SCHEDULE 14A INFORMATION STATEMENT

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

Exchange Act of 1934

Filed by the Registrant þ

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-11(c) or § 240.14a-12


NAIC Growth Fund, Inc.

(Name of Registrant as Specified in its Charter)

 

Payment of Filing Fee (Check the appropriate box):


No fee required  
Fee computed on table below per Exchange
   
(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:


NAIC GROWTH FUND, INC.

NOTICE OF 2008 ANNUAL MEETING OF SHAREHOLDERS
 

To the Shareholders of NAIC Growth Fund, Inc.:

Notice is hereby given that the 2008 Annual Meeting of Shareholders (“Meeting”) of the NAIC Growth Fund, Inc. (“Fund”) will be held at the offices of the National Association of Investors Corporation (“NAIC”) located at 711 West Thirteen Mile Road, Madison Heights, Michigan, on Thursday, April 17, 2008 at 1:00 p.m. local time for the following purposes:

1.

To elect a Board of five (5) directors


2.

To ratify the selection of Plante & Moran, PLLC as independent registered public accountants of the Fund for the calendar year ending December 31, 2008; and


3.

To act upon such other business as may properly come before the Meeting or any adjournment thereof.


The Board of Directors (“Board”) has fixed the close of business on February 19, 2008 as the record date for the determination of shareholders entitled to vote at the Meeting or any adjournment thereof.

You are cordially invited to attend the Meeting. If you do not expect to attend the Meeting in person, please complete, date and sign the enclosed proxy form and return it promptly in the envelope provided. The enclosed proxy is being solicited on behalf of the Board of the Fund.

By Order of the Board of Directors
  
Christopher J. Dine, Secretary


March 7, 2008

      Please complete, sign and date the enclosed proxy and mail it as promptly as possible. If you attend the meeting and vote in person, the proxy will not be used.

 


 

INTRODUCTION

This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors (“Board”) of NAIC Growth Fund, Inc., a Maryland corporation (“Fund”), to be voted at the 2008 Annual Meeting of Shareholders (“Meeting”), to be held at the offices of the National Association of Investors Corporation (“NAIC”), 711 West Thirteen Mile Road, Madison Heights, Michigan 48071, at 1:00 p.m. local time on April 17, 2008. The approximate mailing date of this Proxy Statement is March 7, 2008.

All properly executed proxies received prior to the Meeting will be voted at the Meeting in accordance with the instructions marked thereon or otherwise as provided therein. Unless instructions to the contrary are marked, proxies will be voted “FOR” the election of five directors and “FOR” the ratification of the independent registered public accountants. Any shareholder giving a proxy has the power to revoke it at any time before it is exercised by filing a later dated proxy with us, by attending the meeting and voting in person, or by notifying us of the revocation in writing to our Secretary at the principal executive office of the Fund, 205 E. Wisconsin Avenue, Suite #120, Milwaukee, Wisconsin 53202.

The Fund’s Board has fixed the close of business on February 19, 2008 as the record date for the determination of shareholders entitled to notice of and to vote at the Meeting and at any adjournment thereof. Shareholders on the record date will be entitled to one vote for each share held, with no shares having cumulative voting rights. As of February 19, 2008, the Fund had outstanding 2,947,082 shares of common stock, par value $0.001 per share (“Common Stock”). A majority of the outstanding shares of common stock of the Fund, present or represented by proxy, constitutes a quorum. For purposes of a quorum, abstentions and broker non-votes are included. A quorum must exist to conduct business at the Meeting. A “broker non-vote” occurs when you own shares through a bank or broker in “street” name and you fail to provide your bank or broker with voting instructions and the bank or broker does not have the discretionary authority to vote your shares on a particular proposal. A broker non-vote may also occur if your broker fails to vote your shares for any reason.

All the expenses of preparing, assembling, printing and mailing the material used in the solicitation of proxies by the Board will be paid by the Fund. In addition to the solicitation of proxies by use of the mails, our officers and regular employees may solicit proxies on behalf of the Board by telephone, telegram or personal interview, the expenses of which will be borne by the Fund. Arrangements may also be made with brokerage houses and other custodians, nominees and fiduciaries to forward soliciting materials to the beneficial owners of stock held of record by such persons at the expense of the Fund.

The Board knows of no business other than that mentioned in Items 1 and 2 of the Notice of Meeting which will be presented for consideration at the Meeting. If any other matter is properly presented, it is the intention of the persons named in the enclosed proxy to vote in accordance with their discretion.

1


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

To the knowledge of the Fund as of February 19, 2008, set forth below are the number of shares of the Common Stock, beneficially owned by each officer, director and nominee and by all directors, nominees and officers of the Fund as a group. The address of each is the address of the Fund.

 

Number of Shares and Nature

Percent

Name and Address (a)

of Beneficial Ownership as of

of Class

 

February 1 9 , 200 8 (b )

 
     
     

Robert M. Bilkie, Jr., Chairman; Director

1,493

*

     

Carl A. Holth, Director

2,745

*

     

Peggy L. Schmeltz, Director

32,486

1.1%

     

Luke E. Sims, President, CEO; Director

204,522

6.9%

     

David C. Sims, CFO, CCO

44, 730

1.5%

     

Benedict J. Smith, Director

2,911

*

     

All Directors, Nominees and Officers

301,997

10. 2%

as a group ( 6 persons)

   

* Less than 1%

(a)      The address of each is the address of the principal executive office of the Fund, Suite #120, 205 E. Wisconsin Avenue, Milwaukee, Wisconsin 53202.

(b)      The nature of beneficial ownership of shares shown in this column is sole voting and investment power unless otherwise indicated. The shares owned by Mr. Bilkie include 1,229 shares owned by his father and 264 shares owned by his wife. The shares shown for Ms. Schmeltz include 8,740 shares beneficially owned by her husband. The shares shown for Mr. David Sims include 31,620 shares beneficially owned by one of his brothers (of which he disclaims beneficial ownership). The shares shown for Mr. Luke Sims include 12,700 shares beneficially owned by his wife (of which he disclaims beneficial ownership).

PROPOSAL NO. 1 – ELECTION OF DIRECTORS

A Board of five (5) directors to serve for a term of one (1) year, or until their successors are elected and qualified, is to be elected at the Meeting. Unless authorization to do so is withheld, it is intended that the proxies will be voted for the election of the nominees named below. Each nominee has consented to being named in this Proxy Statement and to continue to serve as a director if elected. Directors will be elected by a plurality of votes cast at the Meeting. Thus, assuming the presence of a quorum, those nominees for election as director receiving the highest number of votes will be elected, regardless of the number of votes which for any reason, including abstentions, broker non-votes or withholding of authority to vote, are not cast for the election of such nominee. If any nominee becomes unavailable for election, an event not now anticipated by the Board, the proxies may be voted for such other nominee as may be designated by the Board. Listed below are all nominees and their backgrounds. “Interested Persons” of the Fund are those persons who are “interested persons” of the Fund within the meaning of Section 2(a)(19) of the Investment Company Act of 1940.

2


Nominees For Director

Nominees For Director Who Are Interested Person

Name, Address and Age*

Position(s) Held with Fund

Term of Office and Length of Time Served

Principal Occupation(s) During Past 5 Years (in addition to positions held in the Fund)

Number of Portfolios in Fund Complex Overseen by Director or Nominee for Director**

Other Directorships Held by Director or Nominee for Director
(Public
Companies)

Luke E. Sims

age 58

President; Chief Executive Officer and Director

Term of office one year. Served as a director since 2002.

Partner in the law firm of Foley & Lardner LLP since 1984; Director, Wilson-Hurd Mfg. Co.; Manager of the Advisor since 2003.

One

LaCrosse Footwear, Inc. (manufacturer and marketer of sporting and industrial footwear)

*The address of Mr. Sims is the address of the principal executive office of the Fund. Luke E. Sims is an Interested Person within the meaning of Section 2(a)(19) of the Investment Company Act of 1940 because he is the President and Chief Executive Officer of the Fund, beneficially owns in excess of 5% of the Fund’s outstanding shares of common stock and he is affiliated with the Fund’s investment advisor, Sims Capital Management LLC (the “Advisor”). Luke E. Sims is the father of David C. Sims, the Chief Financial Officer and Chief Compliance Officer of the Fund.

**The Fund is not part of any fund complex.

3


Nominees For Director Who Are Not Interested Persons

Name, Address and Age*

Position(s) Held with Fund

Term of Office and Length of Time Served

Principal Occupation(s) During Past 5 Years

Number of Portfolios in Fund Complex Overseen by Director or Nominee for Director**

Other Directorships Held by Director or Nominee for Director
(Public
Companies)

Robert M. Bilkie, Jr., age 47

Chairman;*** Director

Term of office one year. Served as a director since 2006.

President and Chief Executive Officer of Sigma Investment Counselors, Inc. (a registered investment advisor) since 1987; member of the NAIC/Better Investing Securities Review Committee and of the NAIC/Better Investing Editorial Advisory Committee (non-remunerative).

One

None

Carl A. Holth

age 75

Director

Term of office one year. Served as a director since 1989.

Retired; former Director, Sunshine Fifty, Inc. and former Director Harrison Piping Supply, Inc.

One

None

Peggy L. Schmeltz
age 80

Director

Term of office one year. Served as a director since 1989.

Retired; Trustee of Better Investing (NAIC) (since 1995); lecturer at various NAIC chapters, former Director of Bowling Green State University Foundation Board.

One

None

Benedict J. Smith

age 88

Director

Term of office one year. Served as a director since 1996.

Retired; Director, Detroit Executive Service Corps (an advisory service for non-profit organizations); Director, Vista Maria (a nonprofit charitable organization).

One

None

*The address of each is the address of the principal executive office of the Fund.

**The Fund is not part of any fund complex.

***’Chairman’ is a non-executive, non-officer position.

 

 

4


Officers Who Are Not Nominees For Directors

Name, Address and Age*

Position(s) Held with Fund

Term of Office and Length of Time Served

Principal Occupation(s) During Past 5 Years

Number of Portfolios in Fund Complex Overseen by Director or Nominee for Director**

Other Directorships Held by Director or Nominee for Director
(Public
Companies)

David C. Sims

age 26

Chief Financial Officer and Chief Compliance Officer

Term of office one year. Served as Chief Financial Officer and Chief Compliance Officer since 2007*

Manager, Peregrine Investment Fund LLC (private investment fund) since 2003; Manager of the Advisor since 2003.

One

None

Christopher J. Dine

age 51

Secretary

Term of office one year. Served as Secretary since 2007.

Attorney with Bodman LLP since 1985

None

None

*The address of each is the address of the principal executive office of the Fund.

**The Fund is not part of any fund complex.

***David C. Sims is the son of Luke E. Sims, the President and Chief Executive Officer of the Fund.

Dollar Range of Common Stock Owned by Directors and Nominees

The following tables set forth the dollar range of the Fund’s Common Stock which is the Fund’s only equity security, beneficially owned by each director and nominee, valued at price per share of $7.65, the closing price on the American Stock Exchange on February 19, 2008.

Nominee Directors Who Are Interested Persons

Name of Director or Nominee

Dollar Range of Equity Securities in the Fund

Aggregate Dollar Range of Equity Securities in All Funds Overseen or to be Overseen by Director or Nominee in Family of Investment Companies*

Luke E. Sims

Over $100,000

None

*The Fund is not part of a family of investment companies.

5


Nominee Directors Who Are Not Interested Persons

Name of Director or Nominee

Dollar Range of Equity Securities in the Fund

Aggregate Dollar Range of Equity Securities in All Funds Overseen or to be Overseen by Director or Nominee in Family of Investment Companies*

Robert M. Bilkie, Jr.

$10,001 - $50,000

None 

Carl A. Holth

$10,001 - $50,000

None 

Peggy L. Schmeltz

Over $100,000

None 

Benedict J. Smith

$10,001 - $50,000

None 

*The Fund is not part of a family of investment companies.

Compensation

No Fund officer receives compensation from the Fund for service as an officer. Christopher J. Dine, the Fund's Secretary, is a partner in Bodman LLP, the Fund's principal outside law firm. David C. Sims, the Fund's Chief Compliance Officer, is compensated for his services to the Fund by Sims Capital Management LLC (the "Advisor"), the Fund' s investment advisor.

The following tables identify the aggregate compensation paid to all directors in 2007 who were entitled to receive directors’ fees. Director fees are only payable to directors who are not officers of the Fund or affiliated with the Advisor. During 2007, such directors received an annual retainer of $1,500 and $100 for each Board meeting attended. Luke E. Sims received directors’ fees on this same basis through May 31, 2007, but received no director fees thereafter when he became President of the Fund and affiliated with the Advisor. Former directors, Thomas E. O’Hara and Kenneth S. Janke, who resigned as directors of the Fund as of June 1, 2007, received no compensation for serving as directors.

For 2008, Fund directors who are entitled to receive directors’ fees will receive an annual retainer of $3,000, paid quarterly. Fees for attending individual Board meetings will no longer be paid.

Directors Who Are Interested Persons

Name of Person, Position

Aggregate Compensation from Fund*

Pension or Retirement Benefits Accrued as Part of Fund Expenses

Estimated Annual Benefits Upon Retirement

Total Compensation From Fund and Fund Complex Paid to Directors**

Luke E. Sims, Director

$1,300

None

None

$1,300

*All amounts shown are for service as a director prior to June 1, 2007, the date Mr. Sims became President             of the Fund.   
        **The Fund is not part of any fund complex.

6


 

Directors Who Are Not Interested Persons of the Fund

Name of Person, Position

Aggregate Compensation from Fund*

Pension or Retirement Benefits Accrued as Part of Fund Expenses

Estimated Annual Benefits Upon Retirement

Total Compensation From Fund and Fund Complex Paid to Directors**

Robert M. Bilkie, Jr. Director

$ 2, 000

None

None

$ 2,000

Carl A. Holth, Director

$ 2,000

None

None

$ 2,000

Peggy L. Schmeltz, Director

$ 1,900

None

None

$ 1,900

Benedict M. Smith, Director

$ 2,000

None

None

$ 2,000

*All amounts shown are for service as a director.

**The Fund is not part of any fund complex.

***Ms. Schmeltz was an interested person of the Fund until June 1, 2007. She was an interested person because she is a trustee of NAIC which was affiliated with the then investment advisor of the Fund.

Board Meetings and Committees; Annual Meeting Attendance

There were five (5) meetings of the Board held during 2007. Each director attended at least 75% of the meetings of the Board and committees of the Board on which he or she served during 2007. The Fund only has one committee, an Audit Committee. The Fund has no nominating or compensation committees. The Board does not currently have a policy with regard to the attendance of directors at its annual meeting of shareholders. All of the current directors attended the Fund’s 2007 annual meeting of shareholders.

Shareholder s Communications

Shareholders may send communications to the Board to the attention of the Fund’s Secretary at the Fund’s principal executive offices. All shareholder communications shall be compiled by the Secretary and forwarded directly to the Board or the director as indicated in the letter. The Board reserves the right to revise this procedure in the event that it is abused or becomes unworkable.

Nominating Committee

The Board does not have a standing nominating committee or committee performing similar functions as the Board has determined, given its relatively small size, to perform this function as a whole. The Board does not currently have a charter or other written policy with regard to the nomination process, or a formal policy with respect to the consideration of director candidates. The nominations of the directors standing for reelection at the 2008 annual meeting were approved by the Board, including Messrs. Holth, Smith, and Bilkie and Ms. Schmeltz who are independent directors under the rules of the American Stock Exchange.

Qualifications for consideration as a Board nominee may vary according to the particular areas of expertise being sought as a complement to the existing Board composition. In making its nominations, the Board considers relevant factors, including an individual’s business experience, breadth of knowledge about issues and matters affecting the Fund, time availability for meetings and consultation regarding Fund matters, and other particular skills and experience. The Board desires a diverse group of candidates who possess the background, skills and expertise to make a significant contribution to the Board, the Fund and its shareholders. In the event of a need for a new or additional director, the Board will evaluate potential nominees by reviewing their qualifications, results of personal interviews and such other information as the Board may deem relevant.

7


 

The Fund does not employ an executive search, firm, or pay a fee to any other third party, to assist in identifying or evaluating potential qualified candidates for director. Since 1989, the Board has nominated the current directors for reelection at each annual meeting of shareholders. Ms. Schmeltz and Mr. Holth have served as directors since 1989, Mr. Smith has served as a director since 1996, Mr. Sims has served as a director since 2002, and Mr. Bilkie has served as a director since 2006. Mr. Bilkie was recommended to the Board by the then President of the Fund. Mr. Bilkie had previously served as Fund director from July 1990 to May 1996.

The Board has not established special procedures for the Fund’s shareholders to submit director recommendations. If the Secretary were to receive a recommendation of a candidate from the Fund’s shareholders, he would submit it to the Board, and the Board would consider such recommendations in the same manner as all other candidates.

Audit Committee

The Fund has an Audit Committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, comprised of Messrs. Holth (Chairman), Smith and Bilkie. The Audit Committee is responsible for the appointment, compensation, retention and oversight of the work of the Fund’s independent accountants. The audit committee met twice during 2007. Messrs. Holth, Smith and Bilkie meet the requirements for independence set forth in the rules of the American Stock Exchange. They are not “interested persons” of the Fund as defined in Section 2(A)(19) of the Investment Company Act of 1940. Under the Fund’s bylaws, the Chairman is a non-executive, non-officer position. Each of Messrs. Bilkie, Holth and Smith has been determined to be an “audit committee financial expert” as such term is defined in SEC rules. A copy of the report of the Audit Committee is attached hereto as Exhibit A. The Fund’s Board has adopted a written charter for the Audit Committee. A current copy of the charter of the Audit Committee is available to shareholders on the Fund’s website at www.naicgrowthfund.com under the heading “Corporate Governance.”

Investment Advisor

The Fund’s current investment advisor is Sims Capital Management LLC. Luke E. Sims, President and Chief Executive Officer of the Fund and David C. Sims, Chief Financial Officer and Chief Compliance Officer of the Fund, are the managers of the Advisor. See “Nominees For Director Who Are Interested Persons” and “Officers Who Are Not Nominees For Director” for more information about Luke E. Sims and David C. Sims, respectively. At the Fund’s 2007 annual meeting of shareholders, the shareholders approved the investment advisory agreement (“Advisory Agreement”) between the Fund and the Advisor. The Advisory Agreement continues until February 16, 2009, but it can be mutually extended by the Fund and the Advisor on a year-to-year basis thereafter.

The Advisor’s address is the same as that of the principal executive office of the Fund. The Fund is one of the Advisor’s two advisory clients. No other person provided any significant administrative or business affairs management services to the Fund during 2007. No director or nominee for election as director who is not an Interested Person, nor any of their immediate family members, is the record or beneficial owner of any securities in the Advisor or any of its affiliates.

The Board of Directors recommends that shareholders vote “FOR” all five (5) nominees.

PROPOSAL NO. 2 – SELECTION OF INDEPENDENT ACCOUNTANTS

Plante & Moran, PLLC, independent registered public accountants, has been selected by the audit committee to examine the financial statements of the Fund for the year ending December 31, 2008. Unless a contrary specification is made, the accompanying proxy will be voted in favor of ratifying the selection of such accountants. A majority vote of the shares cast is required to approve the ratification of the selection of accountants. Under Maryland law, abstentions do not constitute a vote “for” or “against” a matter and will be

8


disregarded in determining the votes cast. Broker non-votes with respect to shares entitled to vote will have no effect on the vote on this proposal. Representatives of Plante & Moran, PLLC are expected to be present at the Meeting where they will have the opportunity to make a statement if they desire to do so, and will be available to respond to appropriate questions.

Audit Fees. Plante & Moran, PLLC was paid $18,250 for the calendar year ended December 31, 2007 and $17,050 for the calendar year ended December 31, 2006 by the Fund for audit fees.

Audit-Related Fees. Plante & Moran, PLLC was not paid any audit-related fees by the Fund in either of the last two calendar years.

Tax Fees. Plante & Moran, PLLC was paid $5,400 for the calendar year ended December 31, 2007 and $4,500 for calendar year ended December 31, 2006 by the Fund for tax fees, for services in connection with the preparation of the Fund’s tax returns and assistance with IRS notice and tax matters.

All Other Fees. Plante & Moran, PLLC was not paid any other fees in either of the last two calendar years.

“Audit fees” are fees paid by the Fund to Plante & Moran, PLLC for professional services for the audit of our financial statements, or for services that are usually provided by an auditor in connection with statutory and regulatory filings and engagements. “Audit-related fees” are fees for assurance and related services that are reasonably related to the performance of the audit or review of financial statements. “Tax fees” are fees for tax compliance, tax advice and tax planning. All other Fund fees are fees billed for any services not included in the first three categories.

None of the services covered under the captions “Audit- Related Fees,” “Tax Fees,” and “All Other Fees” with respect to Plante & Moran, PLLC were provided under the de minimis exception to Audit Committee approval of 17 CFR 210.2-01(c) 7(i)(C) and (ii). Plante & Moran, PLLC was not engaged during the last two fiscal years to provide non-audit services to the Fund (other than those referenced above) or to the Advisor or any of its affiliates that provide ongoing services to the Fund (“Other Non-Audit Services”). Under the Audit Committee charter, the Audit Committee must approve in advance all non-audit services of the Fund and all Other Non-Audit Services. The Audit Committee has not adopted “pre-approval policies and procedures” as such term is used in 17 CFR 210.2-01(c)(7)(i)(B) and (ii).

The Board recommends that shareholders vote “FOR” the ratification of Plante & Moran, PLLC as the independent registered public accountants to examine the Fund’s financial statements for the year ending December 31, 2008.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Directors and officers of the Fund and certain of its affiliates and beneficial owners of more than 10% of the Common Stock are required to file initial reports of ownership and reports of changes in ownership of the Common Stock pursuant to Section 16(a) of the Securities Exchange Act of 1934, as amended. The Fund has reviewed such reports received by it and written representations of such persons who are known by the Fund, and based solely upon such review, the Fund believes that during the year ended December 31, 2007 all such reports were timely filed except with respect to one filing with respect to two transactions by the President of the Fund, and one filing with respect to one transaction in 2007 and the initial filing by the Chief Compliance Officer of the Fund.

NAME CHANGE

The Fund has a contract with NAIC to use the term ‘NAIC’ as part of the Fund’s name. Such contract expires on April 30, 2008 and will not be renewed. Accordingly, the Fund intends, effective May 1, 2008, to

9


change its name to Eagle Capital Growth Fund, Inc. The Advisor intends to continue to use the NAIC’s investment principles and any other investment principles or methods in managing the Fund’s investments.

PROPOSALS OF SHAREHOLDERS

Shareholder proposals for the 2009 annual meeting of shareholders must comply with applicable rules of the Securities and Exchange Commission (including Rule 14a-8) and be received by the Fund at its principal executive office, 205 E. Wisconsin Avenue, Suite #120, Milwaukee, Wisconsin 53202, before the close of business on November 6, 2008 for consideration for inclusion in the Fund’s proxy statement. Shareholder proposals should be addressed to the attention of the Fund’s Secretary.

MISCELLANEOUS

The Board is not aware of any other business that will be presented for action at the Meeting. If any other business properly comes before the Meeting, proxies received from shareholders will be voted on the discretion of the named individuals.

By Order of the Board
  
Christopher J. Dine, Secretary


March 7, 2008

10


     

EXHIBIT A

REPORT OF AUDIT COMMITTEE

February 28, 2008

To the Board of Directors of the NAIC Growth Fund, Inc.:

We have reviewed and discussed with management the Fund’s audited financial statements as of and for the year ended December 31, 2007.

We have discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol. 1 AU Section 380) as adopted by the Public Company Accounting Oversight Board in Rule 3200T.

We have received and reviewed the written disclosures and the letter from the independent registered public accountants required by Independence Standards Board Standard No. 1, (Independence Standards Board Standard No. 1, Independence Discussions with Audit Committees), as adopted by the Public Company Accounting Oversight Board in Rule 3600T, and have discussed with the independent accountants the independent accountants’ independence.

Based on the review and discussions referred to above, we recommend to the Board of Directors that the audited financial statements referred to above be included in the Fund’s annual report to shareholders required by Section 30(e) of the Investment Company Act of 1940 and Rule 30d-1 thereunder for the year ended December 31, 2007 for filing with the Securities and Exchange Commission.

Carl A. Holth, Chairman
 
Benedict J. Smith, Member
 
Robert M. Bilkie, Jr., Member

 

11


NAIC GROWTH FUND, INC.

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints ROBERT M. BILKIE, JR. and LUKE E. SIMS, jointly and severally, Proxies, with full power of substitution, to represent the undersigned at the Annual Meeting of Shareholders of the NAIC Growth Fund, Inc., to be held at the offices of the National Association of Investors Corporation, 711 West Thirteen Mile Road, Madison Heights, Michigan, on Thursday, April 17, 2008 at 1:00 P.M. local time, or at any adjournments thereof, and to vote all shares of common stock which the undersigned is entitled to vote, and act with all the powers the undersigned would possess if personally present at the meeting.

This revocable proxy, when properly executed, will be voted in the manner directed by the undersigned shareholder. If no direction is made on an executed proxy, this proxy will be voted by the Proxies “FOR” the election of the persons named in Proposal 1 as directors and “FOR” Proposal 2.

(Continued and to be signed on the reverse side)

 

12


ANNUAL MEETING OF SHAREHOLDERS OF

NAIC GROWTH FUND, INC.

April 17, 2008

Please date, sign and mail

your proxy card in the
envelope provided as soon
as possible.

Please detach along perforated line and mail in the envelope provided.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF DIRECTORS NAMED IN PROPOSAL 1 AND “FOR” PROPOSAL 2.

PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE x

1. The election of the nominees listed below as Directors of the Fund to hold office until the next annual meeting and until their successors shall have been elected and qualified:

               

2.     Ratification of the selection of PLANTE & MORAN, PLLC as independent registered public accountants for the Fund’s year ending December 31, 2008.

FOR      AGAINST      ABSTAIN

o     o       o

                                                                NOMINEES:

   

o FOR ALL NOMINEES               o Robert M. Bilkie

   

o WITHHOLD AUTHORITY       o Carl A. Holth
         FOR ALL NOMINEES             
 o Peggy L. Schmeltz

   

o FOR ALL EXCEPT                    o  Luke E. Sims
         (See instructions below)            
 o Benedict J. Smith

3.     In their discretion, for or against such other matters as may properly come before the Meeting or any adjournment or adjournments thereof.

INSTRUCTION : To withhold authority to vote for any individual nominee(s), mark “FOR ALL EXCEPT” and fill in the circle next to each nominee you wish to withhold, as shown here:

Unless otherwise directed herein, the proxy or proxies appointed hereby are authorized to vote “FOR” proposals 1 and 2, and to vote in their discretion with respect to all other matters which may come before the Meeting.

   
 

If only one of the above-named proxies shall be present in person or by substitute at the Meeting, or any adjournment thereof, then that one, either in person or by substitute, may exercise all of the powers hereby given.

   
 

Any proxy or proxies heretofore given to vote such shares are hereby revoked.

To change the address on your account, please check the box at right and indicate your new address in the address space above. Please note that changes to the registered name(s) on the account may not be submitted via this method.

o

 

Signature of Shareholder

 

Date

Signature of Shareholder                                                                                       Date

Note : Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.

¯

¯

13