STRATFORD AMERICAN CORP
DEF 14A, 1996-04-29
OIL & GAS FIELD EXPLORATION SERVICES
Previous: KEMPER GOVT SEC TR GNMA PORT SER 26 & 27 & FNMA 2, 485BPOS, 1996-04-29
Next: PATRIOT SCIENTIFIC CORP, SB-2/A, 1996-04-29



                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                         Stratford American Corporation
- - -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                Timothy A. Laos
- - -------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the  appropriate  box):  

[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i), or 14a-6(j)(2).
[ ] $500 per each party to the controversy pursuant to Exchange Act 
    Rule 14a-6(i)(3).  
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

       1) Title of each class of securities to which transaction applies:
       ------------------------------------------------------------------------
       2) Aggregate number of securities to which transaction applies:
       ------------------------------------------------------------------------
       3) Per unit price or other underlying value of transaction computed 
          pursuant to Exchange Act Rule 0-11:(1)
       ------------------------------------------------------------------------
       4) Proposed maximum aggregate value of transaction:
       ------------------------------------------------------------------------
(1)  Set forth the amount on which the filing fee is calculated and state how it
     was determined.

[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
0-11(a)(2)  and  identify  the  filing  for  which the  offsetting  fee was paid
previously.  Identify the previous filing by registration  statement  number, or
the Form or Schedule and the date of its filing.
       1) Amount Previously Paid:
       --------------------------------------------------------
       2) Form, Schedule or Registration Statement No.:
       --------------------------------------------------------
       3) Filing Party:
       --------------------------------------------------------
       4) Date Filed:
       --------------------------------------------------------
<PAGE>
                         STRATFORD AMERICAN CORPORATION

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


         Notice is hereby given that the Annual Meeting of the  Shareholders  of
Stratford American Corporation,  an Arizona corporation (the "Company"), will be
held on  Wednesday,  July 10,  1996,  at 2:00  o'clock  P.M.,  at the  Company's
principal  office,  2400 East Arizona Biltmore  Circle,  Building 2, Suite 1270,
Phoenix, Arizona 85016, for the following purposes:

                   To elect a Board of four  Directors  to serve for the  coming
year and until their successors are elected and qualified.

                   To approve the  appointment  of KPMG Peat  Marwick LLP as the
Company's independent auditors for the year ending December 31, 1996.

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

         The Shareholders of record at the close of business on May 15, 1996 are
entitled to notice of and to vote at the meeting.

         All Shareholders are cordially invited to attend the meeting in person.
Only those shares which are represented at the meeting  personally by the holder
or by proxy may vote. To assure your representation at the meeting, please mark,
date,  sign and return the  enclosed  proxy card as  promptly as possible in the
envelope  provided.  You may attend the  meeting  and vote in person even if you
have returned a proxy.



                                              By Order of the Board of Directors



                                              /s/ Mel L. Shultz
                                              ------------------------
                                              Mel L. Shultz, President



June 1, 1996
Phoenix, Arizona
<PAGE>
                                 PROXY STATEMENT


         The enclosed  proxy is solicited on behalf of the Board of Directors of
Stratford American  Corporation (the "Company") for use at its Annual Meeting of
Shareholders to be held on Wednesday, July 10, 1996, at 2:00 o'clock P.M., or at
any adjournment thereof. The purposes of the meeting are set forth herein and in
the accompanying  Notice of Annual Meeting of Shareholders.  The meeting will be
held at the  Company's  principal  office,  2400 East Arizona  Biltmore  Circle,
Building 2, Suite 1270, Phoenix, Arizona 85016.

         Proxies will be solicited from the Company's  Shareholders by mail. The
Company will bear the cost of this solicitation, including postage, printing and
handling  and  the  expenses  incurred  by  brokers,  custodians,  nominees  and
fiduciaries in forwarding  proxy material to beneficial  owners.  It is possible
that directors,  officers and regular  employees of the Company may make further
solicitation personally or by telephone, telegraph, facsimile or mail.

         Shareholders  of record at the close of  business  on May 15, 1996 (the
"Record  Date"),  are  entitled  to notice of and to vote at the meeting and any
postponement or adjournment  thereof. At the Record Date,  100,000,000 shares of
the  Company's  common stock,  $0.01 par value were  authorized  and  84,076,806
shares were issued and outstanding.

         Each  share has one vote on all  matters.  An  affirmative  vote of the
majority of shares of the  Company's  common stock  represented  and entitled to
vote  at  the  meeting  is  required  for  all  items  being  submitted  to  the
shareholders  for their  consideration.  Abstentions  and broker  non-votes  are
included  in  the  number  of  shares  represented  for  purposes  of a  quorum.
Abstentions  are  counted  in  tabulations  of the  votes  cast  whereas  broker
non-votes  are not counted for  purposes of  determining  whether a proposal has
been  approved.  Shareholders  voting on the election of Directors  may cumulate
their  votes and give one  candidate  a number of votes  equal to the  number of
Directors  to be  elected  multiplied  by the  number  of  votes  to  which  the
Shareholder's  shares are entitled,  or may  distribute  their votes on the same
principle among as many candidates as they choose, provided that votes cannot be
cast for more than the total  number of  Directors to be elected at the meeting.
In order to cumulate votes, at least one Shareholder must announce, prior to the
casting  of votes for the  election  of  Directors,  that he or she  intends  to
cumulate  votes. As is indicated in the proxy,  discretionary  power to cumulate
votes is being solicited.

         Shareholders may revoke any proxy given pursuant to the solicitation at
any time before it is  exercised  at the meeting  by: (a)  delivering  a written
notice of revocation to Timothy A. Laos, Corporate Secretary, Stratford American
Corporation, 2400 East Arizona Biltmore Circle, Building 2, Suite 1270, Phoenix,
Arizona  85016;  or (b) a duly  executed  proxy  bearing  a later  date;  or (c)
attending the meeting and voting in person  (attendance  at the meeting will not
in and of itself constitute revocation of a proxy).

         This Proxy  Statement is being first mailed to Shareholders on or about
June 1, 1996.
<PAGE>
                             PRINCIPAL SHAREHOLDERS

         To the  knowledge of the Company,  as of March 31, 1996,  the following
persons  are the  beneficial  owners  of more  than 5% of the  Company's  voting
securities:

                                                       Amount and
                                                        Nature of
                      Name and Address                  Beneficial     Percent
 Title of Class       of Beneficial Owner               Ownership    of Class(3)
 --------------       -------------------               ---------    -----------

 Common Stock,        JDMK Investments, LLC
$0.01 par value       2400 E. AZ Biltmore Circle
                      Phoenix, AZ  85016               21,318,077(1)     25.35%

 Common Stock,        Investments Four Corporation
$0.01 par value       8630 E. Via de Ventura
                      Suite 220
                      Scottsdale, AZ  85258            6,506,667(2)       7.7%

 Common Stock,        Gerald J. Colangelo
$0.01 par value       2400 E. AZ Biltmore Circle
                      Phoenix, AZ  85016              5,329,519.25(1)     6.35%

 Common Stock,        David H. Eaton
$0.01 par value       2400 E. AZ Biltmore Circle
                      Phoenix, AZ  85016               5,329,519.25(1)    6.35%

 Common Stock,        Mel L. Shultz
$0.01 par value       2400 E. AZ Biltmore Circle
                      Phoenix, AZ  85016              5,329,519.25(1)     6.35%

 Common Stock,        E.G. "Ken" Kendrick, Jr.
$0.01 par value       2400 E. AZ Biltmore Circle
                      Phoenix, AZ  85016              5,329,519.25(1)     6.35%
- - -----------------------

(1)  In March 1996,  Messrs.  Colangelo,  Eaton and Shultz  transferred  100% of
     their shares of common stock  previously  owned into a newly formed limited
     liability company, each obtaining a 25% interest in JDMK Investments,  LLC.
     Messr.  Kendrick,  Jr., by investing in the newly formed limited  liability
     company, obtained the remaining 25% interest in JDMK Investments, LLC. JDMK
     Investments,  LLC and Messrs.  Colangelo,  Eaton, Shultz and Kendrick,  Jr.
     share voting and  investment  power with respect to the shares held by JDMK
     Investments, LLC.

(2)  Investments  Four  Corporation  has sole voting and  investment  power with
     respect to its shares.

(3)  Based on 84,076,806 shares of common stock outstanding at March 31, 1996.

                                       2
<PAGE>
                              ELECTION OF DIRECTORS

         Four  Directors are to be elected at the Annual  Meeting to hold office
from  election  until the next Annual  Meeting of  Shareholders,  or until their
successors  are duly elected and  qualified.  The persons  named in the enclosed
proxy intend to vote the shares covered  thereby for the nominees  listed below.
Should any of the nominees become unavailable for any reason, the proxies intend
to vote for such other persons as the present Board may nominate.

         The names of the nominees and other executive  officers of the Company,
together with certain information about them, is set forth below.

Nominees

       Name              Age    Position and/or Offices         Director Since
       ----              ---    -----------------------         --------------

  David H. Eaton         60     Director and Chairman               2/88
                                of the Board, Chief 
                                Executive Officer
  Mel L. Shultz          45     Director, President                 5/87
  Gerald J. Colangelo    56     Director                            4/89
  William G. Was, Jr.    47     Director                            4/90

         David H. Eaton has been the  Chairman of the Board of  Directors of the
Company since February 29, 1988, and its Chief  Executive  Officer since June 1,
1988.  Mr. Eaton  earned his Bachelor of Arts degree in Business  Administration
and  Economics  from  Wheaton  College in 1958 and his  Doctor of  Jurisprudence
degree from  Stanford  University  in 1961.  Mr.  Eaton  serves as a Director of
Stratford  American Resource  Corporation  ("SARC"),  Stratford  American Energy
Corporation ("SAEC"),  Stratford American Gold Venture Corporation ("SAGVC") and
Stratford  American Oil and Gas Corporation  ("SAOGC"),  as a Director and Chief
Executive  Officer of Stratford  American Car Rental Systems,  Inc. ("SCRS") and
Stratford American Sports Corp. ("SASC"), and as a Director and the President of
Stratford American Properties Corporation ("SAPC").

         Mel L.  Shultz has been a Director  and the  President  of the  Company
since May 20, 1987.  Prior to 1985, Mr. Shultz was involved on his own behalf in
real  estate  development  and oil  and gas  investment.  Mr.  Shultz  is also a
Director and the President of SCRS, SARC, SAEC, SAGVC, and SAOGC, and a Director
of SAPC.

         Gerald J.  Colangelo has been a Director of the Company since April 26,
1989.  He is also a Director of SCRS,  SAPC,  SAGVC and SASC.  Mr.  Colangelo is
President  and Chief  Executive  Officer  of the  Phoenix  Suns of the  National
Basketball Association. Mr. Colangelo has been General Manager of the Suns since
their inception in 1968. Mr.  Colangelo earned a Bachelor of Education degree in
Physical Education from the University of Illinois in 1962.

                                       3
<PAGE>
         William G. Was,  Jr. has been a Director  of the  Company  since  April
1990. Mr. Was is the principal of Western Advisory Services Co. and a partner in
Great  Western   Development.   Both  companies  are  involved  in  real  estate
development. Mr. Was worked with First Interstate Bank (Arizona), N.A. from 1980
to 1990. From 1986 to 1990, he served the Bank as Executive Vice  President/Real
Estate Finance and Property  Management.  Mr. Was earned his Bachelor of Science
degree in Political Science from Arizona State University in 1972.

Other Executive Officer

     Name                Age     Offices and Companies             Officer Since
     ----                ---     ---------------------             -------------

 Timothy A. Laos         42      Vice President, Chief                 3/95
                                 Financial Officer, Treasurer
                                 and Secretary
                                 of Company, Treasurer,
                                 Secretary and Vice
                                 President of SCRS, SARC,
                                 SAEC, SAGVC, SAPC and SAOGC,
                                 Secretary and Treasurer of SASC.

         Timothy A.  Laos,  C.P.A.,  became a Vice  President,  Chief  Financial
Officer,  Treasurer  and Secretary of the Company  effective  March 1995. He was
involved in public  accounting  from 1978 to 1981  including the first two years
employed by Price Waterhouse. From 1984 through 1992, Mr. Laos was the corporate
controller for Martin Oil and Gas Company,  an independent oil and gas producer.
From  1992  through  1995,  he was the  corporate  controller  for  the  Haworth
Corporation,  a local real  estate  developer.  Mr.  Laos  earned a Bachelor  of
Business  Administration  degree in accounting from the University of Arizona in
1978.  Mr. Laos is also the Vice  President,  Treasurer  and  Secretary of SCRS,
SARC, SAEC, SAGVC,  SAPC and SAOGC, and also serves as Secretary,  Treasurer and
Director of SASC and Director of SAPC.

                                       4
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT

         As of March 31, 1996,  the Directors of the Company,  and the Directors
and  executive  officers  as a  group,  beneficially  own the  following  equity
securities of the Company:

                                                      Amount and
                                                       Nature of
                                                      Beneficial       Percent
 Title of Class     Name of Beneficial Owner          Ownership      of Class(3)
 --------------     ------------------------          ---------      -----------

 Common Stock,      David H. Eaton                  5,329,519.25(1)     6.35%
$0.01 par value

 Common Stock,      Mel L. Shultz                   5,329,519.25(1)     6.35%
$0.01 par value

 Common Stock,      Gerald J. Colangelo             5,329,519.25(1)     6.35%
$0.01 par value

 Common Stock,      William G. Was, Jr.               722,000(2)       .0085%
$0.01 par value

 Common Stock,      Directors and Officers as a 
$0.01 par value     Group (5 persons)               16,710,557.75      19.9%
- - -----------------------

(1)  In March 1996,  Messrs.  Colangelo,  Eaton and Shultz  transferred  100% of
     their shares of common stock  previously  owned into a newly formed limited
     liability company, each obtaining a 25% interest in JDMK Investments,  LLC.
     Total shares of common stock held by JDMK  Investments,  LLC is 21,318,077.
     JDMK Investments,  LLC and Messrs.  Colangelo,  Eaton, Shultz and Kendrick,
     Jr.  share voting and  investment  power with respect to the shares held by
     JDMK Investments, LLC.

(2)  Messr. Was has sole voting and investment power with respect to his shares,
     except to the extent that authority is shared by a spouse under  applicable
     law.

(3)  Based on 84,076,806 shares of common stock outstanding at March 31, 1996.

                                       5
<PAGE>
Board Meetings and Committees of the Board

         The  Board of  Directors  held  four  meetings  during  1996,  and each
Director participated in the meetings.

         The Board of Directors,  as a whole, serves as the Audit Committee.  In
that  capacity,  the  Board  of  Directors  meets  to  review  audit  plans  and
activities,  reviews  the  Company's  system  of  internal  financial  controls,
approves all significant fees for audit and non-audit  services  provided by the
independent  auditors,  and  recommends  the  annual  selection  of  independent
auditors.

         The  Company  does  not  have  standing   nominating  or   compensation
committees of the Board of Directors,  and the functions  typically performed by
those kinds of committees are performed by the full Board of the Company.

Transactions with Management and Others

         Guarantee.  David H. Eaton,  Mel L. Shultz and Gerald J.  Colangelo  in
their  capacities  as the officers  and/or  directors  of SAPC,  and as previous
direct  shareholders of the Company,  have  personally  guaranteed an obligation
owed by SAPC. The Company has executed an Indemnification Agreement to indemnify
the guarantors with respect to the guarantee. Certain information concerning the
guarantee, as of December 31, 1995, follows:

     Guarantors                 Amount of Debt                       Payee
     ----------                 --------------                       -----

 David H. Eaton            $300,000 due April 1997, interest     Bank of America
 Mel L. Shultz and         due quarterly commencing August
 Gerald J. Colangelo       1994 at lender's reference rate,
                           unsecured.

         Convertible   Debenture.   In  March  1990,  the  Company   executed  a
convertible  debenture  note (the  "Debenture")  in the amount of $213,691  with
David H. Eaton.  The Debenture bears interest at the rate of 12% per annum.  The
Debenture was originally due and payable in full on April 15, 1991, but contains
provisions  which  automatically  extend the term for successive  30-day periods
until Mr. Eaton demands  payment in full.  Alternatively,  Mr. Eaton can convert
the Debenture to shares of the Company's common stock at the conversion price of
5/32,  which was the closing price of the Company's common stock on the date the
liability to Mr. Eaton arose.  The  Debenture  was  unanimously  approved by the
Board of Directors of the Company, with Mr. Eaton abstaining.

         Policy on Related  Transactions.  The Company has represented  that all
transactions  between  the  Company  and  its  officers,  directors,   principal
Shareholders  or affiliates  have been and will be on terms no less favorable to
the Company that can be obtained from  unaffiliated  third parties and have been
and  will be  approved  by a  majority  of the  disinterested  Directors  of the
Company. 
                                       6
<PAGE>
Compliance with Section 16(a) of the Securities Exchange Act of 1934

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

         To the  Company's  knowledge,  based  solely on review of the copies of
such reports furnished to the Company and written  representations that no other
reports were  required,  during the two fiscal years ended December 31, 1995 all
Section 16(a) filing  requirements  applicable  to its  officers,  directors and
greater  than 10%  beneficial  owners were  complied  with by such  persons on a
timely  basis,  with the  exception of a late filing of one Form 4 reporting one
transaction  applicable  to options of common  stock  granted to Mel L.  Shultz,
President  of the Company,  in 1994,  and a late filing of one Form 4 by each of
Messrs.  Colangelo,  Eaton and Shultz  reporting one  transaction  in which they
acquired certain shares in 1994.

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

         The following table sets forth certain  information with respect to the
cash  compensation  paid to the Chief Executive Officer and the President of the
Company for each of the Company's  last three fiscal  years.  Salary for each of
the other executive officers was less than $100,000 during such periods.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
       Name and                                                                Securities 
      ---------                                            Other Annual        Underlying 
   Principal Position      Year   Salary(1)    Bonus(2)   Compensation(3)      Options(4)
   ------------------      ----   ---------    --------   ---------------      ----------
<S>                        <C>     <C>                        <C>                    
     David H. Eaton        1995    $75,000        -           $31,250               -
     Chief Executive       1994    $43,750        -              -                  -
        Officer            1993    $66,200        -              -                  -

     Mel L. Shultz         1995       -        $150,000          -                  -
       President           1994       -             -            -          3,000,000 shares
                           1993       -             -            -                  -
</TABLE>
(1)  Mr. Shultz elected to not receive a salary during 1995, 1994 and 1993

(2)  Subsequent to the sale of the University Center Project in 1995, Mr. Shultz
     was paid a bonus for his performance in directing the sale and for his work
     in other various projects for the Company.

(3)  Mr. Eaton  elected to defer payment of a portion of his salary during 1994.
     The amount, recorded as a liability in the year earned, was completely paid
     in 1995 as reflected above.

(4)  An option to purchase  3,000,000  shares of common stock in the Company was
     granted to Mr. Shultz in 1994 at an exercise  price of $.01 per  share. The
     option is fully vested and is exercisable through March 31, 1997.

             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
                            FY-END OPTION/SAR VALUES

                 Number of Unexercised        Value of Unexercised In-The-
                 Securities Underlying          Money Options/SARs at FY-
               Options/SARs at FY-End (#)              End ($)
  Name          Exercisable/Unexercisable      Exercisable/Unexercisable(1)
  ----          -------------------------      -------------------------
    
Mel L. Shultz         3,000,000/-0-                   $60,000/-0-


(1)  Calculated based upon the difference between the market value per share for
     the Company's common stock on December 29, 1995 and the exercise price. 

                                       8
<PAGE>
Compensation of Directors

         The Company  generally  does not  compensate  its  Directors  for their
services  as such,  but  reimburses  them for  reasonable  expenses  involved in
attending meetings.

Termination of Employment and Change of Control Agreements

         The Company has no compensatory  plans or arrangements that will result
from the termination of employment of any executive officer or other employee or
from a  change  in  control  of  the  Company  or a  change  in  any  employee's
responsibilities  following a change in control.  The Company has no  employment
agreements with any of its executive officers.

                                       9
<PAGE>
                              APPROVAL OF AUDITORS

Previous independent accountants
- - --------------------------------

         On February 14, 1996,  Stratford American  Corporation  dismissed Price
Waterhouse LLP as its independent accountants.

         The report of Price Waterhouse LLP on the financial  statements for the
fiscal year ended December 31, 1994  contained no adverse  opinion or disclaimer
of opinion and was not qualified or modified as to  uncertainty,  audit scope or
accounting  principle.  The  report  of Price  Waterhouse  LLP on the  financial
statements  for the fiscal year ended  December  31, 1993  contained  no adverse
opinion or disclaimer of opinion but did contain an explanatory  paragraph as to
uncertainty,  stating that the Registrant had a net capital deficiency,  raising
substantial doubt about the Registrant's ability to continue as a going concern.

         The Board of Directors,  as a whole, serves as the Audit Committee.  In
that capacity,  the Board of Directors participated in and approved the decision
to change independent accountants.

         In connection  with its audits for the two most recent fiscal years and
through  February  14,  1996,  there  have  been  no  disagreements  with  Price
Waterhouse  LLP on any matter of accounting  principles or practices,  financial
statement disclosure, or auditing scope or procedure, which disagreements if not
resolved to the  satisfaction of Price  Waterhouse LLP would have caused them to
make  reference  thereto in their report on the  financial  statements  for such
years.

         The  Registrant  has  received  from  Price  Waterhouse  LLP  a  letter
addressed to the SEC stating whether or not it agrees with the above statements.
A copy of such letter, dated February 15, 1996, was filed as Exhibit 16.1 to the
Form 8-K which was filed with the SEC on February 22, 1996.

New independent accountants
- - ---------------------------

         The  Registrant  engaged KPMG Peat  Marwick LLP as its new  independent
accountants as of February 14, 1996. During the two most recent fiscal years and
through  February 14, 1996,  the  Registrant  has not  consulted  with KPMG Peat
Marwick LLP on items which (1) were or should have been subject to SAS 50 or (2)
concerned the subject  matter of a  disagreement  or  reportable  event with the
former auditor, (as described in Regulation S-K Item 304(a)(2)).

         The Board of  Directors  has  recommended  that KPMG Peat  Marwick  LLP
continue as auditors for 1996.

         Representatives  of KPMG Peat  Marwick  LLP are  expected to attend the
Annual Meeting and will have the  opportunity to make a statement if they desire
to do so. They are expected to be available to respond to appropriate questions.

         The  Board of  Directors  recommends  that  KPMG  Peat  Marwick  LLP be
approved as the Company's  independent auditors for the year ending December 31,
1996.

                                       10
<PAGE>
                         FINANCIAL AND OTHER INFORMATION

         The Company's 1995 Annual Report is being furnished  concurrently  with
this Proxy  Statement.  The Company will provide  without  charge,  upon written
request,  copies of its Form 10-KSB for the fiscal year ended December 31, 1995.
Any  shareholder  desiring the Company's Form 10-KSB should  contact  Timothy A.
Laos, Corporate Secretary, at the Company's principal offices.

                             SHAREHOLDERS' PROPOSALS

         The Company welcomes comments or suggestions from its Shareholders.  In
the event that a Shareholder  desires to have a proposal formally  considered at
the 1997 Annual  Shareholders'  Meeting, and included in the Proxy Statement for
that  meeting,  the  proposal  must be  received in writing by the Company on or
before February 1, 1997.

                                  OTHER MATTERS

         The Board of Directors knows of no other matters to be submitted to the
meeting.  If any other  matters  properly  come  before the  meeting,  it is the
intention  of the persons  named on the  enclosed  proxy to vote the shares they
represent as the Board of Directors may recommend.

                                        THE BOARD OF DIRECTORS



                                          /s/ Mel L. Shultz
                                        -------------------------------------
                                        Mel L. Shultz, President and Director

Dated:  June 1, 1996


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