SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 ILX RESORTS INCORPORATED - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] 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 it was determined): - -------------------------------------------------------------------------------- 4) Proposed maximum aggregate value of transaction: - -------------------------------------------------------------------------------- 5) Total fee paid: - -------------------------------------------------------------------------------- [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. 1) Amount previously paid: ---------------------------------------------------------------------------- 2) Form, Schedule or Registration No. ---------------------------------------------------------------------------- 3) Filing party: ---------------------------------------------------------------------------- 4) Date filed: ---------------------------------------------------------------------------- ILX RESORTS INCORPORATED NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 22, 1998 To the Shareholders of ILX Resorts Incorporated: Notice is hereby given that the 1998 Annual Meeting of Shareholders of ILX Resorts Incorporated, an Arizona corporation (the "Company"), will be held at the Varsity Clubs of America Hotel, at 3855 East Speedway Boulevard, Tucson, Arizona 85716 on the 22nd day of June, 1998 at 11:00 a.m., local time, to consider and act upon the following proposals: (a) To elect six (6) directors to serve until the next annual meeting of shareholders of the Company, or until their successors are duly elected and qualified. (b) To transact such other business as may properly come before the meeting or any adjournment thereof. The foregoing matters are more fully explained in the accompanying Proxy Statement which is hereby made a part of this notice. All holders of record of Common Stock at the close of business on May 13, 1998 will be entitled to vote at the meeting. All shareholders are cordially invited to attend the meeting in person. You are urged to sign, date and otherwise complete the enclosed proxy card and return it promptly in the enclosed envelope whether or not you plan to attend the meeting. If you attend the meeting, you may vote your shares in person even if you have signed and returned your proxy card. By order of the Board of Directors, Stephanie D. Castronova Secretary Phoenix, Arizona April 24, 1998 ILX RESORTS INCORPORATED 2111 East Highland Avenue, Suite 210 Phoenix, Arizona 85016 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS To Be Held on June 22, 1998 This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of ILX Resorts Incorporated, an Arizona corporation (the "Company"), for use at the Company's 1998 Annual Meeting of Shareholders (the "Meeting"), to be held on June 22, 1998, at 11:00 a.m., local time, and at any and all adjournments and postponements of the Meeting. The Meeting will be held at the Varsity Clubs of America Hotel at 3855 East Speedway Boulevard, Tucson, Arizona 85716. This Proxy Statement and the accompanying form of proxy (the "Proxy") will be first mailed to shareholders on or about May 20, 1998. Only holders of record of the Company's no par value common stock (the "Common Stock") at the close of business on May 13, 1998 (the "Record Date") are entitled to vote at the Meeting. The Proxy is enclosed for use at the Meeting if you are unable to attend in person. The persons named therein as proxies were selected by the Board of Directors of the Company. The Proxy is solicited by the Board of Directors of the Company. If a Proxy in the accompanying form is duly executed and returned, it will be voted as specified therein. If no specification is made, it will be voted in accordance with recommendations made by the Board of Directors. The Proxy may, nevertheless, be revoked at any time prior to exercise by delivering written notice of revocation to the Secretary of the Company or by attending the meeting and voting in person. The cost of preparing, assembling and mailing the Notice of Annual Meeting, Proxy Statement and the Proxy and the cost of further solicitation hereinafter referred to is to be borne by the Company and is estimated to be nominal. In addition to the use of the mails, it may be necessary to conduct some solicitation by telephone, telegraph or personal interview. Any such solicitation will be done by the directors, officers and regular employees of the Company; and, in addition, banks, brokerage houses and other custodians, nominees or fiduciaries will be requested to forward proxy soliciting materials to their principals to obtain authorization for the execution of proxies on their behalf. The Company will not pay such persons any compensation for soliciting proxies, but such persons will be reimbursed by the Company for their out-of-pocket expenses incurred in connection therewith. VOTING At the close of business on April 16, 1998, the Company had issued and outstanding 4,035,402 shares of Common Stock, each share being entitled to one vote. No other voting class of stock was then or is now outstanding. The holders of the majority of the shares of the Company's Common Stock outstanding on the Record Date and entitled to be voted at the Meeting, whether present in person or by proxy, will constitute a quorum for the transaction of business at the Meeting and any adjournments and postponements thereof. Shareholders have cumulative voting rights with respect to the election of directors. Cumulative voting entitles each shareholder to cast a number of votes equal to the number of shares of Common Stock held multiplied by the number of directorships to be filled. A shareholder may cast all of its votes for one candidate or 2 distribute the votes among two or more candidates. Abstentions and broker non-votes are counted for the purpose of determining the presence or absence of a quorum for the transaction of business. Abstentions are counted in the tabulation of the votes cast on proposals presented to shareholders, whereas broker non-votes are not counted for purposes of determining whether a proposal has been approved. The six nominees receiving the most votes shall be deemed elected to the Company's Board of Directors. SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT The following table sets forth, as of April 16, 1998, certain information regarding the beneficial ownership of the Common Stock of the Company by (i) each person known by the Company to have beneficial ownership of 5% or more of the outstanding Common Stock, (ii) each director, (iii) each Named Executive Officer (hereinafter defined) and (iv) all executive officers and directors as a group. Name and Address of Number of Percentage Beneficial Owner (+) Shares (l) of Class - -------------------- ---------- -------- Joseph P. Martori 922,724 (2) 22.9% Nancy J. Stone 90,418 (3) 2.2% Edward S. Zielinski 18,320 (4) * John P. Brooks 4,800 (5) * James W. Myers 9,800 (6) * Steven R. Chanen 5,000 (7) * Patrick J. McGroder III 17,015 (8) * Edward J. Martori 957,219 (9) 23.7% Martori Enterprises Incorporated ("MEI") 898,910 22.3% All Directors and Officers as a Group (9 persons) 1,058,277 26.0% - ------------------ * Less than 1%. (+) Unless otherwise indicated, each holder has the address: c/o ILX Resorts Incorporated, 2111 E. Highland Ave., Suite 210, Phoenix, Arizona 85016. (1) For purposes of this table, a person or group of persons is deemed to have "beneficial ownership" of any shares of Common Stock which such person has the right to acquire within 60 days after the date set forth in the introductory paragraph above. However, for purposes of computing the percentage of outstanding shares of Common Stock held by each person or group of persons named above, any security which such person or group of persons has or have the right to acquire from the Company within 60 days from the date set forth in the introductory paragraph above is not deemed to be outstanding for the purpose of computing the percentage ownership of any other person. (2) Includes 898,910 shares owned by MEI, of which Joseph P. Martori is a director and owner of 40% of the voting capital stock; 7,002 shares owned by a daughter of Joseph P. Martori, under trust dated February 20, 1978; 2,200 shares owned by Joseph P. Martori, as custodian for his other daughter; and 212 shares held by a trust, of which Joseph P. Martori is trustee. 3 (3) Includes 5,000 shares issuable by the Company pursuant to options and 10,000 shares subject to options granted from MEI at $8.125 per share; and 2,000 shares and options to purchase 17,500 shares from the Company at $8.125 per share held by her husband, Michael W. Stone. (4) Includes 200 shares held by Edward S. Zielinski as custodian for his son, Stefan Edward Zielinski; options to purchase 6,000 shares from the Company at $8.125 per share; and 100 shares held by his wife, Nancy Zielinski. (5) Includes options to purchase 4,000 shares from the Company at $8.125 per share. (6) Includes 4,800 shares owned by Myers Capital Management, of which James W. Myers has sole voting and dispositive power; and options to purchase 5,000 shares from the Company at $6.25 per share. (7) Includes 5,000 shares issuable by the Company pursuant to options at $6.25 per share. (8) Includes 1,500 shares held by the Patrick J. McGroder and Susan McGroder Revocable Trust; 2,000 shares held by the McGroder Family Limited Partnership, in which Patrick J. McGroder and Susan McGroder have a 99% interest; 5 shares held by Shamrock Consultants, which is wholly owned by Patrick J. McGroder; 19 shares held by Patrick J. McGroder II, P.C., an Arizona professional corporation, wholly owned by Patrick J. McGroder; 128 shares held by Patrick J. McGroder II, P.C. Profit Sharing Trust, of which Patrick J. McGroder is the sole beneficiary; 10,000 shares held by McMac, L.L.C., an Arizona limited liability company of which Patrick J. McGroder is one-third owner; 150 shares held by Mr. McGroder's children's irrevocable trusts as follows: 50 shares held by the Caroline E. McGroder 1992 Trust; 50 shares held by the Elizabeth McGroder 1992 Trust; and 50 shares held by the Patrick J. McGroder IV 1992 Trust. (9) Includes 898,910 shares owned by MEI, 56% of the capital stock of which is owned by Edward J. Martori; and 142 shares owned by the Estate of Edward Joseph Martori, of which Edward J. Martori is beneficiary. The management of the Company is not aware of any change in control of the Company that has taken place since the beginning of the last fiscal year, nor of any contractual arrangements or pledges of securities, the operation of the terms of which may at a subsequent date result in a change in control of the Company. ELECTION OF DIRECTORS The entire Board of Directors is elected annually, with each director to hold office until the next annual meeting of shareholders or until his or her successor is elected and qualified. The persons named as proxy holders in the enclosed Proxy have been designated by the Board of Directors and they intend to vote "FOR" the election to the Board of Directors of each of the persons named below, except where authority is withheld by a shareholder. Each of the nominees has consented to be named herein and to serve if elected. However, if any nominee at the time of election is unable or unwilling to serve as a director or is otherwise unavailable for election, the shares represented by proxies will be voted for the election of such other person as the Board of Directors may designate or, in the absence of such designation, for a nominee selected by the proxy holders named in the enclosed Proxy. 4 Certain information concerning the director nominees as of April 16, 1998 is set forth below. Except as set forth herein, none of the nominees are officers or directors of any other publicly owned corporation or entity. Name Age Director ---- --- Since ----- Steven R. Chanen 44 1995 Joseph P. Martori 56 1986 Patrick J. McGroder 52 1997 James W. Myers 63 1995 Nancy J. Stone 40 1989 Edward S. Zielinski 46 1996 Director Nominees Joseph P. Martori has served as a director of the Company since its inception and as Chairman of the Board since 1991. Mr. Martori served as President from November 1993 through 1995 and has served as Chief Executive Officer since 1994. Prior thereto, Mr. Martori was engaged in the private practice of law since 1967 with the New York City law firm of Sullivan & Cromwell; the Phoenix law firms of Snell & Wilmer; Martori, Meyer, Hendricks & Victor, P.A. (of which he was a founding member); and Brown & Bain, P.A. (of which he was the Chairman of the Corporate, Real Estate and Banking Department). Mr. Martori was a founder of Firstar Metropolitan Bank & Trust in Phoenix and has served on its Board of Directors since 1983. Mr. Martori is also Chairman of the Board of MEI, an investment company which holds 22.3% of the Company's outstanding Common Stock. Mr. Martori is also a member of the Board of Trustees of The Lawyers' Committee for Civil Rights under Law. Mr. Martori received a B.S. degree, summa cum laude, and an M.B.A. degree in finance from New York University and a J.D. degree, cum laude, from the University of Notre Dame Law School. Nancy J. Stone has served as a director of the Company since April 1989, and as President and Chief Operating Officer since January 1996. Ms. Stone served as Chief Financial Officer of the Company from July 1993 to December 29, 1997, as well as from January 1990 to April 1992, and as Executive Vice President from July 1993 to December 1995. Ms. Stone served on the faculty of North Central College, Naperville, Illinois from 1992 to 1993. Ms. Stone also served as Vice President of Finance and Secretary of the Company from April 1987 to December 1989. Ms. Stone is a Certified Public Accountant in the States of Arizona and Illinois. Ms. Stone received a B.A. degree in accounting and finance from Michigan State University magna cum laude, and an M.B.A. degree from Arizona State University summa cum laude. Edward S. Zielinski has served as a director and Executive Vice President of the Company since January 1996, and as President and Chief Operating Officer of Varsity Clubs of America Incorporated since July 1997. Mr. Zielinski served as Senior Vice President of the Company from January 1994 to December 1995 and as General Manager of Los Abrigados Resort & Spa from December 1992 until January 1994, and in various other executive positions with the Company since November 1988. Mr. Zielinski has twenty years of resort management and marketing experience in both the domestic and international markets. Prior to joining the Company, Mr. Zielinski served as General Manager of Oceania Resorts, Ltd., a New Zealand-Australian company, from August 1985 through October 1988, based in Auckland, New Zealand. Prior thereto, Mr. Zielinski held senior management positions with Hyatt International Hotels and Continental Airlines Hotel Division. Steven R. Chanen has served as a director of the Company since July 1995. Mr. Chanen has served as President and Chief Operating Officer of Chanen Construction Company, Inc., Phoenix, Arizona, since 1989, as Chairman of the Board of Media Technology Capital Corporation (doing business as S.R. Chanen & Co., Inc.) since 1986, and as President of United Property Investments Corporation, a subsidiary of United Properties, Ltd. 5 of Vancouver, Canada since 1987. Prior thereto, Mr. Chanen served as Vice President of FMR Capital Corporation from 1981 to 1986 and as a shareholder and director of Wentworth and Lundin law firm from 1980 to 1986. Mr. Chanen received B.S. and J.D. degrees from Arizona State University. Patrick J. McGroder III has served as a director of the Company since June 1997. Mr. McGroder has been a trial lawyer engaged in the practice of law since 1970, and has served since 1990 as a member of the law firm of Goldstein & McGroder, Ltd. of Phoenix, Arizona (which he co-founded). Mr. McGroder received a B.A. degree from the University of Notre Dame and a J.D. degree from the University of Arizona School of Law. James W. Myers has served as a director of the Company since July 1995. Mr. Myers has served as President of Myers Management and Capital Group, Inc., a management consulting firm he founded, since December 1995. From 1986 to 1995, Mr. Myers was President and Chief Executive Officer of Myers Craig Vallone Francois, Inc., an investment banking and management advisory firm he also founded. Prior thereto, Mr. Myers held executive positions with a variety of public and private companies from 1956 to 1986. Mr. Myers also serves as a director of Chambers Belt, Inc., China Mist Tea, Landiscor, Inc., Solar Cells, Inc. and Nanomics, Inc. Mr. Myers received a B.S. degree from Northwestern University and an M.B.A. degree from the University of Chicago. Board of Directors and Committees of the Board of Directors Meetings The Board of Directors of the Company met two times during the fiscal year ended December 31, 1997. All directors attended each of the meetings of the Board of Directors, during the period they served as a director, and the Committees of the Board of Directors, if any, upon which such director served during the 1997 fiscal year, except for Steven R. Chanen, who missed one meeting. The Board of Directors maintains an audit committee ("Audit Committee"), a stock option committee ("Stock Option Committee"), a compensation committee ("Compensation Committee") and an executive committee. There is no nominating committee or any committee performing that function. Audit Committee The Audit Committee, which consists of Messrs. Myers and McGroder, met once during fiscal year 1997. The Audit Committee is responsible for recommending the Company's independent auditors, reviewing with the independent auditors the scope and results of the audit engagement, establishing and monitoring the Company's financial policies and control procedures, and reviewing and monitoring the provision of non-audit services by the Company's auditors. Stock Option Committee The Stock Option Committee, which consists of Messrs. Myers and McGroder, met once during fiscal year 1997. The function of the Stock Option Committee is to provide recommendations to the Board of Directors regarding the granting of stock options to key employees and directors of the Company. Compensation Committee The Compensation Committee, which consists of Messrs. Myers and McGroder, met once during fiscal year 1997. The function of the Committee is to provide recommendations to the Board of Directors regarding the compensation of executive officers of the Company and regarding the compensation policies and practices of the Company. 6 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS The following is a summary of transactions to which the Company or its subsidiaries is a party in which the amount involved since January 1, 1997 exceeded $60,000 and in which officers, directors, nominees and/or greater than 5% beneficial owners of the Company's Common Stock (or any immediate family members of the foregoing) had, or will have, a direct or indirect material interest. In August 1992, Los Abrigados Partners Limited Partnership, a subsidiary of the Company ("LAP") issued to MEI, as agent for Edward J. Martori ("EJM"), MEI, Arthur J. Martori and Alan R. Mishkin ("Mishkin"), a $770,000 promissory note bearing interest at 14%, collateralized by $810,630 in notes receivable. The promissory note was issued to reduce Class A limited partners' capital contributions by $500,000, Class A priority returns by $149,954, Class B accrued interest by $73,772 and certain loan guarantee fees by $46,274. Principal payments of $52,181 and interest payments of $13,548 were made during 1997. In December 1995, LAP issued 10% promissory notes to EJM and Joseph P. Martori, a trustee for the Cynthia J. Polich Irrevocable Trust ("Polich") (not an affiliate of the Company), in the original principal amounts of $550,000 and $350,000, respectively. In 1997, 36,800 shares of the Company's Common Stock were issued in satisfaction of the remaining $230,000 principal amount of the note payable to EJM. The note payable for the benefit of Polich matures on December 31, 1999, is secured by 122 vacation ownership interests in Kohl's Ranch and is convertible into Common Stock at a price of $7.50 per share. In 1997, LAP paid $68,792 in principal and interest on the note payable for the benefit of Polich and $17,203 in interest on the note payable to EJM. In January 1996, the Company paid to MEI $60,000 cash and issued a promissory note in the principal amount of $100,000 as satisfaction for $173,225 of unpaid guarantee fees and $44,073 in holdbacks previously payable by LAP to MEI. The note was repaid in full in January 1997. In August 1997, the Company acquired the Class B Limited Partnership Interests in LAP from MEI and Mishkin for (i) $820,000 cash, consisting of $720,000 to Mishkin (no longer a related party) and $100,000 to MEI, (ii) the issuance of 20,000 shares of Common Stock, with a value of $125,000 at the time of issuance, and (iii) the issuance of 8% promissory notes in the original principal amounts of $1.3 million payable to MEI and $675,000 payable to Mishkin. Both of these notes mature in 2002, and their repayment is secured by interests in LAP. During 1997, the Company made payments of interest in the aggregate amount of $72,726 to EJM on an 8% promissory note in the principal amount of $909,078, due December 31, 1999. The note was issued by the Company as consideration for all of the Class A Limited Partnership Interests in LAP, which the Company acquired in 1994. During 1997, LAP made a capital distribution of $140,000 to MEI, a Class B Limited Partner at the time of distribution. Effective as of January 1, 1998, the Company entered into four-year employment agreements with each of Messrs. Martori and Zielinski and Ms. Stone. Pursuant to these agreements, the Company shall provide an annual base salary of $200,000 to Mr. Martori, $150,000 to Ms. Stone and $130,000 to Mr. Zielinski, in addition to additional compensation payable at the discretion of the Board of Directors. Ms. Stone and Mr. Zielinski are entitled to receive 15,000 and 7,000 restricted shares of Common Stock on January 1st of each year during the term of their respective employment 7 Joseph P. Martori, Chairman of the Board and Chief Executive Officer of the Company, is also the Chairman of the Board of MEI, which owned 22.3% of the Common Stock outstanding as of April 16, 1998. The voting stock of MEI is controlled by EJM, who is a cousin of Joseph P. Martori. EJM served as a director of the Company from December 1993 to November 1997. The above-described transactions are believed to be on terms no less favorable to the Company than those available in arms' length transactions with unaffiliated third parties. Each transaction has been approved by independent directors of the Company who are not parties to the transaction. EXECUTIVE MANAGEMENT The following table sets forth certain information concerning the Company's executive officers and certain key employees. Except as otherwise noted, none of the executive officers are directors or officers of any other publicly owned corporation or entity. Name Age Position - ---- --- -------- Joseph P. Martori 56 Chairman of the Board and Chief Executive Officer Nancy J. Stone 40 President, Chief Operating Officer and Director Edward S. Zielinski 46 Executive Vice President, President and Chief Operating Officer of Varsity Clubs of America Incorporated and Director Jay R. Hoffman 43 Senior Vice President and Chief Financial Officer John P. Brooks 52 Senior Vice President, Sales and Marketing George C. Wallach 61 Senior Vice President and General Counsel Executive Officers Joseph P. Martori has served as a director of the Company since its inception and as Chairman of the Board since 1991. Mr. Martori served as President from November 1993 through 1995 and has served as Chief Executive Officer since 1994. Prior thereto, Mr. Martori was engaged in the private practice of law since 1967 with the New York City law firm of Sullivan & Cromwell; the Phoenix law firms of Snell & Wilmer; Martori, Meyer, Hendricks & Victor, P.A. (of which he was a founding member); and Brown & Bain, P.A. (of which he was the Chairman of the Corporate, Real Estate and Banking Department). Mr. Martori was a founder of Firstar Metropolitan Bank & Trust in Phoenix and has served on its Board of Directors since 1983. Mr. Martori is also Chairman of the Board of MEI, an investment company which holds 22.3% of the Company's outstanding Common Stock. Mr. Martori is also a member of the Board of Trustees of The Lawyers' Committee for Civil Rights under Law. Mr. Martori received a B.S. degree, summa cum laude, and an M.B.A. degree in finance from New York University and a J.D. degree, cum laude, from the University of Notre Dame Law School. Nancy J. Stone has served as a director of the Company since April 1989, and as President and Chief Operating Officer since January 1996. Ms. Stone served as Chief Financial Officer of the Company from July 1993 to December 29, 1997, as well as from January 1990 to April 1992, and as Executive Vice President from July 1993 to December 1995. Ms. Stone served on the faculty of North Central College, Naperville, Illinois from 1992 to 1993. Ms. Stone also served as Vice President of Finance and Secretary of the Company from April 1987 to December 1989. Ms. Stone is a Certified Public Accountant in the States of Arizona and Illinois. Ms. Stone received a B.A. degree in accounting and finance from Michigan State University magna cum laude, and an M.B.A. degree from Arizona State University summa cum laude. 8 Edward S. Zielinski has served as a director and Executive Vice President of the Company since January 1996, and as President and Chief Operating Officer of Varsity Clubs of America Incorporated since July 1997. Mr. Zielinski served as Senior Vice President of the Company from January 1994 to December 1995 and as General Manager of Los Abrigados Resort & Spa from December 1992 until January 1994, and in various other executive positions with the Company since November 1988. Mr. Zielinski has twenty years of resort management and marketing experience in both the domestic and international markets. Prior to joining the Company, Mr. Zielinski served as General Manager of Oceania Resorts, Ltd., a New Zealand-Australian company, from August 1985 through October 1988, based in Auckland, New Zealand. Prior thereto, Mr. Zielinski held senior management positions with Hyatt International Hotels and Continental Airlines Hotel Division. Jay R. Hoffman has served as Senior Vice President and Chief Financial Officer of the Company since December 1997. Prior thereto, Mr. Hoffman served as Chief Financial Officer of Homeplex Mortgage Investments Corporation (now Monterey Homes Corporation), a mortgage company in Phoenix, Arizona from 1988 to 1997; as Senior Audit Manager with Kenneth Leventhal & Company (now Ernst & Young) in Phoenix, Arizona from 1987 to 1988; and with Arthur Andersen L.L.P. in Kansas City, Missouri and Phoenix, Arizona from 1976 to 1987. Mr. Hoffman is a Certified Public Accountant in the States of Arizona and Missouri. Mr. Hoffman received a B.B.A. degree from the University of Missouri. John P. Brooks has served as Senior Vice President, Sales and Marketing, of the Company since October 1997. Mr. Brooks has also served as Senior Vice President and General Sales Manager of the Sedona Vacation Club at Los Abrigados since October 1997 and served as Vice President and Director of Operations at Los Abrigados from 1994 to October 1997. Mr. Brooks has served in various sales management positions for the Company since March 1989. Mr. Brooks served in similar positions with Arroyo Robles Resort in Sedona, Arizona and Fairfield Resort in Flagstaff, Arizona prior to joining the Company. Mr. Brooks co-owned and managed Century 21 Plaza II Realty in Phoenix, Arizona from 1977 to 1986. Mr. Brooks is a licensed real estate broker and received a B.S. degree in marketing and management from Arizona State University. George C. Wallach has served as General Counsel since May 1997 and as Senior Vice President of the Company since January 1996. He joined the Company in 1995 and served as Executive Vice President from February to December 1995 and resident Project Director for Kohl's Ranch Lodge from June 1995 to May 1997. Prior to joining the Company, Mr. Wallach was a partner in the Phoenix, Arizona law firm of Brown & Bain, P.A. from 1986 to 1995, specializing in real estate and business law. Mr. Wallach currently serves on the Board of Directors of The University of Arizona Law College Association (past President) and the Board of Directors of The University of Arizona Alumni Association. Mr. Wallach received B.A. and M.A. degrees from the University of Arizona. Mr. Wallach earned a J.D. degree at the University of Arizona "with distinction." 9 Compensation of Executive Officers The following table shows, for each of the fiscal years ended December 31, 1997, 1996 and 1995, the cash compensation paid by the Company, as well as certain other compensation paid or accrued for those years, to each of the Company's Chief Executive Officer and other most highly compensated executive officers (collectively, the "Named Executive Officers") receiving compensation in excess of $100,000 in all capacities in which they served during the last completed fiscal year. SUMMARY COMPENSATION Long-Term Annual Compensation (2) Compensation Awards ----------------------------------------------- -------------------------------------------- Other Restricted Securities Annual Stock Underlying All Other Name and Title Year Salary Bonus Compensation Awards Options/SARs Compensation - -------------- ---- ------ ----- ------------ ------ ------------ ------------ Joseph P. Martori (l) 1997 $149,606 $ 50,000 $-- -- -- $-- Chairman and Chief 1996 136,500 20,000 -- -- -- -- Executive Officer 1995 204,877 -- -- -- -- -- Nancy J. Stone (l) 1997 129,659 102,896 (3) -- -- -- -- President and Chief 1996 115,193 17,500 -- -- -- -- Operating Officer 1995 125,489 1,953 (4) -- -- -- -- Edward S. Zielinski (l) 1997 115,012 34,689 (5) -- -- -- -- Executive Vice President 1996 110,388 19,968 (6) -- -- -- -- 1995 90,837 1,953 (4) -- -- -- -- John P. Brooks 1997 36,000 117,832 (7) -- -- -- -- Senior Vice President 1996 36,000 95,518 (7) -- -- -- -- 1995 36,000 83,348 (7) -- -- -- -- - ------------------ (1) Effective as of January 1, 1998, each of Mr. Martori, Ms. Stone and Mr. Zielinski entered into an employment agreement with the Company which establishes the rates of annual base and incentive compensation to be received by him or her commencing on such date. (2) Excludes Profit Sharing Plan contributions on behalf of the respective Named Executive Officer. During 1994, the Company adopted a Profit Sharing Plan and has since declared 1995, 1996 and 1997 contributions. None of the Named Executive Officers was allocated more than $4,100 for the 1995 and 1996 plan years nor are they expected to be allocated more than $4,500 for the 1997 plan year. (3) Includes 7,500 shares of unrestricted Common Stock at $5.625 per share and 7,500 shares of restricted Common Stock at $2.8125 per share. (4) Represents 500 shares of restricted Common Stock at $3.90625 per share. (5) Includes 3,500 shares of unrestricted Common Stock at $5.625 per share. (6) Includes 1,000 shares of restricted Common Stock at $3.75 per share. (7) Includes commissions on sales of vacation ownership interests. 10 Option Grants in the Last Fiscal Year No stock options or stock appreciation rights were granted to Named Executive Officers or to other employees in 1997. OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION VALUES The following table sets forth information regarding option exercises by the Named Executive Officers during 1997 and unexercised options held by Named Executive Officers at December 31, 1997. Number of Securities Value of Unexercised Underlying Unexercised In-the-Money Options at Shares Options at Fiscal Year-End Fiscal Year-End Acquired on Value ---------------------------- ---------------------------- Name Exercise (#) Realized Exercisable Unexercisable Exercisable Unexercisable - ---- ------------ -------- ----------- ------------- ----------- ------------- Joseph P. Martori 0 $0 0 0 $0 $0 Nancy J. Stone 0 0 5,000 0 0 0 Edward S. Zielinski 0 0 6,000 0 0 0 John P. Brooks 0 0 4,000 0 0 0 Director Compensation The Company's policy is to pay a fee for each Board of Directors' meeting attended by directors who are not employees of the Company, and reimburse all directors for actual expenses incurred in connection with attending meetings of the Board of Directors. The fee for each Board of Directors' meeting attended by a non-employee director is $1,000. In addition, all non-employee directors receive a grant of options to purchase 5,000 shares of Common Stock following their election to the Board of Directors. The options are fully exercisable on the first anniversary of the date of grant. Stock Option Plans The Company's stock option plans are administered by the Compensation Committee of the Board of Directors, which selects the persons to whom stock options are granted and determines the terms and conditions of each grant, including the number of shares of Common Stock covered by the option, its exercise price or purchase price, and its expiration date. 1995 Stock Option Plan. The Company's 1995 Stock Option Plan was adopted by the Board of Directors in July 1995 (the "1995 Stock Option Plan"). The 1995 Stock Option Plan authorizes the Board of Directors of the Company to grant options to purchase the Company's authorized but unissued or reacquired Common Stock to the key employees of the Company or its subsidiaries. The aggregate number of shares of Common Stock which may be issued under the Stock Option Plan is 100,000 shares, all of which were available for future grants as of December 31, 1997. Stock options entitle the optionee to purchase Common Stock from the Company for a specified exercise price as determined by the Board of Directors, during a period specified in the applicable option agreement. Under the 1995 Stock Option Plan, the Company may grant options that are intended to qualify as incentive stock options within the meaning of Section 422 of the Code ("Incentive Stock Options"), or options not intended to qualify as Incentive Stock Options ("Nonstatutory Options"). The options are granted for investment purposes only and are not transferable except by the laws of descent and devise. 11 Incentive Stock Options may only be granted to employees of the Company. They are exercisable one year after the grant of the options and expire on the earlier of (i) five years after the date of grant as to any optionee who immediately before the granting of the options owned more than ten percent of the total combined voting power of all classes of stock of the Company or any of its subsidiaries or (ii) ten years after the date of grant of the option as to any optionee whose stock ownership represented less than ten percent of the Company or any of its subsidiaries' combined voting power immediately before the date of grant. Nonstatutory Stock Options are exercisable at any time after they are granted and their durations are determined by the Board of Directors. All options granted pursuant to the 1995 Stock Option Plan are subject to earlier termination in the event of the termination of the optionee's employment with the Company. 1992 Stock Option Plan. The Company's 1992 Stock Option Plan was adopted by the Board of Directors in May 1992 (the "1992 Stock Option Plan"). The 1992 Stock Option Plan authorizes the Board of Directors of the Company to grant options to purchase the Company's authorized but unissued or reacquired Common Stock to the key employees of the Company or its subsidiaries. The aggregate number of shares of Common Stock which may be issued under the 1992 Stock Option Plan is 100,000 shares, of which 39,600 were available for future grants as of December 31, 1997. Stock options entitle the optionee to purchase Common Stock from the Company for a specified exercise price as determined by the Board of Directors, during a period specified in the applicable option agreement. Under the 1992 Stock Option Plan, the Company may grant Incentive Stock Options or Nonstatutory Options. All options granted pursuant to the 1992 Stock Option Plan are granted for investment purposes only and neither type of options are transferable except by laws of descent and devise. Incentive Stock Options may only be granted to employees of the Company. They are exercisable one year after the grant of the options and expire on the earlier of (i) five years after the grant of the options for any optionee who immediately before the granting of the options owned more than ten percent of the total combined voting power of all classes of stock of the Corporation or any of its subsidiaries or (ii) ten years after the grant of the options for any optionee whose stock ownership represented less than ten percent of the Company or any of its subsidiaries' combined voting power immediately before the granting of the options. Nonstatutory Stock Options are exercisable at any time after they are granted and their durations are determined by the Board of Directors. However, both types of options are subject to earlier termination in the event of the termination of the optionee's employment with the Company. COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Compensation Committee of the Board of Directors has furnished the following report on executive compensation: It is the Company's policy to compensate its executives in a manner which aligns their interests with the long-term interests of the Company and its shareholders. Through its compensation policies the Company also seeks to attract and retain senior executives and reward executives for their collective and individual contribution to the leadership and short-term and long-term growth and profitability of the Company. The Company compensates its executives through a mixture of base salary, discretionary bonuses, and discretionary stock and stock option grants. The principal component of executive compensation to date has been base salary and, in the case of the executive responsible for the Company's vacation ownership interest sales, commission. Effective January 1, 1998, the Company entered into employment agreements with each of Mr. Joseph Martori, Ms. Nancy Stone and Mr. Edward Zielinski to serve as Chairman and Chief 12 Executive Officer of the Company; President of the Company; and Executive Vice President of the Company and President of the Company's wholly-owned subsidiary, Varsity Clubs of America Incorporated, respectively. Each of these agreements has a four-year term which expires in December 2001. These agreements provide for an annual base salary of $200,000 to Mr. Martori, $150,000 to Ms. Stone and $130,000 to Mr. Zielinski. In addition, each employee may receive certain incentive compensation at the discretion of the Board of Directors. Ms. Stone and Mr. Zielinski are also entitled to receive awards of 15,000 and 7,000 shares of restricted Common Stock, respectively, on January 1, 1998 and each anniversary thereof provided that she or he is employed by the Company on the date of grant. Under each employment agreement, the respective employee's employment may be terminated prior to its expiration (i) by the Company for Good Cause (defined as his or her willful breach or habitual neglect of his or her duties under the employment agreement, willful violation of reasonable and substantial rules governing employee performance, willful refusal to obey reasonable orders in a manner amounting to gross insubordination or commission of dishonest acts), (ii) upon the employee's disability or death or (iii) upon thirty days notice of either party. If the employee is terminated without "Good Cause" prior to the expiration of the term of the employment agreement, they are entitled to receive their base salary for the twelve-month period following such termination. The employment agreements generally prohibit each employee from competing with the Company during his or her respective term of employment by the Company and for a period of twelve months following the respective employee's termination for Good Cause. In addition, each employment agreement contains customary confidentiality provisions in favor of the Company. Base Salary. Each executive of the Company receives a base salary which is intended to be competitive with similarly situated executives in companies of a similar size and nature. In setting base salaries for 1997, the Compensation Committee considered the executive's position relative to other executives, overall responsibility, the achievement of past performance objectives, and compensation information gleaned informally with respect to similar companies. Discretionary Options. From time to time, the Company has granted stock options to executives to recognize significant performance and to encourage them to take an equity stake in the Company. In making past option awards, the Compensation Committee has reviewed the overall performance of the executives and the Company has awarded options on a discretionary basis, based upon a largely subjective determination. No stock options were granted to executive officers during 1997. Bonuses. From time to time, the Company has granted bonuses, either in cash, stock, or a combination of both, to executive officers who, in the discretion of the Company's Compensation Committee, have performed in a manner meriting recognition above and beyond their base salary. The Company has established a program for its President (Ms. Stone) and certain other executive officers whereby they may be granted shares of Common Stock based on achievement of certain performance criteria. In 1998, 15,000 and 7,000 shares of unregistered Common Stock have been issued under the program to Ms. Stone and Mr. Zielinski, respectively, for 1997 performance. The Company has established a plan for the Senior Vice President responsible for Kohl's Ranch Lodge timeshare and resort operations (Mr. Wallach) whereby the executive will be granted, on an annual basis, a bonus equal to ten percent of the net income, subject to direct and indirect 13 charges, of Kohl's Ranch Lodge. Prior year (cumulative) losses are offset against cumulative net income in determining the bonus payable. The Compensation Committee is contemplating the use of similar performance-based bonuses for other executives. Such bonuses are likely to be paid in unregistered shares of the Company's Common Stock. Profit Sharing Plan. In 1994, the Company adopted a Profit Sharing Plan for the benefit of all employees, including executive officers. A contribution of $100,000 was declared for the 1997 fiscal year and will be funded in 1998. Allocation among the participants of the amount to be contributed has not yet occurred. The allocation is not expected to exceed $4,500 for any executive officer. Stock Option Plans The Company has adopted 1987, 1992 and 1995 Stock Option Plans pursuant to which options (which terms as used herein includes both incentive stock options and non-statutory stock options) may be granted to key employees, including executive officers, directors and consultants, who are determined by the Stock Option Committee to have contributed in the past, or who may be expected to contribute materially in the future, to the success of the Company. The exercise price of the options granted pursuant to the Plan shall be not less than the fair market value of the Common Stock on the date of grant and employee and director holders must serve as employees or directors of the Company for at least one year before exercising the option. Options are exercisable over a five-year period from date of grant if the optionee was a ten- percent or more shareholder immediately prior to the granting of the option and over a ten-year period if the optionee was not a ten- percent shareholder. No options were granted to executive officers or other employees during fiscal year 1997. Compliance with Section 162(m) of Internal Revenue Code. Section 162(m) of the Internal Revenue Code of 1986, as amended ("Tax Code"), limits the corporate deduction for aggregate compensation paid to the Named Executive Officers identified herein to $1,000,000 per year, unless certain requirements are met. The Compensation Committee has reviewed the impact of the Tax Code provision on the current compensation package for its Named Executive Officers. None of the Named Executive Officers will exceed the applicable limit. The Compensation Committee will continue to review the impact of this Tax Code Section and make appropriate recommendations to shareholders in the future. Compensation Committee Interlocks and Insider Participation Mr. Martori and Ms. Stone served on the Compensation Committee of the Board of Directors until November 1997. Each of Ms. Stone and Mr. Martori also served as an executive officer of the Company during that same period. In November 1997, the Compensation Committee was changed to consist solely of non-employee directors. Effective as of January 1, 1998, the Company entered into four-year employment agreements with each of Mr. Martori and Ms. Stone. These agreements provide for an annual base salary of $200,000 for Mr. Martori and $150,000 for Ms. Stone. In addition, Ms. Stone is to receive an award of 15,000 restricted shares of Common Stock on January 1st of each year during the term of the agreement commencing January 1, 1998, provided Ms. Stone is employed by the Company on the date of grant. 14 Mr. Martori is the Chairman of the Board of MEI, a holder of 22.3% of the Company's outstanding Common Stock. In August 1992, LAP issued to MEI, as agent for EJM, MEI, Arthur J. Martori and Mishkin, a $770,000 promissory note bearing interest at 14%, collateralized by $810,630 in notes receivable. The promissory note was issued to reduce Class A limited partners' capital contributions by $500,000, Class A priority returns by $149,954, Class B accrued interest by $73,772 and certain loan guarantee fees by $46,274. Principal payments of $52,181 and interest payments of $13,548 were made during 1997. In December 1995, LAP issued 10% promissory notes to EJM and Joseph P. Martori, a trustee for Polich (not an affiliate of the Company), in the original principal amounts of $550,000 and $350,000. In 1997, 36,800 shares of Common Stock were issued in satisfaction of the remaining $230,000 principal amount of the note payable to EJM. The note payable for the benefit of Polich matures on December 31, 1999, is secured by 122 Vacation Ownership Interests in Kohl's Ranch and is convertible into Common Stock at a price of $7.50 per share. In 1997, LAP paid $68,792 in principal and interest on the note payable for the benefit of Polich and $17,203 in interest on the note payable to EJM. In January 1996, the Company paid to MEI $60,000 cash and issued a promissory note in the principal amount of $100,000 as satisfaction for $173,225 of unpaid guarantee fees and $44,073 in holdbacks previously payable by LAP to MEI. The note was repaid in full in January 1997. In August 1997, the Company acquired the Class B Limited Partnership Interests in LAP from MEI and Mishkin for (i) $820,000 cash, consisting of $720,000 to Mishkin (no longer a related party) and $100,000 to MEI, (ii) the issuance of 20,000 shares of Common Stock, with a value of $125,000 at the time of issuance, and (iii) the issuance of 8% promissory notes in the original principal amounts of $1.3 million payable to MEI and $675,000 payable to Mishkin. Both of these notes mature in 2002, and their repayment is secured by interests in LAP. Phoenix, Arizona Patrick J. McGroder III April 24, 1998 James W. Myers 15 COMPARISON OF CUMULATIVE TOTAL RETURN AMONG THE COMPANY, NASDAQ MARKET INDEX AND SIC CODE INDEX The data below compares the cumulative total return, assuming reinvestment of dividends, of the Company's Common Stock with the Nasdaq National Market Index and the SIC Code 701 Index (hotels and motels) from January 1, 1993 to December 31, 1997. The Company has selected SIC Code 701 based on its belief that it is the most applicable comparison, based upon the absence of 5-year historical data regarding publicly owned timeshare companies which derive substantial revenues from hotel/motel operations. Comparison of Five Year Cumulative Total Return among investments in the Company's Common Stock, the Nasdaq National Market Index and the SIC Code 701 Index Company 1992 1993 1994 1995 1996 1997 - ------- ---- ---- ---- ---- ---- ---- ILX Resorts Incorporated 100 222.73 163.64 209.09 145.45 159.10 Industry Index 100 195.37 171.45 178.07 215.89 233.40 Broad Market 100 119.95 125.94 163.35 202.99 248.30 Assumes $100 invested on January 1, 1993 in the Company's common stock, the Nasdaq National Market Index, and the SIC Code 701 index, with dividends being reinvested through December 31, 1997. INDEPENDENT PUBLIC ACCOUNTANTS At the determination of the Board of Directors, the accounting firm of Deloitte & Touche LLP, certified public accountants, served as the Company's principal accountants for each of the fiscal years ended December 31, 1990 through December 31, 1997. Representatives of Deloitte & Touche LLP are expected to be present at the Meeting. Such representatives will have an opportunity to make a statement if they desire to do so, and are expected to be available to respond to appropriate questions. The Board of Directors has not yet selected independent accountants for the fiscal year ending December 31, 1998. FINANCIAL INFORMATION The Company's financial statements and "Management's Discussion and Analysis of Financial Condition and Results of Operation" are set forth in the Company's Annual Report, which is hereby incorporated by reference. An Annual Report will be mailed to all shareholders Common Stock of record at the close of business on May 13, 1998, concurrently with the mailing of this Proxy Statement. Upon the written request of any shareholder, the Company will provide to such shareholder, without charge, a copy of the Company's Annual Report for the year ended December 31, 1997, without exhibits, as filed with the Securities and Exchange Commission. Such requests should be directed in writing to the Company at 2111 East Highland Avenue, Suite 210, Phoenix, Arizona 85016, Attention: Secretary, Telephone: 602.957.2777. STOCKHOLDER PROPOSALS In order for proposals to be considered for inclusion in the Proxy Statement and Proxy for the 1999 Annual Meeting of Shareholders, such proposals must be received by the Secretary of the Company no later than January 20, 1999, and must comply with certain rules and regulations promulgated by the Securities and Exchange Commission. 16 OTHER MATTERS The Company knows of no other matters to be submitted to shareholders for their consideration at the Meeting. If any other matters properly come before the Meeting, it is the intention of the persons named on the enclosed Proxy to vote the shares they represent as the Board of Directors may recommend. COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Under the securities laws of the United States, the Company's directors, its executive officers, and any persons holding more than ten percent of the Company's Common Stock are required to report their initial ownership of the Company's Common Stock and any subsequent changes in that ownership to the Securities and Exchange Commission. Based solely upon the written representations of the Company's directors, executive officers and ten percent holders and review of Forms 3, 4, and 5 and amendments thereto furnished to the Company, the Company is aware of the following late filings for the year ended December 31, 1997: Number of Total Transactions Individual or Company Late Reports Covered - --------------------- ------------ ------- Martori Enterprises Incorporated 1 1 Edward J. Martori 1 2 Joseph P. Martori 1 4 Joseph P. Martori II 1 1 Patrick J. McGroder III 1 1 James W. Myers 1 1 All of the above individuals have made their appropriate Form 3, Form 4 or Form 5 filings at the time of the mailing of this Proxy Statement. Phoenix, Arizona April 24, 1998 The Board of Directors 17 ILX Resorts Incorporated 2111 East Highland Avenue, Suite 210 Phoenix, Arizona 85016 PROXY This Proxy is solicited on Behalf of the Board of Directors The undersigned hereby appoints Joseph P. Martori and Nancy J. Stone as proxies, each with the power to appoint his or her substitute, and hereby authorizes each of them to represent and to vote, as designated below, all the shares of Common Stock of ILX Resorts Incorporated held of record by the undersigned on May 13, 1998, at the Annual Meeting of Shareholders to be held June 22, 1998, or any adjournment thereof. 1. ELECTION OF DIRECTORS [ ] FOR all nominees listed below equally among all such nominees, or as indicated below Steven R. Chanen shares -------------------------- Joseph P. Martori shares -------------------------- Patrick J. McGroder III shares -------------------------- James W. Myers shares -------------------------- Nancy J. Stone shares -------------------------- Edward S. Zielinski shares -------------------------- [ ] WITHHOLD AUTHORITY to vote for all nominees IN THE EVENT THE SHAREHOLDER DOES NOT INDICATE A PREFERENCE ON PROPOSAL NO. 1, MANAGEMENT INTENDS TO VOTE FOR PROPOSAL NO. 1. SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AT THE MEETING IN ACCORDANCE WITH THE SHAREHOLDER'S SPECIFICATION ABOVE. THIS PROXY CONFERS DISCRETIONARY AUTHORITY IN RESPECT TO MATTERS FOR WHICH THE SHAREHOLDER HAS NOT INDICATED A PREFERENCE OR IN RESPECT TO MATTERS NOT KNOWN OR DETERMINED AT THE TIME OF THE MAILING OF THE NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED. Please sign exactly as name appears below. When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such. If a corporation, please sign in full corporate name by president or other authorized officer. If a partnership, please sign in partnership name by authorized person. The undersigned revokes any proxies heretofore given by the undersigned and acknowledges receipt of the Notice of Annual meeting of Shareholders and Proxy Statement furnished herewith and the Annual Report to Shareholders also delivered herewith. - --------------------------------------- Signature - --------------------------------------- Signature if held jointly DATED , 1998 --------------