POORE BROTHERS INC
DEF 14A, 1998-04-10
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: SOVRAN SELF STORAGE INC, DEF 14A, 1998-04-10
Next: MYSOFTWARE CO, DEF 14A, 1998-04-10



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              POORE BROTHERS, INC.
                (Name of Registrant as Specified in its Charter)

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 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 was paid
     previously.  Identifying  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>
                              POORE BROTHERS, INC.
                           3500 SOUTH LA COMETA DRIVE
                             GOODYEAR, ARIZONA 85338

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 14, 1998

         NOTICE IS HEREBY  GIVEN that the 1998  Annual  Meeting of  Shareholders
(the "Annual  Meeting") of Poore  Brothers,  Inc., a Delaware  corporation  (the
"Company"),  will be held on Thursday, May 14, 1998, at 3:00 p.m. local time, at
the Holiday  Inn at 1500 North 51st  Avenue,  Phoenix,  Arizona  85043,  for the
purpose of considering and voting upon the following:

         (1)      A proposal  to elect  directors  of the Company to serve until
                  the 1999 Annual Meeting of  Shareholders or until the election
                  and qualification of their respective successors.

         (2)      Such other  business  as may  properly  come before the Annual
                  Meeting or any adjournment or postponement thereof.

         The Board of Directors has fixed March 24, 1998 as the record date (the
"Record Date") for the  determination of shareholders  entitled to notice of and
to vote at the Annual Meeting or any adjournment or postponement  thereof.  Only
shareholders  of record at the close of business on the Record Date are entitled
to notice of and to vote at the Annual  Meeting.  The stock  transfer books will
not be closed for the Annual Meeting.

                                           By Order of the Board of Directors
                                           
                                           
                                                        Eric J. Kufel
                                           President and Chief Executive Officer
Goodyear, Arizona                     
April 8, 1998

                                    IMPORTANT

         YOU ARE  CORDIALLY  INVITED  TO ATTEND  THE  ANNUAL  MEETING.  HOWEVER,
WHETHER OR NOT YOU EXPECT TO ATTEND THE ANNUAL MEETING IN PERSON,  YOU ARE URGED
TO PROMPTLY MARK, SIGN, DATE AND RETURN THE ACCOMPANYING  PROXY IN THE ENCLOSED,
SELF-ADDRESSED, STAMPED ENVELOPE SO THAT YOUR SHARES OF STOCK MAY BE REPRESENTED
AND VOTED IN  ACCORDANCE  WITH YOUR  WISHES AND IN ORDER THAT THE  PRESENCE OF A
QUORUM MAY BE ASSURED AT THE ANNUAL MEETING.  YOUR PROXY WILL BE RETURNED TO YOU
IF YOU SHOULD BE PRESENT AT THE ANNUAL MEETING AND SHOULD REQUEST SUCH RETURN OR
IF YOU SHOULD  REQUEST  SUCH RETURN IN THE MANNER  PROVIDED  FOR  REVOCATION  OF
PROXIES ON THE INITIAL PAGES OF THE ENCLOSED PROXY STATEMENT. PROMPT RESPONSE BY
OUR SHAREHOLDERS WILL REDUCE THE TIME AND EXPENSE OF SOLICITATION.
<PAGE>
                              POORE BROTHERS, INC.
                           3500 SOUTH LA COMETA DRIVE
                             GOODYEAR, ARIZONA 85338

                      PROXY STATEMENT FOR ANNUAL MEETING OF
                     SHAREHOLDERS TO BE HELD ON MAY 14, 1998

         This  Proxy  Statement  and the  accompanying  proxy are  furnished  in
connection  with the  solicitation  by the Board of Directors of Poore Brothers,
Inc. (the  "Company") of proxies for the Annual Meeting of  Shareholders  of the
Company (the "Annual  Meeting"),  to be held on Thursday,  May 14, 1998,  at the
time and place and for the  purposes  set  forth in the  accompanying  Notice of
Annual Meeting of Shareholders and any adjournment or postponement thereof. This
Proxy  Statement,  the  accompanying  proxy and the  Company's  Annual Report to
Shareholders  for the fiscal year ended December 31, 1997 are being first mailed
to the Company's shareholders on or about April 10, 1998.

         All expenses of the Company in connection with this  solicitation  will
be borne by the Company.  In addition to the  solicitation  of proxies by use of
the mail,  officers,  directors  and  employees  of the  Company may solicit the
return of proxies by personal interview,  mail, telephone and/or facsimile. Such
persons  will  not be  additionally  compensated,  but  will be  reimbursed  for
out-of-pocket expenses. The Company will also request brokerage houses and other
custodians,  nominees and fiduciaries to forward  solicitation  materials to the
beneficial  owners of shares held of record by such  persons and will  reimburse
such persons and the Company's transfer agent for their reasonable out-of-pocket
expenses in forwarding such material.

         The Annual Report to  Shareholders  covering the Company's  fiscal year
ended  December  31, 1997 (the "Annual  Report"),  including  audited  financial
statements,  is enclosed  herewith.  The Annual Report does not form any part of
the material for the solicitation of proxies.

                              VOTING AT THE MEETING

         All shares of the Company's common stock, par value $.01 per share (the
"Common Stock"),  represented at the Annual Meeting by properly executed proxies
will be voted in accordance with the instructions  indicated thereon unless such
proxies  previously  have been  revoked.  If any proxies do not  contain  voting
instructions,  the  shares  represented  by such  proxies  will be voted FOR the
election of the nominees for director  listed.  It is not  anticipated  that any
matters  other  than  those set forth in this  Proxy  Statement  will be brought
before the Annual Meeting.  If any other matters properly come before the Annual
Meeting,  the shares  represented by all properly executed proxies will be voted
in accordance with the judgment of the persons named on such proxies.

         The Company  encourages the personal  attendance of its shareholders at
the Annual Meeting,  and execution of the  accompanying  proxy will not affect a
shareholder's  right to attend the Annual  Meeting and to vote his or her shares
in  person.  Any  shareholder  giving a proxy has the right to revoke it by: (1)
delivering  written notice of revocation to:  Secretary,  Poore Brothers,  Inc.,
3500 South La Cometa  Drive,  Goodyear,  Arizona  85338,  at any time before the
proxy is voted;  (2) by executing and delivering a later-dated  proxy; or (3) by
attending  the Annual  Meeting  and voting his or her shares in person.  No such
notice of revocation or  later-dated  proxy will be  effective,  however,  until
received by the Company at or prior to the Annual Meeting.  Such revocation will
not affect a vote on any matter  taken prior to the receipt of such  revocation.
Mere attendance at the Annual Meeting will not by itself revoke the proxy.
<PAGE>
Record Date And Outstanding Shares

         The Board of Directors has fixed March 24, 1998 as the record date (the
"Record Date") for the Annual Meeting. Only holders of record of the outstanding
shares of Common  Stock at the close of business on the Record Date are entitled
to  notice  of  and to  vote  at the  Annual  Meeting  and  any  adjournment  or
postponement  thereof.  At the close of  business on March 24,  1998,  7,126,657
shares of Common Stock were  outstanding  and entitled to be voted at the Annual
Meeting. The Common Stock is the only class of the Company's securities entitled
to vote at the Annual  Meeting.  Each share of Common  Stock is  entitled to one
vote on each matter presented to the shareholders.

Quorum And Vote Required

         The  presence,  in person or by proxy,  of a majority  of the shares of
Common Stock entitled to vote at the Annual Meeting will  constitute a quorum at
the Annual Meeting.  A proxy submitted by a shareholder may indicate that all or
a  portion  of the  shares  represented  by  such  proxy  are  not  being  voted
("shareholder  withholding") with respect to a particular matter.  Similarly,  a
broker may not be permitted  to vote stock  ("broker  non-vote")  held in street
name on a particular  matter in the absence of instructions  from the beneficial
owner of such stock.  The shares subject to a proxy which are not being voted on
a  particular  matter  (because  of  either  shareholder  withholding  or broker
non-vote) will not be considered  shares entitled to vote on such matter.  These
shares,  however,  may be  considered  present and entitled to vote on any other
matters and will count for  purposes of  determining  the  presence of a quorum,
unless the proxy indicates that such shares are not being voted on any matter at
the Annual  Meeting,  in which case such shares will not be counted for purposes
of determining the presence of a quorum.  Assuming the presence of a quorum, the
affirmative  vote of the  holders  of a  majority  of  shares  of  Common  Stock
represented  in person or by proxy at the Annual  Meeting is required to approve
or ratify each proposal to be presented at the Annual Meeting.

                       PROPOSAL 1 -- ELECTION OF DIRECTORS

         The  By-laws of the  Company,  as amended,  provide  that the number of
directors  constituting the Board of Directors shall be determined by resolution
of the Board of  Directors at any meeting or by the  shareholders  at the Annual
Meeting.  The Board of  Directors of the Company has set the number of directors
comprising the Board of Directors at five.

         The Board of  Directors  has  nominated  five  persons for  election as
directors  of the  Company at the Annual  Meeting,  each to serve until the 1999
annual meeting of  shareholders of the Company or until his successor shall have
been duly elected and  qualified.  All of the nominees are currently  serving as
Directors of the Company.  Each nominee has  consented to be named in this Proxy
Statement and to serve if elected.  If, prior to the meeting, any nominee should
become  unavailable  to serve for any  reason,  the  shares  represented  by all
properly  executed proxies will be voted for such alternate  individual as shall
be  designated by the Board of  Directors,  unless the Board of Directors  shall
determine  to reduce  the number of  directors  pursuant  to the  By-laws of the
Company.
                                       2
<PAGE>
         The table  below  sets  forth the  names and ages of the  nominees  for
director and the year each first became a director of the Company.

                                                       Year First Became a
                    Name                  Age        Director of the Company
                    ----                  ---        -----------------------
              Mark S. Howells              44                  1995
              Eric J. Kufel                31                  1997
              Jeffrey J. Puglisi           39                  1995
              Robert C. Pearson            62                  1996
              Aaron M. Shenkman            57                  1997

         Set  forth  below  for each  person  nominated  to be a  director  is a
description  of all  positions  held by such  person  with the  Company  and the
principal occupations of such person during the last five years.

         Mark S. Howells. Mr. Howells has served as Chairman of the Board of the
Company  since March 1995.  For the period from March 1995 to August  1995,  Mr.
Howells also served as President and Chief Executive Officer of the Company.  He
has served as the Chairman of the Board of Poore Brothers  Southeast,  Inc. ("PB
Southeast"),  a subsidiary  of the Company,  since its inception in May 1993 and
served as its  President  and Chief  Executive  Officer  from May 1993 to August
1994.  Since 1988,  Mr. Howells has devoted a majority of his time to serving as
the  President  and  Chairman of Arizona  Securities  Group,  Inc., a registered
securities broker-dealer.

         Eric J.  Kufel.  Mr.  Kufel has served as  President,  Chief  Executive
Officer and a Director of the Company since February 1997. From November 1995 to
January 1997, Mr. Kufel was Senior Brand Manager at The Dial Corporation and was
responsible for the operating results of Purex Laundry Detergent. From June 1995
to November 1995,  Mr. Kufel was Senior Brand Manager for The Coca-Cola  Company
where he was  responsible  for the  marketing  and  development  of Minute  Maid
products.  From November 1994 to June 1995,  Mr. Kufel was Brand Manager for The
Coca-Cola Company,  and from June 1994 to November 1994, Mr. Kufel was Assistant
Brand Manager for The  Coca-Cola  Company.  From January 1993 to June 1994,  Mr.
Kufel was employed by The Kellogg Company in various capacities  including being
responsible  for introducing the Healthy Choice line of cereal and executing the
marketing plan for Kellogg's  Frosted Flakes cereal.  Mr. Kufel earned a Masters
of International  Management from the American  Graduate School of International
Management in December 1992.

         Jeffrey J. Puglisi. Mr. Puglisi has served as a Director of the Company
since March 1995.  From March 1996 to August  1996,  Mr.  Puglisi also served as
Vice Chairman of the Company. For the period from August 1995 to March 1996, Mr.
Puglisi served as Chief  Executive  Officer of the Company.  For the period from
March 1995 to August 1995, Mr. Puglisi served as Executive Vice President, Chief
Operating  Officer,  Secretary and  Treasurer of the Company.  He also served as
President,  Chief  Executive  Officer and a Director of PB Southeast from August
1994 to August 1995.  Since 1988, Mr. Puglisi has also served as the Senior Vice
President of Arizona  Securities Group, Inc. In addition,  since August 1997 Mr.
Puglisi has served as the investment manager for Puglisi Capital Partners, LP, a
private investment partnership.

         Robert C. Pearson.  Mr. Pearson has served as a Director of the Company
since March 1996. Mr. Pearson has been Senior Vice President - Corporate Finance
for Renaissance  Capital Group, Inc. since April 1997.  Previously,  Mr. Pearson
had been an independent  financial and  management  consultant  specializing  in
investments  with  emerging  growth  companies.  He has  performed  services for
Renaissance  Capital  Partners  ("RCP") in connection with the Company and other
RCP investments. RCP is the
                                       3
<PAGE>
operating  manager  of  Renaissance  Capital  Growth &  Income  Fund  III,  Inc.
("Renaissance"), the owner of a 9% Convertible Debenture due July 1, 2002 issued
by the Company (a "9%  Convertible  Debenture").  From 1990 to 1994, Mr. Pearson
served as Executive Vice President and Chief Financial  Officer of Thomas Group,
Inc., a publicly  traded  consulting  firm.  Prior to 1990, Mr. Pearson was Vice
President - Finance of Texas Instruments, Incorporated.

         Pursuant to a Convertible  Debenture Loan Agreement  dated May 31, 1995
among  the  Company,  Renaissance  and Wells  Fargo  Small  Business  Investment
Company,  Inc.  (formerly  Wells Fargo  Equity  Capital,  Inc.  and  hereinafter
referred to as "Wells Fargo"),  so long as the 9% Convertible  Debentures issued
by the Company  have not been fully  converted  into  shares of Common  Stock or
redeemed or paid by the  Company,  Renaissance  shall be entitled to designate a
nominee to the Company's Board of Directors subject to election by the Company's
shareholders.  Renaissance  designated  Mr. Pearson as a nominee to the Board of
Directors.

         Aaron M. Shenkman. Mr. Shenkman has served as a Director of the Company
since June 1997. Mr. Shenkman has served as the General Partner of Managed Funds
LLC since October 1997. He served as the Vice Chairman of Helen of Troy Corp., a
distributor  of personal care  products,  from March 1997 to October 1997.  From
February 1984 to February 1997, Mr.  Shenkman was the President of Helen of Troy
Corp.  From 1993 to 1996,  Mr.  Shenkman  also served as a Director of Craftmade
International, a distributor of ceiling fans.

Information Regarding Board of Directors and Committees

         The Board of Directors  conducts its business  through  meetings of the
Board of Directors and through its standing  committees.  As of the date of this
Proxy Statement, two committees have been established,  an Audit Committee and a
Compensation  Committee.  The Board of Directors  does not  currently  utilize a
Nominating Committee or committee performing similar functions.

         The  Audit  Committee:  (i)  makes  recommendations  to  the  Board  of
Directors  as to the  independent  accountants  to be  appointed by the Board of
Directors;  (ii) reviews  with the  independent  accountants  the scope of their
examinations;  (iii) receives the reports of the independent accountants for the
purpose of reviewing and considering questions relating to their examination and
such reports; (iv) reviews, either directly or indirectly or through independent
accountants, the internal accounting and auditing procedures of the Company; (v)
reviews  related party  transactions;  and (vi) performs such other functions as
may be  assigned  to it from time to time by the Board of  Directors.  The Audit
Committee is comprised of two members of the Board of Directors, Messrs. Pearson
and Howells.  The  Chairman of the Audit  Committee  is Mr.  Pearson.  The Audit
Committee was established on October 22, 1996.

         The Compensation  Committee  reviews and recommends the compensation of
executive officers and key employees. The Compensation Committee is comprised of
two  members  of the Board of  Directors,  Messrs.  Howells  and  Shenkman.  The
Chairman  of the  Compensation  Committee  is  Mr.  Shenkman.  The  Compensation
Committee was established on June 12, 1997.

         During the fiscal year ended  December 31, 1997, the Board of Directors
met ten times  and took  actions  on one other  occasion  by  unanimous  written
consent.  There were two  meetings  of the Audit  Committee  during  1997 and no
meetings of the  Compensation  Committee.  During 1997, each director  attended,
during the period  each was a director,  at least 75% of the Board of  Directors
meetings and meetings of any committees on which they served.
                                       4
<PAGE>
Compensation of Directors

         In June 1997, the Company  granted options to purchase 15,000 shares of
the  Company's  Common  Stock to each  person  who was  elected  to the Board of
Directors at the 1997 Annual Meeting of Shareholders.  Such options,  which have
an  exercise  price of $3.0625  per share,  will vest on May 14, 1998 and have a
term of five years.  In addition,  Mr.  Shenkman,  who was newly  elected to the
Board of Directors at the 1997 Annual  Meeting of  Shareholders,  was granted an
option to  purchase  an  additional  10,000  shares of Common  Stock on the same
terms, except that the option became exercisable on the date of grant.

          In the future, in order to attract and retain highly competent persons
as  Directors  and as  compensation  for  Directors'  service on the Board,  the
Company may, from time to time,  grant  additional stock options or issue shares
of Common Stock to Directors.

         Directors  are  reimbursed  for  out-of-pocket   expenses  incurred  in
attending  meetings of the Board of Directors and for other expenses incurred in
their capacity as directors.

Election Of Nominees

         Assuming the presence of a quorum,  the affirmative vote of the holders
of a majority of the shares of Common Stock,  represented  in person or by proxy
at the Annual Meeting, is required for the election of directors. Shares will be
voted for the  nominees  in  accordance  with the  specifications  marked on the
proxies applicable thereto, and if no specification is made, will be voted "FOR"
the election of the nominees.

               THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS
                      VOTE "FOR" ALL NOMINEES FOR DIRECTOR.

                               EXECUTIVE OFFICERS

         The Board of  Directors  appoints  the  Company's  executive  officers.
Certain  information  concerning the Company's  executive  officers is set forth
below,  except that  information  concerning  Mr. Kufel is set forth above under
"Proposal 1 -- Election of Directors."

         Thomas W. Freeze, age 46, has served as Vice President, Chief Financial
Officer,  Secretary and  Treasurer of the Company  since April 1997.  From April
1994  to  April  1997,  Mr.  Freeze  served  as  Vice  President,   Finance  and
Administration - Retail of New England Business Service,  Inc. From October 1989
to April 1994, Mr. Freeze served as Vice  President,  Treasurer and Secretary of
New England Business Service, Inc.

         Scott D.  Fullmer,  age 34,  has  served  as Vice  President-Sales  and
Marketing of the Company since  February  1997.  From September 1993 to February
1997,  Mr.  Fullmer  served in  various  capacities  with The Dial  Corporation,
including Senior Brand Manager,  where he was responsible for managing the sales
and advertising for Dial Soap. From February 1992 to September 1993, Mr. Fullmer
was Product  Manager for Sara Lee Corp.  From April 1989 to February  1992,  Mr.
Fullmer  served in various  capacities  with  Borden,  Inc.,  including  Product
Manager, Snack Foods, where he was responsible for managing the merchandising of
selected  snack food products  including  potato  chips.  From May 1986 to April
1989, Mr. Fullmer was in sales management at Frito-Lay, Inc.
                                       5
<PAGE>
         Glen E. Flook, age 39, has served as Vice President-Manufacturing since
March 1997.  From January 1994 to February  1997,  Mr. Flook was employed by The
Dial Corporation as a Plant Manager for a manufacturing operation that generated
$40 million in annual  revenues.  From January 1983 to January  1994,  Mr. Flook
served in various capacities with Frito-Lay,  Inc.,  including Plant Manager and
Production Manager.

         James M. Poore,  age 51, has served as a Vice  President of the Company
since June 1995. Mr. Poore  co-founded  Poore Brothers  Foods,  Inc. in 1986 and
served as its Vice  President,  Secretary,  Treasurer and Director  until the PB
Acquisition (as hereinafter defined) in May 1995. In addition,  Mr. Poore served
as the  Secretary  and a  Director  of  Poore  Brothers  Distributing,  Inc.,  a
subsidiary of the Company, from January 1990 to May 1995, and as Chairman of the
Board and a Director  of Poore  Brothers of Texas,  Inc.,  a  subsidiary  of the
Company,  from May 1991 to May 1995. In 1983,  he  co-founded  Groff's of Texas,
Inc.,  a potato  chip  manufacturer  in  Brookshire,  Texas,  and  served as its
President until January 1986.

         Wendell  T.  Jones,  age 57, has been the  Director  of Sales - Arizona
since  February  1997.  Previously,  Mr. Jones was National Sales Manager of the
Company from January 1996 to February 1997.  From 1969 to 1996, Mr. Jones served
in  various  capacities  at  Frito-Lay,   Inc.,  including  Director  of  Sales,
Operations Manager and Manager Trade Development.

                             EXECUTIVE COMPENSATION

Summary Compensation Table

         The   following   table  sets  forth  certain   information   regarding
compensation  paid during each of the  Company's  last three  fiscal  years,  as
applicable,  to the Company's Chief Executive Officers and those other executive
officers of the Company whose salary and bonuses,  if any, exceeded $100,000 for
the Company's fiscal year ended December 31, 1997.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                           Long Term
                                           Annual Compensation           Compensation
                                           -------------------           ------------
                                                                            Awards
                                                                            ------
         Name and                                          Other Annual  Stock Options    All Other
    Principal Position       Year(1)   Salary     Bonus    Compensation    Granted      Compensation
    ------------------       -------   ------     -----    ------------    -------      ------------
<S>                           <C>      <C>       <C>        <C>           <C>            <C>         
Eric J. Kufel                 1997     $ 99,519    ---      $ 7,381(6)      350,000          ---
  President, Chief Executive  1996       ---       ---         ---            ---            ---
  Officer and Director (2)    1995       ---       ---         ---            ---            ---
David J. Brennan              1997     $ 10,385    ---         ---            ---        $ 24,265(8)
  President, Chief Executive  1996     $ 96,154    ---      $ 4,016(6)    130,000(7)         ---
  Officer and Director (3)    1995       ---       ---         ---            ---            ---
Glen E. Flook                 1997     $ 74,904  $ 30,000      ---        105,000        $ 63,143(9)
  Vice President-             1996       ---       ---         ---            ---            ---
  Manufacturing (4)           1995       ---       ---         ---            ---            ---
Jeffrey H. Strasberg          1997     $ 42,558  $ 20,000   $ 1,108(6)        ---        $ 38,522(11)
  Vice President, Chief       1996     $100,750    ---      $ 2,550(6)        ---            ---
  Financial Officer,          1995     $ 38,675    ---         ---         83,333(10)         ---
  Secretary and Treasurer(5)
</TABLE>
                                       6
<PAGE>
- - ----------------
(1)  The Company was incorporated in February 1995.
(2)  Mr. Kufel has served as President,  Chief Executive  Officer and a Director
     of the Company since February 1997.
(3)  Mr. Brennan served as the Company's  President and Chief Executive  Officer
     from March  1996 to  February  1997.  He also  served as a Director  of the
     Company from March 1996 to June 1997.
(4)  Mr. Flook has served as the Company's  Vice  President-Manufacturing  since
     March 1997.
(5)  Mr. Strasberg served as Vice President,  Chief Financial Officer, Secretary
     and Treasurer from July 1995 to April 1997.
(6)  Represents  the value of company  vehicles  provided  to Mr.  Kufel and Mr.
     Brennan  for  their  exclusive  use  and a car  allowance  provided  to Mr.
     Strasberg.
(7)  Excludes  options  to  purchase  200,000  shares of Common  Stock that were
     granted  to Mr.  Brennan  in 1996 and were  canceled  in  February  1997 in
     connection with his resignation as President and Chief Executive Officer of
     the Company.
(8)  Represents  consulting  payments made to Mr. Brennan in connection with his
     resignation as President and Chief Executive Officer of the Company.
(9)  Represents  payments  made to, and expenses paid on behalf of, Mr. Flook in
     connection  with his relocation to Arizona upon obtaining  employment  with
     the Company.
(10) Excludes  options  to  purchase  41,667  shares of Common  Stock  that were
     granted  to Mr.  Strasberg  in 1995 and  were  cancelled  in March  1997 in
     connection with his resignation as Vice President, Chief Financial Officer,
     Secretary and Treasurer of the Company.
(11) Represents  severance payments made to Mr. Strasberg in connection with his
     resignation.

         The following  table sets forth  information  concerning  stock options
granted during the fiscal year ended December 31, 1997 for the individuals shown
in the Summary  Compensation  Table. No stock appreciation  rights ("SARs") were
granted in connection  with any such stock options  during the fiscal year ended
December 31, 1997. Messrs.  Brennan and Strasberg were not granted stock options
during the fiscal year ended December 31, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR
                               (Individual Grants)
<TABLE>
<CAPTION>
                 Number of Shares of Common   Percent of Total Options    Exercise
                 Stock Underlying Options     Granted to Employees in    Price per
    Name                  Granted                 Fiscal Year (1)          Share        Expiration Date
    ----                  -------                 ---------------          -----        ---------------
<S>                       <C>                           <C>               <C>         <C> 
Eric J. Kufel             300,000                       38%               $3.5625      January 24, 2002
                           50,000                        6%               $2.6250         June 27, 2002
Glen E. Flook              75,000                       10%               $3.9375     February 14, 2002
                           30,000                        4%               $2.6250         June 27, 2002
</TABLE>

- - --------------------------------
(1)  For purposes of calculating these percentages, stock options to purchase an
     aggregate  of  85,000  shares  of  Common  Stock  granted  to  non-employee
     Directors  during fiscal 1997 were  excluded from Total Options  Granted to
     Employees in Fiscal Year.

         The following  table sets forth  information  concerning the number and
value of unexercised  stock options at December 31, 1997 held by the individuals
shown in the Summary  Compensation  Table. None of such persons held any SARs at
December 31, 1997 or exercised any SARs during 1997.
                                       7
<PAGE>
               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR END OPTION VALUES
<TABLE>
<CAPTION>
                                                   Number of Shares of 
                          Number of  Aggregate   Common Stock Underlying    Value of Unexercised In-the-
                           Shares      Value      Unexercised Options at           Money Options at
                          Received   Realized       December 31, 1997          December 31, 1997 (3)
                            Upon       Upon         -----------------          ---------------------
      Name                Exercise   Exercise  Exercisable   Unexercisable  Exercisable    Unexercisable
      ----                --------   --------  -----------   -------------  -----------    -------------
<S>                        <C>      <C>          <C>            <C>             <C>             <C>
Eric J. Kufel                ---       ---         ---          350,000         ---             ---
David J. Brennan (1)         ---       ---       130,000          ---           ---             ---
Glen E. Flook                ---       ---         ---          105,000         ---             ---
Jeffrey H. Strasberg (2)   25,000   $ 46,078      58,333          ---           ---             ---
</TABLE>

- - ------------------------
(1)  Excludes  options  to  purchase  200,000  shares of Common  Stock that were
     canceled in February 1997 in connection with Mr.  Brennan's  resignation as
     President and Chief Executive Officer of the Company.
(2)  Excludes  options  to  purchase  41,667  shares of Common  Stock  that were
     canceled in March 1997 in connection  with Mr.  Strasberg's  resignation as
     Vice  President,  Chief Financial  Officer,  Secretary and Treasurer of the
     Company.
(3)  Value is the  difference  between the market value of the Company's  Common
     Stock on December 31, 1997,  which was $1.00 per share (based upon the last
     sales price of the Common  Stock on the NASDAQ  SmallCap  Market),  and the
     exercise price.

Employment Agreements

         Mr.  Eric J.  Kufel was  appointed  as  President  and Chief  Executive
Officer and elected to the Board of Directors of the Company effective  February
3, 1997. Mr. Kufel is employed  under an "at will"  employment  agreement  which
provides  for a base salary of $115,000 per year,  use of a Company  vehicle and
participation  in  Company  bonus  plans,  the  terms  of  which  are  yet to be
determined.  Mr. Kufel's salary is subject to increases at the discretion of the
Company's Board of Directors.  Pursuant to his employment agreement,  on January
24, 1997 Mr.  Kufel was granted  options to  purchase  300,000  shares of Common
Stock at a price of $3.5625 per share. The options vest over a three-year period
and expire five years from the date of grant. Mr. Kufel's  employment  agreement
contains a non-compete covenant.

         Mr.  Glen E.  Flook has  served as Vice  President-Manufacturing  since
March 3, 1997.  Mr. Flook is employed  under an "at will"  employment  agreement
that  provides  for a base salary of $95,000 per year and for  participation  in
Company bonus plans,  the terms of which are yet to be  determined.  Mr. Flook's
salary is subject to  increases  at the  discretion  of the  Company's  Board of
Directors.  Pursuant to his employment agreement, on February 14, 1997 Mr. Flook
was granted  options to  purchase  75,000  shares of Common  Stock at a price of
$3.9375 per share.  The options  vest over a  three-year  period and expire five
years from the date of grant. In addition, the Company made payments to and paid
expenses on behalf of Mr. Flook in an  aggregate  amount of $63,143 for expenses
incurred  by  him  in  connection  with  his  relocation  to  Arizona  upon  the
commencement  of  his  employment  with  the  Company.  Mr.  Flook's  employment
agreement contains a non-compete covenant.

         In  addition  to Mr.  Kufel  and Mr.  Flook,  certain  other  executive
officers  of the  Company  have  entered  into  employment  agreements  with the
Company.
                                       8
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In  connection  with the  acquisition  by the Company of its  operating
subsidiaries on May 31, 1995 (the "PB Acquisition"),  the Company issued 423,137
and 403,138 shares of Common Stock to Messrs.  Howells and Puglisi (Directors of
the  Company),  respectively,  in  exchange  for shares of  capital  stock of PB
Southeast owned by such persons.

         In connection with the PB Acquisition,  the Company issued an aggregate
of 300,000  shares of its Common Stock to James Poore,  an executive  officer of
the Company,  and two members of his immediate  family,  Donald Poore and Amelia
Poore  (collectively,  the "Poores").  Through May 31, 1998, the Company has the
right to  repurchase  all of these  shares at any time for  $500,000  ($1.67 per
share). Additionally,  in connection with the PB Acquisition, the Company issued
to the Poores a  Promissory  Note due May 31,  2000 in the  principal  amount of
$500,000,  which was repaid by the Company on February 28, 1997.  The Promissory
Note  accrued  interest  at a rate equal to the prime rate of Bank One,  Arizona
N.A. plus 1-3/4% per annum.  The remaining  $3,228,061 of the acquisition  price
for the PB Acquisition was paid by the Company in cash.

         To  finance  the PB  Acquisition,  in May 1995 the  Company  issued  an
aggregate of $2,700,000 of the 9%  Convertible  Debentures  to  Renaissance  and
Wells Fargo.  The initial  public  offering (the "IPO") of the Company's  Common
Stock was consummated in December 1996. In connection with the IPO,  Renaissance
and Wells Fargo converted a total of $400,409 of the principal  amount of the 9%
Convertible Debentures into 367,348 shares of Common Stock (at a conversion rate
of $1.09 per share), and sold such shares of Common Stock in connection with the
IPO. The remaining principal amount of the outstanding 9% Convertible Debentures
is convertible  into an aggregate of 2,109,717  shares of Common Stock.  Also in
connection  with the PB  Acquisition,  in May 1995 the  Company  sold  1,663,723
shares  of  its  Common  Stock   through  a  private   placement  for  aggregate
consideration of $1,799,982  (approximately $1.08 per share). Arizona Securities
Group,  Inc.,  of which Mark S. Howells and Jeffrey J.  Puglisi are  principals,
acted as the placement  agent for these  transactions  and received  $120,000 in
sales  commissions and $22,000 as  reimbursement  of expenses in connection with
the private placement.

         In March 1996, the Company engaged in a private  placement  pursuant to
which it  issued  750,000  shares of Common  Stock to a group of  investors  for
aggregate consideration of $937,500 ($1.25 per share). Arizona Securities Group,
Inc. acted as the placement agent and received  $46,875 in sales  commissions in
connection with the private placement.

         From  February 1997 to October  1997, a  construction  company owned by
Matthew Howells, a brother of Mark S. Howells,  provided construction management
services  to  the  Company  in   connection   with  the  Company's  new  Arizona
manufacturing facility. The Company paid $67,600 for these services.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the Company's Common Stock as of the Record Date by (i)
each person known by the Company to be the  beneficial  owner of more than 5% of
the outstanding Common Stock, (ii) each director and nominee for director of the
Company,  (iii) each  executive  officer of the  Company  listed in the  Summary
Compensation  Table set forth in "Executive  Compensation"  above,  and (iv) all
executive  officers and  directors  of the Company as a group,  as of the Record
Date.
                                       9
<PAGE>
<TABLE>
<CAPTION>
                                                     Amount and Nature of 
                                                   Beneficial Ownership of     Percent of Shares of Common
         Name and Address of Beneficial Owner         Common Stock (1)         Stock Beneficially Owned (2)
         ------------------------------------      -----------------------     ----------------------------
<S>                                                        <C>                            <C>  
Mark S. Howells....................................        768,137 (3)                    10.2%
   2390 E. Camelback Road
   Suite 203
   Phoenix, AZ 85016
Eric J. Kufel......................................        105,000 (4)                     1.5
   3500 S. La Cometa Drive
   Goodyear, AZ 85338
Jeffrey J. Puglisi.................................        825,001 (5)                    11.0
   2390 E. Camelback Road
   Suite 203
   Phoenix, AZ 85016
Robert C. Pearson..................................         15,000 (6)                     0.2
   8080 North Central Expressway
   Suite 210/LB59
   Dallas, TX 75206
Aaron M. Shenkman..................................         35,000 (7)                     0.5
   716 Gary Lane
   El Paso, TX 79922
Glen E. Flook......................................         26,000 (8)                     0.4
   3500 S. La Cometa Drive
   Goodyear, AZ 85338
David J. Brennan...................................        257,760 (9)                     3.6
   3121 E. Washington Street
   Phoenix, AZ 85034
Jeffrey H. Strasberg...............................          9,633                         0.1
   13260 N. 82nd Place
   Scottsdale, AZ 85260
Renaissance Capital Growth & Income Fund III, Inc..      1,640,891 (10)                   18.7
   8080 North Central Expressway
   Suite 210/LB59
   Dallas, TX 75206
Wells Fargo Small Business Investment Company, Inc.        469,826 (10)                    6.2
   One Montgomery Street
   West Tower, Suite 2530
   San Francisco, CA 94104
All executive officers and directors as
a group (12 persons) (11)..........................      2,263,198 (12)                   27.3
</TABLE>

- - -----------------------
(1)  Unless otherwise  indicated,  each of the persons named has sole voting and
     investment power with respect to the shares reported.
(2)  Shares of Common Stock which an  individual or group has a right to acquire
     within 60 days  pursuant to the  exercise of options or warrants are deemed
     to be outstanding for the purpose of computing the percentage  ownership of
     such  individual  or group,  but are not deemed to be  outstanding  for the
     purpose of computing the ownership  percentage of any other person shown in
     the table.  On the Record Date, the date as of which these  percentages are
     calculated,  there  were  7,126,657  shares  of  Common  Stock  issued  and
     outstanding.
                                       10
<PAGE>
(3)  Excludes  40,000  shares of  Common  Stock  held of  record by trusts  with
     Jeannie L. Howells,  the former wife of Mr. Howells, for the benefit of Mr.
     Howells'  children.  Includes  400,000 shares of Common Stock issuable upon
     the exercise of stock options (385,000 of which were granted outside of the
     1995 Poore  Brothers,  Inc.  Stock Option Plan, the "Stock Option Plan") by
     Mr. Howells that are exercisable within 60 days.
(4)  Includes 100,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Kufel that are exercisable within 60 days.  Excludes 340,000
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.
(5)  Includes 400,000 shares of Common Stock issuable upon the exercise of stock
     options (385,000 of which were granted outside of the Stock Option Plan) by
     Mr. Puglisi that are exercisable within 60 days.
(6)  Includes  15,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Pearson that are exercisable within 60 days.
(7)  Includes  25,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Shenkman that are exercisable within 60 days.
(8)  Includes  25,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Flook that are exercisable within 60 days.  Excludes 135,000
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.
(9)  Includes 130,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Brennan that are exercisable within 60 days.
(10) Reflects shares of Common Stock that would be issued upon the conversion of
     the 9% Convertible  Debentures,  assuming that such conversion was effected
     at  the  conversion  price,  except  that  1,000  shares  of  Common  Stock
     beneficially  owned by Wells Fargo are held by Wells Fargo Bank,  N.A.,  an
     affiliate of Wells Fargo.  Russell Cleveland  exercises control over the 9%
     Convertible  Debenture  owned  by  Renaissance.  Richard  K.  Green  is the
     designated  representative  of Wells Fargo and, as such,  exercises control
     over the 9% Convertible Debenture held by Wells Fargo.
(11) Includes two persons,  David J. Brennan and Jeffrey H.  Strasberg,  who are
     listed  in  the  Summary   Compensation   Table  set  forth  in  "Executive
     Compensation" but whose employment with the Company has terminated.
(12) Includes (i)  1,162,667  shares of Common Stock which are issuable upon the
     exercise of stock options that are  exercisable  within 60 days (392,667 of
     which were  granted  pursuant to the Stock Option Plan and 770,000 of which
     were granted outside of the Stock Option Plan).  Excludes 806,933 shares of
     Common Stock issuable upon the exercise of stock options which have not yet
     vested and which are not exercisable within 60 days.

                             INDEPENDENT ACCOUNTANTS

         Representatives  of Arthur  Andersen  LLP,  the  Company's  independent
auditors,  are  expected  to be present at the Annual  Meeting and will have the
opportunity  to  make  a  statement,  if  they  so  desire.  In  addition,  such
representatives are expected to be available to respond to appropriate questions
from those attending the Annual Meeting.

         On December 30, 1997,  the Audit  Committee of the  Company's  Board of
Directors  voted  unanimously  to elect  Arthur  Andersen  LLP as the  Company's
independent  auditors and to dismiss Coopers & Lybrand L.L.P.,  such appointment
and dismissal to be effective December 30, 1997. The reports prepared by Coopers
& Lybrand L.L.P. on the financial statements for the fiscal years ended December
31, 1995 and 1996 did not contain an adverse  opinion or  disclaimer of opinion,
nor was the report  modified  as to  uncertainty,  audit  scope,  or  accounting
principles. During the fiscal years ended December  31, 1995 and
                                       11
<PAGE>
1996 and the interim  period from  January 1, 1997  through  December  30, 1997,
there were no disagreements  between the Company and Coopers & Lybrand L.L.P. on
any  matters  of  accounting   principles  or  practices,   financial  statement
disclosure,  or  auditing  scope or  procedure,  which,  if not  resolved to the
satisfaction  of  Coopers  &  Lybrand  L.L.P.  would  have  caused  it to make a
reference  to the subject  matter of the  disagreement  in  connection  with its
report.  In November 1997,  Coopers & Lybrand L.L.P.  advised the Company of the
need to expand the scope of their upcoming  audit,  as required by  professional
standards, to address the ability of the Company to continue as a going concern.
Due to the  dismissal,  no such  procedures  were  performed,  nor did Coopers &
Lybrand L.L.P make any determination.

         During  the  fiscal  years  ended  December  31,  1995 and 1996 and the
interim  period from January 1, 1997 through  December 30, 1997, the Company did
not consult with Arthur  Andersen LLP  regarding the  application  of accounting
principles to a specific  completed or contemplated  transaction nor the type of
audit opinion that might be rendered on the Company's financial statements.

                COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

         Paragraph  Section  16(a) of the Exchange  Act  requires the  Company's
directors,  executive  officers,  and  persons  who  own  more  than  10% of the
Company's Common Stock, to file with the Commission initial reports of ownership
and reports of changes in ownership of Common Stock and other equity  securities
of the  Company.  Officers,  directors  and greater  than 10%  shareholders  are
required by  Commission  regulation  to furnish  the Company  with copies of all
Section 16(a) reports they file.  To the  Company's  knowledge,  based solely on
review of the  copies of such  reports  furnished  to the  Company  and  written
representations,  during the fiscal year ended  December 31,  1997,  all Section
16(a) filing requirements applicable to its officers, directors and greater than
10%  beneficial  owners were complied  with,  except that Aaron M.  Shenkman,  a
Director of the Company,  did not file in a timely  manner a report of change in
beneficial ownership relating to his purchase (in two separate transactions), in
June 1997, of an aggregate of 10,000 shares of Common Stock.

                  SHAREHOLDER PROPOSALS FOR 1999 ANNUAL MEETING

         Shareholders   may  submit   proposals  on  matters   appropriate   for
shareholder action at the Company's annual meetings, consistent with regulations
adopted by the Securities  and Exchange  Commission.  Proposals of  shareholders
intended to be presented at the 1999 Annual  Meeting of  Shareholders  should be
submitted by certified mail, return receipt  requested,  and must be received by
the Company at its principal  executive  offices on or before December 31, 1998,
to be eligible for inclusion in the Company's proxy  statement  relating to that
meeting.  Proposals  should be directed to the  attention  of Thomas W.  Freeze,
Poore Brothers, Inc., 3500 South La Cometa Drive, Goodyear, Arizona 85338.
                                       12
<PAGE>
                                  ANNUAL REPORT

         A copy of the Company's  Annual  Report,  which includes a copy of Form
10-KSB for the fiscal  year ended  December  31,  1997,  accompanies  this Proxy
Statement. The Company will provide copies of any exhibits to the Form 10-KSB to
each  shareholder  of record as of the Record Date,  upon request of such person
and such  person's  payment of the Company's  reasonable  expenses of furnishing
such exhibit.

                                 OTHER BUSINESS

         The Board of  Directors  does not know of any  business  to be  brought
before the Annual  Meeting  other than the  matters  described  in the Notice of
Annual Meeting. However, if any other matters are properly presented for action,
it is the intention of each person named in the accompanying  proxy to vote said
proxy in accordance with his judgment on such matters.

         The Company's  principal executive offices are located at 3500 South La
Cometa Drive,  Goodyear,  Arizona 85338,  and the Company's  telephone number is
(602) 932-6200.

                                           By Order of the Board of Directors


                                                       Eric J. Kufel
                                           President and Chief Executive Officer

Goodyear, Arizona
April 8, 1998


         IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY.  SHAREHOLDERS WHO DO
NOT EXPECT TO ATTEND THE ANNUAL  MEETING AND DESIRE  THEIR STOCK TO BE VOTED ARE
URGED  TO  DATE,  SIGN  AND  RETURN  THE  ACCOMPANYING  PROXY  IN  THE  ENCLOSED
SELF-ADDRESSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.
                                       13
<PAGE>
8888                          POORE BROTHERS, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby appoints Eric J. Kufel and Thomas W. Freeze, and each of
them, with full power of substitution, as proxies of the undersigned to vote all
shares of common stock,  par value $.01 per share, of Poore Brothers,  Inc. (the
"Company")  held of record by the  undersigned  on March 24, 1998,  at an Annual
Meeting  of  Shareholders  of the  Company  to be held  on May  14,  1998 or any
adjournments or postponements  thereof ( the "Annual  Meeting"),  on the matters
set forth on the reverse side of this Proxy, and, in their discretion,  upon all
matters  incident  to the  conduct  of the  Annual  Meeting  and upon such other
matters as may properly be brought before the Annual Meeting. This proxy revokes
all prior proxies given by the undersigned.

This proxy, when properly executed, will be voted in the manner directed herein.
If no direction is made, this proxy will be voted FOR approval of Proposal 1.

Receipt of the Notice of Annual Meeting of Shareholders and the Proxy Statement,
dated April 8, 1998 is hereby acknowledged.

                          (CONTINUED ON REVERSE SIDE)
<PAGE>
                        Please date, sign and mail your
                      proxy card back as soon as possible!

                         Annual Meeting of Shareholders
                              POORE BROTHERS, INC.

                                  May 14, 1998







             \/ Please Detach and Mail in the Envelope Provided \/

                          _                                           |
A [X] Please mark your   |                                            |___
      votes as in this
      example
<TABLE>
<S>           <C>                  <C>                 <C>                                <C>

                    FOR             WITHHELD all
               all nominees           nominees
              listed at right      listed at right     NOMINEES: Mark S. Howells
1. ELECTION                                                                               2.   TO  CONSIDER  AND ACT UPON SUCH OTHER
   OF               [  ]                [  ]                     Eric J. Kufel                 BUSINESS AS MAY PROPERLY  COME BEFORE
   DIRECTORS                                                                                   THE ANNUAL MEETING OR ANY ADJOURNMENT
                                                                 Jefferey J. Puglisi           OR POSTPONEMENT THEREOF.
                                                                                    
                                                                 Robert C. Pearson  
                                                                 
FOR, except vote withheld from the following nominee(s):         Aaron M. Shenkman        THIS PROXY IS  SOLICITED  ON BEHALF OF THE
                                                                                          BOARD OF DIRECTORS.
- - ----------------------------------------------------------
                                                                                          THE BOARD OF  DIRECTORS  RECOMMENDS A VOTE
                                                                                          FOR PROPOSAL 1.
                                                                 
                                                                                          PLEASE MARK BOXES IN BLUE OR BLACK INK.

                                                                                          YOUR VOTE IS IMPORTANT. PLEASE MARK, SIGN,
                                                                                          DATE AND MAIL  THIS  PROXY  CARD  PROMPTLY
                                                                                          USING THE ENCLOSED ENVELOPE.

                                                                               (By)                        (Date)             , 1998
- - ----------------------------------------  ------------------------------------     -----------------------       -------------
NAME (PLEASE PRINT)                       NAME OF CORPORATION (IF APPLICABLE)    SIGNATURE                

Note:    Please sign exectly as name appears on stock  certificate.  When shares are held by joint tenants,  both should sign.  When
         signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please
         sign in full corporate name by President or other  authorized  officer.  If a partner,  please sign in partnership  name by
         authorized person.
</TABLE>


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