1 ================================================================================ SCHEDULE 14A (RULE 14a) INFORMATION REQUIRED IN PROXY STATEMENT 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 sec.240.14a-11(c) or sec.240.14a-12 MORGAN'S FOODS (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) XXXXXXXXXXXXXXXX (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT) Payment of Filing Fee (Check the appropriate box): [X] No fee required. [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. (1) Title of each class of securities to which transaction applies: ....... (2) Aggregate number of securities to which transaction applies: .......... (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is calculated and state how it was determined): ............ (4) Proposed maximum aggregate value of transaction: ...................... (5) Total fee paid: ....................................................... [ ] Fee paid previously with preliminary materials. [ ] Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. (1) Amount Previously Paid: ............................................... (2) Form, Schedule or Registration Statement No.: ......................... (3) Filing Party: ......................................................... (4) Date Filed: ........................................................... ================================================================================ 2 MORGAN'S FOODS, INC. Suite 126 24200 Chagrin Boulevard Beachwood, Ohio 44122 ------------------ NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 25, 1998 ------------------ TO THE SHAREHOLDERS: You are hereby notified that the Annual Meeting of Shareholders of Morgan's Foods, Inc., an Ohio corporation (the "Company"), will be held at the Cleveland Marriott East, 3663 Park East Dr., Beachwood, Ohio, on Thursday, June 25, 1998, at 10:00 a.m., Eastern Daylight Time, for the following purposes: 1. To elect the Board of Directors of the Company. 2. To transact such other business as may properly come before the meeting or any adjournment thereof. Only shareholders of record at the close of business on May 13, 1998 will be entitled to notice of and to vote at the meeting or any adjournment thereof. BY ORDER OF THE BOARD OF DIRECTORS KENNETH L. HIGNETT Secretary June 5, 1998 - -------------------------------------------------------------------------------- SHAREHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING IN PERSON ARE URGED TO COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE TO ENSURE THAT THEIR SHARES ARE REPRESENTED AT THE MEETING OR ANY ADJOURNMENT THEREOF. 3 MORGAN'S FOODS, INC. 24200 Chagrin Blvd., Suite 126 Beachwood, Ohio 44122 ------------------------ PROXY STATEMENT ------------------------ This proxy statement is furnished in connection with the solicitation of proxies by and on behalf of the Board of Directors of Morgan's Foods, Inc., an Ohio corporation (the "Company"), for use at the Annual Meeting of Shareholders of the Company (the "Meeting") to be held at the Cleveland Marriott East, 3663 Park East Dr., Beachwood, Ohio, on Thursday, June 25, 1998 at 10:00 a.m., Eastern Daylight Time, and at any adjournment thereof. This proxy statement and accompanying notice and form of proxy are being mailed to shareholders on or about June 5, 1998. A copy of the Company's Annual Report to Shareholders, including financial statements, for the fiscal year ended March 1, 1998 (the "1998 fiscal year") is enclosed with this proxy statement. The presence of any shareholder at the Meeting will not operate to revoke his proxy. Any proxy may be revoked, at any time before it is exercised, in open meeting, or by giving notice to the Company in writing, or by filing a duly executed proxy bearing a later date. If the enclosed proxy is executed and returned to the Company, the persons named therein will vote the shares represented by it at the Meeting. The proxy permits specification of a vote for the election of directors, or the withholding of authority to vote in the election of directors, or the withholding of authority to vote for one or more specified nominees. Where a choice is specified in the proxy, the shares represented thereby will be voted in accordance with such specification. If no specification is made, such shares will be voted at the Meeting FOR the election as directors of the nominees set forth herein under "Election of Directors". Under Ohio law and the Company's Articles of Incorporation, broker non-votes and abstaining votes will not be counted in favor of or against election of any nominee. The close of business on May 13, 1998, has been fixed as the record date for the determination of shareholders entitled to notice of and to vote at the Meeting. As of May 7, 1998, the Company's outstanding voting securities consisted of 2,910,839 Common Shares, without par value, each of which is entitled to one vote on all matters to be presented to the shareholders at the Meeting. PROPOSAL NO. 1 -- ELECTION OF DIRECTORS At the Meeting, shares represented by proxies will be voted, unless otherwise specified in such proxies, for the election of the seven nominees for directors named in this proxy statement and the enclosed proxy. These nominees will, if elected, serve as directors of the Company until the next annual meeting of the shareholders and until their successors are elected and shall qualify. All of the nominees are currently members of the Board of Directors and have consented to be nominated and to serve if elected. If, for any reason, any one or more nominees becomes unavailable for election, it is expected that proxies will be voted for the election of such substitute nominees as may be designated by the Board of Directors. If notice in writing is given by any shareholder to the President or the Secretary of the Company, not less than 48 hours before the time fixed for holding the Meeting, that such 1 4 shareholder desires that the voting for the election of directors shall be cumulative, and if an announcement of the giving of such notice is made upon the convening of the Meeting by the President or Secretary or by or on behalf of the shareholder giving such notice, each shareholder shall have the right to cumulate such voting power as he possesses at such election and to give one candidate an amount of votes equal to the number of directors to be elected multiplied by the number of his shares, or to distribute his votes on the same principle among two or more candidates, as he sees fit. If voting for the election of directors is cumulative, the persons named in the enclosed proxy will vote the shares represented by proxies given to them in such fashion as to elect as many of the nominees as possible. The table below sets forth, as of May 7, 1998, certain information about each of the nominees for directors. DIRECTOR OF THE PRINCIPAL OCCUPATION COMPANY NAME AGE FOR THE PAST FIVE YEARS SINCE ---- --- ----------------------- -------- Richard A. Arons 60 Attorney 1985 Lawrence S. Dolin 54 President of Joy Entertainment, Inc. 1981 (consultant in entertainment industry) (July 1993 to present); President of The Front Row Theatre, Inc. (entertainment facility) (July 1974 to December 1994) Kenneth L. Hignett 51 Senior Vice President, Chief Financial 1993 Officer and Secretary of the Company (March 1992 to present); Vice President, Secretary and Treasurer of the Company (January 1991 to March 1992); Vice President and Treasurer of the Company (June 1989 to January 1991); and Vice President, Controller of TRW Real Estate Loan Services (1984 to June 1989) Steven S. Kaufman 48 President, Co-CEO and a founding share- 1989 holder, Kaufman & Cumberland Co. L.P.A. (law firm) Bernard Lerner 71 President of Automated Packaging Systems, 1989 Inc. (manufacturer of packaging materials and machinery) James J. Liguori 49 President and Chief Operating Officer of the 1984 Company (July 1988 to present); Executive Vice President of the Company (August 1987 to July 1988); Vice President of the Company (June 1979 to August 1987) Leonard R. Stein-Sapir 59 Chairman of the Board and Chief Executive 1981 Officer of the Company (April 1989 to pre- sent); Consultant to TRW, Inc. (information services division) (January 1988 to Decem- ber 1988); Chairman of the Board of Record Data TRW, Inc. (information services com- pany) January 1985 to December 1987) 2 5 The Company has an Executive Committee, an Audit Committee, and a Stock Option Plan Committee, the members of each of which are appointed by the Board of Directors. The Company does not have a nominating committee. The Executive Committee consists of James J. Liguori, Lawrence S. Dolin, Richard A. Arons and Leonard R. Stein-Sapir. This committee has the authority, between meetings of the Board of Directors, to exercise substantially all of the powers of the Board in the management of the business of the Company. The Audit Committee consists of Lawrence S. Dolin, Steven S. Kaufman and Bernard Lerner. This committee considers and recommends to the Board of Directors the appointment of independent accountants for the Company. It reviews with such accountants the arrangements for and the scope of the audit to be conducted by them. It also reviews the results of audits and various other financial and accounting matters affecting the Company. The members of the Stock Option Plan Committee are Bernard Lerner, Steven S. Kaufman, and Lawrence S. Dolin. This committee administers the Company's stock option plans. The Board of Directors met four times, the Audit and Stock Option Plan Committees once and the Executive Committee did not meet, during the 1998 fiscal year. Each director currently serving on the Board attended 75% or more of the meetings held during such year by the Board and the committee(s) on which he served. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS. The following table sets forth certain information with respect to all persons known to the Company to be the beneficial owners of more than 5% of the Company's outstanding Common Shares as of May 7, 1998. NAME AND ADDRESS PERCENT OF BENEFICIAL OWNER NUMBER OF SHARES OF CLASS ------------------- ---------------- -------- Leonard R. Stein-Sapir (1) 24200 Chagrin Blvd., Suite 126 Beachwood, Ohio 44122 518,430 17.3% Richard A. Arons 24200 Chagrin Blvd., Suite 126 Beachwood, Ohio 44122 420,833 14.4% Cramer Rosenthal McGlynn, Inc. (2) 707 Westchester Avenue White Plains, NY 10604 187,738 6.4% - --------------- (1) Includes 83,333 shares subject to exercisable options and 98 shares owned by Mr. Stein-Sapir's children and 1,666 shares owned by his wife. Mr. Stein-Sapir disclaims any beneficial interest in the shares owned by his wife and children. (2) According to a report on Schedule 13G dated February 17, 1998, filed with the Securities and Exchange Commission, Cramer Rosenthal McGlynn, Inc., an investment advisory firm ("CRM"), beneficially owned 187,738 or 6.4% of the outstanding Common Shares as of such date. CRM disclosed in such Schedule 13G that it shares the power to dispose of and vote such shares. 3 6 SECURITY OWNERSHIP OF MANAGEMENT. The following table sets forth information as of May 7, 1998, with respect to Common Shares beneficially owned by all directors and nominees for election as directors of the Company and by all officers and directors of the Company as a group. Each person owns beneficially and of record the shares indicated and has sole voting and investment power with respect thereto, except as otherwise set forth in the footnotes to the table. PERCENT NAME NUMBER OF SHARES OF CLASS ---- ---------------- -------- Richard A. Arons............................... 420,833 14.4% Lawrence S. Dolin (1).......................... 106,125 3.7 James J. Liguori (2)........................... 107,287 3.6 Steven S. Kaufman (3).......................... 4,744 * Leonard R. Stein-Sapir (4)..................... 518,430 17.3 Bernard Lerner................................. 73,066 2.5 Kenneth L. Hignett (5)......................... 13,666 * All officers and directors as a group (10 persons) (6)................................. 1,259,172 40.6% - --------------- * Less than one percent of the outstanding Common Shares of the Company. (1) Includes 43,000 shares owned by a partnership of which Mr. Dolin is a general partner and 625 shares owned by Mr. Dolin's wife. Mr. Dolin disclaims any beneficial interest in the shares owned by his wife. (2) Includes 83,333 shares subject to exercisable options and 166 shares owned by Mr. Liguori's children and 83 shares owned by his wife. Mr. Liguori disclaims any beneficial interest in the shares owned by his wife and children. (3) Includes 1,007 shares owned by Mr. Kaufman's wife, as to which he disclaims any beneficial interest. (4) Includes 83,333 shares subject to exercisable options and 98 shares owned by Mr. Stein-Sapir's children and 1,666 shares owned by his wife. Mr. Stein-Sapir disclaims any beneficial interest in the shares owned by his wife and children. (5) Includes 10,833 shares subject to exercisable options. (6) Includes 190,833 shares subject to exercisable options. EXECUTIVE COMPENSATION REPORT OF THE BOARD OF DIRECTORS ON COMPENSATION Introduction. The disclosure rules of the Securities and Exchange Commission require the Company to provide certain information concerning the compensation of the Chief Executive Officer and the other executive officers of the Company. The Company does not have a Compensation Committee of the Board of Directors. Decisions on the compensation of the Company's Chief Executive Officer are made by the Board and salaries of other executive officers are set in relation to the Chief Executive Officer. Structure. Compensation of the Company's executive officers consists primarily of salary and stock option grants. The Company also provides a matching contribution to deferred compensation under a 401(k) Plan described in a separate section of this proxy statement. Stock options have been used by the Company to reward executives for actions which increase shareholder value. The granting of stock options also aids in the retention of high quality executives by providing long term incentives. The Company has no bonus plan for executives 4 7 nor does it provide retirement benefits. The Company believes that the Company's compensation policy is fair to the Company's employees and shareholders and that its total compensation package is competitive within the restaurant industry. Base Salary. In the past, the Company has relied primarily on its own informal surveys of compensation levels to gauge the reasonableness of the compensation of Leonard Stein-Sapir, the Company's Chief Executive Officer. Compensation of other executives is set in relation to the Chief Executive based on each other executive's level of responsibility and experience and the particular challenges facing the executive during the coming year. During fiscal 1993, the Company engaged a compensation consultant to compile comparative data on chief executive officer compensation at similar size companies and recommend a range of base salary for the Chief Executive Officer for fiscal 1994. The Board of Directors has not considered it necessary to utilize a compensation consultant since fiscal 1993. Due to the Company's significant dependence on the efforts of the Chief Executive Officer, his services were subject to a three year employment agreement covering the fiscal years 1994-1996 and providing for a base salary of $250,000 for the 1996 fiscal year which Mr. Stein-Sapir voluntarily reduced to $225,000 for such year. Under the terms of the agreement, the Chief Executive Officer's compensation could be reviewed annually and Mr. Stein-Sapir was eligible to participate in any bonus plan offered to other executive officers of the Company. Mr. Stein-Sapir continued to be compensated at the annual rate of $225,000 for the 1998 fiscal year although the employment contract is no longer in effect. All executive officer salaries are reviewed on an annual basis. In deciding on changes in the annual base salary of the Chief Executive Officer the Board considers several performance factors. Among these are operating and administrative efficiency and the maintenance of an appropriately experienced management team. The Board also evaluates the Chief Executive Officer's performance in the area of finding and evaluating new business opportunities to establish the most productive strategic direction for the Company. Salary changes for other executives are based primarily on their performance in supporting the strategic initiatives of the Chief Executive Officer, meeting individual goals and objectives set by the Chief Executive Officer, and improving the operating efficiency of the Company. Also, where applicable, changes in the duties and responsibilities of each other executive officer may be considered in deciding on changes in annual salary. Based on a recommendation of the Chief Executive Officer, fiscal 1998 salary evaluations for all other officers were deferred indefinitely. Stock Options. Stock options have been administered by the Stock Option Committee of the Board of Directors. The Incentive Stock Option Plan expired during fiscal 1995 and the Board of Directors has determined not to implement a new plan at this time. Options granted under the Incentive Plan remain outstanding until their individual expiration dates. THE BOARD OF DIRECTORS Richard A. Arons Leonard R. Stein-Sapir Lawrence S. Dolin Bernard Lerner James J. Liguori Kenneth L. Hignett Steven S. Kaufman SUMMARY COMPENSATION TABLE The following table sets forth for each of the Company's last three fiscal years the compensation earned by or awarded or paid to the Company's Chief Executive Officer and each 5 8 of the Company's other most highly compensated executive officers earning more than $100,000 during one or more of such years. NAME AND FISCAL ALL OTHER PRINCIPAL POSITION YEAR SALARY COMPENSATION(1) - ------------------------------------------------ ------ -------- --------------- Leonard R. Stein-Sapir, 1998 $225,140 $5,987 Chairman of the Board 1997 226,742 6,647 and Chief Executive Officer 1996 228,610 4,237 James J. Liguori, 1998 $176,500 $3,025 President and 1997 173,952 1,912 Chief Operating Officer 1996 165,950 2,025 Kenneth L. Hignett, 1998 $107,500 $2,178 Senior Vice President, 1997 107,389 2,802 Chief Financial Officer and Secretary 1996 105,105 2,560 - --------------- (1) Represents the value of insurance premiums paid by the Company with respect to term life insurance for the benefit of the named executives and the matching contribution made by the Company to the 401(k) Plan. OPTION EXERCISES IN FISCAL 1998 AND FISCAL YEAR-END OPTION VALUES The following table sets forth certain information about the number of options exercised during the 1998 fiscal year and the number and value of unexercised incentive and nonqualified stock options held as of March 1, 1998 by each executive named in the Summary Compensation Table. VALUE OF NUMBER OF UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS AS OF OPTIONS AS OF SHARES MARCH 1, 1998 MARCH 1, 1998 ACQUIRED ON VALUE EXERCISABLE/ EXERCISABLE/ NAME EXERCISE (#) REALIZED($) UNEXERCISABLE UNEXERCISABLE ---- ------------ ----------- -------------- ------------- Leonard R. Stein-Sapir 0 0 83,333/0 $0/0 James J. Liguori 0 0 83,333/0 $0/0 Kenneth L. Hignett 0 0 10,833/0 $0/0 RETIREMENT AND SAVINGS PLAN -- 401(K) Since October 1, 1993 the Company has maintained a Retirement and Savings Plan under IRS Code Section 401(k) ("the 401(k) Plan"). The 401(k) Plan allows eligible employees to defer a portion of their compensation before federal income tax to a qualified trust. All employees who are at least 21 years of age, have one year of service with the Company and have worked at least 1,000 hours in the past year are eligible to participate in the 401(k) Plan. The participants may choose from five investment options including common shares of the Company for the investment of their deferred compensation. In addition, the Company matches 15% of each participant's salary deferral, for the first 6% of their salary, with common stock of the Company. For the fiscal year ended March 1, 1998 the Company contributed $19,653 to the 401(k) Plan and paid or accrued $6,810 in administrative fees. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION The Company's Board of Directors performs the functions of a compensation committee. The Company's Board includes three members who are executive officers of the Company: James J. Liguori, Kenneth L. Hignett and Leonard R. Stein-Sapir. During the fiscal year ended March 1, 6 9 1998, Mr. Liguori was President and Chief Operating Officer of the Company, positions he has held since July 1988. From August 1987 to July 1988, he was Executive Vice President of the Company, and from June 1978 to August 1987 he was Vice President of the Company. During the fiscal year ended March 1, 1998, Mr. Hignett was Senior Vice President, Chief Financial Officer and Secretary of the Company, positions which he has held since March 1992. From January 1991 to March 1992, he was Vice President, Secretary and Treasurer of the Company, and from June 1989 to January 1991 he was Vice President and Treasurer of the Company. During the fiscal year ended March 1, 1998, Mr. Stein-Sapir was Chairman of the Board and Chief Executive Officer of the Company, positions he has held since April 1989. DIRECTOR COMPENSATION Annual Fee. Messrs. Arons, Dolin, Kaufman and Lerner each received $12,000 for serving on the Board of Directors during the fiscal year ended March 1, 1998. Directors who are also Officers of the Company do not receive additional compensation as Directors. No additional compensation is paid to Directors for serving on Committees of the Board. 7 10 SHAREHOLDER RETURN PERFORMANCE GRAPH Set forth below is a line graph comparing the cumulative total return on the Company's Common Shares, assuming a $100 investment as of March 2, 1993 and based on the market prices at the end of each fiscal year, with the cumulative total return of the Standard & Poor's Midcap 400 Stock Index and a peer group index composed of seven restaurant companies that have a market capitalization comparable to that of the Company. Measurement Period Morgan's S&P Midcap Restaurant (Fiscal Year Covered) Foods 400 Index 1993 100 100 100 1994 109 110 116 1995 70 113 133 1996 30 145 115 1997 23 171 92 1998 20 233 111 The companies in the restaurant peer group index are Consolidated Products, Inc., Ground Round Restaurants, Summit Family Restaurants, Inc. (formerly JB's Restaurants, Inc.), Daka International Inc., Uno Restaurant Corp., Vi De France Corp., and Wall Street Deli, Inc. The index is weighted based on market capitalization. The companies included in the peer group were approved by the Board of Directors. SELECTION OF INDEPENDENT AUDITORS Deloitte & Touche LLP serves as the Company's independent auditors. The Board of Directors of the Company has not selected independent auditors for the Company and its subsidiaries for the fiscal year ending February 28, 1999. Representatives of Deloitte & Touche LLP are expected to be present at the Meeting with the opportunity to make a statement and to respond to appropriate questions. SHAREHOLDER PROPOSALS Any shareholder who intends to present a proposal for inclusion in the proxy statement and form of proxy relating to the 1999 Annual Meeting of Shareholders is advised that the proposal must be received by the Company at its principal executive offices not later than January 31, 1999. The Company is not required to include in its proxy statement or form of proxy a shareholder proposal which is received after that date or which otherwise fails to meet requirements for shareholder proposals established by regulations of the Securities and Exchange Commission. 8 11 COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities Exchange Act of 1934 requires the Company's directors and executive officers, and owners of more than ten percent of the Company's Class A Common Shares ("10% stockholders"), to file with the Securities and Exchange Commission (the "SEC") and the American Stock Exchange initial reports of ownership and reports of changes in ownership of Common Shares of the Company. Executive officers, directors and 10% stockholders are required by SEC regulations to furnish the Company with copies of all forms they file pursuant to Section 16(a). 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 March 1, 1998, all Section 16(a) filing requirements applicable to its executive officers, directors and 10% stockholders were complied with. EXPENSES OF SOLICITATION The cost of the solicitation of proxies will be borne by the Company. In addition to the use of the mails, proxies may be solicited by regular employees of the Company, either personally or by telephone or telegraph. The Company does not expect to pay any compensation for the solicitation of proxies, but it may reimburse brokers and other persons holding shares in their names or in the names of nominees for their expenses in sending proxy materials to beneficial owners and obtaining proxies from such owners. OTHER MATTERS The Board of Directors is not aware of any matters to be presented for action at the Meeting other than those shown in this document. Should any other matters be properly presented for action at the Meeting, the enclosed proxy confers upon the proxy holders named therein the authority to vote on such matters in accordance with their judgment. BY ORDER OF THE BOARD OF DIRECTORS KENNETH L. HIGNETT Secretary Beachwood, Ohio June 5, 1998 9 12 P R O X Y P R O X Y MORGAN'S FOODS, INC. The undersigned hereby appoints Lawrence S. Dolin, Leonard R. Stein-Sapir and James J. Liguori, and each of them, attorneys and proxies of the undersigned with full power of substitution to attend the Annual Meeting of Shareholders of Morgan's Foods, Inc. (the "Company") at Cleveland Marriott East, 3663 Park East Drive, Beachwood, Ohio, on Thursday, June 25, 1998 at 10:00 a.m., Eastern Daylight Time, or any adjournment thereof, and to vote the number of shares of the Company which the undersigned would be entitled to vote and with all the power the undersigned would possess, if personally present, as follows: 1. [ ] FOR, or [ ] WITHHOLD AUTHORITY to vote for the following nominees for election as directors: Leonard R. Stein-Sapir, Richard A. Arons, Lawrence S. Dolin, James J. Liguori, Steven S. Kaufman, Bernard Lerner and Kenneth L. Hignett. (INSTRUCTION: To withhold authority to vote for any individual nominee, write that nominee's name on the line provided below.) ---------------------------------------------------------------- 2. On such other business as may properly come before the meeting or any adjournment thereof. (continued, and to be signed, on the other side) (Continued from other side) THE PROXIES WILL VOTE AS SPECIFIED ABOVE OR IF A CHOICE IS NOT SPECIFIED THEY WILL VOTE FOR THE NOMINEES LISTED IN ITEM 1. Receipt of Notice of Annual Meeting of Shareholders and Proxy State- ment dated June 5, 1998, is hereby acknowledged. Dated............... , 1998 ........................... ........................... ........................... Signature(s) (Please sign exactly as your name or names appear(s) hereon, indicating, where proper, official position or representative capacity.) THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY Proxy Card