W W CAPITAL CORP
DEF 14A, 1999-12-15
MISCELLANEOUS FABRICATED TEXTILE PRODUCTS
Previous: PMR CORP, 10-Q, 1999-12-15
Next: NEOTHERAPEUTICS INC, S-3, 1999-12-15



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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD January 14, 2000

         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 14th day of January  2000,  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, 1999 will have
been mailed to all  stockholders  of record at the close of business on December
6, 1999.

         The stock  transfer  books of the Company will not be closed,  but only
stockholders  of record at the close of  business  on  December  6, 1999 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
December 9, 1999


         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 December 9, 1999


                               __________________



                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                January 14, 2000





     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 6, 1999 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 6, 1999, 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)                            5.03%
1003 Central
Dodge City, KS 67801

David L. Patton                                1,199,889(5)                          21.66%
807 SW Terrace Ave.
Dodge City, KS 66611

Loyd T. Fredrickson                             250,350(6)                            4.52%
2728 Northwest 62nd St.
Oklahoma City, OK 73112

James H. Alexander                               20,000(6)                            0.36%
5495 W 115th Place
Broomfield, CO 80020

All officers and directors                     1,899,645(7)                          34.29%
as a group (9 persons) (See
Footnotes 1 through 9)

Apex Realty Investments, Inc.                   305,741(8)                            5.52%
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  57,500 shares subject to  non-qualified  stock options which
          are fully vested and exercisable.

  (6)     Includes 20,000 shares subject  non-qualified  stock options which are
          fully vested and exercisable.

  (7)     Includes  250,000  shares  subject  to stock  options  which are fully
          vested and exercisable.

  (8)     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  have been nominated for election to the Company Board of
Directors to serve until the Annual Stockholders' Meeting in 2000.

                                                                     Year Became
    Name                      Position(s)                   Age        Director
    ----                      -----------                   ---        --------
Steve D. Zamzow           Director, President, and          51           1993
                          Chief Executive Officer
Millard T. Webster        Director                          50           1988
James H. Alexander        Director                          60           1996
Ronald W. Jay             President, Titan Division         49            --
Richard Love                                                47            --

<PAGE>
STEVE D.  ZAMZOW  age 51,  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 50, 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 60, 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.

RONALD W. JAY age 49, has been  nominated  to become a Director of the  Company.
Mr. Jay has been involved with the pipe and water well industry  since 1971. Mr.
Jay attended  junior  college in Dodge City,  Kansas.  From 1971 to 1984 Mr. Jay
managed a steel pipe company.  In 1984 Mr. Jay formed Titan  Industries,  wholly
owned subsidiary of WW Capital Corporation.  He has served as President of Titan
Industries since its formation.

RICHARD LOVE age 47, has been nominated to become a Director of the Company. Mr.
Love joined the Company in 1992 as Vice  President  of  production.  In 1993 Mr.
Love moved to Cookeville, TN as plant manager of Eagle Enterprises,  Inc, wholly
owned  subsidiary  of WW Capital  Corporation.  Mr.  Love left in 1997 to pursue
ranching  interests.  Mr. Love has owned and founded  numerous  companies,  Love
Trucking,  Liberal Mud Service, Canadian Mud Service, Douglas Mud Service, L & L
Repair from 1971 to 1980. Love Company,  Inc.,  wholesale  distribution  company
from 1980-1987, $7.6 million annual sales, Loveco Inc., manufacturing and retail
sales  (agricultural)  from 1990 to present,  Love Farms,  ranching from 1994 to
present.  Mr. Love has received diplomas and certificates in drafting (board and
CAD),   drilling   fluid   technologist,   welding,   accounting   and  business
administration.

         The Board of Directors  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, 1999, the Board of Directors held
four 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             51            1992
                        Executive Officer and
                        Director

James H. Alexander      Secretary/Treasurer          60            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, 1999, 1998 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,               1999  $ 120,358    $ ---     $    ---           $6,874 (a)
President, Chief Executive     1998  $ 119,896    $ ---     $    ---           $4,575 (a)
Officer  and Director          1997  $ 119,166    $ ---     $    ---           $4,575 (a)
<FN>
         (a)    Includes  accrued  vacation and  compensated  absences earned in
                prior years and paid during June 30, 1999, 1998 and 1997.
</FN>
</TABLE>

Option Grants in Fiscal Year 1999

         During the fiscal year ended June 30,  1999,  the Company did not grant
stock options to the executive officers.

Aggregated Option Exercises in Fiscal Year 1999

          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,  1999  and the  value of the
unexercised stock options at June 30, 1999.
<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, 1999            June 30, 1999
                             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, 1999.
</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,  1999,  $22,600  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, 1999,  $60,000 was paid by the Company  under the
lease.

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. The
Company paid $30,000 of the liability during 1997 and was withholding payment of
the remaining  $150,000 pending receipt of amounts due under an  indemnification
agreement.  During 1999 this lawsuit was settled.  (See "Legal  Proceedings" 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.  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.

                                       7
<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, 1999,  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, 2000.

         The  audit  for the  Company  for the year  ended  June 30,  1999,  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 2000 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.


                                       8
<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 2000 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, 2000 for inclusion in next year's Proxy
Statement.



                                         By Order of the Board of Directors
                                         James Alexander, Secretary
Ft. Collins, Colorado,
December 9, 1999
<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  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 December 6,
1999, at the annual meeting of  stockholders  to be held on January 14, 2000, 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

         Steve D. Zamzow      Millard T. Webster      James H. Alexander
                     Ronald W. Jay            Richard Love

(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