DEF 14A
1
reservepetroleumproxy.txt
SECURTIES AND EXCHANGE COMMISSION
Washington DC
Dear Sir:
Forwarded herewith is the Proxy Statement, Form of Proxy and Notice of Annual
Meeting of the Stockholders, to be held on May 27, 2003. The proxy material
will be mailed to the Stockholders on or about April 25, 2003.
Preliminary proxy material was not filed because the only matter to be acted
upon is the election of the board of directors.
Very truly yours,
THE RESERVE PETROLEUM COMPANY
/s/ Jerry L. Crow
Jerry L. Crow
Vice President
THE RESERVE PETROLEUM COMPANY
PROXY OF ANNUAL MEETING OF STOCKHOLDERS
May 27, 2003
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
KNOW ALL MEN BY THESE PRESENTS:
That the undersigned holder(s) of common stock of The Reserve Petroleum
Company, a Delaware corporation, does hereby constitute and appoint Mason McLain
and Robert T. McLain as true and lawful attorneys and proxies for the
undersigned, each with full power of substitution and revocation, to vote for
and in the name, place and stead of the undersigned at the Annual Meeting of
Stockholders of the Company to be held at 6801 N. Broadway, Suite 300, Oklahoma
City, Oklahoma, on Tuesday, May 27, 2003, at 3:00 p.m., and any adjournment
thereof, all of the stock of the Company which the undersigned would be entitled
to vote if then personally present, hereby revoking any Proxy heretofore given.
This Proxy will confer discretionary authority to vote upon matters
incidental to the conduct of the meeting, matters not known to management prior
to the date of the Proxy Statement which are presented to the meeting and the
approval of the form of minutes of the 2002 Annual Stockholders' Meeting.
Election of Directors
WITHHOLD
VOTE FOR AUTHORITY TO VOTE NOMINEE
-------- --------------------- -------
( ) ( ) Mason McLain
( ) ( ) Robert T. McLain
( ) ( ) Jerry L. Crow
( ) ( ) Robert L. Savage
( ) ( ) Marvin E. Harris, Jr.
( ) ( ) William M. (Bill) Smith
( ) ( ) Doug Fuller
(Continued and to be signed on other side)
(Continued from other side)
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY
THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE NOMINEES.
This Proxy may be revoked at any time before the authority granted therein
is exercised; otherwise, it shall remain in full force and effect.
IN WITNESS WHEREOF the undersigned has executed this Proxy on the____day
_________________2003.
-------------------------------------
Signature
-------------------------------------
Signature if held jointly
-------------------------------------
Address
Please sign your name(s) exactly as it appears on your stock
certificate and return this Proxy promptly to save the Company additional
mailing expense. Executors, administrators, trustees, guardians and others
signing in a representative capacity please give their full titles. When shares
are held by joint tenants both should sign. If a corporation, please sign full
corporate name by President or other authorized officer. If a partnership,
please sign in partnership name by authorized person.
THE RESERVE PETROLEUM COMPANY
6801 N. Broadway, Suite 300
Oklahoma City, Oklahoma 73116-9092
NOTICE OF ANNUAL MEETING
OF STOCKHOLDERS
May 27, 2003
To The Stockholders:
The annual meeting of stockholders of The Reserve Petroleum Company (the
"Company") will be held on Tuesday, the 27th day of May, 2003 at 3:00 o'clock
p.m. CDT at the offices of the Company at 6801 N. Broadway, Suite 300, Oklahoma
City, Oklahoma, for the following purposes:
1. Electing seven (7) directors to serve until the next annual meeting
of stockholders or until their respective successors are elected and qualified.
2. Transacting such other business as may properly be brought before
the meeting or any adjournment thereof.
Only stockholders of record at the close of business on the 27 day of April
2003, will be entitled to notice of or to vote at the meeting or any adjournment
thereof. A complete list of the stock- holders entitled to vote at the meeting
will be open for examination by any stockholder during the ordinary business
hours, for a period of ten (10) days preceding the meeting, at the Company's
offices at 6801 N. Broadway, Suite 300 Oklahoma City, Oklahoma. The list shall
also be produced and kept at the place of the meeting during the whole time
thereof and may be inspected by any stockholder who is present.
STOCKHOLDERS ARE URGED TO VOTE, SIGN, DATE AND RETURN PROMPTLY THE ENCLOSED
PROXY IN THE ENCLOSED PREPAID ENVELOPE. It is desirable that as many
stockholders as possible be represented at the meeting. Consequently, whether
or not you now plan to attend in person, please vote, sign, date and return the
enclosed Proxy. If you attend the meeting you may vote your shares in person
even though you have previously signed and returned your proxy.
By Order of The Board of Directors,
/s/ Mason McLain
Mason McLain, President
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
(Amendment No. )
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 240.14a-11 (c) or 240.14a-12
THE RESERVE PETROLEUM COMPANY
--------------------------------------------------------------------------------
(Name of Registrant as Specified in Its Charter)
--------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement if Other than Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No Fee Required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
1) Title of each class of securities to which transaction applies:
2) Aggregate number of securities to which transaction applies:
3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
4) Proposed maximum aggregate value of transaction:
5) Total fee paid:
[ ] Fee paid with Preliminary Proxy Statement
[ ] 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:
THE RESERVE PETROLEUM COMPANY
Suite 300
6801 N. Broadway
Oklahoma City, Oklahoma 73116-9092
PROXY STATEMENT FOR
ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MAY 27, 2003
SOLICITATION OF PROXIES
The accompanying Proxy is solicited by the Board of Directors of The Reserve
Petroleum Company (the "Company") for use at the annual meeting of stockholders
of the Company to be held in Oklahoma City, Oklahoma, on Tuesday the 27th day of
May, 2003, and at any adjournment thereof. The Company will bear the costs of
solicitation, which are estimated to be approximately $18,000, of which amount
approximately $14,000 has been spent to date. Solicitation of proxies may be
made by personal interview, mail, telephone or telegram by directors, officers,
and regular employees of the Company. The Company may also request banking
institutions, brokerage firms, custodians, trustees, nominees, and fiduciaries
to forward solicitation material to the beneficial owners of common stock held
of record by such persons. The Company will reimburse the forwarding expense.
When proxies on the enclosed form are returned, properly executed, and in time
for the meeting, the shares represented thereby will be voted at the meeting.
When a stockholder specifies on the proxy form a choice on a matter with respect
to which a ballot is provided, the shares will be voted according to the
specifications made. If a stockholder fails to so specify with respect to such
proposals, the proxy will be voted for the nominees. The giving of a proxy does
not preclude the right to vote in person, should the person giving the proxy so
desire. The person giving the proxy has the right to revoke the same by written
notice to the Secretary of the Company at any time before it has been exercised.
This proxy statement is first being sent to stockholders on or about April 25,
2003.
ANNUAL REPORT
The Company's annual report for the year ended December 31, 2002, on Form 10-KSB
as filed with the Securities and Exchange Commission, is enclosed herewith, but
neither the report nor the financial statements included therein are
incorporated in this proxy statement or are deemed to be a part of the material
for the solicitation of proxies.
1
VOTING RIGHTS AND PRINCIPAL SECURITY HOLDERS
Voting rights are vested exclusively in the holders of the Company's common
stock, par value $.50 per share, with each share entitled to one (1) vote on
each matter coming before the meeting. Only stockholders of record at the close
of business on April 27, 2003, will be entitled to receive notice of and to vote
at the stockholders' meeting. On the record date, there were outstanding and
entitled to be voted 166,688.64 shares of common stock of the Company.
The presence, in person or by proxy, of the holders of a majority of the
outstanding shares of common stock of the Company entitled to vote is necessary
to constitute a quorum at the meeting. The shares represented by any and all
proxies received by the Company will be counted towards a quorum,
notwithstanding that any such proxies contain thereon an abstention or a broker
non-vote. Notwithstanding the record date of April 27, 2003, specified above,
the Company's stock transfer books will not be closed and shares may be
transferred subsequent to the record date. However, all votes must be cast in
the names of the shareholders of record on the record date.
All votes will be tabulated by the inspector of election appointed for the
meeting, who will separately tabulate affirmative votes, abstentions and broker
non-votes. The election of the nominees to the Board of Directors requires the
affirmative vote of a majority of the shares of common stock represented at the
meeting and entitled to vote, provided a quorum is present. Proxies specifying
"withheld" authority will have the same effect as a vote "against" the nominees,
while a broker non-vote will have no effect.
If sufficient shares are not present to provide a quorum on May 27th, the
meeting, after the lapse of at least half an hour, will be adjourned by those
present or represented and entitled to vote. Those stockholders entitled to
receive notice of and to vote will be sent written notice of an adjournment
meeting to be held with a quorum of those present in person or by proxy at such
meeting. Under the by-laws of the Company, any number of stockholders, in
person or by proxy, will constitute a quorum at the adjournment meeting.
The following table sets forth information regarding the only persons known by
management to be beneficial owners of over 5% of the Company's voting stock at
April 25, 2003.
Name and Address Amount & Nature Percent
of of Beneficial of
Beneficial Owner Ownership Class (2)
------------------ ------------------ ----------
Mason McLain (1) 28,408 Directly 17.04
6801 N. Broadway, Suite 300 3,333 By Wife 2.00
Oklahoma City, OK 73116-9092
Robert T. McLain (1) 11,732 Directly 7.04
6403 N. Grand, #203 3,333 By Wife 2.00
Oklahoma City OK 73116
(1) Mason McLain and Robert T. McLain are brothers.
(2) Calculations of percent of class is based on the number of shares of common
stock outstanding as of April 25, 2003, excluding shares held by or for the
Company.
2
The following table sets forth information regarding the Company's stock
beneficially owned by its officers and directors at April 25, 2003.
Title of Amount & Nature of Percent
Directors Class Beneficial Ownership of Class
--------- --------- --------------------- ---------
Mason McLain Common 28,408 Owned Directly 17.04
3,333 By Wife 2.00
Robert T. McLain Common 11,732 Owned Directly 7.04
3,333 By Wife 2.00
Robert L. Savage Common 1,269 Owned Directly .76
1,200 Owned as Custodian .72
Jerry L. Crow Common 5,379 Owned Directly 3.23
------- ------
Total Directors 54,654 32.79
======= ======
Total Officers & Directors
as a Group 54,654 32.79
======= ======
DIRECTORS AND OFFICERS
The seven (7) persons named below are nominees for election as directors of the
Company to serve until the next annual meeting of stockholders and until their
respective successors are elected and qualified. If any nominee is unable
to serve, which the Board of Directors has no reason to expect, the persons
named in the accompanying proxy intend to vote for the balance of those named
and, if they deem it advisable, for a substitute nominee. Each nominee has
served continuously as a director since the date of his first election or
appointment to the Board.
Position/Office Held Continuously
Name Age With Company Since
---- --- --------------------- ------------
(1) Mason McLain 76 President May 3, 1955
(1) Robert T. McLain 73 1st Vice President May 2, 1972
Robert L. Savage 55 None May 6, 1975
(1) Jerry L. Crow 66 2nd Vice President May 4, 1982
Secretary/Treasurer
Marvin E. Harris, Jr. 51 None May 7, 1991
William M. (Bill) Smith 44 None May 5, 1998
Doug Fuller 45 None May 2, 2000
(1) Member of Executive Committee
3
The persons named below are the executive officers of the Company and at the
next board of directors meeting to be held on May 27, 2003, all are expected to
be chosen to serve another term of office in the same capacity as they are now
serving:
Office Held
Position/Office Held
Continuously
Name Age With Company Since
---- --- --------------------- -------------
Mason McLain 76 President May 6, 1969
Robert T. McLain 73 1st Vice President May 4, 1976
Jerry L. Crow 66 2nd Vice President, May 4, 1982
Secretary/Treasurer
The persons named below are not directors or executive officers of the Company,
however they are advisory directors and expected to make significant
contributions to the Company.
Position Held
Position/Office Held
Continuously
Name Age With Company Since
---- --- --------------------- -------------
Cameron R. McLain 44 Exploration Manager May 9, 1982
Kyle L. McLain 48 Production Manager May 12, 1984
Mason McLain, Director and President, and Robert T. McLain, Director and Vice
President, are brothers. Cameron R. McLain, Exploration Manager, and Kyle L.
McLain, Production Manager, are sons of Mason McLain.
Mason McLain became President of the Company on May 6, 1969. He had previously
served as First Vice President since May 3, 1966, and as Second Vice President
since May 6, 1958. Mr. McLain devotes substantially all of his time to the
affairs of the Company, although he is permitted to and does devote part of his
time and efforts to the activities of affiliated and family organizations.
These organizations are Mesquite Minerals, Inc., (formerly Royalty Pooling
Company), Mid-American Oil Company, Lochbuie Holding Company and Lochbuie
Limited Partnership, all of which are engaged in varying aspects of the oil and
gas industry, Mr. McLain holds a Bachelors degree in petroleum engineering from
the University of Oklahoma. Mr. McLain is also a director of Webber Investment
Company, Mid-American Oil Company, Mesquite Minerals, Inc., and Lochbuie
Holding Company.
Robert T. McLain has served as Vice President of the Company since May 4, 1976.
Prior to that date, he was Secretary-Treasurer of the Company from May 2, 1972.
He is Chairman of the Board of the Mull Corporation. He had previously served
as Chairman and Chief Executive Officer of Bunte Candies, Inc., from 1972 to
1991. He devotes only a small portion of his time to the affairs of the
Company. Mr. McLain holds a Bachelor of Science degree in Business
Administration and a Bachelor of Law degree from the University of Oklahoma.
Mr. McLain is also a director of Mid-American Oil Company, Mesquite Minerals,
Inc., and Lochbuie Holding Company.
4
Robert L. Savage is President of Leonard Securities, Inc., a NASD Broker Dealer,
which he formed. He is also President of Leonard Agency, Inc. and Leonard
Investment Advisors, Inc. He was Vice President with Century Investment Group,
Inc., from May, 1994 to October, 1997. He was previously employed as an Account
Executive with Park Avenue Securities, Inc., from January, 1989 to May 1994.
Mr. Savage has a Bachelors degree in business administration from Trinity
University, San Antonio, Texas, and a Master of Business Administration degree
from Southern Methodist University, Dallas, Texas.
Jerry L. Crow was employed by the Company on April 7, 1976, and became
Secretary-Treasurer on May 4, 1976. He was elected Second Vice President May 4,
1982. Mr. Crow devotes substantially all of his time to the affairs of the
Company, although he devotes a part of his time and efforts to the activities of
the affiliated organizations. Mr. Crow holds a Bachelors and Masters degree in
Business Administration from West Texas A&M University and is a Certified Public
Accountant in both Texas and Oklahoma. Mr. Crow is also a director of
Mid-American Oil Company and Mesquite Minerals, Inc.
Marvin E. Harris, Jr. is President of Tetron Software, a computer software
company, which he formed on January 3, 1994. Until that date he had been
employed as President of RDA Services, Inc., a computer software company, since
April 15, 1991. He was previously employed by Intel Corporation from 1984 until
his resignation in 1991. Mr. Harris holds a Bachelor of Science degree from the
University of Alabama, a Master of Science degree from the University of Alabama
in Birmingham and a Master of Business Administration degree from Southern
Methodist University.
William M. (Bill) Smith has served as Manager of Geology at Bracken
Operating, LLC since 1994, and is also a part owner. He joined Bracken
Exploration Co., as an Exploration Geologist in 1981, and became Vice President
of Geology until 1986. In 1986 he assisted in forming Bracken Energy Company,
for whom he is an employee and a part owner. Mr. Smith earned a Bachelor of
Science degree in Geology from the University of Oklahoma in 1980, and was
employed by Samedan Oil Corporation from 1980 through 1981.
Doug Fuller Since 1992 Mr. Fuller has been Sr. Vice President, Director of
Business Banking for Western Oklahoma, with the Bank of Oklahoma. Before that,
he was Executive Vice President, Manager of Commercial Lending, Private Banking
and Special Assets with Founders Bank. Mr. Fuller has a Bachelor of Business
Administration degree in Finance from the University of Oklahoma and a Masters
of Business Administration degree from Oklahoma City University.
Cameron R. McLain was employed by the Company on May 9, 1982 as Exploration
Manager and has served in that capacity continuously since his employment. Mr.
McLain devotes substantially all of his time to Company affairs; however, he
devotes a part of his time and efforts to the activities of affiliated
organizations. Mr. McLain was previously employed from May, 1980 to May 1982 as
a Southern Oklahoma exploration geologist for Cities Service Oil and Gas
Company. Mr. McLain has a Bachelor of Science degree in Geology from the
University of Oklahoma and a Master of Business Administration degree from
Oklahoma City University. Mr. McLain is a director of Mid-American Oil Company
and an advisory director of Mesquite Minerals, Inc.
5
Kyle McLain was employed as Production Manager for the Company on May 12, 1984
and continues to serve in that capacity. Mr. McLain devotes substantially all
of his time to the affairs of the Company, although he spends a part of his time
and efforts on the activities of affiliated organizations. Mr. McLain was
previously employed as a reservoir engineer for Gulf Oil Corporation from May,
1980 to May, 1984. Mr. McLain has a Bachelor of Science degree in Petroleum
Engineering from the University of Oklahoma. Mr. McLain is a director of
Mesquite Minerals, Inc. and an advisory director of Mid-American Oil Company.
The Board of Directors held three meetings during the Company's year ended
December 31, 2002. All directors were present at all meetings with the
exception of R.T. McLain who was present at one meeting.
Directors are compensated on a per meeting basis and only for those board
meetings attended. The amount of compensation is set by a vote of the directors
at each board meeting. In the year ended December 31, 2002, the directors were
compensated in the amount of $1,000 for each of the meetings attended. In the
year ended December 31, 2001, the directors were compensated in the amount of
$500 for the first meeting and $1,000 for each of the remaining two meetings
attended. For the year ended December 31, 1999, the directors were compensated
in the amount of $500 for each Board Meeting attended. Officers of the Company
do not receive additional compensation for committee meetings.
The Company has no standing audit, nominating or compensation committees of the
Board of Directors, or committees performing similar functions. The Company is
a small business issuer whose securities are not quoted on NASDAQ or listed on
any exchange. The Company's stock is traded by private transactions or over the
counter. Over the counter bid information is quoted in the Pink Sheets OTC
Market Report.
As required by the Securities and Exchange Commission Regulation S-B, Item 306,
the Board of Directors has:
1. Reviewed and discussed the audited financial statements of the Company
for the year ended December 31, 2002, with the appropriate company
employees.
2. Discussed with the Company's independent auditors, Grant Thornton LLP,
the matters required to be discussed by the American Institute of
Certified Public Accountants' Auditing Standards Board's Statement on
Auditing Standards Number 61, "Communication with Audit Committees",
as amended.
3. Received the written disclosure and letter from Grant Thornton LLP
required by Independent Standards Board Standard Number 1,
"Independence Discussions with Audit Committees", as amended, and
discussed with the independent accountant the independent accountant's
independence.
4. Based on the above noted review and discussions, the Board of Directors
approved the inclusion of the Company's audited financial statements,
for and as of the year ended December 31, 2002, in the Company's
Annual Report on Form 10-KSB for the fiscal year ended December 31,
2002, for filing with the Securities and Exchange Commission.
6
Members of the Board of Directors are Mason McLain, Robert T. McLain, Robert L.
Savage, Jerry L. Crow, Marvin E. Harris, Jr., William M. Smith and Doug Fuller.
SECTION 16(a) REPORTING.
Section 16(a) of the Securities Exchange Act of 1934 requires executive
officers, directors and persons beneficially owning more than 10% of the
Company's stock to file initial reports of ownership and reports of changes in
ownership with the Securities and Exchange Commission and with the Company.
Based solely on a review of the reports sent to the Company and written
representations from the executive officers and directors, the Company believes
that all of these persons complied with their Section 16(a) filing obligations.
EXECUTIVE COMPENSATION
As disclosed above, under "DIRECTORS AND OFFICERS" the Company qualifies as a
"small business issuer" as defined under applicable Securities and Exchange
Commission Regulations; therefore, only that information as to executive
compensation required of small business issuers is presented.
Compensation of Executive Officers.
--------------------------------------
The following table sets forth summary information regarding the compensation
paid to Mason McLain, President, who functions as Chief Executive Officer.
Information as to the compensation of other executive officers is not presented
because no person's combined annual salary and bonus exceeded $100,000 during
the year ended December 31, 2002.
SUMMARY COMPENSATION TABLE
Annual
Name and Current Cash Compensation Long Term All Other
Principal Position Year Salary Bonus Compensation Compensation
------------------ ---- ------ ----- ------------ -------------
Mason McLain 2002 $ 60,480 $ 5,040 NONE $ 3,000
President 2001 $ 60,480 $ 5,040 NONE $ 2,500
2000 $ 64,260 $ 5,335 NONE $ 1,000
All Other Compensation includes director fees of $3,000 paid in 2002, $2,500
paid in 2001 and $1,000 paid in 2000.
RELATIONSHIP WITH INDEPENDENT
PUBLIC ACCOUNTANTS
For the current year the executive officers will recommend the Board of
Directors approve Grant Thornton LLP as the Company's principal public
accountants. Grant Thornton LLP served in that capacity for the year ended
December 31, 2002.
Representatives of Grant Thornton LLP are not expected to be at the annual
meeting of the stockholders; however, if questions arise which require their
comments, arrangements have been made to solicit their response.
7
Audit Fees.
------------
The aggregate fees billed for professional services rendered for the audit of
the Company's annual financial statements by Grant Thornton LLP for the fiscal
year ended December 31, 2002, and the reviews of the financial statements
included in the Company's Form 10-QSB for the year totaled $27,400.
Financial Information System Design and Implementation Fees.
------------------------------------------------------------------
None
All Other Fees.
-----------------
The aggregate fees billed for services rendered by Grant Thornton LLP other than
for the audit fees and financial information systems design and implementation
fees for the year ended December 31, 2002 totaled $6,400. All such fees were
for Federal and state income tax return preparation.
The Board of Directors has considered whether the provisions of the above
disclosed services are compatible with maintaining the independence of Grant
Thornton LLP.
8
APPROVAL OF MINUTES OF
ANNUAL MEETING
Approval of the form of minutes of the 2002 annual meeting does not amount to
ratification of any action taken at such meeting.
PROPOSALS OF SECURITY HOLDERS
Proposals of security holders intended to be presented at the next annual
meeting of the stockholders which is scheduled for May 28, 2004, should be
received in the Company's offices at 6801 N. Broadway, Suite 300, Oklahoma City,
Oklahoma 73116-9092, not later than Tuesday, December 31, 2003.
OTHER MATTERS
Management knows of no other business which will be presented for consideration
at the annual meeting, other than the matters described in the Notice of Annual
Meeting, but if other matters are presented, it is the intention of the persons
designated as proxies or their substitutes to vote in accordance with their
judgment on such matters.
By Order of the Board of Directors,
/s/ Mason McLain
Mason McLain,
President
Dated April 25, 2003
Oklahoma City, Oklahoma
9