KOALA CORP /CO/
DEF 14A, 1999-03-22
MISCELLANEOUS FURNITURE & FIXTURES
Previous: MMA PRAXIS MUTUAL FUNDS, 24F-2NT, 1999-03-22
Next: DEUTSCHE FLOORPLAN RECEIVABLES L P, 10-K, 1999-03-22




                                  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
(Amendment No. )

Filed by the Registrant [X]

Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[   ]    Preliminary Proxy Statement

[   ]    Confidential, for Use of Commission Only (as permitted by 
         Rule 14a-6(e)(2))

[ X ]    Definitive Proxy Statement

[   ]    Definitive Additional Materials

[   ]    Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12

                                KOALA CORPORATION
                                -----------------
                (Name of Registrant as Specified in Its Charter)

            --------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of Filing Fee (Check the appropriate box):

[ X ]    No fee required.

[   ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11

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

         2)    Aggregate number of securities to which transaction applies:

         3)    Per unit price or other underlying value of transaction  computed
               pursuant to Exchange Act Rule 0-11 (set forth the amount on which
               the filing fee is calculated and state how it was determined):

         4)    Proposed maximum aggregate value of transaction:

         5)    Total fee paid:

[   ]    Fee paid previously with preliminary materials

[   ]    Check box if any part of the fee is offset as  provided  by  Exchange
         act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

         1)    Amount Previously Paid:

         2)    Form, Schedule or Registration Statement No.:

         3)    Filing Party:

         4)    Date Filed:

                                       
<PAGE>



                         (Koala Corporation Letterhead)






                                                                  March 15, 1999


TO THE SHAREHOLDERS OF KOALA CORPORATION

         You are cordially  invited to attend the Annual Meeting of Shareholders
of Koala  Corporation  to be held on Wednesday,  April 21, 1999, at 3:00 p.m. at
the Inverness Hotel, 200 Inverness Drive West, Englewood,  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 East 53rd Avenue, Unit D
                             Denver, Colorado 80239




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                 April 21, 1999


TO:      The Shareholders of Koala Corporation:

         The Annual Meeting of Shareholders of Koala Corporation (the "Company")
will be held on Wednesday,  April 21, 1999 at 3:00 p.m. at the Inverness  Hotel,
200 Inverness Drive West, Englewood, Colorado.

         The items of business are:

         1.    To elect four  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,
               1999; 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 March 1, 1999 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.


                                    Jeffrey L. Vigil,
                                    Secretary
March 15, 1999
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 East 53rd Avenue, Unit D
                             Denver, Colorado 80239
                            -------------------------
                                 PROXY STATEMENT
                            -------------------------

                         ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 21, 1999

                    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
March 1,  1999,  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 Wednesday,
April 21, 1999, at 3:00 p.m. at the Inverness  Hotel,  200 Inverness Drive West,
Englewood,  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 March 22, 1999.

         The  Annual Meeting  of Shareholders has been called for the purpose of
(i) electing  four  directors  for a one-year  term,  and ( ii )  ratifying  the
appointment of Ernst & Young LLP as independent  auditors of the Company for the
fiscal year ending December 31, 1999. 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, 1999.

                      OUTSTANDING SHARES AND VOTING RIGHTS

         At the close of  business  on March 1, 1999,  the  record  date for the
Annual  Meeting of  Shareholders,  there were  3,027,362  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.  A majority of the shares of Common Stock issued and outstanding must
be  represented  at the  Annual  Meeting,  in person  or by  proxy,  in order to
constitute a quorum.  An  abstention  or  withholding  authority to vote will be
counted as present for determining  whether the quorum requirement is satisfied.
With respect to the vote on any particular proposal, abstentions will be treated
as shares  present and  entitled to vote,  and for purposes of  determining  the
outcome of the vote on any such  proposal,  shall have the same effect as a vote
against the proposal.  A broker  "non-vote" occurs when a nominee holding shares
for a beneficial  holder does not have  discretionary  voting power and does not
receive voting  instructions from the beneficial owner.  Broker "non-votes" on a
particular  proposal will not be treated as shares  present and entitled to vote
on the proposal.
<PAGE>
                              ELECTION OF DIRECTORS

         The Board of Directors recommends that the four 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.
Assuming a quorum is present,  the four nominees receiving the highest number of
votes cast will be elected as directors.

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

Directors and Executive Officers

         The  following  table  lists  the  names,  ages  and  positions  of the
directors  and  executive  officers  of the  Company as of March 15,  1999.  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.


Name                     Age    Company Position          Director/Officer Since
- ----                     ---    ----------------          ----------------------

Mark A. Betker           48     Chairman, Chief Executive                  1995
                                 Officer, and Director
Michael C. Franson       44     Director                                   1994
John T. Pfannenstein     42     Director                                   1993
Ellen S. Robinson        36     Director                                   1997
Jeffrey L. Vigil         45     Secretary, Treasurer and Vice President
                                 of Finance and Administration             1996
James A. Zazenski        34     Executive Vice President and
                                 General Manager                           1997


     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 a M.B.A. degree from Regis University and a B.A.
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.,  an
investment  banking firm located in Denver,  Colorado  where he has worked since
1988. Mr. Franson received a M.B.A.  degree from the Graduate School of Business
at the University of Oregon and an  undergraduate  degree from California  State
University at Chico.

     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  co-founded and serves as
President of Rockmont Capital Partners, Ltd., formerly Rockmont Value Investors,
Ltd.  ("Rockmont"),  a  privately  held  investment  company  based  in  Denver,
Colorado.  Mr.  Pfannenstein  received  a  bachelor's  degree  from  St.  John's
University (Minnesota).


                                       2
<PAGE>
     Ellen S.  Robinson is a Director of the  Company.  Ms.  Robinson  served as
President  of Ascent  Sports,  Inc.  from June 1996 until  July 1998,  where she
oversaw 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 B.A. degree from the Wharton School of Business at the
University of Pennsylvania and a certificate in international  business from the
University of Colorado.

     Jeffrey L. Vigil has served as the Company's  Treasurer and Vice  President
of Finance and  Administration  since May 1996.  Mr. Vigil was also appointed as
the Company's  Secretary in 1998.  From 1980 to 1989 and from 1993 to 1996,  Mr.
Vigil held  various  positions at Energy Fuels  Corporation,  a privately  owned
Colorado natural  resources  company,  including  Accounting  Manager,  Contract
Administrator,  Controller and Vice President of Finance.  From 1990 to 1993 Mr.
Vigil was a self-employed financial consultant.  From 1976 until 1979, Mr. Vigil
served as an auditor with Arthur  Anderson LLP. Mr. Vigil is a certified  public
accountant and received a bachelor's degree in Accounting from the University of
Wyoming.

     James A. Zazenski has served as the Company's  Executive Vice President and
General  Manager since June 1997.  From 1984 to 1997, Mr.  Zazenski held various
positions at Windsor  Industries,  Inc., the last of which was Vice President of
Marketing. Mr. Zazenski received an M.B.A. degree from University of Colorado at
Denver  and a B.S.  degree in  Mechanical  Engineering  from the  University  of
Colorado at Denver.

     Each director  holds office until the next annual  meeting of  shareholders
and until his or her  successor  is duly  elected  and  qualified.  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, 1998, the Board of Directors held
three regular meetings and one special meeting.  All Directors attended at least
75% of such meetings.

                                Board Committees

     The  Board of  Directors  has an Audit  Committee,  which  consists  of Mr.
Franson,  Mr. Pfannenstein and Ms. Robinson.  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 one
meeting during 1998. 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, 1998,  all filing  requirements
applicable  to its  executive  officers,  directors and greater than ten percent
beneficial owners were complied with.

                                       3
<PAGE>
                             EXECUTIVE COMPENSATION

         The following  table sets forth the  compensation  for the fiscal years
ended December 31, 1996,  1997 and 1998 for the Chief  Executive  Officer of the
Company and the executive officers who received compensation of $100,000 or more
during the year ended December 31, 1998.
<TABLE>
<CAPTION>

                           Summary Compensation Table

                                                                                                     Long-Term
                                                             Annual Compensation                    Compensation
                                         ---------------------------------------------------        ------------

                                                                                                     Number of
                                                                                                    Securities
       Name and                                                                 Other Annual        Underlying
   Principal Position           Year            Salary             Bonus        Compensation          Options
   ------------------           ----            ------             -----        ------------         -------
                                                 ($)                ($)             ($)               (#)
<S>                             <C>            <C>                 <C>             <C>              <C>         
Mark A. Betker                  1998           160,984             29,000            --                 --
Chief Executive                 1997           164,615             27,659            --                 --
Officer                         1996           175,000             27,850            -- (1)             --


James A. Zazenski               1998           120,211               --              --               50,000
ExecutiveVice President         1997            59,097               --              --               10,000
& General Manager               1996              --                 --              --                 --


Jeffrey L. Vigil                1998           104,150             25,000            --               50,000
Vice President                  1997           101,423              3,000            --               10,000
Finance & Administration        1996            53,846               --              --                 --

- ----------------------
<FN>
(1)      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>
<TABLE>
<CAPTION>
                      Option Grants During Fiscal Year 1998
                                Individual Grants


                           Number of             % of Total
                          Securities          Options Granted to
                          Underlying             Employees in        Exercise or Base
          Name         Options Granted (#)        Fiscal Year          Price ($/Sh)          Expiration Date
          ----         -------------------        -----------          ------------          ---------------
<S>                         <C>                     <C>             <C>                    <C>  
Mark A. Betker               - 0 -                   n/a                  n/a                    n/a
James A. Zazenski           50,000                  38.5%           $16.25 to $23.00       January 25, 2008
Jeffrey L. Vigil            50,000                  38.5%           $16.25 to $23.00       January 25, 2008
</TABLE>

                                       4
<PAGE>
                    Aggregate Option Exercise in Fiscal 1998
                        and Fiscal Year-End Option Values

         The following  table  summarizes the value of the  unexercised  options
held by the officers named in the summary  compensation table as of December 31,
1998.  There were no options  exercised  by any  officers  or  directors  of the
Company during 1998.

<TABLE>
<CAPTION>
                                 Number of Securities            Value of Unexercised
                             Underlying The Unexercised            "In-the-Money"
     Name                       Options at 12/31/98            Options at 12/31/98(1)
     ----                       -------------------            ----------------------
                           Exercisable     Unexercisable       Exercisable      Unexercisable
                           -----------     -------------       -----------      -------------
                                                                    ($)             ($)
<S>                          <C>             <C>                 <C>              <C>    
Mark A. Betker               150,000         100,000             918,750          612,500

James A. Zazenski              2,000          58,000               4,750           43,750

Jeffrey L. Vigil               4,000          56,000              17,500           51,000
- --------------------------
<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, 1998,  the last day
         of trading in 1998 ($17.375 per share) and the option  exercise  price,
         multiplied by the number of shares subject to such options.
</FN>
</TABLE>
                            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.  During the fiscal year ended  December 31, 1998,  the Company  granted
1,000 options to Mr. Franson and 1,000 options to Ms. Robinson.

                             PRINCIPAL SHAREHOLDERS

         The  following  table sets forth,  as of March 15, 1999,  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  shares 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 March 15,  1999,  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.


                                       5
<PAGE>                    
<TABLE>
<CAPTION>
                                             Number of Shares Beneficially Owned
Name and Address                             -----------------------------------
of Beneficial                                     Shares            Percent
- ---------------------------------              -----------         ----------
<S>                                              <C>                  <C> 
Rockmont Capital Limited                         153,000              5.1%
  Liability Company (1)
  700 Broadway, Suite 800
  Denver, Colorado  80203

John T. Pfannenstein                             148,040              4.9
  700 Broadway, Suite 800
  Denver, Colorado  80203

Mark A. Betker (2)                               156,000              4.9
  11600 E. 53rd Ave., Unit D
  Denver Colorado  80239

Jeffrey L. Vigil (3)                              14,000               *
  11600 E. 53rd Ave., Unit D
  Denver Colorado  80239

Michael C. Franson (4)                             3,000               *
  1401 17th Street, Suite 750
  Denver, Colorado  80202

Ellen S. Robinson (4)                              2,000               *
  1635 Clay Street
  Denver, CO  80204

James A. Zazenski (5)                             12,000               *
  11600 E. 53rd Ave., Unit D
  Denver, CO  80239

All directors and officers as a
Group (6 persons) (6)                            335,040             10.4

- ----------------------
*Less than one percent.
<FN>
(1)       Rockmont is the owner of 153,000 shares of the Company's Common Stock.
          John T.  Pfannenstein,  who is a Director of the Company,  owns a 17.5
          percent membership interest in and is the Manager of Rockmont. Of such
          153,000 shares,  John T. Pfannenstein owns 148,040 and Robert D. Scott
          owns 4,960 shares.

(2)       Includes  options to acquire an aggregate of 150,000  shares of Common
          Stock at exercise prices ranging from $9.25 to $13.25 per share.

(3)       Consists  of  options  to  acquire  14,000  shares of Common  Stock at
          exercise prices ranging from $13.00 to $23.00 per share.

(4)       Includes  options to acquire  2,000 shares of common stock at exercise
          prices ranging from $13.00 to $16.00 per share.

(5)       Consists  of  options  to  acquire  12,000  shares of Common  Stock at
          exercise prices ranging from $15.00 to $23.00 per share.

(6)       Includes options to acquire 180,000 shares of Common Stock.
</FN>
</TABLE>

                                       6
<PAGE>
                       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, 1999 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 auditors and replaced the Company's former auditors,  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.

         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
November 22, 1999 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 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, 1998,  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 East 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 March 1, 1999.  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

                                    Jeffrey L. Vigil,
                                    Secretary
March 15, 1999
<PAGE>
                                                                      APPENDIX 1

PROXY                            KOALA CORPORATION                         PROXY
                  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 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  Inverness  Hotel,  200 Inverness  Drive West,  Englewood,  Colorado,  on
Wednesday,  April 21, 1999, at 3:00 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, John T.Pfannenstein, and Ellen S. Robinson.

   WITHHELD [ ] From All Nominees.

   FOR [ ]  All Nominees Except the Following: ___________________________.

2. FOR [ ] 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.


<PAGE>
1. 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.

2. To be valid,  this Proxy  form,  duly  signed and dated,  must  arrive at the
office of the Company's transfer agent,  American  Securities  Transfer & Trust,
Inc., P.O. Box 1596, Denver,  Colorado 80201-1596 not less than forty-eight (48)
hours (excluding Saturdays,  Sundays and holidays) before the day of the Meeting
or any adjournment thereof.



                                   DATED this _________ day of _________ , 1999.

                                   ___________________________________________
                                   Signature of Shareholder

                                   ___________________________________________
                                   (Please print name of Shareholder)



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