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

                                  SCHEDULE 14A

                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 Section 240.14a-12

                                 CYTOMEDIX, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

|X|   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:

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








                                 CYTOMEDIX, INC.

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

                            Notice of Annual Meeting

                                       and

                                 Proxy Statement

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

                            Annual Meeting to be held
                                       on
                                October 21, 2005
                                   11:00 a.m.

                                 Cytomedix, Inc.
                               416 Hungerford Dr.
                                    Suite 330
                            Rockville, Maryland 20850





                                 Cytomedix, Inc.
                          416 Hungerford Dr., Suite 330
                            Rockville, Maryland 20850

Dear Shareholder:

      It  is my  pleasure  to  invite  you  to  attend  the  Annual  Meeting  of
Shareholders  of  Cytomedix,  Inc. to be held on October 21, 2005, at 11:00 a.m.
The meeting will be held at the headquarters of Cytomedix,  Inc., located at 416
Hungerford Dr., Suite 330, Rockville, Maryland.

      Please  mark,  date,  sign,  and return  your  proxy card in the  enclosed
envelope  at your  earliest  convenience,  or you may also vote  your  shares by
telephone  voting which is explained in further detail on your proxy card.  This
will assure that your shares will be represented and voted at the meeting,  even
if you do not attend.

      I appreciate your continued  confidence in the Company and look forward to
seeing you on October 21.

                                       Sincerely,

                                       /s/ Kshitij Mohan

                                       Kshitij Mohan, Chief Executive Officer



                                 PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS

Date:             October 21, 2005

Time:             11:00 a.m., Eastern Daylight Time

Place:            Cytomedix, Inc.
                  416 Hungerford Dr.
                  Suite 330
                  Rockville, Maryland 20850

Cytomedix,  Inc.  (the  "Company"),  on  behalf of its  Board of  Directors,  is
soliciting  your proxy to vote your shares at the Annual Meeting of Shareholders
to be held October 21, 2005.  The Company plans to hold its next annual  meeting
during the second quarter of 2006 and at approximately  the same time every year
thereafter.

The Company's headquarters are located at:

                                 Cytomedix, Inc.
                          416 Hungerford Dr., Suite 330
                            Rockville, Maryland 20850

      We are soliciting  proxies to give all shareholders an opportunity to vote
on matters that will be presented at the meeting. In the following pages of this
proxy statement,  you will find  information on these matters.  We have provided
this information to assist you in voting your shares.

      This proxy statement,  the  accompanying  proxy card, the Company's Annual
Report for fiscal year ended December 31, 2004, and the Company's 10-QSB for the
quarter ended June 30, 2005 are being mailed to Cytomedix shareholders beginning
September 16, 2005.  Copies of exhibits filed with these reports will be sent to
shareholders  by first class mail within one day of the  Company's  receipt of a
written request for said exhibits. If you share an address with another security
holder,  only one proxy statement,  10-KSB, and 10-QSB will be delivered to your
household  unless we have  received  contrary  instructions  from you. Upon your
request,  we will promptly  deliver a separate  copy of the proxy  statement and
reports to each individual shareholder at the address.

      To request exhibits to the periodic reports or to obtain additional copies
of the proxy statement and periodic reports,  please contact the Chief Financial
Officer of the Company by mail, phone or fax at the following office location:

                                 Cytomedix, Inc.
                          416 Hungerford Dr., Suite 330
                            Rockville, Maryland 20850
                             (240) 499-2680 (phone)
                              (240) 499-2690 (fax)

If you are receiving  multiple copies of annual reports or proxy  statements and
wish to  request  delivery  of a single  copy,  you may  contact us at the above
address.



                               MEETING INFORMATION

What are the purposes of this meeting?

The Board of Directors on behalf of Cytomedix,  Inc. is seeking your affirmative
vote for the following:

      1.    To elect six  directors  to serve until the next  annual  meeting of
            shareholders;

      2.    To ratify the  appointment of L J Soldinger  Associates,  LLC as its
            independent registered public accountants for the fiscal year ending
            December 31, 2005;

      3.    To transact any other  business  that may  properly  come before the
            meeting, or any adjournments thereof.

Who can vote?

You can vote if, as of the close of business on  September  2, 2005,  you were a
shareholder  of record  of the  Company's  Common  Stock,  Series A  Convertible
Preferred Stock, or Series B Convertible Preferred Stock.

Each share of the  Company's  stock  represents  one vote. On September 2, 2005,
there were issued and outstanding:

         25,821,471              shares of Common Stock
- ---------------------------

            365,487              shares of Series A Convertible Preferred Stock
- ---------------------------

              92,026             shares of Series B Convertible Preferred Stock
- ---------------------------

How do I vote by proxy?

By mail - You may vote by completing and mailing the enclosed proxy card. If you
vote by proxy,  your  shares  will be voted in the  manner you  indicate  at the
annual meeting. If you sign your proxy card but do not specify how you want your
shares to be voted, they will be voted as the Board of Directors recommends.

By  telephone  - You  may  vote by  telephone  by  using  the  toll-free  number
1-866-626-4508 and following the instructions on your proxy card.

What vote is required to take action?

In order for any  business  to be  conducted,  the  holders of a majority of the
shares  entitled  to vote at the meeting  must be  present,  either in person or
represented  by proxy.  For  purposes of  determining  the presence of a quorum,
abstentions and broker  non-votes will be counted as present.  A broker non-vote
occurs when a broker or nominee holding shares for a beneficial  owner signs and
returns a proxy but does not vote on a particular proposal because the broker or
nominee  does  not  have  discretionary   voting  power  and  has  not  received
instructions from the beneficial owner. If a quorum is not present,  the meeting
may be adjourned or postponed by those  shareholders  who are  represented.  The
meeting may be rescheduled at the time of the adjournment with no further notice
of the rescheduled  time. An adjournment  will have no effect on the business to
be conducted.

For the election of directors,  the six candidates receiving the most votes will
be elected as members of the Board of Directors.

The Board has  recommended a proposal to ratify the appointment of L J Soldinger
Associates, LLC as the Company's independent registered public accountants.  The
passage of this  proposal  requires  the  affirmative  vote of a majority of the
shares present, either by proxy or in person, and entitled to vote.


                                       2


Who is making this solicitation?

The Company is  soliciting  your vote  through the use of the mail and will bear
the  cost  of this  solicitation.  The  Company  will  not  employ  third  party
solicitors, but its directors,  officers, employees, and consultants may solicit
proxies by mail, telephone, personal contact, or through online methods. We will
reimburse  their  expenses  for  doing  this.  We will also  reimburse  brokers,
fiduciaries,  and  custodians for their costs in forwarding  proxy  materials to
beneficial  owners of the Company's  stock.  Other proxy  solicitation  expenses
include those for preparation, mailing, returning, and tabulating the proxies.

May I revoke my proxy after I return my proxy card?

Yes, you can change or revoke your proxy by giving  written notice of revocation
by certified mail or hand delivery to our Secretary at 416 Hungerford Dr., Suite
330, Rockville,  Maryland 20850, as long as such notice is received prior to the
meeting,  or you may  change  or  revoke  your  proxy by voting in person at the
meeting.

Who may attend the meeting?

Only  shareholders,  their proxy holders,  and our invited guests may attend the
meeting. If you plan to attend,  please bring  identification,  and, if you hold
shares in street name,  you should bring your bank or broker  statement  showing
your  beneficial  ownership  of  Cytomedix  stock in order to be admitted to the
meeting.

YOUR  VOTE IS  IMPORTANT.  Even if you plan to attend  the  annual  meeting,  we
encourage you to complete and return the enclosed proxy card to ensure that your
shares are  represented  and voted.  This  benefits  the Company by reducing the
expenses of additional proxy solicitation.

                       PROPOSAL 1 - ELECTION OF DIRECTORS

The Board of  Directors  currently  consists of six  directors.  David P. Crews,
David F.  Drohan,  Mark T.  McLaughlin,  and Kshitij  Mohan were  elected at the
Special  Meeting held on October 19, 2004. Arun K. Deva and James S. Benson were
appointed  to the  Board  in 2004 to fill  vacancies.  Robert  Burkett  was also
elected at the 2004 Annual Meeting, but formally resigned on June 30, 2005.

The Nominating and Governance  Committee  reviewed all six director nominees and
considered  each  of  these  directors  and  their   qualifications.   Upon  the
recommendation  of the  committee,  the  Board of  Directors  nominated  the six
director nominees. One seat on the Board remains vacant and may be filled by the
Board prior to the next annual meeting if the Board so determines. Each Director
will  serve  until the next  annual  meeting  and until  his  successor  is duly
elected.

The Board of Directors  recommends  a vote FOR James S. Benson,  David P. Crews,
Arun K. Deva, David F. Drohan, Mark T. McLouglin, and Kshitij Mohan as Directors
to hold office  until the next annual  meeting of  shareholders  and until their
successors are duly elected.

We do not know of any  reason  why any of these  nominees  would not  accept the
nomination.  However,  if any of the nominees do not accept the nomination,  the
persons named in the proxy will vote for the  substitute  nominee that the Board
recommends.

             PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT
                        REGISTERED PUBLIC ACCOUNTING FIRM

The Company has selected the firm of L J Soldinger Associates,  LLC to audit the
financial  statements  for fiscal  year  ending  December  31,  2005,  and seeks
shareholder  ratification of said  appointment.  The audit committee,  which has
selected L J Soldinger  Associates,  LLC to serve as our  independent  auditors,
believes  that L J Soldinger  Associates,  LLC has the  personnel,  professional
qualifications  and independence  necessary to act as the Company's  independent
registered auditors. A representative of L J Soldinger  Associates,  LLC will be
in  attendance  at the  annual  meeting  either in person or by  telephone.  The
representative  will have the  opportunity to make a statement if they desire to
do  so  and  will  be  available  to  respond  to  appropriate   questions  from
shareholders.


                                       3


The  ratification  by our  stockholders  of the audit  committee's  selection of
independent  registered public  accountants is not mandated by Delaware law, our
bylaws or other legal requirements.  However,  the audit committee is submitting
its  selection  of  L J  Soldinger  Associates,  LLC  to  our  stockholders  for
ratification  this year.  If the selection of L J Soldinger  Associates,  LLC is
ratified by our stockholders at the Annual Meeting, the audit committee,  in its
discretion,   nevertheless  may  select  and  appoint  a  different  independent
registered public accounting firm at any time. If the stockholders do not ratify
the  selection  of L J  Soldinger  Associates,  LLC , the audit  committee  will
reconsider  the  retention of that firm,  but the audit  committee  would not be
required to select another firm as independent registered public accountants and
may  nonetheless  retain L J Soldinger  Associates,  LLC. If the audit committee
does select another firm to serve as the Company's independent registered public
accountants,  whether or not the stockholders have ratified the selection of L J
Soldinger  Associates,  LLC, the audit committee would not be required to call a
special meeting of the stockholders to seek  ratification of the selection,  and
in all  likelihood  would not call a special  meeting for that  purpose.  In all
cases,  the audit committee will make any  determination  as to the selection of
the Company's  independent  registered  public  accountants in light of the best
interests of the Company and its stockholders.

The Board of Directors recommends a vote FOR the ratification of the appointment
of L J Soldinger  Associates,  LLC as its independent  public accountant for the
fiscal year ending December 31, 2005.

                  OVERVIEW OF CYTOMEDIX DIRECTORS AND OFFICERS

                            Date of Election
Name                  Age   or Appointment          Position(s) with the Company
- --------------------------------------------------------------------------------
James S. Benson       66    November 1, 2004        Director
David P. Crews        42    September 28, 2001      Director
Arun K. Deva          60    November 23, 2004       Director
David F. Drohan       66    July 12, 2004           Director
Mark T. McLoughlin    49    June 7, 2004            Director
Kshitij Mohan         60    April 20, 2004          Chairman of the Board
                                                    Chief Executive Officer
Andrew S. Maslan      35    August 15, 2005         Chief Financial Officer
Carelyn P. Fylling    58    December 1, 2001        Vice President of
                                                    Professional Services

                  BIOGRAPHIES OF CURRENT DIRECTORS AND OFFICERS

JAMES S. BENSON has served as a Director  since November 1, 2004. Mr. Benson has
over 25 years of experience in the  healthcare  industry.  Recently,  he retired
form the  Advanced  Medical  Device  Association  (Advamed)  where he  served as
executive vice president for technical and regulatory affairs. Prior to that, he
held numerous senior positions at the Food and Drug Administration  (FDA) over a
twenty  year  period.  He  retired  from the FDA as  director  of the Center for
Devices  and  Radiological   Health  (CDRH).   Earlier,   he  served  as  deputy
commissioner  of the FDA, and also as its  commissioner  for a one-year  period.
During his tenure with the FDA, Mr.  Benson  worked  closely with other  Federal
Agencies  and  worked  with  Congress  to craft  and  create  various  pieces of
legislation  including  "The  Food and Drug  Modernization  Act of  1997",  "The
Biomaterials  Access  Act  of  1998"  and  "The  Medical  Device  User  Fee  and
Modernization Act of 2002". Mr. Benson earned a B.S. degree in civil engineering
from the University of Maryland and a M.S.  degree in nuclear  engineering  from
the Georgia Institute of Technology.

DAVID P. CREWS has served as a Director  since his election  through the consent
solicitation that became effective on September 28, 2001. Mr. Crews is executive
vice  president  of Crews and  Associates,  Inc., a brokerage  house  located in
Little Rock,  Arkansas,  founded by his father.  Mr. Crews has worked at Crews &
Associates for more than 19 years,  specializing in the fixed income markets. He
is a former partner of All American Leasing,  a municipal finance firm, and also
serves as vice  president,  secretary,  and treasurer of CHASC,  Inc., an entity
that acquired Smith Capital Management (an investment  advisory firm). Mr. Crews
is also a Board Member of Pure Energy Group, Inc. (an oil and gas company).


                                       4


ARUN K. DEVA has served as a Director  since  November 23, 2004. Mr. Deva is the
founder and President of Deva & Associates,  P.C., a Rockville,  Maryland  based
mid-size  accounting and  consulting  firm that provides  accounting,  auditing,
litigation  support,  due diligence,  cost-benefit  analysis and other financial
consulting  services to may Federal  agencies and  corporations.  He is also the
founder and President of  CPAMoneyWatch.com,  LLC, a web based business services
provider  offering  online  accounting  and  business  solutions  to  small  and
mid-sized businesses.  Prior to establishing Deva & Associates in 1991, Mr. Deva
was a partner at Touche Ross & Co. (now  Deloitte & Touche).  He has served as a
management  consultant for several public and private  companies with a focus on
financial  restructurings,  negotiations  with lenders and creditors,  financial
reporting  and  disclosures,  and  filings  with  the  Securities  and  Exchange
Commission.  Mr. Deva is a member of the American  Institute of Certified Public
Accountants,   Maryland   Association  of  Certified   Public   Accountants  and
Association of Government Accountants.  He was appointed to the Maryland Banking
Board by the Governor of Maryland for a six-year  term ending in 2008.  Mr. Deva
earned his Bachelor of Commerce degree in accounting  from St. Xavier's  College
in India and a Masters of Business Administration degree in Finance from Indiana
University, Bloomington, Indiana.

DAVID F.  DROHAN has  served as a  Director  since  July 12,  2004.  Mr.  Drohan
recently retired from Baxter  Healthcare  Corporation  where he served as Senior
Vice  President  and  President  of Baxter's  medication  delivery  business,  a
position  he held  since May  2001.  In this  capacity,  he had  direct  general
management  responsibility  for  the  development  and  worldwide  marketing  of
intravenous products,  drug-delivery and automated distribution systems, as well
as anesthesia,  critical care and oncology  products  representing $4 billion in
combined  annual sales.  He joined Baxter in 1965 as a territory  manager in New
York and throughout the years has held a succession of senior  positions.  Prior
to joining Baxter, Mr. Drohan worked for Proctor & Gamble. He is a member of the
St.  Louis  College of  Pharmacy's  board of  trustees,  chairman of Lake County
Ecomomic Development  Corporation and President of the Riverside Foundation.  He
earned his bachelor's degree in industrial relations from Manhattan College, New
York.

MARK T.  McLOUGHLIN has served as a Director since June 7, 2004. Mr.  McLoughlin
currently  serves  as  Vice-President  and  General  Manager  of the  Scientific
Products  Division of Cardinal  Health,  Inc., one of the world's largest health
care manufacturing and distribution companies with sales in fiscal 2003 of $50.4
billion. In this capacity, he has full general management responsibility for the
distribution,  marketing and sales of thousands of medical  devices and reagents
that can support more than 90% of  laboratory  requirements  in virtually  every
clinical laboratory discipline. Prior to joining Cardinal, he was vice president
of commercial  operations  for Norwood Abbey Ltd., an  Australian-based  medical
technology  company.  Earlier, he was President of North American operations for
Ion Beam Application,  Inc., a Belgium-based  global medical technology company.
His executive career experience also includes Mallinckrodt, as well as positions
with other healthcare companies.

DR. KSHITIJ MOHAN was appointed as Chief Executive Officer on April 20, 2004 and
has served as a Director  since May 7, 2004.  Prior to assuming his positions in
the Company, Dr. Mohan served as Chief Executive officer of International Remote
Imaging  Systems,   Inc.,  the  predecessor   company  of  IRIS   International.
Previously,  he was the Chief  Regulatory and Technology  Strategist for the Law
Firm of King and Spalding,  Senior  Vice-President  and Chief Technology Officer
for  Boston  Scientific  Corporation,  and  Corporate  Vice-President  of Baxter
International, responsible for all corporate research and technical services and
was a member of the Baxter  operating  management  team.  Prior to entering  the
private sector,  Dr. Mohan served in various capacities within the U.S. Food and
Drug  Administration,  including leading the science and technology programs and
the office of product  evaluation  and  approval of medical  devices and between
1979 - 1983  served in the White  House  Office of  Management  and Budget  with
responsibilities  for the  national R & D  policies,  programs  of the  National
Science  Foundation  and NASA's  Aeronautical  and Space Research and Technology
programs.  Dr Mohan has been widely  published in the field of health  policies,
regulations  and Applied  Physics and served on numerous  Boards  including  the
Corporate Advisory Boards of the Schools of Engineering at Dartmouth College and
the  University of California at Riverside.  Dr. Mohan earned a PH.D.  degree in
Physics from Georgetown University, a M.S. degree in Physics from the University
of Colorado and a B.Sc., First Class Honors, Patna University, Patna, India.

ANDREW S. MASLAN joined the company as corporate controller on July 1, 2005, and
became our Chief Financial  Officer on August 15, 2005. Mr. Maslan most recently
served as controller for BioReliance  Corporation based in Rockville,  Maryland,
which was acquired by Invitrogen  (Nasdaq:  IVGN) in February 2004.  Earlier, he
held positions with two other Rockville,  Maryland-based companies, serving as a
principal  with  GlobeTraders,   Inc.,  and  senior  accountant  for  Providence
Laboratory  Associates.  Mr. Maslan began his professional  career serving as an
auditor with KPMG Peat Marwick.


                                       5


CARELYN  P.  FYLLING,  RN,  MSN,  served  as the  Company's  Vice  President  of
Professional  Services since December 2001. Ms. Fylling was director of training
and program  development at the  International  Diabetes  Center in Minneapolis,
Minnesota.  She also has  served  on the  national  Board  of  Directors  of the
American Diabetes  Association and numerous national  committees of the American
Diabetes  Association.  Ms.  Fylling  received  the  prestigious  Ames Award for
Outstanding Educator in the Field of Diabetes. Subsequently, she joined Curative
Health  Services  and helped the company  grow from three  employees to over 650
employees.  During her 13 years at Curative,  Ms.  Fylling  helped to design the
national  wound  database,  developed  clinical  protocols,   conducted  outcome
studies, trained physicians and nurses in comprehensive wound management,  wrote
scientific  articles and abstracts,  assisted in clinical  trials and marketing,
and developed an  Internet-based  online wound care training  program for health
professionals.  Recently,  she provided  independent  consulting and outsourcing
services to the health care industry through Fylling Associates,  LLC, which she
wholly  owns,  and  through  Strategic  Partners,  LLC,  in  which  she  holds a
partnership interest.

                             COMMITTEES OF THE BOARD

NOMINATING AND GOVERNANCE COMMITTEE. The Nominating and Governance Committee has
held two meetings  since  October 21, 2004.  The  committee  met on December 23,
2004, to discuss and  recommend the Code of Conduct and Ethics to the Board;  it
met again in  September  2005,  to discuss and  determine  the slate of director
nominees to recommend to the Board.  James Benson  serves as the chairman of the
committee  and the other  members Arun Deva and Mark  McLoughlin.  The Board has
determined  that each of the members of the Nominating  Governance  Committee is
independent  pursuant to section 121A of the  American  Stock  Exchange  Listing
Standards.

The committee has the following responsibilities as set forth in its charter: To
review and recommend to the Board with regard to policies for the composition of
the Board; to review any director nominee candidates recommended by any director
or  executive  officer  of the  Company,  or by  any  shareholder  if  submitted
properly;  to identify,  interview and evaluate director nominee  candidates and
have sole authority to retain and terminate any search firm to be used to assist
the Committee in identifying  director  candidates and approve the search firm's
fees and other retention  terms; to recommend to the Board the slate of director
nominees to be presented by the Board;  to recommend  director  nominees to fill
vacancies  on the Board,  and the members of each Board  committee;  to lead the
annual review of Board performance and effectiveness and make recommendations to
the Board as  appropriate;  and to review  and  recommend  corporate  governance
policies  and  principles  for the  Company,  including  those  relating  to the
structure  and  operations  of the Board of Directors  and its  committees.  The
committee's  charter is available to  shareholders  on the Company's  website at
www.cytomedix.com.

Pursuant  to the  charter,  the  committee  will  consider a director  nominee's
experience, employment, background, independence and other relevant factors, and
no one factor will be  determinative.  The committee will seek to create a Board
that is, as a whole, strong in its collective  knowledge and diversity of skills
and experiences.  When the committee reviews a potential director candidate, the
committee will look specifically at the candidiate's  qualifications in light of
the needs of the Board at that time.  The committee  will also as needed perform
reference  and  background  checks  and  conduct  interviews  of  the  potential
candidates.  In  addition  to  shareholder  recommendations  duly  submitted  in
accordance  with the provisions of the Company's  Certificate of  Incorporation,
Bylaws and other  applicable  law, the committee also relies on  recommendations
from current directors, officers, employees, and consultants.

As stated in the  committee's  charter,  the committee  will review any director
nominee candidate recommended by shareholders.  Shareholder  recommendations for
candidates  to the Board  should be  submitted  to the Company at least 120 days
prior to the next  meeting  of  shareholders  by written  notice  to:  Cytomedix
Governance Committeee, 416 Hungerford Dr., Suite 330, Rockville, Maryland 20850.
Shareholder  recommendations should include the name of the candidate as well as
relevant biographical information.  In evaluating candidates, the Committee will
use the criteria described above and will evaluate shareholder candidates in the
same manner as candidates from all other sources. In addition,  the Company will
consider the  relationship of the submitting  shareholder to the Company and the
relationship of the nominee to the shareholder and to the Company.


                                       6


AUDIT  COMMITTEE.  At a meeting of the Board of  Directors on December 17, 2004,
the Board of Directors formed an audit committee and named Arun Deva chairman of
the  audit  committee.  The  Board  has  determined  that  Arun Deva is an audit
committee  financial  expert as defined by Item 401(e) of  Regulation  S-B.  The
Board also  appointed  David  Crews and David  Drohan to serve as members of the
audit  committee.  The  Board  has  determined  that  each of these  persons  is
"independent"  as defined  by section  121(A) of the  listing  standards  of the
American Stock Exchange.  Since the committee's  formation in December 2004, the
audit committee has held four meetings.

The audit  committee's  primary  responsibilities  are to review  whether or not
management  has  maintained  the  reliability  and  integrity of the  accounting
policies  and  financial  reporting  and  disclosure  practices  of the Company,
established  and  maintained  processes  to ensure  that an  adequate  system of
internal  controls  is  functioning  within  the  Company  and  established  and
maintained  processes  to  ensure  compliance  by the  Company  with  legal  and
regulatory  requirements that may impact its financial  reporting and disclosure
obligations;  review the independent auditors'  qualifications and independence;
and prepare a report of the Audit Committee for inclusion in the proxy statement
for the Company's annual meeting of  shareholders.  On March 15, 2005, the audit
committee  recommended the audit committee  charter,  and it was approved by the
Board by unanimous consent.  The charter is included in this Proxy Statement and
is available on Cytomedix's website at www.cytomedix.com.

COMPENSATION  COMMITTEE.  At a meeting of the Board of Directors on December 17,
2004, the Board of Directors formed a compensation  committee and appointed Mark
McLoughlin  to serve as the  chairman of the  compensation  committee  and David
Crews  and  David  Drohan  to serve  as  members  of the  committee.  Since  the
committee's  formation,  the  Compensation  Committee has held one meeting.  The
Board has determined that each of these persons is  "independent"  as defined by
section 121(A) of the listing standards of the American Stock Exchange.

The duties of the  compensation  committee  include  establishing  any  director
compensation  plan or any executive  compensation plan or other employee benefit
plan which  requires  stockholder  approval;establishing  significant  long-term
director or executive  compensation  and director or  executive  benefits  plans
which do not require stockholder approval;  determinination of any other matter,
such as  severance  agreements,  change in  control  agreements,  or  special or
supplemental executive benefits,  within the Committee's authority;  determining
the overall  compensation  policy and executive salary plan; and determining the
annual base salary, annual bonus, and annual and long-term equity-based or other
incentives of each corporate  officer,  including the CEO. On April 6, 2005, the
compensation  committee  recommended the compensation  committee  charter to the
Board,  and it was  approved by the Board by unanimous  consent.  The charter is
available on Cytomedix's website at www.cytomedix.com.

            ADDITIONAL INFORMATION CONCERNING THE BOARD OF DIRECTORS

The Board of  Directors  has held four  meetings  since its  annual  meeting  in
October 21, 2004. All of the directors  serving at the time of each meeting were
present and voting,  other than the meeting held December 17, 2004,  which David
F.  Drohan  did not  attend  and the  meeting  held June 20,  2004,  which  Mark
McLoughlin did not attend. David F. Drohan missed one audit committee meeting on
August 11, 2005. Otherwise, no director missed a meeting of a committee on which
he served.

Shareholders may send communications to the Board or to particular  Directors by
sending the  communications  by first class mail to Cytomedix Board of Directors
(or to any  particular  director  by  name),  416  Hungerford  Dr.,  Suite  330,
Rockville,  Maryland  20850.  All  correspondence  received  is  reviewed by the
Secretary or his office and is forwarded to the  appropriate  Director(s)  other
than items unrelated to the functions of the Board or business solicitations and
advertisements.

Although the Company  encourages  its Directors to attend annual  meetings,  the
Company does not have a policy in place which requires the Directors' attendance
at the annual meetings.  All Directors serving on the Board on October 21, 2004,
attended the 2004 Special Meeting.


                                       7


                              DIRECTOR COMPENSATION

The  Compensation  Committee met on December 23, 2004, and voted to recommend to
the Board a compensation plan for directors. At a board meeting held on April 6,
2005, the Board approved said compensation plan:

      (a)   Directors   shall  be   compensated   $500.00  each  for  telephonic
            attendance at board and committee meetings;
      (b)   Directors   shall  be   compensated   $1,000.00  each  for  physical
            attendance at board and committee meetings where physical attendance
            is requested;
      (c)   Chairman of the Board shall be compensated  $1,000.00 for telephonic
            attendance at board  meetings and $2,000.00 for physical  attendance
            at board meetings where physical attendance is requested.

While Robert Burkett,  an outside director,  served as Chairman of the Board, he
was  compensated in accordance with the above plan.  However,  Directors who are
employed by the Company do not receive  compensation  for serving as a Director.
Currently,  Kshitij Mohan is the only director and employee of the Company,  and
he serves as Chairman of the Board.  Therefore, he does not receive the approved
chairman  compensation.  The Board has not  adopted a policy  with regard to the
timing of its equity awards.

                 SECURITY OWNERSHIP OF THE BOARD AND MANAGEMENT

The following table sets forth the number and percentage of all classes of stock
that as of August 12, 2005, are deemed to be beneficially owned by each director
and executive officer, and by the highest paid consultant. The table also sets
forth the number and percentage of common stock beneficially held by the
directors, executive officers, and highest paid consultant as a group.



- ----------------------------------------------------------------------------------------------------------------------
    Title of Class       Name and Address of Beneficial       Amount and Nature of Beneficial       Percent of Class
                                      Owner                          Ownership (Note 1)                 (Note 2)
- ----------------------------------------------------------------------------------------------------------------------
                                                                                          
Common Stock            David P. Crews                     901,211 shares                          3.48%
                        521 President Clinton Ave.         Indirect  by self as trustee
                        Little Rock, Arkansas 72201        for trust and by children (Note 3)
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Dr. Kshitij Mohan                  1,100,000 shares  (Note 4)              3.21%
                        416 Hungerford Dr., Ste. 330
                        Rockville, MD 20850
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Carelyn P. Fylling                 273,375 shares                          1.05%
                        10952 Steamboat Loop NW            Direct Ownership
                        Walker, MN 56484                   (Note 5)
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Andrew S. Maslan                   60,000 shares                           0.06%
                        416 Hungerford Dr., Ste. 330       (Note 6)
                        Rockville, MD 20850
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Mark T. McLoughlin                 40,000 shares                           0.16%
                        416 Hungerford Dr., Ste. 330       (Note 7)
                        Rockville, MD 20850
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            David F. Drohan                    30,000 shares                           0.12%
                        416 Hungerford Dr., Ste. 330       (Note 8)
                        Rockville, MD 20850
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            James S. Benson                    40,000 shares                           0.16%
                        416 Hungerford Dr., Ste. 330       (Note 9)
                        Rockville, MD 20850
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Arun K. Deva                       40,000 shares                           0.16%
                        1901 Research Blvd., Ste. 410      (Note 10)
                        Rockville, MD
- ----------------------------------------------------------------------------------------------------------------------



                                       8




- ----------------------------------------------------------------------------------------------------------------------
    Title of Class       Name and Address of Beneficial       Amount and Nature of Beneficial       Percent of Class
                                      Owner                          Ownership (Note 1)                 (Note 2)
- ----------------------------------------------------------------------------------------------------------------------
                                                                                          
Common Stock            Jimmy D. Swink, Jr.                965,537 shares                          3.69%
                        10 Levant                          Indirect  by  BDR   Consulting, Inc.
                        Little Rock, Arkansas 72212        (Note 11)
- ----------------------------------------------------------------------------------------------------------------------
 Series B Convertible   Jimmy D. Swink, Jr.                13,636 shares                           15.97%
   Preferred Stock      10 Levant                          Indirect by BDR Consulting, Inc.
                        Little Rock, Arkansas 72212
- ----------------------------------------------------------------------------------------------------------------------
Common Stock            Group   consisting  of  David  P.  3,450,123 shares                        11.48%
                        Crews,  Kshitij Mohan, Carelyn P.
                        Pylling,  Andrew S. Maslan,  Mark
                        T.  McLoughlin,  David F. Drohan,
                        James S.  Benson,  Arun K.  Deva,
                        and Jimmy D. Swink, Jr.
- ----------------------------------------------------------------------------------------------------------------------


(1) For purposes of  determining  the amount of securities  beneficially  owned,
share  amounts  include all common  stock owned  outright  plus all  convertible
shares, warrants and options currently exercisable for common stock within sixty
days of the preparation of this table.

(2) The Percent of Class for common  stock was  calculated  based on the amounts
calculated in (1) above divided by the sum of the outstanding common stock as of
August 12, 2005, which was 25,668,971, plus the individual's convertible shares,
warrants and options currently exercisable for common stock within sixty days of
the preparation of this table.

(3) This amount includes fully vested options representing the right to purchase
200,000  shares of common stock at $1.50 and options  representing  the right to
purchase  30,000  shares  of  common  stock at $1.15,  all  issued  as  director
compensation.

(4) Dr.  Mohan's  employment  agreement  of  April  20,  2004,  provided  for an
inducement  award of stock  options for  1,000,000  shares of common stock at an
exercise   price  of  $1.50  per  share.   Options  for  500,000  shares  vested
immediately.  The  options  for the  remaining  500,000  shares  vest at  points
throughout  the term of the  agreement.  Pursuant to the terms of the employment
agreement, on June 6, 2005, Dr. Mohan received an additional award of options to
purchase 100,000 shares of common stock at an exercise price of $1.50.

(5) This amount includes  options to purchase  250,000 shares of common stock at
$1.50 and options to purchase 19,077 shares of common stock at $1.25.

(6) Pursuant to the terms of his  employment  agreement and upon approval by the
Board of Directors, Mr. Maslan will receive options to purchase 60,000 shares of
common stock at an exercise price of $5.07 per share. Options to purchase 15,000
shares of common stock will vest upon award.  Options to purchase  15,000 shares
of common  stock  will  vest upon the  first,  second  and third  anniversaries,
respectively, of the employment agreement.

(7) Upon his  appointment  as a director,  Mr.  McLoughlin  received  options to
purchase  30,000  shares of common stock at $1.50 per share.  On April 18, 2005,
Mr.  McLoughlin  received  options to purchase  10,000 shares of common stock at
$2.55 per share as  compensation  for serving as  chairman  of the  Compensation
Committee. All options are fully vested and exercisable.

(8) Upon his appointment as a director,  Mr. Drohan received options to purchase
30,000  shares of common stock at $1.50 per share.  All options are fully vested
and exercisable.

(9) Upon his appointment as a director,  Mr. Benson received options to purchase
30,000 shares of common stock at $2.13 per share.  On April 18, 2005, Mr. Benson
received options to purchase 10,000 shares of common stock at $2.55 per share as
compensation for serving as chairman of the Nominating and Governance Committee.
All options are fully vested and exercisable.


                                       9


(10) Upon his appointment as a director,  Mr. Deva received  options to purchase
30,000  shares of common stock at $2.06 per share.  On April 18, 2005,  Mr. Deva
received options to purchase 10,000 shares of common stock at $2.55 per share as
compensation  for serving as chairman  of the Audit  Committee.  All options are
fully vested and exercisable.

(11)  This  amount  includes  fully  vested  options  representing  the right to
purchase 500,000 shares of common stock at $1.50.

                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

In reliance upon  statements  filed with the SEC under Section 13(d) or 13(g) of
the  Securities  Exchange Act of 1934 (unless we knew or had reason to know such
statements were not accurate or complete) the following  persons are known to us
to be the beneficial owner of more than five percent of our voting securities as
of August 12, 2005, as indicated  below.  The percent of class owned is based on
25,668,971 shares  outstanding as of August 12, 2005, and including,  as to each
shareholder,   such  shareholder's  convertible  shares,  warrants  and  options
currently  exercisable  for common stock within sixty days of the preparation of
this table.

                 Name and Address of                         Percent of Class
Title of Class   Beneficial Owner        Amount and Nature   of Beneficial Owner
- --------------------------------------------------------------------------------
Common Stock     Michael P. Marcus       2,500,000 shares      9.66%
                 1600 Rockcliff Rd.      (Note 1)
                 Austin, Texas 78746
- --------------------------------------------------------------------------------
Common Stock     David E. Jorden         1,625,000 shares      6.28%
                 600 Travis, Suite 3700  Note 2)
                 Houston, Texas 78746

(1) Direct ownership. Includes 200,000 shares issuable upon exercise of warrants
issued in the 2004 Unit Offering at an exercise price of $1.50 per share.
However, pursuant to the terms of the warrants, the reporting person cannot
exercise such warrants if the exercise would result in the reporting person
being the "beneficial owner" of more than 9.999% of the outstanding common stock
within the meaning of Rule 13d-1 of the Securities Exchange Act of 1934.

(2) Direct ownership  through self and spouse.  Includes 275,000 shares issuable
upon exercise of warrants  issued in the 2004 Unit Offering at an exercise price
of  $1.50  per  share.  However,  pursuant  to the  terms of the  warrants,  the
reporting  person cannot  exercise such warrants if the exercise would result in
the  reporting  person being the  "beneficial  owner" of more than 9.999% of the
outstanding  common  stock  within the  meaning of Rule 13d-1 of the  Securities
Exchange Act of 1934.

                           SUMMARY COMPENSATION TABLE

During 2004,  our  executive  officers  consisted of Dr.  Kshitij  Mohan,  Chief
Executive  Officer  (effective April 21, 2004);  Mr. William L. Allender,  Chief
Financial  Officer;  Ms.  Carelyn P.  Pylling,  Vice  President of  Professional
Services;  and Mr. Mark E. Cline,  President  (through June 29,  2004).  We have
identified Mr. Jim Swink and Ms. Nadine C. Smith as playing significant roles as
consultants  to our Board.  Therefore,  their  compensation  information is also
provided below.


                                       10




- ------------------------------------------------------------------------------------------------------------------------------------
Name and Principal Position         Year     Salary ($)             Restricted Stock    Securities underlying
                                    award(s) ($)                      options
- ------------------------------------------------------------------------------------------------------------------------------------
                                                                            
Carelyn P. Fylling                  2004    $130,545.28
Vice President of Professional      2003    $130,000.00                                 19,077 shares
Services.
                                    2002    $124,326.92                                 250,000 shares of common stock (Note 2)
- ------------------------------------------------------------------------------------------------------------------------------------
William L. Allender                 2004    $100,000.08
Chief Financial Officer             2003    $ 11,875.02                                 175,000 shares of
                                                                                        common stock
(Effective November 15, 2003                                                            (Note 3)
Resigned August 15, 2005)
- ------------------------------------------------------------------------------------------------------------------------------------
Mark E. Cline                       2004    $72,841.02                                  150,000 shares of
Former   President                                                                      common stock (4)
(Effective November  15, 2003       2003    $15,625.02
Resigned June 29, 2004)
- ------------------------------------------------------------------------------------------------------------------------------------
Dr. Kshitij Mohan                  2004     $192,709.28                                 1,000,000 shares
Chief Executive Officer                     $ 35,557.50 (Note 5)                        of common stock
(Effective April 21, 2004)                                                              (Note 5)
- ------------------------------------------------------------------------------------------------------------------------------------
Nadine C. Smith                     2004    $125,000.00
Consultant to the Board             2003    $ 93,750.00                                 1,000,000 shares of
common stock (Note 6)
- -----------------------------------------------------------------------------------------------------------------------------------
Jimmy D. Swink                      2004    $123,000.00                                 200,000 shares of
Consultant to the Board             2003    $108,000.00                                 common stock (Note 7)
                                    2002    $ 51,815.39              $389,775 (Note1)   300,000 shares of
                                            $ 45,000.00 (Note 7)                        common stock (7)
- ------------------------------------------------------------------------------------------------------------------------------------


(1) In conjunction  with the bankruptcy  reorganization  plan, a  reorganization
bonus of 389, 775 shares of restricted  common stock was issued to Jim D. Swink,
Jr. in 2002.

(2) The entry of the court's order confirming the bankruptcy plan constituted an
order of the court  authorizing  Cytomedix  to take  certain  corporate  actions
without  the need for any  further  action by the court or any of the  officers,
directors or  shareholder.  Pursuant to this order,  we were  authorized and did
take all actions  necessary and  appropriate to execute and adopt a new Lon-Term
Incentive  Plan.  These options were granted on August 7, 2002,  pursuant to the
Long-Term  Incentive  Plan  effective  July 11, 2002 (the  Effective Date of the
Plan). In 2003, additional shares were granted to Fylling in accordance with her
employment agreement.

(3) These options were granted to Mr.  Allender  under our  Long-Term  Incentive
Plan and in accordance  with his  employment  agreement  with an effective  date
being the first day of  employment,  November 15, 2003.  These options vested on
the one year  anniversary of  employment.  Pursuant to the terms of a separation
agreement and release between Mr. Allender and the Company, these options have a
cashless exercise provision.

(4) Pursuant to his employment agreement,  Mr. Cline originally received options
to purchase  175,000  shares of our common stock under our  Long-Term  Incentive
Plan.  These  options  were to vest  on  November  15,  2004,  unless  Cytomedix
terminated  Mr.  Cline's  employment  without cause prior to such date, in which
case 1/12th of the  options  vested on the 15th day of each month  beginning  on
November 15, 2003, and  continuing  until the date of  termination.  On June 28,
2004, Mr. Cline and Cytomedix  entered into a separation  agreement and release.
Pursuant to this agreement,  Mr. Cline tendered his resignation as President and
also  resigned as a Director of Cytomedix.  Additionally,  25,000 of the 175,000
options originally awarded to Mr. Clien expired upon execution of the agreement.
The  remaining  150,000  vested as per the  original  vesting  schedule and will
expire on November 15, 2008.


                                       11


(5) Prior to  accepting  the  position of Chief  Executive  Officer,  Dr.  Mohan
performed  services  for the  Company  under a  contractual  basis  and was paid
$35,557.50 during the contract period. On April 20, 2004, upon acceptance of the
position of Chief Executive  Officer,  Dr. Mohan was awarded 1,000,000  ten-year
options to purchase the Company's  common stock for $1.50 in accordance with his
employment  contract.  The  contract  stipulates  that  500,000  options  vested
immediately,  and the remaining  options vest at a rate of 250,000 annually over
the next two years on the anniversary of the original contract.

(6) As part of her consulting agreement, Ms. Smith was awarded 1,000,000, 7 year
warrants exercisable at $1.00 per share.

(7) Jimmy D. Swink, Jr. was paid $51,815.30 as an employee during our bankruptcy
in 2002 (through July 11, 2002).  On July 11, 2002, we entered into a consulting
agreement with BDR Consulting,  Inc.  (president and sole shareholder,  Jimmy D.
Swink, Jr.) under which BDR Consulting, Inc. receives a compensation of $108,000
per annum for services  rendered.  We paid BDR,  Inc.  $45,000  during 2002.  On
August 7, 2002, BDR Consulting  received  options to purchase  300,000 shares of
our common stock pursuant to our Long Term Incentive  Plan. In 2004,  options to
purchase  an  additional  200,000  shares of  common  stock  were  issued to BDR
Consulting.

                    OPTION GRANTS IN LAST FISCAL YEAR TO THE
                          COMPANY'S EXECUTIVE OFFICERS

The  following  table  provides  all  option  grants in 2004 made  under the new
Long-Term  Incentive Plan approved in conjunction  with the Bankruptcy  Plan and
amended at the shareholders' meeting held in October 2004.



- -----------------------------------------------------------------------------------------------------------------------
Name                      Number of Securities         Percent of total              Exercise    Expiration date
                          underlying options/SARs      options/SARs granted to        or base
                          granted                      employees and consultants       price
                                                       in fiscal year                ($/share)
- -----------------------------------------------------------------------------------------------------------------------
                                                                                     
Dr. Kshitij Mohan         1,000,000  shares of common  75.76%                       $1.50        April 20, 2014
Chief Executive Officer   stock (Note 1)
(Effective April 21,
2004)
- -----------------------------------------------------------------------------------------------------------------------
Robert Burkett            100,000  shares  of  common  7.58%                        $1.50        March 23, 2014
Chairman of the Board     stock (Note 2)
- -----------------------------------------------------------------------------------------------------------------------
David P. Crews            100,000  shares  of  common  7.58%                        $1.50        March 23, 2014
Director                  stock (Note 2)
- -----------------------------------------------------------------------------------------------------------------------
David F. Drohan           30,000   shares  of  common  2.27%                        $1.50        August 18, 2014
Director                  stock (Note 3)
- -----------------------------------------------------------------------------------------------------------------------
Mark    T.    McLoughlin  30,000   shares  of  common  2.27%                        $1.50        August 18, 2014
Director                  stock (Note 3)
- -----------------------------------------------------------------------------------------------------------------------
James S. Benson           30,000   shares  of  common  2.27%                        $2.13        December 17, 2014
Director                  stock (Note 3)
- -----------------------------------------------------------------------------------------------------------------------
Arun K. Deva              30,000   shares  of  common  2.27%                        $2.06        December 17, 2014
Director                  stock (Note 3)
- -----------------------------------------------------------------------------------------------------------------------


(1)   On April 20, 2004,  upon  acceptance  of the  position of Chief  Executive
      Officer,  Dr. Mohan was awarded 1,000,000 ten-year options to purchase the
      Company's  common  stock  for  $1.50 in  accordance  with  his  employment
      contract. The contract stipulates that 500,000 options vested immediately,
      and the remaining options vest at a rate of 250,000 annually over the next
      two years on the anniversary of the original contract.


                                       12


(2)   These options were granted to Messrs,  Burkett and Crews as  consideration
      for services  performed  for calendar year 2003 as members of our Board of
      Directors.

(3)   These options were granted to Messrs, Drohan, McLoughlin, Benson, and Deva
      as  consideration  for accepting  appointments  to serve as members of our
      Board of Directors.

         AGGREGATED OPTION EXERCISES IN FY 2004 AND FY-END OPTION VALUES



- ----------------------------------------------------------------------------------------------------------------------
Name and Principal       Shares        Value      Number of securities underlying     Value of unexercised
Position                 Acquired  on  Realized   unexercised options/SARs at         in-the-money options/SARs at
                         Exercise      ($)        FY-end (#)                          FY-end ($)
                                                  (Exercisable/Unexercisable)         Exercisable/Unexcercisable
- ----------------------------------------------------------------------------------------------------------------------
                                                                          
Dr. Kshitij Mohan        0             $0         1,000,000 shares                    $1,000,000
                                                  (500,000/500,000)
                                                  ($500,000/$500,000)
- ----------------------------------------------------------------------------------------------------------------------
Mark E. Cline            0             $0         150,000 shares                      $150,000
                                                  (150,000/0)  ($150,000/0)           ($150,000/0)
- ----------------------------------------------------------------------------------------------------------------------
Carelyn P. Fylling       0             $0         269,077 shares                      $273,846
                                                  (269,077/0)  ($273,846/0)           ($273,846/0)
- ----------------------------------------------------------------------------------------------------------------------
William L. Allender      0             $0         175,000 shares                      $175,000
                                                  (175,000/0)  ($175,000/0)           ($175,000/0)
- ----------------------------------------------------------------------------------------------------------------------
Jimmy D. Swink, Jr.      0             $0         500,000 shares                      $500,000
                                                  (500,000/0)  ($500,000/0)           ($500,000/0)
- ----------------------------------------------------------------------------------------------------------------------


                              EMPLOYMENT AGREEMENTS

On April 20, 2004, the Company entered into a two year employment  contract with
Dr. Kshitij Mohan to serve as the Company's Chief Executive  Officer.  Under the
terms of the contract, Mohan's base salary for the first fiscal year is $275,000
with a  guaranteed  additional  "perk  package"  of  $25,000  to be  paid at the
beginning of each year the  employment  agreement  is renewed.  Upon meeting the
performance  criteria,  Dr.  Mohan  is also to be paid a  target  bonus of up to
$150,000 with a minimum  guaranteed bonus of $100,000 in the first year. For the
second  fiscal year,  Mohan's base salary will  increase 10% to $302,500  with a
"perk  package"  of $25,000 and a target  bonus of  $150,000.  Additionally,  in
consideration  of Mohan's  execution of the agreement,  an inducement  award was
granted  consisting of 1,000,000  ten-year stock options at an exercise price of
$1.50 per share. Of this amount, 500,000 became immediately exercisable with the
remaining  500,000  becoming  exercisable in the amounts of 250,000 per year for
the next two years at the anniversary date of the contract.  In addition,  Mohan
is to receive  additional  options  representing  the right to purchase  100,000
shares of  common  stock at an  exercise  price of $1.50 per share at the end of
each of the two years.

Ms.  Carelyn  P.  Fylling  was hired in  December  2001 and  subsequently,  upon
emerging from  bankruptcy in 2002,  the Company  entered into formal  employment
agreement  with her. The  employment  agreement  with Ms.  Carelyn P. Fylling to
serve as the Company's  Vice  President of  Professional  Services is a one-year
contract and provides  for an  extension of the contract for an  additional  two
years. After the two-year extension, both parties may make additional extensions
in one-year increments thereafter.  Under the contract, Fylling's base salary is
$130,000 (which may be increased by consent of the Board), stock options, annual
bonus in accordance with Company performance, and various benefits.

The  employment  agreement  with  Mr.  William  L.  Allender,  to serve as Chief
Financial  Officer,  was signed on March 25, 2004, but became effective November
15, 2003.  Under this  agreement,  Allender is to receive a base salary  $95,000
(which may be  increased  by consent  of the  Board) and stock  options,  and is
eligible  for other  standard  Company  benefits.  On  September  9, 2004,  this
agreement was amended to provide  Allender with a base salary of $110,000 and to
provide for  bonuses of an  additional  $20,000  with  $15,000  payable in April
2005and  $5,000 in payable  in  September  2005.  Additionally,  this  amendment
provided additional language regarding future contract  negotiation,  relocation
and severance  benefits upon the occurrence of certain events. On July 15, 2005,
Cytomedix, Inc. and Mr. Allender entered into a Separation Agreement and Release
under which Mr. Allender  remained as the Company's Chief Financial  Officer and
Secretary until August 15, 2005, and agreed to remain available by telephone for
a period of three  months  following  such date.  As a  severance  package,  Mr.
Allender will receive his regular  salary with benefits  until January 22, 2006,
and the extension of the previously awarded employee stock options with cashless
exercise provisions.


                                       13


                   CONSULTING AGREEMENTS WITH SWINK AND SMITH

The Company  entered into a consulting  agreement with BDR, Inc.  (president and
sole  shareholder  Jimmy D. Swink,  Jr.) on July 11, 2002 (the  Effective  Date)
continuing until June 30, 2005. Pursuant to a verbal agreement,  this consulting
agreement  has been  extended  until  December  31, 2005.  Under this  agreement
presently in place, BDR receives compensation of $108,000 per annum for services
rendered to the Company. In addition,  the Company has granted BDR stock options
representing  the right to purchase 300,000 shares of the Company's common stock
at $1.50  per share  (the fair  market  value on the date of  grant).  An option
representing the right to purchase 100,000 shares vested immediately on the date
of grant with the remaining  200,000 shares vesting over the next two years.  On
March 24, 2004, an additional  option grant was made to Swink for 200,000 shares
to purchase  the  Company's  common  stock for $1.50.  As of December  31, 2004,
500,000 shares are fully exercisable under this agreement.

The Company entered into a consulting agreement with Nadine C. Smith on April 1,
2003 and  continuing  through March 31, 2004 (with  renewal  options) to provide
general business  consulting  services.  Under this agreement,  Smith receives a
compensation of $125,000 per year.  Additionally,  we granted to Smith 1,000,000
warrants with an exercise price of $1.00 per share through March 31, 2010.  This
agreement is currently expired.

       SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE DURING 2004

Section  16(a) of the Act requires our  officers,  directors and persons who own
more than ten  percent of a  registered  class of our equity  securities  within
specified  time  periods to file  certain  reports of  ownership  and changes in
ownership  with the SEC.  The Company is not aware of any failure to file change
in beneficial  ownership  reports or report  transactions  (Forms 4) in a timely
manner  during the fiscal year ended  December 31,  2004,  by any of the current
directors  or executive  officers  other than as provided  herein.  Although the
Forms 3 reflecting  the  appointment  of Messrs.  McLoughlin and Drohan were not
filed within ten days of their appointments as directors, each did file a Form 4
within two days of acquiring any Cytomedix  securities.  Mark E. Cline  received
options  under an  employment  agreement  signed  March 25, 2004 (but  effective
November 15, 2003) and therefore  filed a Form 4 within two business days of the
date the employment  agreement was signed.  William L. Allender  entered into an
employment agreement signed March 25, 2004 (but effective November 15, 2003) and
therefore  filed a Form 3 within two  business  days of the date the  employment
agreement was signed.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS.

The Carmen  Group,  Inc. The Carmen  Group,  Inc. was engaged  during the second
quarter of 2003 as a business consultant to strategically position and represent
us before the federal  government and the various federal agencies affecting us.
A former director,  Robert Burkett,  is also a consultant with the Carmen Group,
Inc. Effective on October 1, 2003, a formal agreement was signed with the Carmen
Group,  Inc.  for a period  of one year to  provide  services  for a flat fee of
$15,000 per month plus expenses.  Additionally, the agreement stipulates that we
would  issue to The Carmen  Group,  Inc. an option to  purchase  100,000  shares
immediately  exercisable  at  $1.25  with an  additional  100,000  shares  being
issuable one year from the date of agreement at an exercise price of $2.00. This
agreement expired on September 30, 2004, and was not renewed.

Kshitij  Mohan.  Prior to becoming  Chief  Executive  Officer on April 20, 2004,
Kshitij  Mohan  was a  consultant  to  Cytomedix  under a  Consulting  Agreement
effective  January 1, 2004. On April 20, 2004,  Dr. Mohan and Cytomedix  entered
into a Termination  Agreement  whereby the Consulting  Agreement was terminated.
Under the Consulting Agreement, we had agreed to indemnify and hold harmless Dr.
Mohan  against  claims and expenses  arising out of his services as a consultant
under the Consulting Agreement.  Under the Termination  Agreement,  we agreed to
extend the  indemnification  provisions of the  Consulting  Agreement  until the
expiration of any applicable  statute of limitations  period. Dr. Mohan recently
served as Chief Executive  Officer of International  Remote Imaging System Inc.,
the predecessor company to Iris International ("IRIS"). We purchased centrifuges
from a subsidiary of IRIS during 2004 for use in the clinical trials.  As a part
of his  termination  agreement  with IRIS,  Dr. Mohan was given the title Senior
Consultant  and received  $260,000 per annum through the end of 2004.  Dr. Mohan
has not provided any consulting services for IRIS since before joining Cytomedix
and does not anticipate providing any material time or services in the immediate
future.  In addition,  pursuant to the  termination  agreement  any requests for
consulting   services  by  IRIS  are  subordinate  to  Dr.  Mohan's  contractual
obligations to Cytomedix.


                                       14


Mark E. Cline.  Pursuant to an employment agreement effective as of November 15,
2003, Mr. Mark E. Cline assumed the position of President.  Under his employment
agreement,  Mr.  Cline was to receive a base salary of $125,000  per annum.  Mr.
Cline also received  options to purchase 175,000 shares of our common stock at a
price of $1.50 per share.  These  options  were to vest on  November  15,  2004,
unless Cytomedix  terminated Mr. Cline's  employment without cause prior to such
date,  in which case 1/12th of the options  vested on the 15th day of each month
beginning on November 15, 2003,  and continuing  until the date of  termination.
Mr.  Cline  also was  appointed  as a  Director  by  resolution  of the Board of
Directors on March 1, 2004.

On June 28, 2004,  Mr. Cline and Cytomedix  entered into a separation  agreement
and release.  Pursuant to this agreement,  Mr. Cline tendered his resignation as
President and also resigned as a Director of Cytomedix. Mr. Cline also agreed to
a covenant not to sue and a release of all known or unknown, fixed or contingent
claims which he may have against Cytomedix.  As consideration for the agreement,
Cytomedix  agreed to pay Mr.  Cline his base  salary,  as well as certain  other
benefits,  until July 31,  2004.  Additionally,  25,000 of the  175,000  options
originally  awarded to Mr. Cline expired upon  execution of the  agreement.  The
remaining  150,000 shall continue to vest as per the original vesting  schedule.
As of June 15, 2003,  87,500  options have vested.  These options will expire on
November 15, 2008.

William L. Allender.  The employment agreement with Mr. William L. Allender,  to
serve as Chief Financial Officer became effective as of November 15, 2003. Under
this  agreement,  Allender  was to  receive a base  salary of  $95,000.  He also
received  ten-year  options to purchase 175,000 shares of our common stock at an
exercise  price of $1.50 per share.  These options vested one year from the date
of grant.  On September 9, 2004, the employment  agreement with Mr. Allender was
amended to provide Mr.  Allender a base  salary of  $110,000  and to provide for
bonuses of an additional  $20,000 with $15,000  payable in April 2005 and $5,000
payable in September  2005.  Additionally,  this amendment  provided  additional
language  regarding  future  contract  negotiation,   relocation  and  severance
benefits upon the  occurrence of certain  events.  On July 15, 2005,  Cytomedix,
Inc. and Mr.  Allender  entered into a Separation  Agreement  and Release  under
which Mr.  Allender  remained  as the  Company's  Chief  Financial  Officer  and
Secretary until August 15, 2005, and agreed to remain available by telephone for
a period of three  months  following  such date.  As a  severance  package,  Mr.
Allender will receive his regular  salary with benefits  until January 22, 2006,
and the extension of the previously awarded employee stock options with cashless
exercise  provisions.  The parties also agreed that Mr. Allender's  departure is
not  due  to any  disagreement  regarding  accounting  principles  or  practices
utilized by the Company or financial statement  disclosures made by the Company,
nor is Mr. Allender's departure the result of the Company's dissatisfaction with
Mr.  Allender's  performance  as  Chief  Financial  Officer  or  Mr.  Allender's
dissatisfaction  with  any  aspect  of the  Company's  management,  policies  or
actions.  Rather,  Mr. Allender's  departure was due to circumstances  caused in
large  part by the  considerable  travel  required  of Mr.  Allender  during his
employment.

                             AUDIT COMMITTEE REPORT

The Audit Committee has reviewed and discussed with Cytomedix's management and L
J Soldinger Associates,  LLC, the independent registered public accounting firm,
together  and  separately,   the  audited  financial   statements  contained  in
Cytomedix's Annual Report on Form 10-KSB for the 2004 fiscal year.

The Audit  Committee has also discussed with the independent  registered  public
accounting  firm, the matters  required to be discussed by Statement on Auditing
Standards No. 61 (Communication  with Audit  Committees)  which includes,  among
other  items,  matters  related  to the  conduct  of the  audit  of  Cytomedix's
financial statements.

The Audit  Committee also received and reviewed the written  disclosures and the
letter from L J Soldinger  Associates,  LLC required by  Independence  Standards
Board Standard No. 1 (Independence  Discussions  with Audit  Committees) and has
discussed with L J Soldinger Associates, LLC its independence from Cytomedix.


                                       15


Based on the review  and  discussions  referred  to above,  the Audit  Committee
recommended  to the Board of  Directors,  and the Board has  approved,  that the
audited  financial  statements be included in Cytomedix's  Annual Report on Form
10-KSB for the year ended  December 31, 2004, for filing with the Securities and
Exchange Commission.

                        Submitted by the Audit Committee

                            Arun K. Deva, Chairperson
                                 David P. Crews
                                 David F. Drohan

                    INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS

The Board of Directors has selected the firm of L J Soldinger & Associates,  LLC
to audit the financial  statements for fiscal year ending December 31, 2005, and
seeks  shareholder  ratification of said  appointment.  A representative  of L J
Soldinger & Associates,  LLC will be in attendance at the annual  meeting either
in person or by telephone.  The representative will have the opportunity to make
a  statement  if they  desire  to do so and  will be  available  to  respond  to
appropriate questions from shareholders.

                             AUDIT FEES AND TAX FEES

Pursuant to its charter, the Audit Committee must pre-approve audit services and
permitted  non-audit  services  (including  the fees and  terms  thereof)  to be
performed  for the  Corporation  by its  independent  auditor,  L J  Soldinger &
Associates,  LLC. The following  table presents fees for  professional  services
rendered by L J Soldinger & Associates, LLC for the fiscal years 2004 and 2003.

SERVICES PERFORMED                                       2004             2003
                                                       --------         --------
Audit Fees (Note 1)                                    $221,300 (a)     $201,500
Audit-Related Fees (Note 2)                                  --               --
Tax Fees (Note 3)                                         9,700            5,800
All Other Fees (Note 4)                                      --               --
                                                       --------         --------
Total Fees                                             $231,000         $207,300
                                                       --------         --------
                                                       =========================

NOTES TO PRECEDING TABLE

(1) Audit fees  represent  fees  billed for  professional  services  provided in
connection  with the audit of our annual  financial  statements,  reviews of our
quarterly  financial  statements,  audit  services  provided in connection  with
statutory and regulatory  filings for those years and audit services provided in
connection with securities  registration and/or other issues resulting from that
process. (a) Includes $32,900 related to registration statements.

(2) Audit-related fees represent fees billed primarily for assurance and related
services  reasonably  related to the  performance of the audit or reviews of our
financial statements.

(3) Tax fees principally represent fees billed for tax preparation.

(4) All other fees  principally  would  include  fees  billed for  products  and
services provided by the accountant,  other than the services reported under the
three captions above.


                                       16


                              SHAREHOLDER PROPOSALS

The Company intends to hold next year's annual meeting in May 2006.

The deadline for submitting shareholder proposals for inclusion in the Company's
proxy statement for the next annual meeting is January 1, 2006. If a shareholder
notifies the Company after February 15 of an intent to present a proposal at the
2006 annual meeting of shareholders, the Company will have the right to exercise
its  discretionary  voting  authority  with  respect  to such  proposal  without
including information regarding such proposal in its proxy materials.

                                  OTHER MATTERS

The Board of  Directors  knows of no other  matters  which will come  before the
meeting. However, if any matters other than those set forth in the notice should
be properly  presented for action, the persons named in the proxy intend to take
such action as will be in harmony  with the policies of the Company and, in that
connection, will use their discretion.

                           INCORPORATION BY REFERENCE

Exhibits  filed with the Company's  10-KSB for year ended December 31, 2004, and
the Company's 10-QSB for the period ended June 30, 2005, are hereby incorporated
by reference. Copies of the exhibits will be sent to shareholders by first class
mail  within  one day of the  Company's  receipt of a written  request  for said
exhibits.

To request exhibits, please send your written request to:

                                 Cytomedix, Inc.
                          416 Hungerford Dr., Suite 330
                            Rockville, Maryland 20850
                             Facsimile: 240.499-2690


                                       17


                                   APPENDIX A

                                 CYTOMEDIX, INC.

                             AUDIT COMMITTEE CHARTER

Purpose

      The Audit Committee is a committee of the board of directors (the "Board")
of Cytomedix,  Inc. (the "Company").  The committee shall provide  assistance to
the Board in fulfilling its fiduciary responsibility to shareholders relating to
the Company's  accounting,  financial reporting  practices,  and the quality and
integrity of the financial  reports as well as the legal compliance and business
ethics of the Company.

      The Audit  Committee's  responsibility  is  oversight.  Management  of the
Company has the responsibility for the Company's financial statements as well as
the Company's financial reporting process,  accounting principles,  and internal
controls.  The  independent  auditors are responsible for performing an audit of
the  Company's  annual  financial  statements,  expressing  an opinion as to the
conformity  of  such  annual  financial   statements  with  generally   accepted
accounting  principles,  reviewing the Company's quarterly financial  statements
and other procedures.

      The Audit Committee shall discharge its responsibilities, and shall assess
the  information  provided  by the  Company's  management  and  the  independent
auditor,  in  accordance  with its business  judgment.  Each member of the Audit
Committee shall be entitled to rely on (i) the integrity of those persons within
the  Company  and of the  professionals  and  experts  (such as the  independent
auditors) from which it receives information, (ii) the accuracy of the financial
and  other  information  provided  to  the  Audit  Committee  by  such  persons,
professionals  or experts  absent  actual  knowledge  to the  contrary and (iii)
representations  of  the  independent  auditors  as to  any  non-audit  services
provided by the independent auditors to the Company.

      The Audit Committee's primary duties and responsibilities are to:

      o     Review whether or not management has maintained the  reliability and
            integrity of the  accounting  policies and  financial  reporting and
            disclosure practices of the Company;

      o     Review  whether or not  management  has  established  and maintained
            processes to ensure that an adequate system of internal  controls is
            functioning within the Company; and

      o     Review  whether or not  management  has  established  and maintained
            processes  to  ensure  compliance  by the  Company  with  legal  and
            regulatory  requirements that may impact its financial reporting and
            disclosure obligations;

      o     Review the independent  auditors'  qualifications  and independence;
            and

      o     Prepare a report of the Audit  Committee  for inclusion in the proxy
            statement for the Company's annual meeting of shareholders.

      The Audit Committee intends to fulfill these responsibilities primarily by
carrying out the activities enumerated below.

Committee Membership

      The Audit  Committee  shall  consist  of no fewer  than two  members.  The
members  of the Audit  Committee  shall  meet the  independence  and  experience
requirements  of Section  10A(m)(3) of the Securities  Exchange Act of 1934 (the
"Exchange  Act") and the rules and  regulations  of the  Securities and Exchange
Commission (the "Commission").  In addition,  the members of the Audit Committee
shall meet the  independence  and experience  requirements of the American Stock
Exchange or any exchange on which the securities of the Company are listed.  All
members of the Audit  Committee  shall be financially  literate and at least one
member of the Audit  Committee  shall be a  financial  expert as  defined by the
Commission.  Committee  members may enhance their  familiarity  with finance and
accounting by participating in educational  programs conducted by the Company or
an outside consultant.


                                      A-1


      The members of the Audit Committee shall be appointed by the Board.  Audit
Committee members may be replaced by the Board.

Meetings

      The Audit Committee shall meet in person or  telephonically as often as it
determines,  but not less frequently  than quarterly.  The Audit Committee shall
meet  periodically  with  management  and the  independent  auditor in  separate
executive  sessions.  The Audit Committee may request any officer or employee of
the Company or the Company's outside counsel or independent  auditor to attend a
meeting of the Committee or to meet with any members of, or consultants  to, the
Committee, and to provide pertinent information as necessary.

Committee Authority and Responsibilities

      The Audit Committee shall have the sole authority on behalf of the Company
to directly  appoint,  retain,  evaluate and, where  appropriate,  terminate and
replace  the  independent  auditor  (subject,  if  applicable,   to  shareholder
ratification)  as well as  approve  all audit  engagement  fees and  terms.  The
independent  auditor shall report  directly to the Audit  Committee and shall be
accountable to the Audit Committee and the Board.

      The Audit Committee shall pre-approve, pursuant to policies and procedures
deemed by the Audit  Committee to be desirable and  appropriate,  audit services
and permitted  non-audit  services  (including the fees and terms thereof) to be
performed for the Company by its independent  auditor.  The Audit Committee may,
when appropriate, form and delegate authority to subcommittees consisting of one
or more  members  of the  Audit  Committee,  including  the  authority  to grant
pre-approvals of audit and permitted non-audit services, provided that decisions
of such subcommittee to grant pre-approvals shall be presented to the full Audit
Committee at its next scheduled meeting.

      The Audit  Committee  shall  have the  authority,  to the  extent it deems
necessary or  appropriate,  to retain  independent  legal,  accounting  or other
advisors.  The Company shall provide for appropriate  funding,  as determined by
the Audit Committee,  for payment of compensation to the independent auditor for
the purpose of rendering or issuing an audit report and to any advisors employed
by the Audit Committee.

      The Audit  Committee  shall make regular  reports to the Board.  The Audit
Committee  shall review and  reassess the adequacy of this Charter  annually and
recommend any proposed changes to the Board for approval.

      The Audit  Committee,  to the extent it deems  necessary  or  appropriate,
shall carry out its responsibilities as follows:

Financial Statement and Disclosure Matters

      1. Review and discuss with  management  and the  independent  auditors the
annual  financial  statements  and Form 10-KSB,  including  disclosures  made in
management's  discussion  and analysis prior to the filing of the Form 10-KSB or
prior to the release of earnings,  and discuss with the independent auditors the
matters  required to be discussed by Statement of Auditing  Standards No. 61, as
amended by SAS 90  relating  to the  conduct of the  audit.  Further,  receive a
written  communication  provided by the independent  auditors  concerning  their
judgment about the quality of the Company's accounting  principles,  as outlined
in SAS  61 as  amended  by SAS  90,  and  that  they  concur  with  management's
representation concerning audit adjustments,  and recommend to the Board whether
the audited financial statements should be included in the Company' Form 10-KSB.

      2. Review and discuss with  management  and the  independent  auditors the
Company's quarterly financial  statements prior to the filing of its Form 10-QSB
or the release of earnings,  including the results of the independent  auditors'
Statement  of  Auditing  Standard  No.  100  review of the  quarterly  financial
statements.  The Chair of the Audit  Committee  may  represent  the entire Audit
Committee for purposes of this review.


                                      A-2


      3.  Discuss  with  management  and  the  independent  auditor  significant
financial reporting issues and judgments made in connection with the preparation
of the Company's financial statements,  including any significant changes in the
Company's selection or application of accounting principles, any material issues
as to the adequacy of the  Company's  internal  controls  and any special  steps
adopted in light of material control deficiencies.

      4. Review with  management and the  independent  auditors the integrity of
the Company's financial  reporting  processes (both internal and external),  the
Company's   internal   accounting  and  financial  controls  and  the  Company's
disclosure controls.  Also, discuss the adequacy of the Company's procedures and
controls for compliance with laws and regulations.

      5.  Discuss  with  management  the  Company's   earnings  press  releases,
including the use of "pro forma" or "adjusted" non-GAAP information,  as well as
financial  information  and  earnings  guidance  provided to analysts and rating
agencies.  Such  discussion may be done generally  (consisting of discussing the
types of information to be disclosed and the types of presentations to be made).

      6. Review  with  management  and the  independent  auditors  the effect of
regulatory and accounting  initiatives  that may affect the Company,  as well as
the effect of any off-balance sheet structures and transactions on the Company's
financial statements.

      7. Discuss with  management  and the  independent  auditors the  Company's
major  financial  risk  exposures and assess the steps  management  has taken to
monitor and control such exposures,  including the Company's risk assessment and
risk management policies.

      8.  Discuss  with the  independent  auditor  the  matters  required  to be
discussed  by  Statement  on  Auditing  Standards  No. 61, as amended by SAS 90,
relating to the conduct of the audit, including any difficulties  encountered in
the course of the audit work,  any  restrictions  on the scope of  activities or
access  to  requested  information,   and  any  significant  disagreements  with
management.

      9. Review disclosures made to the Audit Committee by the Company's CEO and
CFO during their certification process for the Form 10-KSB and Form 10-QSB about
any significant  deficiencies in the design or operation of internal controls or
material  weaknesses  therein  and  any  fraud  involving  management  or  other
employees who have a significant role in the Company's internal controls.

Oversight of the Company's Relationship with the Independent Auditor

      10.  Review  the  performance  and  make  a  determination  regarding  the
selection or replacement of the independent auditors.  The Audit Committee shall
have the sole authority and  responsibility  on behalf of the Company to select,
evaluate,  and where appropriate,  replace the independent  auditors, as well as
approve  all audit  engagement  fees and terms.  The  independent  auditors  are
ultimately  accountable  to the Audit  Committee  and the entire  Board for such
auditors' review of the financial statements and controls of the Company.

      11. Review independence of the auditors by:

      o receiving from, and discussing with the auditors, on a periodic basis, a
      formal  written  statement   delineating  all  relationships  between  the
      auditors and the Company  consistent  with  Independence  Standards  Board
      Standard 1;

      o  reviewing,  and  discussing  with  the  Board,  if  necessary,  and the
      auditors,  on a periodic basis,  any disclosed  relationships  or services
      between the auditors and the Company or any other disclosed  relationships
      or  services  that may  impact the  objectivity  and  independence  of the
      auditors; and

      o recommending,  if necessary,  that the Board take appropriate  action to
      satisfy itself of the auditors' independence.

      The Audit  Committee  shall  present its  conclusions  with respect to the
independent auditor to the Board.


                                      A-3


      12. Approve, in advance, all permissible  non-audit related services to be
provided by the independent  auditors;  and approve,  after the fact, certain de
minimus services for which pre-approval is not required by SEC rules or the AMEX
listing standards.

      13. Meet with the independent auditors, in person or telephonically, prior
to the audit to discuss the planning, scope, and staffing of the audit.

Compliance Oversight Responsibilities

      14. Review with the Company's counsel,  any legal matter that could have a
significant  impact on the  Company's  financial  statements or  disclosures  in
public filings.  Also,  discuss with counsel the adequacy of the Company's legal
and regulatory compliance systems.

      15.  Inquire  of  management  that  the  Company  is  in  conformity  with
applicable  legal  requirements.  Inquire as to  existence  of any  insider  and
affiliated party  transactions  and evaluate  purpose of same.  Advise the Board
with respect to findings.

      16.  Establish  procedures  for the receipt,  retention  and  treatment of
complaints  received by the Company regarding  accounting,  internal  accounting
controls or auditing  matters,  and the  confidential,  anonymous  submission by
employees of concerns regarding questionable accounting or auditing matters.

      17. Discuss with management and the independent auditor any correspondence
with regulators or governmental  agencies and any published  reports which raise
material  issues  regarding  the  Company's  financial  statements or accounting
policies.

      18.  Review  policies and  procedures  on executive  expense  accounts and
perquisites,  including the use of Company  assets,  and consider the results of
any work in these areas by the independent auditors.

      19.  Discuss with the  independent  auditors the results of their work, if
any, on the Company's system of compliance with its code of conduct.

Limitation of Audit Committee's Role

      While the Audit Committee has the responsibilities and powers set forth in
this  Charter,  it is not the duty of the  Audit  Committee  to plan or  conduct
audits or to determine that the Company's  financial  statements and disclosures
are  complete  and  accurate  and  are in  accordance  with  generally  accepted
accounting  principles  and  applicable  rules  and  regulations.  These are the
responsibilities of management and the independent auditors.

                                      A-4