W W CAPITAL CORP
DEF 14A, 1998-11-17
MISCELLANEOUS FABRICATED TEXTILE PRODUCTS
Previous: EMERALD FUNDS, NSAR-B/A, 1998-11-17
Next: HELIX BIOMEDIX INC, NT 10-Q, 1998-11-17



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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD DECEMBER 18, 1998

         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 18th day of December  1998, 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, 1998 will have
been  mailed to all  stockholders  of record at the close of business on October
28, 1998.

         The stock  transfer  books of the Company will not be closed,  but only
stockholders  of record at the close of  business  on October  28,  1998 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 13, 1998

         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 13, 1998


                             _____________________


                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                December 18, 1998



                             _____________________


     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 October 28, 1998 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 October 28, 1998, 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:


Name and Address of               Amount and Nature of       Percent of Class
Beneficial Owner(1)              Beneficial Ownership(2)      of Common Stock
- -------------------              -----------------------      ---------------

Steve D. Zamzow                        150,437(3)                 2.72%
4112 Sherman Court
Ft. Collins, CO 80525

Millard T. Webster                     278,969(4)                 5.04%
1003 Central
Dodge City, KS 67801

David L. Patton                       1,191,287(5)               21.50%
807 SW Terrace Ave.
Dodge City, KS 66611

Loyd T. Fredrickson                      230,350                  4.16%
2728 Northwest 62nd St.
Oklahoma City, OK 73112

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

All officers and directors            1,851,043(6)               33.41%
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


                                       2
<PAGE>

  (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 57,500 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.


                              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 1998 and have been  nominated  for  reelection  to the
Board to serve until the Annual Stockholders' Meeting in 1999.

                                                               Year Became
    Name                     Position(s)            Age         Director
    ----                     -----------            ---         --------
David L. Patton          Chairman of the Board       67           1991
Steve D. Zamzow          Director, President, and    50           1993
                         Chief Executive Officer
Millard T. Webster       Director                    49           1988
James H. Alexander       Director                    59           1996
Loyd T. Fredrickson      Director                    79           1996



                                       3
<PAGE>
DAVID L. PATTON age 67, was elected to the Board of  Directors of the Company in
December  1991,  and  Chairman  of the Board in  December  1993.  Mr.  Patton is
presently  a Judge in the Court of Tax Appeals for the State of Kansas and was a
former 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 50,  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 49, 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.  All the above  functions  are  considered  by the entire
board.

         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, 1998, the Board of Directors held
five meetings of which all directors attended all 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            50            1992
                        Executive Officer and
                        Director

James H. Alexander      Secretary/Treasurer         59            1997


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  presently  President  of Isotech as well as 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, 1996, 1997 and 1998 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,               1998     $ 119,896       $ ---        $---          $4,575 (a)
President, Chief Executive     1997     $ 119,166       $ ---        $---          $4,575 (a)
Officer                        1996     $ 119,166       $8,526 (b)   $---          $2,284 (a)
<FN>
         (a)    Includes  accrued  vacation and  compensated  absences earned in
                prior  years  and  paid  during  June  30,  1996,  1997 and 1998
                respectively.

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

Option Grants in Fiscal Year 1998

         During the fiscal year ended June 30,  1998,  the Company did not grant
stock options to the executive officers.

Aggregated Option Exercises in Fiscal Year 1998

          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,  1998  and the  value of the
unexercised stock options at June 30, 1998.
<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, 1998           June 30, 1998
                              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, 1998.
</FN>
</TABLE>

                                       6
<PAGE>
                             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, 1998,  $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.  As of  November of 1997 this note has been
paid in full.

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.  Subsequent  to June 30, 1998 this  lawsuit has been  settled.
(See "Legal Proceedings" 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 

                                       7

<PAGE>
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, 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).  Subsequent  to June 30, 1998 this  lawsuit has been paid in full.
(See "Legal proceedings" for more infromation.)

                                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
Hunstville v. Liberty Metals  Fabricating,  LTD and Eagle  Enterprises."  It was
management's opinion that any amounts paid to Liberty Metals, on behalf of 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 was seeking to recover  approximately $53,000 relating to
the settlement of the Liberty Metals case.

      In addition the Company was 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
contends that the legal fees advanced on his behalf are  unreasonable and 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 had made written  offers to settle the case
with Mr. Bellar.  Mr. Bellar had rejected these offers and the Company asked the
court  for  mediation  to  settle  the  outstanding  issues.  As a result of the
mediation  that took place in  September  1998 the Company  agreed to settle its
claim  against Jerry R Bellar,  and Bellar  agreed to settle claims  against the
Company.  The settlement agreement provided for the cancellations of amounts due
to the Company  from Bellar  recorded at  $167,572,  and amounts  payable by the
Company to Bellar of  $150,000.  The Company paid $20,000 to Bellar in September
1998. The accompanying financial statements reflect the amounts agreed to in the
settlement as of June 30, 1998.


                                       8
<PAGE>
                          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, 1998,  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, 1999.

         The  audit  for the  Company  for the year  ended  June 30,  1998,  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 1999 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.

         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.

                                       9
<PAGE>
                             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 1999 annual
meeting must be received by the Company's Secretary,  at the Company's executive
office, no later than 5:00 p.m. July 10, 1999 for inclusion in next year's Proxy
Statement.



                                   By Order of the Board of Directors
                                   James Alexander, Secretary

Ft. Collins, Colorado,
November 13,1998


                                       10
<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
October 28, 1998, at the annual meeting of  stockholders  to be held on December
18, 1998, 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