SPECIFIED.  IF NO
SPECIFICATION  IS MADE, THEN THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED
AT THE MEETING (1) FOR  ELECTION OF THE NOMINEES FOR DIRECTOR AS SELECTED BY THE
BOARD OF DIRECTORS;  (2) TO APPROVE THE  AMENDMENT TO THE COMPANY'S  ARTICLES OF
INCORPORATION TO REQUIRE ONE-THIRD OF THE VOTES ENTITLED TO BE CAST TO ESTABLISH
A QUORUM AT  SHAREHOLDER  MEETINGS;  AND (3) TO  APPROVE  THE  AMENDMENT  TO THE
COMPANY'S  ARTICLES OF INCORPORATION TO AMEND ARTICLE X TO REQUIRE A MAJORITY OF
A QUORUM  TO AMEND  THE  COMPANY'S  ARTICLES  OF  INCORPORATION,  AND TO  DELETE
ARTICLES XI AND XII.

     It is understood that this proxy confers discretionary authority in respect
to matters not known or  determined  at the time of the mailing of the Notice of
Annual Meeting of  Shareholders  to the  undersigned.  The proxies and attorneys
intend to vote the shares represented by this proxy on such matters,  if any, as
determined by the Board of Directors.



<PAGE>


     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of  Shareholders  and the Proxy  Statement  and  Annual  Report to  Shareholders
furnished therewith.


                                            Dated and Signed:

                                                                          , 1998
                                            ------------------------------

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

                                            ------------------------------------
                                            Signature(s)  should  agree with the
                                            name(s) stenciled hereon. Executors,
                                            administrators,  trustees, guardians
                                            and  attorneys  should  so  indicate
                                            when signing.Attorneys should submit
                                            powers of attorney.





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