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

                            SCHEDULE 14A INFORMATION

           Proxy Statement Pursuant to Section 14(a) of the Securities

                              Exchange Act of 1934

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-11(c) or
           Section 240.14a-12
--------------------------------------------------------------------------------
                             KLEVER MARKETING, INC.
                (Name of Registrant as Specified In Its Charter)
--------------------------------------------------------------------------------
    (Name of Persons(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)(4) and 0-11.

         (1)      Title  of  each  class  of  securities  to  which  transaction
                  applies:

                  Not Applicable

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

         (2)      Aggregate number of securities to which transaction applies:
                  Not Applicable

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

         (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):

                  Not Applicable

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

         (4)      Proposed maximum aggregate value of transaction:
                  Not Applicable

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


         (5)      Total fee paid:  Not Applicable

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

[__]     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:  Not Applicable

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

         (2)      Form, Schedule or Registration Statement No.:  Not Applicable

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

         (3)      Filing Party:  Not Applicable

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

         (4)      Date Filed:  Not Applicable

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





                             Klever Marketing, Inc.
                          350 West 300 South, Suite 201
                            Salt Lake City, UT 84101

                            NOTICE OF ANNUAL MEETING
                                  TO BE HELD ON
                                  JULY 26, 2001

NOTICE IS HEREBY  GIVEN that the Annual  Meeting of the  Stockholders  of KLEVER
MARKETING,  INC., a Delaware corporation (herein called the "Company"),  will be
held at the Hampton  Inn, 425 South 300 West,  Salt Lake City,  UT 84101 on July
26, 2001 at 4:00 p.m. MST (the "Annual Meeting") for the following purposes:

1.   To elect  seven  directors  to  serve  for the next  year and  until  their
     respective successors are duly elected;

2.   To approve an amendment to the Company's Bylaws regarding the President and
     CEO positions of the Company;

3.   To  ratify  the  appointment  of  Robison  Hill  &  Co.  as  the  Company's
     independent public accountants for fiscal 2001; and

4.   To  transact  such other  business as may  properly  come before the Annual
     Meeting and any adjournment or
         postponement thereof.

The Board of  Directors  has fixed the close of  business  on June 7, 2001as the
record date for the  determination of stockholders of Common and Preferred Stock
(convertible  at the rate of 10  shares  of  Common  Stock for each one share of
Preferred  Stock)  entitled to notice of and to vote at this  Annual  Meeting of
stockholders and at any adjournment or postponement thereof.

A list of  stockholders  entitled to vote at the Annual Meeting will be open for
examination  by any  stockholder  for any purpose  germane to the meeting during
ordinary  business  hours for a period of 10 days prior to the Annual Meeting at
the offices of the Company,  350 West 300 South,  Suite 201,  Salt Lake City, UT
84101,  and will also be available for  examination  at the Annual Meeting until
its adjournment.


                                  By Order of the Board of Directors

                                  /s/ Corey A. Hamilton
                                  President/CEO
Salt Lake City, Utah
June 25, 2001

ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.  WHETHER
OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE COMPLETE,  DATE, SIGN, AND RETURN
THE  ENCLOSED  PROXY  CARD AS  PROMPTLY  AS  POSSIBLE  IN ORDER TO  ENSURE  YOUR
REPRESENTATION  AT THE MEETING.  A RETURN ENEVELOPE (WHICH IS POSTAGE PREPAID IF
MAILED IN THE UNITED  STATED) IS  ENCLOSED  FOR THAT  PURPOSE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE
NOTE,  HOWEVER,  THAT IF YOUR  SHARES ARE HELD OF RECORD BY A BROKER,  BANK,  OR
OTHER  NOMINEE  AND YOU WISH TO VOTE AT THE  MEETING,  YOU MUST  OBTAIN FROM THE
RECORD HOLDER A PROXY ISSUED IN YOUR NAME.







                                 PROXY STATEMENT
                             KLEVER MARKETING, INC.
                          350 WEST 300 SOUTH, SUITE 201
                           SALT LAKE CITY, UTAH 84101

                         ANNUAL MEETING OF STOCKHOLDERS
                                  TO BE HELD ON
                                  JULY 26, 2001


                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

The  enclosed  proxy is  solicited on behalf of the Board of Directors of KLEVER
MARKETING,  INC.,  a  Delaware  corporation  (the  "Company"),  for  use  at the
Company's  2001 Annual  Meeting of  Stockholders  to be held on July 26, 2001 at
4:00 p.m. MST at the Hampton Inn, 425 South 300 West,  Salt Lake City, UT 84101,
and at any and all adjournment or postponement  thereof (the "Annual  Meeting"),
for the  purposes  set forth  herein  and in the  accompanying  Notice of Annual
Meeting.

Solicitation

The  Company  will bear the entire  cost of  solicitation  of proxies  including
preparation,  assembly,  printing and mailing of this Proxy Statement, the proxy
card and any additional information furnished to stockholders.  The Company may,
but does not currently plan to, engage a proxy  solicitation  firm in connection
with the  solicitation  of proxies.  The expense of any such  engagement  is not
expected to exceed $10,000.  Copies of solicitation  materials will be furnished
to banks,  brokerage houses,  fiduciaries and custodians  holding in their names
shares  of Common  Stock and  Preferred  Stock  beneficially  owned by others to
forward  to  such  beneficial   owners.   The  Company  may  reimburse   persons
representing  beneficial  owners of Common  Stock or  Preferred  Stock for their
costs of forwarding  solicitation materials to such beneficial owners.  Original
solicitation of proxies by mail may be  supplemented  by telephone,  telegram or
personal  solicitation by directors,  officers or other regular employees of the
Company. No additional compensation will be paid to directors, officers or other
regular employees for such services.

The Company intends to mail this Proxy Statement and accompanying  proxy card on
or about June 25, 2001.

Voting Rights and Outstanding Shares

The Company had 12,163,074 shares of Common Stock, par value $.01 per share (the
"Common Stock"), and 279,535 voting right shares of Class A, B and C Convertible
Preferred Stock,  par value $.01 per share (the "Preferred  Stock") (all classes
are  convertible  at the rate of 10 shares of Common Stock for each one share of
Preferred Stock) for a total of 14,958,424 votes of stock outstanding as of June
7,  2001.  Holders  of record of shares  of Common  Stock and  Preferred  Stock,
respectively, at the close of business on June 7, 2001will be entitled to notice
of and to vote at the Annual  Meeting.  Holders of Common Stock will be entitled
to one vote for each such share so held of record.  Holders of  Preferred  Stock
will be  entitled  to one vote for each  share of Common  Stock  into which such
Preferred Stock is convertible.  Holders of a majority of the outstanding  votes
of stock, if present in person or represented by proxy, will constitute a quorum
at the Annual  Meeting.  Abstentions  and "broker  non-votes"  (which occur if a
broker  or  other  nominee  does not have  discretionary  authority  and has not
received  voting  instructions  from the  beneficial  owner with  respect to the
particular item) are counted for purposes of determining the presence or absence
of a quorum for the  transaction  of  business.  Directors  will be elected by a
plurality vote of the votes of stock present in person or by proxy at the Annual
Meeting and entitled to vote. Accordingly, abstentions and broker non-votes will
not have an effect on the outcome of the election of  directors.  In all matters
other than the election of directors,  the  affirmative  vote of the majority of
votes of stock present in person or by proxy at the Annual  Meeting and entitled
to vote  thereon is  required.  For such  matter,  abstentions  are  counted for
purposes of  calculating  shares  entitled to vote but are not counted as shares
voting and therefore have the effect of a vote against each such proposal. Also,
for these  proposals,  broker non-votes are not counted as shares present at the
meeting and entitled to vote and therefore have no effect.

                                       2


All votes will be tabulated by the  Inspector  of  Elections  appointed  for the
Annual  Meeting,  who will separately  tabulate  affirmative and negative votes,
abstentions  and  broker  non-votes.  Abstentions  will be counted  towards  the
tabulation  of votes cast on proposals  presented to the  stockholders  and will
have the same effect as negative votes.  Broker  non-votes are counted towards a
quorum, but are not counted for any purpose in determining  whether a matter has
been approved.

Revocability of Proxies

Any stockholder  giving a proxy pursuant to this  solicitation  has the power to
revoke it at any time before it is voted.  A proxy may be revoked by  delivering
written  notice of revocation to the Company at its principal  office,  350 West
300 South,  Suite 201,  Salt Lake  City,  Utah  84101,  Attention:  StacyAnn  L.
Hoerner,  Corporate Secretary, or by executing a subsequent proxy and presenting
it at the  meeting.  A proxy may also be revoked by the person who  executed the
proxy by attending  the Annual  Meeting and voting in person.  Attendance at the
meeting will not, by itself, revoke a proxy.

Stockholder Proposals

The rules of the Securities and Exchange  Commission (the "Commission")  provide
that stockholder proposals may be considered for inclusion in the proxy material
for our annual  meetings  under  certain  circumstances.  The  Company's  Bylaws
provide that any stockholder  proposals for director  nominations for our annual
meeting in 2002 must be made in  writing  and  delivered  to us not less than 60
days nor more than 90 days prior to that  meeting,  but if we  provide  you with
less than 70 days notice (or public disclosure) of the meeting, nominations will
be deemed  timely if they are received not more than 10 days  following the date
of the notice or the public disclosure of the meeting. Any such nominations need
to be accompanied by specific information regarding the nominees as described in
the Company's Bylaws.  Stockholder proposals should be addressed to: StacyAnn L.
Hoerner,  Secretary,  Klever Marketing, Inc., PO Box 2935, Salt Lake City, Utah,
84110.

                      NOMINATION AND ELECTION OF DIRECTORS
                                  (PROPOSAL 1)

The persons named in the enclosed  proxy will vote for the seven  nominees named
below under  "Nominees"  as the  Directors  of the  Company,  unless  instructed
otherwise  in the proxy.  Each  director is to hold office until the 2002 Annual
Meeting  of  Stockholders  and until  his or her  respective  successor  is duly
qualified and elected.

The names and certain information  concerning the persons nominated by the Board
of  Directors  to become  directors  at the Annual  Meeting are set forth below.
Although  each of the persons  nominated has consented to serve as a director if
elected  and your Board of  Directors  has no reason to believe  that any of the
nominees  will be unable to serve as a  director,  if any nominee  withdraws  or
otherwise  becomes  unavailable to serve, the persons named as proxies will vote
for any substitute nominee  designated by the Board of Directors.  The following
information  regarding  the  Company's  directors  (including  the nominees) and
executive  officers is relevant to your  consideration  of the slate proposed by
your Board of Directors. The names of the nominees and certain information about
them are set forth below.

                                       3





Nominees

     Name                  Age              Position
---------------------- ----------- --------------------------------------------

Corey A. Hamilton          44       Director and President, Chief Executive
                                    Officer
Richard J. Trout           44       Director and Interim Chief Financial Officer
D. Paul Smith              54       Director and Chairman
William C. Bailey          66       Director
Michael L. Mills           38       Director
Leonard D. Southwick       47       Director
Paul G. Begum              62       Director

The Board of  Directors  currently  consists  of seven  persons.  Directors  are
elected annually by the Company's stockholders at each annual meeting, and serve
until the next annual  meeting and until their  successors are elected and shall
have qualified.

Corey A. Hamilton became  President in May 2000 and Chief  Executive  Officer in
December  2000 and has served as director of the Company since  September  2000.
Prior to becoming President and Chief Executive Officer,  Mr. Hamilton served as
the Company's Vice President of Sales and Marketing  since  September 1999 until
May 2000.  Mr.  Hamilton  joined  Klever with over twenty years of marketing and
sales  industry   expertise   including   sales   experience  with  Fortune  100
manufacturers and leading retailers. Throughout his 20-year career, Mr. Hamilton
has filled various executive marketing and sales positions. His responsibilities
included strategic marketing, national sales, client relationship management and
P & L  management.  He also served as Vice  President/Division  Manager with PIA
Merchandising  Company  for  several  years.  Mr.  Hamilton  spent  ten years at
Pepsi-Cola  Company,  six years  with  Johnson & Johnson  and a year with  Huffy
Service First, Inc. His experience at these companies included  responsibilities
as Vice  President  retail  operations,  Vice  President  franchise  operations,
director of sales & marketing,  trade  development  manager,  and district sales
manager.  His experience  involved  relationships with all of the major consumer
goods companies and retailers  including,  but not limited to, Frito Lay, Quaker
Oats, Alberto Culver, Kroger and HEB.

Richard J. Trout became the Company's  Interim Chief  Financial  Officer in June
2000 and a director  of the Board in  September  2000.  In the  capacity  of the
Company's CFO, Mr. Trout will work  side-by-side with Mr. Hamilton to facilitate
the  Company's  plans for funding,  M & A activity,  strategic  positioning  and
various other  financial  planning and reporting  functions.  Mr. Trout comes to
Klever  Marketing  with  a  strong  financial  background  working  for  Western
Financial Bank in California as a Vice President for 12 years. For the past four
years he has been the CFO and an active board member for Olson Farms Inc.

D. Paul Smith  became  Chairman  of the Board in January  2001 and has served as
director of the  Company  since  November  2000.  Mr.  Smith has been an ongoing
financial  advisor  to the  Company  for the past five  years and has  played an
active part in the  development  of the Company's  business  plan.  Mr. Smith is
Chief Financial Officer for the Arbinger Institute.

William C. Bailey was  elected as a director  of the  Company in June 1994.  Mr.
Bailey is President and owner of Mount Olympus Waters, Inc. and founder of Water
and Power  Technologies.  Mr.  Bailey  served on the Board of Directors  for the
American  Bottled  Water  Association  and  the   International   Bottled  Water
Association from 1975 to 1996, and was the  Association's  President in 1978 and
again in 1990. He received the industry's first award of Excellence from IWBA in
1987 and was elected to the Beverage World Water Hall of Fame in 1989. He serves
as a member of the Board of  Trustees  for the Utah Food  Industry  Associations
Insurance  Trust.  He is a member of the Board of  Trustees  for the Utah Opera,
currently serving as Chairman of the Board. He has been a member of the Board of
Directors for KUED 1990-1996,  University of Utah Alumni Board 1990-1994,  and a
member of the  University  of Utah's  Fine Art's  Advisory  Board.  He is also a
member of the Salt Lake Rotary and served as Secretary 1999-2000.

                                       4


Michael L. Mills was elected as a director of the Company in December  1998. Mr.
Mills is President/CEO of Olson Farms, Inc., a diversified agricultural and real
estate  holding  company with  operations  throughout the western United States.
Olson  Farms,   Inc.  deals  primarily  in  the  production,   processing,   and
distribution of eggs, with  headquarters in Ontario,  California.  Mr. Mills has
been with Olson Farms, Inc. since 1989. Mr. Mills began his career with Deloitte
& Touche in Los Angeles after  graduating  from the University of Utah summa cum
laude in accounting and math.

Leonard D. Southwick became a member of the Company's Board in January 2001. Mr.
Southwick  is  currently  Vice  President  and  Director  of  Operations  of the
Riverside  Metro Auto Group in  Southern  California  and also a director on the
Olson Farms Board.  Mr.  Southwick  provides a successful  history of managerial
experience in the planning and execution of high growth operations.

Paul G. Begum is the Company's  founder.  Mr. Begum has served in the capacities
of Chairman of the Board,  President and Chief Executive Officer of the Company.
Mr. Begum's professional  experience includes service as President and CEO of Hi
Tiger  International,  Inc.,  the parent  company of a major  regional  Internet
provider that was acquired by AvTel Communications,  Inc. in 1996. Mr. Begum has
owned  and  successfully  operated  The  Windchimer   Restaurants,   a  Southern
California restaurant chain, which he sold in the late 1970s. Additionally,  Mr.
Begum  has over  twenty  years of real  estate  investment  experience,  in both
investment management and commercial real estate sales.


                THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR
                             OF EACH NAMED NOMINEE.

Board Committees and Attendance at Meetings

During the fiscal year ended  December 31, 2000,  the Board of Directors  held a
total of eleven meetings.  The standing committees of the Board of Directors are
the Compliance Committee,  the Compensation Committee,  the Budget Committee and
the Strategic Planning Committee.

The  Compliance and Audit  Committee is composed of Richard J. Trout,  chairman,
Michael  L.  Mills  and D.  Paul  Smith The  Compliance  and  Audit  Committee's
functions  include:  assuring the Company is in compliance  with all Federal and
State laws and assuring all the Company's internal rules and regulations, as set
forth  in the  By-laws  and  Certificate  of  Incorporation,  are  followed  and
enforced.  The Compliance and Audit  Committee was formed late November 2000 and
met once during the course of the 2000 fiscal year.

The Compensation Committee is composed of Michael L. Mills, chairman, William C.
Bailey,  and Richard J. Trout. The Compensation  Committee's  functions include:
assuring that the Company's human resource policies are effective in attracting,
retaining,  and  developing  outstanding  executive  talent;  assuring  that the
Company has succession plans for senior management positions;  assuring that the
Company's total  compensation  program supports the Company's business goals and
strategies,  reinforces  desired corporate  behaviors,  and properly  recognizes
performance;  and assuring that the Company's compensation levels are internally
equitable and externally competitive. The Compensation Committee was formed late
November 2000 and met two times during the course of the 2000 fiscal year.

During the last fiscal year, the  Compensation  Committee  recommended  that the
Board ratify Corey A. Hamilton's  contract at a base salary of $150,000  through
July 2001 and name him  President/Chief  Executive  Officer.  In  addition,  the
Committee  recommended  granting a  100,000-share  option with the strike  price
being  the  weighted  average  for the last 10 days  from the date of the  Board
Meeting  (October 27,  2000).  The option is to vest as follows:  50,000  shares
shall vest in one year (October 27, 2001),  and the remaining  50,000 shall vest
in two years  (October 27, 2002).  The option shall expire  October 27, 2003. If
[the Company were to have a change in control defined as a merger or were to be]
acquired, the shares shall vest immediately.

                                       5


The  Budget  Committee  is  composed  of Richard J.  Trout,  chairman,  Corey A.
Hamilton and D. Paul Smith. The Budget Committee's functions include:  approving
the nature and scope of services  performed by the  independent  accountants and
reviewing the range of fees for such services;  conferring  with the independent
accountants  and  reviewing  the  results  of their  audit;  and  reviewing  the
Company's  internal  auditing,  accounting  and financial  controls.  The Budget
Committee  was formed late  November  2000 and met once during the course of the
2000 fiscal year.

The Strategic  Planning  Committee is composed of Corey A.  Hamilton,  chairman,
William C. Bailey,  and Richard J. Trout.  The  Strategic  Planning  Committee's
functions  include:  analyzing the applicable market for the Company's  products
and giving  recommendations  to the Board of  Directors  on the best methods and
approach  in which to market the  Company's  products.  The  Strategic  Planning
Committee was formed in late November 2000 and did not meet during the course of
the 2000 fiscal year.

During 2000, each member of the Board of Directors, attended at least 75% of the
meetings of the Board, and of the committees on which such director served, held
during the period for which he was a director or committee member, respectively.

                  APPROVAL OF THE AMENDMENT TO CORPORATE BYLAWS
                                  (PROPOSAL 2)

The Board of Directors  believes  that it is in the  Company's  best interest to
amend Article V, Section 6 of the Company's Bylaws to provide that the Company's
President  may or may not serve in the  capacity of Chief  Executive  Officer in
conjunction with the office of President.

As of  February  25,  1998,  the  President  also  served in the office of Chief
Operating Officer and reported directly to the Chief Executive Officer and Board
of  Directors.  The existing  Article V, Section 6 provides  that the  president
shall be the chief  executive  officer  of the  Company,  shall  preside  at all
meetings of the stockholders and the Board of Directors,  and shall have general
and active  management  of the  business  of the  Company and see to it that all
orders and resolutions of the Board of Directors are carried into effect.

If this  proposal is approved,  Section 6 of Article V of the  Company's  Bylaws
will be deleted and  replaced  with a new  Section 6 to read in its  entirety as
follows:

         "Section 6. The President may or may not serve in the capacity of Chief
         Executive  Officer of the Corporation by the discretion of the Board of
         Directors.  He shall have general and active management of the business
         of the Corporation and shall see that all orders and resolutions of the
         board of directors are carried into effect."

The Board of  Directors  adopted this  resolution  by a five to one vote setting
forth the proposed amendment to the Company's Bylaws, declaring its advisability
and directing that the proposed  amendment be submitted to the  stockholders for
their  approval at the Annual  Meeting.  If approved  by the  stockholders,  the
amendment will become  effective upon filing of an appropriate  certificate with
the Secretary of State of the State of Delaware.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2.

           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
                                  (PROPOSAL 3)

                                       6


The Board of Directors  has selected  Robison Hill & Co. to audit the  financial
statements of the Company for the year ending December 31, 2001.  Robison Hill &
Co. has audited the Company's financial statements since 1994. The persons named
in the enclosed proxy will vote shares  represented  by proxies  returned to the
Company FOR the proposal unless instructed otherwise in the proxy.

A representative  of Robison Hill & Co. will be present at the Annual Meeting to
respond to any questions and to make a statement on behalf of his firm, if he so
desires.

      YOUR BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE
   PROPOSAL TO RATIFY THE SELECTION OF THE ACCOUNTING FIRM ROBISON HILL & CO.
      AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR FISCAL YEAR 2001.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The  following  table  sets  forth,  as of May  31,  2001,  certain  information
regarding the ownership of the  Company's  Common Stock and Preferred  Stock by:
(1) all those  known by the  Company to be  beneficial  owners of more than five
percent of the outstanding  shares of the Company's  Common and Preferred Stock,
who are not directors,  nominees for director,  or executive officers;  (2) each
director and nominee for director;  (3) each of the executive officers;  and (4)
all directors and executive officers of the Company as a group.

--------------------------------------------------------------------------------
Name of Beneficial Owner              Number of Shares           Percent (%)
                                      Beneficially Owned   Beneficial Ownership
--------------------------------------------------------------------------------
Peter Dean Olson Trust ............................  2,759,880  1       15.78%
601 S. Milliken Ave, Ste
K-100
Ontario, CA 91761

Tree of Stars .....................................  2,542,967          14.54%
350 W 300 S, Ste 205
Salt Lake City, UT 84101

Olson Farms, Inc. .................................  1,798,935  2       10.28%
601 S. Milliken Ave, Ste
K-100
Ontario, CA 91761

Seabury Investors III, Limited ....................  1,638,198  3        9.37%
Partnership
540 Madison Ave
New York, NY 10022

John Luth .........................................  1,638,198  4        9.37%

Estate of Peter Dean Olson ........................    961,444  5        5.50%

C. Terry Warner ...................................    902,540  6        5.16%
1278 Locust Lane
Provo, UT 84604

Primavera, Ltd. ...................................    819,980           4.69%

Corey A. Hamilton .................................    300,000  7        1.72%

Richard J. Trout ..................................     50,000  8        0.29%

William C. Bailey .................................    264,801  9        1.51%

Paul G. Begum .....................................  3,578,577 10       20.46%

Michael L. Mills ..................................  3,002,752 11       17.17%

Leonard D. Southwick ..............................          0              0%

D. Paul Smith .....................................    178,612 12        1.02%
350 W 300 S, Ste 100
Salt Lake City, UT 84101

All Directors and Executive Officers ..............  7,417,912          42.41%
as a Group (7 persons)

                                       7



1 Represents:  (a) 961,944 Common Shares held by the Estate of Peter Dean Olson,
subject  to court  approval  as to which  the  Peter D.  Olson  Trust  disclaims
beneficial  ownership;  and 103,917 voting right Preferred  Shares  (convertible
within the next 60 days into 1,039,170  Common Shares) and 759,765 Common Shares
owned by Olson Farms, Inc. as to which the Peter D. Olson Trust may be deemed to
share  voting and  investment  power,  but as to all except the Peter Dean Olson
Trust's indirect 0.0322% interest in Olson Farms, Inc.  beneficial  ownership is
disclaimed by the Peter D. Olson Trust.  Shares held by the Estate of Peter Dean
Olson,  subject to court approval.  Excludes all Common Shares and all Preferred
Shares held by Olson Farms,  Inc. in which the Estate  holds a 0.0322%  indirect
interest.

2 Represents: 103,170 voting right Preferred Shares (convertible within the next
60 days into  1,031,700  Common  Shares) held by Olson Farms,  Inc.; and 759,765
Common Shares held by Olson Farms, Inc.

3 Represents:  269,998 Common Shares held in warrants by Seabury  Investors III,
Limited  Partnership;  136,820 voting right Preferred Shares (convertible within
the next 60 days into 1,368,200  Common  Shares) held by Seabury  Investors III,
Limited Partnership.

4 Represents:  269,998 Common Shares held in warrants by Seabury  Investors III,
Limited  Partnership;  136,820 voting right Preferred Shares (convertible within
the next 60 days into 1,368,200  Common  Shares) held by Seabury  Investors III,
Limited  Partnership to which John Luth is a general partner and holds pecuniary
interest.

5  Represents:  Shares held by the Estate of Peter Dean Olson,  subject to court
approval.  Excludes  all Common  Shares and all  Preferred  Shares held by Olson
Farms, Inc. in which the Estate holds a 0.0322% indirect interest.

6  Represents:  12,500 Common  Shares held by C. Terry  Warner;  819,980  Common
Shares held by Primavera, Ltd as to all of which Mr. Warner disclaims beneficial
ownership;  55,060  Common  Shares  held by Alice  Warner as to all of which Mr.
Warner disclaims  beneficial  ownership;  and 15,000 Common Shares held by Susan
Warner as to all of which Mr. Warner disclaims beneficial ownership.

7 Represents:  Mr. Hamilton's options covering 300,000 Common Shares.

8 Represents:  25,000 Common Shares held by Mr. Trout;  and Mr. Trout's  options
covering 25,000 Common Shares.

9  Represents:  224,516  Common  Stock held by William C. Bailey;  Mr.  Bailey's
options covering 20,000 Common Shares  exercisable  within the next 60 days; and
20,285  Common  Shares held by the William C. Bailey  Family  Trust as to all of
which Mr. Bailey disclaims beneficial ownership.

10 Represents:  31,834 Common Shares held by Mr. Begum;  2,542,967 Common Shares
held by  Tree  of  Stars  as to all of  which  Mr.  Begum  disclaims  beneficial
ownership;  3,951 voting right Preferred Shares  (convertible within the next 60
days  into  39,510  Common  Shares)  as to  all of  which  Mr.  Begum  disclaims
beneficial ownership;  and 638,859 Common Shares held by Reed H. Bradford Center
as to all of which Mr. Begum disclaims beneficial ownership.

11 Represents: 23,182 Common Shares held by Michael L. Mills; Mr. Mills' options
covering  12,000  Common  Shares  exercisable  within the next 60 days;  103,170
voting  right  Preferred  Shares  (convertible  within  the  next 60  days  into
1,031,700  Common  Shares)  held by Olson  Farms,  Inc.,  of which Mr.  Mills is
President as to all of which Mr. Mills disclaims beneficial  ownership;  759,765
Common  Shares held by Olson Farms,  Inc., of which Mr. Mills is President as to
all of which Mr. Mills  disclaims  beneficial  ownership;  150,000 Common Shares
held by The Olson Foundation,  of which Mr. Mills is one of four trustees, as to
all of which Mr.  Mills  disclaims  beneficial  ownership;  5,769  voting  right
Preferred Shares (convertible within the next 60 days into 57,690 Common Shares)
held by the Olson Foundation,  of which Mr. Mills is one of four trustees, as to
all of which Mr. Mills disclaims beneficial ownership; and 961,944 Common Shares
held by the Estate of Peter Dean Olson,  of which Mr. Mills is  executor,  as to
all of which Mr. Mills disclaims beneficial interest.

12 Represents:  168,612 Common Shares held by Mr. Smith; and Mr. Smith's options
covering 10,000 Common Shares.

COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

Section  16(a) of the Exchange Act requires the Company's  directors,  executive
officers,  and  persons  who own  more  than  10% of a  registered  class of the
Company's  equity  securities,  to file with the  Commission  reports  regarding
initial ownership and changes in ownership.  Directors,  executive officers, and
greater  than 10%  stockholders  are required by the  Commission  to furnish the
Company with copies of all Section 16(a) forms they file.

To the best of the Company's  knowledge,  based solely on a review of the copies
of such  reports  furnished to the Company and written  representations  that no
other reports were  required,  during the fiscal year ending  December 31, 2000,
the Company believes that all reporting  persons complied with all Section 16(a)
filing  requirements,  except that:  the Estate of Peter Dean Olson filed a late
Form 3; and Paul G. Begum  filed a Form 4 on March 29, 2001 which  included  six
late  transactions  from 1996 through 1999 but has also missed three filings for
four (4)  transactions  during  the last  fiscal  year and also  missed  fifteen
filings  for   thirty-two(32)   transactions   from  1996  through  1999.   This
noncompliance  with the  requirements  of Section 16(a) was uncovered  during an
audit  after Paul G.  Begum's  resignation  from the  Company.  The  Company was
unaware of the noncompliance prior to the investigation.
                                       8





                                   MANAGEMENT

Executive Officers

The following  table sets forth  certain  information  concerning  the executive
officers of the Company.

    Name               Age  Position

Corey A. Hamilton      44   President, Chief Executive Officer and Director
Richard J. Trout       44   Interim Chief Financial Officer and Director

See Proposal 1 "Nomination and Election of Directors" for the biographies of Mr.
Hamilton and Mr. Trout.



                             EXECUTIVE COMPENSATION

Compensation of Directors

The Board of Directors has the authority to fix the  compensation  of directors.
The directors may be paid their expenses,  if any, of attendance at each meeting
of the Board of  Directors  and may be paid a fixed sum for  attendance  at each
meeting  of the  Board of  Directors  or a stated  salary as  director.  No such
payment  will  preclude  any  director  from  serving  the  Company in any other
capacity and  receiving  compensation  therefor.  Members of special or standing
committees are allowed like compensation for attending committee meeting.

The  directors  have not  received  any  compensation,  in their  capacities  as
directors, for the past fiscal year.

 Compensation of Executive Officers

The  following  table sets forth,  for the fiscal year ended  December 31, 2000,
certain compensation, including salary, bonuses, stock options and certain other
compensation,  awarded or paid to, or earned by, the Company's  Chief  Executive
Officer and the Company's former Chief Executive Officer.



----------------------------- ------- ----------------------------------------------------------- ---------------------------
          Name and                                       Annual Compensation                        Long-Term Compensation
     Principle Position        Year                                                                         Awards
----------------------------- ------- ----------------- ------------------- --------------------- ---------------------------
                                                                             Other Compensation     Securities Underlying
                                         Salary ($)         Bonus ($)               ($)                  Options (#)
----------------------------- ------- ----------------- ------------------- --------------------- ---------------------------
                                                                                            
     Corey A. Hamilton         2000       126,875              0.00                 0.00                   200,000
       President/CEO           1999      23,538(1)             0.00                 0.00                   100,000
----------------------------- ------- ----------------- ------------------- --------------------- ---------------------------
       Paul G. Begum           2000      96,780(2)             0.00              33,191(2)                    0
    Former Chairman/CEO        1999      72,000(2)            17,500             185,386(2)                237,000
                               1998      72,000(2)            14,000             88,089(2)                    0
----------------------------- ------- ----------------- ------------------- --------------------- ---------------------------


1 Corey A. Hamilton  joined the Company in September  1999 as the Vice President
of Sales and Marketing.  In May of 2000, Mr. Hamilton was named  President,  and
later was named Chief  Executive  Officer  upon Paul G. Begum's  resignation  in
December 2000.

2 Paul G. Begum resigned as Chief Executive  Officer in December 2000 and ceased
acting as  chairman  in January  2001.  He remains a director  of the Board.  In
addition to the compensation  noted above, Mr. Begum applied $33,191,  $185,386,
and $88,089 in 2000, 1999, and 1998, respectively,  for an exercise of a Company
stock  option  and also  signed a note in  February,  2000,  for the  balance of
$191,776  to  exercise  that  option;  the note was paid down to  $93,876  as of
December 31, 2000.

1998 Stock Incentive Plan

The 1998 Stock  Incentive Plan ("Plan") was adopted by the Board of Directors on
June 1, 1998 and  approved by the  stockholders  of the Company on November  13,
1998. The purpose of the Plan is to enable the Company to attract and retain the
services  of and  provide  performance  incentives  to (1)  selected  employees,
directors  and officers of the Company or of any  subsidiary  of the Company and
(2)  selected  non-employee  agents,   consultants,   advisors  and  independent
contractors of the Company or any subsidiary.

                                       9






                        OPTION GRANTS IN LAST FISCAL YEAR

                          Number of   % of Total                               Potential Realizable Value
                          Securities   Option                                 at assumed annual rates of
                          Underlying  Granted to  Exercise   Expiration    stock price appreciation for
                       Options Granted Employees   Price ($)    Date              option term ($)
------------------------------------------------------------------------------------------------------------
                                                                                  5%              10%
------------------------------------------------------------------------------------------------------------
                                                     
Corey A. Hamilton ...........  100,000   16.5%     1.78       07/24/2004
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
Corey A. Hamilton ...........  100,000   16.5%     1.41       10/27/2003
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
Richard J. Trout ............   25,000    4.1%     1.91       09/07/2002
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
Michael L. Mills ............        0      0   N/A          N/A             N/A              N/A
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
D. Paul Smith ...............        0      0   N/A          N/A             N/A              N/A
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
William C. Bailey ...........        0      0   N/A          N/A             N/A              N/A
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
Paul G. Begum ...............        0      0   N/A          N/A             N/A              N/A
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------
Leonard D. Southwick ........      N/A    N/A   N/A          N/A             N/A              N/A
-----------------------------  -------  -----   -----------  --------------  ---------------  --------------






                    OPTION EXERCISES AND YEAR END VALUE TABLE

                                                            At Fiscal Year End
                                      Shares
                                      Acquired
                                      on        Value    Number of Securities  Value of Unexercised
                                      exercise  Realized Underlying            in-the-money options
                                                  ($)    Unexercised Options   ($) (a)
------------------------------------------------------------------------------------------------
                                                         Exercisable       Exercisable
                                                                  Unexercisable  Unexercisable
-----------------------------------------------------------------------------------------------
                                                                 
Corey A. Hamilton ....................        0        0  125,000  175,000  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
Richard J. Trout .....................        0        0   25,000        0  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
Michael L. Mills .....................        0        0   12,000        0  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
D. Paul Smith ........................        0        0   10,000        0  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
William C. Bailey ....................   28,979   31,008   20,000        0  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
Paul G. Begum ........................  608,564  529,451  237,000        0  0   0
--------------------------------------  -------  -------  -------  ------- --- ---
Leonard D. Southwick .................      N/A      N/A      N/A      N/A N/A N/A
--------------------------------------  -------  -------  -------  ------- --- ---


The closing price of the Company's  Common Stock was $0.37 per share on December
31, 2001, the last business day of the fiscal year.

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

No  interlocking   relationship   exists  between  the  Board  of  Directors  or
Compensation  Committee and the Board of Directors or Compensation  Committee of
any other company,  nor has any such  interlocking  relationship  existed in the
past.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Corey A. Hamilton Employment Agreement.

In July, 2000, an Employment  Agreement was entered into between the Company and
Corey A. Hamilton.  The agreement sets forth the mutual covenants and conditions
of Mr. Hamilton's employment. Namely, the agreement states that the Company will
employ Mr.  Hamilton  as the  President  of the  Company to perform  such duties
generally  associated  with such office.  In such  capacity,  Mr.  Hamilton will
report  to and be under  direct  supervision  of Paul G.  Begum,  the  Company's
then-current Chief Executive Officer.  Upon Mr. Begum's resignation,  see below,
Mr. Hamilton was also named the Company's Chief Executive Officer.


                                       10


Paul G. Begum Separation Agreement.

In January,  2001, a Separation  Agreement was entered into between the Company,
Paul G. Begum, PSF, Inc., a Utah corporation,  and Tree of Stars, Inc., a Nevada
corporation.  The agreement  sets forth the terms and  conditions of Mr. Begum's
resignation and termination. Namely, the Company agreed to the following.

First,  the Company agreed to pay all business  expenses  charged to Mr. Begum's
Advanta credit card in the approximate amount of $26,000.00. Second, the Company
agreed to pay Mr. Begum $20,000.00 in cash and reduce the principal amount owing
under the PSF, Inc. Note by  $13,000.00.  Third,  the Company agreed to make all
lease payments  through the end of the lease term on the Lexus vehicle Mr. Begum
is  currently  using,  at which  time Mr.  Begum will be  responsible  to either
purchase the vehicle  personally or return the vehicle pursuant to the lease. To
the extent the lease payments exceed $500.00 per month, Mr. Begum will reimburse
the Company the excess amount upon written  notice by the Company.  Fourth,  the
Company  agreed to  continue to make all lease  payments  through the end of the
lease term on the laptop  computer Mr.  Begum was then using,  at which time Mr.
Begum will  comply  with the lease with  respect  to  disposition  of the laptop
computer.  Fifth, the Company agreed to hire Mr. Begum as a consultant for seven
months following the execution of the separation  agreement.  Mr. Begum would be
paid $6,500.00 per month for seven months as a consulting  fee. The Company also
agreed  to  cooperate  with Mr.  Begum's  fundraising  activities  by  providing
promotional materials and having a Company representative attend the fundraising
activities.  Sixth, the separation agreement states that Mr. Begum is personally
responsible  for his  medical  insurance  premiums  effective  January  1, 2001.
Seventh, Mr. Begum is responsible to transfer the cellular phone he is currently
using into his personal name and is responsible  to pay all charges  relating to
such telephone service from and after January 4, 2001.  Eighth, The Company will
reimburse  Mr.  Begum  for  attorneys'  fees  and  legal  expenses  that  he has
personally incurred,  but only up to a maximum of $3,000.00.  Ninth, the Company
agreed to continue to reimburse  Mr.  Begum for all travel and related  expenses
incurred in connection  with  fundraising  activities for the Company so long as
such expenses are authorized and approved by the Company in advance. Lastly, Mr.
Begum has the right, prior to July 31, 2001, to surrender to the Company 100,000
shares of the Company's Common Stock owned by PSF, Inc. in full  satisfaction of
all amounts owing under the PSF, Inc. Note.

Gerard C. Coelsch Employment Agreement

In June 1998, an  Employment  Agreement was entered into between the Company and
Gerald C. Coelsch.  The agreement sets forth the mutual covenants and conditions
of Mr. Coelsch's employment. Namely, the agreement states that the Company would
have employed Mr.  Coelsch for a one-year  period  beginning on July 6, 1998 and
ending on July 8, 1999 (the "First Contract  Year").  If the Company  obtained a
binding commitment to raise capital,  or did in fact raise capital, in an amount
of at least  $5,000,000,  through a private or public offering,  or the Board of
Directors approved any other funding method, during the First Contract Year, the
term of Mr.  Coelsch's  employment would have  automatically  extended for a two
year period (the "Extension  Period").  The Extension period would have begun on
the date on which the Company had first  obtained  such binding  commitment  for
capital or had first raised such capital, whichever were to have occurred first,
or the date on which the Board of  Directors  were to have  approved  such other
funding  method,   provided  that  such  funding   transaction  were  ultimately
consummated.  Mr. Coelsch's term of employment would have automatically  renewed
for  additional  one-year  terms  unless,  at least sixty (60) days prior to the
expiration of the current term,  either Mr.  Coelsch or the Company had provided
written notice to the other party that such party would terminate the employment
of Mr. Coelsch.

Mr. Coelsch was to assume the office of President and Chief Operating Officer of
the  Company.  Mr.  Coelsch  would have been paid an annual  salary of $200,000,
unless  mutually  agreed by Mr. Coelsch and the Company to adjust Mr.  Coelsch's
salary. Additionally, Mr. Coelsch would have received or been paid cash bonuses,
moving expenses,  rent payments during the first twelve months of the agreement,
travel  allowance for the first two months of the  agreement for two  round-trip
air tickets from  Jacksonville,  Florida to Salt Lake City,  Utah,  vacation and
other  fringe  benefits.

                                       11


Additionally,  Mr. Coelsch was granted the option to purchase  400,000 shares of
Common Stock of the Company.  If the Company  obtained a binding  commitment  to
raise  capital,  or  did  in  fact  raise  capital,  in an  amount  of at  least
$5,000,000,  through a private or public offering,  then the Company agreed that
it would have granted to Mr. Coelsch an additional option as follows: (i) if the
price per share in such private or public offering were to be at least $4.00 per
share, the additional option would have been for 50,000 shares;  and (ii) if the
price per share in such private or public offering were to be at least $4.50 per
share,  the  option  would  have been for an  additional  50,000  shares(for  an
aggregate of options to Mr. Coelsch covering 500,000 shares).

Gerard C. Coelsch Separation Agreement

In May 1999,  a  Separation  Agreement  was entered into between the Company and
Gerard C.  Coelsch.  The  agreement  set forth the terms and  conditions  of Mr.
Coelsch's  resignation  and  termination.  Namely,  the  Company  agreed  to the
following.

First, the Company agreed to pay $41,184 in cash for accrued salary. Second, the
Company  agreed to pay Mr.  Coelsch  $6,000  reimbursement  for legal  expenses.
Third,  the Company agreed to pay Mr.  Coelsch $3,567 for unused  vacation days.
Fourth,   the  175,000  options  granted  to  Mr.  Coelsch  became   immediately
exercisable  and the Company  agreed to grant Mr.  Coelsch an additional  25,000
options which were  immediately  exercisable,  provided however that all 200,000
options  were  adjusted to an exercise  price of $2.50 per share and the options
were not  assignable  by Mr.  Coelsch by operation  of law or  otherwise  except
pursuant to inheritance,  or a merger of the Company with a company which is not
an  affiliate  of the  Company  and in which the  Company  is not the  surviving
company.  Lastly,  the Company  agreed to  continue  to list Mr.  Coelsch on its
healthcare and dental plans as a terminated employee though November 30, 1999 or
until notified by Mr. Coelsch that such coverage is not desired.  Mr. Coelsch is
responsible  for the premiums  paid each month by the Company in an amount equal
to $379 for  healthcare  coverage  per month,  and $28 for dental  coverage  per
month, for the coverage in the month subsequent to such respective  payment.  In
the event the Company did not receive such respective  payment on or before such
date, the insurance  coverage  contemplated  was to lapse,  without  recourse or
renewal. The Company had no obligation to notify Mr. Coelsch of this obligation,
or the lapse of coverage.

The Company's Building Lease.

The Office Space occupied by the Company is jointly owned by the estate of Peter
Dean Olson and Tree of Stars,  Inc.  The  Company  leases,  on a  month-to-month
basis, 5,272.27 square feet at a monthly rental of $6,151.

Olson Farms, Inc. loan to the Company.

Olson Farms,  Inc. made a $150,000.00  unsecured loan to the Company on February
26,  2001.  This note has a six-month  term at 10% annual  interest  maturing on
August 26, 2001. The maker of the note may give written notice within 10-days of
maturity,  to the Company,  to convert the  principal  and interest  into common
stock with a convertible price of $1.037 per share (10-day weighted average from
February 26, 2001 and the nine days prior).

Presidio Investments, LLC loan to the Company.

Presidio  Investments,  LLC has loaned the Company $1,000,000,  and a subsequent
advance of $50,000, which loan is secured by a blanket lien on the assets of the
Company.  The sole  trustee of Presidio  Investments,  LLC is William J. Howard,
trustee of the Olson  Legacy  Trust,  whose  residual  beneficiary  is the Olson
Foundation.  The Olson  Foundation  was the  guarantor  for funds  borrowed from
Northern Trust Bank which funds were used to make the loan to the Company.  This
note was amended on March 22,  2001 with an  additional  $450,000  loaned to the
Company  between  January 1, 2001 and March 22,  2001.  An  Interest  rate of 8%
applies until March 31, 2001 and increases to 10% on April 1st, 2001.  Principal
and all due and unpaid  interest are to be paid on October 1, 2001. This note is
convertible  to Class C convertible  preferred  shares at the option of the note
holder.

                                       12



Director Loan to the Company

On February 20, 2001, the Company borrowed $50,000 from Leonard D. Southwick,  a
member of the Board of Directors. This loan was repaid on February 26, 2001. The
interest rate on the note was 9% and matured on March 19, 2001.

Seabury Engagement

The Seabury Group and its Managing  Director,  John Luth, a beneficial  owner of
Preferred Stock  (collectively,  "Seabury"),  entered into an agreement with the
Company  in  December,  2000  under  which  Seabury  has been  engaged to render
services as a placement  agent and financial  advisor in connection  with one or
more  potential  future  private  financings  and to arrange  possible  business
combination  transactions  involving  the Company.  In exchange,  Seabury  would
receive  contingent  cash  compensation  based upon the level of  financing,  if
obtained. In addition, the Company would reimburse a certain amount of Seabury's
expenses incurred in the course of its engagement.

                          TRANSACTION OF OTHER BUSINESS

As of the date of this Proxy  Statement,  the Board of Directors is not aware of
any  matters  other  than  those set forth  herein  and in the  Notice of Annual
Meeting  that will come  before  the  meeting.  Should any other  matters  arise
requiring the vote of  stockholders,  proxies will be voted with respect thereto
in  accordance  with the best  judgment  of the  person or  persons  voting  the
proxies.



                                 By Order of the Board of Directors

                                 /s/StacyAnn L. Hoerner
                                 Corporate Secretary

                                       13




                           KLEVER MARKETING(TM), INC.
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 26, 2001
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                      PROXY

The undersigned  stockholder of Klever Marketing,  Inc., a Delaware  corporation
(the  "Company"),  hereby  appoints  each of D. Paul Smith,  Corey A.  Hamilton,
Michael L.  Mills,  Richard J. Trout,  William C.  Bailey,  Paul G.  Begum,  and
Leonard  D.  Southwick,  each with full  power of  substitution,  and  acting by
majority,  as proxy for the  undersigned to vote and otherwise  represent all of
the shares  registered in the name of the  undersigned  at the Annual Meeting of
Stockholders  of the Company to be held on Thursday,  July 26, 2001 at 4:00 p.m.
MST at the Hampton Inn,  425 South 300 West,  Salt Lake City,  Utah,  and at any
adjournments  or  postponements   thereof,  with  the  same  effect  as  if  the
undersigned were present and voting such shares, on the following matters and in
the following manner as further described in the accompanying Proxy Statement.

Either of the proxies and attorneys-in-fact,  or their substitutes,  as shall be
present  and shall act at said  meeting  or any  adjournments  or  postponements
thereof  shall  have  and may  exercise  all the  powers  of  said  proxies  and
attorneys-in-fact thereunder.

The  undersigned  acknowledges  receipt  of the  notice  of  Annual  Meeting  of
Stockholders,  the Proxy  Statement and the Company's 2000 Annual Report on Form
10-KSB and hereby  expressly  revokes  any and all proxies  heretofore  given or
executed by the undersigned  with respect to the shares of stock  represented by
this proxy and by filing this proxy with the Secretary of the Corporation, gives
notice of such revocation.

PROPOSAL 1. Election of the following  nominees as directors of the Company,  to
serve a term until the next  Annual  Meeting  of  Stockholders  and until  their
successors  shall  be duly  elected  and  qualified:  D.  Paul  Smith,  Corey A.
Hamilton,  Michael L. Mills,  Richard J. Trout, William C. Bailey, Paul G. Begum
and Leonard D. Southwick.

[  ]     FOR          [  ]     WITHOLD AUTHORITY to vote for all nominees

(Instruction: To withhold authority to vote FOR any individual nominee, strike a
line through the nominee's name in the list above.)

PROPOSAL  2.  Approval of  amendment  to Article V,  Section 6 of the  Company's
Bylaws with  regard to a single  person  holding  the  offices of the  Company's
President and Chief Executive Officer as set forth in the Proxy Statement.

[  ]     FOR          [  ]     AGAINST                    [  ]    ABSTAIN

PROPOSAL  3. To ratify  the  selection  of Robison  Hill & Co. as the  Company's
independent public accountants for the fiscal year ending December 31, 2001.

[  ]     FOR          [  ]     AGAINST                    [  ]    ABSTAIN

To transact such other  business as may properly come before the Annual  Meeting
or any adjournments or postponements thereof.

[  ]     FOR          [  ]     AGAINST                    [  ]    ABSTAIN



This  proxy  when  properly  executed  will be voted as  directed  above.  If no
direction  is made,  this  proxy  will be voted  FOR the  election  of the seven
nominees for director;  FOR the approval of amendment to Article V, Section 6 of
the Company's  Bylaws;  and to ratify the selection of Robison Hill & Co. as the
Company's independent public accountants for the fiscal year ending December 31,
2001.

Please sign exactly as your  name(s)  appear(s)  on your stock  certificate.  If
shares of stock are held of record in the names of two or more persons or in the
name of husband and wife,  whether as joint  tenants or  otherwise,  both or all
such persons  should sign the proxy.  If shares of stock are held of record by a
corporation,  the proxy should be signed by the President or Vice  President and
the  Secretary  or  Assistant  Secretary.  Executors,  administrators,  or other
fiduciaries who execute the above proxy for a deceased  stockholder  should give
their full titles.

Signature _____________________________________ Date _____________________

Signature _____________________________________ Date _____________________



                                       14