MAGNUM PETROLEUM INC /NV/
PRE 14A, 1996-10-22
CRUDE PETROLEUM & NATURAL GAS
Previous: RSI HOLDINGS INC, 10KSB40, 1996-10-22
Next: U S OPPORTUNITY SEARCH INC, PRE 14C, 1996-10-22




                            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:

         [X]      Preliminary Proxy Statement
         [ ]      Definitive Proxy Statement
         [ ]      Definitive Additional Materials
         [ ]      Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                             MAGNUM PETROLEUM, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[ ]  $125  per  Exchange   Act  Rules   0-11(c)(1)(ii),   14(a)-6(i)(1),   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(j)(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.
               -----------------------------------------------------------------

          4)   Proposed maximum aggregate value of transaction:
               -----------------------------------------------------------------

          Set forth the amount of 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>



                             Magnum Petroleum, Inc.
                         600 East Las Colinas Boulevard
                                   Suite 1200
                               Irving, Texas 75039

                    Notice of Annual Meeting of Shareholders
                               on December 3, 1996
Dear Shareholder:

     The Annual Meeting of Shareholders of Magnum  Petroleum,  Inc. will be held
at the Cigna Tower, 600 East Las Colinas Boulevard,  Suite 1200, Irving,  Texas,
on December 3, 1996, at 10:00 A.M., Central Time, for the following purposes:

     (1)  The  election  of six (6)  Directors  to serve  until the 1997  Annual
          Meeting or until  their  respective  successors  are duly  elected and
          qualified;

     (2)  To ratify the  appointment  of  independent  auditors  to examine  the
          accounts of the Company for the fiscal year ending December 31, 1996;

     (3)  To consider and vote upon a proposal to amend the  Company's  Articles
          of Incorporation to effect a name change of the Company; and

     (4)  Transacting  such  other  business  as may  properly  come  before the
          meeting or any adjournment or postponement thereof.

     The Board of Directors  has fixed  October 21, 1996 as the record date (the
"Record Date") for the determination of stockholders  entitled to notice of, and
to vote at, the  Meeting  and any  adjournment  or  postponement  thereof.  Only
holders of record of Magnum  Petroleum,  Inc. (the "Company")  Common Stock, par
value $.002 per share at the close of  business on the Record Date are  entitled
to  vote  on all  matters  coming  before  the  Meeting  or any  adjournment  or
postponement  thereof.  A complete list of stockholders  entitled to vote at the
Meeting  will be  maintained  in the  Company's  offices at 600 East Las Colinas
Boulevard, Suite 1200, Irving, Texas, for ten days prior to the Meeting.

     Your  vote  is  important.  The  voting  stock  of the  Company  should  be
represented  as fully as possible at the Annual  Meeting.  The enclosed proxy is
solicited by the Board of  Directors of the Company.  Whether or not you plan to
attend the meeting in person, please mark, execute, date and return the enclosed
proxy in the envelope  provided,  which requires no postage if mailed within the
United  States.  The return of the enclosed  proxy will not affect your right to
vote in person if you do attend the meeting.

                                              By Order of the Board of Directors



Irving, Texas                                 Gary C. Evans
November 4, 1996                              President



WHETHER  OR NOT YOU PLAN TO BE PRESENT  AT THE  MEETING,  YOU ARE URGED TO SIGN,
DATE AND MAIL THE ENCLOSED PROXY CARD PROMPTLY.  IF YOU ATTEND THE MEETING,  YOU
CAN VOTE EITHER IN PERSON OR BY YOUR PROXY.


<PAGE>



                             Magnum Petroleum, Inc.
                   600 East Las Colinas Boulevard, Suite 1200
                               Irving, Texas 75039



                                 PROXY STATEMENT



     The proxy  statement is furnished in connection  with the  solicitation  of
proxies by the Board of Directors of the Company for use at the Company's Annual
Meeting of  Shareholders  which will be held on December 3, 1996, at 10:00 A.M.,
Central Time at the Company's address indicated above. This proxy statement, the
foregoing  notice and the enclosed  proxy are being sent to  shareholders  on or
about November 4, 1996.

     The Board of  Directors  does not  intend to bring any  matter  before  the
meeting  except as  specifically  indicated  in the  notice and does not know of
anyone else who intends to do so. If any other matters  properly come before the
meeting,  however,  the  persons  named in the  enclosed  proxy,  or their  duly
constituted  substitutes  acting at the meeting,  will be  authorized to vote or
otherwise act thereon in accordance with their judgment in such matters.  If the
enclosed proxy is properly executed and returned prior to voting at the meeting,
the shares represented thereby will be voted in accordance with the instructions
marked thereon.  In the absence of instructions,  the shares will be voted "FOR"
the  nominees of the Board of Directors  in the  election of six  directors  and
"FOR" the remaining proposals.

     Any proxy may be revoked at any time prior to its exercise by notifying the
Secretary of the Company in writing, by delivering a duly executed proxy bearing
a later date or by attending the meeting and voting in person.


                    VOTING SECURITIES AND SECURITY OWNERSHIP

Voting Securities

     At the close of business on October 21, 1996, the record date fixed for the
determination of shareholders  entitled to notice of and to vote at the meeting,
there were outstanding  13,643,269  shares of the Company's Common Stock,  $.002
par value (the  "Common  Stock").  At the close of business on the record  date,
holders of the Company's  Common Stock will be entitled to one vote per share on
all proper business brought before the Meeting.  The presence at the Meeting, in
person or by proxy, of the holders of a majority of such outstanding shares will
constitute a quorum. All matters brought before the Meeting will be decided by a
majority of the shares  represented in person or by proxy.  Shareholders  do not
have cumulative voting rights in the election of directors.


                                        1

<PAGE>



Security Ownership of Certain Beneficial Owners and Management

     The  following  table sets forth  certain  information  with respect to the
beneficial  ownership  after  completion  of the business  combination  (see the
Company  10-KSB for a description of the terms of the business  combination)  of
the Company's  common and  preferred  stock with respect to each director of the
Company, each beneficial owner of more than five percent of said securities, and
all directors and executive officers of the Company as a group:


                                                 Amount and Nature
                                                  of Beneficial       Percent of
                             Title of Class         Ownership           Class
                             ---------------------------------------------------

Lloyd T. Rochford            Common              257,939 Shares           1.8
Matthew C. Lutz              Common               76,609 Shares             *
Gary C. Evans                Common            2,057,681 Shares         15.08
Gerald W. Bolfing            Common              350,050 Shares          2.56
Oscar C. Lindemann              -                      -                    -
James E. Upfield             Common               28,090 Shares             *
All directors and
officers as a group          Common            2,837,519 Shares         20.79


         * Less than 1%

     The  foregoing  amounts  include  all shares  these  persons  are deemed to
beneficially  own regardless of the form of ownership.  There does not exist any
arrangement which may result in a change in control of the Company.

I.       ELECTION OF DIRECTORS

Identification of the Directors to be Elected

     At the meeting,  the  shareholders  will elect six directors to hold office
until the next annual  meeting of  shareholders  and until their  successors are
duly elected and qualified.  Unless contrary  instructions are given, the shares
represented  by the enclosed proxy will be voted "FOR" the election of the Board
of Directors' nominees listed below.

     The Board of Directors  believes  that the nominees are willing to serve as
directors.  If a nominee at the time of his  election is unable or  unwilling to
serve or is otherwise unavailable for election,  and as a result another nominee
is designated,  the persons named in the enclosed proxy or their substitute will
have  discretion and authority to vote or to refrain from voting for the nominee
in accordance with judgment.

                                        2

<PAGE>



     The nominees for election as directors,  together with certain  information
about them, are as follows:

                                               Positions
 Name                     Age   Term Served    With Company
 ----                     ---   -----------    ------------

Lloyd T. Rochford........ 49     Feb. 1989     Chairman of the Board
Matthew C. Lutz.......... 61     Dec. 1995     Vice Chairman and Exploration and
                                                Business Development Manager
Gary C. Evans............ 38     Dec. 1995     Director, President and Chief
                                                Executive Officer
Gerald W. Bolfing........ 66     Dec. 1995     Director
Oscar C. Lindemann....... 74     Dec. 1995     Director
James E. Upfield......... 74     Dec. 1995     Director

See  "Security  Ownership of  Management"  for  information  regarding  security
ownership of the nominees for director.

Principal Occupations of Nominees for Director

     Lloyd T. Rochford, age 49, Chairman, has previously served as President and
a Director of the Company  since  February 10, 1989  through  December 31, 1995.
During a portion of this time and prior thereto,  Mr.  Rochford  managed his own
private  investments  and  operated a private  company  engaged in the  finding,
producing and developing of oil and gas properties.

     Gary C. Evans, age 38, President, Chief Executive Officer and a Director of
the Company since December 1995.  Previously  served as Chairman,  President and
Chief Executive Officer of Hunter since September,  1992. Previously,  President
and Chief Operating  Officer of Hunter from December,  1990 to September,  1992.
Chairman and Chief Executive Officer of all of the Hunter's  subsidiaries  since
their formation or acquisition. From 1981 to 1985, Mr. Evans was associated with
the  Mercantile  Bank of Canada where he held various  positions  including Vice
President and Manager of the Energy Division of the southwestern  United States.
As an oil and gas lending officer of a $4.5 billion  Canadian bank, he initiated
and managed an energy loan  portfolio  in excess of $125  million.  From 1978 to
1981,  he served in various  capacities  with  National  Bank of  Commerce  (now
BancTexas)  including its Credit Manager and Credit Officer. Mr. Evans serves on
the Board of  Directors of Digital  Communications  Technology  Corporation,  an
American Stock Exchange listed Company.

     Matthew C. Lutz, age 61, Vice Chairman and Business  Development Manager of
the Company since December 1995. Mr. Lutz has held similar positions with Hunter
since September 1993. From 1984 through 1992, Mr. Lutz was Senior Vice President
of Exploration and on the Board of Directors of Enserch  Exploration,  Inc. with
responsibility  for  the  company's   worldwide  oil  and  gas  exploration  and
development program.  During his tenure, Enserch substantially increased its gas
and oil reserves while having among the lowest reserve  replacement costs in the
industry. Prior to joining Enserch, Mr. Lutz spent twenty-eight years with Getty
Oil Company.  He advanced through several technical,  supervisory and managerial
positions  which  gave  him  various  responsibilities   including  exploration,
production,  lease acquisition,  administration and financial planning. Mr. Lutz
played a major  role in Getty's  discoveries  of  reserves  in the  Onshore  and
Offshore United States.

     Gerald W. Bolfing, age 66, Director of the Company since December 1995. Mr.
Bolfing was  appointed a Director of Hunter in August 1993. He is an investor in
the  oil  and  gas  business  and a  past  officer  of one  of  Hunter's  former
subsidiaries.  From 1962 to 1980,  Mr.  Bolfing  was a partner in  Bolfing  Food
Stores of Waco.

                                        3

<PAGE>



During this time, he also joined American  Service Company in Atlanta,  Georgia,
from 1964 to 1965,  and was  active  with Cable  Advertising  Systems,  Inc.  of
Kerrville,  Texas from 1978 to 1981.  He joined  the  Company's  well  servicing
business in 1981 where he remained active until its divestiture in 1992.

     Oscar C.  Lindemann,  age 74,  Director of the Company since December 1995.
Mr.  Lindemann was  previously a Board of Director  member of Hunter  Resources,
Inc. having been appointed in November, 1995. Mr. Lindemann has over forty years
experience in the financial  industry.  Mr.  Lindemann  began his banking career
with the Texas Bank and Trust in Dallas, Texas in 1951. He served the bank until
1977 in many capacities,  including Chief Executive  Officer and Chairman of the
Board.  Since  leaving  Texas Bank and Trust,  he has served as Vice Chairman of
both the United National Bank and the National Bank of Commerce, also in Dallas.
Over many years,  he has played a key role as an innovator and consultant to the
banking industry.  He retired from active  involvement in commercial  banking in
1987. Mr. Lindemann is a former President of the Texas Bankers Association,  and
State  representative  to the American  Bankers  Association.  He was a Founding
Director  and Board  Member of VISA,  and a member of the Reserve  City  Bankers
Association.  He has served as an instructor at both the  Southwestern  Graduate
School of Banking at S.M.U.  and the School of Banking of the South at L.S.U. He
has also served as a faculty member for four years in the College of Business at
the  University  of Texas in  Austin  teaching  various  banking  subjects.  Mr.
Lindemann is active in the United Fund in Dallas.  He has served as Treasurer of
the American Red Cross, and Chairman of the Investment Committee of the American
Lutheran Church.

     James E. Upfield,  age 74, Director of the Company since December 1995. Mr.
Upfield  was  appointed  a Director  of Hunter in August  1992.  Mr.  Upfield is
Chairman of Temtex Industries,  Inc. (NASDAQ - "TMTX") based in Dallas, Texas, a
company  that  produces  consumer  hard goods,  building  materials  and defense
products  for the U.S.  Government.  In 1969,  Mr.  Upfield  served  on a select
Presidential  Committee  serving  postal  operations  of the  United  States  of
America.  He later  accepted  the  responsibility  for the Dallas  region  which
encompassed  the states of Texas and  Louisiana.  From 1959 to 1967, Mr. Upfield
was President of Baifield  Industries and its predecessor,  a company he founded
in 1949 which  merged  with  Baifield  in 1963.  Baifield  was  engaged in prime
Government  contracts for military  systems and sub-systems in the production of
high strength-light  weight metal products.  In 1967, Baifield Industries,  Inc.
was acquired by Automatic  Sprinkler  Corporation of America,  where Mr. Upfield
remained until resigning in 1968 to pursue other business opportunities.

Committees and Meetings of the Board of Directors

     The full Board of Directors  met or  unanimously  voted on  resolutions  15
times during fiscal year 1995.  Each of the directors  attended or acted upon at
least  seventy-five  percent  of the  aggregate  number  of  Board  of  Director
meetings, consents, and Board of Director Committee meetings or consents held or
acted upon during fiscal year 1995.


Committees of the Board of Directors

     The  Board  of  Directors  has two  committees,  an Audit  Committee  and a
Compensation Committee, each composed of at least two independent directors. The
Audit  Committee,  composed  of Gerald W.  Bolfing,  Gary C.  Evans and Oscar C.
Lindemann,  recommends the annual  appointment of the Company's  auditors,  with
whom  the  Audit  Committee  will  review  the  scope  of  audit  and  non-audit
assignments  and  related  fees,  accounting  principals  used by the Company in
financial  reporting,  internal  auditing  procedures  and the  adequacy  of the
Company's internal control procedures.  The Compensation Committee,  composed of
Lloyd T. Rochford, Gary

                                        4

<PAGE>



C. Evans and James E. Upfield,  will  administer the Company's Stock Option Plan
and make  recommendations to the Board of Directors  regarding  compensation for
the Company's executive officers.

Executive Compensation

     The  following  table  contains   information  with  respect  to  all  cash
compensation  paid or accrued by the Company  during the past three fiscal years
to the Chief  Executive  Officer of the Company.  No other officer  individually
received  annual  cash  compensation  exceeding  $100,000  during the past three
years.
<TABLE>
<CAPTION>

                                                                                   Long Term Compensation
                                    Annual Compensation                             Awards           Payouts
(a)            (b)    (c)           (d)          (e)               (f)        (g)         (h)          (i)
Name,         Year    Salary        Bonus        Other                       Number
Principal                                        Annual         Restricted   Options      LTP      All Other
Position                                         Compensation     Stock       SARs        Payouts  Compensation
<S>           <C>     <C>           <C>          <C>                 <C>        <C>        <C>          <C>
L.T. Rochford 1995    $ 96,000      -0-          $15,693             -          -          -            -
CEO
              1994    $ 60,000      -0-          $25,244             -          -          -            -

              1993    $ 60,000      -0-          $21,506             -          -          -            -

</TABLE>


     From April 1992  through the first half of 1995,  the Company  provided Mr.
Rochford  with a  vehicle  and has paid the  insurance  thereon.  Such  payments
amounted to approximately $17,389, $18,421 and $8,870 for the fiscal years ended
December 31, 1993, 1994 and 1995,  respectively.  Pursuant to a Letter Agreement
dated July 21, 1995,  Mr.  Rochford is to continue to receive a salary of $8,000
per month until December 31, 1996.  Additionally  Mr.  Rochford is provided with
the same benefits as other employees  including health insurance  coverage,  the
premiums of which  totaled  $6,823 for the fiscal years ended  December 31, 1995
and 1994.

Compensation of Directors

     The Company has seven individuals who serve as directors, four of which are
independent. Three of these directors receive compensation with respect to their
services and in their  capacities  as  executive  officers of the Company and no
additional  compensation  has  historically  been paid for their services to the
Company as directors.  The other four directors of the Company are not employees
of the Company and received no compensation for their services as directors. Two
former  directors  received  5,000 shares of common  stock,  valued at $3.50 per
share,  as compensation  for their services in 1995. For 1996,  directors are to
receive  $500 per meeting as  compensation  for their  services.  Other than the
compensation  stated herein,  the Company has not entered into any  arrangement,
including  consulting  contracts,  in consideration of the director's service on
the board.

Employment  Contracts  and  Termination  of  Employment  and   Change-in-Control
Arrangements

     Both Mr. Evans and Mr. Lutz have  employment  agreements  with Magnum.  Mr.
Evans' agreement terminates December 31, 1996 and continues thereafter on a year
to year  basis and  provides  for a salary of  $150,000  per annum.  Mr.  Lutz's
agreement  terminates  September 30, 1996 and continues  thereafter on a year to
year  basis and  provides  for a salary of  $48,000  per  annum in  addition  to
participation  rights in certain exploration  projects.  Both agreements provide
that the same benefits  supplied to other Magnum employees shall be available to
the  employee.  The  employment  agreements  also  contain,  among other things,
covenants  by the  employee  that in the  event  of  termination,  he  will  not
associate  with a business  that  competes  with Magnum for a period of one year
after cessation of employment. The Company has not entered into any contracts or
arrangements   with  any  named  executive  officer  which  would  provide  such
individual  with  a  form  of  compensation  resulting  from  such  individual's
resignation,  retirement or any other  termination of such  executive  officer's
employment with the Company or its subsidiary,  or from a  change-in-control  of
the  Company  or a change  in the  named  executive  officer's  responsibilities
following a change-in-control.

                                        5

<PAGE>


II.      INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of  Directors  of the  Company has  appointed  the firm of Hein &
Associates,  as  independent  auditors of the Company for its fiscal year to end
December  31,  1996,   and  is  submitting   such  selection  to  the  Company's
Shareholders for their ratification.  The Board recommends that such appointment
be  approved  by the  Shareholders.  The  affirmative  vote of a majority of the
shares of common  stock  present or  represented  at the meeting is necessary to
ratify the  appointment of Hein & Associates.  If the foregoing  proposal is not
approved, or if Hein & Associates declines to act or otherwise becomes incapable
of performing,  or if its  appointment is otherwise  discontinued,  the Board of
Directors will appoint other  independent  accountants whose appointment for any
period  subsequent  to fiscal  year  1995 will be  subject  to  approval  by the
shareholders at the 1997 Annual Meeting.

III.     PROPOSED NAME CHANGE

     The Board of Directors  has adopted a resolution  approving an amendment to
the  Company's  Articles of  Incorporation  to change the name of the Company to
"Magnum Hunter Resources, Inc." The Board of Directors of the Company recommends
to the shareholders approval of the name change because Magnum Hunter Resources,
Inc.  better  reflects the merger and combined  operations of Magnum  Petroleum,
Inc. and Hunter  Resources,  Inc.  completed at the end of last year.  It is the
belief of the Board of Directors that the new name will better  demonstrate  the
historical success of the two combined companies and the future direction of the
new management of the Company.

The form of such amendment is set forth as follows:

     Article I of the  Company's  Articles of  Incorporation  will be amended to
read in its entirety as follows:

     "The name of the corporation (hereinafter called the corporation) is Magnum
     Hunter Resources, Inc."

     The Board of Directors recommends a vote FOR this proposal.

SHAREHOLDERS PROPOSALS AND OTHER MATTERS

     The management of Magnum Petroleum,  Inc. is not aware of any matters other
than those set forth in this Proxy  Statement which will be presented for action
at the meeting.  If any other matters  should  properly come before the meeting,
the  persons  authorized  under  management's  proxies  shall  vote and act with
respect thereto according to their best judgment.

     Proposals of shareholders intended to be presented at the Annual Meeting of
Shareholders  in 1997 must be received by the Company by June 15, 1997, in order
to be  considered  for inclusion in the  Company's  proxy  statement and form of
proxy  relating  to  that  meeting.  The  Company  will  bear  the  cost  of the
solicitation of the Board of Directors'  proxies for the meeting,  including the
cost of preparing,  assembling,  and mailing proxy  materials,  the handling and
tabulation  of  proxies  received  and  charges  of  brokerage  houses and other
institutions,   nominees  and   fiduciaries  in  forwarding  such  materials  to
beneficial  owners.  In  addition  to the  mailing of the proxy  material,  such
solicitation  may be made in person or by telephone  or telegraph by  directors,
officers and regular  employees of the Company,  and no additional  compensation
will be paid to such individuals.

                                        6

<PAGE>



                             MAGNUM PETROLEUM, INC.
           600 East Las Colinas Blvd., Suite 1200, Irving, Texas 75039

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     The  undersigned  hereby  appoints  Gary C.  Evans as proxy  with  power of
substitution to vote all shares of Magnum Petroleum,  Inc. (the "Company") which
the  undersigned  is entitled to vote at the Annual Meeting of  Stockholders  on
December 3, 1996, at the Company's offices at 600 East Las Colinas Blvd.,  Suite
1200,  Irving,  Texas at 10:00 a.m., or any  adjournment  thereof,  with all the
powers the undersigned would have if personally present as specified, respecting
the following matters described in the accompanying  Proxy Statement and, in his
discretion, on other matters which come before the meeting.

     (1)  The  election  of six (6)  Directors  to serve  until the 1997  Annual
          Meeting or until  their  respective  successors  are duly  elected and
          qualified;

          [  ] FOR     [  ] AGAINST     [  ] ABSTAIN

     (2)  To ratify the  appointment  of  independent  auditors  to examine  the
          accounts of the Company for the fiscal year ending December 31, 1996;

          [  ] FOR     [  ] AGAINST     [  ] ABSTAIN

     (3)  To consider and vote upon a proposal to amend the  Company's  Articles
          of Incorporation to effect a name change of the Company; and

          [  ] FOR     [  ] AGAINST     [  ] ABSTAIN

     The  Board of  Directors  recommends  a vote FOR the  proposals  set  forth
     above.

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

     This proxy will be voted in  accordance  with  stockholder  specifications.
Unless directed to the contrary, this proxy will be voted FOR Items 1 through 3.
A majority (or if only one, then that one) of the proxies or substitutes  acting
at the meeting may exercise the powers conferred herein. Receipt of accompanying
Notice of Meeting and Proxy Statement is hereby acknowledged.

Date: _____________, 1996                      _________________________________
                                                      (Signature)
                                               ---------------------------------

                                               ---------------------------------
                                                    (Please print your name)

     (Please sign name as fully and exactly as it appears opposite. When signing
in a fiduciary or representative capacity,  please give full title as such. When
more than one owner,  each owner should sign.  Proxies executed by a corporation
should be signed in full corporate name by duly authorized officer.)

     PLEASE  MARK,  SIGN,  DATE AND MAIL TO THE  COMPANY AT THE  ADDRESS  STATED
ABOVE.

<PAGE>


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