-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, GxNRzQR1ReK1xrRN4JMg046A26srIMGVq07weNQzJjuCfUDkBmd/pg58AuT8TW2y xPFIeHHlhiFRI+L/LIM93Q== 0001140361-08-010007.txt : 20080423 0001140361-08-010007.hdr.sgml : 20080423 20080423140030 ACCESSION NUMBER: 0001140361-08-010007 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20080523 FILED AS OF DATE: 20080423 DATE AS OF CHANGE: 20080423 EFFECTIVENESS DATE: 20080423 FILER: COMPANY DATA: COMPANY CONFORMED NAME: BAB, INC. CENTRAL INDEX KEY: 0001123596 STANDARD INDUSTRIAL CLASSIFICATION: BAKERY PRODUCTS [2050] IRS NUMBER: 364389547 STATE OF INCORPORATION: DE FISCAL YEAR END: 1130 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: 1934 Act SEC FILE NUMBER: 000-31555 FILM NUMBER: 08771381 BUSINESS ADDRESS: STREET 1: 500 LAKE COOK ROAD STREET 2: SUITE 475 CITY: DEERFIELD STATE: IL ZIP: 60015 BUSINESS PHONE: 847 948-7520 MAIL ADDRESS: STREET 1: 500 LAKE COOK ROAD STREET 2: SUITE 475 CITY: DEERFIELD STATE: IL ZIP: 60015 FORMER COMPANY: FORMER CONFORMED NAME: BAB INC DATE OF NAME CHANGE: 20000912 DEF 14A 1 formdef14a.htm BAB INC DEF 14A 5-23-2008 formdef14a.htm


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 o

Check the appropriate box:

o
Preliminary Proxy Statement
o
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
x
Definitive Proxy Statement
o
Definitive Additional Materials
o
Soliciting Material Pursuant to § 240.14a-12

BAB, 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
o
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:
 
     
   
       
o
Fee paid previously with preliminary materials.
       
o
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:  
   
 



 
BAB, Inc.
 
500 Lake Cook Road, Suite 475
 
Deerfield, Illinois 60015
 
(847) 948-7520
 
 
April 18, 2008
 
 
Dear Shareholder:
 
You are cordially invited to attend the Company’s Annual Meeting of Shareholders to be held at 11:00 a.m. on Friday, May 23, 2008, in the Conference Center, located at 540 Lake Cook Road (within The Corporate 500 Centre complex), Deerfield, IL 60015.
 
You are being asked to elect the four members to the Board of Directors and to ratify the appointment of the independent registered public accounting firm for the year ending November 30, 2008. We hope that these proposals will be adopted at the Annual Meeting.
 
We look forward to greeting personally those of you who are able to be present at the Meeting. However, whether or not you plan to attend, it is important that your shares be represented. Accordingly, you are requested to sign and date the enclosed proxy and mail it in the envelope provided at your earliest convenience.
 
 
Very truly yours,
 
Michael W. Evans
 
President and Chief Executive Officer

 
 

 

 
BAB, Inc.
 
500 Lake Cook Road, Suite 475
 
Deerfield, Illinois 60015
 
(847) 948-7520
 
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD MAY 23, 2008
 
To the Shareholders of BAB, Inc.:
 
The Annual Meeting of shareholders of BAB, Inc. (the "Company") will be held at 11:00 a.m. on Friday May 23, 2008, in the Conference Center located at 540 Lake Cook Road (within the Corporate 500 Centre complex), Deerfield, IL 60015, for the following purposes:
 
1.  
To elect four directors to serve for a one-year term expiring when their successors are elected and qualified at the next annual meeting.
 
2.  
To act upon a proposal to ratify the appointment of Frank L. Sassetti & Co. as independent registered public accounting firm of the Company for the fiscal year ending November 30, 2008.
 
3.  
To transact such other business as may properly come before the Meeting or any adjournments thereof.
 
The Board of Directors has fixed the close of business on April 4, 2008, as the record date for the determination of shareholders entitled to vote at the Annual Meeting and to receive notice thereof. The transfer books of the Company will not be closed.
 
A PROXY STATEMENT AND FORM OF PROXY ARE ENCLOSED. SHAREHOLDERS ARE REQUESTED TO DATE, SIGN AND RETURN THE ENCLOSED PROXY TO WHICH NO POSTAGE NEED BE AFFIXED IF MAILED IN THE UNITED STATES. IT IS IMPORTANT THAT PROXIES BE RETURNED PROMPTLY WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE IN PERSON IF THEY DESIRE.
 
By Order of the Board of Directors
 
 
Michael K. Murtaugh
Vice President and General Counsel
April 18, 2008

 
 

 
 
TABLE OF CONTENTS
 


BAB, Inc.
 
500 Lake Cook Road, Suite 475
 
Deerfield, IL 60015
 
(847) 948-7520
 
 
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
TO BE HELD MAY 23, 2008
 
 
GENERAL INFORMATION
 
This proxy statement is furnished to shareholders by the Board of Directors of BAB, Inc. (the "Company") for solicitation of proxies for use at the Annual Meeting of Shareholders at 11:00 a.m. on Friday, May 23, 2008, in the Conference Center located at 540 Lake Cook Road (within the Corporate 500 Centre complex), Deerfield, IL 60015, and all adjournments thereof for the purposes set forth.  The Board of Directors is not currently aware of any other matters that may or could properly come before the Meeting.
 
Shareholders may revoke proxies before exercise by submitting a subsequent dated proxy or by voting in person at the Annual Meeting. Unless a shareholder gives contrary instructions on the proxy card, proxies will be voted at the meeting (i) for the election of the nominees named herein and on the proxy card to the Board of Directors; (ii) for the appointment of Frank L. Sassetti & Co. as independent registered public accounting firm of the Company; and (iii) in the discretion of the proxy holder as to other matters which may properly come before the Meeting. This proxy statement and the enclosed proxy are being mailed to the shareholders of the Company on or about April 18, 2008.
 
Please read the proxy carefully. You will find additional information about the Company in the most recent 10-KSB enclosed, which includes the audited consolidated financial statements.
 
The Company will make arrangements with brokerage houses, other custodians, nominees and fiduciaries to send proxies and proxy material to the beneficial owners of the shares and will reimburse them for their expenses in so doing. To ensure adequate representation of shares at the Meeting, officers, agents and employees of the Company may communicate with shareholders, banks, brokerage houses and others by telephone, facsimile, or in person to request that proxies be furnished. All expenses incurred in connection with this solicitation will be borne by the Company.


RECORD DATE AND VOTING
 
The Board of Directors has fixed April 4, 2008 as the record date for the determination of shareholders entitled to vote at the Annual Meeting. As of the close of business on the record date, there were outstanding 7,263,508 shares of Common Stock, $0.001 par value, which is the only outstanding class of stock of the Company. All matters being voted upon by the shareholders require a majority vote of the shares represented at the Annual Meeting either in person or by proxy, except for election of directors, which is by plurality vote in the event of more nominees than positions (i.e. the four nominees receiving the highest number of votes would be elected).
 
 
The presence at the Annual Meeting in person or by proxy of the holders of a majority of the outstanding shares of the Company’s Common Stock entitled to vote constitutes a quorum for the transaction of business. Shares voted as abstentions and broker non-votes on any matter (or a "withheld authority" vote as to directors) will be counted as present and entitled to vote for purposes of determining a quorum and for purposes of calculating the vote with respect to such matter, but will not be deemed to have been voted in favor of such matter. "Broker non-votes" are shares held by brokers or nominees which are present in person or represented by proxy, but which are not voted on a particular matter because instructions have not been received from the beneficial owner and the broker indicates that it does not have discretionary authority to vote certain shares on that matter.
 
BOARD RECOMMENDATIONS
 
The Board of Directors recommends a vote FOR election of each nominee for director named herein, and FOR ratification of the appointment of Frank L. Sassetti & Co. as independent registered public accounting firm. It is intended that proxies solicited by the Board of Directors will be voted FOR each nominee and FOR each such other proposals unless otherwise directed by the shareholder submitting the proxy.


PRINCIPAL SHAREHOLDERS AND OWNERSHIP OF MANAGEMENT
 
The following table sets forth as of April 4, 2008, the record and beneficial ownership of Common Stock held by (i) each person who is known to the Company to be the beneficial owner of more than 5% of the Common Stock of the Company; (ii) each current director; (iii) each "named executive officer" (as defined in Regulation S-B, item 402 under the Securities Act of 1933); and (iv) all executive officers and directors of the Company as a group. Securities reported as "beneficially owned" include those for which the named persons may exercise voting power or investment power, alone or with others. Voting power and investment power are not shared with others unless so stated. The number and percent of shares of Common Stock of the Company beneficially owned by each such person as of April 4, 2008, includes the number of shares which such person has the right to acquire within sixty (60) days after such date.
 
Name and Address
Shares
Percentage
Michael W. Evans
500 Lake Cook Road
Deerfield, IL 60015
 
2,833,279 (1)(2)(3)(4)
38.33
Michael K. Murtaugh
500 Lake Cook Road
Deerfield, IL 60015
 
2,698,466 (1)(2)(4)(5)
36.51
Holdings Investment, LLC
220 DeWindt Road
Winnetka, IL 60093
 
2,096,195 (1)
28.36
Jeffrey M. Gorden
500 Lake Cook Road
Deerfield, IL 60015
 
90,833 (6)
1.23
Steven G. Feldman
750 Estate Drive, Suite 104
Deerfield, IL 60015
 
40,000 (7)
.54
James A. Lentz
1415 College Lane South
Wheaton, IL 60187
 
34,932 (8)
.47
All executive officers and directors as a group (5 persons)
3,601,315
(1)(2)(3)(4)(5)(6)(7)(8)
 
48.72

(1) Includes all shares held of record by Holdings Investment, LLC. Messrs. Evans and Murtaugh are members and managers of the LLC and together control all voting power of the stock owned by the LLC.
(2) Includes 33,333 stock options fully exercisable within 60 days of April 4, 2008.
(3) Includes 3,500 shares inherited by spouse.
(4) Includes 22,222 shares held by children.
(5) Includes 5,004 shares held in an IRA.
(6) Includes 11,166 stock options fully exercisable within 60 days of April 4, 2008.
(7) Includes 30,000 stock options fully exercisable within 60 days of April 4, 2008.
(8) Includes 20,000 stock options fully exercisable within 60 days of April 4, 2008.


 
_______________
 
ELECTION OF DIRECTORS
 
 
The Bylaws of the Company provide that the number of directors shall be fixed from time to time by resolution of the shareholders subject to increase by the Board of Directors. The directors elected at this Annual Meeting, and at annual meetings thereafter unless otherwise determined by the Board or the shareholders, will serve a one-year term expiring upon the election of their successors at the next annual meeting. The four persons designated by the Board of Directors as nominees for election as directors at the Annual Meeting are Michael W. Evans, Michael K. Murtaugh, Steven G. Feldman and James A. Lentz. Messrs. Evans, Murtaugh, Feldman and Lentz are currently members of the Board of Directors. Mr. Feldman and Mr. Lentz are considered independent directors for Audit Committee purposes as outlined in SEC regulations.
 
In the event any nominee should be unavailable to stand for election at the time of the Annual Meeting, the proxies may be voted for a substitute nominee selected by the Board of Directors.
 
See "Management" for biographical information concerning Messrs. Evans and Murtaugh, who are employees of the Company. The following biographical information is furnished with respect to each of the nominees.
 
Steven G. Feldman became a director of the Company in May 2003. Mr. Feldman is the managing principal of Graphtech Systems, L.L.C., a Chicago-based technology firm specializing in networking, consulting and supporting technology for Education, Graphic Arts and Corporate clients since 1998. During 1997 and 1998, he was a partner at Friedman Eisenstein Raemer and Schwartz, LLP, providing technology consulting services for the firm’s clients. From 1987 until 1997 he was the managing partner for Automated Offices, Ltd., a computer consulting firm. He is a graduate of the University of Illinois at Urbana-Champaign and he is a Certified Public Accountant. Mr. Feldman is a frequent speaker on "Controlling the Total Cost of Ownership of Technology" and other related topics.
 
James A. Lentz became a director of the Company in May 2004. From 1971 until 2000, Mr. Lentz was a full-time business professor for Moraine Valley Community College (MVCC). He is currently an adjunct professor, teaching on a part-time basis at MVCC. During his tenure at MVCC, Mr. Lentz has taught a variety of business related classes, including accounting, finance and marketing. In addition, Mr. Lentz has 10 years of experience in the food industry, including holding the position of Director of Franchise Training for BAB Systems, Inc. from 1992 through 1996. Mr. Lentz graduated from Northern Illinois University with a Masters in Business Administration in 1971.


 
Directors and Executive Officers
 
The following tables set forth certain information with respect to each of the Directors and Executive Officers of the Company and certain key management personnel.
 
Directors and Executive Officers
Age
Position Held with Company
Michael W. Evans
51
Chief Executive Officer, President and Director
Michael K. Murtaugh
63
Vice President, General Counsel and Director
Jeffrey M. Gorden
52
Chief Financial Officer and Treasurer
Steven G. Feldman
51
Director
James A. Lentz
60
Director
 
Michael W. Evans has served as Chief Executive Officer and Director of the Company since January 1993 and is responsible for all aspects of franchise development and marketing, as well as all corporate franchise sales performance and operations programs. In February 1996, he was appointed President. Mr. Evans has over 21 years of experience in the food service industry.
 
Michael K. Murtaugh joined the Company as a Director in January 1993 and was appointed Vice President and General Counsel in January 1994. Mr. Murtaugh is responsible for dealing directly with state franchise regulatory officials, for the negotiation and enforcement of franchise and area development agreements and for negotiations of acquisition and other business arrangements. Before joining the Company, Mr. Murtaugh was a partner with the law firm of Baker & McKenzie, where he practiced law from 1971 to 1993. He also currently serves as Vice President and Secretary of American Sports Enterprises, Inc., which owns a controlling interest in the Kane County Cougars, a minor league baseball team.
 
Jeffrey M. Gorden joined the Company as its Chief Financial Officer and Treasurer in April 2001 and is responsible for accounting, financial reporting, risk management and human resource administration. Mr. Gorden is a Certified Public Accountant. From 1977 to 1979, Mr. Gorden was with Ernst & Young. From 1979 to 1994 he held internal auditing leadership roles at several Fortune 500 companies. From 1995 to 2001, he held senior financial management roles, the last being at Arrow Financial Services, LLC in Lincolnwood, Illinois.

 
The Board of Directors had two standing committees during the last fiscal year, the Compensation Committee and the Audit Committee.
 
The Compensation Committee has three members, Steven G. Feldman, James A. Lentz and Michael W. Evans, the first two being non-employee directors. The function of the Compensation Committee is to set the compensation for the Executive Officers and to recommend the compensation to the Board of Directors for approval.  The Compensation Committee met once during the year and all members were in attendance.
 
The Audit Committee has two members, Steven G. Feldman and James A. Lentz, both are non-employee directors. The function of the Audit Committee is to interact with the independent registered public accounting firm of the Company and to recommend to the Board of Directors the appointment of the independent registered public accounting firm. The Audit Committee met four times during the year and all members were in attendance.
 
The Board of Directors met three times during fiscal year 2007 and all members were in attendance.
 
 
Director Compensation
 
Each non-employee director of the Company is paid an annual retainer of $1,000 and $300 for every Board and/or Committee Meeting.


Executive Compensation
 
The following table sets forth the cash compensation earned by executive officers that received annual salary and bonus compensation of more than $100,000 during fiscal years 2007, 2006 and 2005 (the "Named Executive Officers"). The Company has no employment agreements with any of its executive officers.
 
Annual Compensation
   
Long-Term Compensation
 
Name and Principal Position
 
Fiscal Year Ended
11/30
   
Salary
($)
   
Bonus
($)
   
Other
Annual
Compensation ($)
   
Restricted Stock Awards ($)
   
Securities Underlying Options/SARS (#)
   
LTIP Payouts ($)
   
All Other Compensation
 
                                                 
Michael W. Evans President and CEO
 
2007
2006
2005
   
253,290 245,571 233,492
   
64,761
72,178
35,851
   
---
---
---
   
---
---
---
   
---
70,000
20,000
   
---
---
---
   
---
---
---
 
           
 
 
 
                               
Michael K. Murtaugh Vice President and General Counsel
 
2007
2006
2005
   
188,746 184,033 175,902
   
48,572
54,135
26,888
   
---
---
---
   
---
---
---
   
---
70,000
20,000
   
---
---
---
   
---
---
---
 
                     
 
                         
Jeffrey M. Gorden Chief Financial Officer
 
2007
2006
2005
   
137,210 132,957 126,430
   
11,000
9,500
---
   
---
---
---
   
---
---
---
   
---
30,000
6,000
   
---
---
---
   
---
---
---
 


Indemnification of Directors and Officers
 
The Company's Certificate of Incorporation limits personal liability for breach of fiduciary duty by its directors to the fullest extent permitted by the Delaware General Corporation Law ("Delaware Law"). Such Certificate eliminates the personal liability of directors to the Company and its shareholders for damages occasioned by breach of fiduciary duty, except for liability based on breach of the director's duty of loyalty to the Company, liability for acts or omissions not made in good faith, liability for acts or omissions involving intentional misconduct, liability based on payments of improper dividends, liability based on violation of state securities laws and liability for acts occurring prior to the date such provision was added. Any amendment to or repeal of such provisions in the Company's Articles of Incorporation shall not adversely affect any right or protection of a director of the Company with respect to any acts or omissions of such director occurring prior to such amendment or repeal.
 
In addition to Delaware Law, the Company's Bylaws provide that officers and directors of the Company have the right to indemnification from the Company for liability arising out of certain actions to the fullest extent permissible by law. Insofar as indemnification for liabilities arising under the Securities Act of 1933 (the "Act") may be permitted to directors, officers or persons controlling the Company pursuant to such indemnification provisions, the Company has been advised that in the opinion of the Securities and Exchange Commission such indemnification is against public policy as expressed in the Act and is therefore unenforceable.


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Securities Exchange Act of 1934 requires the Company's executive officers and directors, and persons who beneficially own more than 10% of the Company's Common Stock, to file initial reports of ownership and reports of changes in ownership with the Securities and Exchange Commission (the "SEC"). Executive officers, directors and greater than ten percent (10%) beneficial owners are required by the SEC to furnish the Company with copies of all Section 16(a) forms they file.
 
Based upon a review of the copies of such forms furnished to the Company, the Company believes that all Section 16(a) filing requirements applicable to its executive officers and directors were met for the fiscal year ended November 30, 2007.
 
 
CERTAIN TRANSACTIONS
 
The following information relates to certain relationships and transactions between the Company and related parties, including officers and directors of the Company. It is the Company's policy that it will not enter into any transactions with officers, directors or beneficial owners of more than 5% of the Company's Common Stock, or any entity controlled by or under common control with any such person, on terms less favorable to the Company than could be obtained from unaffiliated third parties and all such transactions require the consent of the majority of disinterested members of the Board of Directors.
 
No aforementioned transactions were entered into during the fiscal year ended November 30, 2007.


Audit Committee
 
The following is a report of the Audit Committee.  The Audit Committee consists of two members, who are both independent directors.  The two independent directors comply with the definition of "independent directors" as required by current law and regulations. The Audit Committee has adopted a written Audit Charter.  See Appendix I of Form DEF 14A filed April 20, 2007 for the Charter in its entirety or a hard copy can be made available upon request.
 
Report of Audit Committee
 
 To the Board of Directors of BAB, Inc.:
 
We have reviewed and discussed with management the Company's audited financial statements as of and for the fiscal year ended November 30, 2007. We ascertain that we meet the criteria as required by the SEC for independent directors.
 
We have discussed with Frank L. Sassetti & Co., the Company's independent registered public accounting firm, the matters required to be discussed by Statement of Auditing Standards No. 114, "The Auditor’s Communication With Those Charged With Governance.”
 
We have received and reviewed the written disclosures and the letter from Frank L. Sassetti & Co. required by Independence Standard No. 1, "Independence Discussions with Audit Committees," as amended, by the Independent Standards Board, and have discussed with Frank L. Sassetti & Co. its independence.
 
Based on the reviews and discussions referred to above, we recommend to the Board of Directors that the financial statements referred to above be included in the Company's Annual Report on Form 10-KSB for the fiscal year ended November 30, 2007.
 
Fees for audit services provided by the predecessor accounting firm for the fiscal year ending November 30, 2007 amounted to $14,000, with fees earned by the current accounting firm for audit services for fiscal 2007 amounting to $52,000.  Tax compliance services were provided by RSM McGladrey during 2007 for the fiscal year ended November 30, 2006 and totaled $18,250.
 
We recommend to the Board of Directors that the firm of Frank L. Sassetti & Co. be retained for fiscal 2008 as the firm’s independent registered public accounting firm and we believe that the payments made to Frank L. Sassetti & Co. are reasonable and compatible with Auditor's independence.
 
 
/s/ Steven G. Feldman
 
/s/ James A. Lentz


 
_______________
 
RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
 
The Board of Directors has appointed Frank L. Sassetti & Co., an independent registered public accounting firm, to audit the financial statements of the Company for the fiscal year ending November 30, 2008. If the shareholders fail to ratify such appointment, the Board of Directors will select another firm to perform the required audit services. A representative of Frank L. Sassetti & Co. is expected to be present at the shareholders meeting with the opportunity to make a statement if such representative desires to do so and is expected to be available to respond to appropriate questions.  For the fiscal year ending November 30, 2007, fees for audit services provided by Frank L. Sassetti & Co. and McGladrey & Pullen, LLP totaled $66,000.  Tax compliance services provided by RSM McGladrey for the fiscal year ending November 30, 2006 performed in fiscal 2007 totaled $18,250.
 
PROPOSALS FOR FISCAL 2008 ANNUAL MEETING
 
It is currently anticipated that the next meeting, for the fiscal year ending November 30, 2008 (the "2008 Annual Meeting") will be held in May, 2009. Shareholders who intend to submit proposals for inclusion in the 2008 Proxy Statement and Proxy for shareholder action at the 2008 Annual Meeting must do so by sending the proposal and supporting statements, if any, to the Company at its corporate offices no later than December 15, 2008.
 
Additionally, if the Company receives notice of a shareholder proposal after February 15, 2009, the proposal will be considered untimely pursuant to SEC Rules 14a-4 and 14a-5(e) and the persons named in proxies solicited by the Board of Directors of the Company may exercise discretionary voting power with respect to the proposal.
 
AVAILABLE INFORMATION
 
Copies of the Company’s Annual Report on Form 10-KSB will be sent without charge to any shareholder requesting the same in writing from: BAB, Inc., Attention: Investor Relations, 500 Lake Cook Road, Suite 475, Deerfield, IL 60015, Phone (847) 948-7520.
 
By Order of the Board of Directors
 
Michael K. Murtaugh
 
Vice President and General Counsel
Dated: April 18, 2008
Deerfield, Illinois
 
 
11

-----END PRIVACY-ENHANCED MESSAGE-----