W W CAPITAL CORP
DEF 14A, 1997-10-29
MISCELLANEOUS FABRICATED TEXTILE PRODUCTS
Previous: W W CAPITAL CORP, 10-K, 1997-10-29
Next: TOWER MUTUAL FUNDS, 497, 1997-10-29



                             W W CAPITAL CORPORATION
                                3500 JFK Parkway
                                    Suite 202
                              Ft. Collins, CO 80525

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 12, 1997

         The Annual Meeting of the Stockholders of W W Capital  Corporation (the
"Company")  will be held at the Marriott  Hotel,  350 East  Horsetooth  Rd., Ft.
Collins,  Colorado,  80525,  on the 12th day of December  1997, at 10:00 o'clock
A.M., local time, in the Centennial Ballroom, 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 Brock and Company 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, 1997 will have
been mailed to all  stockholders  of record at the close of business on November
7, 1997.

         The stock  transfer  books of the Company will not be closed,  but only
stockholders  of record at the close of  business  on  November  7, 1997 will be
entitled to notice of and to vote at the meeting.

                                           By Order of the Board of Directors
                                           James Alexander, Director/Secretary


Ft. Collins, Colorado
November 11, 1997

         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 9:30
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
                                3500 JFK Parkway
                                    Suite 202
                           Ft. Collins, Colorado 80525





              The approximate mailing date of this Proxy Statement
                              is November 12, 1997





                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                DECEMBER 12, 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 November 11, 1997 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.

                                       -2-
<PAGE>
                         PRINCIPAL HOLDERS OF SECURITIES

     The  following  table sets forth as of November 11, 1997,  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                                 150,437(3)                            2.72%
4112 Sherman Court
Ft. Collins, CO  80525

Millard T. Webster                              278,969(4)                            5.04%
2321 Hart Avenue
Dodge City, KS  67801

David L. Patton                                1,179,389(5)                          21.25%
1003 Central
Dodge City, KS  67801

Loyd T. Fredrickson                               230,350                             4.16%
27287 Northwest 62nd St.
Oklahoma City, OK  73112

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

All officers and directors                     1,837,145(6)                          33.16%
as a group (5 persons) (See
Footnotes 1 through 7)

Apex Realty Investments, Inc.                   305,241(7)                            5.51%
c/o Nicholas L. Scheidt
P.O. Box 33724
Northglenn, CO  80233-0724
<PAGE>
<FN>
  (1)  The business address of all officers and directors is 3500 JFK Parkway, Suite 202,
       Ft. Collins, Colorado 80525.

  (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  150,000  shares  subject to incentive  stock  options which are
       exercisable within sixty days of the date hereof.

  (4)  Includes  22,500  shares  subject to incentive  stock  options  which are
       exercisable within sixty days of the date hereof.

  (5)  Includes 47,500 shares subject to non-qualified stock options which are fully vested and exercisable.

  (6)  Includes 220,000 shares subject to stock options which are fully vested and exercisable.

  (7)  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 1997 and have been  nominated  for  reelection  to the
Board to serve until the Annual Stockholders' Meeting in 1998.

<TABLE>
<CAPTION>
                                                                    Year Became
        Name                  Position(s)                 Age         Director
        ----                  -----------                 ---         --------
<S>                       <C>                              <C>          <C> 
David L. Patton           Chairman of the Board            66           1991
Steve D. Zamzow           Director, President, and         49           1993
                          Chief Executive Officer
Millard T. Webster        Director                         48           1988
James H. Alexander        Director                         59           1996
Loyd T. Fredrickson       Director                         79           1996

</TABLE>
<PAGE>
DAVID L. PATTON age 66, 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 49,  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 was  previously  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 48, 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.

JAMES H.  ALEXANDER age 59, 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 former 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.

LOYD T.  FREDRICKSON  age 79, has been  nominated  to become a  Director  of the
Company.  Mr. Fredrickson was the former President and Owner of Wholesale Pump &
Supply,  Inc. for over 30 years,  prior to its purchase by the  Company's  Titan
Industries,  Inc., wholly owned subsidiary of WW Capital  Corporations,  October
1994.  From 1968 to 1982,  Mr.  Fredrickson  also  owned and  operated  Southern
Midwest,  Inc., the company was engaged in the  construction  and lease trucking
business.  From October 1984 to November  1996, he served as a consultant to the
water and environmental product division of Titan Industries. Mr. Fredrickson is
presently  employed  by  North  American  Compressor  Corporation,  an  Oklahoma
City-based manufacturer of high pressure breathing air compressors.

     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.


                                       4
<PAGE>
                          ATTENDANCE AT BOARD MEETINGS

         During the fiscal year ended June 30, 1997, the Board of Directors held
five  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:
<TABLE>
<CAPTION>
Name                    Position(s)                     Age      Year Became Officer

<S>                                                     <C>             <C> 
Steve D. Zamzow         President, Chief                49              1992
                        Executive Officer and
                        Director

James H. Alexander      Secretary/Treasurer             59              1997
</TABLE>

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 was previously 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.

JAMES H.  ALEXANDER  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 is the former  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.

                                       5
<PAGE>

                             EXECUTIVE COMPENSATION

         The following  table sets forth the cash  compensation  paid or accrued
during the fiscal year ended June 30, 1995, 1996 and 1997 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, .........     1997   $119,166   $       --     $  --         $ 4,568 (a)
President, Chief Executive     1996   $119,166   $ 8,526 (b)    $  --         $ 2,284 (a)
Officer ..................     1995   $110,000   $17,000 (b)    $  --         $19,024 (a)
<FN>

         (a)    Includes  accrued  vacation and  compensated  absences earned in
                prior  years  and  paid  during  June  30,  1995,  1996 and 1997
                respectively.

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

Option Grants in Fiscal Year 1997

         During the fiscal year ended June 30,  1997,  the Company did not grant
stock options to the executive officers.

Aggregated Option Exercises in Fiscal Year 1997

          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,  1997  and the  value of the
unexercised stock options at June 30, 1997.
<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, 1997           June 30, 1997
                                on             Value          Exercisable/             Exercisable/
Name                      Exercise      Realized (1)         Unexercisable           Unexercisable(1)
- ----                      --------      ------------         -------------           ----------------

<S>                          <C>                <C>            <C>                      <C>      
Steve D. Zamzow                ---               ---           150,000 (E)              $     ---
  President,  Chief            ---               ---                   (U)              $     ---
   Executive Officer
   and Director
<FN>
(1)      The option exercise price exceeded the fair market value of the underlying common stock on June 30, 1997.
</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,  a former  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,  1997,  $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, 1997,  $60,000 was paid by the Company  under the
lease.

Millard T. Webster, a director of the Company, Mickey J. Winfrey, former 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  November  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), of which $150,000 is still owing
on June 30, 1997.

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
                                       7
<PAGE>
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, 1997,  the Company has a  receivable  form  Agri-Sales  and/or Jerry
Bellar in the amount of $195,235.  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

      On December 6, 1996, WW Capital and its legal counsel,  Klenda,  Mitchell,
Austerman  and Zuercher,  a Limited  Liability  Company and General  Partnership
filed a law suit in the U.S.  District  Court  Wichita,  Kansas against Jerry R.
Bellar,  individually.  WW  Capital  sued to  recover  under  provisions  of the
Exchange  Agreement  cost  associated  with the  settlement of "People's Bank of
Huntsville v. Liberty  Metals  Fabricating,  LTD and Eagle  Enterprises."  It is
management's  opinion that any amounts paid to Liberty  Metals,  against  Eagle,
that Eagle would 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 the  Liberty  Metal  case is  covered  under the
indemnification  agreement.  WW Capital  is  seeking  to  recover  approximately
$53,000 relating to the settlement of the Liberty Metals Case.

      In addition  the Company is seeking to recover its Legal fees  advanced on
behalf of Bellar  relating to the March Group case.  Provisions  of the exchange
agreement  and a letter  from  Mr.  Bellar  to the  Company  attorneys,  Klenda,
Mitchell,  Austerman and Zuercher,  call for Mr. Bellar to reimburse the Company
for all legal fees expended by the Company on Mr.  Bellar's  behalf.  Mr. Bellar
contains  that the legal fees  advanced on his behalf are  unreasonable  and has
denied to reimburse the Company for these fees.

      On or about March 26, 1997, the above  captioned  case was  transferred to
the  United  States  District  Court for the Middle  District  of  Tennessee  in
Nashville.  The Company has  retained  legal  counsel of Farris,  Warfield,  and
Kanaday, PC in Nashville to handle the case.

      On two  occasions  the Company has made written  offers to settle the case
with Mr. Bellar.  At this time, the settlement  offers have been rejected by Mr.
Bellar.  Presently the case is in the  discovery  phase and  management  can not
project an outcome at this time. WW Capital is seeking to recover  approximately
$195,235  relating to the  reimbursement  of legal fees and Liberty  Metals,  of
which $167,572 has been recorded in the financial statements.

      In April,  1994,  W-W  Manufacturing  and  Eagle  sent  written  notice to
Agri-Sales that the Companies  would 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 judgment 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  had 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 was confident the court would decide that the contracts did
                                        8
<PAGE>

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 lawsuit.

      While  the  case  was  in the  Discovery  stage,  the  Company  reached  a
settlement  agreement with Agri-Sales to settle the lawsuit. The Company offered
to pay $180,000 with $30,000 due upon final settlement of the March Group,  Inc.
lawsuit  discussed  below,  with the remaining  balance  payable in  semi-annual
payments  of $25,000  until  paid in full,  with zero  interest.  This offer was
accepted by Jerry Bellar and an agreement  was entered into on December 2, 1996.
The second  installment of $25,000 has not been paid awaiting the outcome of the
lawsuit the Company filed against  Bellar for  non-compliance  with the exchange
agreement previously discussed above.

      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  statue 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 trial court on Count II and III in favor for 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.  The
Tennessee  Supreme  Court  denied  Eagle's  application  to review  the Court of
Appeals  decision and trial was held on December  1996 in the Chancery  Court of
Nashville,  Tennessee.  On  December 9, 1996 the Court ruled in the favor of The
March Group and judgment was entered against Eagle for $137,264 plus prejudgment
interest  totaling  $30,815.45 and post judgment interest at the stationary rate
of 10% per annum and costs of the action.  Under the terms of the Eagle Exchange
agreement,  Bellar  acknowledges that his  indemnification  obligates him to pay
Eagle for all damages  awarded The March Group in excess of $50,000.  In January
1997  Bellar  filed a post trial  motion in this case and has  settled  with The
March Group.

      WW Capital had previously recorded the $50,000 minimum fee and on April 3,
1997 paid the $50,000 to finalize its  obligations  in this suit. Mr. Bellar has
paid all sums in excess of the $50,000 and this case in now closed.
                                       9
<PAGE>
      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,  against  Eagle,  that Eagle  would 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 the Liberty Metal case
is covered under the indemnification agreement.



                          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.




                              ELECTION OF AUDITORS

         The   stockholders   are  being  asked  to  elect  Brock  and  Company,
Independent  Certified Public  Accountants,  as auditors for the Company for the
fiscal year ending June 30, 1998.

         The  audit  for the  Company  for the year  ended  June 30,  1997,  was
conducted by Brock and Company.  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 BROCK AND COMPANY AS AUDITORS FOR THE 1998 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 Brock and Company as auditors for the Company.

                                       10
<PAGE>
         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
Brock and Company, 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 Company's 1998 annual
meeting must be received by the Company's Secretary,  at the Company's executive
office, no later than 5:00 p.m. July 11, 1998 for inclusion in next year's Proxy
Statement.



                                            By Order of the Board of Directors
                                            James Alexander, Secretary

Ft. Collins, Colorado
December 11, 1997
<PAGE>


PROXY                        WW CAPITAL CORPORATION                        PROXY
                           3500 JFK Parkway, Suite 202
                              Ft. Collins, CO 80525

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



The undersigned  hereby  appoints David L. Patton,  Steve D. Zamzow and James H.
Alexander as Proxies, each with the power to appoint his 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
November 7, 1997, at the annual meeting of  stockholders  to be held on December
12, 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        Loyd T. Fredrickson

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

           ___________________________________________________________

2.       PROPOSAL to elect Brock and Company as the independent Certified Public
         Accountants of the corporation.

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


                           (Continued on reverse side)
<PAGE>


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 1 &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.



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