GFSB BANCORP INC
DEF 14A, 1998-10-09
SAVINGS INSTITUTION, FEDERALLY CHARTERED
Previous: GFSB BANCORP INC, 10KSB/A, 1998-10-09
Next: YES ENTERTAINMENT CORP, 4, 1998-10-09






                                  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 the 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

                               GFSB Bancorp, Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the 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)(1) 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>

                         [GFSB BANCORP, INC. LETTERHEAD]





October 14, 1998

Dear Fellow Stockholder:

         On behalf of the board of directors  and  management  of GFSB  Bancorp,
Inc. (the  "Company"),  I cordially  invite you to attend the annual  meeting of
stockholders to be held at Gallup Federal Savings Bank's new Loan Center located
at 214 West Aztec Avenue, Gallup, New Mexico, on November 9, 1998, at 10:00 a.m.
(the  "Meeting").  The  attached  Notice of Annual  Meeting and Proxy  Statement
describe  the  formal  business  to be  transacted  at the  Meeting.  During the
Meeting,  I will also report on the  operations  of the Company.  Directors  and
officers of the Company will be present to respond to any questions stockholders
may have.

         The  matters  to be  considered  by  stockholders  at the  Meeting  are
described in the accompanying Notice of Annual Meeting and Proxy Statement.  The
board  of  directors  of the  Company  has  determined  that the  matters  to be
considered  at the  Meeting  are in the best  interest  of the  Company  and its
stockholders.  For the  reasons set forth in the Proxy  Statement,  the board of
directors unanimously recommends a vote "FOR" each matter to be considered.

         WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL  MEETING,  PLEASE SIGN AND
DATE THE  ENCLOSED  PROXY  CARD AND RETURN IT IN THE  ACCOMPANYING  POSTAGE-PAID
RETURN  ENVELOPE AS PROMPTLY AS POSSIBLE.  This will not prevent you from voting
in person at the  Meeting,  but will ensure that your vote is counted if you are
unable to attend the Meeting. YOUR VOTE IS VERY IMPORTANT.

                                                  Sincerely,


                                                  /s/Jerry R. Spurlin
                                                  ------------------------------
                                                  Jerry R. Spurlin
                                                  President
                                                  GFSB Bancorp, Inc.


<PAGE>
                               GFSB BANCORP, INC.
                              221 WEST AZTEC AVENUE
                            GALLUP, NEW MEXICO 87301
                                 (505) 722-4361

- --------------------------------------------------------------------------------
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 9, 1998
- --------------------------------------------------------------------------------

         NOTICE IS HEREBY  GIVEN that the annual  meeting of  stockholders  (the
"Meeting") of GFSB Bancorp, Inc. ("the Company"), will be held at Gallup Federal
Savings  Bank's new Loan Center  located at 214 West Aztec Avenue,  Gallup,  New
Mexico, on November 9, 1998 at 10:00 a.m. A proxy card and a proxy statement for
the Meeting are enclosed.

         The  Meeting is for the  purpose  of  considering  and acting  upon the
following matters:

         1.       The election of two directors of the Company; and

         2.       The ratification of the appointment of Neff & Company LLP., as
                  independent auditors of the Company for the fiscal year ending
                  June 30, 1999.

         The  transaction  of such other matters as may properly come before the
Meeting  or any  adjournments  thereof  may also be  acted  upon.  The  board of
directors  is not aware of any other  business to come before the  Meeting.  Any
action  may be taken  on the  foregoing  proposals  at the  Meeting  on the date
specified  above  or on any  date or  dates  to  which,  by  original  or  later
adjournment,  the Meeting may be adjourned.  Stockholders of record at the close
of business on September 15, 1998 are the  stockholders  entitled to vote at the
Meeting and any adjournments thereof.

EACH  STOCKHOLDER,  WHETHER  OR NOT HE OR SHE PLANS TO ATTEND  THE  MEETING,  IS
REQUESTED  TO SIGN,  DATE AND RETURN THE  ENCLOSED  PROXY  WITHOUT  DELAY IN THE
ENCLOSED  POSTAGE-PAID  ENVELOPE.  ANY  PROXY  GIVEN BY THE  STOCKHOLDER  MAY BE
REVOKED BY FILING WITH THE  SECRETARY OF THE COMPANY A WRITTEN  REVOCATION  OR A
DULY EXECUTED PROXY BEARING A LATER DATE. ANY STOCKHOLDER PRESENT AT THE MEETING
MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE
MEETING.  HOWEVER,  IF YOU ARE A STOCKHOLDER  WHOSE SHARES ARE NOT REGISTERED IN
YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER TO
VOTE IN PERSON AT THE MEETING.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/George S. Perce
                                              ----------------------------------
                                              George S. Perce
                                              Secretary
Gallup, New Mexico
October 14, 1998

- --------------------------------------------------------------------------------
IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY THE EXPENSE OF
FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO INSURE A QUORUM AT THE  MEETING.  A
SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE. NO POSTAGE IS REQUIRED
IF MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------

<PAGE>
- --------------------------------------------------------------------------------
                                 PROXY STATEMENT
- --------------------------------------------------------------------------------

                               GFSB BANCORP, INC.
                              221 WEST AZTEC AVENUE
                            GALLUP, NEW MEXICO 87301

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                November 9, 1998
- --------------------------------------------------------------------------------

- --------------------------------------------------------------------------------
                                     GENERAL
- --------------------------------------------------------------------------------

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the board of directors of GFSB Bancorp, Inc. (the "Company") to be
used at the annual meeting of  stockholders of the Company which will be held at
Gallup Federal  Savings Bank's new Loan Center located at 214 West Aztec Avenue,
Gallup,  New  Mexico,  on  November  9,  1998 at  10:00  a.m.  local  time  (the
"Meeting").  The accompanying notice of the Meeting and this Proxy Statement are
being first mailed to  stockholders on or about October 14, 1998. The Company is
the sole stockholder of Gallup Federal Savings Bank (the "Bank").

         At the  Meeting,  stockholders  will  consider  and  vote  upon (i) the
election of two directors and (ii) the ratification of the appointment of Neff &
Company LLP., as independent  auditors of the Company for the fiscal year ending
June 30, 1999.  The board of directors of the Company (the "Board" or the "Board
of  Directors")  knows of no  additional  matters  that  will be  presented  for
consideration at the Meeting.

         The Company issued a 50% stock dividend for  stockholders  of record as
of the close of business on March 31, 1998. All numbers in this proxy  statement
relating  to shares and options to purchase  shares have been  adjusted  for the
stock dividend.

- --------------------------------------------------------------------------------
                       VOTING AND REVOCABILITY OF PROXIES
- --------------------------------------------------------------------------------

         Stockholders who execute proxies retain the right to revoke them at any
time. Unless so revoked, the shares represented by such proxies will be voted at
the  Meeting  and all  adjournments  thereof.  Proxies may be revoked by written
notice to the  Secretary of the Company at the address above or by the filing of
a later dated proxy prior to a vote being taken on a particular  proposal at the
Meeting.  A proxy will not be voted if a  stockholder  attends  the  Meeting and
votes in person.  Proxies  solicited by the Board of Directors  will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated,  signed  proxies will be voted "FOR" the nominees for  directors  set
forth below and "FOR" the other listed proposal. The proxy confers discretionary
authority on the persons  named  therein to vote with respect to the election of
any person as a director where the nominee is unable to serve, or for good cause
will not serve,  and matters  incident to the conduct of the Meeting,  including
matters of which the  registrant  did not receive  notice until after August 25,
1998.




<PAGE>
- --------------------------------------------------------------------------------
                 VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF
- --------------------------------------------------------------------------------

         Stockholders  of record as of the close of  business on  September  15,
1998 (the  "Record  Date"),  are  entitled  to one vote for each share of common
stock of the Company  (the "Common  Stock")  held on the Record Date.  As of the
Record  Date,  the  Company  had  1,107,261  shares of Common  Stock  issued and
outstanding.

         The  certificate  of  incorporation  of the  Company  ("Certificate  of
Incorporation")  provides  that  in no  event  shall  any  record  owner  of any
outstanding Common Stock which is beneficially owned, directly or indirectly, by
a person who beneficially  owns in excess of 10% of the then outstanding  shares
of Common Stock (the  "Limit") be entitled or permitted to any vote with respect
to the shares held in excess of the Limit.  Beneficial  ownership is  determined
pursuant to the  definition in the  Certificate  of  Incorporation  and includes
shares  beneficially  owned by such  person or any of his or her  affiliates  or
associates  (as such terms are  defined in the  Certificate  of  Incorporation),
shares which such person or his or her  affiliates or associates  have the right
to acquire  upon the exercise of  conversion  rights or options and shares as to
which  such  person  and his or her  affiliates  or  associates  have  or  share
investment or voting power, but shall not include shares  beneficially  owned by
any  employee  stock  ownership  plan  or  similar  plan  of the  issuer  or any
subsidiary.

         The  presence  in  person  or by proxy of at  least a  majority  of the
outstanding  shares of Common  Stock  entitled  to vote (after  subtracting  any
shares held in excess of the Limit) is necessary  to  constitute a quorum at the
Meeting.  With respect to any matter, any shares for which a broker indicates on
the proxy that it does not have  discretionary  authority  as to such  shares to
vote on such matter (the "Broker  Non-Votes") will not be considered present for
purposes of determining  whether a quorum is present. In the event there are not
sufficient  votes  for a quorum or to ratify  any  proposals  at the time of the
Meeting,   the  Meeting  may  be  adjourned  in  order  to  permit  the  further
solicitation of proxies.

         As to the election of directors,  the proxy being provided by the Board
enables a stockholder  to vote for the election of the nominees  proposed by the
Board,  or to withhold  authority to vote for one or more of the nominees  being
proposed.  Directors  are  elected  by a  plurality  of the votes of the  shares
present in person or  represented  by proxy at a meeting and entitled to vote in
the election of directors.

         As to  the  ratification  of  independent  auditors,  by  checking  the
appropriate box, a stockholder may: vote "FOR" the item, (ii) vote "AGAINST" the
item, or (iii) vote to "ABSTAIN" on such item.  Under the Company's  Certificate
of Incorporation and Bylaws, unless otherwise required by law, all other general
matters  shall be  determined  by a  majority  of votes  cast  affirmatively  or
negatively  without  regard  to  (a)  Broker  Non-Votes  or (b)  proxies  marked
"ABSTAIN" as to that matter.

         Persons  and  groups  owning in excess  of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities  Exchange Act of 1934,  as amended (the "1934  Act").  The  following
table sets forth, as of the Record Date,  persons or groups who own more than 5%
of the Common Stock and the ownership of all executive officers and directors of
the Company as a group. Other than as noted below, management knows of no person
or group that owns more than 5% of the outstanding shares of Common Stock at the
Record Date.

                                       -2-

<PAGE>
<TABLE>
<CAPTION>
                                                                                       Percent of Shares of
                                                              Amount and Nature of             Common Stock
Name and Address of Beneficial Owner                          Beneficial Ownership          Outstanding
- ------------------------------------                          --------------------     ----------------------

<S>                                                                  <C>                          <C> 
Gallup Federal Savings Bank Employee Stock                            80,750                       7.3%
Ownership Plan (the "ESOP")(1)
221 West Aztec Avenue, Gallup, New Mexico

Lance S. Gad(2)                                                       65,701                       5.9%
1250 Fence Raw Drive
Fairfield, Connecticut  06430

Charles L. Parker, Jr.(3)                                             63,414                       5.7%
221 West Aztec Avenue
Gallup, New Mexico

Richard C. Kauzlaric(3)                                               96,412                       8.7%
221 West Aztec Avenue
Gallup, New Mexico

George S. Perce(3)                                                    63,750                       5.8%
221 West Aztec Avenue
Gallup, New Mexico

Vernon I. Hamilton(3)                                                 63,414                       5.7%
221 West Aztec Avenue
Gallup, New Mexico

All Directors and Executive Officers as a
  Group(4) (10 persons)                                              394,803                      35.7%

</TABLE>

- ----------------------------------
(1)  The  ESOP  purchased  such  shares  for  the  exclusive   benefit  of  ESOP
     participants with funds borrowed from the Company. These shares are held in
     a suspense  account and are allocated among ESOP  participants  annually on
     the basis of compensation as the ESOP debt is repaid. The ESOP Trustee must
     vote  all  shares  allocated  to  participant  accounts  under  the ESOP as
     directed by participants. Unallocated shares and shares for which no timely
     voting  directors is received will be voted by the ESOP Trustee as directed
     by the ESOP  Committee.  As of the Record  Date,  14,498  shares  have been
     allocated under the ESOP to participant  accounts.  Based on a Schedule 13G
     filed  February 24, 1997, the ESOP reported  shared voting and  dispositive
     power with respect to all shares.
(2)  Based on a schedule 13G filed on February 10, 1998.
(3)  Based,  in part, on a Schedule 13G filed February 26, 1998,  includes 2,439
     shares  that  may be  acquired  within  60 days of the  Record  Date by the
     exercise of options.
(4)  Excludes  45,583 shares held by the Gallup Federal  Savings Bank Management
     Stock Bonus Plan (the "Management Stock Bonus Plan" or "MSBP"). Trustees of
     the MSBP disclaim beneficial  ownership with respect to such shares held in
     a fiduciary  capacity.  Includes 8,859 shares of Common Stock  allocated to
     executive  officers under the ESOP which such  individuals  maintain shared
     voting and investment  power over.  Excludes 66,252  unallocated  shares of
     Common Stock held under the ESOP for which certain individuals in the group
     serve  as a  member  of  the  ESOP  Committee  or  as  ESOP  Trustee.  Such
     individuals  disclaim beneficial ownership with respect to such shares held
     in a fiduciary capacity.

                                       -3-

<PAGE>
- --------------------------------------------------------------------------------
             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
- --------------------------------------------------------------------------------

         The Common Stock of the Company is registered pursuant to Section 12(g)
of the Securities  Exchange Act of 1934 ("Exchange Act"). The executive officers
and  directors of the Company and  beneficial  owners of greater than 10% of the
Company's Common Stock ("10% beneficial owners") are required to file reports on
Forms 3, 4, and 5 with the Securities and Exchange Commission ("SEC") disclosing
changes  in  beneficial  ownership  of the Common  Stock.  In August  1998,  Mr.
Marshall W. Coker filed a Form 5  approximately  one week after the  transaction
was required to be reported.  Except as otherwise noted above,  and based solely
on the  Company's  review of Forms 3, 4, and 5 filed by officers,  directors and
10%  beneficial  owner of Common Stock,  no executive  officer,  director or 10%
beneficial  owner of Common  Stock  failed to file such  ownership  reports on a
timely basis during the fiscal year ended June 30, 1998.

- --------------------------------------------------------------------------------
                       PROPOSAL I - ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         The  Certificate  of  Incorporation  requires that the Board be divided
into  three  classes,  each of which  contains  approximately  one-third  of the
members of the Board.  The  directors  are  elected by the  stockholders  of the
Company for staggered  three-year  terms, or until their  successors are elected
and  qualified.  One class of  directors,  consisting of Wallace R. Phillips and
Richard C. Kauzlaric,  has a term of office expiring on the date of the Meeting.
A second class,  consisting of James Nechero, Jr. and Vernon J. Hamilton,  has a
term of office  expiring  at the annual  meeting of  stockholders  to be held in
1999. A third class, consisting of Michael P. Mataya, Charles L. Parker, Jr. and
George  S.  Perce,  has a term of  office  expiring  at the  annual  meeting  of
stockholders  to be held in 2000. The Board of Directors  currently  consists of
seven  members.  Two  directors  will be  elected  at the  Meeting  to serve for
three-year terms or until a successor has been elected and qualified.

         Wallace R. Phillips and Richard C. Kauzlaric have been nominated by the
Board to serve as directors for three-year terms to expire in 2001. The nominees
are currently members of the Board. It is intended that the persons named in the
proxies solicited by the Board will vote for the election of the named nominees.
If a nominee is unable to serve,  the shares  represented  by all valid  proxies
will be voted for the election of such  substitute as the Board may recommend or
the size of the Board may be reduced to eliminate the vacancy. At this time, the
Board knows of no reason why either nominee might be unavailable to serve.

         The  following   table  sets  forth  the  nominees  and  the  directors
continuing in office,  their name, age, the year they first became a director of
the  Company  or the  Bank,  the  expiration  date of  their  current  term as a
director,  and the number and percentage of the Common Stock beneficially owned.
Each  director  of the  Company  is also  presently  a  member  of the  board of
directors of the Bank.  The following  table also sets forth the name,  age, and
the  number  and  percentage  of the  Common  Stock  beneficially  owned  by the
Company's and the Bank's executive officers.

                                       -4-
<PAGE>
<TABLE>
<CAPTION>
                                                                                                       Shares of
                                                                                                         Common
                                                                    Year First       Current              Stock
                                                                    Elected or       Term to          Beneficially          Percent
Name and Position(s)(1)                             Age(2)         Appointed(3)      Expire             Owned(4)            of Class
- -----------------------                             ------         ------------      ------             --------            --------

                    BOARD NOMINEES FOR TERM TO EXPIRE IN 2001

<S>                                                   <C>              <C>             <C>          <C>                       <C> 
Wallace R. Phillips, D.D.S., Director                 76               1971            1998          24,965(4)(5)(6)           2.2%
and Chairman of the Board of the
Company

Richard C. Kauzlaric, Director and                    60               1983            1998          96,412(4)(6)              8.7%
Vice-Chairman of the Board of the
Company and Chairman of the Board of
the Bank

                         DIRECTORS CONTINUING IN OFFICE

James Nechero, Jr., Director and                      64               1976            1999          33,316(4)(6)              3.0%
Assistant Secretary of the Company and
Vice Chairman of the Board of the Bank

Vernon I. Hamilton, Director                          68               1990            1999          63,414(4)(6)              5.7%

Michael P. Mataya, Director                           48               1994            2000          18,413(4)(6)              1.7%

Charles L. Parker, Jr., Director and                  36               1994            2000          63,414(4)(5)(6)           5.7%
Treasurer of the Company

George S. Perce, Director and Secretary               59               1990            2000          63,750(4)(5)(6)           5.8%
of the Company, and Director, Treasurer
and Secretary of the Bank

                           CERTAIN EXECUTIVE OFFICERS

Jerry R. Spurlin, President of the                    56                                             21,817(7)                 2.0%
Company and Bank and Director of the
Bank

Total shares owned by directors and                                                                 394,803(8)                35.7%
executive officers (10 persons)
</TABLE>

- ----------------------------
(1)  Unless otherwise indicated, individual serves in the disclosed position for
     both the Company and the Bank.
(2)  At June 30, 1998.
(3)  Refers to the year the individual first became a director of the Company or
     the Bank. All directors of the Bank,  except Mr. Spurlin,  became directors
     of the Company when it was incorporated in March 1995.
(4)  Includes  2,439 shares of Common Stock that may be acquired  within 60 days
     of the Record Date pursuant to the exercise of stock options.
(5)  Excludes 66,252  unallocated shares of Common Stock held under the ESOP for
     which such  individual  serves as either an ESOP  Trustee or as a member of
     the ESOP Committee. Beneficial ownership is disclaimed with respect to such
     ESOP shares held in a fiduciary capacity.
(6)  Excludes  45,583  shares  held under the MSBP for which all  members of the
     board  of  directors  serve as  trustee  and  maintain  shared  voting  and
     dispositive power over such shares.
(7)  Includes  3,420 shares of Common Stock that may be acquired  within 60 days
     of the Record Date pursuant to the exercise of stock options.
(8)  Includes  26,193 shares of Common Stock that may be acquired within 60 days
     of the Record Date pursuant to the exercise of stock options.


                                       -5-

<PAGE>



Biographical Information on Directors and Executive Officers

         Set forth below is certain  information  with respect to the  directors
and  executive  officers of the  Company.  All persons  have held their  present
positions for five years unless otherwise stated.

         Wallace R.  Phillips,  D.D.S.  is Chairman of the Board of Directors of
the Company and has served as Director of the Bank since 1971. Dr. Phillips is a
retired  dentist.  He currently  serves as Commissioner of the Gallup  Municipal
Airport.

         Richard C.  Kauzlaric  has served as Chairman of the Board of Directors
of the Bank since 1989 and as a Director since 1983. He is  Vice-Chairman of the
Board of  Directors  of the  Company.  Mr.  Kauzlaric  is  President  of  Bubany
Insurance Agency,  Inc. He is President of Western New Mexico Gallup Foundation,
past  Regent of Western  New Mexico  University,  Past  President  of New Mexico
Amigos,  and  a  sustaining  member  of  the  Amigos.  Mr.  Kauzlaric  has  been
instrumental in the redevelopment of downtown Gallup.

         James Nechero, Jr. serves as Assistant Secretary of the Company and has
served as a Director of the Bank since 1976 and became the  Vice-Chairman of the
Board of Directors of the Bank in 1989.  Mr.  Nechero is the  President of Eagle
Energy, Inc., a real estate investment company and is a member of the New Mexico
Amigos.

         Vernon I.  Hamilton has served as Director of the Bank since 1990.  Mr.
Hamilton is President of V.I. Hamilton  Construction Co., Inc. Mr. Hamilton is a
member of the United Methodist Church, Elks, BPOE, the Masons, and the Community
Concert Association.

         Michael P. Mataya was  elected  Director of the Bank in August of 1994.
Mr.  Mataya  is  President  and  Chief  Executive   Officer  of  Indian  Capital
Distributing Co., a wholesale gasoline marketer.  Mr. Mataya is President of the
Gallup  Shrine  Club, a member of the Royal Order of Jesters and Director of the
New Mexico Petroleum Marketers Association.

         Charles L.  Parker,  Jr.  serves as  Treasurer  of the  Company and was
elected  Director  of the Bank in August of 1994.  Mr.  Parker is  President  of
Sanders  Trading Corp.  and Twin Lakes Trading  Corp.,  and he is an employee of
Thriftway  Marketing  Corp.  Mr.  Parker is currently a member of the New Mexico
Amigos.

         George S. Perce  currently  serves as  Secretary of the Company and has
served  as  Director  of the Bank  since  1990 and has  been its  Secretary  and
Treasurer  for four  years.  Mr.  Perce is the  owner  of Perce  Engineering,  a
professional  engineering and surveying  company,  and Perce Farms of Deming,  a
producing pecan grove.

         Jerry R. Spurlin has been with the Bank since September of 1990 and has
served as President since February 1991. Mr. Spurlin was elected Director of the
Bank in March of 1995.  Previously,  he was an Executive Vice President,  Senior
Vice President and Vice President at a financial institution in Alamogordo,  New
Mexico. He has served twice as President of the  Gallup-McKinley  County Chamber
of  Commerce,  and is the Chairman of the  Administrative  Council for the First
United  Methodist Church of Gallup.  Mr. Spurlin is Secretary/  Treasurer of New
Mexico Western  University  Gallup  Foundation,  a former director of the Gallup
Downtown  Development Group and President Elect of the Gallup Rotary Club. He is
a director of the Navajo Partnership for Housing.

                                       -6-

<PAGE>




         Marshall W. Coker, age 41, has been with the Bank since October of 1995
as Chief Administrative Officer.  Previously, Mr. Coker was a Vice President and
an Assistant  Vice  President at a financial  institution  in  Albuquerque,  New
Mexico. Prior to Mr. Coker's experience at New Mexico financial institutions, he
worked for the  Office of Thrift  Supervision  as an  Examiner  and a  Corporate
Analyst.  While  with the Office of Thrift  Supervision,  Mr.  Coker  earned the
distinction as a Federal Thrift  Regulator.  He is a member of the First Baptist
Church of Gallup and the Kiwanis Club of Gallup.

         William W. Head,  Jr., age 58, joined the Bank as Chief Lending Officer
on November 1, 1995.  Prior to that,  Mr. Head was a lawyer in private  practice
for 30 years,  with  emphasis  the last 20 years in  banking,  commercial,  real
estate  and  probate  law.  He has been a member of the Board of  Directors  and
President of the Inter-Tribal Indian Ceremonial Association. He is a director of
the Housing Authority of the City of Gallup.

Meetings and Committees of the Board of Directors

         The Board of  Directors of the Company  conducts  its business  through
meetings of the Board and through  activities of its committees.  All committees
act for both the  Company  and the Bank.  During the fiscal  year ended June 30,
1998,  the board of directors  of the Company held four regular  meetings and 14
special meetings and the board of directors of the Bank held 12 regular meetings
and 13 special meetings. No director, other than Mr. Mataya, attended fewer than
75% of the aggregate of: (1) the total meetings of the board of directors of the
Bank and the Company and (2) the total number of meetings held by all committees
on which such director served during the fiscal year ended June 30, 1998.

         The Company's full board of directors acts as a non-standing nominating
committee  ("Nominating  Committee")  and selects the  management  nominees  for
election of directors. In its deliberations,  the Nominating Committee considers
each candidate's knowledge of the banking business and involvement in community,
business, and civic affairs. While the Board of Directors will consider nominees
recommended  by  stockholders,  it has not actively  solicited  recommendations.
Nominations by  stockholders  must be made in accordance with the Certificate of
Incorporation  and must be made in writing to the  Secretary  of the Company and
must be delivered  to, or received at, the  executive  office of the Company not
less than 60 days prior to the  anniversary  date of the  immediately  preceding
annual meeting of  stockholders.  The notice must state for each nominee and the
nominating  stockholder:  (i) name, age, business address and residence address,
(ii) principal occupation or employment, (iii) shares of Common Stock owned, and
(iv) other  information  that would be required  for a nominee in the  Company's
proxy material. The notice must further state the name, address and ownership of
Common Stock of all stockholders known to support the nominee. During the fiscal
year ended June 30, 1998, the Board meet once as the Nominating Committee.

         The Executive  Committee of the Bank  consists of Directors  Kauzlaric,
Nechero,  Perce and Spurlin.  The  Executive  Committee  met 12 times during the
fiscal  year  ended  June 30,  1998 and  exercises  the  powers  of the Board of
Directors between meetings of the Board of Directors.

         The  Personnel  and  Compensation  Committee  of the Bank,  a  standing
committee,  consists of Directors  Perce,  Parker,  Phillips,  and Spurlin.  The
Personnel  and  Compensation  Committee  meets as needed to review all personnel
matters.  As a member of the Personnel and Compensation  Committee,  Mr. Spurlin
does  not  act  on  matters  related  to his  compensation.  The  Personnel  and
Compensation  Committee  met three  times  during the fiscal year ended June 30,
1998.


                                       -7-

<PAGE>



         The  Audit/Investment  Committee of the Bank, a standing committee,  is
comprised   of  Directors   Parker,   Kauzlaric,   Nechero  and   Spurlin.   The
Audit/Investment  Committee meets monthly to select independent  auditors and to
review audit reports. The Audit/Investment Committee further meets to review and
approve  internal  controls  for  financial   reporting.   The  Audit/Investment
Committee met 12 times during the fiscal year ended June 30, 1998.

Director Compensation

         Each member of the Board of Directors of the Company receives an annual
retainer of $1,200 plus $100 per regular or special board meeting attended. Each
member  of the Board of  Directors  of the Bank who  attends  a  minimum  of ten
regular meetings receives an annual fee of $12,000. The Chairman of the Board of
the Bank receives an additional fee of $3,000. Committee members receive fees of
$100 per meeting attended. Three former directors receive Advisory Director fees
of $250 per month.  No Board or Committee fees are paid to Board members who are
also  employees.  During the fiscal year ended June 30, 1998, the Company paid a
total of $120,450 in director fees.

         Prior  Awards.  On January 5, 1996,  the  stockholders  of the  Company
approved  the GFSB  Bancorp,  Inc.  1995 Stock  Option Plan ("1995  Stock Option
Plan")  and  the  Gallup  Federal  Savings  Bank  Management  Stock  Bonus  Plan
("Management  Stock  Bonus  Plan").  Directors  Phillips,   Kauzlaric,  Nechero,
Hamilton,  Mataya,  Parker,  and Perce,  received (as of the date of stockholder
approval)  options to purchase 6,099 shares of Common Stock under the 1995 Stock
Option Plan and 2,439  shares of  restricted  stock under the  Management  Stock
Bonus Plan. The options granted to these  directors were first  exercisable at a
rate of 20% the first year from the date of grant and 20%  annually  thereafter.
Similarly,  restricted stock granted to the above named directors vested 20% the
first year from the date of grant and 20% annually thereafter.

Executive Compensation

         Summary Compensation Table. The following table sets forth the cash and
non-cash  compensation  awarded to or earned by the President of the Company for
the fiscal years provided below.

<TABLE>
<CAPTION>
                                                                                   Long Term Compensation       
                                             Annual Compensation                           Awards
                                   ------------------------------------------  --------------------------------
                                                                                                   Securities
                                                                                Restricted         Underlying
Name and                                                       Other Annual       Stock             Options/      All Other
Principal Position        Year         Salary      Bonus      Compensation(1)  Awards($)(2)         SARs(#)     Compensation
- -------------------      ------        ------      -----      ---------------  ------------        ---------    ------------
<S>                       <C>      <C>            <C>             <C>         <C>                   <C>         <C>        
Jerry R. Spurlin          1998     $  66,983      $ 12,500        $ 6,000          $ --                --        $ 40,289(4)
President                 1997     $  66,833        $ 0           $ 6,000          $ --                --        $ 37,302(5)
                          1996     $  65,032        $ 0           $ 6,000      $41,625 (3)           8,550       $ 12,994(6)

</TABLE>

- --------------------------
(1)      Represents annual automobile allowance.
(2)      At June 30, 1998, Mr.  Spurlin had 2,700 shares of restricted  stock in
         the  aggregate  which  had a total  value  of  $43,200  (calculated  by
         multiplying  the  aggregate  number of  restricted  stock by the Common
         Stock's  closing  market price as of the last day of the fiscal  year).
         Dividends will be paid on the restricted stock awarded.

(footnotes continued on next page)

                                       -8-

<PAGE>



(footnotes from prior page)

(3)      The value of restricted  stock granted is calculated by multiplying (i)
         the number of  restricted  stock  granted  by (ii) the  Common  Stock's
         closing market price as of the date of grant.
(4)      Includes  $1,505 of  health  and life  insurance  paid on behalf of Mr.
         Spurlin,  and an  allocation  of 2,424 shares of Common Stock under the
         Bank's  ESOP for fiscal  year 1998,  valued at $38,784  (based upon the
         Common Stock's closing market price of $16.00 on June 30, 1998).
(5)      Includes  $1,582 of  health  and life  insurance  paid on behalf of Mr.
         Spurlin and an  allocation  of 2,820  shares of Common  Stock under the
         Bank's  ESOP for fiscal  year 1997,  valued at $35,720  (based upon the
         Common Stock's closing market price of approx. $12.67 per share on June
         30, 1997).
(6)      Includes  $1,582 of  health  and life  insurance  paid on behalf of Mr.
         Spurlin,  and an  allocation  of 1,201 shares of Common Stock under the
         Bank's  ESOP for fiscal  year 1996,  valued at $11,412  (based upon the
         Common Stock's closing market price of approx.  $9.50 per share on June
         30, 1996).


Other Benefits

1995 Stock Option Plan

         The  purpose of the 1995  Stock  Option  Plan is to provide  additional
incentive to certain  officers,  directors,  and key  employees by  facilitating
their  purchase of a stock  interest in the Company.  The 1995 Stock Option Plan
became effective on January 5, 1996 and provides for a term of ten years,  after
which no awards may be made, unless earlier terminated by the Board of Directors
pursuant to the terms of the 1995 Stock Option Plan.

<TABLE>
<CAPTION>
         AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END
                                OPTION/SAR VALUES
- -----------------------------------------------------------------------------------------------------------
                                                 Number of Securities
                                                Underlying Unexercised          Value of Unexercised
                       Shares                        Options/SARs             in-the-Money Options/SARs
                     Acquired on     Value        at Fiscal Year-End             at Fiscal Year-End
                      Exercise     Realized              (#)                             ($)
            Name         (#)          ($)     Exercisable/Unexercisable       Exercisable/Unexercisable
- -----------------------------------------------------------------------------------------------------------

<S>                       <C>          <C>        <C>                           <C>                  
Jerry R. Spurlin           --           --        3,420 / 5,130                 $23,085 / 34,628 (1)


</TABLE>

- ---------------
(1)  Based upon an exercise  price of $9.25 per share versus a closing  price of
     $16.00 at June 30, 1998.


- --------------------------------------------------------------------------------
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
- --------------------------------------------------------------------------------

         The Bank,  like many  financial  institutions  has followed a policy of
granting  various types of loans to officers,  directors,  and  employees.  Such
loans have been made in the ordinary course of business and on substantially the
same terms including collateral,  as those prevailing at the time for comparable
transactions  with the general  public and must not involve more than the normal
risk of  collectibility,  or present other  unfavorable  features.  In addition,
loans  made to a  director  or  executive  officer  in excess of the  greater of
$25,000 or 5% of the Bank's  capital and  surplus (up to a maximum of  $500,000)
must be approved in advance by a majority  of the  disinterested  members of the
Board of Directors. However,

                                       -9-

<PAGE>



as part of the Bank's compensation  program, the Bank sets the interest rate for
loans  approved for  full-time  employees,  officers and directors for personal,
non-business   purposes  at  a  rate  which  is  1%  lower  than  the  rate  for
non-employees for the same type of loan, as long as the resulting  interest rate
is not lower than the Bank's cost of funds.  Such rates are only effective while
such persons are employees,  officers,  or directors of the Bank. As of June 30,
1998, the Bank's directors and executive officers had loans outstanding from the
Bank with current balances of $805,243 in the aggregate or  approximately  10.0%
of retained earnings.

         Except as noted below, no directors or executive  officers were engaged
in  transactions  with the Bank or any  subsidiary  involving  more than $60,000
during  the  fiscal  year  ended  June 30,  1998.  Furthermore,  the Bank had no
"interlocking" relationships existing on or after June 30, 1998 in which (1) any
executive  officer  is a member of the Board of  Directors/Trustees  of  another
entity,  one of whose  executive  officers  is a member of the  Bank's  board of
directors,  or where (ii) any executive  officer is a member of the compensation
committee of another entity,  one of whose executive officers is a member of the
Bank's board of directors.

         Set forth below is certain information as of June 30, 1998, relating to
loans given to executive  officers and directors  who had aggregate  outstanding
loan balances with the Bank of $60,000 or greater.

<TABLE>
<CAPTION>
                                                                                            Prevailing
                                                                   Original    Interest       Rate at                      Unpaid
  Name of Officer of                                 Date            Loan        Rate         Time of       Employee      Balance
       Director              Type of Loan         Originated        Amount      On Note        Loan           Rate        06/30/98
      ----------         ----------------------   -----------       -------    ---------      ------         ------       --------


<S>                     <C>                       <C>             <C>           <C>           <C>             <C>         <C>   
James Nechero, Jr.       Home Mortgage             09/16/93         $ 50,000         6.75%         6.75%          6.75%      28,423
Nechero Ltd. Co.         Equip. Lease/Purch.       01/12/95         $202,649        11.30%        11.30%         11.30%     120,344
Nechero Ltd. Co.         Equip. Lease/Purch.       05/01/95         $ 26,886        11.32%        11.32%         11.32%      17,171
James Nechero, Jr.       Home Mortgage             03/21/98         $112,000         6.63%         6.63%          5.63%     111,760

Michael P. Mataya
  Revocable Trust        Home Mortgage             03/17/95         $125,000         8.00%         8.00%          7.00%      93,686
Michael Mataya           Airplane                  12/19/97         $ 28,500        12.00%        12.00%         11.00%      26,298
Michael P. Mataya        Automobile                02/04/98         $ 20,033        11.50%        11.50%         10.50%      18,977
Michael P. Mataya        CD Secured                05/13/98         $ 11,390         7.30%         7.30%          6.30%      11,390

Jerry R. Spurlin         Automobile                07/03/95          $22,393         8.95%         8.95%          8.50%      10,519
Jerry R. Spurlin         Home Mortgage             12/03/93         $121,500         6.75%         6.75%          6.50%      96,497
Jerry R. Spurlin         Home Equity LOC           04/23/97          $17,000      7.75%(1)      7.75%(1)       9.00%(1)      14,086

Marshall W. Coker        Home Mortgage             02/12/96         $122,250         7.25%         7.25%          6.50%     118,415

William W. Head          Automobile                03/04/96          $19,737         9.00%         9.00%          8.00%       9,332
William W. Head          Home Mortgage             01/26/95          $95,000         7.00%         7.00%          6.50%      81,766
William W. Head          Home Equity LOC           06/25/97          $25,000     7.75% (1)      7.75%(1)       9.00%(1)      22,968

</TABLE>

- ---------------
(1)      The Bank offers to the public a Hometown  Advantage Home Equity Line of
         Credit at an initial  fixed rate of 7.75% for the first six months.  At
         the end of six months the rate  converts  to a variable  rate 1.5% over
         the Wall Street  Journal  Prime.  Therefore the rate on these two loans
         converted to a variable  rate 0.5% over the Wall Street  Journal  Prime
         six months after they were opened.


                                      -10-

<PAGE>

- --------------------------------------------------------------------------------
             PROPOSAL II -- RATIFICATION OF APPOINTMENT OF AUDITORS
- --------------------------------------------------------------------------------

         On March 12, 1997, the board of directors of the Company  determined to
engage Neff & Company LLP. as its independent auditors for the fiscal year ended
June 30, 1998. On March 12, 1997,  the Company orally  notified  Atkinson & Co.,
Ltd.  ("Atkinson"),  its independent auditors for the fiscal year ended June 30,
1997  and  for  the  fiscal  years  ended  June  30,  1996  and  1995,  of  this
determination  and that Atkinson would not be engaged for the fiscal year ending
June 30, 1998 but that Atkinson  remained engaged for the fiscal year ended June
30, 1997 and that the Company  expected that  Atkinson  would issue a report for
the fiscal year ended June 30, 1997. The  determination  to replace Atkinson was
recommended  by the audit  committee and approved by the full board of directors
of the Company.

         The report of  Atkinson  for the fiscal  years  ended June 30, 1995 and
1996 contained no adverse opinion or disclaimer of opinion and was not qualified
or modified as to uncertainty,  audit scope or accounting principles. During the
fiscal  years  ended June 30,  1995 and 1996 and during the period from June 30,
1996 to March 12,  1997,  there were no  disagreements  between  the Company and
Atkinson  concerning  accounting  principles or practices,  financial  statement
disclosure, or auditing scope or procedure.


         Neff & Company LLP. was the Company's independent public accountant for
the fiscal year ended June 30,  1998.  The Board of  Directors  has approved the
selection of Neff & Company LLP. as its auditors for the fiscal year ending June
30,  1999,   subject  to   ratification   by  the  Company's   stockholders.   A
representative  of Neff & Company  LLP. is expected to be present at the Meeting
to respond to  stockholders'  questions and will have the  opportunity to make a
statement if he or she so desires.

         Ratification of the  appointment of the auditors  requires the approval
of a  majority  of the votes  cast by the  stockholders  of the  Company  at the
Meeting.  The Board of Directors  recommends  that  stockholders  vote "FOR" the
ratification of the appointment of Neff & Company LLP. as the Company's auditors
for the fiscal year ending June 30, 1999.


- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In  order  to be  considered  for  inclusion  in  the  Company's  proxy
materials  for next  year's  Annual  Meeting of  Stockholders,  any  stockholder
proposal  to take  action at such  meeting  must be  received  at the  Company's
executive offices at 221 West Aztec Avenue,  Gallup,  New Mexico 87301, no later
than June 16, 1999.

         In the event the Company  receives notice of a stockholder  proposal to
take action at next year's annual meeting of stockholders  that is not submitted
for inclusion in the Company's proxy material, or is submitted for inclusion but
is properly  excluded  from the proxy  material,  the persons named in the proxy
sent by the Company to its  stockholders  intend to exercise their discretion to
vote on the  stockholder  proposal  in  accordance  with their best  judgment if
notice of the proposal is not received at the Company's main office by September
10,  1999.  The  Certificate  of  Incorporation  provides  that if  notice  of a
stockholder  proposal  to take  action  at next  year's  annual  meeting  is not
received at the

                                      -11-

<PAGE>



Company's  main office by September 10, 1999,  the proposal will not be eligible
for presentation at that meeting.

- --------------------------------------------------------------------------------
                                  MISCELLANEOUS
- --------------------------------------------------------------------------------

         A COPY  OF THE  COMPANY'S  ANNUAL  REPORT  ON  FORM  10-KSB,  INCLUDING
FINANCIAL STATEMENTS, FOR THE YEAR ENDED JUNE 30, 1998 WILL BE FURNISHED WITHOUT
CHARGE TO  STOCKHOLDERS  AS OF THE  RECORD  DATE  UPON  WRITTEN  REQUEST  TO THE
SECRETARY, GFSB BANCORP, INC., 221 WEST AZTEC AVENUE, GALLUP, NEW MEXICO 87301.

         The Board of  Directors is not aware of any business to come before the
Meeting  other  than those  matters  described  above in this  Proxy  Statement.
However,  if any other matters  should  properly come before the Meeting,  it is
intended that proxies in the accompanying  form will be voted in respect thereof
in accordance with the judgment of the persons named in the accompanying  proxy.
If the Company did not have notice of a matter on or before  August 25, 1998, it
is  expected  that the persons  named in the  accompanying  proxy will  exercise
discretionary authority when voting on that matter.

         The  cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to the beneficial  owners of Common Stock. In addition to solicitations by mail,
directors,  officers,  and regular  employees of the Company may solicit proxies
personally or by telegraph or telephone without additional compensation.



                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/George S. Perce
                                              ----------------------------------
                                              George S. Perce
                                              Secretary
Gallup, New Mexico
October 14, 1998


                                      -12-

<PAGE>
- --------------------------------------------------------------------------------
                               GFSB BANCORP, INC.

- --------------------------------------------------------------------------------
                         ANNUAL MEETING OF STOCKHOLDERS
                                November 9, 1998
- --------------------------------------------------------------------------------

         The undersigned hereby appoints the Board of Directors of GFSB Bancorp,
Inc.  ("Company"),  or its  designee,  and each of them,  with  full  powers  of
substitution  in  each  of  them,  to act  as  attorneys  and  proxies  for  the
undersigned,  to vote all  shares  of  Common  Stock of the  Company  which  the
undersigned  is  entitled  to  vote  at  the  Annual  Meeting  of   Stockholders
("Meeting"), to be held at Gallup Federal Savings Bank's new Loan Center located
at 214 West Aztec Avenue,  Gallup, New Mexico on November 9, 1998, at 10:00 a.m.
and at any and all adjournments thereof, in the following manner:

                                                      FOR    WITHHELD
                                                      ---    --------

1.        The election as director of all nominees
          listed below:                               |_|      |_|

          Wallace R. Phillips
          Richard C. Kauzlaric

INSTRUCTIONS:  To  withhold  your vote for any  individual  nominee,  insert the
nominee's name on the line provided below.

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

                                                      FOR    AGAINST     ABSTAIN
                                                      ---    -------     -------
2.        The ratification of the appointment 
          of Neff & Company LLP., as independent
          auditors of GFSB Bancorp, Inc., for 
          the fiscal year ending June 30, 1999.       |_|      |_|         |_|


          In their discretion, such attorneys and proxies are authorized to vote
upon such other business, if any, as may properly come before the Meeting or any
adjournments thereof.

         The Board of Directors  recommends a vote "FOR" all of the above listed
propositions.

- --------------------------------------------------------------------------------
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSITIONS  STATED.  IF ANY OTHER BUSINESS
IS  PRESENTED AT SUCH  MEETING,  THIS PROXY WILL BE VOTED BY THOSE NAMED IN THIS
PROXY IN THEIR BEST JUDGMENT.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS
OF NO OTHER BUSINESS TO BE PRESENTED AT THE MEETING.
- --------------------------------------------------------------------------------

<PAGE>



                THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS

         Should the undersigned be present and elect to vote at the Meeting,  or
at any  adjournments  thereof,  and after  notification  to the Secretary of the
Company at the Meeting of the  stockholder's  decision to terminate  this proxy,
the power of said  attorneys  and proxies shall be deemed  terminated  and of no
further force and effect. The undersigned may also revoke this proxy by filing a
subsequently  dated proxy or by written  notification  to the  Secretary  of the
Company of his or her decision to terminate this proxy.

         The  undersigned   hereby  revokes  any  proxy   previously  given  and
acknowledges  receipt from the Company prior to the execution of this proxy of a
Notice of Annual Meeting of Stockholders and a proxy statement dated October 14,
1998.


                                                Please check here if you
Dated:                , 1998           |_|      plan to attend the Meeting.
       ---------------



- ------------------------------------------      --------------------------------
PRINT NAME OF STOCKHOLDER                       PRINT NAME OF STOCKHOLDER


- ------------------------------------------      --------------------------------
SIGNATURE OF STOCKHOLDER                        SIGNATURE OF STOCKHOLDER


Please  sign  exactly  as your name  appears  on this  proxy.  When  signing  as
attorney, executor,  administrator,  trustee, or guardian, please give your full
title. If shares are held jointly, each holder should sign.


- --------------------------------------------------------------------------------
PLEASE  COMPLETE,  DATE,  SIGN,  AND MAIL THIS PROXY  PROMPTLY  IN THE  ENCLOSED
POSTAGE-PREPAID ENVELOPE.
- --------------------------------------------------------------------------------



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