AJAY SPORTS INC
DEF 14A, 1996-04-23
SPORTING & ATHLETIC GOODS, NEC
Previous: FREEDOM INVESTMENT TRUST III, 497, 1996-04-23
Next: VANGUARD INTERNATIONAL EQUITY INDEX FUND INC, 485BPOS, 1996-04-23



<PAGE>

                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549
                                  SCHEDULE 14A
                                 (Rule 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

          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 Rule 14a-11(c) or Rule 14a-12

                                AJAY SPORTS, INC.
                (Name of Registrant as Specified in Its Charter)

                                ROBERT R. HEBARD
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

           x      $125 per Exchange  Act Rule  0-11(c)(1)(ii),  14a-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(i)(4) and O-11

          (1)     Title  of  each  class  of  securities  to  which  transaction
                  applies:

          (2)     Aggregate number of securities to which transactions applies:

          (3)     Per  unit  price  or other  underlying  value  of  transaction
                  computed pursuant to Exchange Act Rule O-11:

          (4)     Proposed maximum aggregate value of transaction:

                  Check  Box if any part of the fee is  offset  as  provided  by
                  Exchange Act Rule O-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:


          (f)     Date filed:



<PAGE>

                                AJAY SPORTS, INC.
                            1501 E. Wisconsin Street
                                Delavan, WI 53115
                                 ***************

                    Notice of Annual Meeting of Stockholders
                           to be held on May 23, 1996
                                 ***************

The Annual Meeting of Stockholders of Ajay Sports,  Inc. (the "Company") will be
held at the offices of Ajay Leisure Products,  Inc. at 1501 E. Wisconsin Street,
Delavan,  Wisconsin  53115, on May 23, 1996 at 11:00am (CDT),  for the following
purposes:

                  1.       To elect 6 directors  to hold  office  until the next
                           annual  meeting  of   stockholders   or  until  their
                           successors are duly elected and qualified.

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

Stockholders  holding  shares of Common Stock of record at the close of business
on April 18, 1996 will be entitled to receive notice of and vote at the meeting.

Stockholders,  whether  or not they  expect to be present  at the  meeting,  are
requested  to sign and date the  enclosed  proxy and return it  promptly  in the
envelope  enclosed for that purpose.  Any person giving a proxy has the power to
revoke  it at any time by  following  the  instructions  provided  in the  Proxy
Statement.

By Order of the Board of Directors,

Robert R. Hebard
Secretary

April 22, 1996
Delavan, Wisconsin


<PAGE>

                                 Proxy Statement
                     for 1996 Annual Meeting of Stockholders

                               General Information

This  Proxy  Statement  is  furnished  to  stockholders  of  Ajay  Sports,  Inc.
("Company") in connection  with the  solicitation of proxies by and on behalf of
the Company's  Board of Directors (the "Board") for use at the Annual Meeting of
Stockholders  of the Company (the  "Meeting")  to be held on May 23, 1996 at the
offices of the Company's operating subsidiary, Ajay Leisure Products, Inc., 1501
E. Wisconsin Street, Delavan,  Wisconsin 53115, at the time and for the purposes
set forth in the  accompanying  Notice of Annual Meeting of  Stockholders.  This
Proxy Statement,  the  accompanying  proxy card and the Notice of Annual Meeting
will be first sent to stockholders on or about April 22, 1996.

As of April 18, 1996 the record date for entitlement to notice of and to vote at
the Annual  Meeting,  the Company had  outstanding  22,337,746  shares of Common
Stock, $.01 par value per share (the "Common Stock"). The presence, in person or
by proxy, of holders of one-third of the shares of Common Stock entitled to vote
at the  Meeting  constitutes  a quorum for the  transaction  of  business at the
Meeting.  In  addition,  the  Company  has  313,290  outstanding  shares  of 10%
Cumulative Convertible Preferred Stock, which have no voting rights.

Each share of Common  Stock  outstanding  on the record  date is entitled to one
vote on all matters  presented  at the Meeting.  To be elected as a director,  a
nominee  must have more shares  cast in his favor than  shares for which  voting
authority is withheld.  Abstentions are counted only for purposes of determining
whether a quorum is present at the meeting  and/or a vote entitled to be cast at
the Meeting. Broker non-votes will not be counted for any purpose.

A  stockholder  who gives his proxy may revoke it at any time before it is voted
by giving notice of the revocation  thereof to the Secretary of the Company,  by
filing  another  proxy with the Secretary or by attending the Meeting and voting
in person.  All properly executed and unrevoked  proxies  delivered  pursuant to
this  solicitation,  if received in time,  will be voted in accordance  with the
instructions of the beneficial owners contained thereon.

The Company will bear the cost of the solicitation.  In addition to solicitation
by mail, the Company will request banks,  brokers and other  custodian  nominees
and  fiduciaries  to supply  proxy  materials  to the  beneficial  owners of the
Company's  Common  Stock for whom they hold shares and will  reimburse  them for
their reasonable expenses in so doing.

The Company's 1995 Annual Report on Form 10-K is being sent to all  stockholders
with this Proxy Statement.

                       Proposal 1 - Election of Directors

At the Meeting six (6)  directors  will be elected to hold office until the next
annual meeting of  stockholders  or until their  successors are duly elected and
qualified. Unless marked to the contrary, the proxies received by the Board will
be voted for the  election of the six  nominees  named  herein,  all of whom are
presently  members of the Board.  Should any of the  nominees  for the office of
director  decline  or be unable to serve if  elected,  it is  intended  that the
person  named in the  accompanying  form of proxy will vote for the  election of
such other person for director as the Board of Directors  recommends.  The Board
has no reason to believe  that any nominee will decline or be unable to serve if
elected.
<TABLE>
<CAPTION>

                                                 Positions and                                             1st Yr. As
Name                                  Age        Offices with Company                                      Director

<S>                                    <C>       <C>                                                       <C> 
Anthony B. Cashen                      61        Director                                                  1993

Robert R. Hebard                       43        Director, Secretary of the                                1989
                                                 Company
</TABLE>


                                        1

<PAGE>

<TABLE>
<S>                                    <C>       <C>                                                       <C>
Stanley V. Intihar                     61        Director                                                  1994

Thomas W. Itin                         61        Chairman, President, Treasurer                            1993
                                                 and Director of the Company

Robert D. Newman                       54        Director                                                  1994

Clarence H. Yahn                       59        Director                                                  1994

</TABLE>

Anthony B. Cashen. Mr. Cashen has served as Secretary, Treasurer and Director of
LBO Capital  Corp.,  since  inception.  He is  currently  a Managing  Partner in
Lamalie Amrop  International,  a management  consulting and executive recruiting
firm located in New York City.  Previously,  Mr.  Cashen had been an officer and
Principal of the investment firms of A.G. Becker,  Inc. and Donaldson,  Lufkin &
Jenrette,  Inc.  He  serves  as  Director  of  PW  Communications  and  Immucell
Corporation,  both of which  are  publicly-held  companies.  Mr.  Cashen is also
President  of the  Sagamore  Institute.  He  received  his MBA from the  Johnson
Graduate  School of Management at Cornell  University,  and his B.S. degree from
Cornell University.

Robert R.  Hebard.  Mr.  Hebard has served as  Secretary  of the  Company  since
September  of  1990.   From  June  1986  to  January  1992  he  was  First  Vice
President/Director  of Product  Management  for Comerica  Bank and from February
1992  to  October  1992  was  Director  of  Retail   Marketing  for  the  merged
Comerica/Manufacturers  Bank.  Mr.  Hebard  is also  currently  serving  as Vice
President  of Woodward  Partners,  Inc.,  a real estate  development  company in
suburban Detroit, Michigan. In June 1993, he was named Chairman of the Board and
President of Enercorp,  Inc., a publicly  traded  business  development  company
under the  Investment  Company Act of 1940, as amended.  In 1993, Mr. Hebard was
also named Chief Executive Officer,  Chief Financial  Officer,  and Treasurer of
CompuSonics Video  Corporation,  a publicly held company.  From December 1993 to
August 1994 Mr. Hebard  served as Director of Kimbro  Imaging  Systems,  Inc. He
received  his MBA  from  Canisius  College  and his  B.S.  degree  from  Cornell
University.

Stanley V. Intihar.  From March 1994 to the present, Mr. Intihar has been Senior
Vice  President of Williams  Controls,  Inc. and has been a Director of Williams
Controls,  Inc. since December of 1992. From 1992 to 1994, he was an independent
consultant for Williams.  From 1988 to 1991,  Mr.  Intihar held various  offices
with Park Ohio Industries, Inc., including President and Chief Operating Officer
and most recently Chairman of the Board and Chief Executive Officer.  Since 1978
Mr. Intihar has been a Director of Horsburgh & Scott Co., a private company.  He
received his B.S. degree in Mechanical  Engineering from Cornell  University and
graduated from the Harvard School of Business, Advanced Management Program.

Thomas W. Itin. Mr. Itin was elected  Chairman of the Board and President of the
Company in June of 1993.  Mr. Itin has served as  Chairman  of the Board,  Chief
Executive  Officer and Chief  Operating  Officer of LBO Capital Corp.  since its
inception,  and is the Company's largest single  stockholder.  Mr. Itin has been
Chairman,  President  and  Owner of TWI  International,  Inc.  ("TWI")  since he
founded the firm in 1967.  Mr. Itin also is the Owner and  Principal  Officer of
Acrodyne  Corporation  since 1962. Mr. Itin is Chairman,  President,  Treasurer,
Chief Executive Officer, and Chief Operating Officer of Williams Controls, Inc.,
a publicly  held  corporation  from March 1989 to the  present.  Mr.  Itin was a
co-founder  of  Roadmaster  Industries,  Inc.  in 1987 and  served as a Director
thereof from  October 1987 until June 1993.  From  December  1987 until  October
1993, Mr. Itin was an officer and Director of CompuSonics Video  Corporation,  a
publicly held company.  He received his B.S. degree from Cornell  University and
his MBA from New York University.

Robert D. Newman.  Mr.  Newman  became a Director of the Company in August 1994.
Mr. Newman has served as General  Manager of Leisure Life,  Inc., a wholly owned
subsidiary of the Company since August 1994.  Mr. Newman  founded  Leisure Life,
Inc. in October, 1990 and has served as President since its inception, until its
purchase by the  Company in August  1994.  Mr.  Newman was  President  and Chief
Executive  Officer of Stone  Mountain  Millworks  from 1985 to 1989.  Mr. Newman
served as Director of Product  Development  for Gold  Medal,  Inc.  from 1989 to
October 1990. He attended Northern Illinois University.

                                        2

<PAGE>


Clarence H. Yahn.  Mr. Yahn became a Director of the Company in September  1994,
and has served as  Director  of Ajay  Leisure  Products,  Inc.,  a wholly  owned
subsidiary  of Ajay Sports,  Inc.  since  September  1993 and as Ajay  Leisure's
President  since January 1994.  Mr. Yahn is on the Board of Directors of Leisure
Life,  Inc., a subsidiary of the Company.  In 1988,  Mr. Yahn joined Gold Medal,
Inc. as its President.  Prior to joining Ajay Leisure Products,  Mr. Yahn served
as Chief Executive Officer of Melnor, Inc. a consumer durables company from 1992
to 1993.  He  received  his B.S.  degree in  mathematics  and  physics  from the
University  of Wisconsin and received a Masters in  International  Business from
the American Graduate School of International Management.

Robert  R.  Hebard  is the  son-in-law  of  Thomas  W.  Itin.  Other  than  this
relationship  there are no other  family  relationships  between any director or
executive officers.

During the fiscal year ended  December 31, 1995,  the Board of Directors  held a
total of three meetings and acted by unanimous  written consent  nineteen times.
Mr.  Cashen  is the sole  member  of the  nominating  committee  of the Board of
Directors.  The Audit  Committee  consists  of Mr.  Hebard,  Mr.  Cashen and Mr.
Intihar, and the Compensation Committee consists of Mr. Cashen and Mr. Intihar.

Committees  of the  Board.  The  Audit  Committee  recommends  to the  Board the
appointment of independent  auditors,  reviews with the independent auditors the
scope and  results of the audit  engagement  and any  non-audit  services  to be
performed by the independent auditors, monitors the Company's system of internal
accounting  controls and evaluates the independence of the independent  auditors
and their fees for services.  The Compensation  Committee monitors the Company's
compensation  policies and reviews and  recommends to the Board the salaries and
bonuses  of  executive  officers  of the  Company  and the  remuneration  of the
directors.  The  Compensation  Committee also  administers the 1994 Stock Option
Plan. The Audit  Committee and the  Compensation  Committee each met one time in
fiscal 1995.

The  directors  of the  Company  are  not  compensated  for  their  services  as
directors,  but are reimbursed  for  reasonable  costs incurred on behalf of the
Company.

                        Executive Officers of the Company

The following  table sets forth,  as of April 1, 1996, the names and ages of the
Company's  executive  officers  including all positions and offices held by each
such  person.  These  officers  are elected to hold office for one year or until
their respective successors are duly elected and qualified.

<TABLE>
<CAPTION>

Name                                                       Age         Position

<S>                                                         <C>        <C>
Thomas W. Itin                                              61         Chairman of the Board, President, Chief Executive
                                                                       Officer and Treasurer

Robert R. Hebard                                            43         Director and Secretary

Clarence H. Yahn                                            59         Director; President of Ajay Leisure Products, Inc.
                                                                       and Leisure Life, Inc.(subsidiaries)

Duane Stiverson                                             54         Chief Financial Officer of Ajay Sports, Inc., Ajay
                                                                       Leisure Products, Inc. and Leisure Life, Inc.
</TABLE>

For  information  regarding  Mr.  Hebard,  Mr.  Yahn  and Mr.  Itin,  see  their
biographies above.

Duane Stiverson has been Chief Financial  Officer since July 19, 1994.  Prior to
joining the Company,  Mr.  Stiverson was the Vice  President of  Operations  for
VariQuest  Technologies,  Inc. and held that position  since 1991.  From 1987 to
1990, Mr.  Stiverson was Vice President of Materials for the Ambrosia  Chocolate
Company. From 1978- 1987 he was the Vice President of Finance for Ambrosia,  and
from 1976-78 was its  Controller.  Mr.  Stiverson  held various  controller  and
corporate  finance  positions with the Bendix  Corporation.  Mr. Stiverson has a
Bachelor of Science  from the  University  of Nebraska  and was later  awarded a
Master of Business Administration from Michigan State University.

                                        3

<PAGE>


                             Executive Compensation

Summary of Cash and Certain Other Compensation

The  following  table shows,  for the years ending  December 31, 1995,  1994 and
1993, the cash compensation paid by the Company and its subsidiaries, as well as
certain  other  compensation  paid or accrued  for those  years,  to each of the
executive officers of the Company who received  compensation from all capacities
in which they serve:

                           Summary Compensation Table
<TABLE>
<CAPTION>

===================================================================================================================================
                                                                                       Annual                        Long-Term
                                                                                 Compensation                       Compensation
                                                                               ----------------------------------------------------
                                                                                                                     Securities
                                                                                                                     Underlying
                                                                                                                      Options
Name and Principal Position                                        Year                   Salary                     (# Shares)
- -----------------------------------------------------------------------------------------------------------------------------------
- -----------------------------------------------------------------------------------------------------------------------------------
<S>            <C>                                                 <C>                   <C>                          <C>
Thomas W. Itin (1)                                                 1995                     $ 1                          -
President, Treasurer and Director of the                           1994                     $ 1                          -
Company, and Treasurer and Director of Ajay                        1993                      -                           -
Leisure Products, Inc.
- -----------------------------------------------------------------------------------------------------------------------------------
Clarence H. Yahn (2)                                               1995                  $104,875                         -
Director of the Company and President of Ajay                      1994                  $101,000                     350,000
Leisure Products                                                   1993                      -                           -
- -----------------------------------------------------------------------------------------------------------------------------------
Duane R. Stiverson                                                 1995                  $ 65,000                         -
CFO of the Company and VP/CFO of Ajay                              1994                  $ 28,000                      75,000
Leisure Products                                                   1993                      -                           -
===================================================================================================================================
</TABLE>


(1)  On June 21,  1993 Mr. Itin was  elected  Chairman  of the Board, President,
Treasurer and Director of the Company, and Chairman of the Board,  Treasurer and
Director of Ajay Leisure  Products,  Inc. Mr. Itin has a three- year  employment
arrangement  with the Company,  pursuant to which he will receive a salary of $1
per year for 1994 and 1995.

(2) On December 28, 1995,  Mr. Yahn was granted  34,000  shares of the Company's
Common Stock.  This value is included in Mr. Yahn's 1995 Annual  Compensation in
the table.

Employment Contracts

The Company has an employment  agreement with Mr. Itin under which he will serve
as the  President and Chief  Executive  Officer of the Company at a salary of $1
per year for 1994 and 1995. The employment  agreement terminates on December 31,
1996. Mr. Itin's compensation for 1996 is to be determined by the Board based on
Mr. Itin's  contribution  to the success of the Company in 1994,  1995 and 1996.
Under this arrangement,  the Company may terminate the employment agreement with
Mr. Itin only for cause.

Common Stock Options

No stock  options  were  granted  to,  and no  options  were  exercised  by, any
executive  officer  listed in the table for the fiscal year ended  December  31,
1995. The following table  summarizes  common stock option values as of the year
ended December 31, 1995:

                                        4

<PAGE>

<TABLE>
<CAPTION>

                                            Number of Securities Underlying                     Value of Unexerc. in-the-Money
                                            Unexercised Options/FY-End (#)                            Options/FY-End ($)


             Name                           Exerc.                    Unexerc.                  Exerc.                  Unexerc.
- -----------------------------------------------------------------------------------------------------------------------------------
       <S>                                 <C>                        <C>                         <C>                      <C>
       Clarence H. Yahn                    233,334                    116,666                     0                        0
         Pres. (Ajay)



      Duane R. Stiverson                    45,000                     30,000                     0                        0
           VP & CFO
</TABLE>


                               Further Information

Security Ownership of Certain Beneficial Owners and Management

The table below sets forth,  as of February  29,  1996,  the number of shares of
Common Stock beneficially owned by each director and executive officer (named in
the Summary  Compensation Table) of the Company  individually,  all officers and
directors as a group, and all beneficial owners of more than five percent of the
Common Stock. The following  stockholders  have sole voting and investment power
with respect to their holdings unless otherwise footnoted.

<TABLE>
<CAPTION>

                                                            Number of Shares                         Percentage
Name and Address                                           Beneficially Owned                       of Class (1)


<S>                                                        <C>                                         <C>  
Thomas W. Itin                                             13,281,225 (2)(3)                           46.1%
7001 Orchard Lake Road
Suite 424
West Bloomfield, MI 48322


Williams Controls Industries, Inc.                           15,228,520 (4)                            44.2%
14100 S.W. 72nd Avenue
Portland, OR 97224


TICO                                                          8,676,540 (5)                            32.1%
7001 Orchard Lake Road
Suite 424
West Bloomfield, MI 48322


Acrodyne Profit Sharing Trust                                 2,773,471 (6)                            11.1%
7001 Orchard Lake Road
Suite 424
West Bloomfield, MI 48322


Robert R. Hebard                                              1,928,797 (7)                             8.3%
7001 Orchard Lake Road
Suite 426
West Bloomfield, MI 48322


Enercorp, Inc.                                                  1,893,797                               8.1%
7001 Orchard Lake Road
Suite 426
West Bloomfield, MI 48322



                                        5

<PAGE>






LBO Capital Corp.                                             1,680,000 (8)                             7.1%
7001 Orchard Lake Road
Suite 424
West Bloomfield, MI 48322


Robert D. Newman                                               926,000 (9)                              3.9%
215 4th Avenue North
P.O. Box 60
Baxter, TN 38544


Clarence H. Yahn                                              417,334 (10)                              1.8%
1501 E. Wisconsin Street
Delavan, WI  53115


Duane R. Stiverson                                             80,000 (11)                              0.3%
1501 E. Wisconsin Street
Delavan, WI  53115


Stanley V. Intihar                                            21,667 (12)                               0.1%
2688 Cranlyn Road
Shaker Heights, OH 44122


Anthony B. Cashen                                             11,667 (12)                               ***
Lamalie Amrop International
200 Park Avenue. Suite 3100
New York, NY 10166


All officers and directors as a group                          16,666,690                              57.0%
(seven persons)
</TABLE>


*** Less than 1%

(1)      Where persons listed on this table have the right to obtain  additional
         shares of Common Stock through the exercise of  outstanding  options or
         warrants or the  conversion of  convertible  securities  within 60 days
         from March 4, 1996 these additional shares are deemed to be outstanding
         for the purpose of computing  the  percentage  of Common Stock owned by
         such persons,  but are not deemed to be outstanding  for the purpose of
         computing the  percentage  owned by any other person.  Percentages  are
         based on 23,345,018 shares outstanding.

(2)      Mr.  Itin  may be  deemed  to be a  "control  person"  of the  Company.
         Includes  Common  Stock and shares of Common  Stock  issuable  upon the
         exercise  of  presently  exercisable  warrants  and the  conversion  of
         presently  convertible Preferred Stock beneficially owned by Mr. Itin's
         spouse and affiliates of Mr. Itin as follows:


                                        6

<PAGE>

<TABLE>


         <S>                                                          <C>           <C>
         TICO                                                          5,000,040     Common Stock
         First Equity Corporation                                        151,214     Common Stock
         Acrodyne Profit Sharing Trust                                 2,773,471     Common Stock and Warrants
         LBO Capital Corp.                                             1,680,000     Common Stock and Warrants
                                                                       ---------
                                                                       9,604,725

         TICO (12,500 shares of Series B
         Preferred Stock convertible at one
         share for 294.12 shares of
         Common Stock)                                                 3,676,500     Preferred Stock Conversion
                                                                       ---------
                                                                      13,281,225
</TABLE>

         Mr. Itin disclaims beneficial ownership in the securities  owned by LBO
         Capital Corp.  and First Equity  Corporation in excess of his pecuniary
         interest.  See Note 3 below with regard to securities owned by Williams
         Controls, the beneficial ownership of which is disclaimed by Mr. Itin.

(3)      Does not include  4,117,647 Common Shares and 11,110,873  options owned
         by  Williams  Controls,  Inc.  Mr.  Itin  is  Chairman  of  the  Board,
         President,  Chief Executive Officer, Chief Operating Officer, Treasurer
         and 26.7% beneficial owner of Williams  Controls,  Inc. Even though Mr.
         Itin is a director of  Williams  Controls,  he abstains  from voting on
         matters  pertaining  to the  Company in meetings  of the  directors  of
         Williams  Controls.  If the  shares  and  warrants  owned  by  Williams
         Controls were included,  the number of shares  beneficially owned would
         be 28,509,745 and the percentage of class would be 71.4%.

(4)      Includes  11,110,873  shares of Common Stock issuable upon the exercise
         of outstanding  stock options.  See "Certain  Relationships and Related
         Transactions."

(5)      Includes  3,676,500  shares of Common Stock issuable upon conversion of
         12,500 shares of presently  convertible  Series B Preferred Stock, at a
         rate of 294.12  shares of Common Stock for every one share of preferred
         stock. TICO is a Michigan partnership of which Mr. Itin is the Managing
         Partner.

(6)      Includes  1,597,000  shares of Common Stock  issuable  upon exercise of
         options. Mr. Itin is trustee and beneficiary of Acrodyne Profit Sharing
         Trust.

(7)      Includes the following Common Stock and shares of Common Stock issuable
         upon the conversion of presently  convertible  Preferred Stock owned by
         Enercorp,  Inc., a Colorado corporation of which Mr. Hebard is Chairman
         of the Board of Directors and President:

<TABLE>
                  <S>                                                                                     <C>
                  Common Stock                                                                            1,864,706
                  2,000 shares of Series C Preferred Stock convertible at
                      one share or 14.5 shares of Common Stock                                               29,091
                                                                                                         ----------

                                                                                                          1,893,797
</TABLE>

(8)      Includes  200,000  shares of Common  stock  issuable  upon  exercise of
         warrants. LBO Capital Corp. is a Colorado corporation of which Mr. Itin
         is  a  51%  shareholder,  Chairman  of  the  Board  of  Directors,  and
         President.

(9)      Includes  100,000  shares of Common Stock issuable upon the exercise of
         outstanding stock options.

(10)     Includes  233,633  shares of Common Stock issuable upon the exercise of
         outstanding stock options.

(11)     Includes  60,000  shares of Common Stock  issuable upon the exercise of
         outstanding stock options.

(12)     Includes  1,667  shares of Common Stock  issuable  upon the exercise of
         outstanding  stock options  automatically  granted under the 1994 Stock
         Option Plan.

                                        7

<PAGE>

Changes in Control

On May  5,  1994,  the  Company  entered  into a  Joint  Venture  Implementation
Agreement  ("JVIA")  with  Williams  Controls  Industries,   Inc.  ("Williams"),
concurrently  with the execution of a Loan Agreement with Williams.  Pursuant to
the JVIA, the Company  granted to Williams the option to purchase  shares of the
Common Stock of the Company at various option prices. See Certain  Relationships
and Related Transactions for more information on the JVIA.

                      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
officers  and  directors,  and  persons  who own  more  than  ten  percent  of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership with the  Securities and Exchange  Commission
("SEC").  Officers,  directors  and greater than  ten-percent  stockholders  are
required by the SEC  regulation  to furnish  the Company  with copies of Section
16(a)  forms  they  file.  Based  solely on review of the  copies of such  forms
furnished to the Company,  or written  representations  of the reporting person,
the Company has  determined  that all  required  reports  have been timely filed
during the year,  except for one  shareholder,  Williams  Controls,  Inc., which
filed a late report involving a transaction in July 1995. In addition, directors
Anthony B.  Cashen and  Stanley  V.  Intihar  filed  late  reports  relating  to
automatic  stock  option  grants on October  31, 1994 and May 24, 1995 under the
Company's 1994 Stock Option Plan.

                 Certain Relationships and Related Transactions

The Company and Ajay  entered  into the JVIA with  Williams in which the Company
granted  Williams an option to purchase  Common  Stock of the Company at various
option prices. This JVIA included the establishment of a loan facility on behalf
of the Company by Williams.  On July 23, 1995, the Company completed a financing
arrangement  with the United  States  National Bank of Oregon ("US Bank") for an
$8.5 million credit  facility.  Upon the closing of the credit  facility with US
Bank,  Williams was paid in full for all outstanding  obligations under the Loan
Agreement with Williams.

On October 3, 1994,  Williams  exercised a portion of its options and  purchased
4,117,647  shares of the Company's  Common Stock.  On April 5, 1995, the Company
and Williams agreed to modifications of the terms of the JVIA. The changes still
in effect  include,  (1) a waiver of Williams'  preemptive  rights under certain
circumstances, (2) a reduction in the number of $1.00 options previously granted
to Williams, from 1,394,979 to 348,745, (3) a reduction in the exercise price of
the  $1.00  options  granted  to  Williams  to  $.50,  (4) an  extension  of the
expiration  date of all  options  granted to  Williams  under the Joint  Venture
Agreement to August 1, 1999,  and (5) an additional  four-year  extension of the
manufacturing  joint  venture at the  Company's  Mexicali,  Mexico and  Delavan,
Wisconsin  facilities.  Williams retains the following options granted under the
JVIA:
<TABLE>
<CAPTION>

                                                                     Option                              Expiration
                        # of Options                            Exercise Price                               Date

                        <S>                                         <C>                                   <C>
                        4,717,219                                   $.34                                  8/1/99
                        3,487,447                                    .40                                  8/1/99
                        2,906,207                                    .50                                  8/1/99
</TABLE>

Mr. Itin, the Chairman and president of the Company,  is, and was at the time of
the Loan Agreement, Chairman, President, Treasurer, Chief Executive Officer, and
Chief Operating Officer of Williams, a publicly-held corporation.


                                        8

<PAGE>

                         Independent Public Accountants

The Company's  Financial  Statements for the fiscal year ended December 31, 1993
were audited by Coopers & Lybrand ("Coopers"). Coopers issued its report thereon
dated March 25 1994.  On June 3, 1994,  the Company was informed by Coopers that
the client-auditor  relationship  between the Company and Coopers had ceased. On
July 21, 1994, the Company  engaged  Hirsch & Silberstein  of Farmington  Hills,
Michigan,  to audit  the  Company's  Financial  Statements  for the  year  ended
December 1994, and Hirsch & Silberstein has continued in that capacity until the
current   time,   including  the   completion  of  the  Company's   1995  audit.
Representatives  of  Hirsch &  Silberstein  will not be  present  at the  Annual
Meeting of Stockholders.

The report of Hirsch and Silberstein on the Company's  financial  statements for
the  fiscal  year  ended  December  31,  1994 was  qualified  as to  uncertainty
concerning  the  Company's  ability  to  continue  as a  going  concern  due  to
significant  losses during 1993 and 1994. That qualification was removed as part
of the completion of the 1995 audit.

The report of Coopers on the Company's financial  statements for the fiscal year
ended December 31, 1993 was qualified as to uncertainty concerning the Company's
ability to continue as a going concern due to significant losses during 1993 and
the Company not being in compliance  with certain debt covenants  under its bank
loan.  The bank loan was  subsequently  repaid in full on May 5, 1994,  at which
time the Company entered into a new loan agreement with another company.

In connection with the audit for the year ended December 31, 1993, there were no
disagreements with Coopers on any matter of accounting  principles or practices,
financial  statement  disclosure,  or auditing scope or procedure,  which if not
resolved to the satisfaction of Coopers would have caused them to make reference
to the matter in their  report.  The same was true as of June 3, 1994,  the date
that the client-auditor relationship between the Company and Coopers ceased.

                              Stockholder Proposals

All proposals of stockholders  intended to be included in the proxy statement to
be presented at the next annual meeting of stockholders  must be received at the
Company's  administrative  offices at 7001  Orchard Lake Road,  Suite 424,  West
Bloomfield, Michigan 48322, Attention: Corporate Secretary, on or before January
23, 1997.

                                 Other Business

Management does not know of any other business to be brought before the Meeting.
If any such  matters are brought  before the meeting,  the proxies  named in the
enclosed form of proxy will vote proxies received by them as they deem best with
respect to all such matters.

By Order of the Board of Directors,

Robert R. Hebard
Secretary

April 22, 1996
Delavan, Wisconsin

                                        9

<PAGE>




- --------------------------------------------------------------------------------
                                      PROXY
- --------------------------------------------------------------------------------


                                AJAY SPORTS, INC.
                            1501 E. Wisconsin Street
                                Delavan, WI 53115

                         ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 23, 1996


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

          The  undersigned  stockholder  of Ajay Sports,  Inc.  (the  "Company")
hereby  constitutes and appoints Thomas W. Itin and Robert R. Hebard as proxies,
each with the power to appoint his substitute, to appear, attend and vote all of
the  shares  of the  Common  Stock of the  Company  standing  in the name of the
undersigned at the 1996 Annual Meeting of Stockholders  of Ajay Sports,  Inc. to
be held at 1501 E. Wisconsin  Street,  Delavan,  Wisconsin,  on May 23, 1996, at
11:00am  (CDT),  and at any  postponements  or  adjournments  thereof,  upon the
following matters:


          1.      ELECTION OF DIRECTORS

                  |_|       FOR all  nominees listed  below (except as marked to
                            the contrary below).

                  |_|       WITHHOLD  AUTHORITY  to  vote  for  all  nominee(s).
                            Instruction:  To  withhold authority to vote for any
                            individual   nominee,  strike  a  line  through  the
                            nominee's name in the list below:

               Anthony B. Cashen       Robert R. Hebard      Stanley V. Intihar
               Thomas W. Itin          Robert D. Newman      Clarence H. Yahn


          2.      To  transact such other  business as may  properly come before
                  the meeting.


          The proxy,  when properly  signed and delivered,  will be voted in the
manner directed herein by the undersigned stockholder.  If no direction is made,
this proxy will be voted FOR the election of directors, and for Proposal 2. This
proxy will be voted in  accordance  with the  discretion  of the  proxies on any
other business.

          The undersigned  hereby  acknowledges  receipt of the Notice of Annual
Meeting of Stockholders, the Proxy Statement dated April 22, 1996 and the Annual
Report on Form 10-K of Ajay Sports,  Inc. for the year ended  December 31, 1995.
The  undersigned  ratifies  all  of  the  proxies,  or  any  of  them  or  their
substitutes,  may  lawfully do or cause to be done by virtue  hereof and revokes
all former proxies.

          Please mark,  date and sign your name exactly as it appears hereon and
return  the Proxy in the  enclosed  envelope  as  promptly  as  possible.  It is
important to return this Proxy properly signed in order to


<PAGE>



exercise your right to vote if you do not attend the meeting and vote in person.
When signing as agent, partner, attorney, administrator, guardian, trustee or in
any other fiduciary or official  capacity,  please indicate your title. If stock
is held jointly, each joint owner must sign.

Date:  __________________, 1996
                                                     Signature


                                                     Signature (if jointly held)

                                                     Address  if  different from
                                                     that on label:


                                                     Street Address


                                                     City, State and Zip Code


                                                     Number of Shares

Please check if you intend to be present at the meeting:  _____________



                                       11

<PAGE>


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