CELTIC INVESTMENT INC
DEF 14A, 1998-11-12
FINANCE SERVICES
Previous: CALL NOW INC, NT 10-Q, 1998-11-12
Next: RURAL CELLULAR CORP, 10-Q, 1998-11-12



                                                      SEC File No. 0-14189

                           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 ss.240.14a-11(c) or ss.240.14a-12

                           CELTIC INVESTMENT,  INC.
               (Name of Registrant as Specified In Its Charter)

                               CELTIC INVESTMENT
                  (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[X]   No Fee Required
[   ] $125 per Exchange Act Rules 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 Rule 14a-6(i)(4) and 0-11.

      1)  Title of each class of securities to which transaction applies:
                                        N/A                                

      2)  Aggregate number of securities to which transaction applies:
                                        N/A                                 

      3)  Per unit price or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11:
                                        N/A    

      4) Proposed maximum aggregate value of transaction:
                                        N/A                                

    [ ] 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  free 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:
                                       N/A                        :

          2)  Form, Schedule or Registration Statement No.:
                                       N/A                        :

          3)  Filing Party:  N/A



<PAGE>



                            CELTIC INVESTMENT, INC.
                       17 W. 220 22nd Street, Suite 420
                          Oakbrook Terrace, IL 60181

                                 ------------

                                PROXY STATEMENT
                        ANNUAL MEETING OF SHAREHOLDERS
                                 ------------

                         To Be Held December 17, 1998

    This Proxy  Statement is furnished in connection  with the  solicitation  of
proxies  by the Board of  Directors  of Celtic  Investment,  Inc.,  an  Illinois
corporation (the  "Company"),  to be voted at the Annual Meeting of Shareholders
to be held December 17, 1998 (the "Meeting") and at any adjournment(s)  thereof.
The Meeting  will be held at the Wyndham  Garden  Hotel,  17 W. 350 22nd Street,
Oakbrook  Terrace,  IL 60181 at 4:00 p.m. local time. This Proxy Statement,  the
Notice of Annual Meeting of Shareholders, and the Proxy were first sent or given
to the Company's shareholders on or about November 15, 1998.

    The sole  matter to come  before  the  Meeting is the  election  of five (5)
directors to the Board of  Directors  to serve until the 1999 Annual  Meeting of
Shareholders  and  thereafter  until  their  successors  are  duly  elected  and
qualified as is more fully described herein.

    There is being mailed  herewith to each  shareholder of record the Company's
Annual  Report on Form 10-KSB for the fiscal year ended June 30, 1998.  The date
of this Proxy  Statement is the  approximate  date on which this Proxy Statement
and form of Proxy were first sent or given to shareholders.

                       RECORD DATE AND VOTING SECURITIES

    The  securities  of the Company  entitled to vote at the Meeting  consist of
shares of the Company's  common stock,  $.001 par value.  Only  shareholders  of
record at the close of business on November  13,  1997,  the record date for the
Meeting, will be entitled to notice of and to vote at the Meeting. On the record
date,  the  Company  had  outstanding   3,924,971shares  of  common  stock.  See
"Principal  Shareholders  and Security  Ownership of Management" for information
concerning beneficial ownership of the Company's common stock.

    Assuming a quorum is present,  the five (5) nominees  receiving  the highest
number of votes  cast by the  holders  of the  common  stock  will be elected as
directors. There will be no cumulative voting in the election of directors.

    Abstentions  are  treated as present and  entitled  to vote at the  Meeting.
Therefore,  abstentions  will be  counted  in  determining  whether  a quorum is
present and will have the effect of a vote against a matter.  A broker  non-vote
on a matter (i.e.,  shares held by brokers or nominees as to which  instructions
have not been received from the beneficial owners or persons entitled to vote

                                      3

<PAGE>



and as to which the broker or nominee does not have discretionary  power to vote
on a particular  matter) is considered  not entitled to vote on that matter and,
thus, will not be counted in determining  whether a quorum is present or whether
a matter requiring  approval of a majority of the shares present and entitled to
vote has been approved.

    All  Proxies  received  pursuant to this  solicitation  will be voted at the
Meeting  and at any  adjournments  thereof  as  indicated  in the  Proxy.  If no
instructions are given, the persons named in the Proxy solicited by the Board of
Directors  of the  Company  intend  to vote for the  nominees  for  election  as
directors of the Company listed below.

                            REVOCABILITY OF PROXIES

    Any proxy given pursuant to this  solicitation  may be revoked by the person
giving it at any time  before  its use by  delivering  to the  Secretary  of the
Company a written  notice of revocation or a duly executed proxy bearing a later
date, or by attending the Meeting and voting in person.

                     GENERAL INFORMATION ABOUT THE COMPANY

    The Company is an Illinois  corporation  with its  principal  and  executive
offices located at 17 W. 220 22nd Street, Suite 420, Oakbrook Terrace,  Illinois
60181, (630) 993-9010. The Company,  through its wholly-owned  subsidiaries,  is
engaged in the business of purchasing accounts  receivable  ("Factoring") and in
the mortgage brokerage business.

          PRINCIPAL SHAREHOLDERS AND SECURITY OWNERSHIP OF MANAGEMENT

    The following table sets forth information regarding shares of the Company's
common stock owned  beneficially  as of December  13, 1998 by each  director and
nominee  for  director,  each of the  executive  officers  of the  Company,  all
officers  and  directors  as a group and each  person  known by the  Company  to
beneficially  own 5% or more of the outstanding  shares of the Company's  common
stock.  Except as may be indicated in the  footnotes to the table,  each of such
persons  has sole  voting  and  investment  power  with  respect  to the  shares
beneficially owned.  Beneficial ownership has been determined in accordance with
Rule 13d-3 under the Securities  Exchange Act of 1934, as amended (the "Exchange
Act"). Under this Rule, certain shares may be deemed to be beneficially owned by
more than one person (such as where  persons  share  voting power or  investment
power). In addition,  shares are deemed to be beneficially  owned by a person if
the person has the right to acquire the shares (for example, upon exercise of an
option) within 60 days of the date as of which the  information is provided;  in
computing  the  percentage  ownership  of  any  person,  the  amount  of  shares
outstanding is deemed to include the amount of shares beneficially owned by such
person  (and only such  person)  by reason  of these  acquisition  rights.  As a
result,  the  percentage  of  outstanding  shares of any  person as shown in the
following table does not necessarily reflect the person's actual voting power at
any particular date:

                                      4

<PAGE>



Shareholder                                     Shares           Percent

Douglas P. Morris(1)(2)                         848,766           15.78%
515 Red Cypress Road
Cary, IL 60013

Howard D. Talks(1)(3)                           451,384            8.39%
P.O. Box 250
Palm Beach, FL 33480

Larry D. Meek (1)(4)                            375,401            6.98%
17W220 22nd St.. #420
Oakbrook Terrace, IL  60181

Frank Lucchese(1)(5)                            195,028            3.63%
17W220 22nd St.. #42o
Oakbrook Terrace, IL 60181

Reese Howell Jr. (1)(6)                         700,500           13.02%
102 West 500 South #300
Salt Lake City, Utah    84101

Robert Gregory (7)                               72,222            1.34%
3155 W. Big Beaver, Suite 216
Troy, MI 48084

All Officers and Directors                    2,663,301           49.50%
as a group (6 people) (8)
- -----------

    (1)  Except  as  otherwise  noted,  each  stockholder  has sole  voting  and
investment power with respect to the shares  beneficially owned. The Company had
3,924,971 shares outstanding on December 13, 1998. Options held by directors and
officers totaled 1,435,000 shares.

    (2) A total of  208,527  of  these  shares  are  owned  by Mr.  Morris.  The
remaining 140,239 shares are owned by Hyacinth Resources.  Inc., an affiliate of
Mr.  Morris.  The number of shares listed  includes  100,000 shares which may be
issued upon the exercise of an option exercisable at a price of $1.00 per share.
The number of shares listed includes 400,000 shares which may be issued upon the
exercise  of  an  option  exercisable  at a  price  of  $1.25  per  share.  (See
"Management Employment Agreement)

    (3) Mr. Talks and his wife Carol Hall are joint owners of these shares.  The
total includes 100,000 shares which may be issued upon the exercise of an option
exercisable at a price of $1.00 per share.

    (4) The total  includes  up to 355,000  shares  which may be issued upon the
exercise of stock options granted in connection with Mr. Meek's employment at an
exercise price of $1.00 per share (See Management Employment Agreement).

                                      5

<PAGE>



    (5) The total  includes  up to 180,000  shares  which may be issued upon the
exercise of stock options granted in connection with Mr.  Lucchese's  employment
at an exercise price of $1.00 per share (See "Management Employment Agreement).

    (6) The total includes 305,500 shares issued in the stock for stock exchange
of SLM and ADR, to Mr.  Howell.  In addition,  125,000  shares are being held in
escrow for Mr. Howell based on a profitability operation formula of SLM and ADR.
The total also includes  20,000  shares  purchased in market  transactions.  The
total also includes  250,000  shares which may be issued upon the exercise of an
option at $1.00 per share. These shares relate to certain employment  agreements
between Mr. Howell and the Company,  75,000 of such shares are time based option
shares and  175,000  are  performance  option  shares  based on a  profitability
formula of SLM and ADR. (See "Management Employment Agreement")

    (7) The total includes 22,222 shares owned by Westpointe Partners,  L.P., an
affiliate of Mr.  Gregory.  The total also  includes  50,000 shares which may be
issued upon the  exercise  of options  exercisable  between  $1.00 and $1.87 per
share.

     (8) Officers and directors  beneficially own 1,208,301 of these shares. The
balance  is  attributed  to  shares  which may be issued  upon the  exercise  of
options.

                      PROPOSAL 1:  ELECTION OF DIRECTORS

General

      The Board of Directors  are elected  annually by the  shareholders  of the
Company.  The Board of Directors of the Company  appoints the Board of Directors
of the Company's wholly-owned subsidiaries, US Commercial Funding Corp., Goodman
Factors,  Inc.  and Salt  Lake  Mortgage  Corp.  Pursuant  to the  Bylaws of the
Company, the number of directors of the Company has been set at five members. It
is  proposed  to elect  five  directors  at this  Meeting  to hold  office for a
one-year  term until the 1999  Annual  Meeting of  Shareholders  and until their
successors are duly elected and qualified.  It is intended that the accompanying
form of Proxy will be voted for the nominees  set forth  below,  each of whom is
presently a director of the Company.  If, in the Board of  Directors'  judgment,
some unexpected  occurrence should make necessary the substitution of some other
person or persons for any of the  nominees,  shares will be voted for such other
person or persons as the Board of Directors  may select.  The Board of Directors
is not aware that any nominee may be unable or unwilling to serve as a director.

      The following table sets forth for each nominee for election as a director
his name, all positions with the Company held by him, his principal  occupation,
his age and the year in which he first became a director of the Company.


                                      6

<PAGE>


<TABLE>
<CAPTION>
                                                                                     Director
Nominees          Principal Occupation                                               Age   Since
<S>               <C>                                                                <C>   <C>

Douglas P.        Mr. Morris has been an officer and director of the                 43    1994
Morris            Company since July, 1994. Mr. Morris is, and has been
                  since 1988, the owner of H & M Capital Investments, Inc.,
                  a privately-held business consulting firm, H & M Capital
                  Investments, Inc. is engaged in consulting with
                  privately-held and publicly-held companies relating to
                  management, debt financing and equity financing. .  Mr.
                  Morris received his Masters Degree in Public
                  Administration at the University of Southern California in
                  1982 and his Bachelor of Arts Degree in Judicial
                  Administration from Brigham Young University in 1978.
                  Mr. Morris is a director and officer of Emerald Capital
                  Investments, Inc.  Mr. Morris is  a director of Millenniun
                  Electronics, Inc. and Dauphin Technology, Inc.

Howard D. Talks   Mr. Talks has been a director of the Company since July 1,         44    1994
                  1994.  Mr. Talks has been involved in the real estate
                  industry for the past 19 years.  Mr. Talks has developed
                  and/or purchased commercial and residential real estate
                  properties in Florida.  He has lectured at Dale Carnegie
                  seminars.  Mr. Talks attended Queensboro Community
                  College in New York.

Larry Meek        Mr. Meek became a director of the Company and President            46    1995
                  of USCF in August 1995.  He has over twenty years
                  experience in sales, marketing, general management, and
                  business development. From 1992 to 1995, he was the Vice
                  President of Sales and Marketing for Oxford Capital
                  Corporation.  Mr. Meek served in a number of positions
                  with Budget Rent A Car and Hertz Corporation prior to
                  Oxford Capital Corporation.  Mr. Meek earned his B.A. in
                  Business Administration from the University of
                  Mississippi.


                                      7

<PAGE>




Reese Howell, Jr. Mr. Howell was appointed Senior Vice-President and a              30   1997
                  director of the Company in January 1997.  He also serves
                  as President and CEO of SLM and is a director of ADR.
                  Mr. Howell  was the founder of SLM and has been in the
                  mortgage industry since 1990.  Prior to entering the
                  mortgage industry  he was involved in the federal
                  procurement process for IBM's Federal  Systems Division.
                  Mr Howell obtained his B.S. in Finance and his M.B.A.
                  from the University of Utah.

Robert Gregory    Mr. Gregory was appointed a director of the Company in             40  1998
                  February 1998.  He is currently employed by Westpointe
                  Capital Management as President.  Mr. Gregory has over
                  20 years experience in finance and asset management with
                  such companies as Dart Energy and Union Texas
                  Petroleum.  Mr. Gregory earned a M.B.A. in finance and a
                  B.A. in economics from Michigan State University and a
                  B.B.A. in accounting from the University of Texas.

</TABLE>



Committees and Meetings

      The Board of  Directors  held eight (8)  meetings  during the last  fiscal
year.  All of the  directors  of the Company  attended all meetings in person or
telephonically.  The  Board of  Directors  also  took  various  actions  through
unanimous written consent in lieu of meetings of directors.

      The only  committee  of the  Board of  Directors  is the  audit  committee
comprised of Howard Talks and Robert Gregory.

                            Executive Compensation

      The  following  table sets forth the  aggregate  compensation  paid by the
Company for  services  rendered  during the last  fiscal  year to the  Company's
officers.

Summary Compensation Table

      The  following  table sets forth the  aggregate  compensation  paid by the
Company  for  services  rendered  during  the last three  calendar  years to the
Company's  President  and to the  Company's  most highly  compensated  executive
officers whose annual salary and bonus exceeded $100,000:

<TABLE>
<CAPTION>
                          SUMMARY COMPENSATION TABLE
                                                                           Long Term Compensation
                                                                           -----------------------
                                                                                 Awards                     Payouts

                    Annual Compensation(1)                 Other                                              All
                                                          Annual         Restricted   Securities    LTIP      Other
Name and              Fiscal                              Compen-          Stock      Underlying    Payouts   Compen-
Principal Position    Year         Salary      Bonus       satio           Award(s)    Option(s)              sation
                                                                                                     
________________________________________________________________________________________________________________________ 
<S>                   <C>         <C>           <C>        <C>           <C>           <C>           <C>     <C>


Douglas P. Morris     1998         $41,224      $-0-       $-0-          $-0-          # 400,000(2)   $-0-    $-0-   
                      1997         $26,000      $-0-       $-0-          $-0-          # -0-          $-0-    $-0-
                      1996         $26,000      $-0-       $-0-          $-0-          # -0-          $-0-    $-0-


                                          8

<PAGE>


Larry Meek            1998        $143,548      $18,583    $-0-          $ -0-         # -0-          $-0-    $-0-
                      1997        $133,337      $-0-       $-0-          $ -0-         # 150,000(2)   $-0-    $-0-
                      1996        $125,000      $-0-       $-0-          $ -0-         # 560,000(2)   $-0-    $-0-

Frank Lucchese        1998        $111,485      $12,882    $-0-          $ -0-         #  35,000(3)   $-0-    $-0-
                      1997        $ 91,062      $-0-       $-0-          $ -0-         # 150,000(2)   $-0-    $-0-
                      1996        $ 85,000      $-0-       $-0-          $ -0-         # 140,000      $-0-    $-0-

Reese Howell Jr.      1998        $ 90,000      $-0-       $-0-          $ -0-         # -0-          $-0-    $-0-    
                      1997        $ 37,500      $-0-       $-0-          $ -0-         # 560,000(2)   $-0-    $-0-    
                      1996        $    -0-      $-0-       $-0-          $ -0-         # -0-          $-0-    $-0-    

</TABLE>

(1) See the  discussions  under the  caption  "Employment  Contracts"  regarding
certain  other  compensation  the named  officer may be entitled to upon certain
specified events.

(2) These options were granted pursuant to Employment Agreements.

(3) These Options were granted as performance  bonus for fiscal year 1996,  1997
and 1998.

Stock Options Granted in Last Fiscal Year

The  following  table set forth  grants of stock  options made during the fiscal
year ended June 30, 1998 to the employees of the Company.

                               Individual Grants

                                          % of Total
                                          Options/SARs
                  Number of Securities    Granted to    Exercise or
                  Underlying Options/     Employees in  Base Price   Expiration
Name              SARs Granted (#)        Fiscal Year   ($/Share)    Date

Douglas P. Morris       400,000            87.0%         $1.25       Various

Frank Lucchese (2 )      35,000             7.6%         $1.00       6/30/2003

(1) These Options are granted  pursuant to an  employment  agreement The 100,000
signing  bonus  options have an  expiration  date of May 12,  2003.  The 150,000
performance  based  options  are  granted  based on a  formula  relating  to the
Company's  performance.  They expire five years after being earned. 150,000 time
based options will vest in three equal  installments on May 12, 1999,  2000, and
2001. These options are exercisable five years from the date of vesting.

(2) These Options are granted pursuant to a employment agreement and have a June
30, 2003 expiration date.

Aggregate Option Exercises and Number/Value of Unexercised Options

      The  following  table  provides  information  concerning  the  exercise of
options during the last fiscal year by persons named in the Summary Compensation
Table, the number of unexercised  options held by such persons at the end of the
last fiscal year, and the value of such unexercised options as of such date:

                                      9

<PAGE>



<TABLE>
<CAPTION>
              Shares                    Total Number of Unexercised   Value of Unexercised In-the-
              Acquired on     Value             Options at                 Money Options at
Name          Exercise (1) Realized ($)         6/30/98 (1)                   6/30/98 (1)
- ----          ------------ ------------ -----------------------------------------------------------
<S>                <C>          <C>      <C>           <C>             <C>           <C>
                                         Exercisable   Unexercisable   Exercisable   Unexercisable
Douglas P.         -0-          -0-        200,000      300,000          $100,000     $112,500
Morris
Larry Meek         -0-          -0-        355,000        -0-            $221,875     $  -0-
Frank              -0-          -0-        180,000        -0-            $112,500     $  -0-
Lucchese
Reese              -0-          -0-         37,500      212,500          $ 23,438     $132,813
Howell, Jr.

</TABLE>

      1 An  "In-the-Money"  stock option is an option for which the market price
      of the  company's  Common  Stock  underlying  the option on June 30,  1998
      exceeded  the option  exercise  price.  The value shown is  calculated  by
      multiplying  the number of unexercised  options by the difference  between
      (i) the  average  of the bid and ask  price  for the  Common  Stock on the
      NASDAQ  Small Cap Market on June 30, 1998 of $1.625 and (ii) the  exercise
      price of the stock options of $1.00 or $1.25..

Compensation of Directors

      During the year ended June 30, 1998 the Company  paid no  compensation  to
directors  except  under  employment  agreements  set forth above in the Summary
Compensation Table and below in "Employment Agreements."

Employment Agreements

      The Company is currently a party to the following Employment Agreements:

      Douglas P. Morris.  In May 1998,  the Company  entered into an  employment
agreement  with Mr.  Morris.  The  agreement  is for a term of three  years  and
provides  for an  annual  salary  of  $100,000  with  cost  of  living  increase
provisions.  The  agreement  granted Mr.  Morris an option to  purchase  400,000
shares of the Company's common stock  exercisable at $1.25 per share. A total of
100,000 of such options  vested on the date of the  execution of the  agreement.
Options  for  150,000  shares  vest  over  three  years - 50,000  shares  on the
anniversary date of the agreement. Options for the remaining 150,000 shares vest
if certain financial performance is achieved by the Company.

     Larry D. Meek.  On June 28,  1995,  the Company and Mr. Meek entered into a
three year Employment  Agreement.  The agreement provides for a signing bonus of
$50,000 and a salary of $125,000  with  annual  cost of living  adjustments  not
greater than 10%. Mr Meek is eligible for bonuses in subsequent years subject to
the discretion of the Board of Directors. Mr Meek has 

                                      10

<PAGE>



been granted  options to purchase  560,000 shares at $3.00 of the Company's
common stock.  Mr. Meek was granted 150,000 share options at $3.00 in July 1996.
In June 1997, Mr. Meek canceled  355,000 options shares in  consideration of the
reduction in the Exercise Price from $3.00 to $1.00.

     Frank Lucchese. On June 28, 1995, the Company and Mr. Lucchese entered into
a three  year  Employment  Agreement.  The  agreement  provides  for a salary of
$85,000  with  annual  cost of living  adjustments  not  greater  than 10%.  Mr.
Lucchese is eligible for bonuses in subsequent  years subject to the  discretion
of the Board of  Directors.  Mr.  Lucchese has been granted  options to purchase
140,000 shares at $3.00 of the Company's  common stock. Mr. Lucchese was granted
150,000  options on the Company's  shares at $3.00 in July,  1996. In June 1997,
Mr. Lucchese canceled 145,000 option shares in consideration of the reduction in
the Exercise Price from $3.00 to $1.00. In April, 1998, Mr. Lucchese was granted
options to purchase 35,000 shares at $1.00 of the Company's common stock.

     Martha  Marroquin.  On September  26, 1995,  the Company and Ms.  Marroquin
entered into a three year  Employment  Agreement.  The agreement  provides for a
salary of $45,000 with annual cost of living  adjustments  not greater than 10%.
Ms.  Marroquin  is  eligible  for  bonuses in  subsequent  years  subject to the
discretion of the Board of Directors.  Ms. Marroquin has been granted options to
purchase 50,000 shares at $3.00 of the Company's common stock. In June 1997, Ms.
Marroquin canceled 25,000 option shares in consideration of the reduction of the
Exercise Price from $3.00 to $1.00.

      Reese Howell Jr. On January 31, 1997,  the Company and Mr. Howell  entered
into a five year Employment  Agreement.  The agreement  provides for a salary of
$90,000 with annual cost of living  adjustments not greater than 10%. Mr. Howell
is entitled to a bonus of 7.5% of pre-tax profits of SLM and ADR until such time
as his annual  compensation  reaches $150,000.  After the $150,000  threshold is
met,  Mr.  Howell is  entitled  to an  additional  bonus of 1.5% of the  pre-tax
profits of SLM and ADR. Mr.  Howell has been granted time based and  performance
based options to purchase  500,000  shares of the  Company"s  stock at $3.00 per
share. The performance  based options are contingent on the profitability of SLM
and ADR. In June 1997,  Mr. Howell agreed to cancel  250,000  options  shares in
consideration of the reduction in the Exercise Price from $3.00 to $1.00.

Incentive Plans

      The Company  will likely adopt  additional  incentive  compensation  plans
which might include incentive stock options,  pension plans, or a profit sharing
plan.  The  Company  offers  to  employees  a 401K  plan.  The  Company  made no
contribution to the plan for the year ending June 30,1998.

Certain Transactions with Management

     Douglas P. Morris and Reese  Howell,  Jr.,  both of whom are  officers  and
directors of the Company, each personally pledged 175,000 of their shares of the
Company's common stock to Capital Resources Funding,  Inc. to enable the Company
to  obtain a loan in the  amount of  $700,000.  The loan  proceeds  were used to
complete the acquisition of Goodman Factors, Inc.

                                      11

<PAGE>


      In September 1998, the Company borrowed $500,000 from affiliates of Robert
Gregory,  a director of the Company.  The loan proceeds were used in the Goodman
Factors purchase transaction. The loans are for a term of twelve months and bear
interest at 14% per annum.  There is also a quarterly success fee payable in the
amount of $25,000 up to a maximum of $100,000.  There is no  prepayment  penalty
for repayment of the loan.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a)  of the  Securities  Exchange  Act  of  1934  requires  the
Company's officers (as defined in Rule 16a-1(f)), 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").  Such persons are required by SEC  regulations to
furnish the Company  with  copies of all  Section  16(a) forms they file.  Based
solely on its  review of the  copies of such forms  received  by it and  written
representations  from certain reporting persons that they have complied with the
relevant filing requirements,  the Company believes that all filing requirements
applicable to its officers,  directors and 10%  stockholders  were complied with
during the fiscal  year ended June 30,  1998,  except  that Frank  Lucchese  and
Robert Gregory each filed one Form 4 after the applicable  deadline  relating to
the grant of options.

Recommendation of Board of Directors

      The Board of  Directors  recommends  a vote FOR all of the  aforementioned
nominees for directors.

                 NOTICE OF APPOINTMENT OF INDEPENDENT AUDITORS

      The Board of  Directors  has  selected  McGladdery  & Pullen,  independent
auditors,  to audit the  consolidated  financial  statements for the fiscal year
ending  June  30,  1999.  McGladdery  &  Pullen  has  served  as  the  Company's
independent  auditors since 1996.  Notwithstanding  the selection,  the Board of
Directors, in its discretion, may direct appointment of new independent auditors
at any time during the year, if the Board of Directors  feels that such a change
would  be  in  the  best   interests  of  the  Company  and  its   stockholders.
Representatives  of McGladdery & Pullen are expected to be present at the Annual
Meeting  with the  opportunity  to make a statement if they desire to do so, and
are expected to be available to respond to appropriate questions.

                                    GENERAL

     Management  of the  Company  does not know of any  matters  other  than the
foregoing that will be presented for consideration at the Meeting.  However,  if
other  matters  properly  come before the  Meeting,  it is the  intention of the
persons  named in the enclosed  proxy to vote thereon in  accordance  with their
judgment.

                                      12

<PAGE>


      Shareholder  proposals  intended for  presentation  at the Company's  1998
Annual Meeting of Shareholders  must be received by the Company at its principal
offices at 17 W. 220 22nd  Street,  Suite 420,  Oakbrook  Terrace,  IL 60181 not
later than August 14, 1999.

      The entire  cost of  soliciting  management  proxies  will be borne by the
Company.  Proxies will be solicited by mail and may be solicited  personally  by
directors,  officers  or  regular  employees  of the  Company,  who  will not be
compensated  for their  services.  The Company will reimburse  banks,  brokerage
firms, and other  custodians,  nominees and fiduciaries for reasonable  expenses
incurred  in sending  proxy  material to their  proposals  and  obtaining  their
proxies. A professional proxy solicitor will not be engaged.

      IN ORDER THAT YOUR SHARES MAY BE REPRESENTED, IF YOU DO NOT PLAN TO ATTEND
THE MEETING,  PLEASE SIGN, DATE AND RETURN YOUR PROXY PROMPTLY. IN THE EVENT YOU
ARE ABLE TO ATTEND, WE WILL, IF YOU REQUEST, CANCEL THE PROXY.


                                        By Order of the Board of Directors



                                        /s/ Douglas P. Morris 
                                        Douglas P. Morris
                                        President


November 14, 1998


                                      13

<PAGE>


                                     PROXY
                            CELTIC INVESTMENT, INC.
                        ANNUAL MEETING OF SHAREHOLDERS

                               December 17, 1998

                     THIS PROXY IS SOLICITED ON BEHALF OF
                            THE BOARD OF DIRECTORS

      The undersigned hereby appoints Douglas P. Morris,  President and director
of Celtic  Investment,  Inc., or any member of the Board of Directors with power
of  substitution,  to represent and vote on behalf of the undersigned all shares
of common stock of Celtic Investment,  Inc. which the undersigned is entitled to
vote at the Annual Meeting of  Shareholders  to be held on December 17, 1998, at
4:00 p.m. and at any  adjournment or adjournments  thereof,  hereby revoking all
proxies  heretofore  given  with  respect  to such  stock,  upon  the  following
proposals more fully described in the Proxy  Statement for the meeting,  receipt
of which is hereby acknowledged.

1.  ELECTION OF DIRECTORS:

NOMINEES:  Robert Gregory, Reese Howell, Jr., Larry Meek,  Douglas P. Morris 
           and  Howard D. Talks

            FOR [___]          AGAINST [____]          ABSTAIN [____]

            FOR all nominees except the following _____________________________

IN THEIR  DISCRETION,  Proxy  holders  are  authorized  to vote upon such  other
business as may properly come before the meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY
WILL BE VOTED FOR ALL PROPOSALS SET FORTH ABOVE.

Please sign exactly as the name appears on your stock  certificate.  When shares
are held by joint  tenants,  both should sign.  Please  return this Proxy in the
enclosed envelope.

Dated: __________________          _______________________________________
                                   Signature

_________________________          _______________________________________
Number of shares owned             Please print name clearly



                               Return Proxy To:
                            Celtic Investment, Inc.
                       17 W. 220 22nd Street, Suite 420
                       Oakbrook Terrace, Illinois 60181

                                      14

<PAGE>



                            CELTIC INVESTMENT, INC.
                 NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held December 17, 1998

TO THE SHAREHOLDERS OF CELTIC INVESTMENT, INC.

      NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of the  Shareholders  of
Celtic Investment, Inc. (the "Company") will be held at the Wyndham Garden Hotel
Oakbrook,  17 W. 350 22nd Street,  Oakbrook Terrace,  Illinois 60181 on December
17, 1998, at 4:00 p.m. local time, for the following purposes:

      1.    To elect  five (5)  directors  each to serve  until the next  Annual
            Meeting of  Shareholders or until their  successors  shall have been
            duly elected and qualified.

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

      Only  shareholders of record at the close of business on November 13, 1998
are entitled to notice of and to vote at the Annual Meeting.


                                 By Order of the Board of Directors
     

                                 /s/ Douglas P. Morris                 
                                  Douglas P. Morris President

Oakbrook Terrace, Illinois
November 14, 1998

_______________________________________________________________________________

       All shareholders  are cordially  invited to attend the meeting in person.
However, to assure your representation at the meeting, you are urged to sign and
return  the  enclosed  proxy as  promptly  as  possible  in the  postage-prepaid
envelope  enclosed for that purpose.  Any shareholder  attending the meeting may
vote in person even if he or she has returned a proxy.

_______________________________________________________________________________


                                      15

<PAGE>


November 12, 1998

U.S. Securities and
Exchange Commission
Washington, DC  20546

     Re:  Celtic Investment, Inc. (the "Company") 1998 Schedule 14A

To Whom It May Concern:

      Attached  please  find a  Definitive  Proxy  Statement  (Form 14A) for the
Company in connection with its Annual Meeting of  Shareholders.  The only matter
to be voted upon is theelection of Directors.

     If you have any questions in connection with the foregoing,  please contact
A.O. "Bud" Headman, Jr. at 801-532-2666. 

                                   Sincerely,

                                   COHNE, RAPPAPORT & SEGAL


                                   /s/ A. O. Headman, Jr.
                                       A. O. Headman, Jr.


                                      16



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