================================================================================

                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549


                            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:

[ ][X]      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 Section 240.14a-11(c) or 240.14a-12

                              CirTran Corporation
                              ...............................................................................-------------------
                  (Name of Registrant as Specified in 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

[ ][_]      $125 per Exchange Act Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)
         or Item 22(a)(2) of Schedule 14A.

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

         1)(1)     Title of each class of securities to which transaction applies:
         2)(2)     Aggregate number of securities to which transaction applies:
         3)(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)(4)     Proposed maximum aggregate value of transaction:
         5)(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 of Schedule and the date of its filing.

         1)(1)     Amount Previously Paid:
         2)(2)     Form, Schedule or Registration Statement No.
         3)(3)     Filing Party:
         4)(4)     Date Filed:



================================================================================




                              CirTran Corporation
                              4125 South 6000 West
                  West Valley City, Utah 84128 (801) 963-5112

                         April 29, 2008Annual Meeting of Stockholders
                                August 11, 2011

Dear Fellow Shareholder:Stockholder:

      You are cordially invited to attend our Annual Meeting of ShareholdersStockholders to
be held at the offices of our affiliate, Global Marketing Alliance, LLC, 31354125 South 1300 East, Salt Lake6000 West, West Valley City, Utah, on June 18, 2008Thursday, August 11,
2011, at 11:10:00 a.m., Mountain Daylight Time.

      The business to be conducted at the Annual Meeting is explained in the
accompanying Notice of Annual Meeting of ShareholdersStockholders and Proxy Statement. At
the Annual Meeting, we will also discuss our results for the past year.

      WhetherThis year, we will be using the new "Notice and Access" method of
providing proxy materials to you via the Internet. We believe that this new
process should provide you with a convenient and quick way to access your proxy
materials and vote your shares, while allowing us to conserve natural resources
and reduce the costs of printing and distributing the proxy materials. On or
about [______________], 2011, we will mail to many of our stockholders a Notice
of Internet Availability of Proxy Materials containing instructions on how to
access our proxy statement and the Form 10-K and vote electronically via the
Internet. The Notice also contains instructions on how to receive a paper copy
of your proxy materials.

      You are requested to date, sign and return the enclosed proxy which is
solicited by the Board of Directors of the Company and will be voted as
indicated in the accompanying proxy statement and proxy. Your vote is important.
Please sign and date the enclosed Proxy and return it promptly in the enclosed
return envelope whether or not you expect to attend the Annual Meeting, it is important that your
shares be represented and voted at the Annual Meeting. Please complete, sign,
and datemeeting. The giving of
your proxy card today and return itas requested hereby will not affect your right to vote in the envelope provided. Ifperson
should you decide to attend the Annual Meeting and you are a registered shareholder, you
willMeeting. The return envelope requires no
postage if mailed in the United States. If mailed elsewhere, foreign postage
must be able to vote in person, even if you have previously submitted your
proxy.affixed. Your proxy is revocable at any time before the meeting.

      Thank you for your continued support.

                                         Sincerely,

                                         Iehab Hawatmeh,
                                         Chief Executive Officer and
                                         Chairman of the Board of Directors



 Salt Lake City, Utah April 29, 2008


                                        2_____________________, 2011







                              CirTran Corporation
                              4125 South 6000 West
                          West Valley City, Utah 84128
                                 (801) 963-5112

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERSSTOCKHOLDERS
                      TO BE HELD JUNE 18, 2008

                            ------------------------THURSDAY, AUGUST 11, 2011

The 20082011 Annual Meeting of ShareholdersStockholders (the "Meeting") of CirTran Corporation
(the "Company") will be held at the offices of our affiliate, Global Marketing
Alliance, LLC, 31354125 South 1300 East, Salt Lake6000 West, West Valley City, Utah, on
Wednesday, June 18,
2008Thursday, August 11, 2011, at 11:10:00 a.m., Mountain Daylight Time. The purposes
of the Meeting are to:

         oare:

      1.    Elect twothree directors to serve for one year each, until the next
            Annual Meeting of ShareholdersStockholders and until a successor istheir successors are
            elected and shall qualify;

      o    Approve the 2006 Stock Plan

         o    Approve the 2008 Stock Plan

         o2.    Ratify the Board of Directors' selection of Hansen Barnett &
            Maxwell, P.C. as the Independent Registered Public Accounting Firm
            and Auditor of the Company for the year ending December 31, 2008;2011;

      3.    To consider and oact upon a proposed amendment to the Company's
            Articles of Incorporation that increases the authorized capital of
            the Company to include 4,500,000,000 shares of common stock;

      4.    To approve and adopt Amended and Restated Bylaws of the Company; and

      5.    To consider and act upon a proposal to adjourn the Annual Meeting,
            if necessary or appropriate, to solicit additional Proxies; and

      6.    Transact such other business as may properly come before the meeting
            or at any postponement or adjournment thereof.

      Only CirTran shareholdersstockholders of record at the close of business on April 21, 2008,June 22,
      2011, have the right to receive notice of, and to vote at, the Meeting and
      any adjournment thereof.

      The items of business, including the nominees for director, are more fully
      described in the Proxy Statement accompanying this Notice of Annual
      Meeting.

      Important Notice Regarding the Availability of Proxy Materials for the
      Stockholder Meeting to be held on August 11, 2011:

      The proxy statement and annual report to stockholders are available at
      [HTTP://____________________.com].

      YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,
      YOU ARE REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD AS
      PROMPTLY AS POSSIBLE IN THE ENCLOSED STAMPED ENVELOPE.

                                        By Order of the Board of Directors,

                                        Iehab Hawatmeh, Chief Executive Officer
                                        and Chairman of the Board of Directors


 Salt Lake City, Utah April 29, 2008





                                        3___________________, 2011



                                       i


                              CirTran CorporationCIRTRAN CORPORATION
                         ANNUAL MEETING OF SHAREHOLDERSSTOCKHOLDERS
                                PROXY STATEMENT

                               TABLE OF CONTENTS

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS AND PROXY STATEMENTNotice Of Annual Meeting Of Stockholders And Proxy Statement                  i
Questions And Answers About The Meeting                                       1

QUESTIONS AND ANSWERS ABOUT THE MEETINGProposal No. 1: Election Of Directors                                         5

PROPOSAL #1: ELECTION OF DIRECTORS                                            8
PROPOSAL #2: APPROVAL OF THE 2006 STOCK PLAN                                  9
PROPOSAL #3: APPROVAL OF THE 2008 STOCK PLAN                                 12
PROPOSAL #4: RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED
      PUBLIC ACCOUNTING FIRM AND AUDITOR                                     13
- --Proposal No. 2: Ratification Of Selection Of Independent Registered
Public Accounting Firm And Auditor                                            6
Policy onOn Pre-Approval ofOf Audit andAnd Permissible Non-Audit Services            13
- --7
Independence                                                                  13
- --7
Financial Statements And Reports                                              7
Principal Accountant Fees And Services                                        7

Proposal No. 3: To Approve A Proposed Amendment To The Company's
Articles Of Incorporation To Increase The Authorized Capital Of
The Company To Include 4,500,000,000 Shares Of Common Stock, Par
Value $.001 Per Share.                                                        8

Proposal No. 4: To Approve and Reports                                          13
PRINCIPAL ACCOUNTANT FEES AND SERVICESAdopt Amended and Restated
Bylaws of the Company.                                                       14

CORPORATE GOVERNANCE                                                         14
- --Proposal No. 5: To Adjourn the Annual Meeting, if Necessary
or Appropriate, to Solicit Additional Proxies.                               15

Corporate Governance                                                         15
Director Independence                                                        14
- -- Shareholder16
Stockholder Communications withWith Directors                                    14
- --16
Committees of theOf The Board ofOf Directors                                         14
- --16
Board Leadership Structure                                                   16
Board Role in Risk Oversight                                                 16
Code ofOf Ethics                                                               15
EXECUTIVE OFFICERS                                                           15
- --17
Executive Officers                                                           17
Indemnification ofOf Officers andAnd Directors                                    15
EXECUTIVE COMPENSATION                                                       16
- --17
Executive Compensation                                                       Discussion and Analysis                                      16
- -- Compensation Objectives                                                   16
- -- Base Salary                                                               17
- -- Performance bonus and commissions                                         17
- -- Stock options and awards                                                  17
- -- Employee benefits                                                         17
- -- Other de minimis benefits                                                 17
SUMMARY COMPENSATION TABLE                                                   18
- -- Narrative Disclosure to
Summary Compensation Table                                                   18
Employment Agreements                                                        18
Outstanding Equity Awards At Fiscal Year-End                                 19
SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANSDirector Compensation                                                        20
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-ENDSecurity Ownership Of Certain Beneficial Owners And Management               20
Compliance With Section 16(A) Of The Exchange Act                            21
DIRECTOR COMPENSATION                                                        22
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT               23
COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT                            23
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONSCertain Relationships And Related Transactions                               21
Other Matters                                                                24
OTHER MATTERS                                                                28
ANNUAL REPORT                                                                28
FURTHER INFORMATION                                                          28




                                        4Annual Report                                                                25
Further Information                                                          25



                                       ii


                              CirTran Corporation
                              4125 South 6000 West
                          West Valley City, Utah 84128
                                 (801) 963-5112

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

                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF SHAREHOLDERSSTOCKHOLDERS
                           TO BE HELD JUNE 18, 2008

                            -------------------------AUGUST 11, 2011

      This Proxy Statement and the enclosed proxy card are being furnished in
connection with the solicitation of proxies by the Board of Directors (the
"Board") of CirTran Corporation (the "Company," "CirTran," "we," "us") from the
holders of shares of common stock of the Company to be voted at the 20082011 Annual
Meeting of ShareholdersStockholders (the "Meeting") to be held on Thursday, August 11, 2011,
at 11:10:00 a.m. Mountain Daylight Time at the offices of the Company's affiliate, Global Marketing
Alliance, LLC, 31354125 South 1300 East, Salt Lake6000 West, West Valley City,
Utah (the "Meeting"). Distribution of this Proxy Statement and the accompanying
proxy card is scheduled to begin on or about April 29, 2008.[______________], 2011.

      Important Notice Regarding the Availability of Proxy Materials for the
Annual Meeting of Stockholders to be Held on August 11, 2011:

      This proxy statement and the Company's 2010 Annual Report to Stockholders
are available for viewing, printing and downloading at [____________________],
using the information provided on the form of Notice provided.

      Copies of the Company's Annual Report on Form 10-K for the fiscal year
ended December 31, 2010, as filed with the Securities and Exchange Commission
("SEC"), will be furnished without charge to any stockholder upon written
request to CirTran Corporation, 4125 South 6000 West, West Valley City, Utah
84128, ATTN: Investor Relations. This proxy statement and the Company's 2010
Annual Report on Form 10-K for the fiscal year ended December 31, 2010, are also
available on the SEC's website at www.sec.gov.

      The enclosed proxy is solicited by the Board.

                    QUESTIONS AND ANSWERS ABOUT THE MEETING

Why did I receive this Proxy Statement?

      We have sent you the Notice of Annual Meeting of Shareholders,Stockholders, this Proxy
Statement, and the enclosed proxy or voting instruction card because the CirTran
Board of Directors is soliciting your proxy to vote at CirTran's Annual Meeting
on June 18, 2008.August 11, 2011. This Proxy Statement contains information about matters to
be voted on at the Meeting.

Who is entitled to vote?

      The Board has designated April 21, 2008June 22, 2011, as the record date for the Meeting.Meeting
(the "Record Date"). You may vote if you owned common stock as of the close of
business on April 21, 2008.the Record Date. On April 21, 2008,the Record Date, there were 1,163,490,2661,498,972,923 shares
of our common stock that were outstanding and entitled to vote at the Meeting.

How many votes do I have?

      Each share of common stock that you own at the close of trading on April 21, 2008the
Record Date, entitles you to one vote.

What am I voting on?

      You will be voting on proposals to:

      o     Elect twothree directors to serve for one year each, until the next
            Meeting of ShareholdersStockholders or until a successor issuccessors are elected and shall
            qualify;

                                       o    Approve the 2006 Stock Plan of the Company that was adopted by the
              Board in January 2007;

         o    Approve the 2008 Stock Plan of the Company that was adopted by the
              Board in January 2008;1



      o     Ratify the Audit Committee's selection of Hansen Barnett & Maxwell,
            P.C. as the Company's independent registered public accountant for
            fiscal year 2008;2011;

      o     Amend the Company's Articles of Incorporation to increase the
            authorized capital of the Company to include 4,500,000,000 shares of
            Common Stock, par value $.001 per share;

      o     Approve and adopt Amended and Restated Bylaws of the Company;

      o     Adjourn the Annual Meeting for the purpose of soliciting additional
            Proxies, if necessary or appropriate; and

      o     Consider and act upon such other business as may properly come
            before the meeting or at any postponement or adjournment thereof.

5
How do I vote?

      You can vote in the following ways:

         o    By Mail: If you are a holder of record, you canmay vote by marking,
              datingmail. You do this by completing and signing your proxy
card, using the prepaid and returning itaddressed envelope included with this proxy
statement. If you mark your voting instructions on the proxy card, your shares
will be voted:

      o     as you instruct, and

      o     at the discretion of Mr. Hawatmeh, if a proposal properly comes up
            for a vote at the meeting that is not on the proxy card.

For your voting instructions to be effective, your proxy card must be received
no later than the close of business on August 9, 2011.

      You may vote by mailInternet. If you have Internet access, you may submit your
proxy by following the instructions provided in the enclosed postage-paid, addressed envelope.Notice, or if you requested
printed proxy materials, by following the instructions provided with your proxy
materials and on your proxy card or voting instruction card. On the Internet
voting site, you can confirm that your instructions have been properly recorded.
If you holdvote on the Internet, you can also request electronic delivery of future
proxy materials. If you vote on the Internet, please note that there may be
costs associated with electronic access, such as usage charges from Internet
access providers and telephone companies, for which you will be responsible.

      You may vote by telephone. You can also vote by telephone by following the
instructions provided on the Internet voting site, or if you requested printed
proxy materials, by following the instructions provided with your proxy
materials and on your proxy card or voting instruction card. Easy-to-follow
voice prompts allow you to vote your shares in street name, please complete and mailconfirm that your instructions
have been properly recorded.

      You may vote at the voting instruction
              card that you will receive from your broker or bank.

         o    At the Meeting:Meeting. If you are planning to attend the Meeting and
wish to vote your shares in person, we will give you a ballot at the meeting. If
your shares are held in street name, you need to bring an account statement or
letter from your broker, bank or other nominee, indicating that you are the
beneficial owner of the shares on April 21, 2008, the record date for voting.Record Date. Even if you plan to be
present at the meeting, we encourage you to complete and mail the enclosed card
in advance of the meeting to vote your shares by proxy.

What if I return my proxy or voting instruction card but do not mark it to show
how I am voting?

      Your shares will be voted according to the instructions you have indicated
on your proxy or voting instruction card. You can specify whether your shares
should be voted for all, some, or none of the nominees for director. You can
also specify whether you approve, disapprove, or abstain from the other
proposals. If no direction is indicated, your shares will be voted FOR the
election of both of the nominees for director, FOR approval of the 2006 Stock
Plan, FOR approval of the 2008 Stock Plan, and FOR the ratification of the selection of
Hansen Barnett & Maxwell, P.C. as our independent public accountant.accountant, FOR the
amendment to the Company's Articles of Incorporation, FOR the approval and
adoption of the Amended and Restated Bylaws of the Company, and FOR the proposal
to adjourn the Annual Meeting for the purpose of soliciting additional Proxies,
if necessary, provided that no Proxy that is specifically marked "AGAINST" the
proposal to amend the Company's Articles of Incorporation to increase the
Company's authorized share capital will be voted in favor of the adjournment
proposal, unless it is specifically marked "FOR" the adjournment proposal.

                                       2


May I revoke my proxy or change my vote after I return my proxy card or voting
instruction card?

      You may revoke your proxy or change your vote at any time before it is
exercised in one of three ways:

      o     Notify our Corporate Secretary in writing before the Meeting that
            you are revoking your proxy;

      o     Submit another proxy card (or voting instruction card if you hold
            your shares in street name) with a later date; or

      o     Vote in person at the Meeting on June 18, 2008.August 11, 2011.

What does it mean if I receive more than one proxy or voting instruction card?

            It means that you have multiple accounts at the transfer agent
      and/or with banks and stockbrokers. Please vote all of your shares by
      returning all proxy and voting instruction cards you receive.

What constitutes a quorum?

      A quorum must be present to properly convene the Meeting. The presence, in
person or by proxy, of the holders of a majority of the outstanding shares that
are entitled to vote at the Meeting constitutes a quorum. You will be considered
part of the quorum if you return a signed and dated proxy or voting instruction
card or if you attend the Meeting. Abstentions and broker non-votes will be
counted as shares present at the meeting for purposes of determining whether a
quorum exists, but not as shares cast for any proposal. Because abstentions and
broker non-votes are not treated as shares cast, they would have no impact on
any of the proposals.

What vote is required in order to approve each proposal?

     The required vote is as follows:

      Election of Directors: The election of the nominees for director requires
the affirmative vote of a plurality of the shares cast at the Meeting. This
means that the nominees receiving the greatest number of votes in favor of their
election will be elected, even if they receive less than a majority of such
votes. If you do not want to vote your shares for a particular nominee, you may
so indicate in the space provided on the proxy card or on the voting instruction
card. In the unanticipated event that any of the nominees is unable or declines
to 6
serve, the proxy holder will have the discretion to vote the proxy for
another person, as shall be designated by the Board to replace the nominee, or,
in lieu thereof, the Board may reduce the number of directors. Although
abstentions are counted as shares present and entitled to be voted, abstentions
will have no effect on the election of directors. Broker non-votes, if any, will
not have any effect on the result of the vote.

      Approval of the 2006 Stock Plan and the 2008 Stock Plan: The proposals
         for the approval of the 2006 Stock Plan and the 2008 Stock Plan
         requires the affirmative vote of a majority of the shares present or
         represented by proxy at the Meeting and entitled to vote. In
         determining whether these proposals received the requisite number of
         affirmative votes, abstentions will have the same effect as votes
         against the proposals. Broker non-votes, if any, will not have any
         effect on the result of the vote.

         Ratification of the Selection of Independent Registered Public Accountant:
Ratification of the selection of Hansen Barnett & Maxwell, P.C. as our
independent registered public accountant requires the affirmative vote of a
majority of the shares cast at the Meeting. If the shareholdersstockholders do not ratify
the appointment of Hansen Barnett & Maxwell, P.C., the Audit Committee of the
Board may, but is not required to, reconsider such appointment. In determining
whether this proposal received the requisite number of affirmative votes,
abstentions will be counted and will have the same effect as a vote against the
proposal. Broker non-votes, if any, will not have any effect on the result of
the vote.

      Approval of Increase in Authorized Capital: The proposal for the approval
of the amendment to our Articles of Incorporation to increase the authorized
capital to include 4,500,000,000 shares of our common stock requires the
affirmative vote of the holders of at least a majority of our outstanding shares
of common stock. Stockholders may vote in favor or against this proposal, or
they may abstain. Abstentions and broker non-votes will be counted for purposes
of determining the presence or absence of a quorum. Abstentions are deemed to be
"votes cast", and have the same effect as a vote against this proposal. Broker
non-votes are not deemed to be votes cast and, therefore, have no effect on the
vote with respect to this proposal.


                                       3


      Approval and Adoption of Amended and Restated Bylaws: The proposal for the
approval and adoption of the Amended and Restated Bylaws of the Company requires
the affirmative vote of the holders of at least a majority of our outstanding
shares of common stock. Stockholders may vote in favor or against this proposal,
or they may abstain. Abstentions and broker non-votes will be counted for
purposes of determining the presence or absence of a quorum. Abstentions are
deemed to be "votes cast", and have the same effect as a vote against this
proposal. Broker non-votes are not deemed to be votes cast and, therefore, have
no effect on the vote with respect to this proposal.

What is the Board's recommendation?

      The Board's recommendations are set forth together with a description of
the proposals in this Proxy Statement. In summary, the Board recommends that you
vote:

      o     FOR election of the twothree directors named in this Proxy Statement to
            serve until the Annual Meeting of ShareholdersStockholders in 20092011 and until
            their successors are duly elected and qualified;

      FOR approval of the 2006 Stock Plan;

         FOR approval of the 2008 Stock Plan; ando     FOR the appointment of Hansen Barnett & Maxwell, P.C. as the
            Independent Registered Public Accounting Firm and Auditor of the
            Company and the authorization of the Board to fix the remuneration
            of the Independent Registered Public Accounting Firm and Auditor.Auditor;

      o     FOR the approval of the amendment to the Company's Articles of
            Incorporation to increase the authorized capital to include
            4,500,000,000 shares of common stock; o FOR the approval and
            adoption of the Amended and Restated Bylaws of the Company; and

      o     FOR he proposal to adjourn the Annual Meeting for the purpose of
            soliciting additional Proxies, if necessary or appropriate.

How will voting on any other business be conducted?

      We do not know of any business or proposals to be considered at the
Meeting other than those that are described in this Proxy Statement. If any
other business is proposed and we decide to allow it to be presented at the
Meeting, the proxies that we receive from our shareholdersstockholders give the proxy
holders the authority to vote on that matter according to their best judgment.

Who will count the votes?

      Representatives of the Company will tabulate the votes that are received
prior to the Meeting and will act as the inspectors of election and will
tabulate the votes, if any, that are cast in person at the Meeting.

Who pays to prepare, mail, and solicit the proxies?

      We will pay all of the costs of soliciting these proxies. We will ask
banks, brokers, and other nominees and fiduciaries to forward the proxy
materials to the beneficial owners of our common stock and to obtain the
authority of executed proxies. We will reimburse them for their reasonable
expenses. In addition to the use of the mail, proxies may be solicited by our
officers, directors, and other employees by telephone or by personal
solicitation. We will not pay additional compensation to these individuals in
connection with their solicitation of proxies.

7
How do I submit a shareholderstockholder proposal for next year's Annual Meeting?

      Any shareholderstockholder who intends to present a proposal at the 20092011 Annual
Meeting of ShareholdersStockholders must deliver such proposal to the Corporate Secretary,
c/o CirTran Corporation, 4125 South 6000 West, West Valley City, Utah 84128, not
later than November 15, 2008,2011, if the proposal is submitted for inclusion in our
proxy materials for that meeting pursuant to Rule 14a-8 under the Securities
Exchange Act of 1934.



                                       4
What do I need for admission to the Meeting?

      You may attend the Meeting only if you are a shareholderstockholder of record or a
beneficial owner as of April 21, 2008, the record date,Record Date, or you hold a valid proxy for the
Meeting. You should be prepared to present photo identification for admittance.
If you are a shareholderstockholder of record, your name will be verified against the list
of shareholdersstockholders of record prior to your being admitted to the Meeting. If you
hold your shares in street name, you should provide proof of beneficial
ownership on the record date, such as a brokerage account statement showing that
you owned CirTran common stock as of the record date, a copy of the voting
instruction card provided by your broker, bank, or other nominee, or other
similar evidence of ownership as of the record date. If you do not provide photo
identification or comply with the other procedures outlined above upon request,
you will not be admitted to the Meeting.

Who should I call if I have questions?

      If you have questions about the proposals or the Meeting, you may call
David Harmon, Chief Financial Officer,Edwin Van Stam at (801) 963-5112. You may also send an e-mail to
investors@cirtran.com.edwin.vanstam@cirtran.com.

                                 PROPOSAL #1NO. 1
                             ELECTION OF DIRECTORS

      Our Bylaws provide that the shareholdersstockholders or the Board shall determine the
number of directors from time to time, but that there shall be no lessfewer than
three directors. The Board has set the number of directors at three. The Board
currently consists of three members: Iehab J. Hawatmeh, Fadi Nora, and Donald L.
Buehner. TwoKathryn
Hollinger. All three of the current directors are nominees for re-election at
the Meeting.

         Following the preparation of this Proxy Statement but prior to its
filing, Mr. Buehner announced that he would retire from our Board of Directors
following the Annual Meeting. As such, the two remaining directors, Messrs.
Hawatmeh and Nora, are presented for shareholder vote. Additionally, Messrs.
Hawatmeh and Nora have begun a search for an additional director, and anticipate
that a new member of our Board of Directors will be appointed, pursuant to our
Bylaws, as soon as a qualified candidate is identified and agrees to serve.

      Each director who is elected at the Meeting will hold office until the
Company's Annual Meeting in 2009,2012, until a successor is elected and qualified, or
until the director resigns, is removed, or becomes disqualified. The Board has
no reason to believe that any of the nominees for director will be unwilling or
unable to serve, if elected. If due to unforeseen circumstances a nominee should
become unavailable for election, the Board may either reduce the number of
directors or may substitute another person for that nominee, in which event your
shares will be voted for that other person.

      The following information is furnished with respect to the Board's
nominees for election as directors of the Company, including the nominee's
position with the Company, tenure as director and age as of AprilJune 15, 2008.2011. Stock
ownership information is shown under the heading "Security Ownership of Certain
Beneficial Owners and Management" and is based upon information furnished by the
respective individuals.
Name and                 Position with the Company                 Director
 Place of Residence          and Principal Occupation         Age       Since
- --------------------------------------------------------------------------------

Iehab Hawatmeh............  President, Chief Executive         41        2000
West Valley, Utah           Officer, Director

Fadi Nora.................  Director, Businessman              47        2007
Mission Viejo, California




                                        8
Position with the Company Director Name and Place of Residence and Principal Occupation Age Since ----------------------------- ----------------------------- ------- -------- Iehab Hawatmeh President, Chief Executive 44 2000 West Valley, Utah Officer, Director Fadi Nora Director, Businessman 50 2007 Mission Viejo, California Kathryn Hollinger, Cordova, Director; Controller 60 N/A Tennessee
Set forth below is information regarding each of the above named individuals, including a description of his positions and offices with the Company, a description of his principal occupation and business experience during at least the last five years and directorships presently held by him in other companies. Biographical information regarding Mr. Buehner can be found below on page 15. Director Nominees The nominees to the Board in 20082011 are Iehab J. Hawatmeh, Fadi Nora, and Fadi Nora. EachKathryn Hollinger. Two of these nominees, Messrs. Hawatmeh and Nora, currently servesserve as a member of our Board. Ms. Hollinger currently serves as an employee of the Company and will be a new director if elected. The following information is furnished with respect to these nominees: 5 Iehab J. Hawatmeh founded our predecessor company in 1993 and has been our Chairman, President and CEO since July 2000. Mr. Hawatmeh oversees all daily operation including technical, operational and sales functions for the Company. Mr. Hawatmeh is currently functioning in a dual role as Chief Financial Officer. Prior to his involvement with the Company, Mr. Hawatmeh was the Processing Engineering Manager for Tandy Corporation overseeing that company's contract manufacturing printed circuit board assembly division. In addition, he was responsible for developing and implementing Tandy's facility Quality Control and Processing Plan model. Mr. Hawatmeh received a Master's of Business Administration from University of Phoenix and a Bachelor's of Science in Electrical and Computer Engineering from Brigham Young University. The Board has reviewed Mr. Hawatmeh's business background and service with the Company in connection with his qualification to sit as a member of the Company's board. Based on his years of service as an executive officer of the Company, his background in the electronics assembly industry, and his engineering, financial, and corporate strategic planning background, the Board has concluded that Mr. Hawatmeh is qualified to serve as a member of the Board. Fadi Nora is a self-employed investment consultant. He was formerly a director of ANAHOP, Inc., a private financing company, and was a consultant for several projects and investment opportunities, including CirTran Corporation, NFE records, Focus Media Group, and other projects. He has been a member of our Board since February 2007. Prior to his affiliation with ANAHOP, Mr. Nora worked with Prudential Insurance services and its affiliated securities brokerage firm Pru-Bach, as District Sales Manager. Mr. Nora received a B.S. in Business Administration from St. Joseph University, Beirut, Lebanon, in 1982, and an MBA - - Masters of Management from the Azusa Pacific University School of Business in 1997. He also received a degree in financial planning from the University of California at Los Angeles. The Board has reviewed Mr. Nora's background in the private financing brokerage industries in connection with his qualification to sit as a member of the Company's board. Based on Mr. Nora's prior work as a business consultant, and his experience with investment opportunities, capital raising transactions, and financial planning, the Board has concluded that Mr. Nora is qualified to serve as a member of the Board. Kathryn Hollinger has been with CirTran for 11 years as the Company's controller. She has been involved with the day-to-day accounting and finance issues throughout her term with the Company. Ms. Hollinger studied mathematics and accounting at Northridge University (now Cal. State University Northridge). On June 15, 2011, pursuant to the Bylaws of the Company, Messrs. Hawatmeh and Nora appointed Ms. Hollinger to the Company's Board of Directors. The Board has reviewed Ms. Hollinger's background and familiarity with the Company and its operations since 2000 in connection with her qualification to sit as a member of the Company's board. Based on Ms. Hollinger's prior work with the Company as the Company's Controller, and her experience and familiarity with the Company's internal operations and finances, the Board has concluded that Ms. Hollinger is qualified to serve as a member of the Board. We will vote your shares as you specify in your proxy card. If you sign, date, and return your proxy card but do not specify how you want your shares voted, we will vote them FOR the election of each of the director nominees who are listed above. RECOMMENDATION - The Board recommends a vote FOR each director nominee. ------------------------------------------ PROPOSAL #2 APPROVAL OF THE 2006 STOCK PLAN In January 2007, the Board adopted the Cirtran Corporation 2006 Stock Plan (the "2006 Stock Plan"), which provides for the reservation of 50,000,000 shares of common stock of the Company for grants to employees, consultants and advisors of the Company. In 2007, our shareholders approved a 1.2 for 1 forward split of the Company's common stock; this action caused an adjustment to the aggregate number of shares authorized for issuance under the 2006 Stock Plan from 50,000,000 to 60,000,000 shares. The 2006 Stock Plan and the 2008 Stock Plan contain substantially identical terms and conditions. The Company has adopted five stock option plans since 2002. As of December 31, 2007, no options remained outstanding from the three plans adopted through 2004. 2006 and 2008 Stock Plan Descriptions The 2006 Stock Plan was adopted by the Board in January 2007. Both the 2006 and 2008 Stock Plans provide for grants to employees, officers, directors and consultants of both non-qualified (or non-statutory) stock options ("NSO") and "incentive stock options" ("ISO") within the meaning of Section 422 of the 9 Internal Revenue Code of 1986, as amended (the "Code"). The plans also provide for the grant of certain stock purchase rights, which are subject to a purchase agreement between the Company and the recipient. The purpose of each plan is to enable the Company to attract and retain the best available personnel for positions of substantial responsibility, to provide additional incentive to such persons, and to promote the success of our business. The Board determines the persons to whom options are granted, the option price, the number of shares to be covered by each option, the period of each option, the times at which options may be exercised and whether the option is an incentive or non-statutory option. The exercise price may not be less than the fair market value of the Company's common stock on the date of grant. The term of stock options will be determined by the Committee, but may not exceed ten years from the date of grant, provided that the term of an ISO granted to a ten percent holder may not exceed five years from the date of grant. No employee may be granted options or stock purchase rights under the either plan for more than an aggregate of 6,000,000 shares in any given fiscal year. We do not receive any monetary consideration upon the granting of options. Options are exercisable in accordance with the terms of an option agreement entered into at the time of grant. The Board may also award our shares of common stock under the plans as stock purchase rights. The Board determines the persons to receive awards, the number of shares to be awarded and the time of the award. Shares received pursuant to a stock purchase right are subject to the terms, conditions and restrictions determined by the Board at the time the award is made, as evidenced by a restricted stock purchase agreement. During 2007, the Company granted awards to purchase 56,800,000 shares of common stock under the 2006 Stock Plan. Option awards are generally granted with an exercise price equal to the market price of the Company's stock at the date of grant, most granted in the past have vested immediately, and most have had four-year contractual terms. The Board has granted awards for 22,960,000 shares of common stock under the 2008 Stock Plan as of the date of this Proxy Statement. The plans are administered by the Board, which designates from time to time the individuals to whom awards are made under the plans, the amount of any such award and the price and other terms and conditions of any such award. Each of the plans is to continue in effect until the date which is ten years from the date of its adoption by the Board, subject to earlier termination by the Board. The Board may suspend or terminate a plan at any time; provided that no such amendment, alteration, suspension, discontinuation or termination may be made without shareholder approval if such shareholder approval is necessary to comply with any tax, securities or regulatory law or requirement; provided, further, that the Board may not reduce the exercise price of outstanding options and stock appreciation rights by amending the terms of such options and stock appreciation rights or by canceling such stock option in exchange for cash or the grant of a new award without first obtaining approval from the Company's shareholders. The Board has the authority to interpret the plans, determine the terms and conditions of incentive awards and make all other determinations necessary and/or advisable for the administration of the plans. In the event of any merger, reorganization, consolidation, recapitalization, stock dividend, stock split or other change in corporate structure affecting the Company's common stock, an equitable substitution or proportionate adjustment will be made in (i) the aggregate number of shares of common stock reserved for issuance under the plans and the maximum number of shares of common stock that may be granted to any participant in any calendar year, (ii) the kind, number and exercise (grant) price of shares of common stock subject to outstanding stock options and stock appreciation rights, and (iii) the kind, number and purchase price of shares of common stock subject to outstanding awards to maintain the same estimated fair value of the award before and after such event. In connection with any event described in this paragraph, the Board may provide for the cancellation of any outstanding awards and payment in cash or other property therefor. Unless otherwise provided in an incentive award agreement, if, within twenty-four (24) months following a "change in control," a participant's employment or service with the Company or any of its affiliates or any successor is terminated by the Company other than for "cause," then (i) all outstanding time-based vesting of incentive awards granted to the participant will vest in full, and if applicable, become fully and immediately exercisable and (ii) all outstanding performance-based vesting awards granted to the participant will immediately vest as if target performance has been achieved and, if applicable, become fully and immediately exercisable. Section 162(m) of the Code generally provides that publicly held companies may not deduct compensation paid to certain top executive officers to the extent such compensation exceeds $1 million per officer in any year. However, pursuant to regulations issued by the Treasury Department, certain limited exceptions to Section 162(m) apply with respect to "performance-based compensation." 10 Federal Income Tax Consequences of Stock Options The following discussion is for general information only and is based on the Federal income tax laws now in effect, which are subject to change, possibly retroactively. This summary does not discuss all aspects of Federal income taxation which may be important to individual participants. Moreover, this summary does not address specific state, local or foreign tax consequences. This summary assumes that the common stock acquired under the plans will be held as a "capital asset" (generally, property held for investment) under the Code. Nonqualified Stock Options A participant will generally not be subject to Federal income taxation upon the grant of an NSO. Rather, at the time of exercise of an NSO, the participant will recognize ordinary income for Federal income tax purposes in an amount equal to the excess of the fair market value of the shares purchased over the option price. The Company will generally be entitled to a tax deduction at such time and in the same amount that the participant recognizes ordinary income. If shares of common stock acquired upon exercise of an NSO (or upon untimely exercise of an ISO) are later sold or exchanged, then the difference between the sales price and the fair market value of the common stock on the date that ordinary income was recognized with respect thereto will generally be taxable as capital gain or loss. Incentive Stock Options A participant will generally not be subject to Federal income taxation upon the grant of an ISO or upon its timely exercise. Exercise of an ISO will be timely if made during its term and if the participant remains an employee of the Company or of any parent or subsidiary of the Company at all times during the period beginning on the date of grant of the ISO and ending on the date three months before the date of exercise (or one year before the date of exercise in the case of a disabled employee). Exercise of an ISO will also be timely if made by the legal representative of a participant who dies (i) while in the employ of the Company or of any parent or subsidiary of the Company or (ii) within three months after termination of employment (or one year in the case of a disabled employee). The tax consequences of an untimely exercise of an ISO will be determined in accordance with the rules applicable to NSOs. If shares of common stock acquired pursuant to a timely exercised ISO are later disposed of, the participant will, except as noted below with respect to a "disqualifying disposition," recognize a capital gain or loss equal to the difference between the amount realized upon such sale and the option price. Under these circumstances, the Company will not be entitled to any deduction for Federal income tax purposes in connection with either the exercise of the ISO or the sale of the common stock by the participant. If, however, a participant disposes of shares of common stock acquired pursuant to the exercise of an ISO prior to the expiration of two years from the date of grant of the ISO or within one year from the date the common stock is transferred to the participant upon exercise (a "disqualifying disposition"), generally (i) the participant will realize ordinary income at the time of the disposition in an amount equal to the excess, if any, of the fair market value of the common stock at the time of exercise (or, if less, the amount realized on such disqualifying disposition) over the option exercise price, and (ii) any additional gain recognized by the participant will be subject to tax as capital gain. In such case, the Company may claim a deduction for Federal income tax purposes at the time of such disqualifying disposition for the amount taxable to the participant as ordinary income. The amount by which the fair market value of the common stock on the exercise date of an ISO exceeds the option price will be an item of adjustment for purposes of the "alternative minimum tax" imposed by Code Section 55. 11 Capital Gain or Loss Net capital gain (i.e., generally, capital gain in excess of capital losses) recognized by a participant upon the sale of shares of common stock held for more than twelve months will generally be subject to tax at a rate not to exceed 15%. Net capital gain recognized from the sale of shares of common stock held for twelve months or less will be subject to tax at ordinary income rates. Approval of the 2006 Stock Plan requires the affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote at the Meeting. For purposes of the vote on the 2006 Stock Plan, abstentions will have the same effect as votes against the proposal. Broker non-votes, if any, will not have any effect on the result of the vote. Unless instructed to the contrary in the proxy, the shares represented by proxies will be voted FOR the proposal to approve the 2006 Stock Plan. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE 2006 STOCK PLAN PROPOSAL #3 APPROVAL OF THE 2008 STOCK PLAN In January 2008, the Board adopted the Cirtran Corporation 2008 Stock Plan (the "2008 Stock Plan"), which provides for the reservation of 60,000,000 shares of common stock of the Company for grants to employees, consultants and advisors of the Company. The 2006 Stock Plan and the 2008 Stock Plan contain substantially identical terms and conditions. Please refer to the description of the two plans beginning on page 9 of this Proxy Statement. New Plan Benefits Certain awards have been made under the 2008 Stock Plan as summarized in the following table: Number of Dollar Number of Shares Value of Shares of Dollar Value Subject to Restricted Restricted Name and of Options Options Stock Stock Position ($) (1) (#) ($) (#) - -------------------------------------------------------------------------------- Iehab J. Hawatmeh, President and Chief Executive Officer - - - - - -------------------------------------------------------------------------------- Shaher Hawatmeh, Chief Operating Officer - - - - - -------------------------------------------------------------------------------- David L. Harmon, Chief Financial Officer 27,987 3,000,000 - - - -------------------------------------------------------------------------------- (1) The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes, excluding the effect of estimated forfeitures, for the fiscal year ending December 31, 2008 in accordance with SFAS No. 123(R). Assumptions used in the calculation of these amounts will be included in footnotes to the Company's audited financial statements for the year ending December 31, 2008, to be included in the Company's Annual Report on Form 10-K filed with the Securities and Exchange Commission next year. Approval of the 2008 Stock Plan requires the affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy and entitled to vote at the Meeting. For purposes of the vote on the 2008 Stock Plan, abstentions will have the same effect as votes against the proposal. Broker non-votes, if any, will not have any effect on the result of the vote. Unless instructed to the contrary in the proxy, the shares represented by proxies will be voted FOR the proposal to approve the 2008 Stock Plan. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE APPROVAL OF THE 2008 STOCK PLAN 12 PROPOSAL #4 -NO. 2 RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM AND AUDITOR The Board has appointed and recommended the accounting firm of Hansen Barnett & Maxwell, P.C. as the Independent Registered Public Accounting Firm and Auditor of the Company and its subsidiaries for the fiscal year ending December 31, 2008.2011. 6 Hansen Barnett & Maxwell, P.C. audited the Company's financial statements for the fiscal years ended December 31, 2007 and 2006.2006 through 2010. A representative of Hansen Barnett & Maxwell, P.C., is expected to be present at the Meeting and to have an opportunity to make a statement if they desire to do so. The Hansen Barnett & Maxwell, P.C. representative is also expected to be available to respond to appropriate questions at the Meeting. If the shareholdersstockholders fail to ratify the appointment of Hansen Barnett & Maxwell, P.C., the Board is not required to, but may reconsider its appointment. RECOMMENDATION - THE BOARD RECOMMENDS A VOTE "FOR" RATIFICATION OF THE APPOINTMENT OF HANSEN BARNETT & MAXWELL, P.C. AS CIRTRAN'S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM AND AUDITOR FOR 2008. Policy on Pre-Approval of Audit and Permissible Non-Audit Services The Board pre-approves any engagement of Hansen Barnett & Maxwell, P.C. and has the ultimate authority and responsibility to select, evaluate and where appropriate, replace the independent registered public accountants and nominate an independent registered public accounting firm for shareholderstockholder approval. While ratification of the selection of the independent registered public accounting firm by the shareholdersstockholders is not required and is not binding upon the Board or the Company, in the event of a negative vote on such ratification, the Board might choose to reconsider its selection. Prior to the performance of any services, the Board approves all audit and non-audit services to be provided by the Company's independent registered public accountant and the fees to be paid therefor. Although the Sarbanes-Oxley Act of 2002 permits the audit committee of the Board to pre-approve some types or categories of services to be provided by the independent registered public accountants, as the Company does not currently have an audit committee, it is the current practice of the Board to specifically approve all services provided by the independent registered public accountants in advance, rather than to pre-approve any type of service. In connection with this practice, the Board has considered whether the provision of non-audit services is compatible with maintaining Hansen Barnett & Maxwell, P.C.'s independence. Independence Hansen Barnett & Maxwell, P.C. has advised us that it has no direct or indirect financial interest in the Company or in any of its subsidiaries and that it has had, during the last three years, no connection with the Company or any of its subsidiaries, other than as independent auditors or in connection with certain other activities, as described below. Financial Statements and Reports The financial statements of the Company for the year ended December 31, 2007,2010, and the report of the independent auditors will be presented at the Meeting and is included with this Proxy Statement. 13 Income Taxes Hansen Barnett & Maxwell, P.C. has been engaged to prepare the Company's income tax filings for the year ended December 31, 2010. PRINCIPAL ACCOUNTANT FEES AND SERVICES Audit Fees for Fiscal 2006Years 2010 and 20072009 The aggregate fees billed to the Company by Hansen Barnett & Maxwell, P.C., the Company's Independent Registered Public Accounting Firmindependent registered public accounting firm and Auditor,auditor, for the fiscal years ended December 31, 20062010 and 20072009, are as follows: 2007 2006 --------- ---------7 2010 2009 ---------- ----------- Audit Fees (1)................................. $ 105,123122,082 $ 107,539134,926 Audit-Related Fees.............................Fees -- -- Tax Fees (2)................................... $ 10,3228,250 $ 5,5358,425 All Other Fees.................................Fees -- -- - ----------------------------------- (1) Audit Fees consist of the audit of our annual financial statements included in the Company's Annual Report on Form 10-K for its 20062009 and 20072010 fiscal years and Annual Report to Shareholders,Stockholders, review of interim financial statements and services that are normally provided by the independent auditors in connection with statutory and regulatory filings or engagements for those fiscal years. (2) Tax Fees consist of fees for tax consultation and tax compliance services. The Board of Directors, acting in the absence of a designated Audit Committee, has considered whether the provision of non-audit services is compatible with maintaining the independence of Hansen Barnett & Maxwell, P.C., and has concluded that the provision of such services is compatible with maintaining the independence of the Company's auditors. RepresentativesManagement anticipates that representatives of Hansen Barnett & Maxwell, P.C. will be present at the Meeting, will be available to respond to questions and may make a statement if they so desire. CORPORATE GOVERNANCERECOMMENDATION - the Board recommends a vote "for" ratification of the appointment of Hansen Barnett & Maxwell, P.C. as CirTran's independent registered public accounting firm and auditor for 2011. ------------------------------------------- PROPOSAL NO. 3 PROPOSED AMENDMENT TO THE COMPANY'S ARTICLES OF INCORPORATION TO INCREASE THE AUTHORIZED CAPITAL OF THE COMPANY TO INCLUDE 4,500,000,000 SHARES OF COMMON STOCK. The Board of Directors has determined that it is in the Company's best interest to amend the Company's Articles of Incorporation, as amended to date (the "Amendment") to increase the Company's authorized capital stock (the "Increase") to include 4,500,000,000 shares of common stock, par value $0.001 per share. As of the date of this Proxy Statement, pursuant to our Articles of Incorporation (as amended to date), we had the authority to issue 1,500,000,000 shares of common stock, of which 1,498,972,293 were issued and outstanding. As discussed below, if the Stockholders of the Company as of the Record Date approve the Amendment to the Company's Articles of Incorporation to approve the Increase, and the Board of Directors determines that the Increase continues to be in the best interest of the Company, the Board of Directors will file with the Nevada Secretary of State the Articles of Amendment to the Company's Articles of Incorporation, substantially in the form set forth in Appendix 1 to this Proxy Statement, at which time the Increase will take effect. 8 General As of the Record Date, there were 1,498,972,293 shares of our Common Stock (the "Common Stock") issued and outstanding. As of the Record Date there were options, warrants, and similar rights exercisable or convertible to 271,400,000 shares of common stock contingent upon an increase in the number of shares authorized assuming all holders wished to convert or exercise their rights. This figure does not include the shares of Common Stock issuable upon conversion of the Debentures discussed in more detail below. Additionally, during 2009, we entered into the following agreements to sell shares of Common Stock, contingent upon an increase in the number of shares authorized: o On July 14, 2009, the Company entered into a Stock Purchase Agreement with Mr. Nora, a director of the Company, to sell him 75,000,000 shares of the Company's common stock at a purchase price of $.003 per share, for a total of $225,000, payable through the conversion of outstanding loans made by the director to the Company. Mr. Nora and the Company acknowledged in the purchase agreement that the Company did not have sufficient shares to satisfy the issuances, and agreed that the shares would be issued once the Company had sufficient shares to do so. o Also, on July 14, 2009, the Company entered into a Stock Purchase Agreement with the Company's President to sell him 50,000,000 shares of the Company's Common Stock at a purchase price of $.003 per share, for a total amount of $150,000, payable through the conversion of outstanding loans made by the Company's President to the Company. Mr. Hawatmeh and the Company acknowledged in the purchase agreement that the Company did not have sufficient shares to satisfy the issuances, and agreed that the shares would be issued once the Company had sufficient shares to do so. o On August 12, 2009, and September 3, 2009, the Company entered into securities purchase agreements with a note holder to sell 15,000,000 and 12,000,000 shares of the Company's common stock at a purchase price of $0.01 per share, for a total amount of $270,000, payable through the conversion of outstanding loans made by the note holder to the Company. The note holder and the Company acknowledged in the purchase agreement that the Company did not have sufficient shares to satisfy the issuances, and agreed that the shares would be issued once the Company had sufficient shares to do so. As described in our periodic filings, one of our main sources of funding historically has been through the sales of convertible debt and equity instruments, including convertible debentures and notes. Management believes that the proposed Amendment would benefit the Company by providing greater flexibility to the Board of Directors to honor the agreements described above, as well possible conversion notices by holders of convertible securities (discussed in more detail below), to issue additional equity securities to raise additional capital, to pursue strategic investment partners, to facilitate possible future acquisitions and to provide stock related employee benefits. To date, one of our primary sources of financing has been private sales of Common Stock or other equity or debt securities convertible into Common Stock. To facilitate these transactions, management believes that the authorized capital of the Company will need to be increased pursuant to a stockholder-approved amendment to the Articles of Incorporation. As of the date of this Proxy Statement, we had outstanding three convertible debentures, discussed in more detail below, the May 2005 Debenture, the December 2005 Debenture, and the August 2006 Debenture. On January 24, 2011, the Company, certain of its subsidiaries listed below, and YA Global Investments (formerly known as Cornell Capital Partners, LP) ("YA") finalized an amended and restated forbearance agreement (the "A&R Forbearance Agreement") and related agreements, which related to the three debentures and agreements between the Company and YA and its predecessors. The A&R Forbearance Agreement was dated as of January 7, 2011, but the final conditions for closing were met on January 24, 2011. A&R Forbearance Agreement An overview and summary of the A&R Forbearance Agreement between the Company and YA, together with other agreements entered into in connection with the A&R Forbearance Agreement, follows. The summaries of the terms and conditions of the A&R Forbearance Agreement and the other agreements do not purport to be complete, and are qualified in their entirety by reference to the full text of the agreements which were filed as exhibits to a Current Report on Form 8-K filed on January 28, 2011. 9 The A&R Forbearance Agreement related specifically to three debentures issued by the Company to YA or its predecessor entities: a May 26, 2005, debenture in the principal amount of $3,750,000 (the "May Debenture"), a December 30, 2005, debenture in the principal amount of $1,500,000 (the "December Debenture"), and an August 23, 2006, debenture in the principal amount of $1,500,000 (the "August Debenture," and collectively with the May Debenture and the December Debentures, the "Debentures"), together with certain other agreements entered into in connection with the issuance of the Debentures (collectively, the "Financing Documents"). The parties to the A&R Forbearance Agreement are the Company; YA; and the following subsidiaries of the Company: Racore Network, Inc. (hereinafter, "Racore"); Cirtran - Asia, Inc. (hereinafter, "Asia"); CIRTRAN BEVERAGE CORP. (hereinafter, "Beverage"); Cirtran Media Corp. (hereinafter, "Media"); Cirtran Online Corp. (hereinafter, "Online"); Cirtran Products Corp. (hereinafter, "Products"); and Cirtran Corporation (Utah) (hereinafter, "Cirtran Sub," and together with Racore, Asia, Beverage, Media, Online and Products, collectively, jointly and severally, the "Guarantors"). The A&R Forbearance Agreement references certain events of default under the Financing Documents, and notes that the Company and the Guarantors (collectively, the "Obligors") had requested that YA forbear from enforcing its rights and remedies under the Financing Documents, and sets for the agreement between the Obligors and YA with respect to such forbearance. Specifically, the Obligors agreed to waive any claims against YA, and released any such claims the Obligors may have had. The Obligors also ratified their respective obligations under the Financing Documents, and agreed to the satisfaction of certain conditions precedent, including the following: payment of certain funds to YA at the time of execution of the A&R Forbearance Agreement; the entry by Iehab Hawatmeh, President of the Company, into a Guaranty Agreement and a Pledge Agreement (both discussed below); the entry into a Ratification and Joinder Agreement by the Obligors (discussed below); the execution of a confession of judgment in a litigation matter between YA, the Company, and Katana Electronics, LLC ("Katana"); and the delivery of a new warrant (the "Warrant") to YA (discussed below). Additionally, the Obligors agreed to seek to obtain waivers from their respective landlords at their properties in Utah and Arkansas; agreed to seek to obtain deposit account control agreements from the Company's banks and depository institutions; and to repay the Company's obligations under the Debentures on the following schedule: o $225,000.00, on or before the date of the A&R Forbearance Agreement to be applied as follows (x) $75,000.00 in reimbursement of the legal fees and expenses incurred by the Lender as required by Paragraph 18, below, and (y) $150,000.00 applied first to accrued but unpaid interest and then to the principal balance of the Obligations; o $75,000.00 on February 1, 2011; o $75,000.00 on March 1, 2011; o $75,000.00 on April 1, 2011; o $200,000.00 on May 1, 2011; o $200,000.00 on June 1, 2011; o $200,000.00 on July 1, 2011; o $200,000.00 on August 1, 2011; o $200,000.00 on September 1, 2011; o $200,000.00 on October 1, 2011; o $200,000.00 on November 1, 2011; o $200,000.00 on December 1, 2011; and 10 o the remaining balance of the Obligations shall be paid in full in good and collected funds by federal funds wire transfer on or before the earlier of (i) the occurrence of a Termination Event (as defined in the A&R Forbearance Agreement), or (ii) 3:00 P.M. (prevailing Eastern time) on December 31, 2011 (the "Termination Date"). The equivalent shares of convertible securities, unconverted options and warrants consisted of the following as of June 15, 2011: Equivalent Shares --------------- Convertible debenture, 12% stated interest rate, secured by all of the Company's assets, Due on December 31, 2011. 1,305,781,333 YA Global warrants 25,000,000 Warrants 117,000,000 Options outstanding 119,400,000 Stock purchase agreements and separation agreement 162,000,000 The convertible equity and debt securities listed above are referred to herein as the "Convertible Securities." All of the Convertible Securities are exercisable or convertible into shares of our Common Stock. As of the date of this Proxy Statement, we did not have sufficient shares to satisfy all of these conversions or exercises. Convertible Debentures The following table summarizes the number of shares of our Common Stock that would be issuable upon conversion of the Debentures as of June 15, 2011, assuming that the full principal amount of those securities, together with any interest accrued, was converted into shares of our Common Stock, irrespective of the availability of shares and any conversion limitations contained in the Debentures, and further assuming that the applicable conversion or exercise prices at the time of such conversion or exercise were as follows: [Update as of record date]
Conversion Price Shares issuable Shares issuable Shares issuable Total shares as of June 15, upon conversion upon conversion upon conversion of issuable in 2011 of of $1,041,218(principal) connection with $620,136 $$1,500,000 plus $590,030 conversion of (principal) (principal) accrued and unpaid aggregate plus $113,243 plus $52,716 interest YA Global principal amount accrued and accrued and Debenture under of Convertible unpaid interest unpaid interest Revised and Amended Debentures of YA Global Forbearance YA Global Debenture under Agreement Debenture under Revised and Revised and Amended Amended Forbearance Forbearance Agreement Agreement ------------------------------------------------------------------------------------------------------ $0.0030 244,459,666 517,572,000 543,749,667 1,305,781,333
11 As of the date of this Proxy Statement, we had essentially no additional shares to issue under our authorized capital limits. The proposed Increase is intended, in part, to permit the Company to satisfy any conversion notices that may be presented. As noted above, in January 2011, we entered into the A&R Forbearance Agreement with the holders of the three Convertible Debentures (described more fully below), pursuant to which we agreed to make scheduled payments in exchange for which the holder of the Convertible Debentures agreed to forbear from enforcing its rights and remedies as a result of the existing defaults until the earlier of (i) the occurrence of a Termination Event (as defined in the Forbearance Agreement), or (ii) the Termination Date, which is given as December 31, 2011. However, in the event that we are unable to meet our payment obligations, the holder of the Convertible Debentures has the right to convert into shares of our Common Stock, as described above. Additionally, assuming that we are able to increase our authorized capital and issue shares upon conversion of the Convertible Debentures, because the formula for calculating the shares to be issued in connection with conversions of these securities varies based on the market price of our Common Stock, there effectively is no limitation on the number of shares of Common Stock which may be issued in connection with their conversion. As such, holders of our Common Stock will experience substantial dilution of their interests to the extent that the Debentures are converted and shares of the Company's Common Stock are issued. Accordingly, under the terms of all of the Convertible Securities listed above, in light of the conversion prices and as of June 15, 2011, we had obligations to issue 1,305,781,333 shares of our Common Stock. Purpose of the Increase The Company requires additional financing, and we intend to pursue private placements of equity and convertible debt securities as we have historically done. However, as detailed above, we do not have sufficient shares to enable us to pursue such private placements or capital-raising transactions. In addition to better positioning the Company for future capitalization, management believes that the Increase may make other corporate opportunities, including potential mergers with or acquisitions of businesses or other related avenues of strategic growth more available to the Company. As of the date of this Proxy Statement, the Company had no plans for acquisitions or other business combinations, although the Company continues to be open to potential opportunities for the Company. As of the date of this proxy statement, our Articles of Incorporation (as amended to date), authorized us to issue only up to 1,500,000,000 shares of our Common Stock. If the increase to the authorized capital is approved, we anticipate that we may use the additional shares available to us in connection with a variety of purposes, including issuances in connection with conversions of the listed Convertible Securities. As noted above, the issuances of shares under most of the Convertible Securities are tied to variable conversion prices. Accordingly, if the market price of our Common Stock rises, our obligations to issue shares of our Common Stock will correspondingly decrease. Management believes that in light of market conditions and our potential to develop and market our products, an increase of our authorized capital to include 4,500,000,000 shares of our Common Stock will enable us to meet our obligations, although there can be no guarantee that this will be the case. As discussed above, most of the Convertible Securities include conversion limitations or caps, such that the holders of such Convertible Securities are limited from converting the entire outstanding amount of such Convertible Security into shares of our Common Stock. As such, it is unlikely that we would be required to meet conversion obligations of all of the Convertible Securities at one time. Nevertheless, in the event that we need to amend our Articles of Incorporation to further increase our authorized capital, we will again seek stockholder approval of such amendment. If the Amendment to our Articles of Incorporation is approved by our stockholders, we will have approximately 3,000,000,000 additional shares to issue to meet our obligations as listed above. However, because most of the Convertible Securities are held by third parties, it is not possible for management to allocate these additional shares or determine in advance how the Company will issue the shares or reserve them. Moreover, because most of the Convertible Securities have a variable conversion price, management is unable to determine how many shares may be issued in connection with any of the Convertible Securities, other than the options and warrants as listed above. If the amendment to our Articles of Incorporation is approved, management does intend to reserve out of the increased authorized capital a total of 281,400,000 shares in connection with currently outstanding options and 142,000,000 shares in connection with currently outstanding warrants. Management will continue to report the Company's issuances of shares in connection with each of the Convertible Securities above in its periodic reports filed with the SEC. 12 There is a risk of significant downward pressure on the price of the Common Stock as the holders of the various Convertible Securities convert such Convertible Securities into shares of our Common Stock and sell material amounts of Common Stock, which could encourage short sales. This could place significant downward pressure on the price of the Common Stock. Generally, "short selling" means selling a security, contract or commodity not owned by the seller. The seller is committed to eventually purchase the financial instrument previously sold. Short sales are used to capitalize on an expected decline in the security's price. As the holders of the Convertible Securities convert such securities, we issue shares to them, which they then may choose to sell into the market pursuant to Rule 144 or other exemptions from the registration requirements. Such sales could have a tendency to depress the price of the stock, which could increase the potential for short sales. Our issuances of shares in connection with conversions of the Convertible Securities may result in substantial dilution to the interests of other holders of Common Stock. Because the conversion prices of most of the Convertible Securities are is based on the market price of our Common Stock, there is effectively no limit on the number of shares that may be issued. As such, our stockholders are subject to the risk of substantial dilution to their interests as a result of our issuance of shares in connection with conversions of the Convertible Securities. Potential Anti-Takeover Effect. Although the increased proportion of unissued authorized shares to issued shares could, under certain circumstances, have an anti-takeover effect (for example, by permitting issuances that would dilute the stock ownership of a person seeking to effect a change in the composition of the Company's Board of Directors or contemplating a tender offer or other transaction for the combination of the Company with another entity), the Increase is not being proposed as part of a plan of additional stock issuances. Nevertheless, management could use the additional shares that will be available following the Increase to resist or frustrate a third-party transaction. For these reasons, the Company's Board of Directors is seeking stockholder approval of the proposed Amendment to the Company's Articles of Incorporation to increase the Company's authorized capital to include 4,500,000,000 shares of Common Stock. If the Amendment is approved at the Annual Meeting, generally, no stockholder approval would be necessary for the issuance of all or any portion of the additional shares of Common Stock unless required by law or any rules or regulations to which the Company is subject. Depending upon the consideration per share received by the Company for any subsequent issuance of Common Stock, such issuance could have a dilutive effect on those stockholders who paid a higher consideration per share for their stock. Also, future issuances of Common Stock will increase the number of outstanding shares, thereby decreasing the percentage ownership in the Company (for voting, distributions and all other purposes) represented by existing shares of Common Stock. The availability for issuance of the additional shares of Common Stock may be viewed as having the effect of discouraging an unsolicited attempt by another person or entity to acquire control of the Company. Although the Board of Directors has no present intention of doing so, the Company's authorized but unissued Common Stock could be issued in one or more transactions that would make a takeover of the Company more difficult or costly, and therefore less likely. Holders of Common Stock do not have any preemptive rights to acquire any additional securities issued by the Company. 13 If the Company's stockholders do not approve the Amendment, due to changes in the market price of the Common Stock affecting conversion ratios of conversions of the Convertible Securities, the Company may be precluded from issuing shares of our Common Stock as required, and we may be deemed to be in default of the Convertible Securities, which could adversely affect the Company's operations and financial condition. Moreover, even if the Company were to negotiate additional merger or acquisition transactions on terms acceptable to the Company, it would not be able to complete such transactions without an increase in authorized capital. Adoption of the proposal to approve the Amendment requires the affirmative vote of the holders of a majority of the outstanding shares of Common Stock on the Record Date entitled to vote on Proposal No. 3. If approved by the stockholders, the Amendment would become effective upon the filing with the Secretary of State of the State of Nevada of Articles of Amendment to the Articles of Incorporation setting forth such increase. Consent Required for Approval of the Increase in Authorized Shares Under Nevada law and our Articles of Incorporation, as amended to date, the proposal to amend the Company's Articles of Incorporation to increase the Company's authorized share capital (Proposal No. 3) must be approved by the holders of at least a majority of our outstanding shares of Common Stock. The proposal to effectuate the Increase is a "non-discretionary" item, meaning that brokerage firms cannot vote shares in their discretion on your behalf if you have not given the broker instructions to vote your shares held in "street" name. Abstentions will be counted as votes against this Proposal 3. Broker non-votes will count in determining a quorum for purposes of conducting the Annual Meeting, but will not count for or against Proposal 3. Procedure for Effecting Increase in Authorized Capital. If the stockholders approve the Increase, and the Board of Directors decides to implement the Increase, the Company will file an amendment to its Articles of Incorporation ("Articles of Amendment") with the Secretary of State of Nevada, not sooner than ten days and not later than twenty days following such approval by the Stockholders, to amend its existing Articles of Incorporation. The Increase will become effective at the time specified in the Amended Certificate, which is referred to below as the "effective time." No Appraisal or Dissenters' Rights Under Nevada corporate law, the Company's stockholders are not entitled to appraisal or dissenters' rights with respect to the Increase, and the Company will not independently provide stockholders with any such right. RECOMMENDATION - the Board recommends a vote "for" the proposed amendment to the Company's Articles of Incorporation to increase the Company's authorized capital to include 4,500,000,000 shares of Common Stock, par value $0.001. -------------------------------------------------- PROPOSAL NO. 4 APPROVAL AND ADOPTION OF AMENDED AND RESTATED BYLAWS OF THE COMPANY. The current version of the Company's bylaws was adopted in March 1987 when the Company was named Vermillion Ventures Inc. Certain provisions of the bylaws are more limiting than the Nevada corporate laws permit or are inconsistent with the history of the Company. As such, on June 15, 2011, the Company's Board of Directors approved the proposed amended and restated bylaws (the "Amended and Restated Bylaws"), subject to stockholder approval, and recommended that the Stockholders of the Company approve and adopt the Amended and Restated Bylaws. The Proposed Amended and Restated Bylaws are included in Appendix 2. 14 Among other things, the Amended and Restated Bylaws: - Give the Board of Directors more discretion in determining the timing of annual meetings of the Company's stockholders; - Provide additional lead time prior to a stockholder meeting for the Company to provide notice of an annual or special meeting of stockholders; - Change the possible number of Directors to permit a board ranging in size from one to nine directors; - Specifically permit the Board of Directors to act by written consent; - Specify that the Company's officers shall include a President, Secretary, Treasurer (together with such other officers as may be appointed by the Board of Directors), and lists potential duties for such positions; - Authorize the formation of Board committees, and enumerate the powers and duties of such committees; - Include indemnification provisions that comport with Nevada corporate law requirements (see "Indemnification of our Officers and Directors" below); and - Clarify the procedures for amendment to the Bylaws by the Board of Directors and the stockholders. This list is not meant to be a complete discussion of the Bylaws, and you are encouraged to review the Amended and Restated Bylaws attached as an exhibit to this Proxy Statement. The Company's Board of Directors has reviewed the current bylaws and has determined that it is in the best interest of the Company and its shareholders to adopt the Amended and Restated Bylaws. RECOMMENDATION - the Board recommends a vote "for" the approval and adoption of the proposed Amended and Restated Bylaws of the Company. PROPOSAL NO. 5 ADJOURNMENT OF THE ANNUAL MEETING TO SOLICIT ADDITIONAL PROXIES. Our Board of Directors unanimously executed a written consent dated June 17, 2011, authorizing and recommending that our stockholders approve a proposal to adjourn the Annual Meeting, if necessary or appropriate, to solicit additional Proxies if there are insufficient votes at the time of the Annual Meeting to approve the proposal to amend the Company's Articles of Incorporation to increase the Company's authorized share capital. RECOMMENDATION - the Board recommends a vote "for" the proposal to adjourn the Annual Meeting if necessary or appropriate, to solicit additional Proxies if there are insufficient votes at the time of the Annual Meeting to approve the proposal to amend the Company's Articles of Incorporation to increase the Company's authorized share capital. --------------------------------------------- INFORMATION ABOUT CIRTRAN CORPORATION The Board of Directors The Board is elected by and is accountable to the shareholdersstockholders of the Company. The Board establishes policy and provides strategic direction, oversight, and control of the Company. The Board met fiveone time during 2009 and 4 times during 2007.2010. All directors attended at least 75%all of the meetings. 15 Director Independence As of the date of this Proxy Statement, the Company's common stock isCommon Stock was traded on the OTC Bulletin Board (the "Bulletin Board"). The Bulletin Board does not impose standards relating to director independence, or provide definitions of independence. The Company presently has no fully independent directors. ShareholderStockholder Communications with Directors If the Company receives correspondence from a shareholderstockholder that is addressed to the Board, we forward it to every director or to the individual director to whom it is addressed. ShareholdersStockholders who wish to communicate with the directors may do so by sending their correspondence to the director or directors at the Company's headquarters at 4125 South 6000 West, West Valley City, Utah 84128. Directors are encouraged by the Company to attend the Meeting if their schedules permit. Committees of the Board of Directors AtAs of the date of this time,Proxy Statement, the Company doesdid not have separately-designated Audit, Compensation, Governance or Nominating Committees. The Company's full Board acts in these capacities. The Board has determined that the Company does not have at present an audit committee financial expert as defined under Securities and Exchange Commission rules. 14 The limited resources available to the Company at this time make it difficult to retain the services of outside directors. As of the date of this report,Proxy Statement, there have been no changes to the procedures by which security holders may recommend nominees to our Board of Directors. Board Leadership Structure As of the date of this Proxy Statement, one individual held the position of Chief Executive Officer, President, and Chairman of the Board. At this time, the Board believes that combining the Chairman and CEO role is most effective for the Company's leadership and governance. Having one person as Chairman and CEO provides unified leadership and direction to the Company and strengthens the ability of the CEO to develop and implement strategic initiatives and respond efficiently in various situations. Nevertheless, the Company continues to review the merits of separating these offices, and will make such changes as the Board determines to be in the best interests of the Company. Board Role in Risk Oversight While risk management is primarily the responsibility of the Company's management team, the Board of Directors is responsible for overall supervision of the company's risk management efforts as they relate to the key business risks facing the organization. Management identifies, assesses, and manages the risks most critical to the Company's operations and routinely advises the Board on those matters. Those areas of material risk can include operational, financial, legal and regulatory, human capital, informational technology and security, and strategic and reputational risks. The Board's role in risk oversight of the Company is consistent with the Company's leadership structure, with senior management having responsibility for assessing and managing the Company's risk exposure, and the Board providing oversight as necessary in connection with those efforts. The Board also hears from third-party advisors in order to maintain oversight of risks that could affect the Company, including the Company's outside counsel, and others. These advisors are consulted on a periodic basis and as particular issues arise in order to provide the Board with the benefit of independent expert advice and insights on specific risk-related matters. At its regularly scheduled meetings, the Board also receives management updates on the business, including operational issues, financial results and business outlook and strategy. 16 The Board also discusses with management the Company's compliance with legal and regulatory requirements, the Company's policies with respect to risk assessment and management of risks that may affect the Company, and the Company's system of disclosure control and system of controls over financial reporting. We believe the division of risk management responsibilities described above is an effective approach for addressing the risks facing our Company and that our Board leadership structure supports this approach. Code of Ethics The Company expects that all of its directors, officers and employees will maintain a high level of integrity in their dealings with and on behalf of the Company and will act in the best interests of the Company. The Company has adopted a Code of Business Conduct and Ethics ("Code of Ethics") which provides principles of conduct and ethics for the Company's directors, officers and employees. This Code of Ethics complies with the requirements of the Sarbanes-Oxley Act of 2002. This Code of Ethics is available on the Company's website at www.cirtran.com under "Investor Relations--Corporate Governance" and is also available in print to any stockholder who requests a copy by writing to our corporate secretary at 4125 South 6000 West, West Valley City, Utah 84128. EXECUTIVE OFFICERS The following table sets forth the names, ages, and positions ofcertain information concerning the executive officers and directors of CirTran and its operating subsidiaries (hereinafter the "Named Executive Officers") at December 31, 2007, and as of the date of this Proxy Statement were as follows:April 15, 2011: Name Age Positions - --------------------------------------------------------------------------------Position --------------------- ----- ------------------------------------------------- Iehab J. Hawatmeh 4144 President, Chief Executive Officer, andDirector, Chairman, of the Board of Directors Company Shaher Hawatmeh 42 Chief Operating Officer since June 2004 David L. Harmon 51 Chief Financial Officer since November 2007; Secretary since January 2008Fadi Nora 50 Director Kathryn Hollinger 60 Director Biographical information for our directors is included in the discussion beginning on page 95 concerning the nominees for director. The following information is provided regarding our other Named Executive Officers, as well as Donald L. Buehner, who is currently serving as a member of our Board of Directors, but who has announced his intention to retire from the Board following the Annual Meeting of Shareholders. Shaher Hawatmeh, Chief Operating Officer, joined our predecessor company in 1993 as its Controller shortly after its founding. He has served in his present capacity since June 2004. Mr. Hawatmeh directly oversees all daily manufacturing production, customer service, budgeting and forecasting for the Company. Following the Company's acquisition of Pro Cable Manufacturing in 1996, Mr. Hawatmeh directly managed the entire Company, supervising all operations for approximately two years and overseeing the integration of this new division into the Company. Prior to joining CirTran, Mr. Hawatmeh worked for the Utah State Tax Commission. Mr. Hawatmeh earned a Master's of Business Administration with an emphasis in Finance from the University of Phoenix and a Bachelor's of Science in Business Administration and a Minor in Accounting. Shaher Hawatmeh is the brother of our President, CEO and Chairman, Iehab Hawatmeh. David L. Harmon became our Chief Financial Officer in November 2007. Prior to joining CirTran, Mr. Harmon served as SEC manager for Investools Inc. From 1990 to 2006, he held controller, treasurer and CFO positions with UCN, Inc., Traco Manufacturing, Inc., and Gentner Communications Corporation. He also spent nine years with two C.P.A. firms in the Salt Lake City area. Mr. Harmon earned a B.S. degree in Accounting from the University of Utah. Donald L. Buehner has been an entrepreneur and a leader of several businesses since the 1960s, particularly in the lighting industry. He started Traco Ltd., a Canadian manufacturer of appliance materials for recreational vehicles, and until recently served as chairman of LiteTouch, Inc., a manufacturer and distributor of residential and commercial lighting control systems. He is also currently the owner of DB Finance, a finance company that discounts commercial paper, provides factoring services, and acquires and leases commercial properties. As noted above, Mr. Buehner is presently serving as a member of the Company's Board of Directors. He has indicated that he intends to retire from the Board of Directors following the Annual Meeting of Shareholders. Indemnification of Officers and Directors Our current Bylaws do not provide among other things, thatfor indemnification of our officers or directors. However, Nevada corporate law permits corporations to provide indemnification for officers and directors, are not personally liableeither as provided in the corporation's articles of incorporation or bylaws, or in certain enumerated circumstances. The Board of Directors believes that the proposed Amended and Restated Bylaws would provide more certainty with respect to us or to our stockholders for damages for breachindemnification of fiduciary duty as an officer or director, except for damages for breach of such duty resulting from (a) acts or omissions which involve intentional misconduct, fraud, or a knowing violation of law, or (b) the unlawful payment of dividends. 15 OurCompany's officers and directors. If approved and adopted by the shareholders at the Annual Meeting, the Amended and Restated Bylaws alsowould authorize us to indemnify our officers and directors under certain circumstances. We anticipate that we will enter into indemnification agreements with each of our executive officers and directors pursuant to which we will agree to indemnify each such person for all expenses and liabilities incurred by such person in connection with any civil or criminal action brought against such person by reason of their being an officer or director of the Company. In order to be entitled to such indemnification, such person must have acted in good faith and in a manner reasonably believed to be in or not opposed to the best interests of the Company and, with respect to criminal actions, such person must have had no reasonable cause to believe that his conduct was unlawful. EXECUTIVE COMPENSATION Compensation Discussion and Analysis We are required to provide information regarding the compensation program in place for our Chief Executive Officer, Chief Financial Officer, and the three other most highly-compensated executive officers. We have also voluntarily elected to include information concerning additional executive officers. In this Proxy Statement, we refer to our CEO, CFO, and the other highly-compensated executive officers named herein as our "Named Executive Officers." This section includes information regarding, among other things, the overall objectives of our compensation program and each element of compensation that we provide to these and other executives of the Company. This section should be read in conjunction with the detailed tables and narrative descriptions contained in this Proxy Statement. As of the date of this Proxy Statement, the Company did not have a compensation committee; the Company's Board was responsible for determining the Company's compensation policies. Compensation Objectives The Company's compensation program encompasses several factors to determine the compensation of the Named Executive Officers. The following are the main objectives of the compensation program for the Named Executive Officers: o Retain qualified officers o Provide overall corporate direction for the officers and also to provide direction that is specific to the officers' respective areas of authority. The level of compensation amongst the officer group, in relation to one another, is also considered in order to maintain a high level of satisfaction within the leadership group. We consider the relationship that the officers maintain to be one of the most important elements of the leadership group. o Provide a performance incentive o Reward the officers in the following areas: o Achievement of specific goals, budgets, and objectives; o Professional education and development; o Creativity, innovative ideas, and analysis of new programs and projects; o New program implementation; o Results-oriented determination and organization; o Positive and supportive direction for company personnel; and o Community involvement. As of the date of this Proxy Statement, there were four principal elements of Named Executive Officer compensation. The Board determines the portion of compensation allocated to each element for each individual Named Executive Officer. The discussions of compensation practices and policies are of historical practices and policies. Our Board is expected to continue these policies and practices, but will reevaluate the practices and policies as it considers advisable. 16 The primary elements of the compensation program include: o Base salary; o Performance bonus and commissions; o Stock options and stock awards o Employee benefits in the form of: o Health and dental insurance; o Life insurance; o Paid parking and auto reimbursement; and o Other de minimis benefits. Base salary Base salary is intended to provide competitive compensation for job performance and to attract and retain qualified individuals. The base salary level is determined by considering several factors inherent in the market place such as: the size of the company; the prevailing salary levels for the particular office or position; prevailing salary levels in a given geographic locale; and the qualifications and experience of the officer. Performance bonus and commissions Bonuses are in large part based on company performance. An earnings before interest, taxes, depreciation, and amortization ("EBITDA") formula and sales growth are the determining factors used to calculate the performance bonus for the Chief Executive Officer and Chief Operating Officer. These two officers are also paid a commission based on a percentage that sales revenue increases as compared to the prior year. In addition, the Chief Executive Officer and Chief Operating Officer are eligible to receive a bonus equal to a certain percentage of, respectively, the value of an acquisition, and the amount of investment proceeds, that the Company achieves during the preceding year attributable solely to their specific efforts. The Chief Financial Officer receives a performance bonus based on performance, as determined by the Board, in addition to any bonus required under an employment contract. Policy decisions to waive or modify performance goals have not been a significant factor to date. Stock options and stock awards Stock ownership is provided to enable Named Executive Officers and directors to participate in the success of the Company. The direct or potential ownership of stock will also provide the incentive to expand the involvement of the Named Executive Officer to include, and therefore be mindful of, the perspective of stockholders of the Company. Employee benefits Several of the employee benefits for the Named Executive Officers are selected to provide security for the Named Executive Officers. Most notably, insurance coverage for health, life, and liability are intended to provide a level of protection to that will enable the Named Executive Officers to function without having the distraction of having to manage undue risk. The health insurance also provides access to preventative medical care which will help the officers function at a high energy level, manage job related stress, and contribute to the overall well being, all of which contribute to an enhanced job performance. Other de minimis benefits Other de minimis employee benefits such as cell phones, parking, and auto usage reimbursements are directly related to job functions but contain a personal use element which is considered to be a goodwill gesture that contributes to enhanced job performance. As discussed above, the Board determines the portion of compensation allocated to each element for each individual Named Executive Officer. As a general rule, salary is competitively based, while giving consideration to employee retention, qualifications, performance, and general market conditions. Typically, stock options are based on the current market value of the option and how that will contribute to the overall compensation of the Named Executive Officer. Consideration is also given to the fact that the option has the potential for an appreciated future value. As such, the future value may be the most significant factor of the option, but it is also more difficult to quantify as a benefit to the Named Executive Officer. 17 Accordingly, in determining the compensation program for the Company, as well as setting the compensation for each Named Executive Officer, the Board attempts o attract the interest of the Named Executive Officer within in the constraints of a compensation package that is fair and equitable to all parties involved. The following table summarizes all compensation paid to the Named Executive Officers in each of the last two fiscal years. 17
SUMMARY COMPENSATION TABLE Change in Pension ValueSummary Compensation Table Name and Non-Equity Nonqualified Incentive Deferred Plan Compen- All Otherprincipal Year Salary Bonus Stock Option Compen- sation Compen- Name and Principal Salary Bonus Awards Awards sation Earnings sationNonequity Nonqualified All Total Position Year $ $ $ $ (2) $ $ $ (3) $position ($) ($) awards awards incentive plan deferred other ($) ($) ($) compensation compensation compensation ($) earnings ($)(1) ($) (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) - ----------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- Iehab J. Hawatmeh, (2) 2010 $465,000 $194,035 -- $42,581 -- -- $28,773 $730,389 President and Chief 2006 225,000 57,807 - - - - - 282,8072009 $314,231 -- -- $10,538 -- -- $23,789 $348,558 Executive Officer 2007 295,000 11,338 - 103,531 - - 20,603 430,472(Principal Executive Officer) Shaher Hawatmeh,(3) 2010 $210,000 -- -- -- -- -- $7,266 $217,266 Chief Operating 2006 150,000 7,790 - - - - - 157,790 Officer 2007 210,000 2,268 - 82,825 - - 20,603 315,696 David L. Harmon, Chief Financial Officer (1) 2007 13,462 2,083 - - - - - 15,545 Richard Ferrone, Chief Financial 2006 73,845 21,000 - - - - - 94,845 Officer (1) 2007 113,462 21,000 - 30,364 - - - 164,826 Trevor Saliba, Chief Marketing 2006 120,000 18,755 - - - - - 138,755 Officer (1) 2007 87,358 5,057 - 40,285 - - 329,462 462,162 Charles Ho, President, 2006 - 407,397 - - - - - 407,397 CirTran-Asia (1) 2007 - 289,346 - - - - - 289,3462009 $210,000 -- -- -- -- -- $21,456 $231,456 ----------------------
(1) Mr. Harmon's employment commenced on November 26, 2007. Mr. Ferrone's employment commenced on May 10, 2006, and terminated on October 22, 2007. Mr. Saliba's employment terminated on June 14, 2007. Mr. Ho's employment commenced on June 15, 2004, and terminated at the three-year conclusion of his employment contract on June 15, 2007. Mr. Ho has continued working with the Company as an independent consultant. (2) The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes, excluding the effect of estimated forfeitures, for the fiscal years ended December 31, 2006 and 2007, in accordance with SFAS No. 123(R). Assumptions used in the calculation of these amounts are included in Note 18 to the Company's audited financial statements for the years ended December 31, 2006 and 2007, included in the Company's Annual Report on Form 10-KSB filed with the Securities and Exchange Commission on April 15, 2008. Amounts for Iehab J. Hawatmeh and Shaher Hawatmeh each include amounts related to two separate grants of options, one at the beginning and one at the end of 2007. The former grant was intended to relate to services to be rendered during 2007, and the latter was intended to relate to services to be rendered during 2008. 18 (3) Amounts for Mr. Iehab Hawatmeh and Shaher Hawatmeh include $12,250 and $9,000 each for car allowance, respectively, and $11,603$13,539 each for payments of medical insurance premiums. The amount(2) Mr. Iehab Hawatmeh, has not received cash payments for salary during the year. His salary expense has been accrued. (3) As noted below, Mr. Saliba includes $101,462 in commissions, and $228,000 in severance payments. Amounts paid to other officers for 2007, and all amounts for 2006, were less than $10,000. Narrative Disclosure to Summary Compensation TableShaher Hawatmeh resigned from the Company on March 5, 2010. Employment Agreements On August 1, 2009, we entered into an Employment Agreement with Mr. Hawatmeh, our President, which amends and restates in their entirety (i) the Employment Agreement between us and Mr. Hawatmeh dated July 1, 2004, and the Amendment to Employment Agreement dated January 4, 2007. The term of the employment agreement continues until August 31, 2014, and automatically extends for successive one year periods, with an annual base salary of $345,000. The Employment Agreement also grants to Mr. Hawatmeh options to purchase a minimum of 6,000,000 shares of the Company's stock each year, with the exercise price of the options being the market price of the Company's Common Stock as of the grant date. The Employment Agreement also provides for health insurance coverage, cell phone, car allowance, life insurance, and director and officer liability insurance, as well as any other bonus approved by the Board. The Employment Agreement includes additional incentive compensation as follows: a quarterly bonus equal to 5 percent of the Company's earnings before interest, taxes, depreciation and amortization for the applicable quarter; bonuses equal to 1.0 percent of the net purchase price of any acquisitions completed by the Company that are directly generated and arranged by Mr. Hawatmeh; and an annual bonus (payable quarterly) equal to 1 percent of the gross sales, net of returns and allowances of all beverage products of the Company and its affiliates for the most recent fiscal year. Pursuant to the Employment Agreement, Mr. Hawatmeh's employment may be terminated for cause, or upon death or disability, in which event the Company is required to pay Mr. Hawatmeh any unpaid base salary and unpaid earned bonuses. In the event that Mr. Hawatmeh is terminated without cause, the Company is required to pay to Mr. Hawatmeh (i) within thirty (30) days following such termination, any benefit, incentive or equity plan, program or practice (the "Accrued Obligations") paid when the bonus would have been paid Employee if employed; (ii) within thirty (30) days following such termination (or on the earliest later date as may be required by Internal Revenue Code Section 409A to the extent applicable), a lump sum equal to thirty (30) month's annual base salary, (iii) bonuses owing under the Employment Agreement for the two year period after the date of termination (net of an bonus amounts paid as Accrued Obligations) based on actual results for the applicable quarters and fiscal years; and (iv) within twelve (12) months following such termination (or on the earliest later date as may be required by Internal Revenue Code Section 409A to the extent applicable), a lump sum equal to thirty (30) month's Annual Base Salary; provided that if Employee is terminated without cause in contemplation of, or within one (1) year, after a change in control, then two (2) times such annual base salary and bonus payment amounts. 18 On July 1, 2004, we entered into an employment agreement with our President and CEO, Iehab Hawatmeh, with an effective date of June 26, 2004 for a term of five years, automatic renewal on a year-to-year basis, base salary of $225,000, bonus of 5% of earnings before interest, taxes, depreciation, and amortization, payable quarterly, as well as any other bonus approved by the Board, and health insurance coverage, cell phone, car allowance, life insurance, and director and officer liability insurance. Mr. Hawatmeh's employment could be terminated for cause, or upon death or disability; a severance penalty applied in the event of termination without cause, in an amount equal to five full years of the then-current annual base compensation, half upon termination and half one year later, together with a continuation of insurance benefits for a period of five years. On January 1, 2007, an amendment to the employment agreement became effective. The amended agreement is for a term of five years and renews automatically on a year-to year basis, provides for base salary of $295,000, plus a quarterly bonus of 5% of earnings before interest, taxes, depreciation, and amortization, as well as an annual bonus payable as soon as practicable after completion of the audit of the Company's annual financial statements equal to 0.5% of gross sales for the most recent fiscal prior year which exceed 120% of gross sales for the previous fiscal year, plus an additional bonus of 1% of the net purchase price of any acquisitions that are generated by the executive, and any other bonus approved by the Board. The amended agreement also provides for a grant of options to purchase 5,000,000 shares of the Company's common stockCommon Stock in accordance with the terms of the Company's Stock Option Plan, with terms and an exercise price at the fair market value of the Company's common stockCommon Stock on the date of grant. The amended agreement provides for benefits including health insurance coverage, car allowance, and life insurance. On July 1, 2004, we also entered into an employment agreement, dated effective June 26, 2004, with Shaher Hawatmeh, to act as Chief Operating Officer. Mr. Hawatmeh is the brother of our President and CEO, Iehab Hawatmeh. The original agreement was for a term of three years, renewing automatically on a year-to-year basis, base salary of $150,000, plus a bonus of 1% of our earnings before interest, taxes, depreciation, and amortization, payable quarterly, as well as any other bonus approved by the Board, and provided for health insurance coverage, cell phone, life insurance, and D&O insurance. Employment could be terminated for cause, or upon death or disability. In the event of termination without cause, a severance payment in an amount equal to one years' salary was to be paid. The agreement also contained prohibitions against competition for a period of one year from the date of termination and prohibitions against solicitation of our employees or customers, or inducing anyone to cease doing business with us for a period of two years after termination. On January 1, 2007, an amendment to the employment agreement became effective, providing for a term of five years, automatic renewal on a year-to year basis, base salary of $210,000, a quarterly bonus of 2.5% of earnings before interest, taxes, depreciation, and amortization, an annual bonus of 0.1% of gross sales which exceed 120% of gross sales for the previous year, and a bonus of 5% of all gross investments made into the Company that are directly generated and arranged by Mr. Hawatmeh. The amended agreement also provides for a grant of options to purchase 4,000,000 shares of the Company's common stock in accordance with the terms of the Company's Stock Option Plan, with terms and an exercise price at the fair market value of the Company's common stock on the date of grant. The amended agreement also provides for health insurance coverage, car allowance and life insurance. On November 26, 2007, we entered into an agreement with David L. Harmon pursuant to which we agreed to pay him a base salary of $175,000. Mr. Harmon is also entitled to receive a bonus of $25,000 per year, payable in four equal installments. Under the agreement, Mr. Harmon will also be granted options to purchase 3,000,000 shares of the Company's common stock each year, and will be given benefits including health insurance coverage and life insurance. In the event of termination without cause, a severance payment equal to one years' salary is payable. Amounts in the table reflect compensation paid to Mr. Harmon since the date his employment commenced. 19 On June 14, 2007,March 5, 2010, we entered into a severance agreementSeparation Agreement ("Agreement") with Mr. Trevor Saliba, our former Chief Marketing Officer, whereby he was to receive 4,000,000 shares of common stock in the Company, twelve month's salary and health insurance benefits, and an assigned five percent portion of our residual interest in the profits and losses of our partially-owned subsidiary, After Bev Group Inc. In addition, we agreed to settle other various amounts, including those relating to de minimis employee benefits, previously owing to and from Mr. Saliba. See note (3) to the Summary Compensation Table, above. On June 15, 2004, our subsidiary, CirTran-Asia, entered into an employment agreement with Charles Ho to act as President of CirTran-Asia for a term of three years, which term ended on June 15, 2007. The parties did not renew the agreement, and Mr. Ho continues working for us as an independent consultant on a project-by-project basis. The agreement also included options to purchase common stock of the Company for each additional product that Mr. Ho procured pursuant to the agreement between CirTran - Asia, Inc. and Michael Casey Enterprises, LTD., as provided for in the acquisition agreement. Under the employment agreement, CirTran - Asia, Inc. did not provide benefits to Mr. Ho, and his employment could be terminated for cause, or upon death or disability. When the agreement expired, Mr. Ho was obligated not compete with us for a period of one year from the date of termination. Mr. Ho also agreed not to solicit our employees or customers, or attempt to induce anyone to cease doing business with us for a period of two years after the termination. Equity Compensation Plans SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS The following table sets forth information about securities that may be issued under the Company's equity compensation plans asShaher Hawatmeh. As of the date of the "Agreement" Mr. Hawatmeh's employment with us terminated and he no longer has any further employment obligations with us. In consideration of his execution of this Proxy Statement. Number"Agreement" we will pay Mr. Hawatmeh's "Separation Pay" of Securities Remaining Number$210,000 in twenty-six bi-weekly payments. The first payment of availablethe Separation Pay was to begin on March 19, 2010. We have made the first payment to Mr. Hawatmeh. Additional terms of the separation agreement include payment of all amounts necessary to cover health and medial premiums on behalf of Mr. Hawatmeh, his spouse and dependents through April 20, 2010, all outstanding car allowances and expense ($750) due and owing as of February 28, 2010, satisfaction and payment by us (with a complete release of Mr. Hawatmeh) of all outstanding amounts due and owing on our Corporate American Express Card (issued in the name of Shaher) and the issuance and delivery to Mr. Hawatmeh of ten million (10,000,000) share of our Common Stock within a reasonable time following authorization by our stockholders of sufficient shares to cover such issuance. On May 1, 2009, PlayBev, a newly consolidated entity, entered into compensation agreements with its managers, Mr. Hawatmeh and Mr. Nora. The agreed compensation consists of a monthly fee of $10,000 for securitieseach manager, reimbursement of reasonable expenses on behalf of the Company, a car allowance for Mr. Nora of $1,000 per month to future issuance be issued Weighted- under equity upon average exercisecover the cost of use, fuel and repairs. The Company has accrued $420,000 in compensation, exercisewhich is included in related party payables as of price of plans outstanding outstanding (excluding options, options, securities warrants warrants reflected in and rights and rights column (a)) (a) (b) (c) ---------------------------------------------------------- Equity compensation plans approved by shareholders None None None Equity compensation plans not approved by shareholders 56,160,000 $0.014 40,240,000 Total 56,160,000 $0.014 40,240,000 20 December 31, 2010. OUTSTANDING EQUITY AWARDS AT FISCAL YEAR-END The following table summarizes information regarding options and other equity awards exercised and the awards owned by the Named Executive Officers that have vested during fiscal year 2007.as of December 31, 2010: 19
Option Awards Stock Awards ------------------------------------------------------------------- ------------------------------------------------------------------------------------------------------------------------------------------------------------------ Equity Incentive Market Equity Plan Number Value Incentive Awards: Equity of of Plan Market or Incentive Shares SharesEquity Awards: Payout Plan or orIncentive Market Number of Value of Plan Awards: Units UnitsNumber of Value of Unearned Unearned Number of Number of Number of of ofShares or Shares Shares, Shares, Securities Securities Securities Stock StockUnits of or Units Units, or Units, or Underlying Underlying Underlying That ThatStock of Stock Other Other Unexer-cised Unexercised Unexercised UnexercisedThat Have HaveThat Rights Rights That Options Options Unearned Option Option Not Have Not That Have That Have Not (#) (#) Options Exercise Expiration Vested Vested Not Vested Not Vested Name Exercisable Unexercisable (#) Price ($) Date (#) ($) (#) ($) (a) (b) (c) (d) (e) (f) (g) (h) (i) (j) - ------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- Iehab J. Hawatmeh, 6,000,000 - - $0.013 01-18-12 - - - - President and ChiefHawatmeh, 6,000,000 - - $0.012 11-21-12 - - - - President and Chief Executive Officer Shaher Hawatmeh, 4,800,000 - - $0.013 01-18-12 - - - - Chief Operating 4,800,000 - - $0.012 11-21-12 - - - - Officer David L. Harmon, - - - - - - - - - Chief Financial Officer Richard Ferrone, - - - - - - - - - Chief Financial Officer Trevor Saliba, - - - - - - - - - Chief Marketing Officer Charles Ho, - - - - - - - - - President, CirTran-Asia(1) ----------------------------------
21 (1) Includes amounts related to two separate grants of options, one at the beginning and one at the end of 2007. The former grant was intended to relate to services to be rendered during 2007, and the latter was intended to relate to services to be rendered during 2008. DIRECTOR COMPENSATION The table below summarizes the compensation paid by the Company to Directorsour directors for the fiscal year ended December 31, 2007.2010.
Change in Pension Value and Nonqualified Non-equity deferred Fees Deferred Earnedearned or Non-Equity Compensation Paid in Stock Option Incentive Earningsincentive plan compensation All Other Cash Awards Awards Plan ($) Compensationother paid in cash awards awards compensation earnings compensation Total Name ($) ($) ($) (3) Compensation ($) (4) ($) ($) ($) --------------------------------------------------------------------------------------------------------------- (a) (b) (c) (d) ($) (e) (f) (g) (h) - -------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------- Iehab Hawatmeh (1) - - - - - - - Trevor Saliba (1) - - - - - - ----------------------------------------------------------------------------------------------------------------- Fadi Nora (2) 15,00020,000 - 41,41353,703 - - 800,750 857,163 Donald L. Buehner (2) 5,000 - 21,170 - - 136,664 162,83427,261 100,964 ----------------------------------------------------------------------------------------------------------------
- ---------------------------------------- (1) Iehab Hawatmeh and Trevor Saliba through June 14, 2007, also served as an executive officersofficer of the Company during 2007. They2010. He received compensation for theirhis services as an executive officers,officer, set forth above in the Summary Compensation Table. TheyHe did not receive any additional compensation for theirhis services as directorsdirector of the Company. (2) Mr. Nora was appointed to the Board on February 1, 2007. Mr. Buehner was appointed to the Board on October 1, 2007. As noted above, Mr. Buehner has announced his intention to retire from the Board of Directors following the the Annual Meeting of Shareholders. (3) The amounts in this column reflect the dollar amount recognized for financial statement reporting purposes, excluding the effect of estimated forfeitures, for the fiscal year ended December 31, 2007,2010, in accordance with SFAS No. 123(R).accounting principles. Assumptions used in the calculation of these amounts are included in Note 1821 to the Company's audited financial statements for the year ended December 31, 2007, included in the Company's Annual Report on Form 10-KSB filed with the Securities and Exchange Commission on April 15, 2008 (4) Mr. Buehner - Prior to becoming a Director later in 2007, Mr. Buehner purchased our Salt Lake City facility in a sale/leaseback transaction. The amount in column (g) comprises monthly rent payments on the building of $17,083 per month over a period of eight months. Mr. Nora - Amounts in column (g) paid to Mr. Nora comprise the following: $10,000 in consulting fees; $345,750 in fees earned in connection with the sale to other investors of portions of the Company's membership interest in After Bev Group, LLC; and $445,000 representing Mr. Nora's share of the proceeds from the sale of portions of the Company's membership interest in AfterBev, part of which the Company had previously assigned to Mr. Nora. 22 2010. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT The following table sets forth information regarding the ownership of the Company's common stockCommon Stock by each person who, to the knowledge of the Company, is the beneficial owner of more than 5% of the outstanding shares of common stock,Common Stock, or who is (i) each person who is currently a director, (ii) each Named Executive Officer, (iii) all current directors and Named Executive Officers as a group as of April 29, 2008. Amount and nature of beneficial Percent (1) Title of class (2) Name of beneficial owner ownership of class - -------------------------------------------------------------------------------- Common Stock Iehab J. Hawatmeh (1) 145,060,960 12.3% Shaher Hawatmeh (2) 9,600,000 0.8% David L. Harmon (3) 3,000,000 0.3% Fadi Nora (4) 78,719,360 6.7% Donald L. Buehner (5) 4,725,000 0.4% All Officers and Directors 241,105,320 20.2% as a Group (5 persons) - -------------------15, 2011. 20
(1) Title of class (2) Name of beneficial owner Amount and nature of Percent of class beneficial ownership ---------------------------------------------------------------------------------------------------------------- Common Stock Iehab J. Hawatmeh (1) 157,060,960 10.5% Fadi Nora (2) 93,294,199 6.2% All Officers and Directors as a Group 250,355,159 16.7% (2 persons) --------------------
(1) Includes options to purchase up to 12,000,00024,000,000 shares that can be exercised anytime at exercise prices ranging between $0.012 toand $0.013 per share. Excludes shares underlying a Stock Purchase Agreement to purchase 50,000,000 shares. (2) OptionsIncludes 2,599,500 shares beneficially owned by Mr. Nora's spouse. Also includes options to purchase up to 9,600,000 shares that can be exercised anytime at exercise prices ranging between $0.012 toand $0.013 per share. (3) An optionIncludes 12,000,000 shares received from Mrs. Sawabini, on behalf of her husband Mr. Fakhouri. Excludes shares underlying a Stock Purchase Agreement to purchase up to 3,000,000 shares that can be exercised anytime at an exercise price of $0.014 per share. (4) Includes 2,599,500 shares beneficially owned by Mr. Nora's spouse. Also includes options to purchase up to 4,800,000 shares that can be exercised anytime at exercise prices ranging between $0.012 to $0.013 per share. (5) Includes an option to purchase up to 2,400,000 shares that can be exercised anytime at an exercise price of $0.012 per share.75,000,000 shares. The persons named in the table have sole or shared voting and dispositive power with respect to all shares beneficially owned, subject to community property laws where applicable. Beneficial ownership is determined according to the rules of the Securities and Exchange Commission, and generally means that person has beneficial ownership of a security if he or she possesses sole or shared voting or investment power over that security. Each director, officer, or 5% or more shareholder,stockholder, as the case may be, has furnished us information with respect to beneficial ownership. Except as otherwise indicated, we believe that the beneficial owners of the common stockCommon Stock listed above, based on the information each of them has given to us, have sole or shared investment and voting power with respect to their shares, except where community property laws may apply. COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT Section 16(a) of the Securities Exchange Act of 1934 requires CirTran'sour officers, directors, and persons who beneficially own more than 10% of the 23 Company's common stockCommon Stock to file reports of ownership and changes in ownership with the SEC. Officers, directors, and greater-than-ten-percent shareholdersstockholders are also required by the SEC to furnish us with copies of all Section 16(a) forms that they file. Based solely upon a review of these forms that were furnished to the Company, and based on representations made by certain persons who were subject to this obligation that such filings were not required to be made, the Company believes that all reports that were required to be filed by these individuals and persons under Section 16(a) were filed on time in fiscal year 2007,2010, except for: Iehab J. Hawatmeh whoas follows: One of the Company's directors, Mr. Nora, has not filed late three Forms 4; Fadi Nora who filed late onea Form 3 and two Forms 4; and Donald L. Buehner who filed late one4 or Form 3 and two Forms 4. In addition, Iehab J. Hawatmeh, Shaher Hawatmeh, and Trevor Saliba failed to file reports5 since April 2008. He is in the process of transactions occuring in prior periods. However, these individuals subsequently reported all transactions related to the late and any missing forms under Section 16(a) onpreparing a Form 5 filed during 2008.to make required disclosures, and anticipates filing the Form 5 in the second quarter of 2011. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS Play Beverages, LLC Effective January 1, 2010, the Company began to consolidate into its financial statements the accounts of PlayBev Corporation, formerly an unconsolidated related party. PlayBev Corporation holds the Playboy license and is majority-owned by the Company and its related parties. In prior years, PlayBev was not required to be consolidated due to lack of control over significant decisions by the Company or its affiliates. However. in the fourth quarter of 2010, the Company reevaluated its relationship with PlayBev and concluded that it was required to consider whether it had a variable interest in PlayBev. Management concluded that PlayBev's level of equity was not sufficient to permit PlayBev to operate on its own without additional subordinated support and that the Company was the primary beneficiary for accounting purposes. 21 During 2006, Playboy Enterprises International, Inc. ("Playboy") entered into a licensing agreement with Play Beverages, LLC ("PlayBev"), then an unrelated Delaware limited liability company, whereby PlayBev agreed to internationally market and distribute a new energy drink carrying the Playboy name and related "Rabbit Head" logo symbol. In May 2007, PlayBev entered into an exclusive agreement with usthe Company to arrange for the manufacture, marketing and distribution of the energy drinks, other Playboy-licensed beverages, and related merchandise through various distribution channels throughout the world. In an effort to finance the initial development and marketing of the new drink, we andthe Company with other investors formed After Bev Group LLC ("AfterBev"), a California limited liability company and partially-owned,partially owned, consolidated subsidiary of the Company. WeThe Company contributed ourits expertise in exchange for an initial 84 percent membership interest in AfterBev. The other initial AfterBev members contributed $500,000 in exchange for the remaining 16 percent. WeThe Company borrowed an additional $250,000 from an individual, and AfterBev contributed the total $750,000 to PlayBev in exchange for a 51 percent interest in PlayBev's cash distributions. WeThe Company previously recorded this $750,000 amount as an investment in PlayBev.PlayBev, accounted for under the cost method. PlayBev then remitted these funds to Playboy as part of a guaranteed royalty prepayment. Along with the membership interest granted to us,the Company, PlayBev agreed to appoint Iehab J. Hawatmeh, ourthe Company's president and Fadi Nora, one of ourthe Company's directors to two of PlayBev's three executive management positions. In addition, duringAdditionally, an unrelated executive manager of PlayBev resigned, leaving the remaining two executive management positions occupied by the Company president and one of the Company's directors. On August 23, 2008, PlayBev's members agreed to amend its operating agreement to change the required membership vote on major managerial and organizational decisions from 75 percent to 95 percent. Since 2007, Mr. Hawatmeh and Mr. Norathe two affiliates personally purchased membership interests from PlayBev directly and from other PlayBev members constituting an additional 23.1 percent, which aggregated 11.134.35 percent. Despite the combined 62.190.5 percent interest owned by Mr. Hawatmeh, Mr. Nora,these affiliates and the Company, and the resultant ability to partially influenceCompany cannot unilaterally control significant operating decisions of PlayBev, as the amended operating agreement for PlayBev requires that various major operating and organizational decisions be agreed to by members owning at least 7595 percent of the membership interests.all members. The other members of PlayBev are not affiliated with us. Accordingly,the Company. In previous years, management concluded that while PlayBev is a related party, we cannotthe Company did not have the ability to unilaterally control significant operating decisions of PlayBev, and havetherefore had not accounted for PlayBev's operations as if it was a consolidated subsidiary. However, on January 1, 2010, the Company adopted ASU 2009-17 (ASC Topic 810, Consolidation), Improvements to Financial Reporting by Enterprises Involved with Variable Interest Entities. ASU 2009-17 amends the consolidation guidance applicable to variable interest entities ("VIEs") and requires additional disclosures concerning an enterprise's continuing involvement with VIEs. The Company evaluated the impact of this guidance and determined that the adoption resulted in the December 31, 2010, consolidation of PlayBev. PlayBev has no operations; therefore,operations, so under the terms of the exclusive manufacturing and distribution agreement, we were appointed as the master manufacturer and distributor of the beverages and other products that PlayBev licensed from Playboy. In so doing, we assumed all the risk of collecting amounts owed from customers, and contracting with vendors for manufacturing and marketing activities. We also agreed to payIn addition, PlayBev is owed a royalty from the Company equal to our gross profits from collected beverage sales, less 20 percent of our related cost of goods sold, and 6 percent of our collected gross sales. During 2007, weWe incurred $93,104$745,121 in royalty expenses due to PlayBev atduring the year ended December 31, 2007.2009. The intercompany royalty and expense items have been eliminated in the consolidated financial statements as of and for the year ended December 31, 2010. We also agreed to provide services to PlayBev for initial development, marketing, and promotion of the new beverage. These services are to be billed to PlayBev and recorded as an account receivable from PlayBev. We initially agreed to carry up to a maximum of $1,000,000 as a receivable due from PlayBev in connection with these billed services, to be repaid by PlayBev out of the royalties due PlayBev from our distribution sales as described in the preceding paragraph. Amounts billed to PlayBev for marketing and development services amounted to $1,532,071 during 2007, and were included in revenues for our marketing and media segment. After netting this amount due from PlayBev with amounts due to PlayBev for royalties, the amount owed to us was $1,438,967 at December 31, 2007. 24 services. On March 19, 2008 we agreed to increase the maximum amount it would carry as a receivable maximum under our agreementdue from PlayBev, in connection with PlayBevthese billed services, from $1,000,000 to $3,000,000, and to begin$3,000,000. As of March 19, 2008 we also began charging interest on the outstanding amounts owing at a rate of 7seven percent per annum. After BevPlayBev has agreed to repay the receivable and accrued interest out of the royalties due PlayBev. We have billed PlayBev for marketing and development services totaling $3,776,101 for the year ended December 31, 2009, which has been included in revenues for our marketing and media segment during 2009. As of December 31, 2009, the interest accrued on the balance owing from PlayBev totaled $735,831. The net amount due us from PlayBev for marketing and development services, after netting the royalty owed to PlayBev, totaled $6,955,817 at December 31, 2009. All these intercompany balances have been eliminated in the consolidated financial statements as of December 31, 2010. 22 AfterBev Group, LLC Following AfterBev's organization in May 2007, we entered into consulting agreements with Mr. Nora and an unrelated individual whotwo individuals, one of whom had loaned us $250,000 when we invested in PlayBev.PlayBev, and the other one was one of our directors. The agreements provided that we assign to each of Mr. Nora and the other individual approximately one-third of the Company'sour share in future AfterBev cash distributions, in exchange for their assistance in the initial AfterBev organization and planning, along with their continued assistance in subsequent beverage development and distribution activities. The agreements also provided that if and whenas we sold a portion of ourits membership interest in AfterBev, thesethe individuals would each be owed their proportional assigned share distributions in the proceeds of such sales.a sale. The actual payment of the distributions depended on the use ofwhat we did with the sale proceeds. If we were to useused the proceeds to help finance beverage development and marketing activities, the payment of distributions was towould be deferred, pending collections from customers once beverage product sales eventually commenced. Otherwise, the proportional assigned share distributions werewould be due to the two individuals. Throughout the balance of 2007, as energy drink development and marketing activities progressed, we raised additional funds by selling portions of ourits membership interest in AfterBev to other investors, some of whom were our stockholders or other affiliates.stockholders. In some cases, we sold a portion of ourits membership interest, including voting rights. In other cases, we sold merely a portion of ourits share of future AfterBev profits and losses. By December 31,the end of 2007, after taking into account the two interests it had assigned, we had raisedretained a total of $3,663,000 from such sales; we also owed one investor $75,000 for returning a portion of an interest. We retained anet 14 percent interest in AfterBev's profits and losses, but alsohad retained 52 percent of all voting rights in AfterBev. We recorded the receipt of these net funds as $1,015,710 in increases to ourits existing minority interest in AfterBev, and $2,572,290 inthe rest as amounts owing as distributable proceeds payable to Mr. Nora and the other individual to whom we hadtwo individuals with assigned interests of our original share of AfterBev. At the end of 2007, we agreed to convert the amount owing to one of the individuals into a promissory note. In exchange, the individual agreed to relinquish his approximately one-third portion of our remaining share of AfterBev's profits and losses. Instead, the individual received a membership interest in AfterBev. In January 2008, the other assignee, which is one our directors, similarly agreed to relinquish the distributable proceeds owed to him, in exchange for an interest in AfterBev's profits and losses. Accordingly, he purchased a 24 percent interest in AfterBev's profits and losses in exchange for foregoing $863,973 in amounts due to him. Of this amount, Mr. Nora was owed $1,192,290,24 percent, by the end of which $445,000 was paid, leaving $747,290 owing at December 31, 2007.2008, the director had sold or transferred 23 percent to unrelated investors and retained the remaining 1 percent interest in AfterBev's profits and losses. In turn, the director loaned $834,393 to us in the form of unsecured advances. Of the amounts loaned, $600,000 was used to purchase interest in PlayBev directly which resulted in a reduction of $600,000 of amounts owed by PlayBev to us. During the year ended December 31, 2009, the director advanced an additional $500,000 to us for his purchase of an additional 3 percent interest in PlayBev, which resulted in a reduction of $500,000 of amounts owed by PlayBev to us. As of December 31, 2010 we still owed the director $686,999 in the form of unsecured advance. In addition, during the year ended December 31, 2009 one of our directors and our president purchased 6 percent and 5 percent of AfterBev shares, respectively, in private sales from existing stockholders of Afterbev. Global Marketing Alliance We entered into an agreement with Global Marketing Alliance ("GMA"), a Utah limited liability company and certain of its affiliates,GMA, and hired GMA's owner as the Vice President of our subsidiary, CirTran Online Corp. ("CTO").(CTO), one of our subsidiaries. Under the terms of the agreement, we outsource to GMA the online marketing and sales activities associated with our CTO products. In return, we provide bookkeeping and management consulting services to GMA, and pay GMA a fee equal to five percent of CTO's online net sales. In addition, GMA assigned to us all of its web-hosting and training contracts effective as of January 1, 2007, along with the revenue earned thereon, and we also assumed the related contractual performance obligations. Other transactions involving Officers, Directors, and Stockholders Don L. Buehner was appointed to our Board of Directors as of October 1, 2007. For services to be rendered in 2008, we granted Mr. Buehner an option during 2007 to purchase 2,400,000 shares of our common stock. Prior to his appointment as a director, Mr. Buehner boughtWe recognize the building housing our principal executive offices in Salt Lake City in a sale/leaseback transaction. The term of the lease is for 10 years, with an option to extend the lease for up to three additional five-year terms. We pay Mr. Buehner a monthly lease payment of $17,083, which is subject to annual adjustments in relation to the Consumer Price Index. Lease payments during 2007 to Mr. Buehner totaled $136,664. We believe that the amount charged and payable to Mr. Buehnerrevenue collected under the lease is reasonableGMA contracts, and in line with local market conditions. As discussed above, Mr. Buehner has announced his intentionremit back to resignGMA a management fee approximating their actual costs. We recognized net revenues from our Board of Directors following the Annual Meeting of Shareholders. In February 2007, we appointed Fadi Nora to our Board of Directors. Prior to his appointment with us, Mr. Nora was also an investorGMA related products and services in the Company (see the discussion below related to ANAHOP). For services rendered in 2007 and to be rendered in 2008, we granted Mr. Nora options during 2007 to purchase a total of 4,800,000 shares of common stock. In addition, Mr. Nora is entitled to a quarterly bonus equal to 0.5 percent of any gross sales earned by us directly through his efforts. Mr. Nora also is entitled to a bonus equal to five percent of the amount of any investment proceeds received by us that are directly generated$1,095,086 and arranged by him if$2,572,955 for the following conditions are satisfied: (i) his sole involvement in the process of obtaining the investment proceeds is our introduction to the potential investor, but that he does not participate in the recommendation, structuring, negotiation, documentation, or selling of the investment, (ii) neither we nor the investor are otherwise obligated to pay any 25 commissions, finders fees, or similar compensation to any agent, broker, dealer, underwriter, or finder in connection with the investment,years ended December 31, 2010 and (iii) the Board in its sole discretion determines that the investment qualifies for this bonus, and that the bonus may be paid with respect to the investment. During 2007, Mr. Nora received $345,750 in compensation associated with sales of portions of our interest in AfterBev. In May 2007, we issued a 10 percent promissory note to a family member of Iehab J. Hawatmeh in exchange for $300,000. The note is due on demand after one year. During 2007, along with interest we repaid principal of $61,109. During 2007, Mr. Hawatmeh advanced us $30,000; this obligation was repaid prior to the end of the year. During 2006, Mr. Hawatmeh advanced us a net $110,837, all of which had been repaid by the end of 2006. At the end of 2005, Mr. Hawatmeh had advanced us $95,806, all of which was repaid in January 2006.2009, respectively. Transactions involving ANAHOP, Inc. In May 2006, we closed a private placement of shares of the Company's common stockCommon Stock and warrants (the "May Private Offering"). Pursuant to a securities purchase agreement we issued 14,285,715 shares of common stockCommon Stock (the "May Shares") to ANAHOP, Inc. ("ANAHOP"), a California company partially owned by Fadi Nora. The consideration paid for the May Shares was $1,000,000. In addition to the Shares, the Company issued warrants (the "Warrants") to designees of ANAHOP to purchase up to an additional 36,000,000 shares of common stock.Common Stock. Of this amount, Mr. Nora was designated to receive Warrants to purchase 10,000,000 shares of common stock.Common Stock. 23 In June 2006, the Company closed a second private placement of shares of its common stockCommon Stock and warrants (the "June Private Offering"). Pursuant to a securities purchase agreement (the "Agreement"), the Company agreed to issue up to 28,571,428 shares of common stockCommon Stock (the "June Shares") to ANAHOP. The total consideration to be paid for the June Shares will be $2,000,000 if all tranches of the sale close. Pursuant to the Agreement, ANAHOP agreed to pay $500,000 (the "First Tranche Payment"). Upon the receipt of the First Tranche Payment, the Company agreed to issue a certificate or certificates to the Purchaser representing 7,142,857 of the June Shares. The remaining $1,500,000 is to be paid by the ANAHOP as follows: (i) No later than thirty calendar days following the date on which any class of the Company's capital stock is first listed for trading on either the Nasdaq Small Cap Market, the Nasdaq Capital Market, the American Stock Exchange, or the New York Stock Exchange, ANAHOP agreed to pay an additional $500,000 to the Company; and (ii) No later than sixty calendar days following the date on which any class of the Company's capital stock is first listed for trading on either the Nasdaq Small Cap Market, the Nasdaq Capital Market, the American Stock Exchange, or the New York Stock Exchange, ANAHOP agreed to pay an additional $1,000,000 to the Company. (The payments of $500,000 and $1,000,000 are referred to collectively as the "Second Tranche Payment.") Upon receipt by the Company of the Second Tranche Payment, the Company agreed to issue a certificate or certificates to ANAHOP representing the remaining 21,428,571 June Shares. Additionally, once the Company has received the Second Tranche Payment, the Company agreed to issue warrants to designees of ANAHOP to purchase up to an additional 63,000,000 shares. On April 11, 2008, Mr. Nora disassociated himself from the other principals of ANAHOP, and as part of the asset settlement, relinquished ownership of 12,857,144 shares of CirTran Corporation common stockCommon Stock and all of the warrants previously assigned to him. Transactions involving Abacas Ventures, Inc. Two trusts,OTHER MATTERS Stockholder Proposals Any stockholder proposal intended to be considered for inclusion in the Saliba Living Trust andproxy statement for presentation in connection with the Saliba Private Annuity Trust (collectively,2011 Annual Meeting of Stockholders must have been received by the "Saliba Trusts"), were investors in Circuit Technology, our predecessor entity. The trustees of the trusts are Tom and Betty Saliba, and Tom Saliba, respectively. (Tom Saliba is the nephew of the grandfather of Trevor Saliba, one of our former directors.) In July 2000, we merged with Circuit 26 Technology. Through that merger, the Saliba Trusts became our shareholders. The Saliba Trusts were also two of the shareholders of an entity named Abacas Ventures, Inc. ("Abacas"). At the time of the 2000 merger, we were in default on several of our obligations, including an obligation to Imperial Bank. The Saliba Trusts, through Abacas, purchased the bank's claim against us to protect their investment. Subsequently, Abacas continued to settle our debts in order to improve their position, and to take advantage of certain discounts that our creditors offered in order to settle creditor claims. On two occasions, the Abacas shareholders agreed to convert outstanding debt owedCompany by us to Abacas into shares of our common stock (discussed below). Abacas continued to work with us to settle claims by creditors, and to provide us with funding. In 2002, we entered into an agreement with Abacas under which we issued an aggregate of 19,987,853 shares of common stock to four of Abacas's shareholders in exchange for cancellation by Abacas of $1,499,090 in senior debt owed by us to our the creditors. The shares were issued with an exchange price of $0.075 per share, for an aggregate amount of $1,500,000. We also entered into another agreement with Abacas in which we issued an aggregate of 30,000,000 shares of common stock to four of Abacas's shareholders in exchange for cancellation by Abacas of an aggregate amount of $1,500,000 in senior debt owed to our creditors. The shares were issued with an exchange price of $0.05 per share, for an aggregate amount of $1,500,000. During 2002, we also entered into a bridge loan agreement with Abacas. This agreement allowed us to request funds from Abacas to finance the build-up of inventory relating to specific sales. The loan charged interest of 24 percent and was payable on demand. There were no required monthly payments. During the years ended December 31, 2004 and 2003, we2010. No valid proposals were received draws of $3,128,281 and $350,000, respectively, and made cash payments of $3,025,149 and $875,000, respectively. During 2004, Abacas completed negotiations with several of our vendors whereby Abacas purchased various past-due amounts for goods and services, as well as notes payable. The total of these obligations was $1,263,713. The total principal amount owed to Abacas pursuant to the note payable and the bridge loan was $1,530,587 and $163,742 as of December 31, 2004 and 2003, respectively. The total accrued interest owed to Abacas in relation to these agreements was $430,828 and $230,484 as of December 31, 2004 and 2003, respectively, and was included in accrued liabilities at the time. In 2005, the shareholders of Abacas agreed to cancel $2,050,000 of principal and accrued interest in return for our issuing 51,250,000 shares of our restricted common stock to Abacas shareholders. Subsequently we have borrowed no further amounts or issued any more shares of common stock. As of December 31, 2001, Iehab J. Hawatmeh had loaned us a total of $1,390,125. The loans were demand loans, bore interest at 10 percent per annum and were unsecured. Effective January 14, 2002, we entered into four substantially identical agreements with existing shareholders pursuant to which we issued an aggregate of 43,321,186 shares of restricted common stock at a price of $0.075 per share for $500,000 in cash and the cancellation of $2,749,090 principal amount of our debt. Two of these agreements were with the Saliba Trusts. The Saliba Trusts are also principals of Abacas Ventures, Inc., which entity purchased our line of credit in May 2000 (see above). Pursuant to the Saliba agreements, the Saliba Trusts were issued a total of 26,654,520 shares of common stock in exchange for $500,000 cash and the cancellation of $1,499,090 of debt. We used the $500,000 cash from the sale of the shares for working capital. As a result of this transaction, the percentage of our common stock owned by the Saliba Trusts increased from approximately 7 percent to approximately 18 percent. Mr. Trevor Saliba, one of our former directors and officers, is a passive beneficiary of the Saliba Private Annuity Trust. Pursuant to the other two agreements made in January 2002, we issued an aggregate of 16,666,666 shares of restricted common stock at a price of $0.075 per share in exchange for the cancellation of $1,250,000 of notes payable by two shareholders, Mr. Hawatmeh, and Rajai Hawatmeh, his cousin. Of these shares, 15,333,333 were issued to Iehab J. Hawatmeh in exchange for the cancellation of $1,150,000 in debt. 27 OTHER MATTERS Shareholder Proposalseligible stockholders. As of the date of this Proxy Statement, the Board does not intend to present, and has not been informed that any other person intends to present, any matter for action at the Meeting, other than as set forth herein and in the Notice of Meeting. If any other matter properly comes before the meeting, it is intended that the holders of proxies will act in accordance with their best judgment on these matters. Any stockholder proposal intended to be considered for inclusion in the proxy statement for presentation in connection with the 2012 Annual Meeting of Stockholders must have been received by the Company by December 31, 2011. The proposal must be in accordance with the provisions of Rule 14a-8 promulgated by the Securities and Exchange Commission under the Securities Exchange Act of 1934. The Company suggests that any such request be submitted by certified mail, return receipt requested. The Board of Directors will review any proposal which is received by December 31, 2011, and determine whether it is a proper proposal to present to the 2012 Annual Meeting. 24 Solicitation of Proxies The accompanying proxy is solicited on behalf of the Board. In addition to the solicitation of proxies by mail, certain of the officers and employees of the Company, without extra compensation, may solicit proxies personally or by telephone and, if deemed necessary, third party solicitation agents may be engaged by the Company to solicit proxies by means of telephone, facsimile or telegram, although no such third party has been engaged by the Company, as of the date hereof. ShareholdersStockholders who currently receive multiple copies of the proxy statement (and related documents) at their address and would like to request "householding" of their communications should contact their broker or, if a shareholderstockholder is a registered holder of shares of common stock,Common Stock, he or she should submit a written request to the Company's transfer agent for its common stock,Common Stock, Interwest Stock Transfer, 1981 East 4800 South, Suite # 100, Salt Lake City, Utah 84117. ShareholdersStockholders who are now "householding" their communications, but who wish to receive separate proxy statements (and related documents) in the future may also notify the transfer agent. We will promptly deliver, upon written or oral request, a separate copy of the proxy statement (and related documents) at a shared address to which a single copy was delivered. ANNUAL REPORT We will mailprovide, without charge, on the written request of any beneficial owner of shares of our Common Stock entitled to vote at the Annual Meeting of Stockholders, a copy of the Company'sour Annual Report on Form 10-KSB10-K as filed with the U.S. Securities and Exchange Commission for theour fiscal year ended December 31, 2007,2009. Written requests should be mailed to CirTran, Attention: Investor Relations, 4125 South 6000 West, West Valley City, Utah 84128. Please return the enclosed proxy card as filed with the SEC, to each shareholdersoon as possible. Unless a quorum consisting of record at April 21, 2008. The report on Form 10-KSB is not deemed a partmajority of the outstanding shares entitled to vote is represented at the annual meeting, no business can be transacted. Therefore, please be sure to date and sign your proxy soliciting material forcard exactly as your name appears on your stock certificate and return it in the Meeting. The contents and sending ofenclosed postage prepaid return envelope. Please act promptly to ensure that you will be represented at this Proxy Statement have been approved by the Board.important meeting. FURTHER INFORMATION Additional copies of the Company's Annual Report on Form 10-KSB10-K for the year ended December 31, 20072010, (including financial statements and financial statement schedules), that has been filed with the Securities and Exchange Commission may be obtained without charge by writing to CirTran, Attention: Investor Relations, 4125 South 6000 West, West Valley City, Utah 84128. The reports and other filings of CirTran, including this Proxy Statement, also may be obtained from the SEC's on-line database, located at www.sec.gov. By Order of the Board of Directors, -------------------------------------------- Iehab Hawatmeh, Chief Executive Officer and Chairman of the Board of Directors Date: April 29, 2008 28June ___, 2011 25 APPENDIX 1 PROPOSED ARTICLES OF AMENDMENT 26 APPENDIX 2 PROPOSED AMENDED AND RESTATED BYLAWS 27 CIRTRAN CORPORATION Annual Meeting of Stockholders August 11, 2011 PROXY SOLICITED BY THE BOARD OF DIRECTORS OF THE CORPORATION FOR USE AT THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 18, 2008This Proxy is solicited on behalf of the Board of Directors for use at the Annual Meeting on August 11, 2011 The undersigned shareholder of CirTran Corporation (the "Company") hereby appoints Iehab Hawatmeh, Chairman of the Board of Directors, or, failing him, Fadi Nora, Director, or instead of any of the foregoing, ___________________, as proxy of the undersigned with full power of substitution, to attend, votethe attorney and otherwise act for and on behalfproxy of the undersigned, to attend the annual meeting of stockholders of CirTran Corporation, to be held August 11, 2011, beginning at the above-noted Annual Meeting of Shareholders of the Company10:00 am, MDT, at its corporate offices located at 4125 South 6000 West, West Valley City, Utah 84128, and at any adjournment thereof, (the "Meeting")and to vote the same extent and with the same powers as ifstock the undersigned was present at the Meeting, and the person named is specifically directedwould be entitled to vote if personally present, on all matters set forth in the proxy statement sent to stockholders, a copy of which has been received by the undersigned, as follows: Please mark your votes as indicated herein. The undersigned hereby undertakes to ratify and confirm all the said[X] Total Number of Shares Held: ____________ This proxy may do by virtue hereof, and hereby revokes any proxy previously given in respect of the Meeting. Without limiting the general authorization and power hereby given, all of the common shares registeredwhen properly signed will be voted in the name ofmanner directed herein by the undersigned are to be voted as follows:stockholder. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR WITHHOLD FOR ALLTHE PROPOSALS . 1. Election of Directors ALL AS TO ALL EXCEPT INSTRUCTIONS: IF YOU MARK THE "FOR ALL EXCEPT" CATEGORY, INDICATE |_| |_| |_| THE NOMINEE(S) AS TO WHICH YOU DESIRE TO WITHHOLD AUTHORITY BY STRIKING A LINE THROUGH SUCH NOMINEE(S) NAME IN THE LIST BELOW:Nominees - Iehab J. Hawatmeh Fadi Nora Kathryn Hollinger FOR WITHHOLDElection of NOT FOR Election of ABSTAIN ALL Nominees ALL Nominees [ ] [ ] [ ] Except vote withheld from the following nominee listed above. (INSTRUCTION: To withhold authority to vote for a nominee, strike a line through the nominee's name in the list below.) Iehab J. Hawatmeh Fadi Nora Kathryn Hollinger 2. ApprovalRatify the Board of 2006 Stock Plan VOTE To approve the adoptionDirectors' selection of the 2006 Stock Plan and awards made since |_| |_| adoption 3. Approval of 2008 Stock Plan FOR WITHHOLD VOTE To approve the adoption of the 2008 Stock Plan and awards made since adoption |_| |_| 4. Appointment of Auditor FOR WITHHOLD VOTE To appoint Hansen Barnett & Maxwell, P.C. as the Independent Registered Public Accounting Firm and Auditor |_| |_| of the Company for the year ending December 31, 2011 FOR NOT FOR ABSTAIN [ ] [ ] [ ] 28 3. To approve a proposed amendment to the Company's Articles of Incorporation that increases the authorized capital of the Company to include 4,500,000,000 shares of common stock FOR NOT FOR ABSTAIN [ ] [ ] [ ] 4. To approve and adopt Amended and Restated Bylaws of the Company FOR NOT FOR ABSTAIN [ ] [ ] [ ] 5. To approve a proposal to authorizeadjourn the Board of DirectorsAnnual Meeting, if necessary or appropriate, to fixsolicit additional Proxies FOR NOT FOR ABSTAIN [ ] [ ] [ ] In their discretion, the Independent Registered Public Accounting Firm and Auditor's remuneration. Signature Signature of joint holder, if any ------------------------ ---------- Date --------------------------------------- Please sign exactlyproxies are authorized to vote upon such other business as may properly come before the shares are issued.meeting. IMPORTANT - PLEASE SIGN AND RETURN PROMPTLY. When shares are held by joint tenants hold shares, both should sign. When signing as attorney, as executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name by presidentPresident or other authorized officer. If a partnership, please sign in partnership name by an authorized person. - ---------------------------Please sign exactly as your name appears on your stock certificate(s). -------------------------------------------------------------------------------- Print Name Signature Date 29 NOTES:ARTICLES OF AMENDMENT FOR ARTICLES OF INCORPORATION CERTIFICATE OF AMENDMENT Certificate of Amendment to Articles of Incorporation ----------------------------------------------------- For Nevada Profit Corporations ------------------------------ (Pursuant to NRS 78.385 and 78.390 - After Issuance of Stock) -Remit in Duplicate- 1. Name of Corporation: CirTran Corporation. 2. The articles have been amended as follows (provide article numbers, if available): The Articles of Incorporation are to be amended by striking out the first paragraph of Article IV, as amended to date, in its entirety, and inserting a new first paragraph of Article IV reading as follows: ARTICLE IV CAPITALIZATION The aggregate number of shares which this Corporation shall have authority to issue is 4,500,000,000 Common Shares having a par value of $0.001 per share. Each share of stock shall entitle the holder thereof to one (1) vote on each matter submitted to a vote at a meeting of the shareholders. All stock of the Corporation shall be of the same class and shall have the same rights and preferences. The capital stock of the Corporation shall be issued as fully paid, and the private property of the shareholders shall not be liable for the debts, obligations or liabilities of the Corporation. Fully paid stock of this Corporation shall not be liable to any further call of assessment. 3. The vote by which the stockholders holding shares in the corporation entitling them to exercise at least a majority of the voting power, or such greater proportion of the voting power as ay be required in the case of a vote by classes or series, or as may be required by the provisions of the articles of incorporation have voted in favor of the amendment is: __________________ in favor; against; and abstaining.* 4. Signatures (Required): --------------------------- ----------------------------------- President or Vice President and Secretary or Asst. Secretary *If any proposed amendment would alter or change any preference or relative or other right given to any class or series of outstanding shares, then the amendment must be approved by the vote, in addition to the affirmative vote otherwise required, of the holders of shares representing a majority of the voting power of each class or series affected by the amendment regardless of limitations or restrictions on the voting power thereof. IMPORTANT: Failure to include any of the above information and remit the proper fees may cause this filing to be rejected. AMENDED AND RESTATED BYLAWS OF CiRTRAN CORPORATION a Nevada corporation 2011 TABLE OF CONTENTS ARTICLE I OFFICES.............................................................1 Section 1.01. Locations of Offices...................................1 Section 1.02. Principal Nevada Office................................1 ARTICLE II SHAREHOLDERS.......................................................1 Section 2.01. Annual Meeting.........................................1 Section 2.02. Special Meetings.......................................1 Section 2.03. Place of Meetings......................................2 Section 2.04. Notice of Meetings.....................................2 Section 2.05. Closing of Transfer Books..............................2 Section 2.06. Voting Lists...........................................2 Section 2.07. Quorum.................................................3 Section 2.08. Proxies................................................3 Section 2.09. Voting of Shares by Corporation........................3 Section 2.10. Voting of Shares.......................................3 Section 2.11. Informal Action by Shareholders........................3 Section 2.12. Examination by Shareholders of Books and Records.......4 ARTICLE III BOARD OF DIRECTORS................................................4 Section 3.01. General Powers.........................................4 Section 3.02. Number, Tenure, and Qualifications.....................4 Section 3.03. Regular Annual Meeting.................................4 Section 3.04. Regular Meetings.......................................4 Section 3.05. Special Meetings.......................................4 Section 3.06. Notice.................................................4 Section 3.07. Quorum.................................................5 Section 3.08. Manner of Acting.......................................5 Section 3.09. Vacancies and Newly Created Directorships..............5 Section 3.10. Compensation...........................................5 Section 3.11. Presumption of Assent..................................5 Section 3.12. Resignations...........................................5 Section 3.13. Informal Action by Directors...........................5 Section 3.14. Meetings by Telephone Conference Call..................6 Section 3.15. Removal of Directors...................................6 ARTICLE IV OFFICERS...........................................................6 Section 4.01. Number.................................................6 Section 4.02. Election, Term of Office, and Qualifications...........6 Section 4.03. Subordinate Officers, etc..............................7 Section 4.04. Resignations...........................................7 Section 4.05. Removal................................................7 i Section 4.06. Vacancies and Newly Created Offices....................7 Section 4.07. The Chairman of the Board..............................7 Section 4.08. The President..........................................7 Section 4.09. The Vice-Presidents....................................8 Section 4.10. The Secretary..........................................8 Section 4.11. The Chief Financial Officer............................9 Section 4.12. General Manager........................................9 Section 4.13. Salaries..............................................10 ARTICLE V EXECUTION OF INSTRUMENTS, BORROWING OF MONEY AND DEPOSIT OF CORPORATE FUNDS.......................................10 Section 5.01. Execution of Instruments..............................10 Section 5.02. Loans.................................................10 Section 5.03. Deposits..............................................11 Section 5.04. Checks, Drafts, etc...................................11 Section 5.05. Bonds and Debentures..................................11 Section 5.06. Sale, Transfer, etc., of Securities...................11 Section 5.07. Proxies...............................................11 ARTICLE VI CAPITAL STOCK.....................................................12 Section 6.01. Stock Certificates....................................12 Section 6.02. Transfer of Stock.....................................12 Section 6.03. Regulations...........................................12 Section 6.04. Maintenance of Stock Book at Principal Place of Business..............................................12 Section 6.05. Transfer Agents and Registrars........................13 Section 6.06. Closing of Transfer Books and Fixing of Record Date..................................................13 Section 6.07. Lost or Destroyed Certificates........................13 ARTICLE VII EXECUTIVE COMMITTEE AND OTHER COMMITTEES.........................14 Section 7.01. How Constituted.......................................14 Section 7.02. Powers................................................14 Section 7.03. Proceedings...........................................14 Section 7.04. Quorum and Manner of Acting...........................14 Section 7.05. Meetings by Telephone Conference Call.................14 Section 7.06. Informal Action by Committee Members..................14 Section 7.07. Resignations..........................................15 Section 7.08. Removal...............................................15 Section 7.09. Vacancies.............................................15 Section 7.10. Compensation..........................................15 ARTICLE VIII INDEMNIFICATION.................................................15 Section 8.01. Indemnification Third Party Actions...................15 Section 8.02. Indemnification Corporation Actions...................16 ii Section 8.03. Determination.........................................16 Section 8.04. General Indemnification...............................16 Section 8.05. Advances..............................................16 Section 8.06. Scope of Indemnification..............................17 Section 8.07. Insurance.............................................17 ARTICLE IX FISCAL YEAR.......................................................17 ARTICLE X DIVIDENDS..........................................................17 ARTICLE XI AMENDMENTS........................................................17 iii AMENDED AND RESTATED BYLAWS OF CIRTRAN CORPORATION ARTICLE I OFFICES ------- Section 1.01. Locations of Offices. The corporation may maintain such offices, within or without the State of Nevada, as the Board of Directors may from time to time designate. Section 1.02. Principal Nevada Office. The address of the principal office of the corporation in the State of Nevada shall be located at 2360 Corporate Circle, Ste 400, Henderson, Nevada 89074, and said address may be changed by the Board of Directors at any time. ARTICLE II SHAREHOLDERS ------------ Section 2.01. Annual Meeting. The annual meeting of the shareholders shall be held on the second Tuesday of April of each year, or at such time as is provided in the notice of the meeting, provided that whenever such date falls on a legal holiday the meeting shall be held on the next succeeding business day, beginning with the year following the filing of the Articles of Incorporation, for the purpose of electing directors and for the transaction of such other business as may come before the meeting. If no choice is specified, the proxy willelection of directors shall not be VOTED FOR items 1, 2, 3held on the day designated herein for the annual meeting of the shareholders, or at any adjournment thereof, the Board of Directors shall cause the election to be held at a special meeting of the shareholders as soon thereafter as may be convenient. Section 2.02. Special Meetings. Special meetings of the shareholders may be called at any time by the Chairman of the Board, the President, or by the Board of Directors, or in their absence or disability, by any Vice-President, and 4. 2. Shareholders areshall be immediately called by the President, or in his absence or disability, by a Vice-President, or by the Secretary upon the written request of the holders of not less than one-tenth of all the shares entitled to vote at the Meetingmeeting, such written request to state the purpose, or purposes, of the meeting and to be delivered to the President, such Vice-President or the Secretary. In case of failure to call such meeting within twenty (20) days after such request, such shareholder or shareholders may call the same. 1 Section 2.03. Place of Meetings. The Board of Directors may designate any place, either within or without the State of Nevada, as the place of meeting for any annual meeting or for any special meeting called by the Board of Directors. A waiver of notice signed by all shareholders entitled to vote at a meeting may designate any place, either within or without the State of Nevada, as the place for the holding of such meeting. If no such designation is made, or if a special meeting be otherwise called, the place of meeting shall be at the principal office of the corporation. (78.310 and 78.375) Citations in parentheses are to Nevada Revised Statutes, Volume 4. These citations are for reference only and shall not constitute a part of these bylaws. Section 2.04. Notice of Meetings. The Secretary or Assistant Secretary, if any, shall cause notice of the date, time, place, and purpose or purposes of all meetings of the shareholders (whether annual or special), to be mailed at least ten (10) (but not more than sixty (60)) days prior to the meeting, to each shareholder of record entitled to vote. (78.370) Section 2.05. Closing of Transfer Books. For the purpose of determining shareholders entitled to notice of or to vote at any meeting of shareholders or any adjournment thereof, or shareholders entitled to receive payment of any dividend or in order to make a determination of shareholders for any other proper purpose, the Board of Directors of the corporation may provide that the stock transfer books shall be closed, for a period of not more than sixty (60) days, for the purpose of determining shareholders entitled to notice of or to vote at such meeting. If the stock transfer books are closed for the purpose of determining shareholders entitled to notice of or to vote at a meeting, such books shall be closed for at least ten (10) days immediately preceding such meeting. In lieu of closing the stock transfer books, the Board of Directors may fix in advance a date as the record date for any such determination of shareholders, such date in any case to be not more than sixty (60) days and, in case of a meeting of shareholders, not less than ten (10) days prior to the date on which the particular action requiring such determination of shareholders is to be taken. If the stock transfer books are not closed and no record date is fixed for the determination of shareholders entitled to notice of or to vote at a meeting of shareholders or shareholders entitled to receive payment of a dividend, the date on which notice of the meeting is mailed or the date on which the resolution of the Board of Directors declaring such dividend is adopted, as the case may be, shall be the record date for such determination of shareholders. When a determination of shareholders entitled to vote at any meeting of shareholders has been made as provided in this section, such determination shall apply to any adjournment thereof. (75.350) Section 2.06. Voting Lists. The officer or agent having charge of the stock transfer books for shares of the corporation shall make a complete list of the shareholders entitled to vote at each meeting of the shareholders of the corporation or any adjournment thereof, arranged in alphabetical order, with the address of and the number of shares held by each, which list shall be produced and kept open at the time and place of the meeting and shall be subject to the inspection of any shareholder, for any purpose germane to the meeting, during the whole time of the meeting. The original stock transfer books shall be prima facie evidence as to who are the shareholders entitled to examine such list or transfer books or to vote at any meeting of shareholders. 2 Section 2.07. Quorum. A majority of the outstanding shares of the corporation entitled to vote, represented in person or by proxy.proxy, shall constitute a quorum at a meeting of shareholders. If less than a majority of the outstanding shares is represented at a meeting, a majority of the shares so represented may adjourn the meeting from time to time without further notice. At such adjourned meeting at which a quorum shall be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. The stockholders present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough stockholders to leave less than a quorum. Section 2.08. Proxies. At each meeting of the shareholders, each shareholder entitled to vote shall be entitled to vote in person or by proxy, provided, however, that the right to vote by proxy shall exist only in case the instrument authorizing such proxy to act shall have been executed in writing by the stockholder or by his duly authorized attorney in fact. Such instrument authorizing a proxy to act shall be delivered at the beginning of such meeting to the Secretary of the corporation or to such other officer or person who may, in the absence of the Secretary be acting as Secretary of the meeting. In the event that any such instrument shall designate two or more persons to act as proxies, a majority of such persons present at the meeting, or, if only one be present, that one shall (unless the instrument shall otherwise provide) have all of the powers conferred by the instrument upon all persons so designated. No proxy shall be valid after six months from the date of its execution, unless otherwise provided in the proxy, which in no case shall exceed seven years from the date of its execution. Persons holding stock in a fiduciary capacity shall be entitled to vote the shares so held, except that no trustee or pledgee shall be entitled to vote shares held by him without a transfer of such shares into his name. (78.355) Section 2.09. Voting of Shares by Corporation. In addition to regulations and restrictions imposed by law upon the voting of shares, shares of its own stock belonging to the corporation or held by it in a fiduciary capacity shall not be voted directly or indirectly at any meeting and shall not be counted in determining the total number of outstanding shares at any given time. (78.283) Section 2.10. Voting of Shares. Each outstanding share of stock shall be entitled to one vote on each matter submitted to a vote at a meeting of shareholders, except to the extent that voting rights of the shares of any class or classes are limited or denied by the Articles of Incorporation of the corporation as permitted by law. Section 2.11. Informal Action by Shareholders. Any action required to be taken at a meeting of the shareholders, or any other action which may be taken at a meeting of the shareholders, except the election of directors, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed by a majority of the shareholders entitled to vote with respect to the subject matter thereof. (78.320, 78.325) 3 Section 2.12. Examination by Shareholders of Books and Records. Any person who is a shareholder of record, upon written demand stating the purpose thereof, shall have the right to examine, in person, or by agent or attorney, at any reasonable time or times, for any proper purpose, the corporation's books and records of account, minutes of record of shareholders and to make extracts therefrom. A proxy mustproper purpose shall mean a purpose reasonably related to such person's interest as a stockholder. (78.257) ARTICLE III BOARD OF DIRECTORS ------------------ Section 3.01. General Powers. The property, affairs and business of the corporation shall be datedmanaged by its Board of Directors. The Board of Directors may exercise all the powers of the corporation whether derived from law or the Articles of Incorporation, except such powers as are by statute, by the Articles of Incorporation or by these Bylaws, vested solely in the stockholders of the corporation. (78.120) Section 3.02. Number, Tenure, and Qualifications. The number of directors of the corporation shall not be fewer than one (1) nor more than nine (9). The number of directors may be fixed or changed within the range by the shareholders or the Board of Directors, but no decrease shall shorten the term of an incumbent director. Each director shall hold office until the election at the next annual meeting of the shareholders and until his successor shall have been elected and shall qualify. Directors need not be residents of the State of Nevada or shareholders of the corporation. (78.115, 78.330) Section 3.03. Regular Annual Meeting. A regular annual meeting of the Board of Directors shall be held without other notice than this Bylaw, immediately after, and at the same place as, the annual meeting of shareholders. Section 3.04. Regular Meetings. The Board of Directors may provide by resolution, the time and place, either within or without the State of Nevada, for the holding of regular meetings without other notice than such resolution. (78.310) Section 3.05. Special Meetings. Special meetings of the Board of Directors may be called by or at the request of the President, Vice-President, or any director. The person or persons authorized to call special meetings of the Board of Directors may fix any place, either within or without the State of Nevada, as the place for holding any special meeting of the Board of Directors called by them. Section 3.06. Notice. Notice of any special meeting shall be given at least five (5) days prior thereto by written notice delivered personally or mailed to each director at his business address, or by telegram. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail so addressed, with postage thereon prepaid. If notice be given by telegram, such notice shall be deemed to be delivered when the telegram is delivered to the telegraph company. Any director may waive notice of any meeting. Section 3.07. Quorum. A majority of the number of directors shall constitute a quorum for the transaction of business at any meeting of the Board of Directors, but if less than a majority is present at a meeting, a majority of the directors present may adjourn the meeting from time to time without further notice. (78.315) 4 Section 3.08. Manner of Acting. The act of a majority of the directors present at a meeting at which a quorum is present shall, unless the act of a greater number of directors is required by the Articles of Incorporation of the corporation or these Bylaws, be the act of the Board of Directors and individual directors shall have no power as such. (78.315) Section 3.09. Vacancies and Newly Created Directorships. If any vacancies shall occur in the Board of Directors by reason of death, resignation, or otherwise, or if the number of directors shall be increased, the directors then in office shall continue to act and such vacancies or newly created directorships shall be filled by a vote of the directors then in office, though less than a quorum, in any way approved by the meeting. Any directorship to be filled by reason of the removal of one or more directors by the shareholders may be filled by election by the shareholders at the meetings at which the director or directors are removed. (78.335, 78.340) Section 3.10. Compensation. By resolution of the Board of Directors, the directors may be paid their expenses, if any, of attendance at each meeting of the Board of Directors, and may be paid a fixed sum for attendance at each meeting of the Board of Directors or a stated salary as director. No such payment shall preclude any director from serving the corporation in any other capacity and receiving compensation therefor. Section 3.11. Presumption of Assent. A director of the corporation who is present at a meeting of the Board of Directors at which action on any corporate matter is taken shall be presumed to have assented to the action taken unless his dissent shall be entered in the minutes of the meeting, unless he shall file his written dissent to such action with the person acting as the Secretary of the meeting before the adjournment thereof, or shall forward such dissent by registered or certified mail to the Secretary of the corporation immediately after the adjournment of the meeting. Such right to dissent shall not apply to a director who voted in favor of such action. Section 3.12. Resignations. A director may resign at any time by delivering a written resignation to either the President, a Vice-President, the Secretary or Assistant Secretary, if any. Unless otherwise provided in the resignation, the resignation shall become effective on its acceptance by the Board of Directors, provided that if the Board has not acted thereon within ten (10) days from the date presented, the resignation shall be deemed accepted. (78.335) Section 3.13. Informal Action by Directors. Any action required to be taken at a meeting of the directors of the corporation or any other action which may be taken at a meeting of the directors or of a committee, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed by all of the directors, or all of the members of the committee, as the case may be. Such written consent shall be filed with the minutes of proceedings of the board of directors or committee. Such consent shall have the same legal effect as a unanimous vote of all the directors or members of the committee. (78.315) Section 3.14. Meetings by Telephone Conference Call. Members of the Board of Directors may participate in a meeting of the Board of Directors by means of conference telephone or similar communication equipment by means of which all persons participating in the meeting can hear each other. Participation in such a meeting shall constitute presence in person at such meeting. (78.315) 5 Section 3.15. Removal of Directors. At a shareholders' meeting called expressly for that purpose, directors may be removed in the manner provided in this section unless otherwise provided by the Articles of Incorporation. One or more director or the entire Board of Directors may be removed, with or without cause, by a vote of the holders of the not less than two-thirds (2/3) of the shares then entitled to vote at an election of directors. If at the time of any shareholders' meeting called for such purpose the shareholders are entitled to cumulate their votes for directors and if less than the entire Board is to be removed, no one of the directors may be removed if the votes of a sufficient number of shares are cast against his removal which, if then cumulatively voted at an election of the entire Board of Directors, or, if there be classes of directors, at an election of the class of directors of which he is a part, would be sufficient to elect him. Whenever the holders of the shares of any class are entitled to elect one or more directors by the provisions of the Articles of Incorporation, the provisions of this section shall apply, in respect of the removal of a director or a director so elected, to the vote of the holders of the outstanding shares of that class and not to the vote of the outstanding shares as a whole. (78.335) ARTICLE IV OFFICERS -------- Section 4.01. Number. The officers of the corporation shall be a President, a Secretary, a Treasurer, a Resident Agent, and such other officers as may be appointed by the Board of Directors, including one or more Vice-Presidents, as shall be determined by resolution. The Board of Directors may elect, but shall not be required to elect, a Chairman of the Board and the Board of Directors may appoint a General Manager. (78.130) Section 4.02. Election, Term of Office, and Qualifications. The officers shall be chosen by the Board of Directors annually at its annual meeting. In the event of failure to choose officers at an annual meeting of the Board of Directors, officers may be chosen at any regular or special meeting of the Board of Directors. Each such officer (whether chosen at an annual meeting of the Board of Directors to fill a vacancy or otherwise) shall hold his office until the next ensuing annual meeting of the Board of Directors and until his successor shall have been chosen and qualified, or until his death or until his resignation or removal in the manner provided in these Bylaws. Any one person may hold any two or more of such offices except that the President shall not also be the Secretary. No person holding two or more offices shall act in or execute any instrument in the capacity of more than one office. The Chairman of the Board, if any, shall be and remain director of the corporation during the term of his offices. No other officer need be a director. (78.130) Section 4.03. Subordinate Officers, etc. The Board of Directors from time to time may appoint such other officers or agents as it may deem advisable, each of whom shall have such title, hold office for such period, have such authority, and perform such duties as the Board of Directors from time to time may determine. The Board of Directors from time to time may delegate to any officer or agent the power to appoint any such subordinate officer or agents and to prescribe their respective titles, terms of office, authorities, and duties. Subordinate officers need not be stockholders or directors. 6 Section 4.04. Resignations. Any officer may resign at any time by delivering a written resignation to the Board of Directors, the President, or the Secretary. Unless otherwise specified therein, such resignation shall take effect upon delivery. Section 4.05. Removal. Any officer may be removed, either for or without cause, from office at any special meeting of the Board of Directors called for that purpose or at a regular meeting, by the vote of a majority of the total number of directors then in office, whenever in the judgment of the Board of Directors the best interests of the corporation will be served thereby. Any officer or agent appointed in accordance with the provisions of Section 4.03 hereof may also be removed, either for or without cause, by any officer upon whom such power of removal shall have been conferred by the Board of Directors. Section 4.06. Vacancies and Newly Created Offices. If any vacancy shall occur in any office by reason of death, resignation, removal, disqualification, or any other cause, or if a new office shall be created, then such vacancies or newly created offices may be filled by the Board of Directors at any regular or special meeting. Section 4.07. The Chairman of the Board. The Chairman of the Board, if there be such an officer, shall have the following powers and duties: (a) He shall preside at all stockholders' meetings. (b) He shall preside at all meetings of the Board of Directors. (c) He shall be a member of the Executive Committee, if any. Section 4.08. The President. The President shall have the following powers and duties: (a) He shall be the chief executive officer of the corporation, and, subject to the directions of the Board of Directors, shall have general charge of the business, affairs, and property of the corporation and general supervision over its officers, employees and agents. (b) If no Chairman of the Board has been chosen, or if such officer is absent or disabled, he shall preside at meetings of the stockholders and Board of Directors. (c) He shall be a member of the Executive Committee, if any. (d) He shall be empowered to sign certificates representing stock of the corporation, the issuance of which shall have been authorized by the Board of Directors. (e) He shall have all powers and perform all duties normally incident to the office of a President of a corporation and shall exercise such other powers and perform such other duties as from time to time may be assigned to him by the Board of Directors. 7 Section 4.09. The Vice-Presidents. The Board of Directors shall, from time to time, designate and elect one or more Vice-Presidents, one of whom may be designated to serve as Executive Vice-President. Each Vice-President shall have such powers and perform such duties as from time to time may be assigned to him by the Board of Directors or the President. At the request or in the absence or disability of the President, the Executive Vice-President or, in the absence or disability of the Executive Vice-President, the Vice-President designated by the Board of Directors or (in the absence of such designation by the Board of Directors) by the President, as Senior Vice-President, may perform all duties of the President, and when so acting, shall have all the powers of, and be subject to all the restrictions upon, the President. Section 4.10. The Secretary. The Secretary shall have the following powers and duties: (a) He shall keep or cause to be kept a record of all of the proceedings of the meetings of the stockholders and of the Board of Directors in books provided for that purpose. (b) He shall cause all notices to be duly given in accordance with the provisions of these Bylaws and as required by statute. (c) He shall be the custodian of the records and of the seal of the corporation, and shall cause such seal (or a facsimile thereof) to be affixed to all certificates representing stock of the corporation prior to the issuance thereof and to all instruments, the execution of which on behalf of the corporation under its seal shall have been duly authorized in accordance with these Bylaws, and when so affixed he may attest the same. (d) He shall see that the books, reports, statements, certificates, and other documents and records required by statute are properly kept and filed. (e) He shall have charge of the stock books of the corporation and cause the stock and transfer books to be kept in such manner as to show at any time the amount of the stock of the corporation of each class issued and outstanding, the manner in which and the time when such stock was paid for, the names alphabetically arranged and the addresses of the holders of record thereof, the number of shares held by each holder, and time when each became such holder of record; and he shall exhibit at all reasonable times to any director, upon application, the original or duplicate stock register. He shall cause the stock book referred to in Section 6.04 hereof to be kept and exhibited at the principal office of the corporation in the manner and for the purpose provided in such Section. (f) He shall be empowered to sign certificates representing stock of the corporation, the issuance of which shall have been authorized by the Board of Directors. (g) He shall perform in general all duties incident to the office of Secretary and such other duties as are given to him by these Bylaws or as from time to time may be assigned to him by the Board of Directors or the President. 8 Section 4.11. The Chief Financial Officer. The Chief Financial Officer will have the following powers and duties: (a) He shall have charge and supervision over and be responsible for the monies, securities, receipts, and disbursements of the corporation. (b) He shall cause the monies and other valuable effects of the corporation to be deposited in the name and to the credit of the corporation in such banks or trust companies or with such banks or other depositories as shall be selected in accordance with Section 5.03 hereof. (c) He shall cause the monies of the corporation to be disbursed by checks or drafts (signed as provided in Section 5.04 hereof) drawn upon the authorized depositories of the corporation, and cause to be taken and preserved proper vouchers for all monies disbursed. (d) He shall render to the Board of Directors or the President, whenever requested, a statement of the financial condition of the corporation and of all of his transactions as Treasurer, and render a full financial report at the annual meeting of the stockholders, if called upon to do so. (e) He shall cause to be kept correct books of account of all the business and transactions of the corporation and shall exhibit such books to any directors upon request during business hours. (f) He shall be empowered from time to time to require from all officers or agents of the corporation reports or statements giving such information as he may desire with respect to any and all financial transactions of the corporation. (g) He shall perform in general all duties incident to the office of Chief Financial Officer and such other duties as are given to him by these Bylaws or as from time to time may be assigned to him by the Board of Directors or the President. Section 4.12. General Manager. The Board of Directors may employ and appoint a General Manager who may, or may not, be one of the officers or directors of the corporation. The General Manager, if any, shall have the following powers and duties: (a) After the President, he shall be the next most senior executive officer of the corporation and, subject to the directions of the Board of Directors, shall have general charge of the business affairs and property of the corporation and general supervision over its officers, employees, and agents. (b) After the President, he shall have the management of the business of the corporation and of all of its dealings, but at all times subject to the control of President and the Board of Directors. (c) Subject to the approval of the Board of Directors or the Executive Committee, if any, he shall have the power to employ all employees of the corporation, or delegate such employment to subordinate officers, or division chiefs, and shall have authority to discharge any person so employed. 9 (d) He shall make a report to the President and Directors quarterly, or more often if required to do so, setting forth the results of the operations under his charge, together with suggestions looking to the improvement and betterment of the condition of the corporation, and he shall perform such other duties as the Board of Directors shall require. Section 4.13. Salaries. The salaries or other compensation of the officers of the corporation shall be fixed from time to time by the Board of Directors except that the Board of Directors may delegate to any person or group of persons the power to fix the salaries or other compensation of any subordinate officers or agents appointed in accordance with the provisions of Section 4.03 hereof. No officer shall be prevented from receiving any such salary or compensation by reason of the fact that he is also a director of the corporation. ARTICLE V EXECUTION OF INSTRUMENTS, BORROWING OF MONEY -------------------------------------------- AND DEPOSIT OF CORPORATE FUNDS ------------------------------ Section 5.01. Execution of Instruments. Subject to any limitation contained in the Articles of Incorporation or in these Bylaws, the President, any Vice-President, or the General Manager, if any, may, in the name and on behalf of the corporation, execute and deliver any contract or other instrument authorized in writing by the Board of Directors. The Board of Directors may, subject to any limitation contained in the Articles of Incorporation or in these Bylaws, authorize in writing any officer or agent to execute and deliver any contract or other instrument in the name and on behalf of the corporation; any such authorization may be general or confined to specific instances. Section 5.02. Loans. No loan or advance shall be contracted on behalf of the corporation, no negotiable paper or other evidence of its obligation under any loan or advance shall be issued in its name, and no property of the corporation shall be mortgaged, pledged, hypothecated, transferred, or conveyed as security for the payment of any loan, advance, indebtedness, or liability of the corporation, unless and except as authorized by the Board of Directors. Any such authorization may be general or confined to specific instances. Section 5.03. Deposits. All monies of the corporation not otherwise employed shall be deposited from time to time to its credit in such banks or trust companies or with such bankers or other depositories as the Board of Directors may select, or as from time to time may be selected by any officer or agent authorized to do so by the Board of Directors. Section 5.04. Checks, Drafts, etc. All notes, drafts, acceptances, checks, endorsements, and, subject to the provisions of these Bylaws, evidences of indebtedness of the corporation shall be signed by such officer or officers or such agent or agents of the corporation and in such manner as the Board of Directors from time to time may determine. Endorsements for deposit to the credit of the corporation in any of its duly authorized depositories shall be in such manner as the Board of Directors from time to time may determine. 10 Section 5.05. Bonds and Debentures. Every bond or debenture issued by the corporation shall be evidenced by an appropriate instrument which shall be signed by the shareholderPresident or hisa Vice-President and by the Secretary and sealed with the seal of the corporation. The seal may be a facsimile, engraved or her attorney dulyprinted. Where such bond or debenture is authenticated with the manual signature of an authorized in writingofficer of the corporation or ifother trustee designated by the shareholderindenture of trust or other agreement under which such security is issued, the signature of any of the corporation's officers named thereon may be a corporation, byfacsimile. In case any officer who signed, or whose facsimile signature has been used on any such bond or debenture, shall cease to be an officer or attorney thereof duly authorized. The signature should agree withof the name on this proxy. Ifcorporation for any reason before the proxy is not dated in the above space, it will be deemed to bear the date on which it was mailedsame has been delivered by the Company. 3. Each shareholdercorporation, such bond or debenture may nevertheless be adopted by the corporation and issued and delivered as though the person who signed it or whose facsimile signature has the rightbeen used thereon had not ceased to appoint a person to represent the shareholder at the Meetingbe such officer. Section 5.06. Sale, Transfer, etc., of Securities. Sales, transfers, endorsements, and assignments of shares of stocks, bonds, and other than the persons specified above. Such right may be exercisedsecurities owned by insertingor standing in the space provided the name of the personcorporation and the execution and delivery on behalf of the corporation of any and all instruments in writing incident to any such sale, transfer, endorsement, or assignment, shall be effected by the President, or by any Vice-President, together with the Secretary, or by any officer or agent, thereunto authorized by the Board of Directors. Section 5.07. Proxies. Proxies to vote with respect to shares of stock of other corporations used by or standing in the name of the corporation shall be executed and delivered on behalf of the corporation by the President or any Vice-President and the Secretary or Assistant Secretary, if any, of the corporation or by any officer or agent thereunto authorized by the Board of Directors. ARTICLE VI CAPITAL STOCK ------------- Section 6.01. Stock Certificates. Every holder of stock in the corporation shall be entitled to have a certificate, signed by the President or any Vice-President and the Secretary or Assistant Secretary, if any, and sealed with the seal (which may be a facsimile, engraved or printed) of the corporation, certifying the number and kind, class, or series of shares owned by him in the corporation; provided, however, that where such a certificate is countersigned by (a) a transfer agent, or (b) registered by a registrar, the signature of any such President, Vice-President, Secretary or Assistant Secretary may be a facsimile. In case any officer who shall have signed, or whose facsimile signature or signatures shall have been used on any such certificate, shall cease to be appointed,such officer of the corporation, for any reason, before the delivery of such certificate by the corporation, such certificate may nevertheless be adopted by the corporation and be issued and delivered as though the person who needsigned it or whose facsimile signature or signatures shall have been used thereon, had not ceased to be such officer. Certificates representing shares of stock of the corporation shall be in such form as provided by the statutes of the State of Nevada. There shall be entered upon the stock books of the corporation at the time of issuance of each share, the number of the certificate issued, the name and address of the person owning the shares represented thereby, the number and kind, class or series of such shares, and the date of issuance thereof. Every certificate exchanged or returned to the corporation shall be marked "Cancelled" with the date of cancellation. (78.235) 11 Section 6.02. Transfer of Stock. Transfers of shares of the stock of the corporation shall be made on the books of the corporation by the holder of record thereof, or by his attorney thereunto duly authorized by a power of attorney duly executed in writing and filed with the Secretary of the corporation or any of its transfer agents, and upon surrender of the certificate or certificates, properly endorsed or accompanied by proper instruments of transfer, representing such shares. Except as provided by law, the corporation and transfer agents and registrars, if any, shall be entitled to treat the holder of record of any share or shares of stock as the absolute owner thereof for all purposes, and accordingly shall not be a shareholderbound to recognize any legal, equitable or other claim to or interest in such share or shares on the part of any other person whether or not it or they shall have express or other notice thereof. Section 6.03. Regulations. Subject to the provisions of this Article VI and of the Company. 4. This proxy confers authorityArticles of Incorporation, the Board of Directors may make such rules and regulations as they may deem expedient concerning the issuance, transfer, redemption, and registration of certificates for shares of the stock of the corporation. Section 6.04. Maintenance of Stock Book at Principal Place of Business. A stock book (or books where more than one kind, class or series of stock is outstanding) shall be kept at the principal place of business of the corporation in Reno, Nevada, containing the names alphabetically arranged of original stockholders of the corporation, their addresses, their interest, the amount paid on their shares of stock, and all transfers thereof and the number and class of the shares held by each. Such stock books shall at all reasonable hours be subject to inspection by persons entitled by law to inspect the same. (78.257) Section 6.05. Transfer Agents and Registrars. The Board of Directors may appoint one or more transfer agents and one or more registrars with respect to the certificates representing shares of stock of the corporation, and may require all such certificates to bear the signature of either or both. The Board of Directors may from time to time define the respective duties of such transfer agents and registrars. No certificate of stock shall be valid until countersigned by a transfer agent, if at the date appearing thereon the corporation had a transfer agent for such stock, and until registered by a registrar, if at such date the corporation had a registrar for such stock. Section 6.06. Closing of Transfer Books and Fixing of Record Date. (a) The Board of Directors shall have power to close the stock books of the corporation for a period of not to exceed sixty (60) days preceding the date of any meeting of stockholders, the date for payment of any dividend, the date for the above-named personsallotment of rights, a date in connection with obtaining the consent of shareholders for any purpose, or in order to make a determination of shareholders for any other purpose. 12 (b) In lieu of closing the stock transfer books as aforesaid, the Board of Directors may fix in advance, not exceeding sixty (60) days preceding the date of any meeting of shareholders, the date for the payment of the dividend, the date for the allotment of rights, the date when any change or conversion or exchange of capital stock shall go into effect. The Board of Directors also may fix in advance, not exceeding sixty (60) days preceding the date of any meeting of shareholders, a date in connection with obtaining any such consent, or in order to make a determination of shareholders for any other purpose as a record date for the determination of the shareholders entitled to a notice of, and to vote at, any such meeting and any adjournment thereof, entitled to receive payment of any such dividend, or to any such allotment of rights, to exercise the rights in respect of any such change, conversion, or exchange of capital stock, to give such consent, or for any other purpose. (c) If the stock transfer books shall be closed or a record date set for the purpose of determining shareholders entitled to notice of or to vote at a meeting of shareholders, such books shall be closed for or such record date shall be at least ten (10) days immediately preceding such meeting. (78.350) Section 6.07. Lost or Destroyed Certificates. The corporation may issue a new certificate for stock of the corporation in place of any certificate theretofore issued by it, alleged to have been lost or destroyed, and the Board of Directors may, in their discretion, require the owner of the lost or destroyed certificate or his legal representatives, to give the corporation a bond in such form and amount as the Board of Directors may direct, and with such surety or sureties as may be satisfactory to the Board, to indemnify the corporation and its transfer agents and registrars, if any, against any claims that may be made against it or any such transfer agent or registrar on account of the issuance of such new certificate. A new certificate may be issued without requiring any bond when, in the judgment of the Board of Directors, it is proper to do so. ARTICLE VII EXECUTIVE COMMITTEE AND OTHER COMMITTEES ---------------------------------------- Section 7.01. How Constituted. The Board of Directors may designate an Executive Committee and such other committees as the Board of Directors may deem appropriate, each of which committees shall consist of one or more directors. Members of the Executive Committee and of any such other committee shall be designated annually at the annual meeting of the Board of Directors; provided, however, that at any time the Board of Directors may abolish or reconstitute the Executive Committee or any such other committee. Each member of the Executive Committee and of any such other committee shall hold office until his successor shall have been designated or until his resignation or removal in the manner provided in these Bylaws. (78.125) Section 7.02. Powers. During the intervals between meetings of the Board of Directors, the Executive Committee shall have and may exercise all powers of the Board of Directors in the management of the business and affairs of the corporation, except for such powers as by law may not be delegated by the Board of Directors to an Executive Committee. (78.125) 13 Section 7.03. Proceedings. The Executive Committee, and such other committees as may be designated hereunder by the Board of Directors, may fix its own presiding and recording officer or officers, and may meet at such place or places, at such time or times and upon such notice (or without notice) as it shall determine from time to time. It shall keep a record of its proceedings and shall report such proceedings to the Board of Directors at the meeting of the Board of Directors next following. Section 7.04. Quorum and Manner of Acting. At all meetings of the Executive Committee, and of such other committees as may be designated hereunder by the Board of Directors, the presence of members constituting a majority of the total authorized membership of the committee shall be necessary and sufficient to constitute a quorum for the transaction of business, and the act of majority of the members present at any meeting at which a quorum is present shall be the act of such committee. The members of the Executive Committee, and of such other committees as may be designated hereunder by the Board of Directors, shall act only as a committee and the individual members thereof shall have no powers as such. Section 7.05. Meetings by Telephone Conference Call. Members of the Executive Committee, and of such other committees as may be designated hereunder, may participate in a meeting of the committee by means of conference telephone or similar communication equipment by means of which all persons participating in the meeting can hear each other. Participation in such a meeting shall constitute presence in person at such a meeting. Section 7.06. Informal Action by Committee Members. Any action required to be taken at a meeting of the Executive Committee, or of such other committees as may be designated hereunder, or any other action which may be taken at a meeting of a committee, may be taken without a meeting, if a consent in writing, setting forth the action so taken, shall be signed by all of the members of the committee. Such written consent shall be filed with the minutes of proceedings of the committee. Such consent shall have the same legal effect as a unanimous vote of all the members of the committee. (78.315) Section 7.07. Resignations. Any member of the Executive Committee, and of such other committees as may be designated hereunder by the Board of Directors, may resign at any time by delivering a written resignation to either the President, the Secretary, or Assistant Secretary, if any, or to the presiding officer of the committee of which he is a Member, if any shall have been appointed and shall be in office. Unless otherwise specified therein, such resignation shall take effect upon delivery. Section 7.08. Removal. The Board of Directors may at any time remove any member of the Executive Committee or of any other committee designated by it hereunder either for or without cause. Section 7.09. Vacancies. If any vacancy shall occur in the Executive Committee or of any other committee designated by the Board of Directors hereunder, by reason of disqualification, death, resignation, removal, or otherwise, the remaining members shall, until the filling of such vacancy, constitute the then total authorized membership of the committee and, provided that two or more members are remaining, continue to act. Such vacancy may be filled at any meeting of the Board of Directors or by the remaining members of the Executive Committee. 14 Section 7.10. Compensation. The Board of Directors may allow a fixed sum and expenses of attendance to any member of the Executive Committee or of any other committee designated by it hereunder who is not an active salaried employee of the corporation for attendance at each meeting of the said committee. ARTICLE VIII INDEMNIFICATION --------------- Section 8.01. Indemnification Third Party Actions. The corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action, suit, or proceeding, whether civil, criminal, administrative, or investigative (other than an action by or in the right of the corporation) by reason of the fact that he is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise, against expenses (including attorney's fees), judgments, fines, and amounts paid in settlement actually and reasonably incurred by him in connection with such action, suit, or proceeding, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation, and, with respect to amendmentsany criminal action or variationsproceeding, had no reasonable cause to believe that his conduct was unlawful. The termination of any action, suit, or proceeding by judgment, order, settlement, conviction, or upon a plea of nolo contendere or its equivalent, shall not, of itself, create a presumption that the person did not act in good faith and in a manner which he reasonably believed to be in or not opposed to the matters identifiedbest interests of the corporation, and with respect to any criminal action or proceeding, had reasonable cause to believe that his conduct was unlawful. (78.751) Section 8.02. Indemnification Corporation Actions. The corporation shall have the power to indemnify any person who was or is a party or is threatened to be made a party to any threatened, pending, or completed action or suit by or in the right of the corporation to procure a judgment in its favor by reason of the fact that he is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee, or agent of another corporation, partnership, joint venture, trust, or other enterprise against expenses (including attorneys' fees) actually and reasonably incurred by him in connection with the defense or settlement of such action or suit, if he acted in good faith and in a manner he reasonably believed to be in or not opposed to the best interests of the corporation and except that no indemnification shall be made in respect of any claim, issue, or matter as to which such person shall have been adjudged to be liable for negligence or misconduct in the performance of his duty to the corporation unless and only to the extent that the court in which such action or suit was brought shall determine upon application that, despite the adjudication of liability but in view of all circumstances of the case, such person is fairly and reasonably entitled to indemnity for such expenses which such court shall deem proper. (78.751) 15 Section 8.03. Determination. To the extent that a director, officer, employee, or agent of the corporation has been successful on the merits or otherwise in defense of any action, suit, or proceeding referred to in Sections 8.01 and 8.02 hereof, or in defense of any claim, issue, or matter therein, he shall be indemnified against expenses (including attorneys' fees) actually and reasonably incurred by him in connection therewith. Any other indemnification under Sections 8.01 or 8.02 hereof shall be made by the corporation upon a determination that indemnification of the director, officer, employee, or agent is proper in the circumstances because he has met the applicable standard of conduct set forth in Section 8.01 or 8.02 hereof. Such determination shall be made either by the Board of Directors by a majority vote of a quorum consisting of directors who were not parties to such action, suit, or proceeding, or (3) by the shareholders by a majority vote of a quorum of shareholders at any meeting duly called for such purpose. (78.751) Section 8.04. General Indemnification. The indemnification provided by this Article shall not be deemed exclusive of any other indemnification granted under any provision in the corporation's Articles of Incorporation, Bylaws, agreement, vote of shareholders or disinterested directors, or otherwise, both as to action in his official capacity and as to action in another capacity while holding such office. (78.751) Section 8.05. Advances. Expenses incurred in defending a civil or criminal action, suit, or proceeding as contemplated in this Article may be paid by the corporation in advance of the final disposition of such action, suit, or proceeding upon a majority vote of a quorum of the Board of Directors and upon receipt of an undertaking by or on behalf of the director, officer, employee, or agent to repay such amount or amounts unless it ultimately be determined that he is to be indemnified by the corporation as authorized by this Article. Section 8.06. Scope of Indemnification. The indemnification authorized by this Article shall apply to all present and future directors, officers, employees, and agents of the corporation and shall continue as to such persons who cease to be directors, officers, employees, or agents of the corporation and shall inure to the benefit of the heirs, executors, and administrators of all such persons and shall be in addition to all other indemnification permitted by law. (78.751) Section 8.07. Insurance. The corporation may purchase and maintain insurance on behalf of any person who is or was a director, officer, employee, or agent of the corporation, or is or was serving at the request of the corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust, or other enterprise against any liability asserted against him and incurred by him in any such capacity or arising out of his status as such, whether or not the corporation would have the power to indemnify him against any such liability under the provisions of this Article VIII or the laws of the State of Nevada, as the same may hereafter be amended or modified. (78.751) 16 ARTICLE IX FISCAL YEAR ----------- The fiscal year of the corporation shall be fixed by resolution of the Board of Directors. ARTICLE X DIVIDENDS The Board of Directors may from time to time declare, and the corporation may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law. ARTICLE XI AMENDMENTS All bylaws of the corporation, whether adopted by the Board of Directors or the stockholders, shall be subject to amendment, alteration or repeal, and new bylaws may be made, by the Board of Directors or the holders of a majority of the outstanding shares of common stock of the corporation, except that: (a) No bylaw adopted or amended by the shareholders shall be altered or repealed by the Board of Directors; (b) No bylaw shall be adopted by the Board of Directors which shall require more than a majority of the voting shares for a quorum at a meeting of shareholders, or more than a majority of the votes cast to constitute action by the shareholders, except where higher percentages are required by law or by the Articles of Incorporation; provided, however, that (i) If any bylaw regulating an impending election of directors is adopted or amended or repealed by the Board of Directors, there shall be set forth in the notice of the next meeting which accompaniedof the stockholders for the election of directors, the bylaws so adopted or amended or repealed, together with a concise statement of the changes made; and (ii) No amendment, alteration or repeal of this proxyArticle XI shall be made except by the stockholders. *** 17 CERTIFICATE OF OFFICER The undersigned Officer of CirTran Corporation, a Nevada corporation, hereby certifies that the foregoing is a full, true and correct copy of the Bylaws of said corporation, with respectall amendments to other matters which may properly come beforedate of this Certificate. WITNESS the Meeting. 30 -signature of the undersigned this _____ day of _________, 2011. ---------------------------------- Iehab Hawatmeh President, Chief Executive Officer 18 --------------------------------------------------------------------------------