TRAVIS INDUSTRIES INC
10KSB/A, 1998-08-04
DIRECT MAIL ADVERTISING SERVICES
Previous: COMPUTONE CORPORATION, 8-K, 1998-08-04
Next: ZOOM TELEPHONICS INC, S-8, 1998-08-04



                   SECURITIES AND EXCHANGE COMMISSION
                        Washington, D.C. 20549

                            Form 10-KSB/A

[ X ] Annual Report Pursuant to Section 13 or 15(d) of the Securities 
Exchange Act of 1934

For the fiscal year ended March 31, 1998   Commission file No. 33-16820-D

OR

Transition Report Pursuant to Section 13 or 15(d) of the Securities 
Exchange Act of 1934

                    TRAVIS INDUSTRIES, INC.
   (Exact name of small business issuer as specified in its charter)

                Colorado                            84- 1063149  
        (State or other jurisdiction of           (I.R.S. Employer
        incorporation or organization)            Identification No.)


          3415 W. Broadway Council Bluffs. Iowa         51501
          (Address of principal executive offices)    (Zip Code)

                                 (712) 328-3040             
                (Registrant's telephone number, including area code)

Securities registered pursuant to Section 12(b) of the Act:     None

Securities registered pursuant to Section 12(g) of the Act:     None

Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities
Exchange Act of 1934 during the preceding 12 months (or for such 
shorter period that the registrant was required to file such reports), 
and (2) has been subject to such filing requirements for the past 90 days.

                        YES [ X ]      NO [   ]

Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K is not contained herein, and will not be 
contained, to the best of registrant's knowledge, in definitive proxy 
or information statements incorporated by reference of Part 111 of 
this Form 10-K, or any amendment to this Form 10-K.         [ X ]


State Issuer's revenues for its most recent fiscal year:  $ 2,192,755

On July 1, 1998, the Registrant had 135,054,067 shares of common voting 
stock held by non-affiliates. The Aggregate market value of 
shares of common stock held by non-affiliates was $2,566.027 on this 
date. This valuation is based upon the average low bid price for 
shares of common voting stock of the Registrant on the "Electronic 
Bulletin Board" of the National Association of Securities Dealers, 
Inc. ("NASD").

Documents Incorporated By Reference:
Answers to Items 9 through 12 of Part III are incorporated by 
reference to Proxy Statement for Annual Meeting to be held September 
1, 1998, filed as Exhibit 20 to this Report

                 ISSUERS INVOLVED IN BANKRUPTCY PROCEEDINGS
                          DURING THE PAST FIVE YEARS

Check whether the issuer has filed all documents and reports required 
to be filed by Section 12, 13 or 15(d) of the Exchange Act after the 
distribution of securities under a plan confirmed by a court.

                  Yes  [  X  ]         No   [   ]

              APPLICABLE ONLY TO CORPORATE REGISTRANTS

On July 1, 1998, the issuer had  216,184,655 shares of its $0.0001 par 
value common stock outstanding.

Transitional Small Business Disclosure Format: Yes_; No X .

                              PART III

The information required by this Part III, Items 9 through 12 are 
incorporated herein by reference to registrant's proxy statement
to be delivered to shareholders for the upcoming annual meeting
to be held September 1, 1998 and filed as Exhibit 20 to this Report.


Item 9. Directors, Executive Officers, Promoters and Control 
Persons; Compliance with Section 16 (a) of the Exchange Act.

     Incorporated by reference from pages 3 through 6 and 12 through 
     13 of Proxy Statement, filed herein as Exhibit 20. 

Item 10.  -  Executive Compensation.

     Incorporated by reference from pages 6 and 13 through 14
     of Proxy Statement, filed herein as Exhibit 20. 

Item 11. Security Ownership of Certain Beneficial Owners and 
Management.

     Incorporated by reference from pages 14 through 16
     of Proxy Statement, filed herein as Exhibit 20. 

Item 12. - Certain Relationships and Related Transactions.

     Incorporated by reference from pages 16 through 18
     of Proxy Statement, filed herein as Exhibit 20. 

                          PART IV

Item 13. - Exhibits and Reports on Form 8-K.

Reports on Form 8-K.

There were no Reports on Form 8-K of the Securities and Exchange 
Commission 
filed during the quarter ended March 31, 1998.

                             EXHIBIT INDEX
Exhibit No.    Description

EX-2.1*
Plan of Reorganization and First Addendum to Plan of 
Reorganization, Chapter 11 Case No. BK94-81544, US Bankruptcy Court 
District of Nebraska, confirmed on September 25, 1995, effective 
November 6, 1995. Incorporated by reference from exhibits to 
Form 10-KSB for fiscal year ended March 31, 1996.

EX-2.2* 
Disclosure Statement and First Addendum to Disclosure Statement in 
above Bankruptcy Matter. Incorporated by reference from exhibits to 
Form 10-KSB for fiscal year ended March 31, 1996.

EX-3.1*
Articles of Incorporation and Bylaws incorporated by reference to 
initial Registration Statement, Prospectus and Exhibits dated
November 30, 1987, Commission File No. 33-16820-D.

EX-3.2*
Articles of Amendment to Articles of Incorporation incorporated by 
reference to Exhibits filed under Form 10-KSB for fiscal year ended 
March 31, 1993, Commission file No. 33-16820-D

EX-4.1*
Designation of Class B Preferred Stock, incorporated by reference to 
Exhibits filed under Form IO-K for fiscal year ended March 31, 1991,
Commission file No. 33-16820-D.

EX-9
Voting Trust Agreement dated May 1, 1998. Filed herewith.

EX-10.1*
Description of Stock Option adopted and set forth in Consent Minutes 
by the Board of Directors dated May 1, 1997.  Filed previously as an 
exhibit to this Report

EX-10.2 *
Description of Compensatory Plan adopted and set forth in Consent 
Minutes by the Board of Directors dated March 9, 1998. Filed 
previously as an exhibit to this Report 

EX-10.3*
Lease Cancellation and Equipment Sale Agreement dated May 1, 1997 with 
March 20, 1998 Modification Agreement and Bill of Sale. Filed 
previously as an exhibit to this Report 

EX-20
Proxy Statement and exhibit for annual meeting to be held 
September 1, 1998 filed by Amendment to this report per General 
Instruction E-3&4 of Form 10-KSB and incorporated by reference into
Part III of this Amendment to this Report.

EX-27*
Financial Data Schedule. Filed previously as an exhibit to this Report 

* These documents and related exhibits have been previously filed with 
the Securities and Exchange Commission, and by this reference are 
incorporated herein.
<PAGE>



                                 SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities 
Exchange Act of 1934, the Registrant has duly caused this amendment to 
be signed on its behalf by the undersigned, thereunto duly authorized.

                                    TRAVIS INDUSTRIES, INC.

Date:   July 31, 1998     By:       /s/ THOMAS P. RAABE     
                                    Thomas P. Raabe, 
                                    President, Chief Executive
                                    Officer, and 
                                    Chairman of the Board of Directors

Date:    July 31, 1998       By:    /s/  FRED C. BOETHLING     
                                    Fred C. Boethling,
                                    Chief Financial Officer,
                                    Treasurer, Secretary and Director

Pursuant to the requirements of the Securities Exchange Act of 1934,
as amended, this report has been signed below by the following persons 
on behalf of the Registrant and in the capacities and on the dates 
indicated:

                                    TRAVIS INDUSTRIES, INC.

Date: July 31, 1998              By:   /s/ THOMAS P. RAABE      
                                       Thomas P. Raabe
                                       Board Member

Date: July 31, 1998              By:   /s/ FRED C. BOETHLING
                                       Fred C. Boethling
                                       Board Member

Date:  July 31, 1998              By:   /s/ JEFFREY R. SKINNER     
                                       Jeffrey R. Skinner
                                       Board Member


SUPPLEMENTAL INFORMATION TO BE FURNISHED WITH REPORTS FILED 
PURSUANT TO SECTION 15(d) OF THE ACT BY REGISTRANTS WHICH HAVE NOT
REGISTERED SECURITIES PURSUANT TO SECTION 12 OF THE ACT

For information forwarded to securities holders of the Company during 
the period covered by this Report, see the Exhibit Index of this 
Report. Any other proxy or information statements forwarded to
stockholders will be forwarded to the Securities and Exchange
Commission on the date such information is forwarded to stockholders.





                               EXHIBIT 9
                         VOTING TRUST AGREEMENT
                              May 1, 1998

     THIS VOTING TRUST AGREEMENT (hereinafter referred to as the 
"Agreement") is made this 1st day of May, 1998 by and among Thomas 
Y. Gorman., Jr. (hereinafter referred to as the "Voting Trustees"), 
and the persons, jointly and severally named at the end of this 
Agreement (hereinafter referred to as the "Stockholders"), who 
reside at the addresses set forth on the signature pages of this 
Agreement and who own of record and beneficially certain shares of 
issued and outstanding capital stock of Travis Industries, Inc., a 
Colorado corporation, (hereinafter referred to as the 
"Corporation"), as the same may be hereinafter increased, decreased 
or reclassified (which capital stock of Travis shall be hereinafter 
sometimes collectively referred to as the "Shares") as set forth on 
the signature pages of this Agreement.

                     EXPLANATORY STATEMENT

     This Voting Trust Agreement is made pursuant to the provisions 
of that certain Change in Control Agreement of even date herewith 
between the Stockholders, the Corporation, Thomas P. Raabe, Fred 
Boethling, Stephen E. Cayou and Jeffrey R. Skinner which is 
incorporated herein by reference and hereafter referred to as the 
("Change in Control Agreement").  Also contemporaneously herewith 
and pursuant to the Change in Control Agreement, the parties have 
executed a Shareholder Agreement which sets forth generally, and in 
certain cases specifically, certain terms and conditions to this 
Agreement and which is incorporated herein by reference (the 
"Shareholder Agreement").  In order to stabilize the control and 
ownership of the corporation following the change in control 
effectuated by virtue of the Change in Control Agreement, and to 
allow Raabe and Boethling sufficient time to carry out the purpose 
and intent of such Change in Control Agreement, the Parties and the 
Voting Trustee desire to enter into this Agreement, upon the terms 
and conditions hereinafter set forth.

     NOW, THEREFORE, in consideration of the Explanatory Statement 
hereinabove, the terms and conditions of the referenced Change in 
Control Agreement, Shareholder Agreement and the mutual covenants 
and promises hereinafter set forth, the parties hereto hereby agree 
as follows:

     1. Transfer of Shares to the Voting Trustee. The Stockholders 
hereby assign and transfer all of their Shares, as set forth at the 
end of this Agreement, to the Voting Trustee who, upon receipt of 
certificates representing the Shares, shall cause the Shares 
represented thereby to be transferred of record to the Voting 
Trustee on the books of the Corporation.  The stock certificates of 
the Corporation respecting all of the Shares hereby assigned and 
transferred by the Stockholders to the Voting Trustee, as 
aforesaid, shall be immediately endorsed in blank by each of the 
Stockholders of record thereof with such endorsement Medallion 
signature guaranteed by a national bank or by a member broker of 
the New York or American Stock Exchange and, as so endorsed, 
immediately delivered by the Stockholders to the Voting Trustee. 
The Stockholders agree that except shares issued for compensation 
and registered under Securities Act Form S-8 hereafter, or except 
for shares acquired or sold in open market transactions in 
accordance with the buy sell provisions contained in the referenced 
Shareholder Agreement, during the term of this Agreement, all 
securities (as defined in the Federal Securities Act of 1933) 
issued to them by the Corporation subsequent to the effective date 
of this Agreement shall be made subject to the terms of this Voting 
Trust.

     2. Term and Powers of Voting Trustee      The Voting Trust 
hereby declared and created shall, subject to earlier termination 
or extension as hereinafter provided, continue for the full term of 
one (1) year from the Effective Date of the Change in Control 
Agreement, and throughout such period the Voting Trustee, as 
Trustee of an active trust, shall have the exclusive right to act 
in respect of and to vote the Shares held by him/her hereunder or 
to give written consent in lieu of voting thereon, subject to any 
limitation on the right to vote contained in the Articles of 
Incorporation of the Corporation and subject to the limitations, 
conditions and directives elsewhere provided herein (and to the 
extent specified in such agreements, and applicable limitations, 
conditions and directives set forth in the Change in Control 
Agreement and/or the Shareholder Agreement), in person or by proxy 
at any and all meetings of the Stockholders of the Corporation, for 
whatsoever purpose called or held, and in any and all proceedings, 
whether at meetings of the stockholders of the Corporation or 
otherwise, wherein the vote or written consent of Stockholders of 
the Corporation may be required or authorized by law. Except as in 
this Agreement expressly limited, until the expiration of the term 
of this Agreement, the Voting Trustee shall, in his/her sole and 
uncontrolled discretion, in respect of any and all of the Shares 
held by him/her hereunder, possess and be entitled to exercise the 
right to vote thereon for every purpose, to waive any Stockholder's 
privilege in respect thereof, and to consent to any lawful 
corporate act of the Corporation, as though absolute owner of the 
Shares of the capital stock of the Corporation, it being expressly 
agreed that no voting right shall pass to others by or under the 
voting trust certificates (as hereinafter provided), or by or under 
this Agreement, or by or under any other agreement, express or 
implied. The Voting Trustee may also be Stockholder(s) or a 
registered holder of one or more voting trust certificates, and may 
serve as a director and compensated officer of the Corporation and 
may vote for himself/herself, as such. Any Voting Trustee, or any 
successor as hereinafter provided for, may directly or indirectly 
transact any lawful business with the Corporation, notwithstanding 
his/her position as a Voting Trustee. The Voting Trustee is hereby 
excused from the necessity of giving bond hereunder.

     3.  Limitation upon Voting Trustee, Action upon 
Reclassification. 

a.     As set forth in Section 5 of the Shareholder 
Agreement, the Parties agree and hereby direct that the 
Voting Trustee shall vote the shares of stock of the 
Corporation held in the Voting Trust as follows:  


i.   The board of directors of the Corporation will be 
expanded to five (5) members and at the next meeting of 
shareholders of the Corporation called to elect 
directors, all of the shares in the Voting Trust will be 
voted for four nominees named jointly by Raabe and 
Boethling and one nominee named by Liberty Capital Corp. 
 The Voting Trustee may require the nominating Party to 
provide evidence and other written assurances upon which 
such Trustee may reasonably rely that the nominees are: 
(i) legally eligible to hold the positions as directors 
under Colorado law and under the federal securities laws 
and (ii) are not subject to the respective "bad boy" 
provisions of the federal and/or state securities laws.  
In the event that Liberty fails to timely provide a 
nominee who is qualified, willing and able to serve as 
director of the Corporation, the Voting Trustee in its 
discretion may nominate an alternate of its own accord or 
may accept an alternate nominated by the then current 
directors of the Corporation.

ii.   At the next annual or special meeting of 
Shareholders of the Corporation, the Voting Trustee will 
vote for approval of the following amendments to the 
Articles of Incorporation:

(1)  Name change of the Corporation to be determined 
by resolution of the board of directors prior to 
delivery of notice of the meeting;

(2)  Amendment of the authorized capital section of 
the Articles of Incorporation to remove par value and 
the split designation of common and preferred into one 
aggregate class of equity security with rights of the 
board to designate classes of common and preferred 
shares by subsequent resolution, as is presently 
authorized in the Colorado Business Corporation Act; 
and
(3)  Such other changes as are required or deemed 
necessary by the board of directors to conform the 
Articles of Incorporation to the provisions of the 
Colorado Corporation Code and/or the minimum 
requirements for fully reporting public companies.

iii   The Voting Trustee shall vote for the proposed 
Stock Compensation Plan described in the Change in 
Control Agreement and propounded by the board of 
directors at the next shareholder's meeting;

iv.  The Voting Trustee shall vote to re-elect the 
current auditors as auditors for the Company for the next 
fiscal year if so proposed by the board of directors;

v.  The Voting Trustee shall not vote the shares in the 
Voting Trust so as to deprive Boulder Sports of its right 
to nominate and have elected a majority of the board of 
directors of Aggression as provided in the Change in 
Control Agreement.

vi.  The Voting Trustee shall not vote the shares in the 
Voting Trust so as to deprive Raabe and Boethlng of their 
rights and entitlements under the Change in Control 
Agreement especially to nominate a majority of the board 
of directors of the Corporation for at least the first 
year following the Effective Date; 

vii.   The Voting Trustee shall not vote the shares in 
the Voting Trust contrary to the express provisions of, 
or in any manner which would violate any express 
provision of, the Change in Control Agreement or the 
Shareholder Agreement.  

viii.  The Voting Trustee shall have no discretion in 
respect thereof nor shall the provisions of Section 3(b) 
below apply to such matters.  This provision may not be 
amended or modified except by unanimous written agreement 
of the Stockholders.

b.     Except as provided in the previous subsection 3(a), 
with respect to those matters specifically described in 
Section 5 of the referenced Shareholder Agreement, as the 
same may be amended from time to time, notwithstanding 
anything else to the contrary provided for herein, in the 
event that the board of directors of the Corporation shall 
have duly authorized, approved and advised, as required by 
law, the:

i   amendment of the Articles of Incorporation of the 
Corporation other than for the purpose of conforming the 
Articles of Incorporation to changes, amendments or 
revisions to corporate statutes or common law;

ii   consolidation of the Corporation with one or more 
other corporations (other than wholly-owned subsidiaries 
of the Corporation) to form a new consolidated 
corporation;

iii   merger of the Corporation into another corporation 
(other than wholly-owned subsidiaries of the Corporation) 
or the merger of one or more other corporations (other 
than wholly-owned subsidiaries of the Corporation) into 
the Corporation;

iv   participation by the Corporation in a share exchange 
(as defined by the Colorado Corporation Code) as the 
Corporation the stock of which is to be acquired;

v   sale, lease, exchange or transfer of all, or 
substantially all, of the property and assets of the 
Corporation, including its goodwill and franchises;

vi   voluntary or involuntary liquidation, dissolution or 
winding-up of the Corporation; or

vii  amendment of the By-Laws of the Corporation if such 
amendment adversely affects the contract rights of any 
stockholders of the Corporation;

then, the Voting Trustee shall promptly call a meeting of all 
holders of voting trust certificates and shall, not less than 
ten (10) days prior to the date of such meeting, give written 
notice of such meeting to all holders of voting trust 
certificates which notice shall include a brief summary of 
the action to be taken at such meeting, and the following 
provisions shall apply with respect thereto: the Voting 
Trustee shall deliver to each respective holder of a voting 
trust certificate or to his/her attorney-in-fact (who shall 
exhibit to the Voting Trustee a duly executed power of 
attorney with respect thereto) in attendance at such meeting 
a proxy (entitling such voting trust certificate holder to 
vote as hereinafter provided) of the Voting Trustee for the 
specific purpose of permitting such voting trust certificate 
holder to vote upon the matter designated in the written 
notice hereinabove referred to, and at said meeting each 
respective holder of a voting trust certificate who shall 
have so received a proxy shall be entitled to cast that 
number of votes equal to the number of Shares that the Voting 
Trustee shall hold pursuant to this Agreement for such 
respective holder of a voting trust certificate. The Voting 
Trustee shall be entitled to cast all votes, in accordance 
with his/her best judgment, represented by Shares with 
respect to which he/she has not been required to deliver a 
proxy pursuant hereto.

c.   In case any reclassification of the stock of the 
Corporation shall have been duly authorized as herein and by 
law provided, the Voting Trustee is hereby authorized to make 
such surrender of the Shares of the Corporation held by 
him/her hereunder, pro-rata on behalf of all registered 
holders of voting trust certificates (as hereinafter 
provided) as may be required under the terms pursuant to 
which such reclassification is to be effected, and to receive 
and hold any and all Shares of the Corporation issued in 
exchange for such surrendered Shares. Following any such 
action, the voting trust certificates (as hereinafter 
provided) issued and outstanding pursuant hereto shall be 
deemed to represent a proportionate number of Shares or other 
securities then received in exchange by the Voting Trustee. 
Upon any duly authorized agreement of consolidation, merger 
or share exchange becoming effective as by law and herein 
provided, then the Voting Trustee is authorized to make such 
surrender of the Shares of the Corporation held by him/her 
hereunder as may be required thereby, and to receive and hold 
hereunder any and all Shares or other securities issued to 
him/her in exchange for such surrendered Shares or otherwise. 
The voting trust certificates (as hereinafter provided) shall 
thereupon be deemed to represent a proportionate number of 
the Shares or other securities then received in exchange by 
Voting Trustee. In the event of the distribution of the 
assets of the Corporation upon the dissolution thereof, the 
Voting Trustee shall promptly distribute the amount thereof 
received by him/her according to the interests of such 
registered voting trust certificate holders, upon the 
surrender of the voting trust certificates (as hereinafter 
provided) held by them respectively, duly endorsed in blank 
by each of the Stockholders with such endorsement guaranteed 
by a national bank or by a member broker of the New York or 
American Stock Exchange. Upon the distribution of such assets 
by the Voting Trustee, as aforesaid, this Agreement shall 
terminate and all liability of the Voting Trustee for the 
delivery of stock certificates representing the Shares held 
by the Voting Trustee shall likewise terminate.

     4.  Voting Trust Certificates.  Upon surrender to and 
cancellation by the Corporation of the stock certificates 
representing all of the Shares owned of record and beneficially by 
the Stockholders and the issuance by the Corporation to the Voting 
Trustee of a stock certificate or certificates representing such 
Shares registered in the name of the Voting Trustee, as such, the 
Voting Trustee shall issue and deliver to each of the Stockholders 
a voting trust certificate or certificates for the number of Shares 
transferred by the Stockholders to the Voting Trustee, as 
aforesaid, in the form set forth at Exhibit A annexed hereto and 
made a part hereof.

     5.  Transfer of Trust Certificates, Cancellation and Reissuance, 
Release of Shares from Voting Trust.  

a.    The Voting Trust Certificates issued by the Voting 
Trustee hereunder may be transferred on the books of the 
Voting Trust upon the surrender and cancellation of such 
certificates duly endorsed by the registered holder thereof, 
with Medallion signature guaranteed by a national bank or a 
member broker of the New York or American Stock Exchange. 
Tender of such endorsed certificates must be accompanied by 
written consent to such transfer by the Chief Executive 
Officer of the Corporation and/or a written opinion of 
counsel for the Corporation that such transfer will not 
violate applicable federal or state registration requirements 
or otherwise violate applicable contractual restrictions on 
transfer of the underlying Shares contained in the referenced 
Shareholder Agreement.  Except as provided in Paragraph 5(b) 
of this Agreement and as provided in said Shareholder 
Agreement, delivery of such voting trust certificates, duly 
endorsed in blank, by the registered holder thereof, as 
aforesaid, shall vest title thereto and all rights thereunder 
in the transferees to the same extent and for all purposes as 
would delivery under like circumstances of negotiable 
instruments payable to bearer; provided, however, that the 
Voting Trustee may treat the holders of record thereof, or 
when presented duly endorsed, as aforesaid, in blank, the 
bearers thereof, as the owners thereof for all purposes 
whatsoever, and shall not be affected by any notice to the 
contrary; provided further, however, that the Voting Trustee 
shall not be required to deliver any stock certificates 
hereunder without the surrender of voting trust certificates 
calling therefor. Title to the voting trust certificates, 
when duly endorsed, as aforesaid, shall, to the extent 
permitted by law, be transferable with the same effect as in 
the case of negotiable instruments.

     Every transferee of any voting trust certificate or 
certificates issued hereunder shall by the acceptance of such 
trust certificate or certificates become a party hereto with 
like effect as though an original party hereto, and shall be 
embraced within the meaning of the term "Stockholders" 
whenever used herein.

     In connection with, and as a condition of, making or 
permitting any transfer or delivery of stock certificates or 
other securities or voting trust certificates under any 
provision of this Agreement, the Voting Trustee may require 
the payment of a sum sufficient to pay or reimburse him/her 
for any stamp tax or other governmental charge in connection 
therewith. The transfer books for trust certificates may be 
closed by the Voting Trustee, at any time prior to the 
payment or distribution of dividends, or for any other 
purpose; or the Voting Trustee, in his/her discretion, in 
lieu of closing the transfer books, may fix a date as the day 
as of which the registered holders of voting trust 
certificates entitled to such payment or distribution or for 
such other purpose shall be determined.

b.    Anything contained herein to the contrary notwithstanding, the 
Stockholders covenant and agree that all voting trust certificates 
subject hereto shall be conspicuously imprinted with and subject to 
the terms of the following legend:

     "This Voting Trust Certificate is subject to the terms, 
restrictions and conditions of a Voting Trust Agreement on file 
with Travis Industries, Inc. dated May 1, 1998 and a Shareholder 
Agreement dated May 1, 1998. The securities represented by this 
Voting Trust Certificate have not been registered under the 
Securities Act of 1933 (the "Act") or applicable state securities 
laws (the "State Acts"), and shall not be sold, pledged, 
hypothecated, donated or otherwise transferred (whether or not for 
consideration) by the holder except upon the issuance to the Voting 
Trustee of a favorable opinion of his/her counsel or submission to 
the Voting Trustee of such other evidence as may be satisfactory to 
counsel to the Voting Trustee, to the effect that any such transfer 
shall not be in violation of the Act and the State Acts."

     Each of the Stockholders warrants and represents that the 
voting trust certificates being acquired by the Stockholders 
pursuant hereto are being acquired by the Stockholder for 
investment for each Stockholder's own account and not with a view 
to, offer for sale or for sale in connection with, the distribution 
or transfer thereof. Each of the Stockholders further warrants and 
represents that such Stockholder is neither participating in or has 
a direct or indirect participation in the distribution or transfer 
of such voting trust certificates, nor is participating in or has a 
participation in the direct or indirect underwriting of any such 
distribution or transfer of the voting trust certificates. Each of 
the Stockholders acknowledge and represent that he/she has been 
advised by the Voting Trustee that the voting trust certificates 
are not registered under the Securities Act of 1933, as amended 
(hereinafter referred to as the "Act"), and that the Voting Trustee 
is neither presently required to file nor does he/she presently 
intend to voluntarily register under Section 12 of the Securities 
and Exchange Act of 1934 (hereinafter referred to as the "1934 
Act") and file periodic reports with the Securities Exchange 
Commission (hereinafter referred to as the "SEC") pursuant to 
Section 13 or 15(d) of the 1934 Act. Each of the Stockholders 
further warrant and represent that he/she has been advised by the 
Voting Trustee that the Voting Trustee has not agreed with any of 
the Stockholders to register any or all of the voting trust 
certificates for distribution in accordance with the Act, and that 
Corporation has not agreed with any Stockholder to comply with 
Regulation A or any other exemption under the Act respecting the 
resale or other transfer for consideration of the voting trust 
certificates. The Voting Trustee has not agreed to supply any 
Stockholder with such information as shall be required to enable 
any Stockholder to make routine sales of any or all of the voting 
trust certificates under the provisions of Rule 144 promulgated by 
the SEC under the Act respecting "restricted securities." 
Accordingly, each of the Stockholders warrants and represents that 
he/she has been advised by the Voting Trustee that in addition to 
the applicable contractual restrictions imposed on transfer by the 
Shareholder Agreement, the voting trust certificates that each of 
the Stockholders is acquiring pursuant hereto must be held by each 
such Stockholder indefinitely unless and until subsequently 
registered under the Act and applicable state securities law or 
unless an exemption from such registration is available.

c.     The Voting Trustee shall accept Voting Trust Certificates for 
cancellation and reissuance of Shares, removing from the Voting Trust
any such Shares which are to be resold into the open market pursuant
to the buy-sell provisions of the Shareholder Agreement.  The party
submitting such Voting Trust Certificates must prove to the 
satisfaction of the Voting Trustee, that he/she has complied with
applicable provisions of the Shareholder Agreement.  A certificate of
the Chief Executive Officer, corporation Secretary or legal counsel
to the corporation certifying to such compliance shall be conclusive
evidence of such compliance. 

     6.  Compensation, Indemnity and Expenses.  The Voting Trustee 
shall be entitled to reasonable hourly compensation for services 
and reimbursement or advance of expenses as Voting Trustee and 
shall be indemnified from and against any and all losses, costs, 
damages, expenses and liabilities (including reasonable attorneys' 
fees) incurred by him/her arising out of or in connection with this 
Agreement or the discharge of his/her duties hereunder; and the 
Voting Trustee shall receive such indemnity from the Corporation 
and the Stockholders who shall be liable to the Voting Trustee 
therefor pro-rata. The Corporation shall be deemed to be fully 
entitled, by action of the board of directors of the Corporation, 
to assume or provide otherwise for payment (including payment in 
advance if the board of directors should make a finding based on 
present facts known or reasonably available, that the Trustee would 
be so entitled) of any and all losses, costs, damages, expenses and 
liabilities (including reasonable attorneys' fees) incurred by the 
Voting Trustee arising out of or in connection with this Agreement 
or the discharge of his/her duties hereunder, with liability for 
pro-rata contribution for all of such expenses so advanced from the 
Stockholders. To the extent that such payments or adequate 
provision therefor shall not have been made by the Corporation, the 
Voting Trustee and his/her agents shall have a first lien on all 
the Shares and other securities deposited or held hereunder and the 
income received thereon and the proceeds thereof, for repayment to 
the Voting Trustee of such losses, costs, damages, expenses and 
liabilities (including reasonable attorneys' fees) incurred by the 
Voting Trustee arising out of or in connection with this Agreement 
or the discharge of his/her duties hereunder.

     Notwithstanding anything provided in this Section 6 to the 
contrary, no Voting Trustee shall be indemnified for any act with 
respect to which it has been judicially determined that the Voting 
Trustee has engaged in willful misconduct.

     7.  Termination.  Notwithstanding anything to the contrary 
provided for herein, this Agreement shall terminate upon the first 
of the following events to occur:  (i) the expiration of the term 
herein provided;  (ii) the unwinding of either of the provisions 
relating to formation of "New Sports" or of the provisions 
relating to the Change in Control, pursuant to paragraph 5 of the 
Change in Control Agreement; or  (iii) solely as to Shares which 
are eligible to be resold in open market transactions under the 
terms of and in compliance with the buy-sell provisions of the 
referenced Shareholder's Agreement.  Upon the termination of this 
Agreement as above specified, the Voting Trustee, his/her guardians 
or personal representative, as the case may be, in exchange for, 
and upon surrender of, any voting trust certificate then 
outstanding, duly endorsed in blank by the registered holder 
thereof with Medallion signature guaranteed by a national bank or 
by a member broker of the New York or American Stock Exchange 
shall, in accordance with the terms hereof, and out of the stock 
held by him/her hereunder, deliver certificates of stock of the 
Corporation to the registered holders of voting trust certificates 
and thereupon all liability of the Voting Trustee for the delivery 
of said stock certificates shall cease and terminate. The Voting 
Trustee may call upon and require the registered holders of voting 
trust certificates to surrender them in exchange for certificates 
of stock of the number of shares to which they are entitled 
hereunder.

     8. Act of Trustee; Appointment of Successor Trustee.

a.  The Voting Trustee shall administer the Voting Trust and 
act on its behalf in all formal and informal matters and 
shall be entitled to be compensated accordingly on a pro-rata 
basis by the Stockholders.  The Voting Trustee may take any 
action authorized in this Voting Trust Agreement in his/her 
own name or signing in the capacity of Voting Trustee in 
respect of the Shares held subject to this Trust as the full 
legal owner of such Shares.

b.  In the event of the death, resignation, or other 
permanent inability to serve as Voting Trustee of Thomas Y. 
Gorman then the remaining Stockholders shall appoint a 
successor within 30 days of such disability by unanimous 
written agreement.  The authority, powers, duties, 
obligations, and limitations of the original Voting Trustee 
shall devolve upon such successor with the same effect as if 
such successos had been named as original Voting Trustee. The 
successor of any person acting as Voting Trustee shall, by 
written agreement, undertake the performance of this Voting 
Trust in accordance with its terms. Whenever the sense of 
this Agreement so requires, the term Voting Trustee shall 
mean the original Voting Trustee or the successor Voting 
Trustee.

     9.  Standard of Care.  In voting the Shares represented by the 
stock certificate or certificates issued to the Voting Trustee as 
hereinbefore provided, the Voting Trustee shall exercise his/her 
best judgment to the end that the business and affairs of the 
Corporation shall be properly managed, but, except for his/her own 
willful misconduct, the Voting Trustee shall not assume any 
responsibility or liability in respect of such management, or in 
respect of any action taken by the Voting Trustee, or taken in 
pursuance of his/her consent thereto, or in pursuance of his/her 
vote so cast, and the Voting Trustee shall not incur any 
responsibility or liability, as Stockholder, Voting Trustee or 
otherwise, by reason of any error of fact or law or of any matter 
or thing done or omitted to be done.

     10.  Notices.  All notices to the registered holders of voting 
trust certificates shall be given by mail addressed to the 
registered holders of such voting trust certificates at the 
addresses furnished by such registered holders to the Voting 
Trustee or to the transfer agent for the Corporation; and any 
notice whatsoever when so mailed by the Voting Trustee shall be 
taken and considered as though personally served on all parties 
hereto including the registered holders of said voting trust 
certificates, and upon all parties becoming bound hereby, and such 
mailing shall be the only notice required to be given under any 
provision of this Agreement.

     11.  Stock Issuances.  In the event that the Voting Trustee 
shall receive any additional securities (as defined by the Federal 
Securities Act of 1933) of the Corporation, including by way of 
example, and not of limitation, by way of dividend upon stock held 
by it under this Agreement, the Voting Trustee shall hold such 
stock certificates likewise subject to the terms of this Agreement, 
and shall issue voting trust certificates representing such stock 
certificates to the respective registered holder of the then 
outstanding voting trust certificate entitled to such issuance.

     12.  Dividends and Other Payment.   Until the termination of 
this Agreement, each registered holder of a voting trust 
certificate shall be entitled to receive promptly from the Voting 
Trustee payments equal to the amount of the dividends (other than 
stock dividends) or other distributions, if any, collected by 
Voting Trustee upon the number of Shares standing in the name of 
such registered holder, and any payment representing the amount 
received upon redemption or sale of any shares, represented by the 
voting trust certificate or certificates held by him/her, subject, 
however, to the terms and conditions of this Agreement. Those 
registered as holders of voting trust certificates on the dates 
fixed as record dates by the Corporation for dividends and for the 
allotment of rights shall be entitled to such payments and to any 
rights to the benefit of which holders of voting trust certificates 
may be entitled under this Agreement. The Voting Trustee may, in 
his/her discretion, from time to time, close the voting trust 
certificate books against transfers of voting trust certificates 
for the purpose of determining the voting trust certificate holders 
entitled to such payments or to such rights, or for the purpose of 
determining the voting trust certificate holders entitled to vote 
at any meeting thereof or to do any thing or act to be done or 
performed by said holders.

     13.  Captions.  The captions set forth herein are for 
convenience and reference only and are not intended to modify, 
limit, describe or affect in any way the contents, scope or intent 
of this Agreement.

     14.  Definitions, Controlling Interpretations.   All terms 
used herein which are defined in this Agreement or alternatively in 
the Change in Control Agreement or the Shareholder Agreement shall 
have the meaning set forth in this Agreement or in the agreement in 
which defined, unless the context clearly indicates otherwise.  
Since this Agreement is referenced and references other agreements 
entered into by the Parties simultaneously, questions of 
interpretation of conflicting provisions shall be resolved such 
that specific provisions in one such agreement shall control 
general provisions in the other agreement.

     15.  Gender and Plural.  Whenever the sense of this Agreement 
so requires, the masculine or feminine gender shall be substituted 
for or deemed to include the neuter and the plural the singular, 
and vice versa.

     16.  Counterparts.  This Agreement may be executed in several 
counterparts, each of which so executed shall be deemed to be an 
original, and such counterparts shall together constitute one and 
the same instrument.

     17.      Miscellaneous.

a.  This Agreement was made and will be executed and 
performed in the State of Colorado and shall be governed by 
and construed in all respects in accordance with the laws of 
the State of Colorado.

b.  The term "Corporation", for the purposes of this 
Agreement and of all rights hereunder, including the issue 
and delivery of stock certificates, shall be taken to mean 
Travis Industries, Inc., a Colorado Corporation, or any 
corporation successor to it.

c.  Each and all of the terms and provisions of this 
Agreement shall be and are hereby made binding upon the 
Stockholders, their heirs, legatees, personal 
representatives, guardians and permitted assigns.

d.  Except as provided in Paragraph 3(b), the Voting Trustee 
shall have no duty to hold meetings of holders of voting 
trust certificates, but he/she shall be entitled to do so as 
he/she desires in his/her sole discretion.  At least ten (10) 
days but no more than thirty (30) days' prior written notice 
of every meeting of holders of voting trust certificates 
shall be given and such notice shall state the place, day and 
hour and the purpose, if any, of such meeting, but any holder 
of voting trust certificates may waive such notice in 
writing, either before or after the holding of the meeting. 
No notice of any adjourned meeting need be given. Every such 
meeting shall be held in the State of Colorado at a place 
designated by the Voting Trustee, unless the holders of 
voting trust certificates representing two-thirds of the 
stock held by the Voting Trustee consent in writing to the 
holding thereof at another place.  Alternatively, such 
meetings may be called and held by electronic or telephonic 
means including by way of example and not limitation, 
teleconference, video conference or other electronic media in 
which each party may hear each other party on a live or real-
time basis.  The failure to hold meetings, except as provided 
in Paragraph 3, shall not in any manner or degree impair or 
reduce the authority of Voting Trustee hereunder.

e.  The Voting Trustee shall furnish to the Stockholders, at 
the expense of the Corporation, copies of such financial 
statements of the Corporation as shall be furnished the 
Voting Trustee by the accountants regularly servicing the 
Corporation and such other notices and communications as are 
directed to stockholders of the Corporation.

f.  The holder of any voting trust certificate shall 
immediately notify the Voting Trustee of any mutilation, loss 
or destruction thereof, and the Voting Trustee may, in 
his/her discretion, cause one or more new certificates 
representing the same number of Shares in the Aggregate, to 
be issued to such holder upon the surrender of the mutilated 
certificates, or in case of loss or destruction, upon 
satisfactory proof of such loss or destruction, and the 
deposit of indemnity by way of bond or otherwise, in such 
form and amount and with such surety or sureties as the 
Voting Trustee may require to indemnity him/her against loss 
or liability by reason of the issuance of such new 
certificates; but the Voting Trustee may, in his/her 
discretion, refuse to issue such new certificates, save upon 
the order of a court having jurisdiction in such matters.

g.  This Voting Trust Agreement may be amended by the 
unanimous written agreement of holders of voting trust 
certificates representing the Shares entitled to vote.

h.  This Agreement shall be filed with the Voting Trustee, 
and a duplicate hereof shall be filed in the principal office 
of the Corporation.

     18.    Signatures.

     IN WITNESS WHEREOF, the parties hereto have executed this 
Agreement as of the date first above stated.

Voting Trustee: 

___________________________
Thomas  Y. Gorman Jr.      

TRAVIS INDUSTRIES, INC.                ATTEST:

__________________________________     By:_________
By: Thomas P. Raabe, President/CEO     Fred Boethling, Secretary

THE STOCKHOLDERS:
Signatures:                             Number of Shares of Stock

_________________________               _____________________
Stephen E. Cayou, Individually 
and Pres. of Liberty Capital Corp.
_________________________               ______________________
Jeffrey R. Skinner, Individually 
and V-Pres. of Liberty Capital Corp.
_________________________               ______________________
Thomas P. Raabe, Individually 
and as Member of Boulder Sports, LLC
_________________________               ______________________
Fred Boethling Individually 
and as Member of Boulder Sports, LLC.
_________________________               ______________________
Peter N. Hobbs
Liberty Capital,Corp               
By: ____________________                ______________________
Boulder Sports, LLC.               
By: ____________________                ______________________
 



                          EXHIBIT 20


                      TRAVIS INDUSTRIES, INC.
                 2305 CANYON BOULEVARD, SUITE 103
                     BOULDER, COLORADO 80302
              Tel: (303) 247-1313 - Fax: (303) 247-1315



 
                         July 31, 1998
 
Dear Stockholder:
 
You are cordially invited to attend the 1998 Annual Meeting 
of Stockholders of Travis Industries, Inc. Tuesday, September 1, 
1998 at 10:00 a.m. (MDT) at the offices of the corporation 
located at 2305 Canyon Blvd., Suite 103, Boulder, Colorado.  
Since we have very limited space at our offices, please notify us 
in advance of your intention to attend in person, so we may make 
appropriate accommodations.  We look forward to this opportunity 
to update you on developments at Travis.
 
All stockholders are cordially invited to attend the Annual 
Meeting in person. However, whether or not you expect to attend 
the Annual Meeting in person, you are urged to mark, date, sign 
and return the enclosed proxy card as promptly as possible in the 
postage-prepaid envelope provided to ensure your representation 
and the presence of a quorum at the Annual Meeting. If you send 
in your proxy card and then decide to attend the Annual Meeting 
to vote your shares in person, you may still do so. Your proxy is 
revocable in accordance with the procedures set forth in the 
Proxy Statement.

 
                              Sincerely,


                              Thomas P. Raabe
                              Chairman

<PAGE>
                      TRAVIS INDUSTRIES, INC.
                  2305 CANYON BOULEVARD, SUITE 103
                      BOULDER, COLORADO 80302
              Tel: (303) 247-1313 - Fax: (303) 247-1315 
         ________________________________________________
              
            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                TO BE HELD SEPTEMBER 1, 1998
         ________________________________________________

 
To the Stockholders of Travis Industries, Inc.:
 
NOTICE IS HEREBY GIVEN that the Annual Meeting of 
Stockholders of Travis Industries, Inc. (the "Company") will be 
held at the offices of the corporation, located at 2305 Canyon 
Blvd., Suite 103, Boulder, Colorado, at 10:00 a.m., mountain 
daylight time, on Tuesday, September 1, 1998, for the following 
purposes:

1. To elect five directors to serve until the next annual 
meeting of Shareholders of the Company and until their 
successors have been duly elected and qualified.


2. To consider and adopt the proposed 1998 Omnibus Stock 
Option and Incentive Plan.

3. To approve various changes to the Articles of 
Incorporation, including:

a. To change the name of the corporation to Arete 
Corporation.
b. To eliminate the par value for all capital stock of 
the Company;
c. To combine all authorized but unissued capital stock 
including common and preferred stock into a single 
category of no par value capital stock, which may be 
subsequently designated into separate classes or 
series of classes of common and/or preferred by 
resolution of the board of directors; and

d. To ratify and adopt amended and restated articles of 
incorporation making certain perfunctory amendments 
recommended by the board of directors. 

4. To ratify the continuation of Schumacher & Associates, 
Inc., Englewood, Colorado as independent public 
accountants to audit the financial statements of the 
Company for the fiscal year ending March 31, 1999.

5. To consider and act upon such other business as may 
properly come before the meeting or any adjournment 
thereof.
 
Only Stockholders of record at the close of business on July 
1, 1998, are entitled to notice of and to vote at the meeting,
or any adjournment thereof.
 
Stockholders unable to attend the Annual Meeting in person 
are requested to read the enclosed Proxy Statement and then 
complete and deposit the enclosed Proxy Card together with any  
power of attorney or other authority, if any, under which it was 
signed, or a notarized certified copy thereof, with the Company's 
transfer agent, American Securities Transfer & Trust, Inc. 938 
Quail Street, Operations Center, Suite 101, Lakewood, Colorado 
80215-5513, at least 48 hours (excluding Saturdays, Sundays and 
statutory holidays) before the time of the Annual Meeting or 
adjournment thereof or with the chairman of the Annual Meeting 
prior to the commencement thereof.

Unregistered Stockholders who received the Proxy through an 
intermediary must deliver the Proxy in accordance with the 
instructions given by such intermediary.
 
                     BY ORDER OF THE BOARD OF DIRECTORS


                     Thomas P. Raabe, Chairman 
                     July 31, 1998



                           IMPORTANT

 
THE PROXY STATEMENT WHICH ACCOMPANIES THIS NOTICE OF ANNUAL 
MEETING OF STOCKHOLDERS CONTAINS MATERIAL INFORMATION CONCERNING 
THE MATTERS TO BE CONSIDERED AT THE MEETING, AND SHOULD BE READ 
IN CONJUNCTION WITH THIS NOTICE.

WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN AND 
RETURN THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE IN THE 
ENCLOSED POSTAGE-PREPAID ENVELOPE. IF A QUORUM IS NOT REACHED, 
THE COMPANY WILL HAVE THE ADDED  EXPENSE OF RE-ISSUING THESE 
PROXY MATERIALS. IF YOU ATTEND THE MEETING AND SO DESIRE, YOU MAY 
WITHDRAW YOUR PROXY AND VOTE IN PERSON.

                                    THANK YOU FOR ACTING PROMPTLY



<PAGE>


                        TRAVIS INDUSTRIES, INC.
                    2305 CANYON BOULEVARD, SUITE 103
                        BOULDER, COLORADO 80302
                 Tel: (303) 247-1313 - Fax: (303) 247-1315 


                           PROXY STATEMENT
                  ANNUAL MEETING OF STOCKHOLDERS

                        September 1, 1998

                         BOULDER, COLORADO
 
     This Proxy Statement is being furnished to stockholders of 
Travis Industries, Inc. (the "Stockholders") in connection with 
the solicitation of proxies by the Board of Directors of Travis 
Industries, Inc. (the "Company") for use at the Annual Meeting 
of Stockholders (the "Annual Meeting") to be held at the 
corporate offices of the Company located at 2305 Canyon Blvd., 
Suite 103, Boulder, Colorado, at 10:00 a.m., mountain daylight 
time, on Tuesday, September 1, 1998, and at any adjournments 
thereof for the purpose of considering and voting upon the 
matters set forth in the accompanying Notice of Annual Meeting of 
Stockholders (the "Notice"). This Proxy Statement and the 
accompanying form of proxy are first being mailed to Stockholders 
on or about July 31,  1998.  All costs of soliciting proxies will 
be borne by the Company.
 
     The close of business on July 1, 1998, has been fixed as the 
record date for the determination of Stockholders entitled to 
notice of and to vote at the Annual Meeting and any adjournment 
thereof. As of the record date, there were 216,184,655 shares of 
the Company's Common Stock, par value $.0001 per share (the 
"Common Stock"), issued and outstanding, and 28,400,000 shares 
of the Company's Series B Convertible Preferred Stock ("Series 
`B' Preferred Stock") issued and outstanding that are entitled 
to vote the equivalent of 5,680,000 shares of Common Stock (the 
"Common Stock Equivalents").
 
     The presence, in person or by proxy, of one third of the 
outstanding shares of Common Stock and the Common Stock 
Equivalents on the Record Date is necessary to constitute a 
quorum at the Annual Meeting. Abstentions and broker non-votes 
will be counted towards a quorum. If a quorum is not present or 
represented by proxy at the Annual Meeting, the Stockholders 
present or represented by proxy at the Annual Meeting have the 
power to adjourn the Annual Meeting from time to time, without 
notice other than an announcement at the Annual Meeting, until a 
quorum is present or represented by proxy. At any such adjourned 
Annual Meeting at which a quorum is present or represented by 
proxy, any business may be transacted that might have been 
transacted at the original Annual Meeting.
 
     With respect to the election of directors, votes may be cast 
in favor or withheld. Directors are elected by a plurality of the 
votes cast at the Annual Meeting, and votes that are withheld 
will be excluded entirely from the vote and will have no effect. 
Stockholders may not cumulate 
                            Page 1 <PAGE>
their votes in the election of directors. The affirmative vote of 
a majority of the shares of Common Stock and the Common Stock 
Equivalents present or represented by proxy and entitled to vote 
at the Annual Meeting is required for approval of all of the 
proposals recommended by the board of directors. Abstentions will 
have the same effect as a vote against a proposal.
 
     All shares represented by properly executed proxies, unless 
such proxies have been previously revoked, will be voted at the 
Annual Meeting in accordance with the directions set forth on 
such proxies.

     If no direction is indicated on proxies, the shares 
represented by such proxies will be voted (i) FOR the election of 
the nominees named herein, (ii) FOR the proposed name change of 
the corporation to Arete Corporation; (iii) FOR the proposed 
amendment to eliminate the par value of all capital stock of the 
Company; (iv) FOR the proposed amendment to combine all 
authorized but unissued capital stock into one undesignated class 
which may be subsequently designated into separate classes and 
series of classes of common or preferred stock in the discretion 
and by resolution of the board of directors;  (v) FOR the 
proposed restated and amended articles of incorporation including 
certain housekeeping  and conforming amendments proposed by the 
board of directors to conform the Articles of Incorporation to 
current corporate law; (vi) FOR the proposed 1998 Omnibus Stock 
Option and Incentive Plan; (vii) FOR continuation of the 
Company's independent public accountants as its auditors for the 
current fiscal year, and (viii) to transact such other business 
as may properly come before the meeting.

      The enclosed proxy, even though executed and returned, may 
be revoked at any time prior to the voting of the proxy by one of 
the following methods: (a) the execution and submission of a 
revised proxy, (b) written notice to the Secretary of the 
Company, or (c) voting in person at the Annual Meeting.
 
                           ANNUAL REPORT
 
     A copy of the Company's 1998 Annual Report on Form 10-KSB is 
being mailed with this Proxy Statement. The Annual Report does 
not form any part of the material for solicitation of proxies.  
Part III including Items 9 through 12 of Form 10-KSB have been 
incorporated by reference to information provided in this Proxy 
Statement, to which the reader's attention is directed.  (See - 
Additional Information).
 
     The Company will provide, without charge, a copy of its 
Annual Report on Form 10-KSB, including financial statements and 
exhibits thereto, upon written request to Fred Boethling, 
Secretary of the Company, at 2305 Canyon Boulevard, Suite 103, 
Boulder, Colorado 80302. The Company's telephone number is (303) 
247-1313 and its fax number is (303) 247-1315.
                            Page 2 <PAGE>

                        MANAGEMENT PROPOSALS

                             ITEM  1

                        ELECTION OF DIRECTORS
 
     Term of Office.  The directors hold office until the next 
annual meeting of stockholders and/or serve until their 
resignation or their successors are duly elected and qualified. 
The Bylaws of the Company provide that the number of directors 
will be determined by the Board of Directors, but shall not be 
less than three (3) unless there are less than three 
shareholders, in which case there shall be as many directors as 
shareholders. Although the Board of Directors of the Company does 
not contemplate that any of the nominees will be unable to serve, 
if such a situation arises prior to the Annual Meeting, the 
persons named in the enclosed Proxy will vote for the election of 
such person(s) as may be nominated by the Board of Directors.  
The Board of Directors has designated that the number of members 
will be increased to five (5) directors, and have proposed the 
following slate of nominees:

                         DIRECTOR NOMINEES

     Thomas P. Raabe (45) Mr. Raabe has served as Chief Executive 
Officer and Director of the Company since May 1, 1998.  Mr. Raabe 
formerly served as special securities and business counsel on 
specific projects from time to time for the Company since 
approximately 1994.  Mr. Raabe has 16 years experience as an 
entrepreneurial attorney and business consultant, practicing law 
in Colorado and representing corporate clients in complex 
situations across the nation. As a solo practitioner, Mr. Raabe 
has specialized in securities transactions and compliance, entity 
formation and governance, business reorganizations, mergers and 
acquisitions, and technology protection and exploitation. Mr. 
Raabe has been a founder, director and/or counsel for a number of 
start-up and development stage companies including robotics, 
high-technology, durable medical equipment, advanced composites, 
optics, engineering, film entertainment and most recently, 
outdoor and extreme sports ventures.  Mr. Raabe has been involved 
as special counsel for a number of public and private companies 
with the responsibility to design and execute corporate finance 
transactions, capital restructuring projects and corporate 
securities compliance for several Securities Exchange Act 
reporting companies.  During 1995 and 1996, Mr. Raabe served as 
Chairman of the Board and Chief Executive Officer of Quality 
Products, Inc., a $35 million formerly AMEX listed company which 
was loosing $300,000 per month, ("Quality") as a member of a 
team installed by a dissident shareholder group to remove 
management and save the company from liquidation.  Mr. Raabe 
served as CEO and sole director coordinating the activities of 
each of three subsidiary companies of Quality.  Multipress 
Company, a manufacturer of hydraulic presses in Columbus, Ohio 
was Quality's only profitable operation and was preserved. 
Technical Metals Company, a steel service company in Detroit, was 
liquidated to pay down the company's secured creditor to a 
nominal amount.  QPI Consumer Products Company, a sports-related 
consumer products manufacturer could not be turned around, and as 
part of the turn-around, filed and completed a Liquidating Plan 
of Reorganization under Chapter 11 of the U.S. Bankruptcy Code.  
Once threatened with complete liquidation which would left six 
thousand shareholders with nothing, Mr. Raabe completed the legal 
and transactional steps necessary and, in February, 1997 left the 
company on its way back to 

                         Page 3  <PAGE>

profitability.   Mr. Raabe then formed Boulder Sports, LLC with 
Mr. Boethling to pursue acquisition and capital funding 
transactions, with principal focus on extreme sports related 
technologies and businesses.  Mr. Raabe received his 
undergraduate degree in political science from the University of 
Denver and his Juris Doctorate from the University of Denver 
College of Law, in 1981.  In addition, Mr. Raabe pursued a 
graduate degree in Mineral Economics jointly with his law degree 
and completed three semesters graduate course work and 
comprehensive examinations toward a doctorate degree from the 
Colorado School of Mines.

     Fred C. Boethling (52) Mr. Boethling serves as Chief 
Financial Officer, Secretary/Treasurer and Director of the 
Company.  Mr Boethling is Co-Managing Partner of Capstone 
Partners which owns a one-half management interest in Boulder 
Sports, LLC with Mr. Raabe.  Mr. Boethling's career is 
characterized by entrepreneurial initiative and employment of 
strict and fundamental business principals to the development of 
business enterprises.  From 1989 to 1993, Mr. Boethling was 
President, CEO and Chairman of the Board of Directors of KLH 
Engineering Group, Inc, a NASDAQ-listed engineering services 
holding company.  During this period, Mr. Boethling developed the 
in-house management systems and procedures, developed and managed 
the company's acquisition program, evaluated over 400 acquisition 
candidates and completed 17 acquisitions.   From 1983 to 1988, 
Mr. Boethling was Chairman of Sandstone Capital Corp., a private 
management consulting and investment firm specializing in start-
ups. From 1979 to 1982, he was a co-founder, President and 
Director of Hart Exploration & Production Co., a NASDAQ-listed 
independent oil and gas firm.  Prior to that, for a period of 
eleven years, Mr. Boethling was employed by Cities Service Oil 
Co., a Tulsa, Oklahoma-based, NYSE-listed major oil company, 
first as an Engineer in Midland, Texas and then as Exploration 
Manager for Canada-Cities Service, Ltd., the Canadian subsidiary 
of Cities Service.  Mr. Boethling graduated 1968  from the 
University of Minnesota with a Bachelor's degree in engineering.

     Steven E. Reichert (nominee) (50) Mr. Reichert presently 

serves as a legal and financial consultant to the Company.  Mr. 
Reichert is Co-Managing Partner of Capstone Partners with Mr. 
Boethling.  From 1991 to 1994, Mr. Reichert was associated with 
the international law firm of Popham, Haik, Schnobrich & Kaufman, 
Ltd. where he practiced in the area of securities and complex 
commercial litigation.  Prior to that, Mr. Reichert was a founder 
and Senior Vice President and Director responsible for strategic 
planning, acquisitions and capital development for Sequal 
Corporation, a NASDAQ-listed, Denver-based telecommunications 
company.  From 1979 to 1982, Mr. Reichert was a co-founder, 
Senior Vice President and Director of Hart Exploration & 
Production Co., a NASDAQ-listed independent oil and gas firm.  
From 1966 to 1979, Mr. Reichert was Vice President in charge of 
the Underwriting Department at Dain Bosworth, Inc. a regional 
investment banking firm.  He is a member of the Board of 
Arbitrators for the National Association of Securities Dealers.  
Mr. Reichert earned his Juris Doctor degree (Cum Laude) from 
Hamline University School of Law and a BA in economics from the 
University of Minnesota.

     Thomas Y. Gorman  (nominee)  (38) Mr. Gorman is currently 
employed in Aurora, Colorado as Chief Financial Officer of In-
Store Media Systems, Inc.  In Store Media Systems, Inc. is in the 
business of distributing and redeeming packaged goods 
manufacturers' coupons.  From 1993 to 1998, Mr. Gorman was 
Director of Business Development for PAC Enterprises, Inc. which 
is involved in the building of beverage can manufacturing plants 
around the world. While at PAC 

                           Page 4 <PAGE>

Enterprises he coordinated the financing of turn-key 
and joint venture aluminum can manufacturing plants in Asia, 
Africa, South America, Eastern Europe and Russia.  As an outside 
director Mr. Gorman will bring his extensive financial, business 
analysis and marketing expertise and contacts to help the 
Company's search for and evaluation of new business 
opportunities. Mr. Gorman earned his BA in Economics from DePauw 
University and his MBA from the University of Colorado.

     Keith A. Talbot  (nominee)  (40) Mr. Talbot is Managing 
Member and Chief Executive Officer of SourceOne Worldwide, LLC, a 
Colorado Limited Liability Company and is principally owned by 
Mr. Talbot..  Mr. Talbot is trained as an Industrial Engineer and 
prior to purchasing SourceOne from his former employer, was 
principally engaged as a turn-around expert.  Mr. Talbot's 
company is engaged in printing, direct-mail, customer service, 
fulfillment, telemarketing and a broad range of marketing support 
services.  Mr. Talbot's experience and present employment will be 
highly beneficial to the Company's current turn-around efforts.  
From 1996 to 1997, Mr. Talbot served as General Manager of AGI, a 
commercial printing company serving the entertainment, multi-
media and cosmetics industry.  From 1994 to 1996 Mr. Talbot was 
General Manager of Neodata a direct marketing services company in 
the publishing, consumer products and service industries.  From 
1991 to 1994 he was a Plant Manager for Avery Dennison a multi-
billion dollar industrial products company where he was 
responsible for managing a $35 million operating budget and 
implementing a turnaround plan.  Since 1980 he has served in 
similar capacities with Frito-Lay and Deere & Company.  Mr. 
Talbot earned his BS degree in Industrial Engineering from the 
University of Michigan and his MBA from the University of 
Northern Iowa.

     Directorships and Family Relationships.   None of the 
director (nominees) hold directorships in any other public 
companies.  None of the directors (nominees) are related by way 
of family relationship to any of the other directors or officers 
of the Company.  

     Board of Directors, Committees and Meetings. 

     The board currently has no specialized committees, although 
the Company's bylaws provide for the creation of such committees. 
 At the organizational meeting of directors after the 
shareholders meeting, the board intends to designate a 
compensation committee and an audit committee, all of which 
functions are currently carried out by the full board.  The 
compensation committee will review all officer compensation and 
will manage employee benefit plans including the proposed 1998 
Omnibus Stock Option and Incentive Plan. The auditing committee 
will be charged with monitoring and setting all accounting 
principals, reporting systems, internal accounting and 
bookkeeping procedures for the company and will oversee the 
activities of the company's outside independent auditors.  

     During the last fiscal year, there were no meetings of the 
board of directors who acted only by unanimous consent.  On May 
1, 1998 the previous board of directors resigned and appointed 
Mr. Raabe, Boethling and Skinner as successor directors until the 
pending annual meeting for the election of directors. Pursuant to 
written agreement dated May 1, 1998, Boulder Sports has nominated 
the majority of board members.  Liberty was given the right to 
nominate one director for the upcoming election and failed to do 
so and the board has nominated Mr. Gorman to fill this position. 

                             Page 5 <PAGE>

      Directors' Fees.  Board Members who are also employees 
currently receive no fees or other compensation for their 
services as directors.  Outside directors will receive a small 
fee for attending meetings and will be reimbursed their 
reasonable out of pocket expenses incurred in attending board and 
committee meetings.  Each director will be eligible to receive 
options and other incentives from the 1998 Omnibus Stock and 
Incentive Plan more particularly described in disclosure set 
forth for Item No. 2 hereof, although no determinations have been 
made to date.  All directors are entitled to reimbursement for 
reasonable expenses incurred in attending such meetings.
 
     Compliance with Section 16(a) of the Exchange Act.  The 
Company files its periodic and annual reports pursuant to Section 
15(d) of the Securities Exchange Act of 1934, accordingly, 
directors, executive officers and 10% stockholders are not 
required under Section 16 of the Securities Exchange Act of 1934 
to file reports of ownership and changes of ownership with the 
Securities and Exchange Commission. 

THE BOARD OF DIRECTORS HAS NOMINATED THE ABOVE-REFERENCED 
DIRECTORS FOR ELECTION BY THE STOCKHOLDERS AND UNANIMOUSLY 
RECOMMENDS A VOTE FOR THE ELECTION OF EACH OF THE NOMINEES LISTED 
ABOVE. THE ELECTION OF THESE DIRECTORS REQUIRES A PLURALITY OF 
THE VOTES CAST BY THE HOLDERS OF SHARES OF COMMON STOCK AND 
COMMON STOCK EQUIVALENTS PRESENT OR REPRESENTED BY PROXY AT THE 
ANNUAL MEETING AND ENTITLED TO VOTE IN THE ELECTION OF DIRECTORS. 


                          ITEM 2

         ADOPTION OF THE 1998 OMNIBUS STOCK OPTION 
                    AND INCENTIVE PLAN 
 
     The 1998 Omnibus Stock Option and Incentive Plan (the 
"Plan") was adopted by the Board of Directors pursuant to the 
Change in Control Agreement effective May 1, 1998, subject to 
approval of the Stockholders. If approved by the Stockholders, 
the Plan will allow both qualified and non-qualified stock option 
grants and stock appreciation rights, restricted stock purchase 
rights, bonuses and performance awards, stock compensation in 
lieu of salary and dividend equivalents as determined by the 
Board of Directors, ("Board") or a committee, ("Committee")  
appointed by the Board of Directors to administer the Plan. A 
summary of the Plan is set forth below, and the full text of the 
Plan will be provided at the meeting or to shareholders making a 
request for a copy prior to the date of the meeting. The Company 
has designated approximately 24 Million shares to the Plan and 
pursuant to the Change in Control Agreement one half (1/2) of 
such shares will be reserved to Messrs. Raabe, Hobbs and 
Boethling and one-half (1/2) reserved for future grants to key 
employees, directors and consultants/advisors.
 
     Eligibility. The Plan is open to key employees (including 
officers and directors), consultants of the Company and its 
affiliates ("Eligible Persons").
 
     Transferability. Awards under the Plan are not transferable.

                             Page 6 <PAGE>

     Changes in the Company's Capital Structure. The Plan will 
not effect the right of the Company to authorize adjustments, 
recapitalizations, reorganizations or other changes in the 
Company's capital structure. In the event of an adjustment, 
recapitalization or reorganization the award shall be adjusted 
accordingly. In the event of a merger, consolidation, or 
liquidation, the Eligible Person will be eligible to receive a 
like number of shares of stock in the new entity he would have 
been entitled to if immediately prior to the merger he had 
exercised his option. The Board or the Committee may waive any 
limitations imposed under the Plan so that all options are 
immediately exercisable.
 
     Options and Sars. The Company may grant qualified and 
nonqualified incentive stock options and stock appreciation 
rights (SARS).  
 
     Option price.  Incentive options shall be not less than the 
greater of (i)100% of fair market value on the date of grant, or 
(ii) the aggregate par value of the shares of stock on the date 
of grant. The Board or the Committee, at its option, may provide 
for a price greater than 100% of fair market value. The price for 
10% or more Stockholders shall be not less than 110% of fair 
market value.
 
     Duration.  No option or SAR may be exercisable after the period 
of 10 years. In the case of a 10% or more Stockholder no 
incentive option may be exercisable after the expiration of five 
years.
 
     Amount exercisable-incentive options. No option may be 
exercisable within six months from its date of grant. In the 
event an Eligible Person exercises incentive options during the 
calendar year whose aggregate fair market value exceeds $100,000, 
the exercise of options over $100,000 will be considered non-
qualified stock options.
 
     Exercise of Options. Options may be exercised by written notice 
to the Board or the  Committee with:
 
     (i) cash, certified check, bank draft, or postal or express money 
order payable to the order of the Company for an amount equal to 
the option price of the shares;
 
     (ii) by surrender of stock owned by the Eligible Person at its 
fair market value on the date of exercise;
 
     (iii) by cancellation of indebtedness owed by the 
Company to the Eligible Person; 

     (iv) with a full recourse promissory note executed by the 
Eligible Person;
 
     (v) any combination of the foregoing.

     Sars.  SARs may, at the discretion of the Board or the Committee, 
be granted under the Plan to permit the Eligible Person to 
receive a number of shares or a cash amount or a combination of 
cash and Shares based upon the Fair Market Value, book value or 
other measure determined by the Board or the Committee.

                             Page 7 <PAGE> 

     Restricted Stock Awards.   The Board or the Committee may 

issue shares of stock to an Eligible Person subject to the terms 
of a restricted stock agreement. The restricted stock may be 
issued for no payment by the Eligible Person or for a payment 
below the fair market value on the date of grant.  Restricted 
stock shall be subject to restrictions as to sale, transfer, 
alienation, pledge or other encumbrance and generally will be 
subject to vesting over a period of time specified in the 
restricted stock agreement. The Board or the Committee shall 
determine the period of vesting, the number of shares, the price, 
if any, of stock included in a restricted stock award, and the 
other terms and provisions which are included in a restricted 
stock agreement.
 
     Award of Stock Payments. The Board or the Committee may 
award shares of stock to Eligible Persons who elect to receive 
such payments .  The number of Shares will be determined by the 
Board or the Committee and may be based upon the fair market 
value, book value or other measure of the value of such shares on 
the date of the Award.
 
     Amendment or Termination of the Plan. The Board or the 
Committee may amend, terminate or suspend the Plan at any time, 
in its sole and absolute discretion; provided, however, that to 
the extent required to qualify the Plan under Rule 16b-3 
promulgated under Section 16 of the Exchange Act, no amendment 
that would (a) materially increase the number of shares of stock 
that may be issued under the Plan, (b) materially modify the 
requirements as to eligibility for participation in the Plan, or 
(c) otherwise materially increase the benefits accruing to 
participants under the Plan, shall be made without the approval 
of the Company's Stockholders. 
 
THE BOARD OF DIRECTORS HAS APPROVED THE ADOPTION OF THE PLAN AND 
UNANIMOUSLY RECOMMENDS A VOTE FOR THE PROPOSED PLAN. SUCH 
ADOPTION REQUIRES THE AFFIRMATIVE VOTE OF THE HOLDERS OF A 
MAJORITY OF SHARES OF COMMON STOCK AND COMMON STOCK EQUIVALENTS 
PRESENT OR REPRESENTED BY PROXY AND ENTITLED TO VOTE AT THE 
ANNUAL MEETING.

                         ITEM 3

        RATIFICATION OF AMENDMENTS TO THE ARTICLES OF INCORPORATION

(The following three proposals are integral and will be voted on as
one proposal on the attached proxy as Proposal 3.)

A.      Changing the name of the Company to "Arete 
Corporation.";

     In July 1998, the Board of Directors recommended and adopted 
a resolution to amend Article I of the Company's Certificate of 
Incorporation to change the corporate name of the Company from 
Travis Industries, Inc. to `Arete Corporation' and directed that 
the resolution be submitted to the Company's stockholders at the 
Annual Meeting for their consideration and approval.  The Board 
of Directors has determined that changing the corporate name to 
Arete Corporation. is in the best interests of the Company and 
the stockholders because the change will enable the Company to: 
(i) mark a clear departure from its former business identity; and 
(ii) to better represent itself and its subsidiaries to its 
stockholders and prospective investors as operating under a 
holding company format intending to induce expansion and growth 
internally through careful management of resources and through 
strategic acquisition without unduly diluting the current 
shareholders' equity ownership.

                           Page 8 <PAGE>
     The proposed resolution is as follows: 
   
     RESOLVED, that, Article I of the Company's Articles of 
     Incorporation be amended in its entirety to read as 
     follows: "The name of the corporation is `Arete 
     Corporation.' (the "Corporation")".

THE BOARD OF DIRECTORS HAS APPROVED A RESOLUTION TO CHANGE THE 
NAME OF THE COMPANY AND UNANIMOUSLY RECOMMENDS A VOTE FOR THE 
PROPOSED RESOLUTION .  ADOPTION OF THE RESOLUTION REQUIRES THE 
AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF SHARES OF COMMON 
STOCK AND COMMON STOCK EQUIVALENTS PRESENT OR REPRESENTED BY 
PROXY AND ENTITLED TO VOTE AT THE ANNUAL MEETING.

B.     To eliminate the par value for all capital stock of the 
Company; and

C.     To combine all authorized but unissued capital stock 
including common and preferred stock into a single category of no 
par value capital stock, which may be subsequently designated 
into separate classes or series of classes of common and/or 
preferred by resolution of the board of directors.

     In July, the Board of Directors adopted resolutions to 
modify Article III of the Articles to remove par value from all 
shares of capital stock and to combine authorized but unissued 
shares into a single class as is now allowed by the Colorado 
Business Corporation Act (the "Act").  This eliminates the 
arcane, cumbersome and confusing convention of par value, and 
eliminates the need for two distinct kinds of equity until a 
class or series has actually been created and issued.  Management 
believes that this generally will make the equity section of the 
Company's balance sheet easier to understand.  Fundamentally, the 
Company will be able to state its total authorized but unissued 
shares as a single undesignated amount and can later designate by 
resolution of the Board of Directors, classes and series of 
classes of common or preferred shares from one `pool'.  Amending 
the Articles of Incorporation to allow for such later designation 
will eliminate the need to call a special shareholders meeting to 
adjust the number of authorized but unissued common or preferred 
shares to fit a particular circumstance.  Additionally, the Board 
of Directors recommends that the Articles be amended to allow for 
issuance of certificated or uncertificated shares.

     Accordingly the proposed resolution is as follows: 

     RESOLVED, that Article III will be replaced in its entirety 
to read as follows:

                       "ARTICLE III
                         Capital 
     
     The aggregate number of capital shares which the corporation 
shall have authority to issue

                          Page 9 <PAGE>
 
is Five Hundred Million (500,000,000).  Except for any class or 
series of common or preferred shares that may be subsequently 
established from time to time by resolution of the board of 
directors pursuant to this Article III, each capital share of 
this corporation shall be a voting Common Share without par 
value, shall have unlimited voting rights, and shall be entitled 
to receive the net assets of the corporation upon dissolution.  
Issuance of fractional shares is expressly authorized in the 
discretion of the board of directors or as provided for in the 
bylaws. 

     The board of directors of this corporation shall have the 
authority to establish by resolution different classes or series 
of common or preferred shares and, within the limitations 
provided by the Colorado Business Corporation Act, S 7-106-102, or 
any similar provision as may later be adopted, to fix by 
resolution the voting powers, designations, preferences, and 
relative participating, optional, or other special rights, and 
the qualifications, limitations, or restrictions of the shares of 
any such class or series so established.

     The shares of the corporation may be issued for 
consideration as may be fixed from time to time by the board of 
directors of the corporation, which consideration may consist of 
any tangible or intangible property or benefit to the corporation 
including cash, promissory notes, services performed and any 
other securities of the corporation.  The judgment of the board 
of directors as to the value of any property or services received 
shall, in the absence of fraud or bad faith, be conclusive upon 
all persons for adequacy of consideration received with respect 
to whether such shares are validly issued, fully paid and 
nonassessable. Upon receipt of the consideration for which the 
board of directors has authorized the issuance of shares, the 
shares so issued therefore shall be deemed fully paid and 
nonassessable.

     Except as otherwise provided in the bylaws, the board of 
directors may authorize the issuance by the corporation of some 
or all of the shares of any or all of its classes or series 
without certificates.  Within a reasonable time after the 
issuance or transfer of shares without certificates, the 
corporation shall send to the shareholder a written statement of 
the information required on certificates pursuant to the 
provisions of subsections (2) and (4) of Sec. 7-106-206 and Sec. 7-106-
208 of the Colorado Business Corporation Act, or any similar 
provision as may later be adopted."

THE BOARD OF DIRECTORS HAS APPROVED A RESOLUTION TO ELIMINATE PAR 
VALUE, TO COMBINE AUTHORIZED BUT UNISSUED CAPITAL STOCK OF THE 
COMPANY INTO AN UNDESIGNATED AGGREGATE WHICH MAY BE DESIGNATED BY 
THE BOARD AT A LATER DATE, AND TO ALLOW ISSUANCE OF CERTIFICATED 
OR UNCERTIFICATED SHARES AND UNANIMOUSLY RECOMMENDS A VOTE FOR 
THE PROPOSED RESOLUTION .  ADOPTION OF THE RESOLUTION REQUIRES 
THE AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF SHARES OF 
COMMON STOCK AND COMMON STOCK EQUIVALENTS PRESENT OR REPRESENTED 
BY PROXY AND ENTITLED TO VOTE AT THE ANNUAL MEETING.

D.     To ratify and adopt restated and amended Articles of 
Incorporation incorporating all previous amendments, the 
amendments called for in the previous resolutions and minor 
amendments and updates occasioned by the cumulative amendments to 
the Colorado Business Corporation Act, since the date this 
Corporation was formed, all as set forth in the proposed
                          Page 10 <PAGE>

 restated and amended Articles of Incorporation attached hereto 
as Exhibit A and incorporated herein by reference.  

     In July, the Board of Directors adopted a resolution to 
modernize and update the Company's Articles of Incorporation to 
conform to statutory amendments since original incorporation of 
the Company and to incorporate past amendments enacted in 
restated and amended articles of incorporation of the Company.  

     Accordingly the proposed resolution is as follows: 

     RESOLVED, that the Restated and Amended Articles of Incorporation 
     in substantially the form attached hereto as Exhibit "A" and 
     incorporated herein by reference be adopted, ratified and 
     approved.
  
THE BOARD OF DIRECTORS HAS APPROVED A RESOLUTION TO ADOPT 
RESTATED AND AMENDED ARTICLES OF INCORPORATION IN SUBSTANTIALLY 
THE FORM ATTACHED TO THIS STATEMENT AS EXHIBIT "A" AND 
INCORPORATED HEREIN BY REFERENCE.  ADOPTION OF THE RESOLUTION 
REQUIRES THE AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF 
SHARES OF COMMON STOCK AND COMMON STOCK EQUIVALENTS PRESENT OR 
REPRESENTED BY PROXY AND ENTITLED TO VOTE AT THE ANNUAL MEETING.

                           ITEM 4

        RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
 
     Schumacher & Associates, Inc., Englewood, Colorado has 
served as the Company's independent auditors since fiscal year 
ended March 31, 1995 and has been appointed by the Board to 
continue as the Company's independent auditors for the fiscal 
year ending March 31, 1999. In the event that ratification of 
this selection of auditors is not approved by a majority of the 
shares of Common Stock voting at the Annual Meeting in person or 
by proxy, the Board will reconsider its selection of auditors.
 
     A representative of Schumacher & Associates, Inc. is 
expected to be present at the Annual Meeting. This representative 
will have an opportunity to make a statement and will be 
available to respond to appropriate questions.
 
THE BOARD OF DIRECTORS HAS APPOINTED AND UNANIMOUSLY RECOMMENDS A 
VOTE FOR THE RATIFICATION OF SCHUMACHER & ASSOCIATES, INC. AS THE 
COMPANY'S INDEPENDENT AUDITORS FOR THE FISCAL YEAR ENDING MARCH 
31, 1999.   RATIFICATION OF THE APPOINTMENT REQUIRES THE 
AFFIRMATIVE VOTE OF THE HOLDERS OF A MAJORITY OF SHARES OF COMMON 
STOCK AND COMMON STOCK EQUIVALENTS PRESENT OR REPRESENTED BY 
PROXY AND ENTITLED TO VOTE AT THE ANNUAL MEETING.

                         Page 11 <PAGE>
                    ADDITIONAL INFORMATION

            IDENTIFICATION OF DIRECTORS AND EXECUTIVE OFFICERS

     The following table sets forth the names, ages, nature of 
all positions and offices held by all directors and executive 
officers of the Company as of the latest practicable date, and 
the period or periods during which each such director or 
executive officer served in their respective positions.
<TABLE>
<caption
                                                                      Date of 

                                         Date of Election or      Termination or
   Name              Age   Positions Held     Designation          Resignation
<S>                   <C>  <C>                      <C>               <C> 
Thomas P. Raabe<F1>   45   Chairman; CEO, Pres      5/1/98            N/A

Fred C. Boethling<F1> 52   Director; CFO, Secy &    5/1/98            N/A
                             Treas.

Jeffrey R. Skinner    50   Director, Secy & Treas   4/24/95           Res. As Officer
                                                                       on 5/1/98

Thomas Y. Gorman<F1>  41   Director Nominee         Nominee           N/A

Keith A. Talbot<F1>   40   Director Nominee         Nominee           N/A


Steven E. Reichert<F1>50   Director Nominee         Nominee           N/A

Peter N. Hobbs        33   Vice President           4/24/95           N/A
<FN>
 <F1> Biographical information furnished in Item 1.
</TABLE>

There have been no annual meetings held since the filing of 
the Bankruptcy Case, during which all previous officers and 
directors resigned and Messrs. Cayou and Skinner were appointed 
as board members and executive officers. Although no annual 
meeting of the stockholders of the Company was held during the 
previous two fiscal years, the failure to hold an annual meeting 
had no material adverse effect on the Company, and does not 
render any action taken by directors or executive officers of the 
Company during these fiscal years void or voidable.

Through a negotiated Change in Control Agreement between 
current management and Messrs Cayou and Skinner, the latter 
resigned and appointed Messrs Raabe and Boethling to the board of 
directors.  Mr. Skinner has been appointed as an interim director 
until the upcoming shareholders meeting as nominee of Liberty 
Capital to assure a smooth transition of management until such 
time.  

     Jeffrey R. Skinner  (50) Mr. Skinner held his position as 
director of the Company since April 24, 1995 and resigned his 
position as Chief Financial Officer and Company Secretary 
Treasurer on May 1, 1998 pursuant to the referenced 
Change in Control Agreement.  Mr. Skinner is Vice President and 
Secretary of Liberty Capital, a substantial stockholder of the 
Company and has been associated with Liberty Capital since 1985. 
As a principal of Liberty Capital, Mr. Skinner has been involved 
in corporate financial consulting and shareholder and broker 
relations. 

                          Page 12<PAGE>
Mr. Skinner previously held an NASD General Securities License as 
a Registered Representative, but has not been associated with any 
NASD Member since December, 1990.  Also, pursuant to the Change 
in Control Agreement, Mr. Skinner resigned and was reappointed as 
interim director until the upcoming shareholders meeting.

     Peter N. Hobbs (33) Mr. Hobbs has been employed by the 
Company since 1986, and has held positions of Production and 
Manager and Customer Service Manager.  Over the past five years, 
Mr. Hobbs has served as Vice President in the role of Plant 
General Manager overseeing the functions of production, graphics, 
customer service, order entry, billing, accounts receivable and 
shipping.  

     Directorships.    To the knowledge of management, none of the 
foregoing persons, while serving as a director or an executive 
officer of the Company was or is a director or a person nominated 
or chosen to become a director in any company with a class of 
securities registered pursuant to Section 12 of the Securities 
Exchange Act of 1934 or subject to the requirements of Section 
15(d) of such Act or any company registered as an investment 
company under the Investment Company Act of 1940.

                     EXECUTIVE COMPENSATION

     Cash Compensation Table

     The following table sets forth the aggregate compensation 
paid by the Company for services rendered during the periods 
indicated:
<TABLE>
<CAPTION>
                 SUMMARY COMPENSATION TABLE

                                                       Long Term 
                                                      Compensation
                    Annual Compensation             Awards      Payouts
   (a)       (b)      (c)     (d)    (e)         (f)     (g)      (h)     (i)
Name and    Year or                 Other     Restricted                All Other
Principal   Period   $       $      Annual    Stock     Option/ LTIP    Compensa-
Position<F2>Ended    Salary  Bonus  Compensa- Awards    SAR's   Payouts tion
                                    tion      ($)       ($)    (#)      ($)
<S>        <C>       <C>     <C>    <C>       <C>       <C>    <C>     <C>
Stephen    3/31/98   $30,000 -0-    -0-       -0-       -0-    -0-      N/A
E. Cayou   3/31/97   $30,000 -0-    -0-       -0-       -0-    -0-       1,200<F1>
Chairman,  3/31/96   $30,000 -0-    -0-       -0-       -0-    -0-      16,500<F1>
President
&CEO
<FN>
<F1>Attributed as one-half of the amount of a management fee of 
$32,100 paid to Liberty Capital by the Company during the 
pendency of the Bankruptcy Case, during fiscal year ended March 
31, 1996, and one-half of the amount of a management fee of 
$2,400 paid to Liberty during fiscal year ended March 31, 1997.
<F2> Mr. Cayou resigned May 1, 1998 (See - Subsequent Event).  
 - Mr. Raabe was not an officer during fiscal 1998.
</TABLE>
                               Page 13 <PAGE>
Termination of Employment and Change of Control Arrangement 

      There are no compensatory plans or arrangements, including 
payments to be received from the Company, with respect to any 
person named in the Cash Compensation Tables set out above which 
would in any way result in payments to any such person because of 
his resignation, retirement or other termination of such person's 
employment with the Company or its subsidiaries, or any change in 
control of the Company, or a change in the person's 
responsibilities following a change in control of the Company.  
Notwithstanding the foregoing, Messrs. Cayou and Skinner each 
received 588,235 shares of common stock as severance pay on their 
resignation effective May 1, 1998.  (See - Certain Relationships 
and Related Transactions, Subsequent Event).

       SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT.

     The following tables set forth the shareholdings of the 
Company's directors and executive officers and those persons who 
own more than 5% of the Company's common stock as of July 1, 
1998.

<TABLE>
<CAPTION>
             (a) Stock Ownership of Certain Beneficial Owners

     ( 1)                 (2)                  (3)                       (4)
Title of Class    Name and Address of    Amount and Nature of      Percent of Class
                   Beneficial Owner      Beneficial Ownership
<S>             <C>                       <C>                          <C>
Common Stock    Liberty Capital Corp.     24,658,380 Shares ->
                490 Orchard St., Golden,  Direct<F1>                   11.4%
                Co. 80401                 1,176,470 Sh. Ind.<F1>       0.005%
                                          60,000,000 Shares - 
                                          Indirect <F3>                27.8%
                                          Tot. 85,834,850              39.7%
Common Stock     Boulder Sports, LLC c/o  20,000,000 Shares-            9.3%
                 2305 Canyon Blvd,        Direct                   
                 Suite 103, Boulder,      2,688,235 Ind. <F2>           1.2%
                 Colorado 80302           30,346,380 Shares            14%
                                          Indirect <F3>

                                          30,000,000 Shares
                                          Indirect <F3><F4>            13.9%
                                          Tot. 84,346,380              38.4%

Common Stock of  Boulder Sports, LLC      1,250,000 Shares
Aggression Sports,                        Direct <F4>                   56%
Inc.

Common Stock     Voting Trust(3)          80,346,380 Shares            25.3%
                                          Direct<F1><F2>

Common Stock     Peter N. Hobbs           10,000,000 Shares 
                                          Direct                        4.6%
                                          74,346,380 Ind. <F3>         34.4%
                                          Tot. 84,346,380               39%

Common Stock     Aggression Sports, Inc.  30,000,000 Shares 
                                          Direct <F4>                  13.9%
                                          54,346,380 Ind.<F3>          25.1%
                                          Tot.  84,346,380              39%

Class B Pref'd   Gary McMullen            28,400,000 Shares Direct     100%
                                          Page 14 <PAGE>
<FN>
<F1>   Aggregated with ownership of Stephen E. Cayou and Jeffrey 
R. Skinner of 1,176,470 shares issued as severance. 20,346,380 of 
such shares are subject to the Voting Trust <F3>
<F2>   Aggregated with ownership of Thomas P. Raabe and Fred 
Boethling of 2,688,235 compensation shares, and of Fred Boethling 
and Steven E. Reichert through Capstone Partners, a Minnesota 
General Partnership.
<F3>    Aggregated with other shares contained in the Voting Trust 
dated May 1, 1998 expiring April 30, 1999, Thomas Y. Gorman, 
Voting Trustee c/o 2305 Canyon Blvd., Suite 103, Boulder, Co. 
80302.  Voting is preset for the current management's slate of 
directors, for the amendments to the Articles of Incorporation, 
for adoption of 1998 Omnibus Stock Option and Incentive Plan and 
for the retention of accountants.  Subsequent voting on material 
corporate acts including mergers, consolidations, liquidation or 
winding up requires a meeting of members of the trust who may 
elect to vote individually or direct the trustee to vote by 
majority rule.
<F4>    Aggression Sports, Inc. is owned 44% by the Company and 
56% by Boulder Sports, LLC until the Company infuses $100,000 
cash into Aggression at which time it will control 54.5%.  At 
this time Boulder Sports, LLC is attributed beneficial ownership 
of the 30,000,000 shares of the Company that Aggression owns.  
These shares are also part of the voting trust.
</TABLE>


<TABLE>
<CAPTION>
 
                     (b) Stock Ownership of Management 
     ( 1)                 (2)                  (3)                       (4)
Title of Class    Name and Address of    Amount and Nature of      Percent of Class
                   Beneficial Owner      Beneficial Ownership
<S>             <C>                       <C>                           <C>
Common Stock    Thomas P. Raabe           2,100,000 Shares Direct*       0.9%
                c/o 2305 Canyon Blvd.,    80,346,380 Shares
                Suite 103, Boulder,       Indirect<F1>                  37.2%
                Colorado 80302            Tot.  82,446,380              38.1%

Common Stock    Fred Boethling            588,235 Direct*                0.3%
                c/o 2305 Canyon Blvd.,    80,346,380 Shares
                Suite 103, Boulder,       Indirect<F1>                  37.2%
                Colorado 80302            Tot.  80,934,615              37.5%

Common Stock    Steven E. Reichert        80,346,380 Shares 

                c/o 2305 Canyon Blvd.,    Indirect<F1>                  37.2%
                Suite 103, Boulder,
                Colorado  80302


Common Stock    Jeffrey R. Skinner        588,235 Direct*                0.3%
                c/o 490 Orchard           84,658,380 Shares 
                Golden, Co. 80401         Indirect <F2>                 39.2%
                                          Tot. 85,246,615               39.5%

Common Stock    Stephen E. Cayou<F3>      588,235 Direct*                0.3%
                c/o 490 Orchard           84,658,380 Shares
                Golden, Co. 80401         Indirect<F2>                  39.2%
                                          Tot.  85,246,615              39.5%

Common Stock    All Officers and 
                Directors as a Group<F3>  88,523,085                    40.9 %
<FN> 
* Not subject to the referenced Voting Trust

                       Page 15, <PAGE>
<F1>    Messrs. Raabe, Boethling and Reichert are co-owners of 

Boulder Sports, LLC. which is a participant in the Voting Trust, 

and share voting and investment power over the referenced 
securities of the Company held beneficially, directly and 
indirectly, by Boulder Sports, LLC (and shared with other parties 
to the Voting Trust) and are therefore shown as beneficial owners 
of the same securities.
<F2>    Messrs. Cayou and Skinner are co-owners of Liberty Capital 
Corp, and share voting and investment power over the referenced 
securities of the Company and are shown as beneficial owners of 
the same securities as are owned by Liberty Capital Corp. and the 
other shares in the referenced Voting Trust.
<F3>    Mr. Cayou resigned as an officer on May 1, 1998.  Includes 
10,000,000 shares held by Peter N. Hobbs, all stock in the 
referenced Voting Trust and Shares held by the named individuals 
directly which are not subject to the Voting Trust.
</TABLE>

     Contractual Arrangements Regarding Changes in Control. There 
are no arrangements known to management, including any pledge by
any person of securities of the Company, the operation of which 
may at a subsequent date result in a change in the control of the 
Company.

     Compliance With Section 16(a) of the Exchange Act.  The 
Company files reports under Section l5(d) of the Securities 
Exchange Act of 1934; accordingly, directors, executive officers 
and 10% stockholders are not required to make filings under 
Section 16 of the Securities Exchange Act of 1934.

             CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

Transactions with Management and Others.

     Liberty Capital and the Company were parties to an equipment 
lease of certain equipment acquired by Liberty Capital from a 
secured creditor of the Company. The terms of the agreement 
provided for 24 monthly payments of $1,400 commencing May 1, 
1995.  Effective April 1, 1997, the Company purchased the 
equipment subject to this lease for $42,800 and repaid back lease 
payments of $23,200 in exchange for 4,640,000 shares of the 
Company's common stock valued by the Board of Directors at $0.015 
per share.

     During fiscal 1996, the Company paid Liberty $32,100 in 
management fees in addition to salaries to Messrs. Cayou and 
Skinner.  The Company also acquired certain equipment from 
Liberty Capital for $18,000, which it resold for $17,000 shortly 
thereafter.

     During fiscal 1997, the Company paid Liberty $2,400 in 
management fees in addition to salaries to its principals as 
executive officers of the Company.

     During fiscal 1998,  the Company repaid cash advances made 
by Liberty in the amount of $235,596 with a total of 15,706,380 
shares of the Company's common stock.  Such stock was valued by 
the Board of Directors at $0.015 per share.

                            Page  16 <PAGE>

Subsequent Events.  

     Subsequent to the end of fiscal 1998, current management 
entered into an agreement with former management to take over 
executive management and the Board of Directors of the Company. 
This agreement provided for contingent issuance of 20 Million 
shares of common stock to Boulder Sports, LLC as nominee for 
Messrs. Raabe and Boethling in consideration for their efforts to 
execute a turn-around of current operations and pursuing mergers 
and acquisitions in various industries including extreme and 
outdoor sports.  Pursuant to the Agreement, certain of the shares 
would be subject to surrender and cancellation if certain 
performance benchmarks are not achieved within the first six 
months following the date of the Agreement.  

     Also, pursuant to the agreement a subsidiary named 
Aggression Sports, Inc. ("Aggression") was formed and partly 
funded with new issuance by the Company of 30 Million shares of 
its common stock.  By the agreement, until the Company funds 
$100,000 into Aggression Sports, Boulder Sports will own a 
controlling interest in Aggression.  These shares are also 
subject to cancellation and surrender in the event that 
Aggression does not initiate and close an acquisition transaction 
between 6 and 12 months from the date of the Agreement.  Boulder 
Sports, LLC is an affiliated entity of Messrs. Raabe and 
Boethling and they will be entitled to control the board of 
directors of Aggression.  These shares have also been placed into 
the Voting Trust per the agreement.

     Pursuant to the agreement, Messrs. Raabe and Boethling are 
entitled to be paid transactional fees for completing successful 
transactions on behalf of the Company including capital funding 
transactions, acquisitions including mergers, asset purchases and 
acquisitions by reverse merger or share for share exchange.  The 
fees are a Lehmans formula based on the aggregate gross value of 
the transaction payable in cash and/or securities at the option 
of the Company.  Also, during the turn-around effort, Messrs. 
Raabe and Boethling will be paid a management fee of $60,000 for 
six months.  This fee has been paid in the form of Common Stock 
valued at $0.025 per share and expires November 1, 1998.  In the 
event that employment agreements are not entered into at that 
time, a new six month's management fee of $60,000 will be paid 
with either cash or stock valued at the average bid for the 
Company's stock on the OTC Bulletin Board for the 30 days 
preceding the date of the renewal.  The company pays a monthly 
office stipend of $1,500 to Messrs. Boethling and Raabe for their 
offices in Boulder, which they share partially with the Company.

     Pursuant to the agreement, Messrs. Raabe and Boethling will 
be entitled to a break-up fee of $500,000 in the event that 
either former management or shareholders remove them from office 
or otherwise impair their ability to execute the turn-around for 
a period of 1 year from the date of the agreement.  The Company 
granted Messrs. Raabe and Boethling a senior secured position in 
all assets and equipment of the Company to cover this 
contingency.  Additionally, after 1 year from the inception date 
of the agreement, in the event that Messrs. Raabe and Boethling 
are removed from office or as directors of the Company, they will 
have the right to acquire the shares of Aggression held by the 
Company or to put their Aggression shares to the Company at their 
fair market value.

     Additionally, pursuant to the Agreement, the Company honored 
a verbal agreement between outgoing management and Mr. Peter N. 
Hobbs, its General Manager, and issued him 10 Million shares of 
Common Stock as a stock bonus and as an incentive to remain with 
the Company for up 
                            Page 17 <PAGE>

to one year, and to contribute extraordinary effort to the 
turn-around effort.  Mr. Hobbs will forfeit all of 
such shares if he does not remain for six months from the 
inception date of the agreement and 1/2 of such shares should he 
resign or be terminated for cause before one calendar year from 
such date.

     Following the end of fiscal 1998, the Company issued 
1,500,000 shares of its common stock for payment of legal fees to 
Mr. Raabe and 1,500,000 shares of common stock to Mr. Hobbs as 
payment for $37,500 accrued salary.  Also, 588,235 shares each 
were issued to the two former officers of the Company as 
consideration for severance, valued at $15,000 each.

                     COST OF SOLICITATION
 
     The Company will bear the cost of the solicitation of 
proxies from its stockholders. In addition to the use of mail, 
proxies may be solicited by directors, officers and regular 
employees of the Company in person or by telephone or other means 
of communication. The directors, officers and employees of the 
Company will not be compensated additionally for the 
solicitation, but may be reimbursed for out-of-pocket expenses in 
connection with this solicitation. Arrangements are also being 
made with brokerage houses and any other custodians, nominees and 
fiduciaries for the forwarding of solicitation material to the 
beneficial owners of the Company's Common Stock, and the Company 
will reimburse such brokers, custodians, nominees and fiduciaries 
for their reasonable out-of-pocket expenses.

                          OTHER MATTERS
 
Management is not aware of any other matters to be presented 
for action at the Annual Meeting. However, if any other matter is 
properly presented, it is the intention of the persons named in 
the enclosed proxy to vote in accordance with their best judgment 
on such matters.


BY ORDER OF THE BOARD OF DIRECTORS


                      By:    Thomas P. Raabe
                      Chief Executive Officer
 
July 31, 1998

                               Page 18 <PAGE>

                    Exhibit A to Proxy Statement
                                   
             Proposed Restated Articles of Incorporation 
                          With Amendments

               RESTATED ARTICLES OF INCORPORATION
                          WITH AMENDMENTS
                                OF
                       ARETE INDUSTRIES, INC. 

Pursuant to the provisions of the Colorado Business Corporation 
Act, the undersigned corporation adopts the following amended 
and restated Articles of Incorporation.  These articles 
correctly set forth the provisions of the Articles of 
Incorporation, as amended, and supersede the original Articles 
of Incorporation and all amendments thereto.

                          ARTICLE I
                            Name

     The name of the Corporation shall be:       

                  Arete Industries, Inc. 


                        ARTICLE II
                    Purposes and Powers

     The purpose for which this corporation is organized is to 
transact any lawful business or businesses for which 
corporations may be incorporated pursuant to the Colorado 
Business Corporation Act, 1973 Colorado Revised Statutes, Section 
7-101-101 et. seq. including, but not limited to, such business or 
businesses as shall be specified in writing by the board of 
directors in the bylaws.


                        ARTICLE III
                          Capital 
     
     The aggregate number of capital shares which the 
corporation shall have authority to issue is Five Hundred 
Million (500,000,000).  Except for any class or series of common 
or preferred shares that may be subsequently established from 
time to time by resolution of the board of directors pursuant to 
this Article III, each capital share of this corporation shall 
be a voting Common Share without par value, shall have unlimited 
voting rights, and shall be entitled to receive the net assets 
of the corporation upon dissolution.  Issuance of fractional 
shares is expressly authorized in the discretion of the board of 
directors or as provided for in the bylaws. 
                            Page A-1
The board of directors of this corporation shall have the 
authority to establish by resolution different classes or series 
of common or preferred shares and, within the limitations 
provided by the Colorado Business Corporation Act, Sec. 7-106-102, 
or any similar provision as may later be adopted, to fix by 
resolution the voting powers, designations, preferences, and 
relative participating, optional, or other special rights, and 
the qualifications, limitations, or restrictions of the shares 
of any such class or series so established.

The shares of the corporation may be issued for consideration as 
may be fixed from time to time by the board of directors of the 
corporation, which consideration may consist of any tangible or 
intangible property or benefit to the corporation including 
cash, promissory notes, services performed and any other 
securities of the corporation.  The judgment of the board of 
directors as to the value of any property or services received 
shall, in the absence of fraud or bad faith, be conclusive upon 
all persons for adequacy of consideration received with respect 
to whether such shares are validly issued, fully paid and 
nonassessable. Upon receipt of the consideration for which the 
board of directors has authorized the issuance of shares, the 
shares so issued therefore shall be deemed fully paid and 
nonassessable.

     Except as otherwise provided in the bylaws, the board of 
directors may authorize the issuance by the corporation of some 
or all of the shares of any or all of its classes or series 
without certificates.  Within a reasonable time after the 
issuance or transfer of shares without certificates, the 
corporation shall send to the shareholder a written statement of 
the information required on certificates pursuant to the 
provisions of subsections (2) and (4) of Sec. 7-106-206
and Sec. 7-106-208 of the Colorado Business Corporation
Act, or any similar provision as may later be adopted.

                        ARTICLE IV
                     Period of Duration

     This corporation shall exist perpetually unless dissolved 
according to law.


                          ARTICLE V
                     No Cumulative Voting

     At the election of directors of the corporation, directors 
shall be elected by a majority vote of the shareholders, and the 
cumulative system of voting of shares of stock shall not be 
allowed.
                            Page A-2

                        ARTICLE VI
              Restriction on Transfer of Shares

     Transfer or registration of transfer of all, or any part of 
the shares of the corporation may be restricted by these 
Articles or any amendment hereto, the bylaws, an agreement among 
shareholders, or an agreement among shareholders and the 
corporation.  The corporation is authorized to become party to 
agreements entered into by any of its shareholders including 
holders of rights convertible into, or carrying a right to 
subscribe for, or acquire shares.  The board of directors is 
hereby authorized on behalf of the corporation to exercise the 
corporation's right to so impose such restrictions.

                       ARTICLE VII
                    Board of Directors

     The number of directors shall be fixed in accordance with 
the bylaws.  The number of directors may be increased or 
decreased at any time by the adoption of or amendment to the 
bylaws, but no decrease shall have the effect of shortening the 
term of any incumbent director.  In the absence of any provision 
in the bylaws fixing the number of directors, the number shall 
be the same as provided in these Articles of Incorporation.  The 
number of directors shall be not less than three, except there 
need be only as many directors as there are shareholders in the 
event that the outstanding shares are held by fewer than three 
shareholders.

     A director shall be a natural person who is eighteen years 
of age or older and need not be a resident of the state of 
Colorado or a shareholder unless the bylaws so prescribe.

     The board of directors may at any time appoint an advisory 
board consisting of directors, non-directors, shareholders 
and/or non-shareholders for the purpose of advising and 
counseling the board of directors, and may compensate such 
advisory board members in the manner provided in the bylaws or 
as determined by the board of directors in their sole discretion 
in the absence of a bylaw provision.  Such advisory board shall 
serve in an advisory capacity only and membership per se shall 
not carry or impute the status of a director, officer, 
fiduciary, employee or agent of the corporation.  Members of any 
such advisory board shall not, solely by virtue of holding such 
position, have any express or implied authority to act on behalf 
of the corporation, nor shall be deemed to hold any of the 
duties and responsibilities of a director, officer, fiduciary, 
employee or agent of the corporation to any member thereof.  The 
corporation shall indemnify any advisory board member and shall 
advance reasonable legal costs and expenses to the fullest 
extent 
                           Page A-3
permitted by law and/or as set forth in these Articles or 
in the bylaws, whichever provision is the most liberal.   

                         ARTICLE VIII
        Indemnification/Limitation of Liability of Directors

The corporation shall, to the fullest extent permitted by the 
provisions of the Colorado Business Corporation Act, 
Sec. 7-109-101 to Sec. 7-109-107, inclusive, as the same 
may be amended and supplemented, indemnify any and all persons 
whom it shall have power to indemnify under said sections
from and against any and all of the expenses, liabilities 
or other matters referred to in or covered by said sections,
and the indemnification provided for herein shall not be 
deemed exclusive of any other rights to which those indemnified 
may be entitled under any bylaw, agreement, vote of stockholders 
or disinterested directors or otherwise, both as to action in 
his official capacity and as to action in another capacity while 
holding such office, and shall continue as to a person who has 
ceased to be a director, officer, employee, fiduciary or agent 
and shall inure to the benefit of the heirs, executors and 
administrators of such person.

     Pursuant to the Colorado Business Corporation Act, Sec.
7-108-402, directors of the corporation shall not be liable to the 
corporation or its shareholders for monetary damages for breach 
of fiduciary duty as a director of the corporation except that 
this provisions shall not eliminate or limit the liability of a 
director to the corporation or its shareholders for: (i) 
monetary damages for any breach of such director's duty of 
loyalty to the corporation or to its shareholders; (ii) for any 
acts or omissions not in good faith or which involve intentional 
misconduct or a knowing violation of law; (iii) for any acts 
specified in the Colorado Business Corporation Act,  Sec. 7-108-403, 
or (iv) for any transaction from which the director derived an 
improper personal benefit.  

     In accordance with the Colorado Business Corporation Act 
Sec. 7-109-108, as may be amended or supplemented, the corporation 
may purchase and maintain insurance on behalf of any person who 
is or was a director, officer, employee, fiduciary, or agent of 
the corporation or who, while a director, officer, employee, 
fiduciary or agent of the corporation is or was serving at the 
request of the corporation as a director, officer, employee, 
fiduciary, or agent of another corporation, partnership, joint 
venture, trust, or other enterprise against any liability 
asserted against him and incurred by him in any such capacity or 
arising out of his status as such, whether or not the 
corporation would have the power to indemnify him against such 
liability under provisions of this Article X.  

     Notwithstanding the foregoing, the corporation grants to 
its officers, directors, fiduciaries and agents any more 
expansive indemnification rights now or in the future created by 
case law or granted by statute in the State of Colorado.  
                         Page A-4

                        ARTICLE IX
            Transactions with Interested Directors

     No contract or other transaction between the corporation 
and one (1) or more of its directors or officers or any other 
corporation, firm, association, or entity in which one (1) or 
more of its directors or officers are directors or officers or 
are financially interested shall be either void or voidable or 
be enjoined, set aside, or give rise to an award of damages or 
other sanctions solely because of such relationship or interest, 
or solely because such directors or officers are present at the 
meeting of the board of directors or a committee thereof which 
authorizes, approves, or ratifies such contract or transaction, 
or solely because their votes are counted for such purpose if:

     (i)     The material facts as to such relationship or 
interest and as to the subject transaction are disclosed or are 
known to the board of directors or committee, and the board of 
directors or committee in good faith authorizes, approves or 
ratifies the contract or transaction by the affirmative vote of 
a majority of the disinterested directors, even though the 
disinterested directors are less than a quorum; or 

     (ii)     The material facts as to such relationship or 
interest and as to the subject transaction are disclosed or are 
known to the shareholders entitled to vote thereon and the 
contract or transaction is authorized, approved, or ratified in 
good faith by vote or written consent of the shareholders; or

     (iii)     The contract or transaction was fair and 
reasonable to the corporation as of the time it is authorized, 
approved, or ratified by the board of directors, a committee 
thereof or the shareholders.

     Common or interested directors may be counted in 
determining the presence of a quorum at a meeting of the board 
of directors or a committee thereof which authorizes, approves, 
or ratifies such contract or transaction.


                        ARTICLE X
                   Dividend Restrictions

     This corporation may pay dividends in cash, property, or 
its own shares, and may redeem its shares at their fair market 
value or their face value except: (i) when the corporation is 
insolvent;  or (ii) if after such dividend or distribution the 
corporation's total assets would be less than the sum of its 
total liabilities plus (unless these Articles of Incorporation 
or any subsequent amendment hereto, provide otherwise) the 
amount that 
                          Page A-5
would be needed, if the corporation were to be 
dissolved at the time of the distribution, to satisfy the 
preferential rights upon dissolution of shareholders whose 
preferential rights are superior to those receiving the 
distribution; and (iii) subject to the provisions of the 
Colorado Business Corporation Act, Sec. 7-106-401, as amended, or 
any subsequent amendment thereof.

                        ARTICLE XI
             Quorum and Action of Shareholders

     One Third (1/3) of the shares entitled to vote, represented 
in person or by proxy, shall constitute a quorum at a meeting of 
shareholders, and the affirmative vote of fifty-one percent 
(51%) of the shares represented at the meeting and entitled to 
vote on the subject matter shall be the act of the shareholders.  
Such action of the shareholders may be taken at a meeting called 
for such purpose or in such manner as provided for in the 
bylaws.
                        ARTICLE XII
                   Voting of Shareholders

     The shareholders, by vote or concurrence of a majority of 
the outstanding shares of the corporation, or any class or 
series thereof, entitled to vote on the subject matter, may take 
any action which, except for this Article, would require a two-
thirds vote under the Colorado Business Corporation Act, as 
amended.

                        ARTICLE XIII
                 Regulation of Internal Affairs

     The internal affairs of the corporation shall be regulated 
as provided for in the bylaws.  The initial bylaws may be 
adopted by the initial incorporation(s) or by the initial board 
of directors.  The power to alter, amend, or repeal the bylaws 
or to adopt new bylaws shall be vested in the board of 
directors.  The bylaws may contain any provision for the 
regulation and management of the affairs of the corporation not 
inconsistent with the Colorado Business Corporation Act, as the 
same may be amended or supplemented or by these Articles of 
Incorporation.

     All corporate powers shall be exercised by or under the 
authority of the board of directors.  The business and affairs 
of the corporation shall be managed under the direction of the 
board of directors, or as provided for in the bylaws, any 
committee of directors under such delegation of authority by the 
full board of directors as is permitted under the Colorado 
Business Corporation Act, Sec. 7-108-206, as amended or supplemented.
                          Page A-6

                        ARTICLE XIV
                Restriction on Purchase of Shares

     This corporation shall have the right to purchase, take, 
receive, redeem or otherwise acquire, hold, own, pledge, 
transfer or otherwise dispose of its own shares in accordance 
with the Colorado Business Corporation Act, Section 7-103-102, 
as amended, or any subsequent amendment thereof.


                        VERIFICATION

     The undersigned being the Secretary of the within 
corporation certifies that the foregoing Restated Articles of 
Incorporation with Amendments were adopted by shareholder vote 
at a meeting of shareholders held on September 1, 1998, in which 
the number of votes cast for the amendment by the shareholders 
as a whole including each voting group entitled to vote 
separately on the amendment was sufficient for approval by such 
shareholders and/or that voting group. 

     IN WITNESS WHEREOF, the above-named Secretary hereby 
verifies that the foregoing are true and correct copy of the 
Restated Articles of Incorporation with Amendments duly approved 
by shareholders of the corporation at a meeting held on 
September 1, 1998. 



Date:  ___________________  By:  ___________________________
                                 Fred C. Boethling, Secretary 

  
                           Page A-7


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