SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. _____) Filed by the Registrant /X/ Filed by a Party other than the Registrant / / Check the appropriate box: /X/ Preliminary Proxy Statement / / Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) / / Definitive Proxy Statement / / Definitive Additional Materials / / Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12 ALASKA APOLLO RESOURCES INC. (Name of the Registrant as specified in its charter) ________________________________________________________________________ (Name of Person(s) Filing Proxy Statement, if other than the Registrant) Payment of Filing Fee (Check the appropriate box): /X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2). / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: ______ (2) Aggregate number of securities to which transaction applies: _________ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how determined): __________________ (4) Proposed maximum aggregate value of transaction: _____________________ (5) Total fee paid: ______________________________________________________ / / Fee paid previously with preliminary materials. / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ______________________________________________ (2) Form, Schedule or Registration Statement No.: ________________________ (3) Filing Party: ________________________________________________________ (4) Date Filed: __________________________________________________________ ALASKA APOLLO RESOURCES INC. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 28, 1996 The Annual General Meeting of the Shareholders of Alaska Apollo Resources Inc., a British Columbia corporation (the "Company"), will be held at 625 Howe Street, Suite 700, Vancouver, British Columbia, Canada, on June 28, 1996 at 10:00 a.m., Vancouver, British Columbia time, for the purpose of considering and voting on the following: 1. To receive and consider the audited financial statements of the Company for the fiscal year ended December 31, 1995, together with the auditors' reports thereon. 2. To receive the report of the directors of the Company. 3. To fix the number of directors for the ensuing year at three. 4. To elect three directors for the ensuing year. 5. Ratification of the appointment of Kraft, Rothman, Berger, Grill, Schwartz & Cohen as independent public accountants for the Company for 1996. 6. To approve the change of the Company's jurisdiction of incorporation from the Province of British Columbia to the State of Wyoming. Included within this authorization would be the passage of all resolutions deemed necessary to carry out the change of the jurisdiction of the Company and the Merger as described in the Proxy Statement, including but not limited to, the Application of Registration and Articles of Continuance, the Bylaws of the Wyoming corporation, and the Merger of the Company with its wholly-owned Delaware subsidiary. 7. To consider amendments to or variations of any matter identified in this Notice. 8. To transact such other business as may properly come before the meeting or any adjournments thereof. The Annual Report of the Company to its shareholders, including financial statements for the year ended December 31, 1995, is enclosed with this Notice. The Board of Directors has fixed the close of business on May 23, 1996, as the record date for determining the shareholders of the Company entitled to receive notice of and to vote at the meeting or any adjournments thereof. By Order of the Board of Directors, /s/ Timothy F. Guthrie Timothy F. Guthrie Corporate Secretary Lexington, Kentucky June 3, 1996 - - - -------------------------------------------------------------------------------- TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN YOUR PROXY AS PROMPTLY AS POSSIBLE. AN ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES, IS ENCLOSED FOR THIS PURPOSE. - - - -------------------------------------------------------------------------------- PROXY STATEMENT This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Alaska Apollo Resources Inc., a British Columbia corporation (the "Company"), to be voted at the 1996 Annual General Meeting of Shareholders (the "Meeting") to be held at 625 Howe Street, Suite 700, Vancouver, British Columbia, Canada, on June 28, 1996 at 10:00 a.m., Vancouver, British Columbia time, and at any and all adjournments thereof. The information contained in this Proxy Statement is given as of May 13, 1996. The 1995 Annual Report to Shareholders, including financial statements for the year ended December 31, 1995, is enclosed with this Proxy Statement. Solicitation of proxies by mail is expected to commence on June 3, 1996, and the cost thereof will be borne by the Company. Advance notice of the Meeting was published in the VANCOUVER PROVINCE in Vancouver, British Columbia on May 3, 1996. In addition to such solicitation by mail, certain of the directors, officers and regular employees of the Company may, without extra compensation, solicit proxies by telephone, telegraph and personal interview. Arrangements will be made with brokerage houses, custodians, nominees and other fiduciaries to send proxy materials to their principals, and they will be reimbursed by the Company for postage and clerical expenses. Unless otherwise specified herein, all references to dollars shall mean United States dollars. SHARES REPRESENTED BY PROPERLY EXECUTED PROXIES WILL BE VOTED AS SPECIFIED. IF NO SPECIFICATIONS HAVE BEEN GIVEN IN A PROXY, THE SHARES REPRESENTED THEREBY WILL BE VOTED FOR THE FIXING OF THE NUMBER OF DIRECTORS FOR THE ENSUING YEAR AT THREE (ITEM 1), FOR THE ELECTION OF THE NOMINEES LISTED HEREIN AS DIRECTORS (ITEM 2), FOR THE RATIFICATION OF KRAFT, ROTHMAN, BERGER, GRILL, SCHWARTZ & COHEN AS INDEPENDENT PUBLIC ACCOUNTANTS FOR 1996 (ITEM 3), FOR THE CHANGE OF JURISDICTION OF THE COMPANY (ITEM 4), and, in the discretion of the persons named in the proxy, on any other business that may properly come before the Meeting. A form of proxy will not be valid unless it is completed and delivered to Pacific Corporate Trust Company, 625 Howe Street, Suite 830, Vancouver, British Columbia V6C 3B8, Canada, not less than 48 hours (excluding Saturdays and holidays) before the Meeting at which the person named therein purports to vote in respect thereof. THIS SOLICITATION OF PROXIES IS BEING MADE ON BEHALF OF THE MANAGEMENT OF THE COMPANY. THE INDIVIDUALS NAMED IN THE ACCOMPANYING FORM OF PROXY ARE THE PRESIDENT AND A DIRECTOR OF THE COMPANY. A SHAREHOLDER WISHING TO APPOINT SOME OTHER PERSON (WHO NEEDS NOT BE A SHAREHOLDER OF THE COMPANY) TO REPRESENT HIM AT THE MEETING HAS THE RIGHT TO DO SO, EITHER BY INSERTING SUCH PERSON'S NAME IN THE BLANK SPACE PROVIDED IN THE FORM OF PROXY OR BY COMPLETING ANOTHER FORM OF PROXY. Proxies may be revoked at any time before the commencement of the Meeting by delivering to the Chairman of the Meeting a written revocation or a duly executed proxy bearing a later date. The principal executive office and mailing address of the Company is 131 Prosperous Place, Suite 17-A, Lexington, Kentucky 40509-1844. For a period of at least 10 days prior to the Meeting, a complete list of shareholders entitled to vote at the Meeting will be available for inspection by shareholders of record during ordinary business hours for proper purposes at the Company's principal executive office. VOTING SECURITIES Shareholders of record at the close of business on May 23, 1996 (the "Record Date"), are entitled to notice of and to vote at the Meeting and at any adjournments thereof. On the Record Date the authorized capital stock of the Company consisted of 20,000,000 shares of common stock, without par value per share (the "Common Stock"), each of which shares is entitled to one vote, of which there were 7,742,710 shares issued and outstanding, fully paid and non- assessable. The quorum for the transaction of business at the Meeting consists of two persons present and being, or representing by proxy, shareholders holding not less than one-tenth of the outstanding shares of the Common Stock. If there are not sufficient shares represented in person or by proxy at the Meeting to constitute a quorum, the Meeting may be postponed or adjourned in order to permit further solicitations of proxies by the Company. Proxies given pursuant to this solicitation and not revoked will be voted at any postponement or adjournment of the Meeting in the manner set forth above. Under the Company Act of British Columbia, the three nominees receiving the greatest number of votes cast by the holders of the Common Stock will be elected as directors (Item 2). There will be no cumulative voting in the election of directors. A simple majority of the votes cast at the Meeting is required to approve the fixing of the number of directors for the ensuing year at three (Item 1) and for the ratification of Kraft, Rothman, Berger, Grill, Schwartz & Cohen as independent public accountants for 1996 (Item 4). Under the Company Act of British Columbia a majority of at least 75 1 percent of the votes cast at the Meeting (in person or by proxy) is required to approve the Change of Jurisdiction of the Company (Item 4). Under British Columbia law, abstentions are treated as present and entitled to vote and thus will be counted in determining whether a quorum is present and will have the effect of a vote against a matter, except the election of directors as to which they will have no effect. CERTAIN BENEFICIAL OWNERS The following information relates to the holders of the Company's voting securities known to the Company on May 13, 1996, to own beneficially five percent or more of any class of the Company's voting securities. For the purposes of this Proxy Statement, beneficial ownership of securities is defined in accordance with the rules of the Securities and Exchange Commission (the "Commission") to mean generally the power to vote or dispose of securities, regardless of any economic interest therein. SHARES OWNED PERCENT TITLE OF CLASS NAME AND ADDRESS BENEFICIALLY OF CLASS -------------- ---------------- ------------- -------- Common Stock William S. Daugherty 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509 1,300,000 16.8 Howe & Co. (1) P.O. Box 10338 Vancouver, British Columbia V74 1J9 943,144 12.2 Cede & Co. (2) P.O. Box 222 Bowling Green Station New York, New York 10004 3,188,057 41.2 - - - --------------------------- (1) The beneficial ownership of these shares of the Common Stock is not known. (2) The beneficial ownership of these shares of the Common Stock is not known. However, according to a Schedule 13D delivered to the Company, management believes that Alaska Investments Ltd., whose address is Osprey House, 5 Old Street, St. Helier, Jersey, Channel Islands, is the beneficial owner of 1,013,334 or 13.7 percent of the shares of the Common Stock. Likewise, according to a Schedule 13D delivered to the Company, management believes that Gracechurch Securities Ltd., whose address is 21 Abbotsbury House, Abbotsbury Road, London W14 8EN, England, is the beneficial owner of 1,103,000 or 14.9 percent of the shares of the Common Stock. It is possible that some portion of the shares of the Common Stock held by Cede & Co. are beneficially owned by either one or both of Alaska Investments Ltd. and Gracechurch Securities Ltd. DETERMINATION OF THE NUMBER OF DIRECTORS Management proposes to fix the number of directors of the Company at three for the ensuing year. VOTE REQUIRED The affirmative vote of a majority of the total number of shares of the Common Stock present in person or represented by proxy at the Meeting is required to fix the number of directors of the Company at three for the ensuing year. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE FIXING OF THE NUMBER OF DIRECTORS FOR THE ENSUING YEAR AT THREE. ELECTION OF DIRECTORS The size of the Board of Directors is currently determined at three. It is intended that the number of directors will be three for the ensuing year. TERM OF OFFICE The term of office of each of the current directors expires at the Meeting. The persons named below will be nominated for election at the Meeting as management's nominees. Each director elected will hold office until the next annual 2 general meeting of the shareholders of the Company or until his successor is elected or appointed, unless his office is earlier vacated in accordance with the Articles of the Company or the provisions of the Company Act of British Columbia. NOMINEES The following sets forth certain information with respect to the business experience of each nominee during the past five years and certain other directorships held by each nominee. William S. Daugherty, age 41, has been a director since September 1993. Mr. Daugherty has served as President and Chief Operating Officer of the Company since September 1993 when he acquired 1,250,000 shares of the Common Stock in exchange for all of his common stock in Daugherty Petroleum, Inc. Mr. Daugherty has served as President of Daugherty Petroleum, Inc. since 1984. In 1995, Mr. Daugherty was elected as Chairman of the Board of the Company. James K. Klyman-Mowczan, age 40, has been a director since May 1992. For the past five years Mr. Klyman-Mowczan has been a computer software designer and programmer specializing in applied information technology. Charles L. Cotterell, age 71, has been a director since June 1994. Mr. Cotterell has been involved in the resources industry and has participated in the natural gas and oil industries in Western Canada and the United States, particularly in Kentucky. He is a Vice President of Konal Engineering Co. Ltd., is a past director of Mariner Mines, Ltd., Nordustrial, Ltd., Goliath Boat Co., and Dominion Power Press Equipment Co., Ltd., and the past President of Smith Press Automation Co., Ltd. BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD During fiscal 1995, the Board of Directors held six meetings. The Board of Directors has established an Audit Committee and Nominating Committee to oversee specific matters affecting the Company. COMMITTEES The Company does not have an Executive Committee. The Company is required to have an Audit Committee of which the current members are William S. Daugherty, James K. Klyman-Mowczan and Charles L. Cotterell. The Audit Committee held one meeting during fiscal 1995. The Audit Committee meets with the Company's independent accountants to review the Company's accounting policies, internal controls and other accounting and auditing matters; makes recommendations to the Board as to the engagement of independent accountants; and reviews the letter of engagement and statement of fees relating to the scope of the annual audit and special audit work which may be recommended or required by the independent accountants. The Nominating Committee, currently composed of William S. Daugherty and Charles L. Cotterell, held two meetings during fiscal 1995. The functions performed by the Nominating Committee include selecting candidates to fill vacancies on the Board of Directors, reviewing the structure and composition of the Board, and considering qualifications requisite for continuing Board service. The Nominating Committee will consider candidates recommended by a shareholder of the Company. Any such recommendation should be provided to the Corporate Secretary of the Company. During the fiscal year ended December 31, 1995, each director attended at least 50 percent of the aggregate number of meetings of the Company's Board of Directors and respective Committees on which he served. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Company does not have a Compensation Committee or other Board committee performing an equivalent function. However, during the last completed fiscal year of the Company, William S. Daugherty and Charles L. Cotterell, two of the directors of the Company, participated in deliberations of the Company's Board of Directors concerning executive officer compensation. 3 LEGAL PROCEEDINGS From time to time, the Company is involved in litigation relating to claims arising out of its operations in the normal course of its business. The Company maintains insurance coverage against potential claims in an amount which it believes to be adequate. The Company believes that it is not presently a party to any litigation the outcome of which would have a material adverse effect on its results of operations or financial condition. SECURITY OWNERSHIP OF MANAGEMENT Set forth below is certain information with respect to beneficial ownership of the Company's Common Stock as of May 13, 1996 by each director, nominee for director, the executive officers and by directors and executive officers as a group. SHARES OWNED PERCENT TITLE OF CLASS NAME BENEFICIALLY (1) OF CLASS -------------- ---- ---------------- -------- Common Stock William S. Daugherty (2) 1,300,000 16.1 James K. Klyman-Mowczan (3) -0- * Charles L. Cotterell (4) 20,000 * Timothy F. Guthrie (5) 129,086 1.6 All of the above and other executive officers as a group (4) persons 1,449,086 18.7 - - - ------------------------ * Less than one percent. (1) Except as otherwise noted, individuals listed in the table have sole voting and investment power with respect to the indicated shares. (2) Mr. Daugherty received an option to purchase 200,000 shares of the Common Stock in 1994 exercisable at $2.00 per share in increments of 50,000 shares each on December 10, 1994, 1995, 1996, and 1997 up to and including December 10, 1998. In February 1995, the Board of Directors of the Company authorized the granting of options covering 200,000 shares of the Common Stock exercisable at $1.00 per share to Mr. Daugherty and an additional 25,000 shares of the Common Stock as a bonus. In December 1995, the Board of Directors authorized the granting of options covering an additional 200,000 shares of the Common Stock to Mr. Daugherty, exercisable at a price of $1.00 per share and an additional 25, 000 shares of the Common Stock as a bonus. As of May 13, 1996, none of the options authorized in February or December 1995 have been granted to Mr. Daugherty. If and when such options are granted, they will be granted over a period of four years, with the first year's allocation being vested and exercisable immediately. The options, if they are granted, will expire five years from the date they vest and become exercisable. Each option authorized in February and December 1995 is contingent upon Mr. Daugherty's employment at the time the option vests. (3) Mr. Klyman-Mowczan received an option to acquire 10,000 shares of the Common Stock in 1994 at $1.00 per share, which option expires on December 10, 1998. In 1995, Mr. Klyman-Mowczan received an option to acquire an additional 10,000 shares of the Common Stock at $1.00 per share, which option expires on December 27, 2000. (4) Mr. Cotterell received an option to acquire 10,000 shares of the Common Stock in 1994 at $1.00 per share, which option expires on December 10, 1998. In 1995, Mr. Cotterell received an option to acquire an additional 10,000 shares of the Common Stock at $1.00 per share, which option expires on December 27, 2000. (5) Included in the 129,086 shares of the Common Stock allocated to Mr. Guthrie are 65,205 shares owned by CFO Services, Inc., a firm wholly-owned by Mr. Guthrie, 48,000 shares owned by Guthrie, York & Company, Inc., a company in which Mr. Guthrie is a principal, and 15,881 shares controlled by Mr. Guthrie personally. In addition, 50,000 shares of the Common Stock have been committed to Mr. Guthrie, but they have not yet been issued. Further, in February and December 1995, the Board of Directors of the Company authorized the granting of incentive stock options covering 200,000 shares of the Common Stock for Mr. Guthrie. As of May 13, 1996, none of the options authorized in February or December 1995 have been granted to Mr. Guthrie. If and when such options are granted, they will be granted over a period of four years, with the first year's allocation being vested and exercisable immediately. The options will be exercisable at a price of $1.00 per share. The options, if they are granted, will expire five years from the date they vest and become exercisable. Each option authorized in 1995 is contingent upon Mr. Guthrie's employment at the time the option vests. Guthrie York & Company, Inc., a firm in which Mr. Guthrie is a principal, holds options to acquire 100,000 shares of the Common Stock at $1.00 per share. The options in favor of Guthrie York & Company, Inc. were granted in February 1995 and expire in February 1997. In February 1995, the Board of Directors authorized the issuance of 100,000 shares of the Common Stock as a bonus to key employees. Twenty-five thousand shares each were allocated to Messrs. Daugherty and Guthrie and 50,000 shares were allocated to other employees at Mr. Daugherty's discretion. In December 1995, an additional 125,000 shares were authorized as bonuses. Messrs. Daugherty and Guthrie were each allocated 25,000 shares, and 75,000 shares were allocated to other key employees at Mr. Daugherty's discretion. As of May 13, 1996, none of the shares have been issued. 4 EXECUTIVE COMPENSATION The following table sets forth information regarding annual and long-term compensation with respect to the fiscal years ended December 31, 1995, 1994 and 1993 for services in all capacities rendered to the Company by those persons who were, at December 31, 1995, (i) the Company's chief executive officer, and (ii) the other executive officer of the Company. SUMMARY COMPENSATION TABLE ANNUAL COMPENSATION LONG-TERM COMPENSATION ---------------------------------------- ---------------------- NAME AND PRINCIPAL POSITION YEAR SALARY ($) BONUS (1) OPTIONS (#) --------------------------- ---- ---------- --------- ----------- William S. Daugherty, Chairman and President (2) . . . . 1995 100,000 50,000 600,000 1994 100,000 -0- 200,000 1993 25,000 -0- -0- Timothy F. Guthrie, Secretary . . . . . . . . . . . . . . 1995 78,215 50,000 200,000 and Chief Financial Officer (3) 1994 40,534 -0- -0- - - - ------------------------ (1) The bonus was in the form of shares of the Common Stock. (2) Mr. Daugherty became an executive officer of the Company in September 1993. Consequently, he only received the sum of $25,000 during 1993 for his services as an executive officer of the Company. (3) Mr. Guthrie became an executive officer of the Company in November 1995, although he has performed contract work for the Company since May 1994. While the officers of the Company do receive benefits in the form of certain perquisites, none of the individuals identified in the foregoing table has received perquisites which exceed in value the lesser of $50,000 or 10 percent of such officer's salary and bonus. The following table shows the number of shares of the Common Stock underlying all exercisable and non-exercisable stock options held by the named executive officers as of December 31, 1995. AGGREGATED FISCAL YEAR-END OPTION VALUES NUMBER OF UNEXERCISED VALUE OF UNEXERCISED IN- OPTIONS AT FISCAL THE-MONEY OPTIONS AT YEAR-END (#) FISCAL YEAR-END ($) --------------------- ------------------------ NAME EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE (1) ---- ------------------------- ----------------------------- William S. Daugherty . . . . . . . . . . . . . . . . . . 200,000/400,000 -0- Timothy F. Guthrie . . . . . . . . . . . . . . . . . . . 75,000/125,000 -0- - - - -------------------------- (1) The market price for the shares of the Common Stock at December 31, 1995 was below the option price for each share of the Common Stock. Mr. Daugherty received an option to purchase 200,000 shares of the Common Stock in 1994 exercisable at $2.00 per share in increments of 50,000 shares each on December 10, 1994, 1995, 1996, and 1997 up to and including December 10, 1998. In February 1995, the Board of Directors of the Company authorized the granting of options covering 200,000 shares of the Common Stock exercisable at $1.00 per share to Mr. Daugherty as a bonus, and an additional 25,000 shares of the Common Stock. In December 1995, the Board of Directors authorized the granting of options covering an additional 200,000 shares of the Common Stock to Mr. Daugherty, exercisable at a price of $1.00 per share. As of May 13, 1996, none of the options authorized in February or December 1995 have been granted to Mr. Daugherty. If and when such options are granted, they will be granted over a period of four years, with the first year's allocation being vested and exercisable immediately. The options, if they are granted, will expire five years from the date they vest and become exercisable. Each option authorized in February and December 1995 is contingent upon Mr. Daugherty's employment at the time the option vests. In February and December 1995, the Board of Directors of the Company authorized the granting of incentive stock options totaling 200,000 shares of the Common Stock for Mr. Guthrie. As of May 13, 1996, none of the options authorized in February or December 1995 have been granted to Mr. Guthrie. If and when such options are granted, they will be granted 5 over a period of four years, with the first year's allocation being vested and exercisable immediately. The options will be exercisable at a price of $1.00 per share. The options, if they are granted, will expire five years from the date they vest and become exercisable. Each option authorized in 1995 is contingent upon Mr. Guthrie's employment at the time the option vests. Guthrie York & Company, Inc., a firm in which Mr. Guthrie is a principal, holds options to acquire 100,000 shares of the Common Stock at $1.00 per share. The options in favor of Guthrie York & Company, Inc. were granted in February 1995 and expire in February 1997. COMPENSATION OF DIRECTORS The Company does not compensate any of its directors for their services to the Company as directors. However, the Company does reimburse its directors for expenses incurred in attending board meetings. Further, the Company has granted options to acquire shares of the Common Stock to following current and former directors of the Company, other than Mr. Daugherty. AGGREGATED FISCAL YEAR-END OPTION VALUES NUMBER OF UNEXERCISED VALUE OF UNEXERCISED IN- OPTIONS AT FISCAL THE-MONEY OPTIONS AT YEAR-END (#) FISCAL YEAR-END ($) --------------------- -------------------------- NAME EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE (1) ---- ------------------------- ------------------------------ John R. Bogert (2) . . . . . . . . . . . . . . . . 25,000/0 -0- James K. Klyman-Mowczan . . . . . . . . . . . . . . 20,000/0 -0- Colin R. Bowdidge (3) . . . . . . . . . . . . . . . 10,000/0 -0- Charles L. Cotterell . . . . . . . . . . . . . . . 20,000/0 -0- - - - ---------------------- (1) The market price for the shares of the Common Stock at December 31, 1995 was below the option price for each share of the Common Stock. (2) Mr. Bogert retired as an officer and director of the Company in 1995. (3) Mr. Bowdidge retired as a director of the Company in 1994. Mr. Bogert was granted an option to purchase 33,333 shares of the Common Stock in 1990 exercisable at $3.00 per share up to and including December 31, 1995. In June 1994, the Board of Directors approved the reduction of the exercise price of these previously granted options to $1.00. Mr. Bogert was granted an additional option to purchase 100,000 shares of the Common Stock in 1994 exercisable at $1.00 per share in increments of 25,000 shares each on December 10, 1994, 1995, 1996, and 1997 up to and including December 10, 1998. As a result of Mr. Bogert's resignation in November 1995, the Company has committed 25,000 shares to these options, and the remaining options for 75,000 shares have been canceled. Mr. Klyman-Mowczan was granted an option to purchase 10,000 shares of the Common Stock in 1994 exercisable at $1.00 per share up to and including December 10, 1998. Mr. Bowdidge was granted an option to purchase 10,000 shares of the Common Stock in 1994 exercisable at $1.00 per share up to and including December 10, 1998. Mr. Cotterell was granted an option to purchase 10,000 shares of the Common Stock in 1994 exercisable at $1.00 per share up to and including December 10, 1998. COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT Following the acquisition of Daugherty Petroleum, Inc. in September 1993, the Company ceased to be a "foreign private issuer," as defined in Rule 3b-4(c) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"). As a result, the Company was no longer exempt from the reporting obligations of Section 16(a) of the Exchange Act. Section 16(a) of the Exchange Act requires the Company's directors and executive officers, and persons who own more than 10 percent of a registered class of the Company's equity securities, to file with the Commission and the National Association of Securities Dealers, Inc. initial reports of ownership and reports of changes in ownership of Common Stock and other equity securities of the Company. Directors, officers and greater than 10 percent shareholders are required by the Commission's regulations to furnish the Company with copies of all Section 16(a) forms they file. To the Company's knowledge, based solely on review of the copies of such reports furnished to the Company and written representations that no other reports were required, during the fiscal year ended December 31, 1995, all reports 6 required by Section 16(a) to be filed by its directors, officers and greater than 10 percent beneficial owners were filed on a timely basis. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS INDEBTEDNESS OF DIRECTORS, OFFICERS AND EMPLOYEES As of May 13, 1996, the aggregate indebtedness to the Company and to any other person which is the subject of a guarantee, support agreement, letter of credit or other similar arrangement or understanding provided by the Company of all present and former directors, officers and employees of the Company was $140,574. LARGEST AMOUNT NAME AND INVOLVEMENT OF OUTSTANDING DURING LAST AMOUNT OUTSTANDING PRINCIPAL POSITION ISSUER OR SUBSIDIARY COMPLETED FISCAL YEAR AS OF MAY 13, 1996 ------------------- -------------------- ------------------------- -------------------- William S. Daugherty (1)(3) Lender $110,266 $105,974 President and Chief Operating Officer Timothy F. Guthrie (2)(3)(4) Lender $101,700 $34,600 Secretary and Chief Financial Officer Daugherty Petroleum, Inc. - - - -------------------- (1) Part of the indebtedness of Mr. Daugherty to the Company is evidenced by a promissory note dated September 23, 1993 in the principal amount of $50,000. The debt was incurred to assist Mr. Daugherty in the payment of his legal expenses resulting from the acquisition by the Company of Daugherty Petroleum, Inc. By the terms of the note, the unpaid principal bears interest at the rate of six percent per annum and is repayable in monthly instalments of not less than $1,000 per month. Repayment commenced in November 1993. As of December 31, 1995, the unpaid principal balance due on the note was $28,377.22. Any unpaid balance is payable in full on December 31, 1997. The note is unsecured. As of May 13, 1996, the unpaid principal balance of the note was $24,086.00. Further, as of December 31, 1995 and May 13, 1996, Sentra Petroleum, Inc., a company wholly-owned by Mr. Daugherty, was indebted to the Company's wholly- owned subsidiary, Daugherty Petroleum, Inc, in the amount of $21,000 as a result of a turnkey contract for one well drilled by Daugherty Petroleum, Inc. in the Gausdale Field in Kentucky. As of December 31, 1995, a company wholly-owned by Mr. Daugherty was indebted to Daugherty Petroleum in the amount of $17,556. (2) During 1995, CFO Services, Inc., a company owned by Mr. Guthrie, was indebted to the Company in the amount of $78,367. This indebtedness was evidenced by a promissory note payable to the order of the Company bearing an interest rate of 10 percent, with interest payable on a quarterly basis beginning in March 1994. During November, 1994, the note was renewed for an additional nine months until July 1995. In July 1995, the note was extended for an additional 60 days. The note was paid in full on September 11, 1995. The note was secured by the corporate guarantee and assets of CFO Services, Inc., and the personal guarantee of Mr. Guthrie. (3) As of December 31, 1995, Messrs. Daugherty and Guthrie were each indebted to the Company in the amount of $46,666. Each indebtedness is evidenced by a promissory note payable to the order of the Company dated December 21, 1994, and due May 10, 1998. Each note bears interest at the rate of 10 percent per annum. Payments are to be made from 100 percent of the proceeds of the sale of natural gas from two wells the Company drilled prior to December 31, 1994 for a joint venture in which the individuals are participants. Each note is secured by a pledge of a nine percent working interest in the two well joint venture program. (4) As of May 13, 1996, the Company had made advances to Mr. Guthrie totaling $11,267. LEASE OBLIGATION OF THE COMPANY The Company is the tenant in a building owned by a partnership in which William S. Daugherty and Timothy F. Guthrie each own a 50 percent interest. The rent is $2,600 per month, and the lease expires in July 1997. ARIZONA DESERT MINERALS CO., INC. In 1992, Arizona Desert Minerals Co., Inc. ("Arizona Desert"), a company wholly-owned by John R. Bogert, a former officer and director of the Company, and Joan N. Bogert, a former officer of the Company, agreed to provide the Company with consulting services in the management of its affairs. The services covered business administration, employee and shareholder relations, finance, raising capital, marketing, and other areas affecting the Company's business. Arizona Desert appointed its President, John R. Bogert, to apportion part of his time to perform the above agreed upon duties. Mr. Bogert was not restricted from performing similar services for other companies. The agreement terminated March 31, 1994. The agreement provided that the annual fee for Arizona Desert's services would be $70,000, however $30,000 of the annual fee was accrued until the Company begins generating revenues from gold mine operations. During 1995, Arizona Desert received approximately $38,001 in management fees. In 1995, the Company paid to Arizona Desert the sum of $7,686 ($5,000 in principal and $2,686 in interest) in the form of 8,838 shares of the Common Stock at the market price of $0.875 per share. As of May 13, 1996, the Company is indebted to Arizona Desert in the amount of $4,333.33. Both Mr. and Mrs. Bogert retired from the Company in 1995. 7 CFO SERVICES, INC. Since 1990, Timothy F. Guthrie has served as director, Secretary and President of CFO Services, Inc. ("CFO"), a consulting firm that provides temporary and interim Chief Financial Officer and Controller services to companies and due diligence and investment monitoring services for various investor groups. CFO has been retained by the Company to provide various accounting and financial management services. As CFO's representative, Mr. Guthrie has agreed to perform the agreed upon duties. CFO also performs similar services for other companies. In addition, Mr. Guthrie became Secretary and Chief Financial Officer of the Company in 1995. The agreement between the Company and CFO is on a month to month basis and provides for the Company to pay a minimum of $5,967 for services rendered by CFO. The Company also reimburses CFO for all out of pocket expenses it incurs rendering services to the Company. As of December 31, 1995, the Company and its subsidiaries were indebted to CFO in the amount of $42,007. During 1995, CFO was paid a total of $78,215 in the form of 98,237 shares of the Common Stock at the market price ranging between $0.75 and $0.875 per share. As of December 31, 1995, CFO and Mr. Guthrie held 65,205 and 15,881 shares, respectively, of the Common Stock. GUTHRIE YORK & COMPANY, INC. On February 1, 1995, the Company entered into an agreement with Guthrie York & Company, Inc. ("GYC"), whereby GYC will provide marketing, public relations and investor relations services to the Company. Timothy F. Guthrie, the Secretary and Chief Financial Officer of Daugherty Petroleum, Inc., and the Secretary of the Company, is a principal in GYC. As of December 31, 1995, GYC held 48,000 shares of the Common Stock and an option for 100,000 at the price of $1.00. INDEBTEDNESS OF THE COMPANY TO A SHAREHOLDER The Company is indebted to Alaska Investments Ltd. in the amount of $75,000 for expenditures made on behalf of the Company for public relations services. The Company has no obligation repay Alaska Investments Ltd. except out of revenues generated from the Company's mining properties, if and when the mining properties are ever put into production. Alaska Investments Ltd. is believed to be the beneficial owner of 13.7 percent of the Common Stock of the Company. Niagara Oil, Inc., a subsidiary of Daugherty Petroleum, Inc., is indebted to Jayhead Investments, Inc., an affiliate of Alaska Investments Ltd. This indebtedness is for $115,000, and bears interest at a rate of 10 percent beginning April 1, 1995. Payment terms are based on quarterly payments of interest only with the total principal and interest, if any, due in full June 1, 1996. This indebtedness is secured by the assets of Niagara Oil, Inc., as well as the corporate guarantee of Daugherty Petroleum, Inc. 8 SHAREHOLDER RETURN PERFORMANCE GRAPHS The following graph compares total shareholder returns of the Company since December 31, 1992 to two indices: a composite market index which includes The Nasdaq Stock Market (the "Broad Market") and a peer group (the "Peer Group") of publicly traded companies similar to the Company over the preceding four year period. The Peer Group consists of the below described companies, which are in industries related to the Company's major business operations and some of which also experienced financial difficulties. The total return for the Common Stock and for each index assumes the reinvestment of dividends, although dividends have never been declared on the Common Stock. The Broad Market tracks the aggregate price performance of equity securities of all companies traded on The Nasdaq Stock Market. The following graph is presented pursuant to the Commission's rules. COMPARISON OF TOTAL RETURN SINCE DECEMBER 31, 1992 (1) [GRAPH] - - - ----------- (1) Assumes that the value of the investment in Common Stock, the Broad Market and the Peer Group was $100 on December 31, 1992 and that all dividends were reinvested. For a meaningful comparison of the Common Stock's performance with that of similar companies, December 31, 1992 was chosen as the beginning date for the comparison, inasmuch as the Company changed its primary activities to that of oil and gas exploration and production with the acquisition of Daugherty Petroleum, Inc. in September 1993. Before December 31, 1992, the Company was essentially dormant and comparison of the performance of the Common Stock would have limited application. The Peer Group is composed of Amerac Energy Corp., Haldor Petroleum Co., Parallel Petroleum Corp., and XCL, Ltd. The following chart shows the value of a $100 investment in the Peer Group, the Broad Market and the Company as of the relevant dates, assuming a $100 investment on December 31, 1992. 12-31-92 12-31-93 12-31-94 12-31-95 - - - -------------------------------------------------------------------------------- Peer Group Average $100 $137 $280 $230 - - - -------------------------------------------------------------------------------- Broad Market $100 $115 $111 $155 - - - -------------------------------------------------------------------------------- Alaska Apollo Resources Inc. $100 $123 $64 $35 - - - -------------------------------------------------------------------------------- The foregoing graph and chart are not incorporated in any prior or future filings of the Company under the Securities Act of 1933 or the Exchange Act. Unless the Company specifically incorporates the graph and chart by reference, the graph and chart shall not otherwise be deemed filed under such Acts. 9 CHANGE OF JURISDICTION GENERAL Since the Company does not conduct any of its activities in Canada, management feels that it is in the best interest of the Company to remove its jurisdiction of incorporation to the United States. Such removal will save the Company on an annual basis many thousands of dollars in legal and accounting fees. As matters now stand, the Company must concern itself with both Canadian and United States securities and accounting measures, whereas, as a United States corporation, the Company will need to only deal with United States securities and accounting issues in general. The mechanism for changing the Company's jurisdiction to the United States will be through a process of continuing the Company from the Province of British Columbia to the State of Wyoming (the "Continuance"). Immediately after the Continuance, the Company will merge with and into its wholly-owned subsidiary incorporated in the State of Delaware. The shareholders of the Company will be asked at the Meeting to consider and, if thought fit, to approve special resolutions relating to the Continuance of the Company from the Province of British Columbia to the State of Wyoming in accordance with the provisions of the British Columbia Company Act (the "BCCA") and the Wyoming Business Corporation Act (the "WBCA"). If the shareholders of the Company approve the special resolutions relating co the Continuance including the terms set forth in the Application for Certificate of Registration and Articles of Continuance (the "Articles of Continuance") in the form attached hereto as Schedule "A," the Meeting will be adjourned and the Company will file the Articles of Continuance with the Secretary of State of the State of Wyoming and, upon approval of the Articles of Continuance and issuance by the Secretary of State of the State of Wyoming of a Certificate of Continuance, the Company will thereafter be continued as a Wyoming corporation. If the Continuance is approved, the Articles of Continuance, in combination with new Bylaws (the "Wyoming Bylaws") of the Company to be adopted immediately after the Continuance will replace the existing Memorandum and Articles of the Company and will constitute the governing instruments of the Company under Wyoming law. The proposed Wyoming Bylaws will be presented at the Meeting for consideration and approval by the shareholders. The form of Articles of Continuance attached as Schedule "A" sets forth the provisions that will be contained in the Articles of Continuance. The Articles of Continuance and Bylaws contain the provisions required by Wyoming law and certain additional provisions permitted by Wyoming law, some of which are summarized below. The following summary of the Articles of Continuance is qualified in its entirety by reference to the Articles of Continuance in the form attached hereto: 1. Section 12 of the Articles of Continuance contains a provision, permitted under Wyoming law, which limits the liability of directors of the Company to the Company and its shareholders for monetary damages for certain conduct as a director. 2. Section 13 of the Articles of Continuance provides for indemnification of directors to the fullest extent not prohibited by Wyoming law. A provision similar in effect, but based on British Columbia law, is included in the Company's existing Articles. 3. Section 14 of the Articles of Continuance provides that a quorum for a meeting of shareholders is a majority of the votes entitled to be cast by the voting group entitled to vote on the matter. Assuming that the Company continues to the State of Wyoming, the Meeting will be reconvened and the shareholders will be asked to approve a merger (the "Merger") under the Delaware General Corporation Law (the "DGCL") of the Company with and into its wholly-owned Delaware subsidiary (the "Subsidiary") with the surviving company (the "Merged Company") being a Delaware corporation with the name of "Alaska Apollo Resources, Inc," or such other name as may be approved for use in Delaware. If the shareholders approve the Merger on the terms set forth in the Agreement and Plan of Merger (the "Merger Agreement") in the form attached hereto as Schedule "B," the Company and the Subsidiary will enter into the Merger Agreement which will then be filed with the Secretaries of State of the State of Delaware and the State of Wyoming. Upon the Secretary of State of the State of Delaware issuing a Certificate certifying that the Merger Agreement has been received and filed in his office, the Merged Company will thereafter be a Delaware corporation having the Certificate of Incorporation (the "Delaware Certificate") in the form attached hereto as Schedule "C." The proposed 10 Bylaws of the Merged Company (the "Bylaws") will be presented at the Meeting for consideration and approval by the shareholders. The Delaware Certificate and the Delaware Bylaws will replace the Wyoming Articles and Wyoming Bylaws and will constitute the governing instruments of the Merged Company under Delaware law. The Delaware Certificate and Delaware Bylaws contain provisions required by Delaware law and certain additional provisions permitted by Delaware law, some of which are summarized below. The following summary of the Delaware Certificate is qualified in its entirety by reference to the Delaware Certificate in the form attached hereto: 1. Article Four provides that the Merged Company has an authorized capital consisting of 20,000,000 shares of Common Stock, without par value per share; 2. Article Ten provides that the directors have concurrent power to make, alter, amend, change, add to or repeal the Bylaws of the Merged Company; and 3. Article Twelve contains provisions permitted under Delaware law, which limits the liability of directors of the Merged Company to the Company and its shareholders for monetary damages for certain conduct as a director. On the effective date (the "Effective Date") of the Merger, every one share of the Common Stock of the Company held by the shareholders will be converted into one share of the Common Stock of the Merged Company. Following the Effective Date, the Company will cause a notice to be sent to each of its shareholders of record as of the Effective Date advising that the Merger has been effected and that all shareholders will be entitled, upon completion and delivery of an enclosed letter of transmittal and surrender of their share certificates in the Company to Pacific Corporate Trust Company at its principal office in Vancouver, British Columbia (the "Depository") to receive one share of the Common Stock of the Merged Company for every one share of the Common Stock of the Company. The letter of transmittal will specify the details of the procedure for the surrender of certificates representing shares of the Common Stock in the Company. On receipt of a duly executed letter of transmittal and on surrender of share certificates, the Depository will issue certificates representing the appropriate number of shares in the Merged Company in accordance with the instructions set out in the letter of transmittal. RESALES OF THE MERGED COMPANY COMMON STOCK The Merged Company will be relying on exemptions contained in the applicable legislation of the relevant provinces of Canada for the issuance of its shares of the Common Stock pursuant to the terms of the Merger Agreement. The Company may but is not obligated to apply for orders and rulings from various securities commissions and regulatory authorities in the relevant provinces of Canada where required to the effect that the shares of the Common Stock issuable in the Merger may be resold by former holders of the shares of the Common Stock of the Company without restriction provided that the seller complies with certain formalities of applicable legislation which presently include: 1. If the Company's shares which were exchanged for shares of the Merged Company were subject to a hold period, that hold period must have elapsed; 2. If the seller is an insider of the Merged Company, the Merged Company is not in default of any requirements of the applicable legislation; 3. The trade is not a distribution from the holdings of a control person; 4. No unusual effort is made to prepare the market or create a demand for the securities; and 5. No extraordinary commission or consideration is paid in respect of the trade. No assurances can be made that any such orders, rulings and approvals will be applied for or obtained. 11 DIFFERENCES IN SHAREHOLDER RIGHTS The Company was originally incorporated on February 9, 1979 under the BCCA. The Company purposes to "continue" to the State of Wyoming and then merge with and into its wholly-owned Delaware subsidiary and thereby become a "United States corporation." The shareholders of the Company will be asked at the Meeting to consider, and if thought fit, to approve special resolutions approving the Continuance. Assuming the shareholders approve the Continuance, the Meeting will be adjourned so that the Articles of Continuance may be filed with the Secretary of State of Wyoming. The Meeting will then be reconvened and the shareholders will be asked to approve the Merger so that the Merged Company will be domiciled in the State of Delaware. The BCCA, which currently governs the corporate affairs of the Company, permits the continuance of a British Columbia corporation only to a jurisdiction that has reciprocal legislation allowing a corporation incorporated in that jurisdiction to continue to British Columbia. Although Delaware does not have reciprocal legislation, Wyoming is one of the few jurisdictions in the United States that has such reciprocal legislation and therefore, Wyoming was chosen as the jurisdiction in the United States for the Continuance of the Company. Once the Continuance has been effected, Delaware and Wyoming have legislation which permit the merger of the corporation domiciled in the State of Wyoming with and into a corporation domiciled in the State of Delaware, with the Delaware corporation surviving the merger. There are a substantial number of differences between the BCCA, the WBCA, and the DGCL that may materially affect the rights of shareholders. The following is a summary of some of the changes that will occur as a result of the Continuance of the Company's jurisdiction of incorporation from the Province of British Columbia to the State of Wyoming and the subsequent Merger and domestication of the Merged Company in the State of Delaware. This summary is not intended to be exhaustive and the shareholders should consult with their legal advisers regarding all of the implications of the Continuance and the Merger. A copy of the BCCA, the WBCA, and the DGCL will be available for reference by the shareholders of the Company or their legal advisers at the Registered Office of the Company. REQUIRED APPROVALS OF THE SHAREHOLDERS A number of specific differences between the BCCA, the WBCA, and the DGCL are due to the fact that the BCCA generally requires that a greater number and diversity of types of corporate matters be approved by a vote of shareholders than is required by the WBCA and the DGCL. Furthermore, most of the matters for which the BCCA requires shareholder approval must be approved by a three-fourths majority of the votes cast. The only material matters with respect to which a simple majority vote is required are the election of the directors and the appointment and removal of auditors. Under the WBCA and the DGCL, there are fewer matters requiring shareholder approval and such matters may, unless a "supermajority" vote requirement (discussed below) is applicable, be approved by a simple majority of the votes cast (assuming a quorum is present) or, where required by the WBCA and the DGCL for the approval of certain extraordinary corporate transactions (such as mergers and sales of substantially all assets), by a simple majority of the total votes entitled to be cast on the matter. EFFECT OF NO BYLAWS UNDER THE BCCA A number of corporate governance matters that may be addressed in the bylaws of a Wyoming and a Delaware corporation must be addressed in the articles of a British Columbia corporation. The articles of a British Columbia corporation can only be amended upon the aforesaid requisite vote of shareholders, whereas the WBCA and the DGCL confer upon the board of directors the power to adopt, amend or repeal its bylaws (which may also be adopted, amended or repealed by simple majority vote of the shareholders). Thus the board of directors of a Wyoming or Delaware corporation has the power to make decisions on a number of matters with respect to which shareholder approval would be required if undertaken by a British Columbia corporation, such as matters related to shareholder meetings and voting; powers, number of members, committees, compensation and removal of members of the board of directors; requisite notices to directors or shareholders; titles, elections, salaries and terms of office of officers; certificates, transfers, record dates and registered ownership of stock and indemnification of officers, directors, employees and agents. SPECIFIC DIFFERENCES Although the WBCA, DGCL and BCCA are structured and worded quite differently, each contains a number of provisions generally having substantially similar effect upon the rights of shareholders. For example, the provisions of the 12 three acts relative to indemnification by a corporation of its directors, officers, employees and agents are similar but not identical (E.G., the BCCA requires court approval of all indemnification). General similarities exist with respect to corporate reorganization provisions, dissenters' rights provisions and numerous other provisions of the three acts. There are also a substantial number of material differences between specific provisions of the WBCA, the DGCL and the BCCA insofar as their respective effects upon the rights of shareholders is concerned. The following is a summary comparison of the more significant differences between them. Copies of the Articles of the Company and the proposed Bylaws will be available for inspection by the shareholders of the Company at the Company's Registered Office during normal business hours. 1. RIGHTS OF DISSENT AND APPRAISAL. The BCCA provides that shareholders who dissent to certain actions being taken by a company may exercise their right of dissent and require the company to purchase the shares held by such shareholders at the fair value of such shares. The dissent right is applicable where a company proposes to: (a) Continue out of the jurisdiction; (b) Provide financial assistance to a person for the purchase of the company's shares; (c) Sell the whole, or substantially the whole, of the company's undertaking; (d) Enter into a statutory amalgamation; or (e) Sell the whole or part of its business or property upon liquidation. The WBCA is much more restrictive in providing a right of dissent and appraisal to shareholders in that it is limited to mergers or consolidations, sales of substantially all assets and certain amendments to the articles of incorporation materially adversely affecting shareholder rights. The DGCL is even more restrictive in providing a right of dissent and appraisal to shareholders in that it is limited to mergers or consolidations. 2. OPPRESSION REMEDIES. Under the BCCA, a shareholder of a company has the right to apply to a court on the grounds that the company is acting or proposes to act in a way that is prejudicial to the shareholder. On such an application, the court may make such order as it sees fit, including an order to prohibit any act proposed by the company. Neither the WBCA nor the DGCL contain a statutory provision that grants a remedy similar to that contained in the BCCA although shareholders have similar rights under the common law of the States of Wyoming and Delaware. 3. PRO-RATA REDEMPTION OF SHARES. The BCCA requires a company which proposes to purchase its own shares other than through stock exchange or from an employee or former employee to make its offer to purchase pro-rata to every shareholder who holds shares of the class or series to be purchased. The WBCA and the DGCL contain no similar provisions. 4. CUMULATIVE VOTING. Cumulative voting permits each share of stock entitled to vote on the election of directors to have such number of votes as is equal to the number of directors to be elected. A shareholder may then cast all of his votes for a single candidate or may allocate them among as many candidates as he may choose. As a result, shareholders holding a significant minority percentage of the outstanding shares entitled to vote in the election of directors may be able to assure the election of one or more directors. The BCCA does not provide for cumulative voting. While the WBCA and DGCL do provide for cumulative voting, they do not require that cumulative voting be made available to shareholders and the proposed Articles of Continuance under the WBCA and the Certificate of Incorporation of the Merged Company under the DGCL will not provide for cumulative voting. 5. CLASSIFIED BOARD. The DGCL permits, but does not require, the adoption of a classified board of directors with staggered terms, with each class serving staggered two or three year terms after the initial term. The WBCA also permits a classified board where the corporation has three or more directors. The Articles of Continuance under the WBCA and the Certificate of Incorporation of the Merged Company under the DGCL will not provide for a classified board. 13 6. FINANCIAL ASSISTANCE TO PURCHASE SHARES. The BCCA limits the circumstances under and the extent to which a company may give financial assistance to any person. Financial assistance cannot be given at a time when the company is, or as a result of the assistance would be, insolvent and is otherwise restricted to affiliated companies, employees in some circumstances, owners of more than 90 percent of the issued shares and situations where there are reasonable grounds for believing that, or the directors are of the opinion that, to render such assistance is in the best interests of the company. The WBCA and DGCL require only that the giving of financial assistance to a director, officer or employee may be, in the judgment of the directors, reasonably expected to benefit the company. 7. SUPERMAJORITY VOTING PROVISIONS. The BCCA require that essentially all votes of shareholders be a three-fourths majority of the votes cast, other than with respect to the election of directors and the appointment and removal of auditors which are accomplished by a simple majority of the votes cast. In contrast, the WBCA and DGCL generally require only a simple majority of the votes cast, except in the case of extraordinary corporate transactions, such as mergers or sales of substantially all assets, where a simple majority of all votes entitled to be cast is required. Wyoming and Delaware corporations may, unlike a British Columbia corporation, set forth in their articles of incorporation any greater majority ("supermajority") vote requirements than required by law, thereby helping to assure that the status quo of the matter voted upon is maintained. The proposed Articles of Continuance under the WBCA and the Certificate of Incorporation of the Merged Company under the DGCL do not contain supermajority vote requirements. 8. PERSONAL LIABILITY OF DIRECTORS. The BCCA provides that every director of a company, in exercising his powers and performing his functions, shall act honestly and in good faith and in the best interests of the company and shall exercise the care, diligence and skill of a reasonably prudent person. The BCCA also specifically imposes personal liability to a company upon its directors who vote for, or consent to, a resolution that is in violation of applicable provisions of the BCCA relating to the acquisition of a company's own shares, the payment of a commission or the allowance of a discount in connection with subscriptions for the company's shares, the giving of certain loans, guarantees of financial assistance, authorizing a dividend payment if the company is insolvent or thereby rendered insolvent or the carrying on or business or the exercise of a power that a corporation is restricted from carrying on or exercising. The proposed Articles of Continuance provide, as permitted by the WBCA, that directors shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director except for liability (a) for any breach of the directors' duty of loyalty to the corporation or its shareholders, (b) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (c) for authorizing a distribution that is unlawful under the WBCA, or (d) for any transaction from which the director derives an improper personal benefit. The Certificate of Incorporation of the Merged Company will provide that directors of the Merged Company shall not be personally liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, provided that this provisions shall not eliminate or limit the liability of a director (a) for any breach of his duty of loyalty to the corporation or its shareholders, (b) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of the law, (c) under Section 174 of the DGCL, or (d) for any transaction from which the director derives an improper personal benefit. Such a provision protects directors against personal liability for monetary damages for breaches of their duty of care. Under the WBCA, absent adoption of such a provision, directors can be held liable for gross negligence in connection with decisions made on behalf of the corporation in the performance of their duty of care but not for simple negligence. Under the DGCL, absent adoption of such a provision, directors can be held monetarily liable in connection with decisions made on behalf of a corporation if such decisions are not made with such care, including reasonable inquiry, as an ordinarily prudent person in a like position would use. If the Continuance is approved by the shareholders, the Articles of Continuance would absolve directors of liability for monetary damages for negligence in the performance of their duties, including gross negligence. If the Merger is approved by the shareholders, the Certificate of Incorporation of the Merged Company would absolve directors of liability for monetary damages for breach of their duty of care in the performance of their duties as directors. Directors would remain liable as they would be under the BCCA, for breaches of their duty or loyalty to the corporation and its shareholders, for authorizing unlawful distributions, for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, and for transactions from which a director derives improper personal benefit. While the proposed Articles of Continuance of the Company under the WBCA and the Certificate of Incorporation of the Merged Company under the DGCL will provide directors with protection from awards of monetary damages for 14 breaches of the duty of care, they do not eliminate the director's duty of care. Accordingly, they would have no effect on the availability of equitable remedies, such as an injunction or rescission, based upon a director's breach of the duty of care. Furthermore, liabilities that may arise out of acts or omissions occurring prior to the consummation of the Continuance or Merger would not be covered, so that directors of the Company would remain potentially liable for monetary damages in connection with such act or omissions. 9. REQUISITION OF MEETINGS. The BCCA provides that one or more shareholders of the Company holding not less than five percent of the issued voting shares of the Company may give notice to the directors requiring them to call and hold a general meeting within four months of such notice. The WBCA provides that a special meeting of the shareholders, for any purposes, shall be called by the President upon the written demand of the holders of not less than one-tenth of all the votes entitled to be cast on any issued proposed to be considered at the meeting. The DGCL provides that a special meeting of the shareholders, for any purpose, may be called by the Board of Directors or by such person or persons as may be authorized by the Certificate of Incorporation or bylaws. The Bylaws of the Merged Company will provide that a special meeting of shareholders may be called only by the Board of Directors. 10. FORM OF PROXY AND INFORMATION CIRCULAR. The BCCA requires a reporting company, such as the Company, to provide with notice of a general meeting a form of proxy for use by every shareholder entitled to vote at such meeting, as well as an information circular containing prescribed information regarding the matter to be dealt with at and conduct of the general meeting. The WBCA and DGCL do not require a corporation, such as the Company, to solicit proxies or provide information regarding matters to be dealt with at meetings other than a special meeting in which case notice of the special meeting must state the purpose(s) for which the meeting was called. Matters concerning disclosure are generally governed by the federal and state securities legislation in the United States. Because the Company is presently a "reporting issuer" under the Securities Act of British Columbia, S.B.C. 1985, c. 83 (the "Securities Act"), and will continue to be a reporting issuer under the Securities Act notwithstanding the Continuance and Merger, it is bound by the equivalent (or more stringent) provisions described above that are contained in the BCCA. 11. INVESTIGATIONS. The BCCA provides that on application of shareholders holding not less than 20 percent of the issued shares of any class of a company, or an application of a company, a court may appoint an inspector to investigate the affairs and management of the company or its affiliates. Neither the WBCA or DGCL contain a comparable provision. 12. PLACE OF MEETINGS. The BCCA requires all meetings or shareholders to be held in British Columbia unless consent of the British Columbia Registrar of Companies is otherwise obtained. The WBCA and the proposed Bylaws provide that meetings of the shareholders shall be held at any place designated by the Board of Directors and, if a meeting place is not designated by the Board of Directors, then the meeting shall be held at the Company's principal office. The DGCL provides that meetings of the shareholders shall be held at any place in or out of Delaware as may be designated by or in the manner provided in a corporation's bylaws. 13. ADVANCE NOTICE OF ANNUAL MEETINGS. The BCCA requires that a reporting company, such as the Company, shall, not less than 56 days before it holds a general meeting at which a director is to be elected, publish in a daily newspaper in the prescribed manner an advance notice of meeting that shall (a) give the date of the meeting; (b) invite written nominations for directors signed by shareholders holding in the aggregate not less than 10 percent of the shares having the right to vote at the meeting; (c) state that, if any nomination referred to in paragraph (b) is delivered to the registered office of the company not less than 35 days before the date of the meeting, accompanied by the information as to the nominee required to be furnished in the information circular, the company will include the name of the nominee in the form of proxy and the information circular sent by the management of the company pursuant to the BCCA; (d) give the address of the registered office of the company; and (e) give the qualifications for directors provided by the BCCA and by the articles of the company. Neither the WBCA or DGCL contain any similar provisions. 14. DISQUALIFICATION OF DIRECTORS. The BCCA prohibits certain persons from serving as a director. Such prohibitions generally apply to persons under age 18, undischarged bankrupts, persons found to be mentally infirm, corporations and person convicted of certain offenses relating to corporate activities or fraud or who have had certain registrations with the British Columbia Securities Commission canceled. The WBCA and DGCL contain no comparable direct prohibitions. 15 TAX CONSEQUENCES This summary is for a general nature only and does not constitute, nor should it be construed to constitute a legal opinion or tax advice to any particular person. Accordingly, the shareholders of the Company should consult their own tax advisers with respect to their own circumstances. It should be noted that no advance income tax ruling has been obtained and due to the time constraints of this transaction, it is not contemplated that one will be requested from Revenue Canada, Taxation, or the United States Internal Revenue Service. The income tax consequences to a shareholder of the Company will depend upon a number of factors including whether the holder is an individual, a corporation or a trust, the residency of the shareholder and whether the shareholder holds his shares as "capital property." This summary is limited to those shareholders who are corporations, trusts and individuals resident in Canada that hold their shares of the Company as capital property and specifically excludes the tax consequences to such entities as financial institutions, unit trusts, non-resident owned investment corporations and tax deferred vehicles such as registered pension plans, deferred profit sharing plans and registered retirement savings plans. However, after the Company has continued into the United States, the shares of the Company may be qualified investments and will be considered to be foreign property for such tax deferred vehicles, which may result in adverse tax consequences to such parties. 1. CONSEQUENCES - THE COMPANY. (a) DEEMED DISPOSITION OF ASSETS. For Canadian income tax purposes the Continuance would result in the Company being deemed to have disposed of and reacquired all its assets at fair market value immediately prior to the Company being granted the Articles of Continuance. Consequently, Canadian income tax can arise on the excess (if any) of the fair market value of the Company's total assets over the cost base of those assets for Canadian income tax purposes. Provided the Company can offset any deemed income from the disposition and reacquisition of the Company's assets against its non-capital losses and allowable capital losses, no Canadian income taxes should result from the deemed disposition and reacquisition of the Company's assets upon the Continuance. (b) DEEMED YEAR-END. The Company would have a deemed year-end for Canadian income tax purposes immediately before the time of the Continuance and a new Canadian taxation year would be deemed to commend immediately after the Continuance. (c) DEPARTURE TAX. The Company would be required to pay Canadian income tax equal to 25 percent of the amount (if any) by which the aggregate of the fair market value of its assets, at the time of the Continuance, exceeds the sum of (i) the Company's paid-up capital as defined for Canadian income tax purposes; and (ii) the fair market value of the Company's outstanding debt (other than dividends payable) at the time of the Continuance. This tax is in addition to the Company's regular corporation income tax payable on its taxable income and the tax, if any, on the deemed disposition of the Company's assets as discussed above. The Company will not have departure tax liability as a result of the Continuance provided its paid up capital exceeds the faire market value of its assets. 2. UNITED STATES MERGER/RESIDENCY. Notwithstanding the continuance to Wyoming, the Company would continue to be resident in Canada and therefore subject to tax upon any taxable income from sources inside and outside Canada (subject to any treaty relief) since the Company is deemed to be a Canadian resident for Canadian income tax purposes by virtue of its incorporation in Canada. If the Company undertakes the Merger with its wholly-owned Delaware Subsidiary, it would be able to sever its Canadian income tax deemed residency status and the taxation of its worldwide income, if the "mind and management" of the Company were exercised from the United States. Upon the Merger with the Subsidiary, the Company will not be considered "incorporated in Canada" and thereby resident in Canada for Canadian income tax purposes. However, the Company may continue to have an office in Canada and thereby be subject to Canadian tax. Providing the fair market value of the Company's assets does not increase between the date of Continuance and the date of the Merger there should be no Canadian income tax liability as a consequence of the Merger. 3. UNITED STATES TAXES. The Merged Company will be subject to United States income tax law and taxed at prevailing United States income tax rates. 4. CONSEQUENCES - SHAREHOLDERS OF THE COMPANY. The shareholders of the Company will not be considered to have disposed of their shares upon the Continuance. A disposition of capital property occurs as a result of a taxpayer either being entitled to receive proceeds of disposition or pursuant to specific deeming provisions of the Tax Act. The 16 Continuance of the Company into the United States would not result in a deemed disposition. In addition, the shareholders of the Company will not be receiving any cash or non-cash consideration that would be considered proceeds of disposition. 5. MERGER. A merger between the Company and a United States company should not result in any adverse Canadian tax consequences providing the Merger qualifies as a foreign merger, as defined in the Tax Act. The shareholders of the Company would be deemed to dispose of their shares in the Company for proceeds equal to their respective adjusted cost bases for tax purposes and to have acquired the shares of the Merged Company at a cost equal to their proceeds. Under present United States federal income tax laws, no gain or loss will be recognized to the Company or the Merged Company as a result of the merger, and no gain or loss will be recognized under such laws to the holders of outstanding shares of the Common Stock of the Company. 6. DIVIDENDS. The Continuance of the Company would result in the Company ceasing to be a "Canadian corporation" in the sense that a Canadian resident individual shareholder would cease to be entitled to favorable "gross up" and "dividend tax credit" treatment which results in the dividend received by the Canadian resident individual being subject to a maximum federal and provincial (British Columbia) income tax rate of approximately 34 percent. Dividends received from the Company subsequent to the Continuance will be taxed as dividend income from a corporation resident in Canada that is not a Canadian corporation and as a result will be subject to a maximum federal and provincial (British Columbia) income tax rate of approximately 50 percent. Dividends received from the Merged Company by Canadian resident individuals or corporations owning less than 10 percent of the issued shares would be treated as foreign non-business income for Canadian tax purposes. The total amount of dividends received would be included in the recipient's net income for tax purposes and any taxes withheld on the payment of the dividend would be included in the shareholder's foreign non-business tax credit calculation. The resulting tax credit can be used to reduce taxes otherwise payable by the shareholder. The excess, if any, of the foreign taxes withheld over the foreign tax credit can be deducted by the shareholder in the computation of his net income for tax purposes. 7. FOREIGN PROPERTY. Shares of the Merged Company would constitute foreign property for purposes of deferred income savings plans, including registered retirement savings plans. 8. CONSEQUENCES - DISSENTING SHAREHOLDERS. The receipt of a dissenting shareholder of a cash payment from the Company equal to the fair value of his shares of the Common Stock will generally be treated as a dividend to a holder of such shares to the extent that such payment exceeds the paid-up capital of the subject shares. The balance of the fair market value paid (I.E., the amount equal to the paid-up capital of the shares) will be treated as proceeds of disposition of shares of the Common Stock of the Company for capital gains purposes. Consequently, such dissenting shareholder would realize a capital gain (or capital loss) to the extent that the proceeds of disposition he receives for the shares exceed (or are exceeded by) the shareholder's adjusted cost base thereof. Notwithstanding the foregoing, if the dissenting recipient shareholder is a corporation resident in Canada, the full amount of the redemption proceeds received may be treated under the Tax Act as proceeds of disposition with the result that no dividend will be deemed to have been paid to the shareholder and any gain or loss realized by it upon the share's disposition will be determined by reference to the full amount of the redemption proceeds. Any capital loss arising on exercise of dissent rights by a corporate shareholder of the Company will be reduced by dividends received or deemed to be received, including any deemed dividend arising from the exercise of dissent rights, on the subject shares where the period of ownership of such shares was less than 365 days or where the corporate holder (together with person with whom it did not deal at arm's length) held more than five percent of the issued shares of any class of the Company at the time the dividends were received or deemed to have been received. Any deemed dividend received by a Canadian resident taxpayer as a result of the dissent proceeding after the Continuance will not attract the dividend tax credit provided under the Act. INSPECTION OF DOCUMENTS A copy of the documentation referred to in this Proxy Statement may be inspected during normal business hours at the Registered Office of the Company, 131 Prosperous Place, Suite 17-A, Lexington, Kentucky 40509-1844, at any time prior to the Meeting and at the Meeting or any adjournment thereof. SHAREHOLDER'S RIGHT TO DISSENT OR TO APPLY FOR COURT RELIEF TAKE NOTICE THAT pursuant to the BCCA, you have until two days before the Meeting at which the special resolutions for the Continuance of the Company from the Province of British Columbia to the State of Wyoming pursuant 17 to Section 37 of the BCCA are to be passed, to give a notice of dissent concerning your shares of the Common Stock to the Company by registered mail to the Registered Office of the Company at 131 Prosperous Place, Suite 17-A, Lexington, Kentucky 40509-1844, with respect to said special resolutions. As a result of giving a notice of dissent you may, on receiving from the Company a notice of intention to act under Section 231 of the BCCA, require the Company to purchase all of your shares in respect of which the notice of dissent was given. A shareholder of the Company has the right to give a notice of dissent with respect to the Continuance pursuant to Section 37(4) of the BCCA. If a shareholder gives such notice of dissent, then Section 231 of the BCCA applies. The essence of these provisions is that a dissenting shareholder can require the Company to purchase all of his shares in respect of which he gives notice of dissent. The price to be paid for his shares is their fair value as of the day before the date on which the resolution for Continuance is passed, that is, the day before the Meeting which is scheduled to be held on June 28, 1996. A shareholder's right to give a notice of dissent with respect to the Continuance will lapse if not exercised two days before the Meeting at which the special resolutions for the Continuance are to be passed. Further, a notice of dissent ceases to be effective if the shareholder gives it votes in favor of the resolutions for the Continuance. Section 224 of the BCCA sets out the rights of a shareholder to apply to a court for relief in certain circumstances. By way of example, a shareholder may apply to a court for relief if he believes the proposed Continuance is unfairly prejudicial to him. Any shareholder who is uncertain of his rights under Sections 37(4), 224 and 231 of the BCCA and who wishes to exercise any of those rights should consult legal counsel in British Columbia. TAKE FURTHER NOTICE THAT pursuant to the WBCA you are or may be entitled to assert dissenters rights under the WBCA in connection with the resolution to approve the Merger of the Company into its wholly-owned Delaware Subsidiary. In accordance with the requirements of the WBCA, a copy of Article 13 of the WBCA is attached hereto as Schedule "D." Any shareholder who is uncertain of his rights under Article 13 of the WBCA and who wishes to exercise any of those rights should consult legal counsel in Wyoming. VOTE REQUIRED The affirmative vote of the holders of at least 75 percent of the shares of the Common Stock present in person or represented by proxy will be required to approve the special resolutions relating to the Continuance of the Company to the State of Wyoming and the Agreement and Plan of Merger. The Continuance and the Merger will not be implemented without shareholder approval of all of the resolutions relating thereto. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR APPROVAL OF ALL OF THE RESOLUTIONS RELATING TO THE CONTINUANCE AND THE MERGER. RATIFICATION OF THE APPOINTMENT OF INDEPENDENT ACCOUNTANTS Subject to shareholder ratification, the Board of Directors has appointed Kraft, Rothman, Berger, Grill, Schwartz & Cohen to serve as the Company's independent public accountants for the fiscal year ending December 31, 1996. Kraft, Rothman, Berger, Grill, Schwartz & Cohen has served as the Company's independent public accountants since 1992. Representatives of Kraft, Rothman, Berger, Grill, Schwartz & Cohen are not expected to be present at the Meeting. VOTE REQUIRED The affirmative vote of a majority of the total number of shares of the Common Stock present in person or represented by proxy at the Meeting is required to approve the ratification of Kraft, Rothman, Berger, Grill, Schwartz & Cohen as the Company's independent public accountants. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE SELECTION OF KRAFT, ROTHMAN, BERGER, GRILL, SCHWARTZ & COHEN AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1996. 18 OTHER MATTERS The Board of Directors knows of no other matter to be presented at the 1996 Meeting. If any additional matter should be presented properly, it is intended that the enclosed proxy will be voted in accordance with the discretion of the persons named in the proxy. AVAILABILITY OF INFORMATION An Annual Report to Shareholders, including financial statements for the year ended December 31, 1995, is enclosed herewith. The financial statements were audited by Kraft, Rothman, Berger, Grill, Schwartz & Cohen, auditors of the Company. No disagreement over accounting practices of the Company exists. A copy of the exhibits to the Annual Report submitted to the Commission is available to each shareholder of record, at the cost of duplication, upon receipt of a written request addressed to the Company at 131 Prosperous Place, Suite 17-A, Lexington, Kentucky 40509-1844. The Company will also make these materials available at the same cost to "beneficial owners" of such securities upon receipt of a similar written request, containing a representation that, as of May 23, 1996, such person was a beneficial owner of shares of the Common Stock of the Company. All information contained in this Proxy Statement relating to the occupations and security holdings of directors and officers of the Company is based upon information received by the Company from such directors and officers. SHAREHOLDER PROPOSALS FOR 1997 ANNUAL GENERAL MEETING OF SHAREHOLDERS Proposals of shareholders intended to be presented at the 1997 Annual General Meeting of Shareholders must be received by the Company by December 31, 1996 to be considered for inclusion in the proxy statement and form of proxy relating to the 1997 meeting. By Order of the Board of Directors, /s/ Timothy F. Guthrie Timothy F. Guthrie Corporate Secretary June 3, 1996 Schedule A STATE OF WYOMING APPLICATION FOR CERTIFICATE OF REGISTRATION AND ARTICLES OF CONTINUANCE Pursuant to W.S. 17-16-1710 of the Wyoming Business Corporation Act, the undersigned hereby submits the following Articles of Continuance: 1. The name of the corporation is ALASKA APOLLO RESOURCES INC. 2. It is incorporated under the laws of the Province of British Columbia, Canada. 3. The date of its incorporation is February 9, 1979, and its period of duration is perpetual. 4. The address of its principal office in the Province of British Columbia, the jurisdiction where it was incorporated is 625 Howe Street, Suite 700, Vancouver, British Columbia V6C 2T6, Canada. 5. The mailing address where correspondence and annual reports can be sent is 131 Prosperous Place, Suite 17-A, Lexington, Kentucky 40509-1844. 6. The physical address of its registered office in Wyoming and the name of its registered agent at that address is c/o CT Corporation System, 1720 Carey Avenue, Cheyenne, Wyoming 82001 (office) and CT Corporation System (agent). 7. The purpose or purposes of the Corporation which it proposes to pursue in the transaction of business in this state are as follows: (a) To engage in any lawful act or activity for which corporations may be organized under the Wyoming Business Corporation Act. (b) To manufacture, purchase or otherwise acquire, invest in, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, trade, deal in and deal with goods, wares and merchandise and personal property of every class and description. (c) To acquire, and pay for in cash, stock or bonds of this Corporation or otherwise, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation. (d) To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trademarks and trade names, relating to or useful in connection with any business of this Corporation. (e) To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge or otherwise dispose of or deal in and with any of the shares of the capital stock, or any voting trust certificates in respect of the shares of capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any governmental agency, and as owner thereof to possess and exercise all the rights, 1 powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof. (f) To borrow or raise money for any of the purposes of the Corporation and, from time to time without limit as to amount, to draw, make, accept, endorse, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness, and to secure the payment of any thereof and of the interest thereon by mortgage upon or pledge, conveyance or assignment in trust of the whole or any part of the property of the Corporation, whether at the time owned or thereafter acquired, and to sell, pledge or otherwise dispose of such bonds or other obligations of the Corporation for its corporate purposes. (g) To purchase, receive, take by grant, gift, devise, bequest or otherwise, lease, or otherwise acquire, own, hold, improve, employ, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated, and to sell, convey, lease, exchange, transfer or otherwise dispose of, or mortgage or pledge, all or any of the Corporation's property and assets, or any interest therein, wherever situated. (h) In general, to possess and exercise all the powers and privileges granted by the Wyoming Business Corporation Act or by any other law of Wyoming or by these Articles of Continuance together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of the business or purposes of the Corporation. The business and purposes specified in the foregoing clauses shall, except where otherwise expressed, be in nowise limited or restricted by reference to, or inference from, the terms of any other clause in these Articles of Continuance, but the business and purposes specified in each of the foregoing clauses of this article shall be regarded as independent business and purposes. 8. The names and respective addresses of its offices and directors are: Office Name Address ------ ---- ------- Chairman of the Board and William S. Daugherty 131 Prosperous Place President Suite 17-A Lexington, Kentucky 40509-1844 Chief Financial Officer Timothy F. Guthrie 131 Prosperous Place and Secretary Suite 17-A Lexington, Kentucky 40509-1844 Director James K. Kylman-Mowczan 131 Prosperous Place Suite 17-A Lexington, Kentucky 40509-1844 Director Charles L. Cotterell 131 Prosperous Place Suite 17-A Lexington, Kentucky 40509-1844 9. The aggregate number of shares which the Corporation is authorized to issue is 20,000,000 shares of common stock, without par value per share. 10. The aggregate number of the issued shares of the Corporation is 7,742,710 shares of the common stock. 2 11. The Corporation accepts the Constitution of this state in compliance with the requirements of Article 10, Section 5 of the Wyoming Constitution. 12. As permitted under Wyoming law, directors shall not be personally liable to the Corporation or its shareholders for monetary damages for breach of fiduciary duty as a director except for liability (a) for any breach of the directors' duty of loyalty to the Corporation or its shareholders, (b) for acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (c) for authorizing a distribution that is unlawful under the Wyoming Business Corporation Act, or (d) for any transaction from which the director derives an improper personal benefit. 13. Directors of the Corporation shall be indemnified by the Corporation to the fullest extent not prohibited by Wyoming law. 14. A quorum for a meeting of shareholders is a majority of the votes entitled to be cast by the voting group entitled to vote on the matter. Dated , 1996. ------------------- ALASKA APOLLO RESOURCES INC. By --------------------------------- William S. Daugherty, President STATE OF KENTUCKY * * COUNTY OF FAYETTE * I, a notary public, do hereby certify that on this the ___ day of __________, 1996, personally appeared before me William S. Daugherty, who being by me first duly sworn, declared that he signed the foregoing document as President of the Corporation, and that the statements therein contained are true. In witness whereof, I have hereunto set my hand and seal this the ___ day of _________, 1996. -------------------------------------------------- Notary public in and for the State of Kentucky 3 Schedule B AGREEMENT AND PLAN OF MERGER THIS AGREEMENT AND PLAN OF MERGER is made this ___ day of ____, 1996, by and between ALASKA APOLLO RESOURCES, INC., a Delaware corporation having its principal office and place of business in Fayette County, Kentucky (hereinafter referred to as "Alaska - Delaware") and ALASKA APOLLO RESOURCES INC., a Wyoming corporation having its principal office and place of business in Fayette County, Kentucky (hereinafter referred to as "Alaska - Wyoming"). WHEREAS, Alaska - Delaware has the authority to issue 20,000,000 shares of common stock, without par value per share (hereinafter referred to as the "Alaska - Delaware Common Stock"), of which as of the date hereof, there are 1,000 shares of the Alaska - Delaware Common Stock issued and outstanding, each of which shares has unrestricted voting rights; and WHEREAS, the name and address of Alaska - Delaware's registered agent in the State of Delaware is The Corporation Trust Company, whose address is Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, upon whom process against Alaska - Delaware may be served within the State of Delaware; and WHEREAS, Alaska - Wyoming has an authorized capital stock consisting of 20,000,000 shares of common stock, without par value per share (hereinafter referred to as the "Alaska - Wyoming Common Stock") of which as of the date hereof, there are 7,742,710 shares issued and outstanding, each of which shares has unrestricted voting rights; and WHEREAS, the name of Alaska - Wyoming's registered agent in the State of Wyoming for service of process is CT Corporation System, whose address is 1720 Carey Avenue, Cheyenne, Wyoming 82001, upon whom process against Alaska - Wyoming may be served within the State of Wyoming; and WHEREAS, the Boards of Directors of Alaska - Delaware and of Alaska - Wyoming, respectively, deem it advisable and generally to the advantage and welfare of the two corporate parties and their respective stockholders that Alaska - Wyoming merge with Alaska - Delaware under and pursuant to the provisions of Subchapter IX of the General Corporation Law of Delaware and the Wyoming Business Corporation Act for the sole purpose of changing the domicile of Alaska - Wyoming from the State of Wyoming to the State of Delaware; NOW, THEREFORE, in consideration of the foregoing and the following mutual covenants and agreements, the parties hereto do hereby agree as follows: 1. MERGER. Alaska - Wyoming shall be and it hereby is merged into Alaska - - - - Delaware, pursuant to Section 368(a)(1)(F) of the Internal Revenue Code of 1986, as amended, for the sole purpose of changing the domicile of Alaska - Wyoming from the State of Wyoming to the State of Delaware. 2. EFFECTIVE DATE. This Agreement and Plan of Merger shall become effective immediately upon compliance with the laws of the States of Delaware and Wyoming (hereinafter referred to as the "Effective Date"). 3. SURVIVING CORPORATION. Alaska - Delaware shall survive the merger herein contemplated and shall continue to be governed by the laws of the State of Delaware, but the separate corporate existence of Alaska - Wyoming shall cease forthwith upon the Effective Date. 1 4. AUTHORIZED CAPITAL. The authorized capital stock of Alaska - Delaware following the Effective Date shall be 20,000,000 shares of common stock, without par value per share (herein referred to as the "Alaska - Delaware Common Stock"), unless and until the same shall be changed in accordance with the laws of the State of Delaware. 5. CERTIFICATE OF INCORPORATION. The Certificate of Incorporation, more fully described in Exhibit "A" attached hereto and incorporated herein by reference for all purposes, shall be the Certificate of Incorporation of Alaska - - - - Delaware following the Effective Date unless and until the same shall be amended or repealed in accordance with the provisions thereof, which power to amend or repeal is hereby expressly reserved, and all rights or powers of whatsoever nature conferred in such Certificate of Incorporation or herein upon any stockholder or director or officer of Alaska - Delaware or upon any other person whomsoever are subject to this reserved power. Such Certificate of Incorporation shall constitute the Certificate of Incorporation of Alaska - Delaware separate and apart from this Agreement and Plan of Merger and may be separately certified as the Certificate of Incorporation of Alaska - Delaware. 6. BYLAWS. The Bylaws, more fully described in Exhibit "B" attached hereto and incorporated herein by reference for all purposes, shall be the Bylaws of Alaska - Delaware following the Effective Date unless and until the same shall be amended or repealed in accordance with the provisions thereof. 7. FURTHER ASSURANCE OF TITLE. If at any time Alaska - Delaware shall consider or be advised that any acknowledgments or assurances in law or other similar actions are necessary or desirable in order to acknowledge or confirm in and to Alaska - Delaware any right, title, or interest of Alaska - Wyoming held immediately prior to the Effective Date, Alaska - Wyoming and its proper officers and directors shall and will execute and deliver all such acknowledgments or assurances in law and do all things necessary or proper to acknowledge or confirm such right, title, or interest in Alaska - Delaware as shall be necessary to carry out the purposes of this Agreement and Plan of Merger, and Alaska - Delaware and the proper officers and directors thereof are fully authorized to take any and all such action in the name of Alaska - Wyoming or otherwise. 8. RETIREMENT OF ORGANIZATION STOCK. Forthwith upon the Effective Date, each of the 1,000 shares of the Alaska - Delaware Common Stock presently issued and outstanding shall be retired, and no shares of the Alaska - Delaware Common Stock or other securities of Alaska - Delaware shall be issued in respect thereof. 9. CONVERSION OF OUTSTANDING STOCK. Forthwith upon the Effective Date, each of the issued and outstanding shares of the Alaska - Wyoming Common Stock and all rights in respect thereof shall be converted into one fully paid and nonassessable share of the Alaska - Delaware Common Stock, and each certificate nominally representing shares of the Alaska - Wyoming Common Stock shall for all purposes be deemed to evidence the ownership of a like number of shares of the Alaska - Delaware Common Stock. The holders of such certificates shall not be required immediately to surrender the same in exchange for certificates of the Alaska - Delaware Common Stock but, as certificates nominally representing shares of the Alaska - Wyoming Common Stock are surrendered for transfer, Alaska - - - - Delaware will cause to be issued certificates representing shares of the Alaska - Delaware Common Stock and, at any time upon surrender by any holder of certificates nominally representing shares of the Alaska - Wyoming Common Stock, Alaska - Delaware will cause to be issued therefor certificates for a like number of shares of the Alaska - Delaware Common Stock. 2 10. BOOK ENTRIES The merger contemplated hereby shall be treated as a pooling of interests and as of the Effective Date entries shall be made upon the books of Alaska - Delaware in accordance with the following: (a) The assets and liabilities of Alaska - Wyoming shall be recorded at the amounts at which they are carried on the books of Alaska - Wyoming immediately prior to the Effective Date with appropriate adjustment to reflect the retirement of the 1,000 shares of the Alaska - Delaware Common Stock presently issued and outstanding. (b) There shall be credited to the Capital Account the aggregate amount of the par value per share of all of the Alaska - Delaware Common Stock resulting from the conversion of the outstanding Alaska - Wyoming Common Stock. (c) There shall be credited to the Capital Surplus Account an amount equal to that carried on the Capital Surplus Account of Alaska - Wyoming immediately prior to the Effective Date. (d) There shall be credited to the Earned Surplus Account an amount equal to that carried on the Earned Surplus Account of Alaska - Wyoming immediately prior to the Effective Date. 11. DIRECTORS. The names and post office addresses of the first directors of Alaska - Delaware following the Effective Date, who shall be three in number and who shall hold office from the Effective Date until the annual meeting of stockholders of Alaska - Delaware held in 1997 and until their successors shall be elected and shall qualify, are as follows: Name Address ---- ------- William S. Daugherty 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 James K. Klyman-Mowczan 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 Charles L. Cotterell 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 12. OFFICERS. The names and post office addresses of the first officers of Alaska - Delaware following the Effective Date, who shall be two in number and who shall hold office from the Effective Date until their successors shall be elected and shall qualify or until they shall resign or be removed from office, are as follows: Name Position Address ---- -------- ------- William S. Daugherty Chairman of the Board 131 Prosperous Place President and Suite 17-A Chief Executive Officer Lexington, Kentucky 40509-1844 131 Prosperous Place Timothy F. Guthrie Secretary and Chief Suite 17-A Financial Officer Lexington, Kentucky 40509-1844 13. VACANCIES. If, upon the Effective Date, a vacancy shall exist in the Board of Directors or in any of the offices of Alaska - Delaware as the same are specified above, such vacancy shall thereafter be filled in the manner provided by law and the by-laws of Alaska - Delaware. 3 14. TERMINATION. This Agreement and Plan of Merger may be terminated and abandoned by action of the Board of Directors of Alaska - Wyoming at any time prior to the Effective Date, whether before or after approval by the stockholders of the parties hereto. 15. OBLIGATION TO FURNISH COPIES OF THIS AGREEMENT. Alaska - Delaware shall furnish to each stockholder of Alaska - Delaware and Alaska - Wyoming a copy of this Agreement and Plan of Merger on request and without cost. IN WITNESS WHEREOF, each of the parties hereto, pursuant to authority duly granted by the Board of Directors, has caused this Agreement and Plan of Merger to be executed on the date first written above. ALASKA APOLLO RESOURCES, INC. (Delaware) By ------------------------------------------- William S. Daugherty, President By ------------------------------------------- Timothy F. Guthrie, Secretary ALASKA APOLLO RESOURCES INC. (Wyoming) By ------------------------------------------- William S. Daugherty, President By ------------------------------------------- Timothy F. Guthrie, Secretary THE STATE OF KENTUCKY * * COUNTY OF FAYETTE * The undersigned does hereby certify that on this ___ day of ____, 1996, personally appeared before me William S. Daugherty and Timothy F. Guthrie, the President and Secretary, respectively, of Alaska Apollo Resources, Inc., a Delaware corporation, known to me to be the persons who executed the foregoing instrument, who being by me first duly sworn, declared and acknowledged upon oath that they signed the foregoing instrument in the capacities stated, and that the statements therein contained are true. 4 IN WITNESS WHEREOF, I have placed my hand and affixed my notary seal this ___ day of ____, 1996. --------------------------------------------- Notary Public for the State of Kentucky THE STATE OF KENTUCKY * * COUNTY OF FAYETTE * The undersigned does hereby certify that on this ___ day of ____, 1996, personally appeared before me William S. Daugherty and Timothy F. Guthrie, the President and Secretary, respectively, of ALASKA APOLLO RESOURCES INC., a Wyoming corporation, known to me to be the persons who executed the foregoing instrument, who being by me first duly sworn, declared and acknowledged upon oath that they signed the foregoing instrument in the capacities stated, and that the statements therein contained are true. IN WITNESS WHEREOF, I have placed my hand and affixed my notary seal this ___ day of ____, 1996. --------------------------------------------- Notary Public for the State of Kentucky Attachments: Exhibit "A" - The Certificate of Incorporation of Alaska - Delaware Exhibit "B" - The Bylaws of Alaska - Delaware 5 Exhibit A CERTIFICATE OF INCORPORATION OF ALASKA APOLLO RESOURCES, INC. ARTICLE ONE The name of the Corporation is ALASKA APOLLO RESOURCES, INC. ARTICLE TWO The address of its registered office in the State of Delaware is Corporation Trust Center, 1209 Orange Street, in the City of Wilmington, County of New Castle. The name of its registered agent at such address is The Corporation Trust Company. ARTICLE THREE The nature of the business or purposes to be conducted or promoted is: (a) To engage in any lawful act or activity for which corporations may be organized under the General Corporation Law of Delaware. (b) To manufacture, purchase or otherwise acquire, invest in, own, mortgage, pledge, sell, assign and transfer or otherwise dispose of, trade, deal in and deal with goods, wares and merchandise and personal property of every class and description. (c) To acquire, and pay for in cash, stock or bonds of this Corporation or otherwise, the good will, rights, assets and property, and to undertake or assume the whole or any part of the obligations or liabilities of any person, firm, association or corporation. (d) To acquire, hold, use, sell, assign, lease, grant licenses in respect of, mortgage or otherwise dispose of letters patent of the United States or any foreign country, patent rights, licenses and privileges, inventions, improvements and processes, copyrights, trademarks and trade names, relating to or useful in connection with any business of this Corporation. (e) To acquire by purchase, subscription or otherwise, and to receive, hold, own, guarantee, sell, assign, exchange, transfer, mortgage, pledge or otherwise dispose of or deal in and with any of the shares of the capital stock, or any voting trust certificates in respect of the shares of capital stock, scrip, warrants, rights, bonds, debentures, notes, trust receipts, and other securities, obligations, choses in action and evidences of indebtedness or interest issued or created by any corporations, joint stock companies, syndicates, associations, firms, trusts or persons, public or private, or by the government of the United States of America, or by any foreign government, or by any state, territory, province, municipality or other political subdivision or by any governmental agency, and as owner thereof to possess and exercise all the rights, powers and privileges of ownership, including the right to execute consents and vote thereon, and to do any and all acts and things necessary or advisable for the preservation, protection, improvement and enhancement in value thereof. 1 (f) To borrow or raise money for any of the purposes of the Corporation and, from time to time without limit as to amount, to draw, make, accept, endorse, execute and issue promissory notes, drafts, bills of exchange, warrants, bonds, debentures and other negotiable or non-negotiable instruments and evidences of indebtedness, and to secure the payment of any thereof and of the interest thereon by mortgage upon or pledge, conveyance or assignment in trust of the whole or any part of the property of the Corporation, whether at the time owned or thereafter acquired, and to sell, pledge or otherwise dispose of such bonds or other obligations of the Corporation for its corporate purposes. (g) To purchase, receive, take by grant, gift, devise, bequest or otherwise, lease, or otherwise acquire, own, hold, improve, employ, use and otherwise deal in and with real or personal property, or any interest therein, wherever situated, and to sell, convey, lease, exchange, transfer or otherwise dispose of, or mortgage or pledge, all or any of the Corporation's property and assets, or any interest therein, wherever situated. (h) In general, to possess and exercise all the powers and privileges granted by the General Corporation Law of Delaware or by any other law of Delaware or by this Certificate of Incorporation together with any powers incidental thereto, so far as such powers and privileges are necessary or convenient to the conduct, promotion or attainment of the business or purposes of the Corporation. The business and purposes specified in the foregoing clauses shall, except where otherwise expressed, be in nowise limited or restricted by reference to, or inference from, the terms of any other clause in this Certificate of Incorporation, but the business and purposes specified in each of the foregoing clauses of this article shall be regarded as independent business and purposes. ARTICLE FOUR The total number of shares of all classes of stock which the Corporation shall have authority to issue is 20,000,000 shares of common stock, without par value per share. Shares of such stock may be issued for such consideration and for such corporate purposes as the board of directors may from time to time determine. DENIAL OF PREEMPTIVE RIGHTS No stockholder of this Corporation shall by reason of his holding shares of any class have any preemptive or preferential right to purchase or subscribe to any shares of any class of this Corporation now or hereafter to be authorized or any notes, debentures, bonds, or other securities convertible into or carrying options or warrants to purchase shares of any class, now or hereafter to be authorized, whether or not the issuance of any such shares, or such notes, debentures, bonds or other securities would adversely affect dividend or voting rights of such stockholder, other than such rights, if any, as the board of directors in its discretion may fix; and the board of directors may issue shares of any class of this Corporation, or any notes, debentures, bonds, or other securities convertible into or carrying options or warrants to purchase shares of any class, without offering any such shares of any class, either in whole or in part, to the existing stockholders of any class. 2 ARTICLE FIVE The name and mailing address of the incorporator is as follows: Name Address ---- ------- Norman T. Reynolds P.O. Box 131326 Houston, Texas 77219-1326 ARTICLE SIX The number of directors constituting the initial board of directors of the Corporation is six who need not be residents of the State of Delaware or stockholders of the Corporation. The names and addresses of the persons who are elected to serve as directors until the first annual meeting of the stockholders, or until their successors have been elected and qualified are: Name Addresses ---- --------- William S. Daugherty 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 James K. Klyman-Mowczan 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 Charles L. Cotterell 131 Prosperous Place, Suite 17-A Lexington, Kentucky 40509-1844 ARTICLE SEVEN The Corporation is to have perpetual existence. ARTICLE EIGHT All of the corporate powers of the Corporation shall be vested in and exercised by a board of directors consisting of the number of directors specified in the Bylaws of the Corporation. In furtherance and not in limitation of the powers conferred by statute, the board of directors is expressly authorized: (a) To authorize and cause to be executed mortgages and liens upon the real and personal property of the Corporation. (b) To set apart out of any of the funds of the Corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve in the manner in which it was created. (c) By a majority of the whole board, to designate one or more committees, each committee to consist of one or more of the directors of the Corporation. The board may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified 3 member at any meeting of the committee. The Bylaws may provide that in the absence or disqualification of a member of a committee, the member or members thereof present at any meeting and not disqualified from voting, whether or not he or they constitute a quorum, may unanimously appoint another member of the board of directors to act at the meeting in the place of any such absent or disqualified member. Any such committee, to the extent provided in the resolution of the board of directors, or in the Bylaws of the Corporation, shall have and may exercise all the powers and authority of the board of directors in the management of the business and affairs of the Corporation, and may authorize the seal of the Corporation to be affixed to all papers which may require it; but no such committee shall have the power or authority in reference to amending the Certificate of Incorporation, adopting an agreement of merger or consolidation, recommending to the stockholders the sale, lease or exchange of all or substantially all of the Corporation's property and assets, recommending to the stockholders a dissolution of the Corporation or a revocation of a dissolution, or amending the Bylaws of the Corporation; and, unless the resolution or Bylaws expressly so provide, no such committee shall have the power or authority to declare a dividend or to authorize the issuance of stock. (d) When and as authorized by the stockholders in accordance with law, to sell, lease or exchange all or substantially all of the property and assets of the Corporation, including its good will and its corporate franchises, upon such terms and conditions and for such consideration, which may consist in whole or in part of money or property including shares of stock in, and/or other securities of, any other corporation or corporations, as its board of directors shall deem expedient and for the best interests of the Corporation. ARTICLE NINE Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide. Meetings of stockholders may be held within or without the State of Delaware, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision contained in the statutes) outside the State of Delaware at such place or places as may be designated from time to time by the board of directors or in the Bylaws of the Corporation. Whenever a compromise or arrangement is proposed between this Corporation and its creditors or any class of them and/or between this Corporation and its stockholders or any class of them, any court of equitable jurisdiction within the State of Delaware may, on the application in a summary way of this Corporation or of any creditor or stockholder thereof or on the application of any receiver or receivers appointed for this Corporation under the provisions of Section 291 of Title 8 of the Delaware Code or on the application of trustees in dissolution or of any receiver or receivers appointed for this Corporation under the provisions of Section 279 of Title 8 of the Delaware Code order a meeting of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, to be summoned in such manner as the said court directs. If a majority in number representing three- fourths in value of the creditors or class of creditors, and/or of the stockholders or class of stockholders of this Corporation, as the case may be, agree to any compromise or arrangement and to any reorganization of this Corporation as a consequence of such compromise or arrangement, the said compromise or arrangement and said reorganization shall, if sanctioned by the court to which the said application has been made, be binding on all the creditors 4 or class of creditors, and/or on all the stockholders or class of stockholders, of this Corporation, as the case may be, and also on this Corporation. ARTICLE TEN Bylaws of the Corporation may be adopted, amended or repealed by the board of directors or by the affirmative vote of the holders of a majority of the Corporation's stock, outstanding and entitled to vote at the meeting at which any Bylaw is adopted, amended or repealed. Such Bylaws may contain any provision for the regulation and management of the affairs of the Corporation and the rights or powers of its stockholders, directors, officers or employees not inconsistent with statute or this Certificate of Incorporation. ARTICLE ELEVEN The Corporation reserves the right to amend, alter, change or repeal any provision contained in this Certificate of Incorporation, in the manner now or hereafter prescribed by statute, and all rights conferred upon stockholders herein are granted subject to this reservation. ARTICLE TWELVE A director of the Corporation shall not be personally liable to the Corporation or its stockholders for monetary damages for breach of fiduciary duty as a director except for liability (a) for any breach of the director's duty of loyalty to the Corporation or its stockholders, (b) for acts or omission not in good faith or which involve intentional misconduct or a knowing violation of law, (c) under Section 174 of the Delaware General Corporation Law, or (d) for any transaction from which the director derived any improper personal benefit. I, the undersigned, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Delaware, do make this Certificate, hereby declaring and certifying that this is my act and deed and the facts herein stated are true, and accordingly have hereunto set my hand this ___ day of ____, 1996. ------------------------------ NORMAN T. REYNOLDS 5 Exhibit B BYLAWS OF ALASKA APOLLO RESOURCES, INC. INCORPORATED UNDER THE LAWS OF THE STATE OF DELAWARE ARTICLE I OFFICES AND RECORDS 1.1 DELAWARE OFFICE. The principal office of ALASKA APOLLO RESOURCES, INC. (the "Company") in the State of Delaware shall be located in the City of Wilmington, County of New Castle, and the name and address of its registered agent is The Corporation Trust Company, 1209 Orange Street, Wilmington, Delaware. 1.2 OTHER OFFICES. The Company may have such other offices, either within or without the State of Delaware, as the Board of Directors may from time to time designate or as the business of the Company may from time to time require. 1.3 BOOKS AND RECORDS. The books and records of the Company may be kept outside the State of Delaware at such place or places as may from time to time be designated by the Board of Directors. ARTICLE II STOCKHOLDERS 2.1 ANNUAL MEETING. The annual meeting of stockholders of the Company shall be held at such place, either within or without the State of Delaware, and at such time and date as the Board of Directors, by resolution, shall determine for the purpose of electing directors and for the transaction of such other business as may be properly brought before the meeting. If the Board of Directors fails so to determine the time, date and place of meeting, the annual meeting of stockholders shall be held at the principal office of the Company on the first Thursday in May. If the date of the annual meeting shall fall upon a legal holiday, the meeting shall be held on the next succeeding business day. 2.2 SPECIAL MEETING. Subject to the rights of the holders of any series of stock having a preference over the Common Stock of the Company as to dividends or upon liquidation (the "Preferred Stock") to elect additional directors under specific circumstances, special meetings of the stockholders may be called only by the Board of Directors pursuant to a resolution adopted by a majority of the total number of directors which the Company would have if there were no vacancies (the "Whole Board"). 2.3 PLACE OF MEETING. The Board of Directors may designate the place of meeting for any meeting of the stockholders. If no designation is made by the Board of Directors, the place of meeting shall be the principal office of the Company. 2.4 NOTICE OF MEETING. Written or printed notice, stating the place, day and hour of the meeting and the purpose or purposes for which the meeting is called, shall be prepared and delivered by the Company not less than 10 days nor more than 60 days before the date of the meeting, either 1 personally or by mail, to each stockholder of record entitled to vote at such meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with postage thereon prepaid, addressed to the stockholder at such stockholder's address as it appears on the stock transfer books of the Company. Such further notice shall be given as may be required by law. Only such business shall be conducted at a special meeting of stockholders as shall have been brought before the meeting pursuant to the Company's notice of meeting. Meetings may be held without notice if all stockholders entitled to vote are present, or if notice is waived by those not present in accordance with Section 6.4 of these Bylaws. Any previously scheduled meeting of the stockholders may be postponed by resolution of the Board of Directors upon public notice given prior to the time previously scheduled for such meeting of stockholders. 2.5 QUORUM AND ADJOURNMENT. Except as otherwise provided by law or by the Certificate of Incorporation, the holders of a majority of the voting power of the outstanding shares of the Company entitled to vote generally in the election of directors (the "Voting Stock"), represented in person or by proxy, shall constitute a quorum at a meeting of stockholders, except that when specified business is to be voted on by a class or series voting as a class, the holders of a majority of the voting power of the shares of such class or series shall constitute a quorum for the transaction of such business. The chairman of the meeting or a majority of the shares of Voting Stock so represented may adjourn the meeting from time to time, whether or not there is such a quorum (or, in the case of specified business to be voted on by a class or series, the chairman or a majority of the shares of such class or series so represented may adjourn the meeting with respect to such specified business). No notice of the time and place of adjourned meetings need be given except as required by law. 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. 2.6 PROXIES. At all meetings of stockholders, a stockholder may vote by proxy executed in writing by the stockholder or as may be permitted by law, or by such stockholder's duly authorized attorney-in-fact. Such proxy must be filed with the Secretary of the Company or such stockholder's representative at or before the time of the meeting. 2.7 NOTICE OF STOCKHOLDER BUSINESS AND NOMINATIONS. (A) ANNUAL MEETINGS OF STOCKHOLDERS. (1) Nominations of persons for election to the Board of Directors of the Company and the proposal of business to be considered by the stockholders may be made at an annual meeting of stockholders (a) pursuant to the Company's notice of meeting delivered pursuant to Section 2.4 of these Bylaws, (b) by or at the direction of the Board of Directors, or (c) by any stockholder of the Company who is entitled to vote at the meeting, who complied with the notice procedures set forth in clauses (2) and (3) of this paragraph (A) and this Bylaw and who was a stockholder of record at the time such notice is delivered to the Secretary of the Company. (2) For nominations or other business to be properly brought before an annual meeting by a stockholder pursuant to clause (c) of paragraph (A)(1) of this Bylaw, the stockholder must have given timely notice thereof in writing to the Secretary of the Company and such other business must otherwise be a proper matter for stockholder action. To be timely, a stockholder's 2 notice shall be delivered to the Secretary at the principal office of the Company not less than 70 days nor more than 90 days prior to the first anniversary of the preceding year's annual meeting; provided, however, that in the event that the date of an annual meeting is advanced by more than 30 days, or delayed by more than 70 days, from the first anniversary date of the previous year's annual meeting, notice by the stockholder to be timely must be so delivered not earlier than the 90th day prior to such annual meeting and not later than the close of business on the later of the 70th day prior to such annual meeting or the 10th day following the day on which public announcement of the date of such meeting is first made by the Company. For purposes of determining whether a stockholder's notice shall have been delivered in a timely manner for the 1997 annual meeting, the first anniversary of the previous year's meeting shall be deemed to be May 15, 1997. Such stockholder's notice shall set forth (a) as to each person whom the stockholder proposes to nominate for election or reelection as a director all information relating to such person that is required to be disclosed in solicitations of proxies for election of directors, or is otherwise required, in each case pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended (the "Exchange Act") and the regulations promulgated thereunder, including such person's written consent to being named in the proxy statement as a nominee and to serving as a director if elected; (b) as to any other business that the stockholder proposes to bring before the meeting, a brief description of the business desired to be brought before the meeting, the reasons for conducting such business at the meeting and any material interest in such business of such stockholder and the beneficial owner, if any, on whose behalf the proposal is made; and (c) as to the stockholder giving the notice and the beneficial owner, if any, on whose behalf the nomination or proposal is made (i) the name and address of such stockholder, as they appear on the Company's books, and of such beneficial owner, and (ii) the class and number of shares of the Company which are owned beneficially and of record by such stockholder and such beneficial owner. (3) Notwithstanding anything in the second sentence of paragraph (A)(2) of this Bylaw to the contrary, in the event that the number of directors to be elected to the Board of Directors of the Company is increased and there is no public announcement by the Company naming all of the nominees for director or specifying the size of the increased Board of Directors made by the Company at least 80 days prior to the first anniversary of the preceding year's annual meeting, a stockholder's notice required by this Bylaw shall also be considered timely, but only with respect to nominees for any new positions created by such increase, if it shall be delivered to the Secretary at the principal office of the Company not later than the close of business on the 10th day following the day on which such public announcement is first made by the Company. For purposes of determining whether a stockholder's notice shall have been delivered in a timely manner for the 1997 annual meeting, the first anniversary of the previous year's meeting shall be deemed to be May 15, 1997. (B) SPECIAL MEETINGS OF STOCKHOLDERS. Only such business shall be conducted at a special meeting of stockholders as shall have been brought before the meeting pursuant to the Company's notice of meeting pursuant to Section 2.4 of these Bylaws. Nominations of persons for election to the Board of Directors may be made at a special meeting of stockholders at which directors are to be elected pursuant to the Company's notice of meeting (a) by or at the direction of the Board of Directors, or (b) by any stockholder of the Company who is entitled to vote at the meeting, who complies with the notice procedures set forth in this Bylaw and who is a stockholder of record at the time such notice is delivered to the Secretary of the Company. Nominations by stockholders of persons for election to the Board of Directors may be made at such a special meeting of stockholders 3 if the stockholder's notice as required by paragraph (A)(2) of this Bylaw shall be delivered to the Secretary at the principal executive offices of the Company not earlier than the 90th day prior to such special meeting and not later than the close of business on the later of the 70th day prior to such special meeting or the 10th day following the day on which public announcement is first made of the date of the special meeting and of the nominees proposed by the Board of Directors to be elected at such meeting. (C) GENERAL. (1) Only persons who are nominated in accordance with the procedures set forth in this Bylaw shall be eligible to serve as directors and only such business shall be conducted at a meeting of stockholders as shall have been brought before the meeting in accordance with the procedures set forth in this Bylaw. Except as otherwise provided by law, the Certificate of Incorporation or these Bylaws, the chairman of the meeting shall have the power and duty to determine whether a nomination or any business proposed to be brought before the meeting was made or proposed in accordance with the procedures set forth in this Bylaw and, if any proposed nomination or business is not in compliance with this Bylaw, to declare that such defective proposal or nomination shall be disregarded. (2) For purposes of this Bylaw, "public announcement" shall mean disclosure in a press release reported by the Dow Jones News Service, Associated Press or comparable national news service or in a document publicly filed by the Company with the Securities and Exchange Commission pursuant to Sections 13, 14 or 15(d) of the Exchange Act. (3) Notwithstanding the foregoing provisions of this Bylaw, a stockholder shall also comply with all applicable requirements of the Exchange Act and the rules and regulations thereunder with respect to the matters set forth in this Bylaw. Nothing in this Bylaw shall be deemed to affect any rights of stockholders to request inclusion of proposals in the Company's proxy statement pursuant to Rule 14a-8 under the Exchange Act. 2.8 PROCEDURE FOR ELECTION OF DIRECTORS. Election of directors at all meetings of the stockholders at which directors are to be elected shall be by written ballot, and, subject to the rights of the holders of any series of Preferred Stock to elect additional directors under specific circumstances, a plurality of the votes cast thereat shall elect. Except as otherwise provided by law, the Certificate of Incorporation or these Bylaws, all matters other than the election of directors submitted to the stockholders at any meeting shall be decided by a majority of the votes cast with respect thereto. 2.9 INSPECTORS OF ELECTIONS; OPENING AND CLOSING THE POLLS. (A) The Board of Directors by resolution shall appoint one or more inspectors, which inspector or inspectors may include individuals who serve the Company in other capacities, including, without limitation, as officers, employees, agents or representatives of the Company, to act at a meeting of stockholders and make a written report thereof. One or more persons may be designated as alternate inspectors to replace any inspector who fails to act. If no inspector or alternate has been appointed to act, or if all inspectors or alternates who have been appointed are unable to act at a 4 meeting of stockholders, the chairman of the meeting shall appoint one or more inspectors to act at the meeting. Each inspector, before discharging his duties, shall take and sign an oath faithfully to execute the duties of inspector with strict impartiality and according to the best of his ability. The inspectors shall have the duties prescribed by the General Corporation Law of the State of Delaware. (B) The secretary of the meeting shall fix and announce at the meeting the date and time of the opening and the closing of the polls for each matter upon which the stockholders will vote at a meeting. 2.10 NO STOCKHOLDER ACTION BY WRITTEN CONSENT. Subject to the rights of the holders of any series of Preferred Stock to elect additional directors under specific circumstances, any action required or permitted to be taken by the stockholders of the Company must be effected at an annual or special meeting of stockholders of the Company and may not be affected by any consent in writing by such stockholders. ARTICLE III BOARD OF DIRECTORS 3.1 GENERAL. The business and affairs of the Company shall be managed by or under the direction of its Board of Directors. In addition to the powers and authorities by these Bylaws expressly conferred upon them, the Board of Directors may exercise all such powers of the Company and do all such lawful acts and things as are not by law or by the Certificate of Incorporation or by these Bylaws required to be exercised or done by the stockholders. 3.2 NUMBER, TENURE AND QUALIFICATIONS. Subject to the rights of the holders of any series of Preferred Stock to elect directors under specific circumstances, the number of directors shall be fixed from time to time exclusively pursuant to a resolution adopted by a majority of the Whole Board but shall consist of not less than three directors. The directors, other than those who may be elected by the holders of any series of Preferred Stock, or any other series or class of stock, shall hold office, with the term of office at the 1997 annual meeting of stockholders. Each director shall hold office until his successor shall have been duly elected and qualified. At each annual meeting of stockholders, commencing with the 1997 annual meeting, (i) directors elected to succeed those directors whose terms then expire shall be elected for a term of office to expire at the next succeeding annual meeting of stockholders after their election, with each director to hold office until his successor shall have been duly elected and qualified, and (ii) if authorized by a resolution of the Board of Directors, directors may be elected to fill any vacancy on the Board of Directors, regardless of how such vacancy shall have been created. 3.3 REGULAR MEETINGS. A regular meeting of the Board of Directors may be held without other notice than this Bylaw immediately after, and at the same place as, each annual meeting of stockholders. The Board of Directors may, by resolution, provide the time and place for the holding of additional regular meetings without other notice than such resolution. 3.4 SPECIAL MEETINGS. Special meetings of the Board of Directors shall be called at the request of the Chairman of the Board, the Chief Executive Officer or a majority of the Board of 5 Directors. The person or persons authorized to call special meetings of the Board of Directors may fix the place and time of the meetings. 3.5 NOTICE. Notice of any special meeting shall be given to each director at such director's business or residence in writing or by telegram or by telephone communication. If mailed, such notice shall be deemed adequately delivered when deposited in the United States mail so addressed, with postage thereon prepaid, at least five days before such meeting. If by telegram, such notice shall be deemed adequately delivered when the telegram is delivered to the telegraph company at least 24 hours before such meeting. If by facsimile transmission, such notice shall be transmitted at least 24 hours before such meeting. If by telephone, the notice shall be given at least 12 hours prior to the time set for the meeting. Neither the business to be transacted at, nor the purpose of, any regular or special meeting of the Board of Directors need be specified in the notice of such meeting, except for amendments to these Bylaws as provided under Section 7.1 of Article VII hereof. A meeting may be held at any time without notice if all the directors are present or if those not present waive notice of the meeting in writing, either before or after such meeting. 3.6 QUORUM. A whole number of directors equal to at least one third of the Whole Board shall constitute a quorum for the transaction of business, but if at any meeting of the Board of Directors there shall be less than a quorum present, a majority of the directors present may adjourn the meeting from time to time without further notice. The act of the majority of the directors present at a meeting at which a quorum is present shall be the act of the Board of Directors. The directors present at a duly organized meeting may continue to transact business until adjournment, notwithstanding the withdrawal of enough directors to leave less than a quorum. 3.7 VACANCIES. Subject to the rights of the holders of any series of Preferred Stock to elect additional directors under specific circumstances, and unless the Board of Directors otherwise determines, vacancies resulting from death, resignation, retirement, disqualification, removal from office or other cause, and newly created directorships resulting from any increase in the authorized number of directors, may be filled only by the affirmative vote of a majority of the remaining directors, though less than a quorum of the Board of Directors, and directors so chosen shall hold office for a term expiring at the annual meeting of stockholders at which the term of office of the class to which they have been elected expires and until such director's successor shall have been duly elected and qualified. No decrease in the number of authorized directors constituting the Whole Board shall shorten the term of any incumbent director. 3.8 EXECUTIVE AND OTHER COMMITTEES. The Board of Directors may, by resolution adopted by a majority of the Whole Board, designate an Executive Committee to exercise, subject to applicable provisions of law, all the powers of the Board in the management of the business and affairs of the Company when the Board of Directors is not in session, including without limitation the power to declare dividends, to authorize the issuance of the Company's capital stock and to adopt a certificate of ownership and merger pursuant to Section 253 of the General Corporation Law of the State of Delaware, and may, by resolution similarly adopted, designate one or more other committees. The Executive Committee and each such other committee shall consist of two or more directors of the Company. The Board of Directors may designate one or more directors as alternate members of any committee, who may replace any absent or disqualified member at any meeting of the committee. Any such committee may to the extent permitted by law exercise such powers and shall have such 6 responsibilities as shall be specified in the designating resolution. In the absence or disqualification of any member of such committee or committees, the member or members thereof present at any meeting and not disqualified from voting, whether or not constituting a quorum, may unanimously appoint another member of the Board of Directors to act at the meeting in the place of any such absent or disqualified member. Each committee shall keep written minutes of its proceedings and shall report such proceedings to the Board of Directors when required. A majority of any committee may determine its action and fix the time and place of its meetings, unless the Board of Directors shall otherwise provide. Notice of such meetings shall be given to each member of the committee in the manner provided for in Section 3.5 of these Bylaws. The Board of Directors shall have power at any time to fill vacancies in, to change the membership of, or to dissolve any such committee. Nothing herein shall be deemed to prevent the Board of Directors from appointing one or more committees consisting in whole or in part of persons who are not directors of the Company; provided, however, that no such committee shall have or may exercise any authority of the Board of Directors. 3.9 REMOVAL. Subject to the rights of the holders of any series of Preferred Stock to elect additional directors under specific circumstances, any director, or the entire Board of Directors, may be removed from office at any time, but only for cause and only by the affirmative vote of the holders of at least 80 percent of the voting power of the then outstanding Voting Stock, voting together as a single class. ARTICLE IV OFFICERS 4.1 ELECTED OFFICERS. The elected officers of the Company shall be a Chairman of the Board, a Chief Executive Officer, one or more Vice Presidents, a Secretary, and such other officers (including, without limitation, a President) as the Board of Directors from time to time may deem proper. The Chairman of the Board may also serve as the Chief Executive Officer. The Chairman of the Board shall be chosen from the directors. All officers chosen by the Board of Directors shall each have such powers and duties as generally pertain to their respective stockholders and of the Board of Directors. The Chairman shall make reports to the Board of Directors and the stockholders, and shall perform all such other duties as are properly required of him by the Board of Directors. 4.4 CHIEF EXECUTIVE OFFICER. The Chief Executive Officer shall be responsible for the general management of the affairs of the Company and shall perform all duties incidental to the Chief Executive Officer's office which may be required by law and all such other duties as are properly required of him by the Board of Directors. The Chief Executive Officer shall see that all orders and resolutions of the Board of Directors and of any committee thereof are carried into effect. 4.5 PRESIDENT. The President (if one shall have been chosen by the Board of Directors) shall act in a general executive capacity and shall assist the Chairman of the Board in the administration and operation of the Company's business and general supervision of its policies and affairs. The President shall, in the absence of or because of the inability to act of the Chairman of the Board, perform all duties of the Chairman of the Board and preside at all meetings of stockholders and of the Board of Directors. The President may sign, alone or with the Secretary, or an Assistant 7 Secretary, or any other proper officer of the Company authorized by the Board of Directors, certificates, contracts, and other instruments of the Company as authorized by the Board of Directors. 4.6 VICE PRESIDENTS. 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 be delegated to him by the President. The Board of Directors may assign to any Vice President general supervision and charge over any territorial or functional division of the business and affairs of the Company. 4.7 SECRETARY. The Secretary shall give, or cause to be given, notice of all meetings of stockholders and directors and all other notices required by law or by these Bylaws, and in case of the Secretary's absence or refusal or neglect so to do, any such notice may be given by any person thereunto directed by the Chairman of the Board, the Chief Executive Officer, or by the Board of Directors, upon whose request the meeting is called as provided in these Bylaws. The Secretary shall record all the proceedings of the meetings of the Board of Directors, any committees thereof and the stockholders of the Company in a book to be kept for that purpose, and shall perform such other duties as may be assigned to him by the Board of Directors, the Chairman of the Board or the Chief Executive Officer. The Secretary shall have the custody of the seal of the Company and shall affix the same to all instruments requiring it, when authorized by the Board of Directors, the Chairman of the Board or the Chief Executive Officer, and attest to the same. 4.8 REMOVAL. Any officer elected by the Board of Directors may be removed by a majority of the members of the Whole Board whenever, in their judgment, the best interests of the Company would be served thereby. No elected officer shall have any contractual rights against the Company for compensation by virtue of such election beyond the date of the election of such officer's successor or such officer's death, resignation or removal, whichever event shall first occur, except as otherwise provided in an employment contract or an employee plan. 4.9 VACANCIES. A newly created office and a vacancy in any office because of death, resignation, or removal may be filled by the Board of Directors for the unexpired portion of the term at any meeting of the Board of Directors. ARTICLE V STOCK CERTIFICATES AND TRANSFERS 5.1 STOCK CERTIFICATES AND TRANSFERS. (A) The interest of each stockholder of the Company shall be evidenced by certificates for shares of stock in such form as the appropriate officers of the Company may from time to time prescribe, unless it shall be determined by, or pursuant to, a resolution adopted by the Board of Directors that the shares representing such interest be uncertificated. The shares of the stock of the Company shall be transferred on the books of the Company by the holder thereof in person or by such person's attorney, upon surrender for cancellation of certificates for the same number of shares, with an assignment and power of transfer endorsed thereon or attached thereto, duly executed, with such proof of the authenticity of the signature as the Company or its agents may reasonably require. 8 (B) The certificates of stock shall be signed, countersigned and registered in such manner as the Board of Directors may by resolution prescribe, which resolution may permit all or any of the signatures on such certificates to be in facsimile. In case any officer, transfer agent or registrar who has signed or whose facsimile signature has been placed upon a certificate has ceased to be such officer, transfer agent or registrar before such certificate is issued, it may be issued by the Company with the same effect as if he were such officer, transfer agent or registrar at the date of issue. ARTICLE VI MISCELLANEOUS PROVISIONS 6.1 FISCAL YEAR. The fiscal year of the Company shall be determined by resolution of the Board of Directors. 6.2 DIVIDENDS. The Board of Directors may from time to time declare, and the Company may pay, dividends on its outstanding shares in the manner and upon the terms and conditions provided by law and its Certificate of Incorporation. 6.3 SEAL. The corporate seal may bear in the center the emblem of some object, and shall have inscribed thereunder the words "Corporate Seal" and around the margin thereof the words "Daugherty Petroleum, Inc. - Delaware." 6.4 WAIVER OF NOTICE. Whenever any notice is required to be given to any stockholder or director of the Company under the provisions of the General Corporation Law of the State of Delaware, a waiver thereof in writing, signed by the person or persons entitled to such notice, whether before or after the time stated therein, shall be deemed equivalent to the giving of such notice. Neither the business to be transacted at, nor the purpose of, any annual or special meeting of the stockholders or of the Board of Directors need be specified in any waiver of notice of such meeting. 6.5 AUDITS. The accounts, books and records of the Company shall be audited upon the conclusion of each fiscal year by an independent certified public accountant selected by the Board of Directors, and it shall be the duty of the Board of Directors to cause such audit to be made annually. 6.6 RESIGNATIONS. Any director or any officer, whether elected or appointed, may resign at any time by serving written notice of such resignation on the Chairman of the Board, the Chief Executive Officer, the President, if any, or the Secretary, and such resignation shall be deemed to be effective as of the close of business on the date said notice is received by the Chairman of the Board, the Chief Executive Officer, the President, if any, or the Secretary or at such later date as is stated therein. No formal action shall be required of the Board of Directors or the stockholders to make any such resignation effective. 6.7 INDEMNIFICATION AND INSURANCE. (A) Each person who was or is made a party or is threatened to be made a party to or is involved in any action, suit, or proceeding, whether civil, criminal, administrative or investigative (hereinafter a "proceeding"), by reason of the fact that he or a person of whom he is the legal 9 representative is or was a director, officer or employee of the Company or is or was serving at the request of the Company as a director, officer, employee or agent of any other corporation or of a partnership, joint venture, trust or other enterprise, including service with respect to employee benefit plans, whether the basis of such proceeding is alleged action in an official capacity as a director, officer, employee or agent or in any other capacity while serving as a director, officer, employee or agent, shall be indemnified and held harmless by the Company to the fullest extent authorized by the General Corporation Law of the State of Delaware as the same exists or may hereafter be amended (but, in the case of any such amendment, only to the extent that such amendment permits the Company to provide broader indemnification rights than said law permitted the Company to provide prior to such amendment), against all expense, liability and loss (including, without limitation, attorneys' fees, judgments, fines, ERISA excise taxes or penalties and amounts paid or to be paid in settlement) reasonably incurred by such person in connection therewith and such indemnification shall continue as to a person who has ceased to be a director, officer, employee or agent and shall inure to the benefit of his heirs, executors and administrators; provided, however, that except as provided in paragraph (B) of Section 6.7 of these Bylaws with respect to proceedings seeking to enforce rights to indemnification, the Company shall indemnify any such person seeking indemnification in connection with a proceeding (or part thereof) initiated by such person only if such proceeding (or part thereof) initiated by such person was authorized by the Board of Directors of the Company. (B) If a claim under paragraph (A) of this Bylaw is not paid in full by the Company within 30 days after a written claim has been received by the Company, the claimant may at any time thereafter bring suit against the Company to recover the unpaid amount of the claim and, if successful in whole or in part, the claimant also shall be entitled to be paid the expense of prosecuting such claim. It shall be a defense to any such action (other than an action brought to enforce a claim for expenses incurred in defending any proceeding in advance of its final disposition where the required undertaking, if any is required, has been tendered to the Company) that the claimant has not met the standards of conduct which make it permissible under the General Corporation Law of the State of Delaware for the Company to indemnify the claimant for the amount claimed, but the burden of proving such defense shall be on the Company. Neither the failure of the Company (including its Board of Directors, independent legal counsel or stockholders) to have made a determination prior to the commencement of such action that indemnification of the claimant is proper in the circumstances because he has met the applicable standard of conduct set forth in the General Corporation Law of the State of Delaware, nor an actual determination by the Company (including its Board of Directors, independent legal counsel or stockholders) that the claimant has not met such applicable standard of conduct, shall be a defense to the action or create a presumption that the claimant has not met the applicable standard of conduct. (C) Following any "change of control" of the Company of the type required to be reported under Item 1 of Form 8-K promulgated under the Exchange Act, any determination as to entitlement to indemnification shall be made by independent legal counsel selected by the claimant which independent legal counsel shall be retained by the Board of Directors on behalf of the Company. (D) The right to indemnification and the payment of expenses incurred in defending a proceeding in advance of its final disposition conferred in this Bylaw shall not be exclusive of any other right which any person may have or hereafter acquire under any statute, provision of the 10 Certificate of Incorporation, Bylaws, agreement, vote of stockholders or disinterested directors or otherwise. (E) The Company may maintain insurance, at its expense, to protect itself and any director, officer, employee or agent of the Company or another corporation, partnership, joint venture, trust or other enterprise against any expense, liability or loss, whether or not the Company would have the power to indemnify such person against such expense, liability or loss under the General Corporation Law of the State of Delaware. (F) The Company may, to the extent authorized from time to time by the Board of Directors, grant rights to indemnification, and rights to be paid by the Company the expenses incurred in defending any proceeding in advance of its final disposition, to any agent of the Company to the fullest extent of the provisions of this Bylaw with respect to the indemnification and advancement of expenses of directors, officers and employees of the Company. (G) The right to indemnification conferred in this Bylaw shall be a contract right and shall include the right to be paid by the Company the expenses incurred in defending any such proceeding in advance of its final disposition; provided, however, that if the General Corporation Law of the State of Delaware requires, the payment of such expenses incurred by a director or officer in his capacity as a director or officer (and not in any other capacity in which service was or is rendered by such person while a director or officer, including, with limitation, service to an employee benefit plan) in advance of the final disposition of a proceeding, shall be made only upon delivery to the Company of an undertaking by or on behalf of such director or officer, to repay all amounts so advanced if it shall ultimately be determined that such director or officer is not entitled to be indemnified under this Bylaw or otherwise. (H) Any amendment or repeal of this Article VI shall not adversely affect any right or protection existing hereunder in respect of any act or omission occurring prior to such amendment or repeal. ARTICLE VII AMENDMENTS 7.1 AMENDMENTS. These Bylaws may be amended, added to, rescinded or repealed at any meeting of the Board of Directors or of the stockholders, provided notice of the proposed change was given in the notice of the meeting and, in the case of a meeting of the Board of Directors, in a notice given no less than 24 hours prior to the meeting; provided, however, that, in the case of amendments by stockholders, notwithstanding any other provisions of these Bylaws or any provision of law which might otherwise permit a lesser vote or no vote, but in addition to any affirmative vote of the holders of any particular class or series of the stock required by law, the Certificate of Incorporation or these Bylaws, the affirmative vote of the holders of at least 80 percent of the voting power of the then outstanding Voting Stock, voting together as a single class, shall be required to alter, amend or repeal any provision of these Bylaws. dau-1\bylawdel.002 11 SCHEDULE "C" CERTIFICATE OF INCORPORATION OF ALASKA APOLLO RESOURCES, INC. (DELAWARE) SEE EXHIBIT "A" TO THE AGREEMENT AND PLAN OF MERGER ATTACHED HERETO AS SCHEDULE "B" SCHEDULE "D" SECTION 17-16-1301 WYOMING BUSINESS CORPORATION ACT SECTION 17-16-1301 (d) The corporation shall notify each shareholder, whether or not entitled to vote, of the proposed shareholders' meeting in accordance with W.S. 17-16- 705. The notice shall also state that the purpose, or one (1) of the purposes, of the meeting was to consider the sale, lease, exchange, or other disposition of all, or substantially all, the property of the corporation and contain or be accompanied by a description of the transaction. (e) Unless the articles of incorporation or the board of directors, acting pursuant to subsection (c) of this section, require a greater vote or a vote by voting groups, the transaction to be authorized shall be approved by a majority of all the votes entitled to be cast on the transaction. (f) After a sale, lease, exchange or other disposition of property is authorized, the transaction may be abandoned, subject to any contractual rights, without further shareholder action. (g) A transaction that constitutes a distribution was governed by W.S. 17-16-640 and not by this section. (Laws 1989, ch. 249, Section 1.) CROSS REFERENCES. - As to action without meeting, see Section 17-16-704. As to waiver of notice, see Section 17-16-706. SHAREHOLDER APPROVAL NOT REQUIRED FOR MORTGAGE. - By declining to include "mortgage" in this section, the legislature demonstrated an express intention that a mortgage would not be considered as a disposition of assets made outside the usual and regular course of its business. Shareholder approval thus is not required for the giving of a mortgage by the corporation. Carroll ex rel. Miller v. Wyoming Prod. Credit Ass'n, 755 P.2d 869 (Wyo. 1988). ARTICLE 13. DISSENTER'S RIGHTS SUBARTICLE A. RIGHT TO DISSENT AND OBTAIN PAYMENT FOR SHARES SECTION 17-16-1301. DEFINITIONS (a) As used in this article: (i) "Beneficial shareholder" means the person who is a beneficial owner of shares held in a voting trust or by a nominee as the record shareholder; (ii) "Corporation" means the issuer of the shares held by a dissenter before the corporate action, or the surviving, new or acquiring corporation by merger, consolidation, or share exchange of the issuer; (iii) "Dissenter" means shareholder who was entitled to dissent from corporate action under W.S. 17-16-1302 and who exercises that right when and in the manner required by W.S. 17-16-1320 through 17-16-1328; (iv) "Fair value," with respect to a dissenter's shares, means the value of the shares immediately before the effectuation of the corporate action to which the dissenter objects, excluding any appreciation or depreciation in anticipation of the corporate action unless exclusion would be inequitable; (v) "Interest" means interest from the effective date of the corporate action until the date of payment, at the average rate currently paid by the 259 SECTION 17-16-1302 WYOMING STATUTES 1977 SECTION 17-16-1302 corporation on its principal bank loans, or, if none, at a rate that is fair and equitable under all the circumstances; (vi) "Record shareholder" means the person in whose names shares are registered in the records of a corporation or the beneficial owner of shares to the extent of the rights granted by a nominee certificate on file with a corporation; (vii) "Shareholder" means the record shareholder or the beneficial shareholder. (Laws 1989, ch. 249, Section 1.) EDITOR'S NOTES. - There was no subsection (b) in this section as it appears in the 1989 printed act. SECTION 17-16-1302. RIGHT TO DISSENT. (a) A shareholder was entitled to dissent from, and to obtain payment of the fair value of his shares in the event of, any of the following corporate actions: (i) Consummation of a plan of merger or consolidation to which the corporation was a party if: (A) Shareholder approval is required for the merger or the consolidation by W.S. 17-16-1103 or 17-16-1111 or the articles of incorporation and the shareholder is entitled to vote on the merger or consolidation; or (B) The corporation is a subsidiary that is merged with its parent under W.S. 17-16-1104. (ii) Consummation of a plan of share exchange to which the corporation is a party as the corporation whose shares will be acquired, if the shareholder is entitled to vote on the plan; (iii) Consummation of a sale or exchange of all, or substantially all, of the property of the corporation other than in the usual and regular course of business, if the shareholder is entitled to vote on the sale or exchange, including a sale in dissolution, but not including a sale pursuant to court order or a sale for cash pursuant to a plan by which all or substantially all of the net proceeds of the sale will be distributed to the shareholders within one (1) year after the date of sale; (iv) An amendment of the articles of incorporation that materially and adversely affects rights in respect of a dissenter's shares because it: (A) Alters or abolishes a preferential right of the shares; (B) Creates, alters or abolishes a right in respect of redemption, including a provision respecting a sinking fund for the redemption or repurchase, of the shares; (C) Alters or abolishes a preemptive right of the holder of the shares to acquire shares or other securities; (d) Excludes or limits the right of the shares to vote on any matter, or to cumulate votes, other than a limitation by dilution through issuance of shares or other securities with similar voting rights; or 260 SECTION 17-16-1303 WYOMING BUSINESS CORPORATION ACT SECTION 17-16-1302 (E) Reduces the number of shares owned by the shareholder to a fraction of a share if the fractional share so created is to be acquired for cash under W.S. 17-16-604. (v) Any corporate action taken pursuant to a shareholder vote to the extent the articles of incorporation, bylaws, or a resolution of the board of directors provides that voting or nonvoting shareholders are entitled to dissent and obtain payment for their shares. (b) A shareholder entitled to dissent and obtain payment for his shares under this article may not challenge the corporate action creating his entitlement unless the action is unlawful or fraudulent with respect to shareholder or the corporation. (Laws 1989,ch. 249, Section 1.) Am. Jur. 2d, ALR and C.J.S. references. - - - -- Right of stockholder as individual to complain as against officers, directors or large stockholders or their transactions in corporation's outstanding stock involving its control or other purpose, 132 ALR 260. SECTION 17-16-1303. DISSENT BY NOMINEES AND BENEFICIAL OWNERS. (a) A record shareholder may assert dissenters' rights as to fewer than all the shares registered in his name only if he dissents with respect to all shares beneficially owned by any one (1) person and notifies the corporation is writing of the name and address of each person on whose behalf he asserts dissenters' rights. The rights of a partial dissenter under this subsection are determined as if the shares as to which he dissents and his other shares were registered in the names of different shareholders. (b) A beneficial shareholder may assert dissenters' rights as to shares held on his behalf only if: (i) He submits to the corporation the record shareholder's written consent to the dissent not later than the time the beneficial shareholder asserts dissenters' rights; and (ii) He does so with respect to all shares of which he is the beneficial shareholder or over which he has power to direct the vote. (Laws 1989, ch. 249, Section 1.) SUBARTICLE B. PROCEDURE FOR EXERCISE OF DISSENTERS' RIGHTS SECTION 17-16-1320. NOTICE OF DISSENTERS' RIGHTS. (a) If proposed corporate action creating dissenters' rights under W.S. 17-16-1302 was submitted to a vote at a shareholders' meeting, the meeting notice shall state that shareholders are or may be entitled to assert dissenters' rights under this article and be accompanied by a copy of this article. (b) If corporate action creating dissenters' rights under W.S. 17-16-1302 is taken without a vote of shareholders, the corporation shall notify in writing all shareholders entitled to assert dissenter's rights that the action was taken and send them the dissenters' notice described in W.S. 17-16-1322. (Laws 1989, ch 249, Section 1.) 261 SECTION 17-16-1321 WYOMING STATUTES 1977 SECTION 17-16-1323 AM. JUR. 2d. ALR AND C.J.S. REFERENCES. - - - --Statute for protection of dissenting shareholder upon change of corporate structure affecting his preferential rights, 78 ALR 1118. Timeliness and sufficiency of dissenting shareholder's motion of his objection to consolidation or merger and of his demand for payment for his shares, 40 ALR3d 260. SECTION 17-16-1321. NOTICE OF INTENT TO DEMAND PAYMENT. (a) If proposed corporate action creating dissenters' rights under W.S. 17-16-1302 was submitted to vote at a shareholders' meeting, a shareholder who wishes to assert dissenters' rights shall deliver to the corporation before the vote is taken written notice of his intent to demand payment for his shares if the proposed action was effectuated and shall not vote his shares in favor of the proposed action. (b) A shareholder who does not satisfy the requirements of subsection (a) of this section is not entitled to payment for his shares under this article. (Laws 1989, ch. 249, Section 1.) SECTION 17-16-1322. DISSENTER'S NOTICE. (a) If proposed corporate action creating dissenters' rights under W.S. 17-16-1302 was authorized at a shareholders' meeting, the corporation shall deliver a written dissenters' notice to all shareholders who satisfied the requirements of W.S. 17-16-1321. (b) The dissenters' notice shall be sent no later than ten (10) days after the corporate action was taken, and shall: (i) State where the payment demand shall be sent and where and when certificates for certificated shares shall be deposited; (ii) Inform holders of uncertificated shares to what extent transfer of the shares will be restricted after the payment demand was received; (iii) Supply a form for demanding payment that includes the date of the first announcement to news media or to shareholders of the terms of the proposed corporate action and requires that the person asserting dissenters' rights certify whether or not he acquired beneficial ownership of the shares before that date; (iv) Set a date by which the corporation shall receive the payment demand, which date may not be fewer than thirty (30) nor more than sixty (60) days after the date the notice required by subsection (a) of this section is delivered; and (v) Be accompanied by a copy of this article. (Laws 1989, ch. 249, Section 1.) SECTION 17-16-1323. DUTY TO DEMAND PAYMENT. (a) A shareholder sent a dissenters' notice described in W.S. 17-16-1322 shall demand payment, certify whether he acquired beneficial ownership of the shares before the date required to be set forth in the dissenters' notice pursuant to W.S. 17-16-1322(b)(iii), and deposit his certificates in accordance with the terms of the notice. 262 SECTION 17-16-1324 WYOMING BUSINESS CORPORATION ACT SECTION 17-16-1325 (b) The shareholder who demands payment and deposits his share certificates under subsection (a) of this section retains all other rights of a shareholder until these rights are cancelled or modified by the taking of the proposed corporate action. (c) A shareholder who does not demand payment or deposit his share certificates where required, each by the date set in the dissenters' notice, is not entitled to payment for his shares under this article. (Laws 1989, ch. 249, section 1.) SECTION 17-16-1324. SHARE RESTRICTIONS. (a) The corporation may restrict the transfer of uncertificated shares from the date the demand for their payment is received until the proposed corporate action is taken or the restrictions released under W.S. 17-16-1326. (b) The person for whom dissenters' rights are asserted as to uncertificated shares retains all other rights of a shareholder until these rights are cancelled or modified by the taking of the proposed corporate action. (Laws 1989, ch. 249, Section 1.) SECTION 17-16-1325. PAYMENT. (a) Except as provided in W.S. 17-16-1327, as soon as the proposed corporate action is taken, or upon receipt of a payment demand, the corporation shall pay each dissenter who complied with the W.S. 17-16-1323 the amount the corporation estimates to be the fair value of his shares, plus accrued interest. (b) The payment shall be accompanied by: (i) The corporation's balance sheet as of the end of a fiscal year ending not more than sixteen (16) months before the date of payment, an income statement for that year, a statement of changes in shareholders' equity for that year, and the latest available interim financial statements, if any; (ii) A statement of the corporation's estimate of the fair value of the shares; (iii) An explanation of how the interest was calculated; (iv) A statement of the dissenter's right to demand payment under W.S. 17-16-1328; and (v) A copy of this article. (Laws 1989, ch. 249, Section 1.) AM. JUR. 2d, ALR AND C.J.S. REFERENCES. - - - -- Construction and effect of provision for payment of dissenting stockholders in statutes relating to merger or consolidation or corporations, 87 ALR 597; 162 ALR 1237; 174 ALR 960. Valuation of stock of dissenting stockholders in case of sale of corporation's entire assets, 48 ALR3d 430. 263 SECTION 17-16-1326 WYOMING STATUTES 1977 SECTION 17-16-1328 SECTION 17-16-1326. FAILURE TO TAKE ACTION. (a) If the corporation does not take the proposed action within sixty (60) days after the date set for demanding payment and depositing share certificates, the corporation shall return the deposited certificates and release the transfer restrictions imposed on uncertificated shares. (b) If after returning deposited certificates and releasing transfer restrictions, the corporation takes the proposed action, it shall send a new dissenters' notice under W.S. 17-16-1322 and repeat the payment demand procedure. (Laws 1989, ch. 249, Section 1.) SECTION 17-16-1327. AFTER-ACQUIRED SHARES. (a) A corporation may elect to withhold payments required by W.S. 17-16- 1325 from a dissenter unless he was the beneficial owner of the shares before the date set forth in the dissenters' notice as the date of the first announcement to news media or to shareholders of the terms of the proposed corporate action. (b) To the extent the corporation elects to withhold payment under subsection (a) of this section, after taking the proposed corporate action, it shall estimate the fair value of the shares, plus accrued interest, and shall\ pay this amount to each dissenter who agrees to accept it in full satisfaction of his demand. The corporation shall send with its offer a statement of its estimate of the fair value of the shares, an explanation of how the interest was calculated, and a statement of the dissenter's right to demand payments under W.S. 17-16-1328. (Laws 1989, ch. 249, Section 1.) SECTION 17-16-1328. PROCEDURE IF SHAREHOLDER DISSATISFIED WITH PAYMENT OR OFFER. (a) A dissenter may notify the corporation in writing of his own estimate of the fair value of his shares and amount of interest due, and demand payment of his estimate, less any payment under W.S. 17-16-1325, or reject the corporation's offer under W.S. 17-16-1327 and demand payment of the fair value of his shares and interest due, if: (i) The dissenter believes that the amount paid under W.S. 17-16-1325 or offered under W.S. 17-16-1327 is less than the fair value of his shares or that the interest due is incorrectly calculated; (ii) The corporation fails to make payment under W.S. 17-16-1325 within sixty (60) days after the date set for demanding payment; or (iii) The corporation, having failed to take the proposed action, does not return the deposited certificates or release the transfer restrictions imposed on uncertificated shares within sixty (60) days after the date set for demanding payment. (b) A dissenter waives his right to demand payment under this section unless he notifies the corporation of his demand in writing under subsection 264 SECTION 17-16-1330 WYOMING BUSINESS CORPORATION ACT SECTION 17-16-1330 (a) of this section within thirty (30) days after the corporation made or offered payment for his shares. (Laws 1989, ch. 249, Section 1.) SUBARTICLE C. JUDICIAL APPRAISAL OF SHARES SECTION 17-16-1330. COURT ACTION. (a) If a demand for payment under W.S. 17-16-1328 remains unsettled, the corporation shall commence a proceeding within sixty (60) days after receiving the payment demand and petition the court to determine the fair value of the shares and accrued interest. If the corporation does not commence the proceeding within the sixty (60) day period, it shall pay each dissenter whose demand remains unsettled the amount demanded. (b) The corporation shall commence the proceeding in the district court of the county where a corporation's principal office, or if none in this state, its registered office, is located. If the corporation is a foreign corporation without a registered office in this state, it shall commence the proceeding in the county in this state where the registered office of the domestic corporation merged with or whose shares were acquired by the foreign corporation was located. (c) The corporation shall make all dissenters, whether or not residents of this state, whose demands remain unsettled parties to the proceeding as in an action against their shares and all parties shall be served with a copy of the petition. Nonresidents may be served by registered or certified mail or by publication as provided by law. (d) The jurisdiction of the court in which the proceeding is commenced under subsection (b) of this section is plenary and exclusive. The court may appoint one (1) or more persons as appraisers to receive evidence and recommend decision on the question of fair value. The appraisers have the powers described in the order appointing them, or in the amendment to it. The dissenters are entitled to the same discovery rights as partes in other civil proceedings. (e) Each dissenter made a party to the proceeding is entitled to judgment for: (i) The amount, if any, by which the court finds the fair value of his shares, plus interest, exceeds the amount paid by the corporation; or (ii) The fair value, plus accrued interest, of his after-acquired shares for which the corporation elected to withhold payment under W.S. 17-16-1327. (Laws 1989, ch. 249, Section 1.) Cross references, - As to service by publication, see Rule 4, W.R.C.P. As to depositions and discovery, see Rules 26 to 37, W.R.C.P. 265 SECTION 17-16-1331 WYOMING STATUTES 1977 SECTION 17-16-1331 SECTION 17-16-1331. COURT COSTS AND COUNSEL FEES. (a) The court in an appraisal proceeding commenced under W.S. 17-16-1330 shall determine all costs of the proceeding, including the reasonable compensation and expenses of appraisers appointed by the court. The court shall assess the costs against the corporation, except that the court may assess costs against all or some of the dissenters, in amounts the court finds equitable, to the extent the court finds the dissenters acted arbitrarily, vexatiously, or not in good faith in demanding payment under W.S. 17-16-1328. (b) The court may also assess the fees and expenses of counsel and experts for the respective parties, in amounts the court finds equitable: (i) Against the corporation and in favor of any or all dissenters if the court find the corporation did not substantially comply with the requirements of W.S. 17-16-1320 through 17-16-1328; or (ii) Against either the corporation or a dissenter, in favor of any other party, if the court finds that the party against whom the fees and expenses are assessed acted arbitrarily, vexatiously, or not in good faith with respect to the rights provided by the article. (c) If the court finds that the services of counsel for any dissenter were of substantial benefit to other dissenters similarly situated, and that the fees for those services should not be assessed against the corporation, the court may award to these counsel reasonable fees to be paid out of the amounts awarded the dissenters who were benefited. (Laws 1989, ch. 249, Section 1.) ARTICLE 14. DISSOLUTION ---------- CROSS REFERENCES -- As to dissolution of nonprofit corporations, see Sections 17-6-109 and 17-6-110. As to dissolution of lodge, and societies, see Section 17-9-106. As to dissolution of a corporation formed under the Wyoming Industrial Corporation Act, see Section 17-11-116. As to dissolution of a partnership under Uniform Partnership Act, see Section 17-13-601 et seq. As to dissolution of limited partnerships, see Section 17-14-901 et. seq. As to dissolution of limited liability companies, see Sections 17-15-123 through 17- 15-129. As to dissolution of corporation upon judgment against corporation in action of quo warranto, see Sections 1-31-118 through 1-31-121. As to appointment of receivers by district court, and as to qualifications, powers and duties of appointees, see chapter 33 of title 1. As to reorganization of banks, see chapter 4 of title 13. Am. Jur. 2d, ALR and C.J.S. references. -- Jurisdiction of action involving internal affairs of foreign corporation. 18 ALR 1383; 89 ALR 736; 153 ALR 1231; 72 ALR2d 1211. Inherent power of equity, at instance of stockholder, to wind up solvent, going corporation on ground of fraud, mismanagement or dissentions, 43 ALR 288; 61 ALR 1212; 91 ALR 665. Conduct of affairs and powers of corporation after its dissolution or expiration or forfeiture of its charter, 47 ALR 1288; 97 ALR 477. Dissolution of corporation or expiration or forfeiture of its charter as affecting property rights, 47 ALR 1328; 97 ALR 477. Personal liability on contract made by "trustees" or others, in closing affairs of dissolved corporations, 76 ALR 1478. Dissolution of corporation on ground of intracorporate deadlock or dissention, 13 ALR2d 1260. Stockholders' rights to patent, copyright or trademark owned by corporation upon its dissolution, 30 ALR2d 938. Service of process on dissolved domestic corporation in the absence of express statutory direction, 75 ALR2d 1399. Dissolving or winding up affairs of corpora- 266 ALASKA APOLLO RESOURCES INC. 131 PROSPEROUS PLACE, SUITE 17-A LEXINGTON, KENTUCKY 40509-1844 PROXY THIS PROXY IS SOLICITED BY THE MANAGEMENT OF ALASKA APOLLO RESOURCES INC. (THE "COMPANY") FOR THE ANNUAL GENERAL MEETING OF ITS SHAREHOLDERS (THE "MEETING") TO BE HELD ON JUNE 28, 1996. The undersigned hereby appoints William S. Daugherty, the Chairman of the Board and President of the Company, or failing him, James K. Klyman-Mowczan, a director of the Company, or instead of either of the foregoing, (insert name) _______________________________, as nominee of the undersigned, with full power of substitution, to attend and vote on behalf of the undersigned at the Meeting to be held at 625 Howe Street, Suite 700, Vancouver, British Columbia, Canada, on June 28, 1996 at 10:00 a.m., Vancouver, British Columbia time, and at any adjournments thereof, and directs the nominee to vote or abstain from voting the shares of the undersigned in the manner indicated below: 1. Fixing the Number of Directors. 5. Upon any permitted amendment to or variation of any matter identified Vote FOR / / AGAINST / / the in the Notice of Annual General resolution fixing the size of Meeting. the Board of Directors at three. 6. Upon any other matter that properly comes before the Meeting. 2. Election of Directors. The nominees proposed by THE UNDERSIGNED HEREBY REVOKES ANY PRIOR management are: PROXY OR PROXIES. William S. Daugherty Dated ________________________ 1996. James K. Klyman-Mowczan Charles E. Cotterell Vote FOR / / the election of all nominees listed above (EXCEPT --------------------------------------- THOSE WHOSE NAMES THE UNDERSIGNED Signature of Shareholder HAS DELETED). WITHHOLD / / vote. --------------------------------------- Printed Name of Shareholder 3. Auditors. A PROXY WILL NOT BE VALID UNLESS THE Vote FOR / / WITHHOLD / / vote FORM OF PROXY IS DATED, DULY EXECUTED on the resolution to appoint AND DELIVERED TO THE OFFICE OF PACIFIC Kraft, Rothman, Berger, Grill, CORPORATE TRUST COMPANY, 625 HOWE Schwartz & Cohen, Chartered STREET, SUITE 830 VANCOUVER, BRITISH Accountants, as auditors of COLUMBIA V6C 3B8, NOT LESS THAN 48 HOURS the Company at the remuneration (EXCLUDING SATURDAYS AND HOLIDAYS) to be fixed by the Board of BEFORE THE MEETING AT WHICH THE PERSON Directors. NAMED THEREIN PURPORTS TO VOTE IN RESPECT THEREOF. 4. Change of Jurisdiction. Joint owners should each sign Vote FOR / / AGAINST / / all the proxy and where the proxy resolutions relating to the is signed by a corporation removal of the Company's either its common seal must be jurisdiction of incorporation from affixed to the proxy or it British Columbia to the Wyoming should be signed by the and the subsequent merger of the corporation under the hand of Company into a wholly-owned an officer or attorney duly subsidiary domiciled in Delaware. authorized in writing, which authorization must accompany [ ] the proxy. THE SHARES REPRESENTED BY THE PROXY WILL BE VOTED OR WITHHELD FROM VOTING IN ACCORDANCE WITH THE INSTRUCTIONS OF THE SHAREHOLDER ON ANY BALLOT AND WHERE A CHOICE WITH RESPECT TO ANY MATTER TO BE ACTED UPON IS SPECIFIED, THE SHARES WILL BE VOTED ON ANY BALLOT IN ACCORDANCE [ ] WITH SUCH SPECIFICATION. (Please advise the Company of any change of address)