SOI INDUSTRIES INC
PRE 14A, 1996-10-31
MILLWOOD, VENEER, PLYWOOD, & STRUCTURAL WOOD MEMBERS
Previous: HILB ROGAL & HAMILTON CO /VA/, 10-Q, 1996-10-31
Next: SOI INDUSTRIES INC, PRER14A, 1996-10-31




                             SCHEDULE 14A INFORMATION


Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. ___)

Filed by the Registrant [X]
Filed by a Party other than the Registrant   [   ]

Check the appropriate box:

         [X]      Preliminary Proxy Statement
         [ ]      Definitive Proxy Statement
         [ ]      Definitive Additional Materials
         [ ]      Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                             S.O.I. INDUSTRIES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

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

[ ]  $500 per each party to the  controversy  pursuant  to  Exchange  Act Rule
     14a-6(i)(3)

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(j)(4) and 0-11.
          1)   Title of each class of securities to which transaction applies:
               -----------------------------------------------------------------

          2)   Aggregate number of securities to which transaction applies:
               -----------------------------------------------------------------

          3)   Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11.
               -----------------------------------------------------------------

          4)   Proposed maximum aggregate value of transaction:
               -----------------------------------------------------------------

          Set forth the amount of which the filing fee is  calculated  and state
          how it was determined.

          [  ] 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>
                             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 from "S.O.I.
Industries, Inc." to "Millennia, Inc.".

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:  November ___, 1996                     _________________________________
                                                         (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  from  "S.O.I.
Industries, Inc." to "Millennia, Inc.".

     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 __, 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 Corporation                 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

         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.

     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

                                        4

<PAGE>



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
Petroleum Products, Lincoln Liberty Life Insurance Company, American Diversified
Industries, Fagin Resources and Arrowhead Rand Corporation.

     Tim C.  Hafer,  age 34, 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 principals 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:

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

                                        5

<PAGE>




     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  which is no longer in effect,  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.

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
$100,000 for the fiscal year ended June 30, 1996.
<TABLE>
<CAPTION>
<S>                                                                            <C>    <C>            <C>           <C>     
                                                                                Long Term Compensation
                                                                       -----------------------------------------
                                         Annual Compensation                     Awards               Payouts
                                -------------------------------------- --------------------------- -------------
(a)                      (b)        (c)         (d)           (e)           (f)           (g)           (h)           (i)
                                                             Other                    Securities
                                                            Annual      Restricted    Underlying                   All Other
Name and Principal     Fiscal                               Compen-        Stock       Options/        LTIP         Compen-
Position               Year     Salary ($)   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  *

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

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 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

                                        7

<PAGE>



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 amend the Company's  Certificate of
Incorporation to change its name from "S.O.I. Industries,  Inc." to " Millennia,
Inc."  Management  believes that a new name will reflect the Company's change in
direction as we focus on new business opportunities.

           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.

                                  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.









                                        8

<PAGE>


                          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 __, 1996


                                        9

<PAGE>


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