SOI INDUSTRIES INC
DEF 14A, 1996-11-14
MILLWOOD, VENEER, PLYWOOD, & STRUCTURAL WOOD MEMBERS
Previous: ENEX OIL & GAS INCOME PROGRAM III SERIES 3 L P, 10QSB, 1996-11-14
Next: INTERNATIONAL MICROCOMPUTER SOFTWARE INC /CA/, 10-Q, 1996-11-14



                             S.O.I. INDUSTRIES, INC.
              16910 Dallas Parkway, Suite 100, Dallas, Texas 75248

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned  hereby  appoints KEVIN B. HALTER and KEVIN B. HALTER,  JR.
and each of them as  proxies  with power of  substitution  to vote all shares of
S.O.I.  Industries,  Inc. (the  "Company")  which the undersigned is entitled to
vote at an Annual Meeting of Stockholders on December 10, 1996, at the Company's
offices at 16910 Dallas Parkway,  Suite 100, Dallas, Texas at 10:00 a.m., or any
adjournment  thereof,  with  all  the  powers  the  undersigned  would  have  if
personally  present as specified,  respecting the following matters described in
the  accompanying  Proxy  Statement and, in their  discretion,  on other matters
which come before the meeting.

     1. To elect four directors to hold office until the next annual election of
directors by  stockholders or until their  respective  successors have been duly
elected and qualified.

      A.  [  ]  FOR the nominees listed below
      B.  [  ]  WITHHOLD AUTHORITY to vote for all nominees listed below
      C.  [  ]  FOR ALL NOMINEES EXCEPT:

     Instructions:  To withhold  authority  to vote for (an) any  individual(s),
choose   C  and   write   in  the   name  of  the   nominee(s)   on  this   line
_______________________________________________________.   

Nominees: Kevin B. Halter, Kevin B. Halter, Jr., Don R. Benton and James Smith
 
     2. To ratify the  appointment of S.W.  Hatfield + Associates as independent
auditors to examine the  accounts of the Company for the fiscal year ending June
30, 1997.

 FOR      |_|             AGAINST        |_|               ABSTAIN        |_|

     3.  To approve a proposal for a name change, of the Company.

 FOR      |_|             AGAINST        |_|               ABSTAIN        |_|

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

     This proxy will be voted in  accordance  with  stockholder  specifications.
Unless directed to the contrary, this proxy will be voted FOR Items 1,2 and 3. A
majority (or if only one, then that one) of the proxies or substitutes acting at
the meeting may exercise the powers  conferred  herein.  Receipt of accompanying
Notice of Meeting and Proxy Statement is hereby acknowledged.

Date:  _____________________                 _________________________________
                                                         (Signature)
                                             _________________________________
 
                                             _________________________________
                                                   (Please print your name)

(Please sign name as fully and exactly as it appears opposite. When signing in a
fiduciary or representative capacity,  please give full title as such. When more
than one owner, each owner should sign. Proxies executed by a corporation should
be signed in full corporate name by duly authorized officer.) PLEASE MARK, SIGN,
DATE AND MAIL TO THE COMPANY AT THE ADDRESS STATED ABOVE.

<PAGE>

                             S.O.I. INDUSTRIES, INC.
                         16910 Dallas Parkway, Suite 100
                               Dallas, Texas 75248

                            NOTICE OF ANNUAL MEETING
                                 OF STOCKHOLDERS
 

     The  Annual  Meeting  of  Stockholders  of  S.O.I.  Industries,  Inc.  (the
"Company") will be held at the Company's offices at 16910 Dallas Parkway,  Suite
100,  Dallas,  Texas 75248, on December 10, 1996 at 10:00 a.m.,  local time, for
the following purposes:

     1. To elect four directors to hold office until the next annual election of
directors by  stockholders or until their  respective  successors have been duly
elected and qualified;

     2. To ratify  the  appointment  of  independent  auditors  to  examine  the
accounts of the Company for the fiscal year ended June 30, 1997;

     3. To approve a proposal for a name change, of the Company.
 
     4. To transact such other  business as may properly come before the meeting
or any adjournment thereof.
 
     Stockholders  of record at the close of business  on November  11, 1996 are
entitled to notice of and to vote at this Annual Meeting of  Stockholders or any
adjournment thereof. The stock transfer books of the Company will remain open.

     We hope that you attend the Annual Meeting in person,  but in any event you
are  urged  to  mark,   date,  sign  and  return  your  proxy  in  the  enclosed
self-addressed  envelope as soon as possible so that your shares may be voted in
accordance with your wishes.  Any proxy given by a stockholder may be revoked by
that stockholder at any time prior to the voting of the proxy.

                                        By Order of the Board of Directors,


                                        Kevin B. Halter, Jr.
                                        Secretary
 
Dallas, Texas
November 14, 1996


     A RETURN OF A BLANK  EXECUTED  PROXY  WILL BE DEEMED A VOTE IN FAVOR OF THE
PROPOSALS  DESCRIBED  HEREIN.  WHETHER OR NOT YOU EXPECT TO ATTEND THE  MEETING,
PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND MAIL IT PROMPTLY.


<PAGE>


                             S.O.I. INDUSTRIES, INC.
                         16910 Dallas Parkway, Suite 100
                               Dallas, Texas 75248

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                          To Be Held December 10, 1996

     This proxy statement and the accompanying form of proxy are being furnished
to the  stockholders  of S.O.I.  Industries,  Inc.  (the  "Company") on or about
November 19, 1996 in connection with the solicitation of proxies by the Board of
Directors  of the Company  for use at the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") to be held on December 10, 1996 at 10:00 a.m., local time, at
the Company's offices at 16910 Dallas Parkway,  Suite 100, Dallas,  Texas 75248,
and any adjournment thereof.

     The  matters to be  considered  and acted upon at the  Annual  Meeting  are
described  in the  foregoing  notice  of  the  Annual  Meeting  and  this  Proxy
Statement.  This Proxy  Statement and the related form of proxy are being mailed
on or about  November  19, 1996 to all  stockholders  of record on November  11,
1996.  Shares of the  Company's  common stock,  par value  $.000025 (the "Common
Stock"),  represented  by  proxies  will be voted  as  described  in this  Proxy
Statement or as  otherwise  specified  by a  stockholder.  As to the election of
directors,  a stockholder may, by checking the appropriate box on the proxy: (i)
vote for all director nominees as a group;  (ii) withhold  authority to vote for
all director  nominees as a group; or (iii) vote for all director  nominees as a
group except those nominees  identified by the  stockholder  in the  appropriate
area. See "Proposal One: Election of Directors" below. With respect to the other
proposal,  a stockholder  may, by checking the appropriate box on the proxy: (i)
vote "FOR" the proposal;  (ii) vote "AGAINST" the proposal;  or (iii)  "ABSTAIN"
from voting on the proposal.

     THE  PRINCIPAL   STOCKHOLDERS,   DIRECTORS  AND  OFFICERS  OF  THE  COMPANY
BENEFICIALLY OWN  APPROXIMATELY  45% OF THE ISSUED AND OUTSTANDING  COMMON STOCK
AND HAVE ADVISED THE COMPANY OF THEIR  INTENTION TO VOTE SUCH SHARES IN FAVOR OF
PROPOSALS ONE, TWO AND THREE.

     Any stockholder who executes and delivers a proxy may revoke it at any time
prior to its use by (i) giving  written notice of revocation to the Secretary of
the Company;  (ii)  executing  and  delivering a proxy  bearing a later date; or
(iii) appearing at the Annual Meeting and voting in person.

     The Company will bear the expense of preparing,  printing,  and mailing the
proxy solicitation material and the form of proxy.  Brokerage houses,  nominees,
custodians and fiduciaries  will be requested to forward  material to beneficial
owners of stock held of record by them,  and the  Company  will  reimburse  such
persons  for their  reasonable  expenses  in doing so. In  addition,  directors,
officers and employees of the Company and its  subsidiaries  may solicit proxies
by telephone, telegram or in person.

     If the proxy in the accompanying form is properly executed and not revoked,
the  shares  represented  by the  proxy  will be  voted in  accordance  with the
instructions  thereon.  If no instructions  are given on the matters to be acted
upon, the shares represented by the proxy will be voted: (i) for the election of
directors  nominated  herein;  (ii) for the  ratification  of the appointment of
independent  auditors named herein; (iii) for the name change of the Company and
(iv) in the discretion of the  proxyholders on any business as may properly come
before the  meeting or any  adjournment  thereof.  A RETURN OF A BLANK  EXECUTED
PROXY WILL BE DEEMED A VOTE IN FAVOR OF THE PROPOSALS DESCRIBED HEREIN.

<PAGE>


                                  VOTING RIGHTS

     Only holders of record of outstanding shares of Common Stock of the Company
at the close of business on November  11, 1996 are entitled to one vote for each
share  held  on all  matters  coming  before  the  Annual  Meeting.  There  were
approximately  2,152,949 shares of Common Stock outstanding and entitled to vote
on September 15 , 1996.

                                METHOD OF VOTING

     To be elected,  each  director  must  receive the  affirmative  vote of the
holders of a  plurality  of the issued and  outstanding  shares of Common  Stock
represented  in person or by proxy at the Annual  Meeting.  Approval of Proposal
Two will  require the  affirmative  vote of the  holders of the  majority of the
shares of Common Stock entitled to vote and represented at the Annual Meeting in
person  or by proxy.  Abstentions  will have the  effect of a vote  against  the
proposal.  Non-votes (as defined below) will have no effect on the voting of any
of the  proposals.  A  "non-vote"  occurs  when a nominee  holding  shares for a
beneficial  owner has voted on certain matters at the Annual Meeting pursuant to
discretionary  authority or instructions  from the beneficial  owner but may not
have received instructions or exercised  discretionary voting power with respect
to other matters.

                                        2

<PAGE>



           SECURITY OWNERSHIP OF MANAGEMENT AND PRINCIPAL STOCKHOLDERS

     The following table sets forth certain information as of September 15, 1996
with regard to the  beneficial  ownership of the Common Stock by (i) each person
known to the Company to be the beneficial owner of 5% or more of its outstanding
Common Stock,  (ii) by the officers,  directors and key employees of the Company
individually and (iii) by the officers and directors as a group.

                                          Number of Shares
                                         Beneficially Owned             Percent
Halter Capital Corporatio                     209,940                     10%
16910 Dallas Parkway #100
Dallas, Texas 75248
Digital Communications                        400,927(1)                  19%
    Technology Corporation
3941 SW 47th Avenue
Ft. Lauderdale, FL 33314
Kevin B. Halter                               338,109(2)                  16%
Kevin B. Halter, Jr.                          209,940(2)                  10%
James Smith                                       800                      *
Don R. Benton                                    ----(3)
Tim C. Hafer                                     ----                    ----

All directors and officers as a               338,909                     16%
group (5 persons)

     (1) The Company owns approximately 17% of the issued and outstanding common
stock of DCT.
 
     (2) Kevin B. Halter and Kevin B. Halter Jr. serve as directors and officers
of HCC and as a result  may each be  deemed  to be the  beneficial  owner of the
209,940 shares of Common Stock beneficially  owned by HCC. However,  pursuant to
Rule 16a-3 promulgated under the Exchange Act, they expressly disclaim that they
are the beneficial owner, for purposes of Section 16 of the Exchange Act, of any
such stock, other than those shares in which they have an economic interest.

     (3) Does not include  2,000 shares held by Dr.  Benton's  wife, as to which
beneficial ownership is disclaimed.

* less than 1%

                                        3
<PAGE>


                       PROPOSAL ONE: ELECTION OF DIRECTORS

     Each of the persons set forth below (see "Directors and Executive  Officers
- -- Nominees for Election as  Directors")  has been nominated for election to the
Board of  Directors,  to  serve  for a term of one year  until  the next  Annual
Meeting of  Stockholders or until his or her successor is elected and qualified.
The shares represented by proxies will be voted as specified by the stockholder.
If a stockholder does not specify his or her choice, the shares will be voted in
favor of the  election of the nominees  listed on the proxy except that,  in the
event any nominee should not continue to be available for election, such proxies
will be voted for the  election of such other  person as the Board of  Directors
may  recommend.  The  Company  does not  presently  contemplate  that any of the
nominees will become unavailable for election for any reason.

                        DIRECTORS AND EXECUTIVE OFFICERS

Nominees for Election as Directors

     The  following  sets forth certain  information  regarding the nominees for
election  to the  Company's  Board  of  Directors  and the  Company's  executive
officers:

    Name                       Age        Position

    Kevin B. Halter            61         President, Chief Executive Officer
                                                    Chairman of the Board
    Kevin B. Halter, Jr.       36         Vice President, Secretary and Director
    James Smith                59         Director
    Don R. Benton              65         Director
    Tim C. Hafer               34         Chief Financial Officer
 
     Set  forth  below is a  description  of the  backgrounds  of the  executive
officers and directors of the Company.

     Kevin B.  Halter has  served as  President,  Chief  Executive  Officer  and
Chairman of the Board of the Company since June 28, 1994. Mr. Halter also served
as Vice Chairman of the Board of the Company from January 1994 to June 28, 1994.
Mr.  Halter  has  served  as  Chairman  of the Board of  Digital  Communications
Technology  Corporation  ("DCT") since June 28, 1994 and as Vice Chairman of the
Board of DCT from  February  1994 to June 1994.  Mr. Halter also served as Chief
Executive  Officer  of DCT from  June  1994 to May 1996.  Mr.  Halter  served as
Chairman of the Board of Directors of American Quality Manufacturing Corporation
("AQM") until September 1996. In addition,  Mr. Halter has served as Chairman of
the Board and Chief Executive Officer of Halter Capital  Corporation  ("HCC"), a
privately-held  investment  and  consulting  company,  since  1987,  and  as its
President  since  June 1995.  From 1987 until  October  1992,  Mr.  Halter was a
director and officer of Halter Venture Corporation, a publicly-held company then
based in Dallas, Texas. Mr. Halter is the father of Kevin B. Halter, Jr.

     Kevin B. Halter,  Jr. has served as Vice President,  Secretary and director
of the  Company  and DCT since  January  1994.  Mr.  Halter  has also  served as
Secretary and director of AQM from  February 1994 to September  1996. He is also
the President of Securities  Transfer  Corporation,  a registered stock transfer
company,  a position he has held since 1987.  Mr. Halter is also Vice  President
and Secretary of HCC. Kevin B. Halter, Jr. is the son of Kevin B. Halter.


                                        4

<PAGE>

     James Smith has served as a director of the Company  since March 1995.  Mr.
Smith has served as President  of Pension  Analysis  Bureau,  Inc., a consulting
firm specializing in the administration of company retirement and profit sharing
plans,  since 1993. Mr. Smith also served as Vice President of Pension  Analysis
Bureau, Inc. from 1988 to 1992.

     Don R.  Benton  is  President  of the  Dallas,  Texas  based  The  Kindness
Foundation,  and also  serves or has  served on the Board of  Directors  of Tide
Petrolum Products,  Lincoln Liberty Life Insurance Company, American Diversified
Industries, Fagin Resources and Arrowhead Rand Corporation.

     Tim C. Hafer has served as Vice  President and Chief  Financial  Officer of
the  Company  since  January  4,  1996.   Mr.  Hafer  served  as  the  Company's
Vice-President  of Finance from February 1, 1994 through January 3, 1996 and was
responsible for financial reporting for the Company. In addition, since March of
1993,  Mr.  Hafer  serves  as the Chief  Financial  Officer  of  Halter  Capital
Corporation,  a privately-held  consulting company.  Prior to his work at Halter
Capital  Corporation,  Mr. Hafer was a general  practice  manager with Coopers &
Lybrand L.L.P. in Dallas, Texas from August 1985 to March 1993,  responsible for
the audits of several public and private  companies.  Mr. Hafer holds a M.S. and
B.S. in accounting from the University of North Texas and is a licensed CPA.

     All  directors of the Company hold office until the next annual  meeting of
stockholders  or  until  their  successors  have  been  elected  and  qualified.
Executive  officers  are elected by the  Company's  board of  directors  to hold
office until their respective successors are elected and qualified.

     The full Board of Directors  met or  unanimously  voted on  resolutions  10
times during fiscal year 1996.  Each of the directors  attended or acted upon at
least  seventy-five  percent  of the  aggregate  number  of  Board  of  Director
meetings, consents, and Board of Director Committee meetings or consents held or
acted upon during fiscal year 1996.

     The Company's Bylaws provide that directors may be paid their expenses,  if
any,  and may be paid a fixed  sum for  attendance  of each  Board of  Directors
meeting.

Special Committees and Attendance at Meetings

     The  Board  of  Directors  has two  committees,  an Audit  Committee  and a
Compensation Committee, each composed of at least two independent directors. The
Audit  Committee,  composed of Kevin B.  Halter,  Don R. Benton and James Smith,
recommends the annual appointment of the Company's auditors, with whom the Audit
Committee will review the scope of audit and non-audit  assignments  and related
fees, accounting principles used by the Company in financial reporting, internal
auditing   procedures  and  the  adequacy  of  the  Company's  internal  control
procedures.  The  Compensation  Committee,  composed of Kevin B. Halter,  Don R.
Benton and James  Smith,  will make  recommendations  to the Board of  Directors
regarding compensation for the Company's executive officers.  During fiscal year
1996,  there was one  meeting  of the Audit  Committee  and one  meeting  of the
Compensation Committee.

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

Based solely on the review of Form's 3, 4 and 5 and amendments  thereto provided
to the Company pursuant to Rule 16a-3(e),  the following  individuals  failed to
file on a timely basis reports  required by Section 16(a) of the 1934 Act during
the period from the date that the Company's  Common Stock was  registered  under
Section 12 of the Securities Exchange Act of 1934, as amended to June 30, 1996:


                                        5
<PAGE>


     Kevin B. Halter - One  delinquent  filing of Form 4. Kevin B. Halter failed
     to timely report the purchase of the Company's Common Stock.

     Kevin B. Halter,  Jr. - One  delinquent  filing of Form 4. Kevin B. Halter,
     Jr. failed to timely report the purchase of the Company's Common Stock.

Shareholder Derivative Lawsuit:

     On March 4,  1996,  Adrian  Jacoby,  allegedly  on behalf  of the  Company,
brought a purported  shareholder  derivative lawsuit against the Company's Board
of Directors - Kevin B. Halter,  Kevin B. Halter,  Jr.,  Gary C. Evans and James
Smith - Halter Capital  Corporation  and  Securities  Transfer  Corporation.  In
addition,  the Company has been joined as a "nominal defendant." In the lawsuit,
the Plaintiff has alleged  breaches of fiduciary duty,  fraud, and violations of
state  securities  laws. The Plaintiff  seeks  unspecified  actual and exemplary
damages,  a  constructive  trust  against  the assets of the  Defendants  and an
accounting of the affairs of the Defendants  with respect to their dealings with
the Company. In addition, the Plaintiff has requested a temporary injunction and
the  appointment  of a receiver for the Company.  The Plaintiff has brought this
lawsuit  allegedly to vindicate the wrongs that the Plaintiff claim were done to
the Company by the individual defendants and their affiliated companies, and, if
any damages are  ultimately  awarded to the  Plaintiffs,  those  damages will be
awarded  on behalf  of,  and for the  benefit  of,  the  Company  and all of its
shareholders.  If he is successful,  the Plaintiff may, however, recover certain
attorneys' fees and costs.  The case is entitled Adrian S. Jacoby et al v. Kevin
B.  Halter et al,  cause no.  96-02169-G,  and is pending in the 134th  Judicial
District for the District Court of Dallas County, Texas. Even though the Company
is a nominal  defendant in the lawsuit,  the Plaintiff has not sought to recover
any damages against the Company. In this type of lawsuit,  the Company is joined
as a procedural matter to make it a party to the lawsuit.
 
     All of the Defendants have answered and denied the allegations contained in
the  Plaintiff's  Petition.  A certain amount of discovery has been conducted by
both  Plaintiff  and  Defendants.  All of the  Defendants  deny all the material
allegations and claims in the Petition,  dispute the Plaintiff's contention that
this is a proper shareholder  derivative action, deny that the Plaintiff has the
right to  pursue  this  lawsuit  on  behalf of the  Company  and are  vigorously
defending the lawsuit.  In addition,  the  Defendants  have filed  Counterclaims
against the Plaintiff and third party actions against Blake Beckham, attorney at
law, Beckham & Thomas,  L.L.P.,  Sanford Whitman,  the former CFO of the Company
seeking damages in excess of $50 million.  In its Counterclaim,  the Company has
asserted that the filing of this lawsuit and Temporary  Restraining Order caused
the Company damages. However, the Company does not believe that the lawsuit will
have any further material impact on the operations or financial condition of the
Company.

Davis Lawsuit:

     On March 17,  1995,  the Company  announced  that it had filed on behalf of
itself  and its  former  AQM  subsidiary,  a lawsuit  in the  Chancery  Court of
Faulkner  County,  Arkansas  against  DeWayne Davis,  the former Chief Executive
Officer,  Chief  Financial  Officer and  director of AQM.  In the  lawsuit,  the
companies charge Mr. Davis with fraud, self-dealing, misappropriation of company
assets,  misappropriation  of trade secrets,  breach of fiduciary duty and other
causes of action for certain alleged acts committed as a director and officer of
AQM and the Company.  One of the alleged acts involved the purchase of materials
and timber products from American Plywood Sales,  Inc.  ("APS"),  a wholly-owned
subsidiary  of  Builders  Warehouse   Association,   Inc.  ("BWA").  (Mr.  Davis
controlled BWA as a director and major  shareholder.)  The lawsuit  alleges that
these  purchases were at prices in excess of those that could have been obtained
by purchasing materials directly from the suppliers.  Additionally,  the lawsuit
seeks  recovery of certain  amounts  deemed by the  Company's  management  to be
unauthorized compensation and executive benefits.

                                        6

<PAGE>

 
     Mr.  Davis  has  countersued  AQM  and  the  Company  alleging   incomplete
compensation during his tenure as an executive officer of AQM. AQM believes that
the amounts  claimed  under this  countersuit  are not material to the financial
statements  of AQM.  In  addition,  BWA has filed a lawsuit  against AQM and the
Company on the basis that AQM allegedly owes APS for wood products  purchased by
AQM from APS. These purchases were previously recorded as incurred and therefore
the effect of this claim is already reflected in AQM's financial statements. AQM
has  ceased  purchasing  any  materials  from  APS and has  secured  alternative
suppliers which AQM believes will meet its production  requirements.  Due to the
dispute  with Mr.  Davis,  the amount  owed to BWA is being held by AQM,  at the
request of counsel, pending resolution of the lawsuits.

 
ITEM 10.         EXECUTIVE COMPENSATION

     The following table sets forth the cash and non-cash  compensation  paid by
the Company to its  President  and Vice  President  and Secretary for the fiscal
years  ended  June 30,  1996 and 1995.  None of the  Company's  other  executive
officers  and  directors  received  cash or non-cash  compensation  in excess of
$100,000 for the fiscal year ended June 30, 1996.

<TABLE>
<CAPTION>

                                                                                Long Term Compensation
                                                                       -----------------------------------------
                                         Annual Compensation                     Awards               Payouts
                                -------------------------------------- --------------------------- -------------
<S>                    <C>      <C>          <C>         <C>           <C>           <C>           <C>            <C>

(a)                      (b)        (c)         (d)           (e)           (f)           (g)           (h)           (i)
                                                             Other                    Securities                               
                                                            Annual      Restricted    Underlying                   All Other
Name and Principal     Fiscal                               Compen-        Stock       Options/        LTIP         Compen-
Position               Year     Salary ($)   Bonus ($)    sation ($)    Awards ($)      SARs(#)     Payouts ($)    sation ($)
- ---------------------  -------  ----------- ------------ ------------- ------------- ------------- -------------  ------------
Kevin B. Halter        1996     $   194,792      -             -             -             -             -             -
President and          1995     $   122,750      -             -             -             -             -             -
Chairman  *            1994     $    26,000      -             -             -             -             -             -
Kevin B. Halter, Jr.   1996     $   164,500      -             -             -             -             -             -
Vice President,        1995     $    86,000      -             -             -             -             -             -
Secretary and          1994     $    15,000      -             -             -             -             -             -
Director  *

</TABLE>

*    The compensation  for Kevin B. Halter and Kevin B. Halter,  Jr. in 1994 was
     for a partial year.

1988 Employee Stock Option Plan

     On March 19, 1988,  the  Company's  Board of  Directors  adopted the S.O.I.
Industries,  Inc.  1988 Employee  Stock Option Plan (the  "Plan").  The Plan was
approved by a vote of the stockholders on July 3, 1989.

     The  administration of the Plan rests with the Compensation  Committee (the
"Committee").  Subject to the  express  provisions  of the Plan and the Board of
Directors,  the  Committee  shall have complete  authority in its  discretion to
determine  those  employees  to whom,  and the price at which  options  shall be
granted,  the  option  periods  and the  number of shares of Common  Stock to be
subject to each  option.  The  Committee  shall also have the  authority  in its
discretion  to prescribe the time or times at which the options may be exercised
and limitations upon the exercise of options  (including  limitations  effective
upon  the  death  or  termination  of  employment  of  the  optionee),  and  the
restrictions,  if any, to be imposed upon the transferability of shares acquired
upon exercise of options. In making such determinations,  the Committee may take
into account the

                                        7

<PAGE>

nature of the  services  rendered by  respective  employees,  their  present and
potential  contributions to the success of the Company or its subsidiaries,  and
such other factors as the Committee in its discretion shall deem relevant.

     An option may be granted  under the Plan only to an employee of the Company
or its  subsidiaries.  The Plan made  available for option 250,000 shares of the
Company's Common Stock.

     The term of each option  granted under the Plan will be for such period not
exceeding five years as the Committee shall determine. Each option granted under
the Plan will be  exercisable  on such date or dates and during  such period and
for such number of shares as shall be determined  pursuant to the  provisions of
the option agreement  evidencing such option.  Subject to the express provisions
of the Plan, the Committee shall have complete authority, in its discretion,  to
determine the extent,  if any, and the  conditions  under which an option may be
exercised in the event of the death of the optionee or in the event the optionee
leaves  the  employ  of the  Company  or has his  employment  terminated  by the
Company.  The purchase  price for shares of Common Stock under each option shall
be determined  by the Committee at the time of the option's  issuance and may be
less than the fair market  value of such shares on the date on which the options
are granted.  The  agreements  evidencing the grant of options may contain other
terms and conditions,  consistent with the Plan, that the Committee may approve.

PROPOSAL TWO: RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of Directors of the Company has appointed the accounting  firm of
S.W. Hatfield + Associates as independent auditors of the Company for its fiscal
year ended June 30, 1997,  and is  submitting  such  selection to the  Company's
stockholders for their ratification. The Board of Directors recommends that such
appointment be approved by the  stockholders.  If the foregoing  proposal is not
approved,  or if S.W. Hatfield + Associates declines to act or otherwise becomes
incapable of performing,  or if its appointment is otherwise  discontinued,  the
Board of Directors will appoint other independent  accountants whose appointment
for any period subsequent to fiscal year 1996 will be subject to approval by the
stockholders at the 1997 Annual Meeting of Stockholders. Representatives of S.W.
Hatfield + Associates  are expected to be present at the annual meeting and such
representatives  will have an opportunity to make a statement if they so desire.
The representatives  will also be expected to be available to answer appropriate
questions.

           The Board of Directors recommends a vote FOR this proposal.

                       PROPOSAL THREE: COMPANY NAME CHANGE

     The Board of  Directors  proposes to ammend the  Company's  Certificate  of
Incorporation to change its name from "S.O.I.  Industries,  Inc." to " Millenia,
Inc." Management  believes that the new name will reflect the  transformation of
the Company's old businesses to its new focus of activities.

           The Board of Directors recommends a vote FOR this proposal.

          PROPOSAL FOUR: OTHER MATTERS THAT MAY COME BEFORE THE MEETING

     Management of the Company knows of no matters other than those stated above
which are to be brought before the meeting.  However,  if any such other matters
should be presented  for  consideration  and voting,  it is the intention of the
persons named in the proxy to vote thereon in accordance with their judgment.

 



                                        8

                                       
<PAGE>

                                  ANNUAL REPORT

     The  Annual  Report for the  Company's  fiscal  year  ended June 30,  1996,
including financial statements, are being furnished with this Proxy Statement to
stockholders  of record as of November  11, 1996 and is  incorporated  herein by
reference.

                          DATE OF RECEIPT OF PROPOSALS

     Any stockholder who intends to present a proposal for  consideration at the
Company's  next Annual Meeting of  Stockholders  and wishes to have the proposal
included in the  Company's  Proxy  Statement  for that  meeting  must submit the
proposal to the  Secretary of the Company no later than June 30, 1997.  All such
proposals  should be in  compliance  with  applicable  Securities  and  Exchange
Commission regulations.

By Order of the Board of Directors,


Kevin B. Halter, Jr.
Secretary

November 14, 1996


                                        9


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