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 24, 2005
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
24th day of
May, 2005, and at any adjournment thereof. The Company will bear the costs of
solicitation, which are estimated to be approximately $24,000, of which amount
approximately $20,000 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,
2005.
ANNUAL
REPORT
The
Company’s annual report for the year ended December 31, 2004, 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.
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 15, 2005, will be entitled to receive notice of and to vote at the
stockholders’ meeting. On the record date, there were 164,972.64 shares of
common stock of the Company outstanding and entitled to be voted.
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 15, 2005, 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 24th, 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.
DIRECTORS
AND OFFICERS
In
General
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 Company 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 is currently a director and each has
served continuously as a director since the date of his first election or
appointment to the Board.
|
|
|
|
Position
Held |
|
|
|
Position/Office
Held |
Continuously |
|
Name |
Age |
With
Company |
Since |
(1) |
Mason
McLain |
78 |
President |
May
3, 1955 |
(1) |
Robert
T. McLain |
75 |
1st
Vice President |
May
2, 1972 |
|
Robert
L. Savage |
57 |
None |
May
6, 1975 |
(1) |
Jerry
L. Crow |
68 |
None
(Retired |
May
4, 1982 |
|
|
|
|
December
31, 2003) |
|
Marvin
E. Harris, Jr. |
53 |
None |
May
7, 1991 |
|
William
M. (Bill) Smith |
46
|
None |
May
5, 1998 |
|
Doug
Fuller |
47 |
None |
May
2, 2000 |
(1)
Member of Executive Committee
The
persons named below are the executive officers of the Company and at the next
board of directors
meeting to be held on May 24, 2005, 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 |
78 |
President |
May
6, 1969 |
Robert
T. McLain |
75 |
1st
Vice President |
May
4, 1976 |
James
L. Tyler |
57 |
2nd
Vice President, |
Jan
1, 2004 |
|
|
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 |
46 |
Exploration
Manager |
May
9, 1982 |
Kyle
L. McLain |
50 |
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.
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 from April 7, 1976, until he retired December 31, 2003.
He served as Secretary-Treasurer and Second Vice President during his
employment. 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. The Company’s Board of
Directors has determined that Mr. Crow is an “audit committee financial expert”
as that term is defined in Item 401 (e) (2) of Regulation S-B. Mr. Crow is not
“independent” as that term is used in Item 7(d)(3)(iv) of Schedule 14A under the
Exchange Act.
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.
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.
James
L. Tyler was
employed by the Company on August 1, 2003, and was elected Second Vice
President/Secretary-Treasurer effective January 1, 2004, to replace Jerry L.
Crow. Mr. Tyler 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. Tyler holds a Bachelors degree from the
University of Central Oklahoma, Edmond, Oklahoma and is a Certified Public
Accountant in Oklahoma.
Security
Ownership of Certain Beneficial Owners and Management
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, 2004.
Name
and Address |
Amount
& Nature |
Percent |
of |
of
Beneficial |
of |
Beneficial
Owner |
Ownership |
|
|
|
|
Mason
McLain (1) |
24,808 Directly |
15.04 |
6801
N. Broadway, Suite 300 |
633 By
Wife |
.38 |
Oklahoma
City, OK 73116-9092 |
|
|
|
|
|
Robert
T. McLain (1) |
11,732 Directly |
7.11 |
6403
N. Grand, #203 |
3,333 By
Wife |
2.02 |
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 15, 2005, excluding shares held by or for the
Company.
The
following table sets forth information regarding the Company’s stock
beneficially owned by its officers and directors at April 22, 2005.
|
|
Title of |
|
Amount
& Nature of |
|
Percent |
|
Directors |
|
Class |
|
Beneficial
Ownership |
|
of
Class |
|
|
|
|
|
|
|
|
|
|
|
Mason
McLain |
|
Common |
|
24,808 |
|
Owned
Directly |
|
15.04 |
|
|
|
|
|
633 |
|
By
Wife |
|
|
|
Robert
T. McLain |
|
Common |
|
11,732 |
|
Owned
Directly |
|
7.11 |
|
|
|
|
|
3,333 |
|
By
Wife |
|
2.02 |
|
Robert
L. Savage |
|
Common |
|
1,269 |
|
Owned
Directly |
|
.77 |
|
|
|
|
|
1,200 |
|
Owned
as Custodian |
|
.73 |
|
Jerry
L. Crow |
|
Common |
|
5,379 |
|
Owned
Directly |
|
3.26 |
|
|
|
|
|
|
|
|
|
|
|
Total
Directors |
|
|
|
48,354 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
Officers & Directors as a Group |
|
|
|
48,354 |
|
|
|
29.31 |
|
INFORMATION
RELATED TO THE BOARD OF DIRECTORS
Meetings
The Board
of Directors held three meetings during the Company’s year ended December 31,
2004. All directors were present at all meetings with the exception of R.T.
McLain who was present at two meetings.
Compensation
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 years ended December 31, 2004 and December 31 2003, the
directors were compensated in the amount of $1,000 for each of the meetings
attended. Officers of the Company do not receive additional compensation for
committee meetings.
Standing
Committees
The
Company has no standing audit 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.
In
November 2004 the Board of Directors adopted the Company’s Statement of
Governance Principles (attached as Appendix A) and Nominating Committee Charter
(attached as Appendix B). Minimum qualifications for director nominees are
detailed in the Statement of Governance Principles along with procedures for
shareholders to recommend director candidates for consideration by the
Nominating Committee.
The Board
of Directors has designated a Nominating Committee which consists of Mr. M.
McLain, Mr. Doug Fuller and Mr. Bill Smith. Both Mr. Fuller and Mr. Smith are
“independent” as defined in Rule 4200(a)(15) of the National Association of
Securities Dealers listing standards. The Nominating Committee makes
recommendations to the Board of Directors regarding individuals for nomination
as director and, in addition, may consider other matters relating to corporate
governance. The Nominating Committee met once in March, 2005 and recommended the
current directors be nominated to serve another one year term to the Board of
Directors.
The
Nominating Committee evaluates qualified nominees for director using the same
process regardless of whether the nominee is recommended by an officer, director
or shareholder.
SHAREHOLDER
COMMUNICATIONS TO DIRECTORS
The Board
of Directors has designated Mr. Harris to be the independent director to receive
communications from shareholders seeking to communicate directly with the
Company’s outside directors. Anyone who has a concern about the Company’s
conduct, or about the Company’s accounting, internal accounting controls or
auditing matters, may communicate that concern directly to the Company’s
Secretary. Such communications may be confidential or anonymous. All such
concerns will be forwarded to Mr. Harris for review. The Board is committed to
good governance practices and is in the process of considering the adoption of
written governance principles based on the Board’s business judgment. Among the
issues under consideration is a written policy with regard to shareholder
communications to the Board of Directors.
INFORMATION
REGARDING COMMUNICATIONS WITH AUDITORS
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, 2004, with the appropriate company
employees. |
2. |
Discussed
with the Company’s independent auditors, Grant Thornton LLP, the matters
required to be discussed by 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
Independence 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, 2004, in the Company’s Annual Report on Form
10-KSB for the fiscal year ended December 31, 2004, for filing with the
Securities and Exchange Commission. |
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.
CODE OF
ETHICS FOR SENIOR OFFICERS
The
Company has adopted a code of ethics that applies to its principal executive
officer, principal financial officer, principal accounting officer or
controller, or persons performing similar functions meeting the criteria set
forth in Item 406 of Regulation S-B. The Company undertakes to provide to any
person without charge, upon written request addressed to the Company’s
Secretary, a copy of such code of ethics.
EXECUTIVE
COMPENSATION
In
General
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, 2004.
Summary
Compensation Table
|
|
|
|
|
|
Annual |
|
|
|
|
|
|
Name
and Current |
|
|
|
|
|
Cash
Compensation |
|
|
Long
Term |
|
|
All
Other |
|
Principal
Position |
|
|
Year
|
|
|
Salary |
|
|
Bonus
|
|
|
Compensation
|
|
|
Compensation |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Mason
McLain |
|
|
2004
|
|
$ |
56,700 |
|
$ |
4,775 |
|
|
NONE
|
|
$ |
8,435 |
|
President |
|
|
2003 |
|
$ |
58,212 |
|
$ |
4,851 |
|
|
NONE |
|
$ |
8,435 |
|
|
|
|
2002 |
|
$ |
60,480 |
|
$ |
5,040 |
|
|
NONE |
|
$ |
3,000 |
|
All Other
Compensation includes director fees of $3,000 paid in 2004, $3,000 paid in 2003
and $3,000 paid in 2002. For 2004 and 2003, all other compensation also includes
$5,435 for life insurance premiums paid by the Company for a policy owned by
Mason McLain.
RELATIONSHIP
WITH INDEPENDENT
PUBLIC
ACCOUNTANTS
In
General
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,
2004.
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.
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 years
ended December 31, 2003 and 2004, and the reviews of the financial statements
included in the Company’s Form 10-QSB for those years totaled $38,352 for 2003
and $44,495 for 2004.
Audit
- Related Fees
The
aggregate fees billed for audit related services rendered by Grant Thornton, LLP
were $250 for 2003 and $-0- for 2004.
Tax
Fees
The
aggregate fees billed for Tax services rendered by Grant Thornton LLP were
$10,785 for 2003 and $9,422 for 2004. All such fees were for Federal and state
income tax return preparation.
All
Other Fees
None
APPROVAL
OF MINUTES OF
ANNUAL
MEETING
Approval
of the form of minutes of the 2004 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 23, 2006, should be received in the
Company’s offices at 6801 N. Broadway, Suite 300, Oklahoma City, Oklahoma
73116-9092, not later than Saturday, December 31, 2005.
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, |
|
|
|
|
By: |
/s/ Mason McLain |
|
Mason McLain, |
|
President |
Dated
April 25, 2005
Oklahoma
City, Oklahoma