KOALA CORP /CO/
DEF 14A, 1997-04-30
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: NASHVILLE COUNTRY CLUB INC, 10KSB/A, 1997-04-30
Next: KOALA CORP /CO/, 8-K, 1997-04-30






                             KOALA CORPORATION




                                                                May 1, 1997



TO THE SHAREHOLDERS OF KOALA CORPORATION

     You are cordially  invited to attend the Annual Meeting of  Shareholders of
Koala  Corporation  to be held on  Friday,  May 30,  1997,  at 2:00 p.m.  at the
Embassy Suites Hotel, 4444 Havana Street,  Denver,  Colorado. I encourage you to
attend.  Whether or not you plan to attend the  meeting,  I urge you to complete
and sign the  accompanying  Proxy and return it in the enclosed  envelope.  Also
attached for your review are the formal Notice of Meeting and Proxy Statement.

     On behalf of your  Board of  Directors  and  employees,  thank you for your
continued support of Koala Corporation.

                              Very truly yours,

                              Mark A. Betker,
                              Chairman and Chief Executive Officer


<PAGE>


                             KOALA CORPORATION
                        11600 E. 53rd Ave., Unit D
                          Denver, Colorado  80239

                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                               May 30, 1997


TO:  The Shareholders of Koala Corporation:

     The Annual Meeting of  Shareholders  of Koala  Corporation  ("the Company")
will be held on Friday,  May 30, 1997 at 2:00 p.m. at the Embassy  Suites Hotel,
4444 Havana Street, Denver, Colorado.

     The items of business are:

     1. To elect five  directors to hold office until the next Annual Meeting of
        Shareholders or until their successors are elected;

     2. To ratify the  appointment of Ernst & Young LLP as independent  auditors
        of the Company for the fiscal year ending December 31, 1997; and

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

     Only  shareholders  of record as shown on the books of the  Company  at the
close of  business of April 23, 1997 will be entitled to vote at the meeting and
any adjournment thereof.

     This notice,  the Proxy Statement and the enclosed Proxy are sent to you by
order of the Board of Directors.


                              Robert D. Scott,
                              Secretary
May 1, 1997
Denver, Colorado

     TO ASSURE YOUR REPRESENTATION AT THE MEETING,  PLEASE SIGN, DATE AND RETURN
YOUR  PROXY IN THE  ENCLOSED  ENVELOPE  WHETHER  OR NOT YOU  EXPECT TO ATTEND IN
PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN
PERSON IF THEY DESIRE.

<PAGE>

                             KOALA CORPORATION
                        11600 E. 53rd Ave., Unit D
                          Denver, Colorado  80239
                         _________________________

                              PROXY STATEMENT
                         _________________________

                      ANNUAL MEETING OF SHAREHOLDERS

                               MAY 30, 1997

                 PROXY SOLICITED BY THE BOARD OF DIRECTORS


     This Proxy Statement is furnished to the record holders of shares of Common
Stock of Koala Corporation,  a Colorado  corporation (the Company ), as of April
23, 1997, by order of the Board of Directors.  This Proxy Statement is furnished
in connection with the Board of Directors solicitation of the enclosed Proxy for
the Annual Meeting of Shareholders  to be held on Friday,  May 30, 1997, at 2:00
p.m. at the Embassy  Suites  Hotel,  4444 Havana  Street,  Denver,  Colorado.  A
shareholder  giving a Proxy may revoke it at any time prior to the actual voting
at the Annual  Meeting of  Shareholders  by filing  written notice of revocation
with  the  Secretary  of  the  Company,  by  attending  the  Annual  Meeting  of
Shareholders  and voting in person,  or by filing a new Proxy with the Secretary
of the Company.  The  revocation of a Proxy will not affect any vote taken prior
to such  revocation.  This Proxy  Statement  is expected  to be first  mailed to
shareholders on or about May 2, 1997.

     The  Annual  Meeting of  Shareholders  has been  called for the  purpose of
electing five directors for a one-year  term,  and ratifying the  appointment of
Ernst & Young LLP as  independent  auditors  of the  Company for the fiscal year
ending December 31, 1997. All properly  executed proxies received at or prior to
the meeting will be voted at the meeting.  If a shareholder  directs how a Proxy
is to be voted with respect to the business coming before the meeting, the Proxy
will be voted in accordance with the shareholder's directions.  If a shareholder
does not  direct  how a Proxy is to be  voted,  it will be  voted  FOR  electing
management's nominees as members of the Company's Board of  Directors,  and FOR
ratifying the  appointment by the Board of Directors of Ernst & Young LLP as the
Company's independent auditors for the fiscal year ending December 31, 1997.

                   OUTSTANDING SHARES AND VOTING RIGHTS

     At the close of business on April 23, 1997,  the record date for the Annual
Meeting  of   Shareholders,   there  were  2,481,260   shares  of  Common  Stock
outstanding.  Each share of Common  Stock is entitled to one vote on each matter
properly  coming  before the  meeting.  Cumulative  voting for  directors is not
permitted.

                           ELECTION OF DIRECTORS

     The Board of Directors  recommends  that the five  nominees  named below be
elected to serve as directors of the Company.  Directors  are elected to serve a
one-year term.  Directors  being elected at this Annual Meeting of  Shareholders
will  serve  until the next  Annual  Meeting  of  Shareholders,  or until  their
successors have been duly elected and qualified.  All nominees have consented to
serve if elected,  but if any nominee  becomes unable to serve the persons named
as proxies may exercise their discretion to vote for a substitute nominee.

     The affirmative vote of the holders of a majority of the outstanding shares
of Common  Stock  present in person or by proxy at the meeting  and  entitled to
vote is  required  to elect  directors.  Abstentions  are treated as present and
entitled  to vote and  broker  non-votes  are  treated  as not  present  and not
entitled to vote.

     THE BOARD OF  DIRECTORS  RECOMMENDS  A VOTE FOR  ELECTING  THE NOMINEES SET
FORTH BELOW FOR DIRECTOR.

<PAGE>


Directors and Executive Officers

     The  following  table lists the names,  ages and positions of the directors
and executive  officers of the Company as of April 15, 1997.  The members of the
Board of  Directors  are  elected  to serve  until the next  Annual  Meeting  of
Shareholders.  All executive  officers have been  appointed to serve until their
successors  are elected and  qualified.  Additional  information  regarding  the
business  experience  length of time served in each  capacity and other  matters
relevant to each individual is set forth below the table.
<TABLE>
<CAPTION>

Name                     Age       Company Position              Director/Officer Since
<S>                      <C>       <C>                           <C>   
Mark A. Betker           46        Chairman, Chief Executive     1995
                                   Officer, and Director
Michael C. Franson       42        Director                      1994
Thomas W. Gamel          57        Director                      1993
John T. Pfannenstein     40        Director                      1993
Ellen S. Robinson        34        Director                      1997
Jeffrey L. Vigil         43        Treasurer and Vice President  1996
                                   of Finance and Administration
</TABLE>

     Mark A.  Betker  has served as Chief  Executive  Officer,  President  and a
Director  since  joining  the Company in November  1995,  and as Chairman  since
December  1996.  From 1986 to 1995,  Mr. Betker was executive  vice president of
Windsor  Industries  Inc., a  world-wide  manufacturer  of building  maintenance
equipment.  Mr.  Betker  received  an MBA  degree  from Regis  University  and a
bachelors degree from the University of Wisconsin.

     Michael  C.  Franson is a  Director  of the  Company.  He is  currently  an
Executive  Vice  President  and  principal  of  The  Wallach  Company,  Inc.,  a
investment  banking firm located in Denver,  Colorado  where he has worked since
1988.

     Thomas W. Gamel is a Director of the  Company.  Since 1992,  Mr.  Gamel has
served  as  Chairman  of  Rockmont  Value  Investors,   Ltd.   ("Rockmont"),   a
privately-held  investment  company  based in Denver,  Colorado.  He has been an
owner and director of Timpte  Industries,  Inc., a diversified  private  holding
company  since  1970,  and is an owner and  director  of several  other  private
companies. Mr. Gamel, a certified public accountant, received a bachelors degree
from the University of Notre Dame.

     John T.  Pfannenstein  is a Director of the Company.  From 1993 to 1995, he
served as the  Company s Chairman  of the Board,  and from 1993 to May,  1996 he
served as the Company's Treasurer.  Mr. Pfannenstein also serves as President of
Rockmont.  From 1988 to 1992,  he was  president of  Pfannenstein  & Associates,
Inc., a Denver-based  investment  banking firm. Mr.  Pfannenstein is a certified
public  accountant  and  received a bachelors  degree from St. John s University
(Minnesota).

     Ellen S. Robinson is a Director of the Company.  Ms.  Robinson has been the
President  of Ascent  Sports,  Inc.  since June,  1996,  where she  oversees the
business  operations of the Colorado Avalanche  professional hockey team and the
Denver Nuggets professional basketball team. From 1988 to 1996, Ms. Robinson was
the vice president of customer  development,  general manager and area marketing
manager for the Pepsi Cola Bottling Company in Denver.  Ms. Robinson also serves
as a  director  of a number  of  private  non-profit  businesses.  Ms.  Robinson
received  a  bachelors  degree  from  the  Wharton  School  of  Business  at the
University of Pennsylvania and a certificate in international  business from the
University of Colorado.
<PAGE>

     Jeffrey L. Vigil has served as the Company's  Treasurer and Vice  President
of Finance and Administration since May 1996. From 1980 to 1989 and from 1993 to
1996, Mr. Vigil held various positions at Energy Fuels Corporation,  a privately
owned   Colorado   coal  company,   including   Accounting   Manager,   Contract
Administrator,  Controller and Vice President of Finance.  From 1990 to 1993 Mr.
Vigil was a self-employed  financial consultant.  Mr. Vigil received a bachelors
degree in Accounting from the University of Wyoming.

     There are no family  relationships  among  directors or executive  officers
except that John T. Pfannenstein and Jeffrey L. Vigil are brothers-in-law.

     During the fiscal year ended December 31, 1996, the Board of Directors held
two meetings and took action by unanimous written consent on one occasion.


                             Board Committees

     The Board of  Directors  has an Audit  Committee,  which  consisted  of Mr.
Franson,   Mr.   Pfannenstein  and  Donald  R.  Brattain  until  Mr.  Brattain's
resignation as a Director in December,  1996. On January 29, 1997, Ms.  Robinson
was appointed to serve on the Audit Committee to fill the vacancy created by Mr.
Brattain's  resignation.  The purpose of the Audit Committee is to recommend the
appointment of the independent auditors for the Company, review the scope of the
audit,  examine the auditors reports,  make appropriate  recommendations  to the
Board  of  Directors  as a  result  of such  review  and  examination,  and make
inquiries into the  effectiveness of the financial and accounting  functions and
controls of the Company.  The Audit  Committee held no meetings during 1996. The
Company has no nominating or compensation committees.


          Section 16(a) Beneficial Ownership Reporting Compliance

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company s
directors,  certain  officers  and  persons  holding 10% of the Company s Common
Stock to file reports with the  Securities  and  Exchange  Commission  regarding
their ownership and regarding their acquisitions and dispositions of the Company
s Common Stock.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations  from certain reporting  persons,  the Company believes
that,  during the fiscal year ended December 31, 1996,  all filing  requirements
applicable  to its  executive  officers,  directors and greater than ten percent
beneficial owners were complied with except that Mr. Vigil failed to timely file
a report on Form 3. The  Company has also  determined  that  Rockmont  failed to
timely file its Report on Form 3 when obligated to do so in 1993.  However,  the
majority  owners of Rockmont have filed  reports under Section 16(a)  disclosing
their beneficial interests in the shares held by Rockmont. Mr. Jeff H. Hilger, a
former  officer and director of the Company,  resigned as a director in December
1996. Based solely on a review of its shareholder  records, the Company believes
that Mr. Hilger,  currently owns no stock of the Company.  The Company is unable
to determine  whether any reports  under Section 16(a) were required to be filed
by Mr.  Hilger  during  the past year and has no  record  that any  filings,  if
required, have been made by him for that period.

<PAGE>

                          EXECUTIVE COMPENSATION

     The following table sets forth the  compensation for the fiscal years ended
December  31,  1994,  1995 and 1996 of Mr.  Betker  who was the Chief  Executive
Officer of the Company at December 31, 1996. The Company had no other executive
officers  who  received  compensation  of $100,000 or more during the year ended
December 31, 1996.
<TABLE>
<CAPTION>

                        Summary Compensation Table
                                          
            
                                                                            Long-Term
                                             Annual Compensation           Compensation
                                             -------------------           ------------

       Name and                                              Other Annual   Option
  Principal Position     Year      Salary        Bonus      Compensation   Awarded    
  ------------------     ----      ------        -----      ------------   -------    
                                     ($)          ($)            ($)         (#)

<S>                      <C>       <C>            <C>           <C>        <C>   
Mark A. Betker           1996      175,000        27,580         --           --       
  Chief Executive        1995      22,884(1)        --           --(2)     250,000
  Officer                1994        --             --           --           --

______________________
<FN>

     (1)  Does not  include  consulting  fees  paid to Mr.  Betker  prior to his
employment by the Company in the amount of $18,000.

     (2) Does not include housing costs,  temporary living expenses, nor certain
out-of-pocket  travel  expenses  incurred by Mr. Betker related to travel to and
relocation in Denver.
</FN>
</TABLE>


                 Aggregate Option Exercise in Fiscal 1996
                     and Fiscal Year-End Option Values

     The following table  summarizes  option exercises during 1996 and the value
of the unexercised options held by the officer named in the summary compensation
table as of December 31, 1996:
<TABLE>
<CAPTION>

                         Shares
                         Acquired                                                 Value of Unexercised
                           on      Value            Number of Unexercised             In-the-Money 
    Name                Exercise  Realized           Options at 12/31/96          Options at 12/31/96(1)
                            (#)      ($)          Exercisable    Unexercisable  Exercisable   Unexercisable 
                            ---      ---          -----------    -------------  -----------   ------------- 
                                                              (#)                          ($)
<S>                        <C>       <C>            <C>             <C>           <C>           <C>
Mark A. Betker              -0-      -0-            50,000          200,000       112,500        450,000

__________________________
<FN>

     (1) Value of  Unexercised  In-the-Money  Options is equal to the difference
between  the  closing  bid  price per  share of the  Company  s Common  Stock as
reported by Nasdaq on December 31, 1996, the last day of trading in 1996 ($13.50
per share) and the option  exercise  price,  multiplied  by the number of shares
subject to such options.
</FN>
</TABLE>
<PAGE>


                         Compensation of Directors

     The Company does not pay  employees or affiliates  additional  compensation
for  services as a director.  The Company pays each  non-employee,  unaffiliated
director an annual retainer of $5,000 and a fee of $1,000 per meeting  attended.
The Board of Directors  has also  authorized  payment of  reasonable  travel and
out-of-pocket expenses incurred by directors in attending board meetings.

     The  Company's  directors who are not employees of the Company are eligible
to be granted  non-qualified stock options. The Company's directors who are also
employees of the Company are eligible to be granted incentive stock options.  No
options  were  granted to any  directors  of the Company  during the fiscal year
ended December 31, 1996.


                          PRINCIPAL SHAREHOLDERS

     The following  table sets forth, as of April 15, 1997, the number of shares
of Common Stock  beneficially  owned:  by each person known by the Company to be
the beneficial  owner of more than 5% of the outstanding  share of Common Stock,
by each director of the Company, by each executive officer, and by all executive
officers and directors of the Company as a group.  Where the persons listed have
the right to acquire  additional  shares of Common Stock through the exercise of
options or warrants within sixty days of April 15, 1997, such additional  shares
are deemed to be  outstanding  for the purpose of computing  the  percentage  of
outstanding  shares owned by such person,  but are not deemed to be  outstanding
for the purpose of  computing  the  percentage  ownership  interest of any other
person.  Unless  otherwise  indicated,  each of the  following  persons has sole
voting and investment power with respect to the shares of Common Stock set forth
opposite their respective names.


<TABLE>
<CAPTION>


Name and Address                           Number of Shares Beneficially Owned   
of Beneficial Owner                             Shares             Percent    
- -------------------                             ------             -------    
<S>                                        <C>                    <C>   
Rockmont Capital Limited ...............     1,106,500(1)           44.6
  Liability Company
  700 Broadway, Suite 800
  Denver, Colorado 80203


John T. Pfannenstein ...................     1,106,500(1)           44.6
  700 Broadway, Suite 800
  Denver, Colorado 80203



Thomas W. Gamel ........................       783,300(1)           31.6
  700 Broadway, Suite 800
  Denver, Colorado 80203



Mark A. Betker .........................        55,000(2)            2.2
  11600 E. 53rd Ave., Unit D
  Denver, Colorado 80239



Michael C. Franson .....................         1,400(3)             *
  1401 17th Street, Suite 750
  Denver, Colorado 80202



Ellen S. Robinson ......................         1,000(4)             *
  1635 Clay Street
  Denver, CO 80204



All directors and executive ............     1,163,900              45.6
officers as a group (6 persons)


______________________
*Less than one percent.
<FN>
<PAGE>

     (1)  Rockmont  is the owner of  1,106,500  shares of the  Company's  Common
Stock. John T. Pfannenstein,  who was the Chairman of the Board and Treasurer of
the Company and is a Director of the  Company,  owns a 20.2  percent  membership
interest  in and  is  the  Manager  of  Rockmont  and,  accordingly,  is  deemed
beneficial  owner of all of the shares owned by Rockmont.  Each of the following
persons is an owner of a portion of the  membership  interests  of  Rockmont  as
indicated and is thereby deemed the beneficial  owner of a portion of the shares
held by Rockmont as follows:

                  
                         Person's
                        Membership          Number of Shares        Percent of
     Name                Interest         Beneficially Owned     Outstanding Shares
     ----                --------         ------------------     ------------------
David B. Gamel            20.2%              223,800                  9.33%
Leslie D. Gamel           20.2%              223,800                  9.33%
Lara M. Gamel             20.2%              223,800                  9.33%
Lisa Gamel Scott          10.1%              111,900                  4.66%
Robert D. Scott            9%                99,400                   4.14%
                               

          David, Leslie and Lara Gamel, and Lisa Gamel Scott (who is the wife of
     Robert D. Scott),  who are all brother and sisters,  have agreed that their
     father, Thomas W. Gamel, a Director of the Company, has the exclusive right
     to vote their  membership  interests in Rockmont until October 12, 1998 and
     each has  agreed  not to dispose of any  membership  interest  in  Rockmont
     without  the  consent  of  the  Manager  of  Rockmont,  currently  John  T.
     Pfannenstein,  until October 12, 1998.  Accordingly,  Mr.  Pfannenstein  is
     deemed to be the  beneficial  owner of all shares of Common  Stock owned by
     Rockmont,  and Mr.  Gamel is deemed to be the  beneficial  owner of 783,300
     shares of Common Stock owned by Rockmont.  In addition to the shares of the
     Company owned, of record, by Rockmont,  Mr. Scott also owns 6,500 shares of
     the Company directly.

          (2)  Includes  options  to acquire an  aggregate  of 50,000  shares of
     common stock at exercise prices ranging from $9.25 to $13.25 per share.

          (3)  Includes an option to acquire  1,000 shares of common stock at an
     exercise price of $13.00 per share.

          (4)  Consists of an option to acquire  1,000 shares of common stock at
     an exercise price of $13.00 per share.
</FN>
</TABLE>


                    APPOINTMENT OF INDEPENDENT AUDITORS

     The Board of  Directors  has  appointed  Ernst & Young LLP as the Company s
independent auditors for the fiscal year ending December 31, 1997 and to perform
other accounting services.  Representatives of Ernst & Young LLP are expected to
be present at the Annual Meeting of Shareholders, with the opportunity to make a
statement if they so desire and to respond to appropriate shareholder questions.
The  firm  of  Blanski  Peter  Kronlage  & Zoch,  P.C.  acted  as the  Company's
independent auditors for the fiscal year ended December 31, 1996. In April 1997,
the  Company's  Board of Directors  retained  Ernst & Young LLP as the Company's
independent  public  accountants  and replaced the  Company's  former  auditors,

<PAGE>

Blanski Peter Kronlage & Zoch, P.C. There were no disagreements  with the former
auditors  on  any  matter  of  accounting  principles  or  practices,  financial
statement  disclosure  or  auditing  scope  or  procedure  with  respect  to the
Company's financial statements for the fiscal year ended December 31, 1996 or up
through the time of replacement  which, if not resolved to the former  auditors'
satisfaction,  would have caused them to make reference to the subject matter of
the  disagreement  in connection  with their report.  Prior to retaining Ernst &
Young LLP,  the  Company  had not  consulted  with  Ernst & Young LLP  regarding
accounting principles.

     The affirmative vote of the holders of a majority of the outstanding shares
of Common Stock present in person or by proxy at the annual meeting and entitled
to vote is  required  to  ratify  the  appointment  of Ernst & Young  LLP as the
Company s independent auditors.  Abstentions are treated as present and entitled
to vote and broker non- votes are  treated as not  present  and not  entitled to
vote.

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR RATIFYING THE  APPOINTMENT OF
ERNST & YOUNG LLP AS THE COMPANY S INDEPENDENT AUDITORS.


                    SUBMISSION OF SHAREHOLDER PROPOSALS

     Proposals by Shareholders of the Company to be presented at the next Annual
Meeting of  Shareholders  must be received by the Company on or before  December
20, 1997 to be  included in the  Company's  Proxy  Statement  and proxy for that
meeting.  The proponent must be a record or beneficial owner entitled to vote on
his or her  proposal  at the next Annual  Meeting and must  continue to own such
security  entitling him or her to vote through that date on which the Meeting is
held. The proponent must own 1% or more of the outstanding  shares, or $1,000.00
in market value,  of the Company's  Common Stock and must have owned such shares
for one year in order to present a shareholder proposal to the Company.


                               ANNUAL REPORT

     The Annual  Report  concerning  the  operations  of the Company  during the
fiscal year ended December 31, 1996,  including certified  financial  statements
for the year then ended, is being mailed to each Shareholder of the Company with
this Notice of Annual  Meeting.  Additional  copies of the Annual  Report may be
obtained upon written request to the Company,  at 11600 E. 53rd Avenue,  Unit D,
Denver, Colorado 80239.


                              OTHER PROPOSALS

     The Board of  Directors  of the  Company  does not  intend to  present  any
business at the meeting  other than the matters  specifically  set forth in this
Proxy Statement and knows of no other business to come before the meeting.


                     COSTS AND METHOD OF SOLICITATION

     Solicitation of proxies will be made by preparing and mailing the Notice of
Annual  Meeting,  Proxy and Proxy  Statement to shareholders of record as of the
close of  business  on April  23,  1997.  The cost of  making  the  solicitation
includes the cost of preparing and mailing the Notice of Annual  Meeting,  Proxy
and Proxy Statement, and the payment of charges incurred by brokerage houses and
other  custodians,   nominees  and  fiduciaries  for  forwarding   documents  to
shareholders. The Company will bear all expenses incurred in connection with the
solicitation of proxies for the annual meeting.

     It is important that your shares are  represented and voted at the meeting,
whether or not you plan to attend. Accordingly, we respectfully request that you
sign, date and mail your Proxy in the enclosed envelope as promptly as possible.

                              BY ORDER OF THE BOARD OF DIRECTORS

                              Robert D. Scott,
                              Secretary

May 1, 1997
<PAGE>

                             KOALA CORPORATION

               PROXY SOLICITED BY MANAGEMENT OF THE COMPANY

     The undersigned  shareholder of Koala Corporation,  a Colorado  corporation
(the "Company"), hereby appoints Mark A. Betker or Jeffrey L. Vigil or, in place
of the  foregoing,_________________________  , as nominee of the  undersigned to
attend,  vote  and act for and in the  name  of the  undersigned  at the  Annual
Meeting of the  Shareholders  of the Company (the  "Meeting")  to be held at the
Embassy Suites Hotel, 4444 Havana Street,  Denver,  Colorado, on Friday, May 30,
1997,  at 2:00 p.m.  (local time),  and at every  adjournment  thereof,  and the
undersigned  hereby  revokes  any former  proxy  given to attend and vote at the
Meeting.

     THE NOMINEE IS HEREBY  INSTRUCTED  TO VOTE AS FOLLOWS  WITH  RESPECT TO THE
FOLLOWING MATTERS:

1.   FOR [ ]                  All Nominees as Directors 

     -  Mark  A.  Betker,   Michael  C.  Franson,   Thomas  W.  Gamel,  John  T.
Pfannenstein, and Ellen S. Robinson.

     WITHHELD [ ]             From All Nominees.

     FOR      [     ]     All      Nominees      Except      the      Following:
___________________________________________________________________________.

     2.  FOR [ ]  AGAINST  [ ]  ABSTAIN  [ ] To  appoint  Ernst &  Young  LLP as
independent auditors of the Company.

     THIS PROXY WILL BE VOTED FOR OR AGAINST OR WITHHELD OR ABSTAINED IN RESPECT
OF THE MATTERS LISTED IN ACCORDANCE  WITH THE CHOICE,  IF ANY,  INDICATED IN THE
SPACE  PROVIDED.  IF NO CHOICE IS  INDICATED,  THE PROXY  WILL BE VOTED FOR SUCH
MATTER.  IF ANY  AMENDMENTS  OR  VARIATIONS  ARE TO BE VOTED ON, OR ANY  FURTHER
MATTERS COME BEFORE THE MEETING,  THIS PROXY WILL BE VOTED ACCORDING TO THE BEST
JUDGMENT OF THE PERSON VOTING THE PROXY AT THE MEETING. THIS FORM SHOULD BE READ
IN CONJUNCTION WITH THE ACCOMPANYING NOTICE OF MEETING AND PROXY STATEMENT.

                                   DATED this _________day of ___________, 1997.

                                   ___________________________________________
                                   Signature of Shareholder

                                   ___________________________________________
                                   (Please print name of Shareholder)

NOTES:

     1. YOU HAVE THE RIGHT TO APPOINT A PERSON TO  REPRESENT  YOU AT THE MEETING
OTHER THAN THE PERSONS  DESIGNATED IN THE FORM OF PROXY. IF YOU WISH TO EXERCISE
THIS RIGHT, INSERT THE NAME OF YOUR NOMINEE IN THE BLANK SPACE PROVIDED FOR THAT
PURPOSE IN THE FORM OF PROXY AND STRIKE OUT THE TWO PRINTED NAMES.

     2. Please date and sign  (exactly as the shares  represented  by this Proxy
are  registered)  and  return  promptly.  Where  the  instrument  is signed by a
corporation, its corporate seal must be affixed and execution must be made by an
officer  or  attorney  thereof  duly  authorized.  If no date is  stated  by the
Shareholder,  the Proxy is deemed to bear the date upon  which it was  mailed by
management to the Shareholder.

     3. To be valid,  this Proxy form, duly signed and dated, must arrive at the
office of the Company's transfer agent,  Norwest Bank Minnesota,  N.A., P.O. Box
738, South St. Paul,  Minnesota  55075-0738 not less than forty-eight (48) hours
(excluding Saturdays, Sundays and holidays) before the day of the Meeting or any
adjournment thereof.


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