POORE BROTHERS INC
DEF 14A, 2000-04-17
MISCELLANEOUS FOOD PREPARATIONS & KINDRED PRODUCTS
Previous: EZENIA INC, DEF 14A, 2000-04-17
Next: OLSTEIN FUNDS, N-30D, 2000-04-17



                                  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
[ ] 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
    Rule 14a-12

                              POORE BROTHERS, 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>
                              POORE BROTHERS, INC.
                           3500 SOUTH LA COMETA DRIVE
                             GOODYEAR, ARIZONA 85338

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 22, 2000

NOTICE IS HEREBY GIVEN that the 2000 Annual Meeting of Shareholders (the "Annual
Meeting") of Poore Brothers, Inc., a Delaware corporation (the "Company"),  will
be held on May 22, 2000,  at 3:00 p.m.  local time,  at The Wigwam  Resort,  300
Wigwam Boulevard,  Litchfield, Arizona 85340, for the purpose of considering and
voting upon the following:

     (1)  A proposal to elect  Directors  of the Company to serve until the 2001
          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, 2000 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 17, 2000

                                    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 22, 2000

         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 May 22,  2000,  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, 1999, are being first mailed
to the Company's shareholders on or about April 17, 2000.

         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.

                           ACCOMPANYING DOCUMENTATION

         A copy of the  Company's  Annual  Report to  Shareholders  covering the
Company's  fiscal year ended  December  31, 1999,  which  includes a copy of the
Annual  Report on Form  10-KSB  for the  fiscal  year ended  December  31,  1999
(including audited financial statements)  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.

                              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 LISTED  NOMINEES FOR DIRECTOR.  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.

RECORD DATE AND OUTSTANDING SHARES

         The Board of Directors has fixed March 24, 2000 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,  2000,  13,347,044
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.
<PAGE>
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 seven (7).

         The Board of Directors has nominated  seven (7) persons for election as
Directors  of the  Company at the Annual  Meeting,  each to serve until the 2001
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.

         The table  below  sets  forth the  names and ages of the  nominees  for
Director  and,  where  applicable,  the year each first became a Director of the
Company.

                                                   YEAR FIRST BECAME A
                NAME                  AGE        DIRECTOR OF THE COMPANY
                ----                  ---        -----------------------
         Thomas W. Freeze              48                  1999
         Richard E. Goodspeed          63                  1999
         Mark S. Howells               46                  1995
         Eric J. Kufel                 33                  1997
         James W. Myers                65                  1999
         Robert C. Pearson             64                  1996
         Aaron M. Shenkman             59                  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.

         THOMAS W.  FREEZE.  Mr.  Freeze  has  served as Vice  President,  Chief
Financial  Officer,  Secretary and Treasurer of the Company since April 1997 and
as a Director of the Company since October 1999.  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.

         RICHARD E.  GOODSPEED.  Mr.  Goodspeed  has served as a Director of the
Company since  October  1999.  Mr.  Goodspeed  currently  serves as a management
consultant  to  several  companies,  primarily  in the food  (manufacturing  and
retail) industry.  Mr. Goodspeed served as President and Chief Operating Officer
of The Vons  Companies,  Inc.  from 1994 to 1998 and as a Director  from 1994 to
1997. From 1989 to 1994, he served as President and Chief  Operating  Officer of

                                       2
<PAGE>
Lucky Stores,  Inc., a subsidiary of American Stores  Company,  and from 1992 to
1994, he also served as Executive Vice President of American Stores Company.

         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., 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.  d/b/a  Puglisi  Howells & Co., 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.

         JAMES W. MYERS. Mr. Myers has served as a Director of the Company since
January 1999. Mr. Myers has been President of Myers  Management & Capital Group,
Inc., a consulting firm specializing in strategic,  organizational and financial
advisory  services to CEO's,  since January 1996. From December 1989 to December
1995, Mr. Myers served as President of Myers, Craig, Vallone & Francois, Inc., a
management and corporate finance consulting firm.  Previously,  Mr. Myers was an
executive with a variety of consumer goods  companies.  Mr. Myers is currently a
Director of ILX Resorts,  Inc., a publicly  traded  time-share  sales and resort
property company.

         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 operating  manager of Renaissance  Capital Growth &
Income Fund III, Inc.  ("Renaissance  Capital"),  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.  Mr.  Pearson is  currently  a  Director  of  Integrated  Security
Systems,  Inc.  (a  publicly  traded  medical  instruments  company),  Dexterity
Surgical,  Inc.  (a  publicly  traded  surgical  instruments   manufacturer  and
distributor),   ThermoView   Industries,   Inc.  (  a  publicly   traded  window
manufacturer), and Interscience Computer, Inc. (a distributor of consumables for
laser printers).

         Pursuant to a Convertible  Debenture Loan Agreement  dated May 31, 1995
(the  "Debenture Loan  Agreement")  among the Company,  Renaissance  Capital 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 have not been fully converted into shares of Common Stock
or redeemed or paid by the  Company,  Renaissance  Capital  shall be entitled to
designate a nominee to the Company's  Board of Directors  subject to election by
the Company's shareholders.  Renaissance Capital has 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. He 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.

                                       3
<PAGE>
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 three  members of the Board of  Directors,  Messrs.
Pearson,  Howells and Myers. 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 currently
comprised of three members of the Board of Directors, Messrs. Howells, Myers 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, 1999, the Board of Directors
met nine times and took  actions on six other  occasions  by  unanimous  written
consent.  During such period,  there was one meeting of the Audit  Committee and
two  meetings  of the  Compensation  Committee.  During  the  fiscal  year ended
December  31,  1999,  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 he served.

COMPENSATION OF DIRECTORS

         In December 1999, the Company granted options to purchase 10,000 shares
of the  Company's  Common  Stock to each  person who was elected to the Board of
Directors at the 1999 Annual Meeting of  Shareholders  (other than Mr. Kufel and
Mr. Freeze).  Such options have an exercise price of $1.50 per share,  will vest
in one year from the date of grant and have a term of five years.  In  addition,
in December 1999 Mr. Goodspeed,  who was newly elected to the Board of Directors
in October 1999, was granted an option to purchase 15,000 shares of Common Stock
at an  exercise  price  of  $1.50  per  share  with a term  of  five  years  and
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 non-employee 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, the Company's President and
Chief Executive  Officer,  and Mr. Freeze,  the Company's Vice President,  Chief
Financial Officer, Secretary and Treasurer, is set forth above under "PROPOSAL 1
- -- ELECTION OF DIRECTORS."

                                       4
<PAGE>
         THOMAS G.  BIGHAM,  age 46,  has been Vice  President  of Sales - Texas
since  November  1998.  From  December  1996 to November  1998,  Mr.  Bigham was
President of Tejas Snacks,  L.P.  ("Tejas"),  whose  business and certain assets
were acquired by the Company in November  1998. See "CERTAIN  RELATIONSHIPS  AND
RELATED  TRANSACTIONS."  From 1994 to December 1996, Mr. Bigham was President of
Eagle Brands of Houston, Inc.

         GLEN E. FLOOK, age 41, 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.

         WENDELL  T.  JONES,  age 59,  has been the  Vice  President  of Sales -
Arizona since August 1998.  From February 1997 to August 1998,  Mr. Jones served
as  Director of Sales --  Arizona.  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.

         KEVIN M. KOHL, age 44, has been Vice President,  National Sales Manager
since May 1999.  From  November  1998 to April  1999,  Mr.  Kohl  served as Vice
President of Sales - Texas of the Company.  From July 1996 to November 1998, Mr.
Kohl was Executive  Vice  President of Tejas,  whose business and certain assets
were acquired by the Company in November  1998.  See "CERTAIN  RELATIONSHIP  AND
RELATED  TRANSACTIONS."  From July 1994 to June 1996,  Mr. Kohl was President of
Mighty Eagle,  Inc. d/b/a Atlanta  Eagle.  From June 1992 to July 1994, Mr. Kohl
was a Regional Director of Eagle Snacks, Inc.

         JAMES M. POORE,  age 53, 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 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 a
predecessor  business to Tejas,  acquired by the Company in November 1998),  and
served as its President until January 1986.

                             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  Officer 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, 1999.

                                       5
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                  LONG TERM
                                                                                 COMPENSATION
                                                          ANNUAL COMPENSATION       AWARDS
                                                        ----------------------   -------------
              NAME AND                                            OTHER ANNUAL   STOCK OPTIONS     ALL OTHER
         PRINCIPAL POSITION           YEAR   SALARY       BONUS   COMPENSATION      GRANTED      COMPENSATION
         ------------------           ----   ------       -----   ------------      --------     ------------
<S>                                   <C>    <C>        <C>        <C>              <C>           <C>
Eric J. Kufel (1)                     1999   $139,231      --      $ 6,757(4)       75,000              --
  President, Chief Executive          1998   $119,423      --      $ 6,975(4)      390,000(5)           --
  Officer and Director                1997   $ 99,519      --      $ 7,381(4)      350,000(5)           --
Glen E. Flook (2)                     1999   $108,846      --      $ 4,547          40,000              --
  Vice President-                     1998   $ 98,654   $15,000    $   350(4)      130,000(5)           --
  Manufacturing                       1997   $ 74,904   $30,000         --         105,000(5)     $ 63,143(6)
Thomas W. Freeze (3)                  1999   $118,846      --           --          60,000              --
  Vice President, Chief  Financial    1998   $109,038      --           --         195,000(5)           --
  Officer, Secretary  and Treasurer   1997   $ 71,481      --           --         155,000(5)           --
</TABLE>

- ----------
(1)  Mr. Kufel has served as President,  Chief Executive  Officer and a Director
     of the Company since February 1997.
(2)  Mr. Flook has served as Vice President - Manufacturing since March 1997.
(3)  Mr. Freeze has served as Vice President, Chief Financial Officer, Secretary
     and  Treasurer  since  April 1997 and as a Director  of the  Company  since
     October 1999.
(4)  Represents the value of company automobiles  provided to Messrs.  Kufel and
     Flook for their exclusive use.
(5)  Stock  options to purchase  300,000,  75,000 and  125,000  shares of Common
     Stock were granted to Messrs.  Kufel,  Flook and Freeze,  respectively,  in
     September  1998 for the purpose of effecting a repricing  of stock  options
     for the same  numbers of shares  granted to such  persons by the Company in
     1997. In connection therewith,  the 1997 stock options were cancelled.  See
     "REPRICING OF STOCK OPTIONS."
(6)  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.

         The following  table sets forth  information  concerning  stock options
granted during the fiscal year ended December 31, 1999 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, 1999.

                        OPTION GRANTS IN LAST FISCAL YEAR
                               (INDIVIDUAL GRANTS)

<TABLE>
<CAPTION>
                    NUMBER OF SHARES OF    PERCENT OF TOTAL
                       COMMON STOCK        OPTIONS GRANTED     EXERCISE
                        UNDERLYING          TO EMPLOYEES         PRICE
   NAME             OPTIONS GRANTED(1)    IN FISCAL YEAR (2)   PER SHARE    EXPIRATION DATE
   ----             ------------------    ------------------   ---------    ---------------
<S>                       <C>                   <C>              <C>       <C>
Eric J. Kufel             75,000                25.6%            $1.50     December 13, 2004
Glen E. Flook             40,000                13.7%            $1.50     December 13, 2004
Thomas W. Freeze          60,000                20.5%            $1.50     December 13, 2004
</TABLE>

- ----------
(1)  All listed stock  options  vest over a  three-year  period from the date of
     grant.
(2)  For purposes of calculating these percentages, stock options to purchase an
     aggregate  of  65,000  shares  of  Common  Stock  granted  to  non-employee
     Directors  during fiscal 1999 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, 1999 held by the individuals
shown in the Summary  Compensation  Table. None of such persons held any SARs at
December 31, 1999 or exercised any SARs during 1999.

                                       6
<PAGE>
<TABLE>
<CAPTION>
               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR END OPTION VALUES

                   NUMBER OF  AGGREGATE    NUMBER OF SHARES OF COMMON       VALUE OF UNEXERCISED
                    SHARES      VALUE     STOCK UNDERLYING UNEXERCISED     IN-THE-MONEY OPTIONS AT
                   RECEIVED   REALIZED    OPTIONS AT DECEMBER 31, 1999      DECEMBER 31, 1999 (1)
                     UPON       UPON      ----------------------------   ---------------------------
   NAME            EXERCISE   EXERCISE    EXERCISABLE    UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
   ----            --------    --------   -----------    -------------   -----------   -------------
<S>                <C>         <C>          <C>             <C>            <C>           <C>
Eric J. Kufel         --         --         163,333         351,667        $ 35,469      $ 70,938
Glen E. Flook         --         --          63,333         136,667        $ 13,776      $ 27,552
Thomas W. Freeze      --         --          85,000         200,000        $ 19,687      $ 39,375
</TABLE>

- ----------
(1)  Value is the  difference  between the market value of the Company's  Common
     Stock on December  31,  1999,  which was $1.46875 per share (based upon the
     last  sales  price  of the  Common  Stock  on the  Nasdaq  SmallCap  Market
     ("Nasdaq")), and the exercise price.

REPRICING OF STOCK OPTIONS

         Each of Messrs. Kufel, Freeze and Flook joined the Company in the first
half of 1997. Upon commencement of employment, each person was granted an option
(each,  an "Employment  Commencement  Stock  Option") to purchase  shares of the
Company's  Common Stock under the Stock Option Plan pursuant to the terms of his
employment agreement: Mr. Kufel was granted an option to purchase 300,000 shares
of Common  Stock at an  exercise  price of  $3.5625  per share;  Mr.  Freeze was
granted an option to  purchase  125,000  shares of Common  Stock at an  exercise
price of $2.875  per share;  and Mr.  Flook was  granted  an option to  purchase
75,000 shares of Common Stock at an exercise price of $3.9375 per share.

         In 1997 and 1998, during which the Company  implemented and completed a
comprehensive  restructuring  program and refocused its efforts on expanding the
Company's business, the market value of the Company's Common Stock experienced a
substantial  decline.  As a  result,  by the  latter  part of  1998,  all of the
Employment  Commencement  Stock  Options  were  "out-of-the-money"   (i.e.,  the
exercise  prices of the options were higher than the current market price of the
Common  Stock),  in each case by a large  amount.  At the same time,  due to the
strength  of  the  national  and  local  economies,  competition  for  qualified
management and other key employees intensified.

         In light of the contributions of Messrs. Kufel, Freeze and Flook to the
Company in  connection  with the  restructuring  and the  implementation  of the
Company's business plan, and in order to encourage each such person to remain in
the  employ  of the  Company,  on  September  14,  1998 the  Company's  Board of
Directors  (acting without Mr. Kufel)  authorized the Company to offer each such
person the right to cancel his  out-of-the-money  Employment  Commencement Stock
Option in exchange for a replacement stock option to purchase the same number of
shares of Common  Stock with an exercise  price of $1.25 per share.  The average
last  sale  price  of the  Common  Stock  for the 30  consecutive  trading  days
immediately  prior to the grant date was $0.97 per share. In addition,  the term
and exercisability of the replacement options were set such that the measurement
periods commenced on the grant date of the replacement options.  Otherwise,  the
replacement  option  terms  remained  the same as the  terms  of the  Employment
Commencement Stock Options.

         Each of Messrs.  Kufel,  Freeze and Flook elected to participate in the
repricing.  The total  number of shares of Common Stock  subject to  outstanding
stock options was not impacted by the  repricing,  since the number of shares of
Common  Stock  underlying  the  Employment  Commencement  Stock  Options and the
replacement options was the same.

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 $150,000 per year, use of a Company automobile and
participation in Company bonus plans. Mr. Kufel's salary is subject to increases
at the discretion of the Company's  Board of Directors.  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 $115,000 per year and for  participation  in

                                       7
<PAGE>
Company  bonus  plans.  Mr.  Flook's  salary  is  subject  to  increases  at the
discretion of the Company's Board of Directors. Mr. Flook's employment agreement
contains a non-compete covenant.

         Mr.  Thomas W.  Freeze has served as Vice  President,  Chief  Financial
Officer,  Secretary and Treasurer  since April 10, 1997 and as a Director of the
Company since October 1999. Mr. Freeze is employed under an "at will" employment
agreement  that  provides  for a base  salary  of  $125,000  per  year  and  for
participation  in  Company  bonus  plans.  Mr.  Freeze's  salary is  subject  to
increases at the discretion of the Company's Board of Directors.

         In addition to Messrs. Kufel, Flook and Freeze, certain other executive
officers  of the  Company  have  entered  into  employment  agreements  with the
Company.

                 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.

                                       8
<PAGE>
<TABLE>
<CAPTION>
                                                       AMOUNT AND NATURE OF     PERCENT OF SHARES
                  NAME AND ADDRESS                     BENEFICIAL OWNERSHIP      OF COMMON STOCK
                OF BENEFICIAL OWNER                     OF COMMON STOCK (1)   BENEFICIALLY OWNED (2)
                -------------------                     -------------------   ----------------------
<S>                                                       <C>                       <C>
Thomas W. Freeze.....................................        87,000 (3)               0.6%
   3500 S. La Cometa Drive
   Goodyear, AZ 85338
Richard E. Goodspeed.................................        15,000 (4)               0.1
   350 Meadow Grove Street
   La Canada/Flintridge, CA  91011
Mark S. Howells......................................       778,137 (5)               5.8
   2390 E. Camelback Road
   Suite 203
   Phoenix, AZ 85016
Eric J. Kufel........................................       168,334 (6)               1.2
   3500 S. La Cometa Drive
   Goodyear, AZ 85338
James W. Myers.......................................        10,000 (7)               0.1
   5050 N. 40th Street
   Suite 100
   Phoenix, AZ 85018
Robert C. Pearson....................................        25,000 (8)               0.2
   8080 North Central Expressway
   Suite 210/LB59
   Dallas, TX 75206
Aaron M. Shenkman....................................        45,000 (9)               0.3
   716 Gary Lane
   El Paso, TX 79922
Glen E. Flook........................................        64,333 (10)              0.5
   3500 S. La Cometa Drive
   Goodyear, AZ 85338
Renaissance Capital Growth & Income Fund III, Inc....     2,016,357 (11)             14.1
   8080 North Central Expressway
   Suite 210/LB59
   Dallas, TX 75206
Capital Foods, LLC ..................................
   225 W. Hospitality Lane, Suite 201                     4,800,000 (12)             34.9
   San Bernardino, CA 02408
All executive officers and directors
  as a group (12 persons) (13).......................     1,555,494 (13)             11.2
</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  13,347,044  shares of  Common  Stock  issued  and
     outstanding.

(3)  Includes  85,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Freeze that are exercisable within 60 days. Excludes 450,000
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.

(4)  Includes  15,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr.  Goodspeed  that are  exercisable  within 60 days.  Excludes
     10,000  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
<PAGE>
(5)  Includes 185,000 shares of Common Stock issuable upon the exercise of stock
     options (135,000 of which were granted outside of the Stock Option Plan) by
     Mr. Howells that are exercisable within 60 days.  Excludes 10,000 shares of
     Common Stock issuable upon the exercise of stock options which have not yet
     vested and which are not exercisable within 60 days. 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.

(6)  Includes 163,334 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Kufel that are exercisable within 60 days.  Excludes 751,666
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.

(7)  Includes  10,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Myers that are exercisable  within 60 days.  Excludes 10,000
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.

(8)  Includes  25,000 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Pearson that are exercisable within 60 days. Excludes 10,000
     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  35,000 shares of Common Stock issuable upon the exercise of stock
     options  by Mr.  Shenkman  that are  exercisable  within 60 days.  Excludes
     10,000  shares of Common Stock  issuable upon the exercise of stock options
     which have not yet vested and which are not exercisable within 60 days.

(10) Includes  63,333 shares of Common Stock issuable upon the exercise of stock
     options by Mr. Flook that are exercisable within 60 days.  Excludes 386,667
     shares of Common Stock  issuable  upon the exercise of stock  options which
     have not yet vested and which are not exercisable within 60 days.

(11) Includes  859,047  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;  85,000 shares of Common Stock that
     would be issued upon  exercise of  warrants;  and  213,263  shares  already
     issued by the Company in lieu of cash  interest for the period  November 1,
     1998 through December 31, 2000.  Russell  Cleveland  exercises control over
     the 9% Convertible Debenture owned by Renaissance Capital.

(12) Includes  4,400,000  shares of Common  Stock and a warrant to  purchase  an
     additional  400,000  shares of Common  Stock  issued by the Company to Pate
     Foods Corporation,  the former owner of Wabash Foods, upon the consummation
     of the Wabash Foods acquisition.  Immediately after the consummation of the
     acquisition,  Pate Foods  Corporation  transferred  such  securities  to an
     affiliated  entity,  American Pacific Financial  Corporation,  a California
     corporation.  American Pacific Financial Corporation immediately thereafter
     transferred all of such securities to another  affiliated  entity,  Capital
     Foods, LLC, a Delaware limited liability company.

(13) Includes (i) 595,866  shares of Common Stock  issuable upon the exercise of
     stock  options that are  exercisable  within 60 days (445,866 of which were
     granted  under the Stock  Option  Plan and  135,000 of which  were  granted
     outside of the Stock  Option  Plan).  Excludes  1,707,134  shares of Common
     Stock issuable upon the exercise of stock options which have not yet vested
     and which are not exercisable within 60 days.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         As of February 1998, the Company issued warrants to Renaissance Capital
and Wells  Fargo,  the  holders  of the  Company's  9%  Convertible  Debentures,
representing the right to purchase 25,000 and 7,143 shares, respectively, of the
Company's  Common  Stock at an exercise  price of $1.00 per share.  Each warrant
became  exercisable upon issuance and expires on July 1, 2002. The warrants were
issued in consideration  for the waiver by Renaissance  Capital and Wells Fargo,
through June 30, 1999, of a financial covenant that the Company is subject to so
long as the 9% Convertible Debentures remain outstanding.

         In October 1998,  Renaissance Capital agreed for the period November 1,
1998  through  October 31, 1999,  to waive all  mandatory  principal  redemption
payments due under the 9% Convertible Debentures held by Renaissance Capital and
to accept  183,263  unregistered  shares of Common  Stock in lieu of $154,628 of
cash interest payments. In consideration for these changes, the conversion price
of all  outstanding 9% Convertible  Debentures was decreased from $1.09 to $1.00
per share.

         In November 1999, Renaissance Capital agreed (i) to immediately convert
50% of its 9% Convertible Debentures ($859,047), (ii) to unconditionally convert
the remaining 50% of its 9%  Convertible  Debentures not later than December 31,
2000,  and (iii) for the period  November 1, 1999 through  December 31, 2000, to
waive all mandatory  principal  redemption payments due under the 9% Convertible
Debentures held by Renaissance  Capital and to accept 30,000 unregistered shares

                                       10
<PAGE>
of Common Stock and a warrant to purchase 60,000  unregistered  shares of Common
Stock at an  exercise  price  of $1.50  per  share  in lieu of  $90,407  of cash
interest payments.

         Robert C. Pearson,  a Director of the Company,  has been  designated by
Renaissance  Capital as a nominee for re-election as a Director  pursuant to the
Debenture Loan Agreement.

         On October 7, 1999, the Company  acquired all the membership  interests
of Wabash Foods, LLC, an Indiana-based snack food manufacturer,  from Pate Foods
Corporation.  As a result,  the Company acquired all the assets of Wabash Foods,
including the Tato Skins(R), Pizzarias(R), and O'Boisies(R) trademark brands and
assumed  all of Wabash  Foods'  liabilities.  The  Company  acquired  all of the
membership interests in exchange for (i) 4,400,000 unregistered shares of Common
Stock,  and (ii) a warrant to  purchase  400,000  unregistered  shares of Common
Stock at an exercise price of $1.00 per share.  The warrant has a five-year term
is  immediately   exercisable.   Immediately   after  the  consummation  of  the
acquisition,  Pate Foods  transferred  such securities to an affiliated  entity,
American  Pacific  Financial  Corporation,  a California  corporation.  American
Pacific  immediately  thereafter  transferred  all of such securities to another
affiliated entity, Capital Foods, LLC, a Delaware limited liability company.

         On November 4, 1998,  the Company  acquired  the  business  and certain
assets of Tejas, a Texas-based potato chip manufacturer.  The assets, which were
acquired through a newly-formed wholly-owned subsidiary of the Company, Tejas PB
Distributing,  Inc.,  included  the Bob's Texas  Style(TM)  potato  chips brand,
inventories and certain capital  equipment.  In consideration  for these assets,
the Company issued 523,077 unregistered shares of Common Stock (400,000 of which
were  issued  to  Tejas)  with  a  fair  market   value  of  $450,000  and  paid
approximately  $1,180,000  in cash.  Thomas G. Bigham and Kevin M. Kohl,  each a
beneficial  owner of Tejas,  became  executive  officers of the Company upon the
consummation of the transaction.

         The land and building  (140,000 square feet) occupied by the Company in
Bluffton,  Indiana is leased  pursuant  to a twenty year lease dated May 1, 1998
with  American  Pacific  Financial  Corporation,  an  affiliate  of  Pate  Foods
Corporation  from whom the Company  purchased  Wabash Foods in October 1999. The
lease  extends  through April 2018 and contains two  additional  five year lease
renewal periods at the option of the Company.  Lease payments are  approximately
$20,000 per month, plus CPI adjustments,  and the Company is responsible for all
real estate taxes, utilities and insurance.

                             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.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section   16(a)  of  the  Exchange  Act  requires  that  the  Company's
directors, executive officers and persons who own more than 10% of the Company's
Common Stock file with the Securities and Exchange Commission (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  regulations 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, 1999, all
Section  16(a)  filing  requirements   applicable  to  the  Company's  officers,
directors and greater than 10%  beneficial  owners were complied with except:  a
Form 4 in  connection  with the sale by  Thomas G.  Bigham  of 20,809  shares of
Common Stock was not filed on a timely basis;  and Form 4's in  connection  with
the issuance by the Company to  Renaissance  Capital of 30,000  shares of Common
Stock and a warrant to purchase an additional 60,000 shares of Common Stock were
not  filed  on  a  timely  basis.   See  "CERTAIN   RELATIONSHIPS   AND  RELATED
TRANSACTIONS."

                                  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,  1999,  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.

                                       11
<PAGE>
                  SHAREHOLDER PROPOSALS FOR 2001 ANNUAL MEETING

         Shareholders   may  submit   proposals  on  matters   appropriate   for
shareholder action at the Company's annual meetings, consistent with regulations
adopted by the Commission. Proposals of shareholders intended to be presented at
the 2001 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, 2000, 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.

                                 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
(623) 932-6200.

                                           By Order of the Board of Directors

                                                       Eric J. Kufel

                                           President and Chief Executive Officer

Goodyear, Arizona
April 17, 2000

         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.
<PAGE>
                              POORE BROTHERS, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD 0F 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, 2000,  at an Annual
Meeting  of  Shareholders  of the  Company  to be held  on May  22,  2000 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 17, 2000 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 22, 2000


                Please Detach and Mail in the Envelope Provided

[X] Please mark your votes as in this example.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 1.

(1)  ELECTION OF DIRECTORS

     [ ] FOR all nominees listed at right

     [ ] WITHHELD all nominees listed at right

     FOR, except vote withheld from the following nominee(s).


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

NOMINEES:

     Thomas W. Freeze
     Richard E. Goodspeed
     Mark S. Howells
     Eric J. Kufel
     James W. Myers
     Robert C. Pearson
     Aaron M. Shenkman

(2)  TO CONSIDER AND ACT UPON SUCH OTHER  BUSINESS AS MAY  PROPERLY  COME BEFORE
     THE ANNUAL MEETING OR ANY ADJOURNMENT OR POSTPONEMENT THEREOF.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

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.

- --------------------------------------   ---------------------------------------
Name (Please Print)                      Name of Corporation (If applicable)

By:                                      Date:
    ----------------------------------         ---------------------------------
    Signature

Note: Please sign exactly 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.


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