W W CAPITAL CORP
DEF 14A, 1996-12-02
MISCELLANEOUS FABRICATED TEXTILE PRODUCTS
Previous: VARIABLE INSURANCE PRODUCTS FUND II, 497, 1996-12-02
Next: DAUPHIN TECHNOLOGY INC, 424B1, 1996-12-02




                             W W CAPITAL CORPORATION
                               11990 Grant Street
                                    Suite 400
                           Northglenn, Colorado 80233

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD JANUARY 24, 1997

     The Annual  Meeting of the  Stockholders  of W W Capital  Corporation  (the
"Company") will be held at the corporate offices, 11990 Grant Street, Suite 202,
Northglenn,  Colorado,  on the 24th day of January  1997, at 10:00 o'clock A.M.,
local  time,  for the  purpose  of  considering  and acting  upon the  following
matters:

     1. To elect five  directors  to hold office for the ensuing  year and until
their successors are elected and qualified;

     2. To approve  Miller and  McCollom  as  auditors  for the  Company for the
ensuing year; and

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

     The Company's annual report for the year ended June 30, 1996 will have been
mailed to all  stockholders  of record at the close of business on December  10,
1996.

     The  stock  transfer  books of the  Company  will not be  closed,  but only
stockholders  of record at the close of business  on  December  10, 1996 will be
entitled to notice of and to vote at the meeting.

                                   By Order of the Board of Directors
                                   Mickey J. Winfrey, Secretary


Northglenn, Colorado
December 10, 1996

     You are  cordially  invited to come  early so that you may meet  informally
with  management  and Board  nominees.  The meeting  room will be open from 9:00
o'clock A.M. until the meeting time at 10:00 o'clock A.M.

                                 IMPORTANT

     IF YOU DO NOT EXPECT TO ATTEND THE MEETING,  PLEASE SIGN, DATE AND MAIL THE
ENCLOSED PROXY IN THE ENVELOPE PROVIDED,  WHICH REQUIRES NO POSTAGE IF MAILED IN
THE UNITED STATES. IT IS IMPORTANT THAT THE PROXY BE RETURNED  REGARDLESS OF THE
NUMBER OF SHARES OWNED.
<PAGE>


                             W W CAPITAL CORPORATION
                               11990 Grant Street
                                    Suite 400
                           Northglenn, Colorado 80233


                                                    


              The approximate mailing date of this Proxy Statement
                              is December 13, 1996


                                                    


                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                JANUARY 24, 1997

     The  accompanying  proxy  is  furnished  by W W  Capital  Corporation  (the
"Company") in connection with the solicitation by the Board of Directors and may
be revoked by the stockholder at any time before it is voted by giving a written
notice to the Secretary of the Company, by executing and delivering a proxy with
a later date, or by personal withdrawal of the proxy prior to or at the meeting.
The expense of this  solicitation  is to be borne by the Company and the Company
will  reimburse  persons  holding  stock in their names or in the names of their
nominees,  for their  expenses in sending  proxies and proxy  materials to their
principals.

     The Company had issued and  outstanding  5,540,661  shares of common stock,
par value $0.01 per share, as of December 10, 1996, the date the stockholders of
record entitled to vote at the meeting was determined (the "Record Date").  Each
share of common stock  entitles the holder  thereof to one vote per share on all
matters acted upon at the Annual Meeting.  Neither the Articles of Incorporation
nor the Bylaws of the Company provide for cumulative voting.


<PAGE>

                      PRINCIPAL HOLDERS OF SECURITIES

     The  following  table sets forth as of December 10, 1996,  the ownership of
the Company's  common stock by each director of the Company,  by each person who
is known  by the  Company  to be the  beneficial  owner  of more  than 5% of the
Company's  common  stock,  and by the officers and directors of the Company as a
group:
<TABLE>
<CAPTION>

Name and Address of                         Amount and Nature of   Percent of Class
Beneficial Owner(1                         Beneficial Ownership(2) of Common Stock
- ------------------                         ----------------------    -------------
<S>                                         <C>                     <C>
Steve D. Zamzow ...........................     117,103(3)            1.99%
4112 Sherman Court
Ft. Collins, CO  80525

Millard T. Webster ........................     271,469(4)            4.60%
2321 Hart Avenue
Dodge City, KS   67801

Thomas W. Hemphill ........................     100,500(5)            1.87%
615 30th West
Eugene, OR  97405

David L. Patton ...........................     986,986(6)           16.70%
1003 Central
Dodge City, KS   67801

Edward J. Wade ............................     221,684(7)            3.75%
10918 East 13th Street
Wichita, KS   67206

James H. Alexander ........................           *                 *
762 Owl Court
Louisville, CO   80027

Glenn A. Mull .............................     207,300               3.52%
Route 1
Pawnee Rock, KS   67567

All officers and directors ................   1,983,518(8)           33.60%
as a group (9 persons) (See
Footnotes 1 through 9)

Apex Realty Investments, Inc. .............     328,241(9)            5.56%
c/o Nicholas L. Scheidt
PO Box 33724
Northglenn, CO 80233-0724

Jim D. Lawler .............................     290,908               4.93%
R.R .......................................
Paxton, NE   69155
                                    
<FN>

     (1) The  business  address of all  officers  and  directors  is 11990 Grant
Street, Suite 400, Northglenn, Colorado 80233.

     (2)  "Beneficial  ownership"  is  deemed  to  include  shares  for which an
individual, directly or indirectly, has voting or investment power, or both, and
shares subject to options exercisable within 60 days of the date hereof.

     (3) Includes  116,666 shares  subject to incentive  stock options which are
exercisable within sixty days of the date hereof.

     (4) Includes  15,000  shares  subject to incentive  stock options which are
exercisable within sixty days of the date hereof.

     (5) Includes 45,500 shares subject to non-qualified stock options which are
fully vested and exercisable.

     (6) Includes  582,811 shares held in joint tenancy with Mr.  Patton's wife,
900 shares held in a trust in which Mr.  Patton has the right to vote and 37,500
shares  subject  to non-  qualified  stock  options  which are fully  vested and
exercisable.

     (7) Includes 30,000 shares subject to non-qualified stock options which are
fully vested and exercisable.

     (8) Includes 281,016 shares subject to stock options which are fully vested
and exercisable.

     (9) Includes 5,000 shares subject to non-qualified  stock options which are
fully vested and exercisable.
</FN>
</TABLE>


                           ELECTION OF DIRECTORS

     The Bylaws of the Company  provide  that  members of the Board of Directors
shall be elected at the  Annual  Stockholders'  Meeting.  All  directors  of the
Company are elected for a term of one year and hold office until the next annual
meeting of the stockholders.

     The  following  nominees of the Company for the Board of Directors  are all
currently  serving on the Board with terms expiring at the Annual  Stockholders'
Meeting in 1996 and have been  nominated  for  reelection  to the Board to serve
until the Annual Stockholders' Meeting in 1997.

                                                             Year Became
Name                Position(s)                   Age          Director   
- ----                -----------                   ---          --------   
David L. Patton     Chairman of the Board         65             1991
Steve D. Zamzow     Director, President, and      48             1993
                    Chief Executive Officer
Millard T. Webster  Director                      47             1988
James H. Alexander  Director                      58             1996
Glenn A. Mull       Director                      45             1996 Nominee

     DAVID L.  PATTON  age 65,  was  elected  to the Board of  Directors  of the
Company in December 1991, and Chairman of the Board in December 1993. Mr. Patton
is a partner  with the law firm of Patton,  Kerbs & Hess in Dodge City,  Kansas.
Mr. Patton was a founder of Titan Industries,  Inc.,which is currently  operated
as a wholly-owned subsidiary of the Company.

     STEVE D.  ZAMZOW age 48,  joined the Company in 1991 and was elected as the
Company's  Chief Financial  Officer in June 1992,  President and Chief Executive
Officer in  December  1993 and  elected as a Director  in  December  1993 by the
shareholders.  From 1976 to 1991, Mr. Zamzow owned numerous  companies and was a
financial  consultant for various companies.  Mr. Zamzow has been Vice President
for a steel company and has worked extensively in business  workouts.  From 1971
to 1974, Mr. Zamzow was employed by Peat, Marwick, Mitchell & Co. as an auditor.
Mr. Zamzow received his accounting degree from the University of Nebraska.

     MILLARD T. WEBSTER age 47, became a Director of the Company in 1988 and has
been employed by the Company's  subsidiary,  W-W  Manufacturing  Co., Inc. since
1962.  Mr. Webster has occupied the positions of piecework  production  foreman,
production   manager,   and  Vice  President  and  President  of  the  Company's
subsidiary,  W-W  Manufacturing  Co.,  Inc.  Mr.  Webster  is  currently  a Vice
President for the Company's subsidiary,  W-W Manufacturing Co., Inc. Mr. Webster
graduated from Evangel College, Springfield,  Missouri in 1970 with a bachelor's
degree in  business  administration.  Mr.  Webster  is the  brother of Mickey J.
Winfrey, Executive Vice President-Administration, Secretary and Treasurer of the
Company.

     JAMES H.  ALEXANDER,  age 58, was elected to the Board of  Directors of the
Company in November  1996.  Since 1992,  Mr.  Alexander has been a member of the
Board of  Directors  of Zykronix,  Inc.  and  presently  is the Chief  Operating
Officer.  Mr.  Alexander  is also an  independent  real  estate  broker  for TDI
Property Brokers.  From April 1992, to November 1992, Mr. Alexander was a member
of a  management  team of a  venture  capital  firm  which  funded  a  satellite
communications  company.  Mr.  Alexander  is the  founder  of  T.D.I.,  Inc.,  a
corporation  engaged in consulting,  fund raising,  acquisitions  and mergers of
hi-tech  firms.  Mr.  Alexander has taken  courses  leading  toward  Bachelor of
Science Degree in Business Administration from Rollins College.

     GLENN A MULL,  age 45,  has been  nominated  to  become a  Director  of the
Company. Since 1983, Mr. Mull has been President of Mull Farms & Feeding, Inc. a
custom cattle feeding  business that furnishes for slaughter over 60,000 head of
cattle per year. Dry land and irrigated  farmland  compliment the cattle feeding
operations.  Mr. Mull is also  President  of Mid Kansas Agri  Company,  Inc.,  a
Kansas corporation that processes and distributes seed,  provides terminal grain
storage and contracts its management and consulting services.  Mr. Mull received
his accounting degree in 1973 from Kansas State University.

     The Company does not have a standing  audit,  compensation  and  nominating
committee.

     The Board of Directors  unanimously  approved the above-named  nominees for
director and recommends a vote "for" their election.

                       ATTENDANCE AT BOARD MEETINGS

     During the fiscal year ended June 30,  1996,  the Board of  Directors  held
four  meetings  of  which  all  directors  attended  at least  75% of the  Board
meetings.

                            EXECUTIVE OFFICERS

     The officers of the Company are elected at the Board of  Directors'  annual
organizational  meeting immediately following the Annual Stockholders'  Meeting.
Such  officers  hold office until their  successors  are chosen and qualified or
until their death,  resignation or removal.  The current officers of the Company
are as follows:

Name                Position(s)              Age       Year Became Officer

Steve D. Zamzow     President, Chief         48             1992
                    Executive Officer and
                    Director

Mickey J. Winfrey   Vice President-          41             1988
                    Administration,
                    Secretary and
                    Treasurer

Robert W. Claar     Chief Financial          43             1994
                    Officer

     STEVE D. ZAMZOW joined the Company in 1991 and was elected as the Company's
Chief Financial  Officer in June 1992,  President and Chief Executive Officer in
December  1993 and elected as a Director in December  1993 by the  shareholders.
From 1976 to 1991,  Mr.  Zamzow  owned  numerous  companies  and was a financial
consultant for various companies. Mr. Zamzow has been Vice President for a steel
company and has worked extensively in business workouts.  From 1971 to 1974, Mr.
Zamzow was employed by Peat, Marwick,  Mitchell & Co. as an auditor.  Mr. Zamzow
received his accounting degree from the University of Nebraska.

     MICKEY J.  WINFREY  became  Vice  President-Administration,  Secretary  and
Treasurer of the Company in 1988. Ms. Winfrey had been employed by the Company's
subsidiary,  W-W Manufacturing  Co., Inc., from 1973 to 1990, where she has held
positions as secretary/receptionist, payroll clerk, head of personnel and office
manager.  Ms.  Winfrey is the sister of Millard T.  Webster,  a director  of the
Company.

     ROBERT W.  CLAAR  joined the  Company  in June 1994 and was  elected as the
Company's  Chief Financial  Officer.  Mr. Claar graduated from the University of
Nebraska  and has  spent  sixteen  years in public  accounting  and was an audit
partner for eight of those years.  Mr.  Claar has had  extensive  SEC  reporting
experience,  as well as experience  in serving  manufacturing  and  distribution
clients.  Prior to entering public accounting,  Mr. Claar owned and operated his
own business in Central Nebraska.


<PAGE>

                          EXECUTIVE COMPENSATION

     The following table sets forth the cash compensation paid or accrued during
the fiscal  year  ended  June 30,  1994,  1995 and 1996 to the  Company's  Chief
Executive  Officer.  No other  executive  officer  received  cash in  excess  of
$100,000
<TABLE>
<CAPTION>

                        Summary Compensation Table

                             Annual Compensation          
           _____________________________________________________

                                                              Other
                                                              Annual      All Other
Name and Principal Position  Year     Salary       Bonus   Compensation Compensation
- ---------------------------  ----     ------       -----   ------------  -----------
<S>                          <C>    <C>        <C>           <C>       <C>
Steve D. Zamzow, .........   1996   $119,166   $ 8,526 (b)   $  --     $ 2,284 (a)
President, Chief Executive   1995    110,000    17,000 (b)      --      19,024 (a)
Officer and Director .....   1994     81,766            --      --         --   
<FN>

     (a)              Includes accrued vacation and compensated absences earned in prior years and
                      paid during June 30, 1995, and 1996 respectively.

     (b)              Bonus amount earned prior to 1994 and paid during subsequent years.
</FN>
</TABLE>

Option Grants in Fiscal Year 1996

     During the fiscal year ended June 30, 1996, the Company did not grant stock
options to the executive officers.

Aggregated Option Exercises in Fical Year 1996

     The  following  table sets  forth for the  executive  officer  named in the
Summary  Compensation  Table,  information  concerning  each  exercise  of stock
options  during  the  fiscal  year  ended  June 30,  1996  and the  value of the
unexercised stock options at June 30, 1996.
<TABLE>
<CAPTION>

              Aggregated Option Exercises in Last Fiscal Year
                     and Fiscal Year-End Option Values

                                           Number of Securities   Value of Unexercised
                                               Underlying Unex-      In-the-Money
                         Shares                ercised  Options      Options at
                         Acquired              at June 30, 1995    June 30, 1995
                         on         Value          Exercisable/      Exercisable/
Name                     Exercise  Realized (1)   Unexercisable    Unexercisable(1)
- ----                     --------  ------------   -------------    ----------------
<S>                      <C>            <C>         <C>              <C>
Steve D. Zamzow          ---            ---         116,666 (E)      $     ---   
  President,  Chief      ---            ---          33,335 (U)      $     ---   
   Executive Officer
   and Director
<FN>
     (1) The  option  exercise  price  exceeded  the  fair  market  value of the
underlying common stock on June 30, 1995.
</FN>
</TABLE>

                          DIRECTORS' COMPENSATION

     Members  of the  Board  of  Directors  are  reimbursed  for all  reasonable
expenses  incurred  in  connection  with  their  attendance  at  directors'  and
committee meetings.  Members of the Board of Directors, who are not employees of
the Company or its  subsidiaries,  receive $100 for each Board meeting attended.
Additionally,  the Company grants automatic, non- discretionary stock options to
purchase  up to  10,000  shares  of  common  stock  to each of its  non-employee
directors  annually.  This  amount is  prorated  based on the number of Board of
Director meetings each director attended in the previous fiscal year.

                       TRANSACTIONS WITH MANAGEMENT

     On June 30,  1989,  W-W Land & Cattle,  a  partnership  owned by Millard T.
Webster, a director of the Company, Mickey J. Winfrey, an officer of the Company
and Terry L.  Webster,  a brother of Mr.  Millard T.  Webster  and Ms.  Winfrey,
executed a promissory  note for the amount of $96,424 in favor of the  Company's
subsidiary,  W-W Manufacturing Co., Inc. Interest was payable annually at 9% per
annum  and the  principal  was due on  demand.  On June 30,  1993,  Ms.  Winfrey
satisfied her obligations under this note by paying to the Company the amount of
$11,361.  As of June 30,  1995,  $23,028  remained  payable  under  this note by
Millard T. Webster and Terry L. Webster.

     The  Company  currently  leases its  manufacturing  facility in Dodge City,
Kansas  from  Murle F.  Webster,  father of  Millard  T.  Webster  and Mickey J.
Winfrey.  This lease  requires a monthly  rental  payment of $5,000.  This lease
expired on December  31,  1994,  however,  it has  continued on a month to month
basis.  During the fiscal  year ended  June 30,  1995,  $60,000  was paid by the
Company under the lease.

     Millard T.  Webster,  a director  of the  Company,  Mickey J.  Winfrey,  an
officer of the Company,  and Terry L.  Webster,  have each executed a promissory
note in favor of the Company for the amount of $58,333. Each note bears interest
at 9% per annum,  are payable in monthly  installments of $767 and are due to be
paid in full by September 30, 1997.  Murle F.  Webster,  lessor of the Company's
manufacturing  facility,  has executed an assignment of monthly rent back to the
Company under each of these notes.

     On October 26, 1992, the Company,  through its  wholly-owned  subsidiaries,
W-W Manufacturing Co., Inc. ("W-W Manufacturing"),  and Eagle Enterprises,  Inc.
("Eagle"),  entered into an exclusive  two year initial term sales and marketing
agreement  with  Agri-Sales  Associates,   Inc.  ("Agri-Sales")  to  market  the
Company's  products  throughout  the  United  States.  Jerry R.  Bellar,  a 4.1%
stockholder  of  the  Company,  is  President  and  a  majority  stockholder  of
Agri-Sales.  In  conjunction  with  the  cancellation  of  the  agreements,  the
Companies owed Agri-Sales approximately $164,863 which was increased to $180,000
under a proposed settlement of a lawsuit between the Company and Agri-Sales (see
"Legal Proceeding" for additional information).

     On October 26, 1993, the Company  acquired all of the outstanding  stock of
Eagle in exchange  for 325,000  shares of its common  stock.  Eagle was owned by
Jerry R. Bellar,  who is now a 4.1%  stockholder of the Company.  As a result of
the acquisition of Eagle, the Company acquired a note payable to Mr. Bellar.  On
January 24, 1994,  Eagle agreed to become a co-borrower  with Mr.  Bellar.  Said
note  was  used to  refinance  Eagle's  note  payable  to him in the  amount  of
$119,847. This note was paid in-full in January 1996.

     At June 30, 1996, the Company has a receivable form Agri-Sales and/or Jerry
Bellar in the amount of $132,221.  This balance  represents  accounts due to the
Company  relating  to  the  March  Group,   Inc.  law  suit  and  Liberty  Metal
Fabrication,   Limited   lawsuit   (see  "Legal   Proceeding"   for   additional
information).

                             LEGAL PROCEEDINGS

     In  April,  1994,  W-W  Manufacturing  and  Eagle  sent  written  notice to
Agri-Sales  that the Companies  will not renew their sales and marketing  agency
agreement  with  Agri-Sales  when the two year initial  contract term expired on
October 26, 1994.  Agri-Sales informed the Company that under the contract,  W-W
Manufacturing  and Eagle can not  terminate  the sales and  marketing  agreement
until May 26,  1995.  On  October 5, 1994,  the  Company  filed a lawsuit in the
Sixteenth  Judicial  District,   Ford  County,  Kansas,  asking  the  Court  for
declaratory judgement and a preliminary injunction against Agri-Sales to resolve
the issue. On October 10, 1994,  Agri-Sales filed an answer and made application
for a  temporary  injunction  against the  Company.  On October  20,  1994,  the
District Judge denied Agri-Sales  application for a temporary injunction against
the  Company.  Additionally,  Agri-Sales  has filed a counter  claim for  relief
estimating damages of $500,000 to $600,000 for the commissions  Agri-Sales would
have  earned  for the  period  October  26,  1994 to April 26,  1995,  (the date
Agri-Sales  contends  that the  contract  will  expire)  and  actual  damages of
$475,206.  Management  is confident the court will decide that the contracts did
expire on October 26, 1994 and the actual amounts due Agri-Sales  based upon the
Company's  calculation,  which had been recorded in the  accompanying  financial
statements,  are  substantially  less than the amounts claimed.  This case is in
discovery and the Company's legal counsel is unable to express an opinion on the
outcome of this case. The Company has been negotiating with Agri-Sales to settle
this law suit.  The Company has offered to pay  $180,000,  with $30,000 due upon
final  judgment of the March Group,  Inc.  law suit  discussed  below,  with the
remaining  balance payable in semi annual payment of $25,000 until paid in-full,
with zero interest.

     On December  22,  1992,  The March  Group,  Inc.  (The March Group) filed a
lawsuit against Eagle and its former shareholders,  Jerry R. Bellar (Bellar) and
James Buford  (Buford).  The March Group  alleges that Eagle,  Bellar and Buford
breached a listing contract to sell Eagle and has requested  damages of $169,596
(Count I). The March  Group has also sued the  Company  for breach of a separate
agreement  which the Company had made with The March Group  promising  to direct
all inquiries it had regarding the purchase of Eagle through The March Group and
is seeking  damages of  $169,596  (Count II).  Additionally,  The March Group is
requesting  damages  against  Eagle,  Bellar  and the  Company  under a specific
Tennessee  statute  which  would  allow The March  Group  three times its proven
actual damages of $508,788 (Count III).

     On May 6, 1994, the Chancery Court, for the State of Tennessee,  entered an
order requiring Eagle to pay the March Group $169,596 under Count I and ruled in
favor of  defendants  on Counts II and III. On June 7, 1995 the court of appeals
reversed the  decision  that Eagle had to pay  $169,596.  The case (Count I) has
been remanded back to trial court for trial.  The court of appeals  affirmed the
decision of the trail court on Count II and III in favor of the  Company.  After
the Court of Appeals  decision,  Eagle  filed an  application  for review to the
Tennessee  Supreme Court asking it to reconsider  the Court of Appeals  decision
rejecting Eagle's claim that plaintiff violated the Tennessee Real Estate Broker
Licensing Act, thus forfeiting any fee under the listing contract.  Trial of the
remanded case to the trial court will not begin until such time as the Tennessee
Supreme Court has decided whether to grant Eagle's  application  for review.  To
date, the Tennessee Supreme Court has not issued its decision.

     At the closing of the sale of Eagle,  the Company  agreed to pay $50,000 of
the  projected  fee due the March Group under its  listing  agreement,  which is
recorded  in the  financial  statements.  Under  the  terms  of the  Eagle  sale
agreement,  Bellar agreed to indemnify the Company for  undisclosed  liabilities
after  applying  a  $10,000   deductible.   Bellar  has  acknowledged  that  his
indemnification  obligations  require him to pay Eagle for all damages in excess
of $50,000  awarded to the March Group under Count I. The  remaining  amount due
the March Group ($119,596) and the receivable from Bellar have not been recorded
on the financial statements.

     At the time Eagle was  purchased,  Eagle was a defendant in a lawsuit filed
by  Liberty  Metal  Fabrications,  Limited  (Liberty  Metals)  in the  State  of
Kentucky.  The claims  against  Eagle relate prior to the  acquisition  of Eagle
(October  26, 1992) by the Company.  Liberty  Metals was claiming  approximately
$91,000  from  Eagle.  The  Company  settled  the  claim by paying  $18,000  and
returning certain equipment to Liberty Metals.

     Additionally,  it is Management's  opinion that any amounts paid to Liberty
Metals,  by Eagle,  should be indemnified by Bellar. It was indicated during the
purchase of Eagle that Eagle's exposure in the Liberty Metals case was "at worst
a  wash-out".   Bellar   denies  that  Liberty   Metals  is  covered  under  the
indemnification agreement.

     Daniel R. Beaton and Rocky Mountain Realty,  Inc ("Beaton") has filed a law
suit in the  District  Court,  County of Adams,  State of  Colorado  against W W
Capital  Corporation.  Beaton is  asserting  a claim  against  the Company for a
claimed  real  estate  commission  in the amount of $87,218  plus  interest  and
attorney  fees due from the Company's  sale of certain real property  located in
Grand County Colorado,  pursuant to a listing agreement.  The Company's position
is that the  listing  agreement  was  intended  to  exclude  any buyer  that was
referred to the Company through several listed individuals.  The Company settled
this lawsuit by paying Beaton $3,500.
        
                       COMPLIANCE WITH 16(a) OF THE
                      SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers  and  directors,  and persons  who own more than 10% of the  registered
class of the  Company's  equity  securities,  to file reports of  ownership  and
changes in ownership  with the  Securities  and Exchange  Commission.  Officers,
directors and greater than 10%  stockholders  are required by the Securities and
Exchange Commission  regulations to furnish the Company with copies of all forms
they file pursuant to Section 16(a).

     Based  solely on  review  of the  copies  of such  forms  furnished  to the
Company, or written  representations that no Form 5's were required, the Company
believes  that,  during the fiscal year ended June 30, 1996,  all Section  16(a)
filing requirements  applicable to its officers,  directors and greater than 10%
beneficial  owners  were  complied  with  exception  of  five  reports  covering
transactions  made was filed late by Messr.  David L. Patton, a greater than 10%
stockholder of the Company.

                           ELECTION OF AUDITORS

     The stockholders are being asked to elect Miller and McCollom,  Independent
Certified  Public  Accountants,  as auditors for the Company for the fiscal year
ending June 30, 1997.

     The audit for the Company for the year ended June 30, 1996,  was  conducted
by Miller and McCollom.  A representative of such firm is expected to be present
at the Annual Meeting of Shareholders' to answer appropriate questions, but does
not intend to make a statement.

THE BOARD OF DIRECTORS OF THE COMPANY RECOMMENDS A VOTE
"FOR" THE ELECTION OF MILLER AND MCCOLLOM AS AUDITORS FOR THE
1997 FISCAL YEAR.

                               VOTE REQUIRED

     The five  nominees  for  election  as  directors  at the Annual  Meeting of
Stockholders  who receive the greatest  number of votes cast for the election of
directors  at that  meeting by the holders of the  Company's  common  stock will
become  directors at the conclusion of the  tabulation of votes.  An affirmative
vote of the holders of a majority of the Company's  common stock is necessary to
elect Miller and McCollom as auditors for the Company.

     Under Nevada Law and the Company's  Articles of Incorporation  and By-laws,
the aggregate number of votes entitled to be cast by all stockholders present in
person or represented by proxy at the meeting,  whether those  stockholders vote
"for,"  "against"  or abstain  from  voting,  will be counted  for  purposes  of
determining the minimum number of affirmative votes required for approval of the
second  and third  proposals,  and the total  number of votes  cast "for" any of
these  matters will be counted for purposes of  determining  whether  sufficient
affirmative  votes have been cast.  An  abstention  from voting on a matter by a
stockholder  present in person or  represented  by proxy at the  meeting has the
same legal effect as a vote "against" the matter, even though the stockholder or
interested parties analyzing the results of the voting may interpret such a vote
differently.

                          MANNER IN WHICH PROXIES
                               WILL BE VOTED

     The Company  proposes to vote management  proxies and all unmarked  proxies
for approval of the  election of each of the five  nominees to the Board for the
terms set forth in this Proxy  Statement.  In the event that any  nominee is not
available to serve as a director at the time of the election,  which the Company
has no reason to anticipate, proxies may be voted for such substitute nominee as
the Company may propose.

     The Company further proposes to vote the proxies for the election of Miller
and McCollom, as auditors for the ensuing fiscal year.

     The Board knows of no other matter to be presented at the meeting, However,
if any other matter properly comes before the meeting,  the persons named in the
proxy  form  enclosed  will vote in  accordance  with their  judgment  upon such
matters. Stockholders who do not expect to attend in person are urged to execute
and  return the  enclosed  form of proxy.  Moreover,  it is  important  that the
proxies be returned promptly.

                         PROPOSAL OF STOCKHOLDERS

     Proposals of  stockholders  to be presented  at the at the  Company's  1997
annual  meeting must be received by the  Company's  Secretary  at the  Company's
executive  office no later than 5:00 p.m.  July 12, 1997 for  inclusion  in next
year's Proxy Statement.


                                   By Order of the Board of Directors
                                   Mickey J. Winfrey, Secretary

Northglenn, Colorado
December 10, 1996
<PAGE>

                             WW CAPITAL CORPORATION
               11990 Grant Street, Suite 400, Northglenn, CO 80233
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby appoints David L. Patton, Steve D. Zamzow and Mickey
J. Winfrey as Proxies,  each with the power to appoint his/her  substitute,  and
hereby authorizes them to represent and to vote, as designated below, all shares
of common stock of WW Capital Corporation,  as held of record by the undersigned
on  December  10,  1996,  at the annual  meeting of  stockholders  to be held on
January 24, 1997, or any adjournment thereof.

1.   ELECTION OF DIRECTORS

___      FOR all nominees listed below (except as marked to the contrary below) 
___      WITHHOLD AUTHORITY to vote for all nominees listed below

David L. Patton           Steve D. Zamzow              Millard T. Webster 
           James H. Alexander            Glenn A. Mull

     (INSTRUCTION:  To withhold  authority to vote for any  individual  nominee,
write that nominee's name on the space provided below.)

_____________________________________________________________________________

     2.  PROPOSAL  to elect  Miller and  McCollom as the  independent  Certified
Public Accountants of the corporation.

       ___ FOR                      ___ AGAINST                  ___ ABSTAIN

                         (Continued on reverse side)

<PAGE>

                        (Continued from other side)

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

     THE PROXY,  WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER  DIRECTED
HEREIN BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR PROPOSALS I & 2.

     Please sign  exactly as name appears  below.  When shares are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian, please give full title as such.

                                Date: ___________________________  , 199_______
                                
                                
                                _______________________________________________
                                                  Signature
                                
                                _______________________________________________
                                           Signature if held jointly

                         If a corporation, please sign in full corporate name by
                    President or other  authorized  officer.  If a  partnership,
                    please sign in partnership name by authorized person.
                                
     Please  mark,  sign,  date and  return  this  proxy  promptly  by using the
enclosed envelope.
<PAGE>


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