SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to ss. 240.14a-12 CYTOGENIX, INC. - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement, if other than 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)(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 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: - -------------------------------------------------------------------------------- CYTOGENIX, INC. 3100 WILCREST, SUITE 140 HOUSTON, TEXAS 77042 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 30, 2004 To our Shareholders: The Annual Meeting of the Shareholders (the "Annual Meeting") of CytoGenix, Inc., a Nevada corporation (the "Company"), will be held on June 30, 2004, at Adam's Mark Hotel, 2900 Briarpark Dr., Houston, Texas at 2:00 p.m., Houston time, for the purpose of considering and voting on the following matters: 1. The election of three directors to serve until the 2007 Annual Meeting of shareholders or until their respective successors are elected and qualified. 2. The approval of the selection of Malone & Bailey, PLLC as the Company's independent auditors for the fiscal year ended December 31, 2004. 3. The transaction of such other business as may properly come before the meeting and any adjournment thereof. The Board of Directors has established the close of business on May 10, 2004 as the record date for determining the shareholders entitled to notice or and to vote at the Annual Meeting and any adjournment or postponement thereof. YOU ARE CORDIALLY INVITED TO ATTEND THE ANNUAL MEETING. TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING, EVEN IF YOU PLAN TO ATTEND, PLEASE COMPLETE, SIGN AND MAIL THE ENCLOSED PROXY AS PROMPTLY AS POSSIBLE IN THE ACCOMPANYING ENVELOPE. Sincerely, Lawrence Wunderlich Secretary June 4, 2004 ----------------------------------------------- CYTOGENIX, INC. 3100 WILCREST, SUITE 140 HOUSTON, TEXAS 77042 ----------------------------------------------- PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 30, 2004 ------------------------------------------ SOLICITATION OF PROXIES This Proxy Statement is furnished in connection with the solicitation by the Board of Directors of the Company of proxies from the holders of record of the common stock, par value $.001 per share ("Common Stock"), at the close of business on May 10, 2004, for use in voting at the Annual Meeting of Shareholders to be held at Adam's Mark Hotel, Houston, Texas at 2 p.m., Houston time, on June 30, 2004, and any adjournment or postponement thereof. This Proxy Statement, the attached proxy card and the Company's Annual Report for the fiscal year ended December 31, 2003 are being mailed together on or about June 1, 2004, to shareholders entitled to notice of and to vote at the Annual Meeting. The principal executive office of the Company is 3100 Wilcrest, Suite 140, Houston, Texas 77042. Properly executed proxies will be voted as directed. If no direction is indicated therein, proxies received in response to this solicitation will be voted FOR: (i) the election of each of the three nominees for director; (ii) the ratification of the indicated independent auditors; and (iii) as recommended by the Board of Directors with regard to any other matters, or if no recommendation is given, at the discretion of the appointed proxies. A proxy on the enclosed form may be revoked by the shareholder at any time before it is voted by filing with the Secretary of the Company a written revocation, by voting in person at the meeting, or by delivering a proxy bearing a later date. Attendance at the Annual Meeting will not, in itself, constitute revocation of the proxy. The Company will bear all costs of this Proxy Statement and the proxy and the cost of soliciting proxies relating to the Annual Meeting. It is anticipated that the solicitation of proxies for the Annual Meeting will be made only by use of the mails and will cost approximately $15,000.00. The Company may, however, use the services of its directors, officers and employees to solicit proxies personally or by telephone, without additional salary or compensation to them. The Company will request that the brokerage houses, custodians, nominees, and fiduciaries forward the proxy soliciting materials to the beneficial owners of the Company's shares held of record for such persons, and the Company will reimburse such persons for their related reasonable out-of-pocket expenses. VOTING OF SECURITIES At the close of business on May 10, 2004, the record date for the determination of shareholders entitled to notice of and to vote at the Annual Meeting (the "Record Date"), there were 100,317,290 issued and outstanding shares of Common Stock, each of which share is entitled to one vote. Common Stock is the only class of outstanding securities of the Company entitled to notice of and to vote at the Annual Meeting. The Company's Bylaws provide that the presence, either in person or by proxy, of the holders of a majority of the outstanding shares of Common Stock entitled to vote at the Annual Meeting is necessary to constitute a quorum for the transaction of business. Assuming such a majority is present, the election of directors will require the affirmative vote by a plurality of the votes cast at the Annual Meeting. The ratification of the selected independent auditors will require the affirmative vote of a majority of the shares entitled to vote and that voted or abstained at the Annual Meeting. Abstentions from and broker non-votes on the proposal to elect directors will be counted for purposes of determining the presence of a quorum, but will not be included in the total shares voted for or against any nominee. A broker non-vote occurs if a broker or other nominee holding shares for a beneficial owner does not vote on a proposal because he does not have discretionary authority to vote shares and has not received instructions from the beneficial owner with respect to such proposal. Thus, abstentions from any item of business other than the election of directors will have the same legal effect as a vote against the proposals, but a broker non-vote will not be counted for purposes of determining whether a majority is achieved. PRINCIPAL HOLDERS OF SECURITIES AND SECURITY OWNERSHIP OF MANAGEMENT PRINCIPAL HOLDERS OF SECURITIES. The following table sets forth the beneficial ownership of Common Stock as of May 10, 2004, with respect to each person known by the Company to be the beneficial owners of 5% or more of the Company's shares of outstanding Common Stock. All persons listed have sole disposition and voting power with respect to the indicated shares except as otherwise noted. COMMON STOCK BENEFICIALLY OWNED NAME AND ADDRESS OF BENEFICIAL OWNER ------------------------------------ NUMBER OF SHARES PERCENT OF CLASS ---------------- ---------------- Jett**................................ 8,270,000 8.4% 59-340 Diomana Road Kamuela, Hawaii 96743 Roland L. Violette.................... 70 Tolland St. East Hartford, Connecticut 06108 10,986,420 11.1% - ----------------------- **Jett is a natural person with only one legal name. SECURITY OWNERSHIP OF MANAGEMENT. The following table sets forth the beneficial ownership of Common Stock as of May 10, 2004, by (i) the executive officers whose total annual salary and bonus exceeded $100,000 in the fiscal year ended December 31, 2003; (ii) each director and nominee; and (iii) all 2 directors and executive officers as a group. All persons listed have sole disposition and voting power with respect to the indicated shares except as otherwise noted. COMMON STOCK BENEFICIALLY OWNED --------------------------------------------------- NAME AND ADDRESS OF BENEFICIAL OWNER NUMBER OF SHARES1 PERCENT OF CLASS ------------------------- ---------------------- Malcolm H. Skolnick Ph.D............................. 5,559,885 5.5% Lawrence Wunderlich.................................. 3,163,216 3.1% Frank Vazquez........................................ 2,155,042 2.1% Scott E. Parazynski, M.D............................. 314,983 * Cy Stein, Ph.D., M.D................................. 173,711 * John J. Rossi, Ph.D.................................. 83,333 * Raymond L. Ocampo, Jr. .............................. 83,333 * All directors and executive officers as a group (7 persons).......................................... 11,533,503 10.7% - ----------------------- *Less than 1% of the 100,317,290 shares outstanding at May 10, 2004. 1. Includes shares underlying options that will become exercisable within 60 days to purchase an aggregate of 10,133,331 shares of Common Stock as follows: Dr. Skolnick (3,333,333 shares with a strike price of $0.185 per share), Mr. Wunderlich (2,133,333 shares with a strike price of $0.185 per share), Mr. Vazquez (1,333,333 shares with a strike price of $0.185 per share), Dr. Parazynski (166,666 shares with a strike price of $0.185 per share), Dr. Stein (166,666 shares with a strike price of $0.185 per share), Dr. Rossi (83,333 shares with a strike price of $0.83 per share) and Mr. Ocampo (83,333 shares with a strike price of $0.61 per share). PROPOSAL 1. - ELECTION OF DIRECTORS Three directors will be elected at the Annual Meeting. Shares or proxies may not be voted for more than three nominees for directors. In accordance with Article III, Section 1(c) of the bylaws of the Company, the Board of Directors is divided into three classes serving staggered three-year terms. Mr Raymond L. Ocampo Jr., Mr. Lawrence Wunderlich and Dr. John J. Rossi have been nominated for election at the Annual Meeting for terms of three years, each to hold office until the expiration of his term in 2007 and until his successor is elected and qualified. The persons named as proxies in the proxy have been designated by the Board of Directors and intend to vote such proxy "FOR" the persons named below in the election of the Board of Directors, except to the extent authority to vote is withheld from one or more nominees. If any such nominee is unable to serve as a director, it is intended that the shares represented by proxies will be voted in the absence of contrary indication for any substitute nominee that the Board of Directors designates. THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE THREE NOMINEES NAMED BELOW. INFORMATION ABOUT NOMINEES FOR DIRECTOR, DIRECTORS AND EXECUTIVE OFFICERS. The following states each director nominee's, each current director's 3 and each named Named Executive Officer's present position with the Company, principal occupation, age, and the year in which he was first elected a director (each serving continuously since first elected). NAME PRINCIPAL OCCUPATION AGE DIRECTOR SINCE Malcolm H. Skolnick Ph.D., JD Chairman of the Board of Directors, President and 68 1999 Chief Executive Officer. Dr. Skolnick has been the Chief Executive Officer and President of the Company since September 9, 1999. Prior to that time Dr. Skolnick was a Professor in the University of Texas Health Sciences Center at Houston serving in the Medical School Graduate School of Biomedical Sciences and the School of Public Health. Dr. Skolnick has been principal investigator in five clinical trials and holds four medical device patents. Dr. Skolnick received a Ph.D. in physics from Cornell University and a J.D. from the University of Houston. He is licensed to practice law in Texas and is a registered patent attorney. He has practiced intellectual property law, been active in technology transfer and licensing activities and serves on the boards of Biodyne, Inc. and Resolution Forum, Inc. Lawrence Wunderlich Chief Financial Officer and a director of the Company. 46 1999 Mr. Wunderlich has served as the Chief Financial Officer since August 17, 1999. Mr. Wunderlich worked as a financial consultant at the investment banking firm of Josephthal and Company from October 1996 until August 1998. Prior to his employment at Josephthal, Mr. Wunderlich co-owned The Language Loop, a translation service firm 1991 to 1996 and held the position of President. Chief Operating Officer and a director of the Company since July 2002. Mr. Vazquez was a consultant Frank Vazquez specializing in life science start-up enterprises 63 2002 prior to joining the Company. He was President/CEO of Lark Technologies, Inc. from 1989 to 1999 and Medical Metrics, Inc. from 2000 to 2001. Mr. Vazquez has been engaged by BCMT, Inc. the commercialization subsidiary of Baylor College of Medicine, the University of Texas Health Science Center-Houston and individual clients to organize and start new medical and biotechnology companies. Mr. Vazquez previously held management positions with CooperVision, Inc., Booz Allen and Hamilton, ITT Corporation and IBM. He holds a B.S. from Columbia University. 4 NAME PRINCIPAL OCCUPATION AGE DIRECTOR SINCE Scott E. Parazynski M.D. Dr. Parazynski is a graduate of Stanford University 43 2002 and Stanford Medical School and pursued clinical training at the Brigham and Women's Hospital (Boston, MA) and emergency medicine residency training in Denver, CO. He has numerous publications in the field of space physiology and has a expertise in human adaptation to stressful environments. Dr. Parazynski is a member of the Aerospace Medical Association, the American Society for Gravitational and Space Biology and has received numerous special honors, including the National Institutes of Health Predoctoral Training Award in Cancer Biology, NASA Graduate Student Researcher's Award and Research Honors Award from Stanford Medical School. Scott E. Parazynski, M.D., has been an astronaut since 1992 and has logged over 262 hours in space. He first flew in 1994 on the Atmospheric Laboratory for Applications and Science (ATLAS-3) mission, which was part of an on-going program to determine the Earth's energy balance and atmospheric change over an 11-year solar cycle. During this mission, he and his crewmates also evaluated the Interlimb Resistance Device, a free-floating exercise he developed to prevent musculoskeletal atrophy in microgravity. 5 NAME PRINCIPAL OCCUPATION AGE DIRECTOR SINCE Cy A. Stein, M.D., Ph.D. Dr. Stein is currently Professor of Medicine Urology 50 2002 and Pharmacology in the Oncology Department of Albert Einstein College of Medicine, New York. In addition to his clinical and faculty activities, he is co-editor-in-chief of Antisense and Nucleic Acid Drug Development, sits on seven editorial advisory boards, including Nucleic Acids Research, serves on eight scientific advisory boards, including Genta (Berkeley Heights, NJ), Targent (New York, NY), A3D (Heidelberg, Germany), and is an ad hoc reviewer for over 20 peer reviewed journals. He has authored 97 peer reviewed journal articles. He has written 56 book chapters, reviews and editorials, and he holds six patents issued and four patents pending. He attended Brown University (BA), Stanford University (PhD in Organic Chemistry), Albert Einstein College of Medicine (MD), and New York Hospital-Cornell Medical Center (Internship and Residency in Internal Medicine). Dr Stein was a Clinical Associate and Senior Staff Fellow at The National Cancer Institute, Bethesda, Maryland. John J. Rossi, PhD Associate Director for Laboratory Research, City of 57 2003 Hope Comprehensive Cancer Center. John J. Rossi, PhD began his employment with City of Hope (COH) in 1980 as an assistant research scientist in the Department of Molecular Genetics. He was promoted to chairman of the Division of Biology in 1992. In 1993, COH bestowed its highest honor upon him by naming him to its Gallery of Medical and Scientific Achievement for his pioneering work at the molecular level in the battle against AIDS and other major diseases. In 1998, Dr. Rossi was appointed as the Dean of the City of Hope Graduate School of Biological Sciences. 6 NAME PRINCIPAL OCCUPATION AGE DIRECTOR SINCE Dr. Rossi is an expert in ribozymes (molecular scissors). One of his most notable projects is in the area of ribozyme research in AIDS. He led the research team that first suggested applying ribozymes to treat HIV. His research in molecular genetics and microbiology has resulted in eight patents being granted and has served as the basis for more than 120 scientific papers. Dr. Rossi received his bachelor's degree from the University of New Hampshire and earned his doctorate at the University of Connecticut. Prior to his working at COH, Dr. Rossi completed four years of post Ph.D. training at Brown University in Providence, Rhode Island. Raymond L. Ocampo, Jr. Raymond L. Ocampo Jr. is a lawyer, businessman. He 50 2003 currently serves on the boards of PMI Group, Inc. (PMI) and Pinpoint Solutions Corporation. Mr. Campo retired in November 1996 as Senior Vice President, General Counsel & Secretary at Oracle Corporation, the world's second largest software company, after serving as its chief legal counsel for more than a decade. Before joining Oracle Corporation in 1986, Mr. Ocampo was engaged in the private practice of law in San Francisco (1976-86) and was an adjunct professor at Hastings College of the Law (1977-83). He received his undergraduate degree form U.C.L.A. in 1973 and his law degree from Boalt Hall School of Law at U.C. Berkely in 1976. Mr. Ocampo authored Surfing the Law and Technology Tsunami (American Bar Association 2001), a collection of keynote addresses about the intersection of law and technology, and co-authored Negotiating and Drafting Software Consulting Agreements (Glasser LegalWorks 1996). Mr. Ocampo was the 2001-02 Chair of the American Bar Association's 7 NAME PRINCIPAL OCCUPATION AGE DIRECTOR SINCE Section of Science & Technology law. He previously served as the chair of the Section's E-Commerce Division (1998-99) and Internet & Cyberspace Committee (1996-99) and served as co-chair of the Multimedia & Interactive Technologies Committee (1995-96). He also served as chair of the Computer Litigation Committee (1992-94) of the ABA's Section of Litigation. MEETINGS AND COMMITTEES OF THE BOARD During the year ended December 31, 2003, the Board of Directors of the Company held 4 meetings. The Board of Directors had no standing committees (audit, compensation or nominating) in 2003. Each director participated in at least 75% of all meetings of the Board of Directors. No Nominating Committee has been appointed. Nominations of directors are made by the board of directors. The Directors are of the view that the present management structure (only three of the seven directors are employees of the Company) does not warrant the appointment of a Nominating Committee. The Company encourages each member of the board of directors to attend the Annual Meeting of Shareholders. Dr. Skolnick and Messrs. Vazquez and Wunderlich were the only directors who attended the 2003 Annual Meeting of Shareholders. SHAREHOLDER COMMUNICATION WITH OUR BOARD OF DIRECTORS Any shareholder who wishes to speak with our Board of Directors or specified individual directors, may do so by contacting the Secretary at the address appearing on the first page of this proxy statement or via e-mail through our website at www.cytogenix.com. Each such communication must (i) identify the applicable shareholder(s), (ii) identify the applicable director(s) and (iii) contain the information necessary to enable such director(s) to contact such shareholder(s). the Secretary will relay such information to the applicable director(s) and request that the shareholder be contacted as soon as possible. COMPENSATION OF DIRECTORS The Company pays directors who are not employees of the Company $1,000 in restricted Common Stock per each attended Board meeting. The Board of Directors may also make discretionary option grants to its non-employee directors. 8 EXECUTIVE COMPENSATION The following table shows all compensation earned for services rendered to the Company during the fiscal years ended December 31, 2001, 2002 and 2003 by the President and Chief Executive Officer of the Company (the "Named Executive Officer"). ANNUAL COMPENSATION LONG-TERM COMPENSATION ------------------------------------------ ---------------------------- YEAR RESTRICTED SHARES NAME AND ENDED STOCK UNDERLYING PRINCIPAL POSITION DECEMBER 31, SALARY($) BONUS($) AWARD(S) ($)1 OPTIONS # ------------ --------- -------- ------------- --------- Malcolm H. Skolnick 2003 126,000 -- -- 5,000,000 President and Chief 2002 120,000 -- 72,000 -- Executive Officer 2001 120,000 -- 30,000 -- - ---------------------- 1) Dr. Skolnick was issued shares of restricted Common Stock as follows: VALUE NUMBER OF DATE CLOSE SHARES 12/31/03 $ 1,500 $ 0.80 1,875 12/15/03 $ 1,500 $ 0.535 2,804 11/28/03 $ 1,500 $ 0.58 2,586 11/14/03 $ 1,500 $ 0.79 1,899 10/31/03 $ 1,500 $ 0.83 1,807 10/15/03 $ 1,500 $ 0.87 1,724 9/30/03 $ 1,500 $ 0.81 1,852 9/15/03 $ 1,500 $ 0.74 2,027 8/30/03 $ 1,250 $ 0.58 2,155 8/15/03 $ 1,250 $ 0.61 2,049 7/30/03 $ 1,250 $ 0.59 2,119 7/15/03 $ 1,250 $ 0.58 2,155 6/30/03 $ 1,250 $ 0.19 6,579 6/15/03 $ 1,250 $ 0.13 9,615 5/31/03 $ 1,250 $ 0.07 19,231 5/15/03 $ 1,250 $ 0.08 16,667 4/30/03 $ 1,250 $ 0.04 35,714 4/14/03 $ 1,250 $ 0.06 20,833 3/31/03 $ 1,250 $ 0.05 25,000 3/14/03 $ 1,250 $ 0.08 15,625 2/28/03 $ 1,250 $ 0.08 15,625 2/14/03 $ 1,250 $ 0.09 13,889 1/31/03 $ 1,250 $ 0.13 9,615 1/27/03 $ 22,969 $ 0.115 208,426 1/15/03 $ 1,250 $ 0.10 12,500 12/31/02 $ 1,250 $ 0.115 12,500 12/13/02 $ 1,250 $ 0.12 10,417 11/29/02 $ 1,250 $ 0.11 11,364 11/15/02 $ 1,250 $ 0.11 11,364 10/31/02 $ 1,250 $ 0.12 10,417 10/12/02 $ 1,250 $ 0.15 8,333 09/30/02 $ 1,250 $ 0.12 10,417 09/13/02 $ 1,250 $ 0.15 8,333 08/30/02 $ 1,250 $ 0.17 7,576 08/15/02 $ 1,250 $ 0.17 7,576 07/31/02 $ 1,250 $ 0.22 5,814 07/12/02 $ 1,250 $ 0.20 6,250 06/30/02 $ 1,250 $ 0.19 6,579 06/15/02 $ 1,250 $ 0.25 5,000 05/31/02 $ 1,250 $ 0.27 4,630 05/15/02 $ 1,250 $ 0.27 4,630 04/30/02 $ 1,250 $ 0.28 4,545 04/15/02 $ 1,250 $ 0.40 3,125 03/29/02 $ 1,250 $ 0.37 3,378 03/15/02 $ 1,250 $ 0.35 3,571 02/28/02 $ 1,250 $ 0.22 5,682 9 02/15/02 $ 1,250 $ 0.20 6,250 01/31/02 $ 1,250 $ 0.21 5,952 01/15/02 $ 1,250 $ 0.21 5,952 12/31/01 $ 1,250 $ 0.20 6,410 12/21/01 $ 22,500 $ 0.35 64,386 Bonus valued at August 28, 2001 share price. 12/14/01 $ 1,250 $ 0.21 5,952 11/30/01 $ 1,250 $ 0.17 7,576 11/14/01 $ 1,250 $ 0.19 6,579 10/31/01 $ 1,250 $ 0.20 6,250 10/12/01 $ 1,250 $ 0.23 5,435 09/28/01 $ 1,250 $ 0.22 5,682 09/10/01 $ 1,250 $ 0.28 4,464 08/31/01 $ 1,250 $ 0.35 3,571 08/14/01 $ 1,250 $ 0.26 4,808 07/31/01 $ 1,250 $ 0.16 7,813 07/13/01 $ 1,250 $ 0.21 5,952 06/29/01 $ 1,250 $ 0.13 10,000 06/15/01 $ 1,250 $ 0.24 5,208 05/31/01 $ 1,250 $ 0.25 5,000 05/15/01 $ 1,250 $ 0.30 4,167 04/30/01 $ 1,250 $ 0.25 5,000 04/12/01 $ 1,250 $ 0.25 5,000 03/30/01 $ 1,250 $ 0.50 2,500 03/15/01 $ 1,250 $ 0.19 6,579 02/28/01 $ 1,250 $ 0.25 5,000 02/15/01 $ 1,250 $ 0.49 2,551 01/31/01 $ 1,250 $ 0.31 4,032 01/13/01 $ 1,250 $ 0.06 20,833 01/19/01 $ 12,500 $ 0.25 50,000 01/15/01 $ 2,500 $ 0.35 7,143 01/13/01 $ 7,500 $ 0.086 86,667 Bonus based on average closing price for 12/15/00, 12/29/00 and 01/15/01 OPTION GRANTS IN LAST FISCAL YEAR. The following table sets forth information concerning stock option grants made in the year ended December 31, 2003 to the Named Executive Officer. There were no grants of stock appreciation rights to the Named Executive Officer during the year ended December 31, 2003. INDIVIDUAL GRANTS ----------------------------------------------------------------- POTENTIAL REALIZABLE VALUE AT ASSUMED ANNUAL NUMBER OF % OF TOTAL RATE OF STOCK PRICE SECURITIES OPTIONS GRANTED APPRECIATION FOR OPTION UNDERLYING TO EMPLOYEES IN EXERCISE OR TERM(2) OPTIONS FISCAL YEAR BASE PRICE EXPIRATION --------------------------- NAME GRANTED (#) ($/SH) DATE 5% ($) 10% ($) ---- --------------- ----------------- --------------- --------------- ------------- ------------ Malcolm H. Skolnick 5,000,000(1) 35.2 0.185 06/24/13 581,728 1,474,212 - ----------------- (1) The options terminate on the earlier of their expiration date, 10 years after grant or 31 days after termination of employment, subject to certain exceptions. The options become exercisable in three equal annual installments beginning on the grant date and on the next two anniversaries of that date, but vesting may be accelerated on the consummation of a specified change of control. (2) The indicated 5% and 10% rates of appreciation are provided to comply with SEC regulations and do not necessarily reflect our views as to the likely trend in our stock price. Actual gains, if any, on stock option exercises and the sale of Common Stock holdings will depend on, among other things, the future performance of our Common Stock and overall stock market conditions. 10 OPTION EXERCISES AND YEAR-END OPTION VALUES. The following table provides information as to options exercised by the Named Executive Officer in 2003 and year-end value of unexercised options held by the Named Executive Officer. AGGREGATE OPTION EXERCISES IN 2003 AND DECEMBER 31, 2003 OPTION VALUES NUMBER OF SECURITIES VALUE OF UNDERLYING UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS AT OPTIONS AT DECEMBER 31, DECEMBER 31, 2003 (#) 2003 ($) --------------- ---------------- SHARES ACQUIRED VALUE EXERCISABLE/ EXERCISABLE/ NAME ON EXERCISE (#) REALIZED ($) UNEXERCISABLE UNEXERCISABLE(1) ---- --------------- ------------ --------------- ---------------- Malcolm H. Skolnick 0 0 3,333,333 / 1,666,667 2,050,000 / 1,025,000 - ---------------------- (1) Value is based on the $0.80 per share closing price of Common Stock on December 31, 2003, the last day of trading prior to the end of the fiscal year, less the exercise price. SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS. The following table sets forth certain information with respect to our equity compensation plans as of December 31, 2003: EQUITY COMPENSATION PLAN INFORMATION NUMBER OF SECURITIES TO WEIGHTED-AVERAGE NUMBER OF SECURITIES BE ISSUED UPON EXERCISE EXERCISE PRICE OF REMAINING AVAILABLE FOR OF OUTSTANDING OPTIONS, OUTSTANDING OPTIONS, FUTURE ISSUANCE UNDER WARRANTS AND RIGHTS WARRANTS AND RIGHTS EQUITY COMPENSATION PLAN CATEGORY PLANS(1) Equity compensation plans 14,200,000 $0.204 3,800,000 approved by our stockholders(2) Equity compensation plans not 0 0 0 approved by our stockholders - ----------------- (1) Excludes securities to be issued upon the exercise of outstanding options, warrants and rights. (2) Includes options granted under the Cytogenix, Inc. Stock Option Plan. EMPLOYMENT AGREEMENT. The Company entered into an employment agreement with Dr. Skolnick on August 1, 2003 with a five-year initial term. Dr. Skolnick's base annual salary under the employment agreement is $144,000. 11 PROPOSAL 2. - RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS The Board of Directors has selected Malone & Bailey, PLLC, which has served as independent auditors of the Company since April 16, 2002, as independent auditors to audit the books, records and accounts of the Company for the fiscal year ended December 31, 2003. The Board of Directors recommends a vote FOR approval of such selection. A representative of Malone & Bailey, PLLC is expected to be present at the Annual Meeting and will have the opportunity to make a statement, if such representative chooses to do so, and will be available to respond to appropriate questions. AUDIT FEES; CHANGES IN ACCOUNTANTS FEES AND EXPENSES OF MALONE & BAILEY PLLC The following table sets forth the amount of audit fees, audit related fees and tax fees billed or expected to be billed by Malone & Bailey PLLC, our independent auditor, for the years ended December 31, 2003 and 2002, respectively: 2003 2002 ------------------ ------------------ AMOUNT AMOUNT Audit Fees(1) $9,000 $7,000 Audit-Related Fees(2) 0 0 Tax Fees(3) 0 $1,500 All Other Fees Total Fees $9,000 $8,500 ====== ====== - ---------------------- (1) Includes the annual consolidated financial statement audit, review of quarterly reports on Form 10-Q and other services associated with the audit. (2) During the indicated periods, Malone & Bailey PLLC did not provide us with any information technology services relating to financial information systems design and implementation. (3) Includes fees and expenses for services primarily related to tax compliance, tax advice and tax planning for certain acquisitions. On February 13, 2002, the Company engaged Thomas Leger & Co., L.L.P. of Houston, Texas ("TL&Co.") as its principal independent accountants to audit the Company's financial statements. The Company's Board of Directors approved the engagement of TL&Co. on February 12, 2002. 12 In April 2003 the Company advised TL&Co of its termination as the Company's independent accountant. TL&Co has issued no reports on the financial statements of the Company for any period subsequent to December 31, 2001. The report of TL&Co on the Company's financial statements for the fiscal year ended December 31, 2001 contains a modification for a going concern uncertainty. TL&Co issued no reports on the financial statements of the Company for any period prior to December 31, 2001. The decision to change independent auditors was approved by the Board of Directors. The Company has not had any disagreements with TL&Co on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedures, which disagreements, if not resolved to the satisfaction of TL&Co, would have caused them to make reference thereto in their report on the financial statements of the Company. The Company has requested TL&Co furnish it with a letter addressed to the Securities and Exchange Commission stating whether it agrees with the above statements. On April 16, 2003, the Company engaged Malone & Bailey, PPLC, of Houston, Texas as its principal independent accountants to audit the Company's financial statements. The Company's Board of Directors approved the engagement of Malone & Bailey, PLLC on April 15, 2003. ANNUAL REPORT The Company's Annual Report of Form 10-KSB covering the fiscal year ended December 31, 2003 accompanies this Proxy Statement. Except for the financial statements included in the Annual Report that are specifically incorporated by reference herein, the Annual Report of Form 10-KSB is not incorporated in this Proxy Statement and is not to be deemed part of this proxy soliciting material. Additional copies of the Annual Report of Form 10-KSB are available upon request. OTHER MATTERS COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT. Section 16(a) of the Exchange Act requires the Company's directors, executive officers and persons who own more than 10% of a registered class of the Company's Common Stock to file initial reports of ownership and changes in ownership with the SEC and to furnish the Company with copies of all Section 16(a) forms they file. The Company believes that all filings required to be made under Section 16(a) were timely made. OTHER MATTERS. At the date hereof, the Board of Directors does not know of any other business to be presented at the Annual Meeting of Shareholders. If any other matter properly comes before the meeting, however, it is intended that the persons named in the accompanying proxy will vote such proxy in accordance with the discretion and instructions of the Board of Directors. SUBMISSION OF SHAREHOLDER PROPOSALS Shareholders wishing to submit proposals for consideration by the Company's Board of Directors at the Company's 2005 Annual Meeting of Shareholders should submit them in writing to the attention of the Secretary of the Company no later than January 12, 2005, so that it may be considered by the Company for inclusion in its proxy statement and form of proxy for that meeting. A shareholder who wishes to make a proposal at the 2005 Annual Meeting of Shareholders without complying with the requirements of Rule 14a-8 (and therefore without including the proposal in our proxy materials) must notify the Company of the proposal by April 28, 2005. If a shareholder fails to timely give notice of a potential proposal, then the persons named as proxies in the proxy cards solicited by our Board of Directors for that meeting will be entitled to vote the proxy cards held by them regarding that proposal, if properly raised at the meeting, in their discretion or as directed by our management. 13 By Order of the Board of Directors, Lawrence Wunderlich Secretary June 4, 2004 14 EXHIBIT A --------- CYTOGENIX, INC. PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING TO BE HELD JUNE 30, 2004 P The proxies are directed to vote as specified below and in their discretion on all other matters coming before the meeting. If no direction is made, the proxy will vote FOR all nominees listed below and the approval of independent auditors. This proxy is solicited by the Board of Directors. R 1. ELECTION OF DIRECTORS - Lawrence Wunderlich, John J. Rossi and Raymond L. Ocampo. [ ] Vote FOR from all nominees listed above, except vote withheld from (to withhold authority to vote for any individual nominee, write in the names on the line below:) O ------------------------------------------------------------------ [ ] Vote WITHHELD from all nominees X 2. APPROVAL OF INDEPENDENT AUDITORS. [ ] FOR [ ] AGAINST [ ] ABSTAIN [ ] I plan to attend the meeting. Y PLEASE SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY, USING THE ENCLOSED ENVELOPE. A-1 EXHIBIT A --------- CYTOGENIX, INC. PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL MEETING TO BE HELD JUNE 30, 2004 The undersigned appoints Frank Vazquez and Lawrence Wunderlich, and each of them, as attorneys and proxies of the undersigned, with power of substitution, to represent the undersigned at the Annual Meeting of Shareholders of CygoGenix, Inc. (the "Company") to be held June 30, 2004, and at any adjournment thereof, and to vote all shares of Common Stock of the Company which the undersigned is entitled to vote on all matters coming before said meeting. Dated:________________________, 2004 ------------------------------------ Signature ------------------------------------ Signature if held jointly THIS PROXY MUST BE SIGNED EXACTLY AS NAME APPEARS HEREON. Executors, administrators, trustees, etc., should give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer. If signer is a partnership, please sign partnership name by authorized person. A-2