DEF 14A
1
v040799_def14a.txt
United States
Securities and Exchange Commission
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 ss. 240.14a-11 (c) or ss. 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
----------------------------------------------
Notice of 2006
Annual Meeting
and
Proxy Statement
THE RESERVE PETROLEUM COMPANY
6801 N. Broadway, Suite 300
Oklahoma City, Oklahoma 73116-9092
April 21, 2006
Dear Stockholder:
On behalf of the Board of Directors, it is my pleasure to invite you to
attend the 2006 Annual Meeting of Stockholders of The Reserve Petroleum Company
on Tuesday, May 23, 2006, at 3:00 p.m. local time, in Oklahoma City, Oklahoma.
Information about the Annual Meeting is presented in the following pages.
The Annual Meeting will begin with a discussion and vote on the matters
set forth in the accompanying Notice of 2006 Annual Meeting of Stockholders and
Proxy Statement, followed by a discussion on any other business matters that are
properly brought before the Annual Meeting.
Your vote is very important. We encourage you to read the Proxy Statement
and vote your shares as soon as possible. Whether or not you plan to attend, you
can be sure your shares are represented at the Annual Meeting by promptly
completing, signing, dating and returning your Proxy Card in the enclosed
envelope.
If you will need special assistance at the Annual Meeting because of a
disability, please contact James L. Tyler, 2nd Vice President, at (405)
848-7551.
Thank you for your continued support of The Reserve Petroleum Company. We
look forward to seeing you on May 23rd.
Sincerely,
/s/ Mason McLain
Mason McLain
Chairman of the Board and President
i
TABLE OF CONTENTS
Notice of 2006 Annual Meeting of Stockholders.............................. iii
Proxy Statement............................................................ 1
General.............................................................. 1
Voting Rights........................................................ 1
Information Relating to Directors, Nominees and Executive Officers... 2
Security Ownership of Certain Beneficial Owners and Management....... 6
Information Relating to the Board of Directors and Committees........ 7
Code of Ethics for Senior Officers................................... 8
Information Regarding Communications With Auditors ................. 8
Executive Compensation............................................... 9
Section 16(a) Beneficial Ownership Reporting Compliance.............. 9
Independent Public Accountants....................................... 10
Additional Information............................................... 11
EVERY STOCKHOLDER'S VOTE IS IMPORTANT.
PLEASE COMPLETE, SIGN, DATE AND RETURN
YOUR PROXY CARD AS SOON AS POSSIBLE.
ii
THE RESERVE PETROLEUM COMPANY
6801 N. Broadway, Suite 300
Oklahoma City, Oklahoma 73116-9092
--------------------------------------------------------------------------------
NOTICE OF 2006 ANNUAL MEETING OF STOCKHOLDERS
--------------------------------------------------------------------------------
To The Stockholders:
The 2006 Annual Meeting of Stockholders of The Reserve Petroleum Company (the
"Company") will be held on Tuesday, May 23, 2006, at 3:00 o'clock p.m. local
time, at the offices of the Company at 6801 N. Broadway, Suite 300, Oklahoma
City, Oklahoma for the following purposes:
1. Electing nine (9) directors to serve until the next annual meeting
of stockholders or until their respective successors are elected and
qualified; and
2. Transacting such other business as may properly be brought before
the Annual Meeting or any adjournment thereof.
The Board of Directors has fixed the close of business on April 14, 2006 as the
Record Date for the determination of stockholders entitled to notice of, and to
vote at, the Annual Meeting.
STOCKHOLDERS ARE URGED TO VOTE, SIGN, DATE AND RETURN PROMPTLY THE ENCLOSED
PROXY CARD IN THE ENCLOSED PREPAID ENVELOPE. It is desirable that as many
stockholders as possible be represented at the Annual Meeting. Consequently,
whether or not you now plan to attend in person, please vote, sign, date and
return the enclosed Proxy Card. If you attend the Annual Meeting, you may vote
your shares in person even though you have previously signed and returned your
Proxy Card.
By Order of the Board of Directors,
/s/ Mason McLain
Mason McLain, President
iii
------------------------------------------------------------------------------
PROXY STATEMENT
------------------------------------------------------------------------------
GENERAL
This Proxy Statement is furnished in connection with the solicitation of proxies
by The Reserve Petroleum Company (the "Company") on behalf of the Board of
Directors (the "Board") for the 2006 Annual Meeting of Stockholders (the "Annual
Meeting") which will be held at the principal executive offices of the Company,
6801 N. Broadway, Oklahoma City, Oklahoma 73116-9092, on Tuesday, May 23, 2006,
at 3:00 p.m. local time. This Proxy Statement and Proxy Card are first being
sent to the stockholders on or about April 21, 2006. The proxy will be voted at
the Annual Meeting if the signer of the Proxy Card was a stockholder of record
on April 14, 2006 (the "Record Date").
VOTING RIGHTS
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 Annual Meeting. Only stockholders of record at the
close of business on the Record Date will be entitled to receive notice of and
to vote at the Annual Meeting. On the Record Date, there were 163,633.64 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 Annual 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 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
stockholders of record on the Record Date.
All votes will be tabulated by the Inspector of Election appointed for the
Annual Meeting, who will separately tabulate affirmative votes, abstentions and
broker non-votes. The election of the nominees to the Board requires the
affirmative vote of a majority of the shares of common stock represented at the
Annual 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 23rd, the Annual
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 at the Annual Meeting 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 Restated Bylaws of the Company, any number
of stockholders, in person or by proxy, will constitute a quorum at the
adjournment meeting.
A list of the stockholders entitled to vote at the Annual Meeting will be
available for inspection during ordinary business hours at the offices of the
Company for a period of ten (10) days preceding the Annual Meeting and at the
Annual Meeting for purposes relating to the Annual Meeting.
1
You can ensure that your shares are voted at the Annual Meeting by submitting
your instructions by completing, signing, dating and returning the enclosed
Proxy Card in the envelope provided. Submitting your instructions by Proxy Card
will not affect your right to attend the Annual Meeting and vote. A stockholder
who gives a proxy may revoke it at any time before it is exercised by voting in
person at the Annual Meeting, by delivering a subsequent proxy, or by notifying
James L. Tyler, the Inspector of Election, in writing of such revocation.
A stockholder of record on the Record Date may vote in one of the following
ways:
o by completing and mailing the Proxy Card; or
o by written ballot at the Annual Meeting.
Your shares will be voted as you indicate on your Proxy Card. If you return your
Proxy Card, but you do not indicate your voting preferences, the proxies will
vote your shares FOR the nominees for Directors and in their discretion for such
other matters as may come before the Annual Meeting.
If your shares are held in a brokerage account in your broker's name (this is
called street name), you should follow the voting directions provided by your
broker or nominee. You may complete and mail a voting instruction card to your
broker or nominee. Your shares should be voted by your broker or nominee as you
have directed.
The Company will pass out written ballots to anyone who wants to vote at the
Annual Meeting.
For additional information concerning the manner of proxy solicitation and
voting, please see "Additional Information" beginning on page 11 of this Proxy
Statement.
--------------------------------------------------------------------------------
INFORMATION RELATING TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS
--------------------------------------------------------------------------------
Directors and Director Nominees
The nine (9) 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 Card 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 or Advisory Director and each has served continuously as a Director or
Advisory Director since the date of his first election or appointment to the
Board.
The Board recommends a vote FOR each nominee for Director set forth below.
The following information and the information set forth in "Executive Officers"
pertains to each person's (i) age as of April 14, 2006, (ii) principal
occupations for at least the past five years, and (iii) directorships in other
companies.
2
Position Held
Position/Office Held Continuously
Name Age With Company Since
---- --- -------------------- -------------
(1) Mason McLain 79 President May 3, 1955
(1) Robert T. McLain 76 1st Vice President May 2, 1972
Robert L. Savage 58 None May 6, 1975
(1) Jerry L. Crow 69 None (Retired May 4, 1982
December 31, 2003)
Marvin E. Harris, Jr. 54 None May 7, 1991
William M. (Bill) Smith 47 None May 5, 1998
Doug Fuller 48 None May 2, 2000
Cameron R. McLain 47 Exploration Manager May 9, 1982
Kyle L. McLain 51 Production Manager May 12, 1984
(1) Member of Executive Committee
Executive Officers
The persons named below are the executive officers of the Company and at the
next Board meeting to be held on May 23, 2006, 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 79 President May 6, 1969
Robert T. McLain 76 1st Vice President May 4, 1976
James L. Tyler 58 2nd Vice President, January 1, 2004
Secretary/Treasurer
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 1st Vice President since May 3, 1966, and as 2nd 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.
3
Robert T. McLain has served as 1st 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 2nd 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.
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 has been Sr. Vice President, Director of Business Banking for
Western Oklahoma, with the Bank of Oklahoma since 1992. 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.
4
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
2nd Vice President and 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 was previously employed as
Vice-President, Controller for Grace Petroleum Corporation from May, 1979 to
May, 1994 and Controller for MCNIC Oil & Gas, Inc. from June, 1994 to April,
1999. From May, 1999 until March, 2003, he was employed as Controller for
Express Ranches and Accounting Manager for Bison Drilling Company. Mr. Tyler
holds a Bachelor of Science degree in Accounting from the University of Central
Oklahoma, Edmond, Oklahoma and is a Certified Public Accountant in Oklahoma.
Involvement in Certain Legal Proceedings
On August 16, 2005, Robert L. Savage executed NASD Letter of Acceptance, Waiver
and Consent No. E052004004203 (the "AWC") for the purpose of settling alleged
violations of NASD Conduct Rules by Mr. Savage and by Leonard Securities, Inc.
("Leonard Securities"), of which he is President. Without admitting or denying
the allegations or findings, Mr. Savage and Leonard Securities accepted and
consented to the entry of the following findings by the NASD: (i) that during
the period on or about April 11, 2002, through on or about January 9, 2003,
Leonard Securities, acting through its president, Mr. Savage, failed to
establish, maintain, and enforce a system of supervision reasonably designed to
ensure compliance with NASD Conduct Rule 2310; (ii) that Leonard Securities had
no system, other than review of daily order tickets and monthly customer
statements, designed to detect mutual fund switching and short-trading of mutual
funds; (iii) that reviews of daily order tickets were inadequate because mutual
fund sale and purchase transactions were often entered on different days; (iv)
that reviews of monthly customer statements were inadequate because the
statements did not disclose commission charges or the mutual fund purchase date;
and (v) that such acts, practices, and conduct constitute separate and distinct
violations of NASD Conduct Rules 3010(a) and 2110 by Leonard Securities and Mr.
Savage. The NASD imposed the following sanctions: (a) a monetary fine in the
amount of $10,000 was assessed against Mr. Savage and Leonard Securities,
jointly and severally; (b) a 10 business-day suspension of Mr. Savage from
association with any NASD member in any principal capacity was imposed; and (c)
Leonard Securities and Mr. Savage, jointly and severally, were required to pay
restitution in the total amount of $14,259.00, which represented the excess
commissions paid by the customers of Leonard Securities in the purchase of
mutual funds, plus accrued interest. Mr. Savage and Leonard Securities have
fully complied with the terms and conditions of the AWC. As set forth in the
AWC, Mr. Savage has not previously been the subject of a formal disciplinary
action by any regulatory body.
Certain Relationships and Related Transactions
The Company is affiliated by common management and ownership with Mesquite
Minerals, Inc., ("Mesquite"), Mid-American Oil Company ("Mid-American"),
Lochbuie Limited Partnership ("LLTD") and Lochbuie Holding Company ("LHC"). The
Company also owns interests in certain producing and non-producing oil and gas
5
properties as tenants in common with Mesquite, Mid-American and LLTD. Mason
McLain and Robert T. McLain, Directors and officers of the Company, are
directors and officers of Mesquite and Mid-American. Jerry Crow, a Director of
the Company, is a director of Mesquite and Mid-American. Kyle McLain and Cameron
R. McLain are sons of Mason McLain, who is a more than 5% owner of the Company,
and are Advisory Directors and employees of the Company. Kyle McLain is a
director and employee of Mesquite and an advisory director and employee of
Mid-American. Cameron R. McLain is a director and employee of Mid-American and
an advisory director and employee of Mesquite. Mason McLain and Robert T.
McLain, who are brothers, each own an approximate 32% limited partner interest
in LLTD, and Mason McLain is president of LHC, the general partner of LLTD.
Robert T. McLain is not an employee of any of the above entities, and devotes
only a small amount of time conducting their business.
The above named officers, Directors and employees as a group beneficially own
approximately 33% of the common stock of the Company, approximately 31% of the
common stock of Mesquite, and approximately 17% of the common stock of
Mid-American. These three corporations each have only one class of stock
outstanding. Item 7, "Notes to Financial Statements," Note 12 to the Company's
Form 10-KSB for the fiscal year ended December 31, 2005 includes additional
disclosures regarding these relationships. See "Additional Information".
--------------------------------------------------------------------------------
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
--------------------------------------------------------------------------------
Security Ownership of Certain Beneficial Owners
The following table sets forth information regarding the only persons known by
the Company to be beneficial owners of more than 5% of the Company's common
stock as of April 14, 2006:
Name and Address Amount & Nature Percent
of of Beneficial of
Beneficial Owner Ownership Class (2)
---------------- --------- ---------
Mason McLain (1) 22,801 Directly 13.93
6801 N. Broadway, Suite 300
Oklahoma City, OK 73116-9092
Robert T. McLain (1) 11,732 Directly 7.17
6403 N. Grand, #203 3,333 By Wife 2.04
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 14, 2006, excluding shares held by or
for the Company.
6
Security Ownership of Management
The following table sets forth information regarding the Company's common stock
beneficially owned by its executive officers and Directors as of April 14, 2006:
Title of Amount & Nature of Percent
Name Class Beneficial Ownership of Class
---- ----- -------------------- --------
Mason McLain Common 22,801 Owned Directly 13.93
Robert T. McLain Common 11,732 Owned Directly 7.17
3,333 By Wife 2.04
Robert L. Savage Common 1,269 Owned Directly .78
Jerry L. Crow Common 5,379 Owned Directly 3.29
Cameron R. McLain Common 5,480 Owned Directly 3.35
Kyle L. McLain Common 5,480 Owned Directly 3.35
--------- --------
All Directors 55,474 33.91
========= ========
All Directors and Executive Officers 55,474 33.91
as a Group (8 persons)
--------------------------------------------------------------------------------
INFORMATION RELATED TO THE BOARD OF DIRECTORS AND COMMITTEES
--------------------------------------------------------------------------------
Meetings
The Board held three meetings during the Company's fiscal year ended December
31, 2005. All Directors were present at all meetings, except March 22, 2005 when
Doug Fuller was absent.
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, 2005 and December 31
2004, the Directors were compensated in the amount of $1,000 for each of the
meetings attended. Officers of the Company who are also Directors do not receive
additional compensation for committee meetings.
Committees
In General. The Company does not have a standing audit or compensation
committees of the Board, 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 Sheet
Electronics Quotation Service, in the Pink Sheets OTC Market Report, and in the
OTC Bulletin Board under the symbol "RSRV".
Audit Committee. The Company does not have a separately-designated standing
Audit Committee. The entire Board acts as the Company's Audit Committee. The
Board 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.
7
Nominating Committee. The Board has adopted the Company's Statement of
Governance Principles and Nominating Committee Charter. Minimum qualifications
for Director nominees are detailed in the Statement of Governance Principles
along with procedures for stockholders to recommend Director candidates for
consideration by the Nominating Committee. These two documents can be viewed on
the SEC website as Appendix A and B to the Company's 2005 Proxy Statement. See
"Additional Information". The Company will provide a copy of these documents to
any person without charge, upon written request addressed to the Company's
Secretary.
The Board has designated a Nominating Committee which consists of Mason McLain,
Doug Fuller and Bill Smith. Both Mr. Fuller and Mr. Smith are "independent" as
defined in Rule 4200(a)(15) of the NASDAQ listing standards. The Nominating
Committee makes recommendations to the Board regarding individuals for
nomination as Director and, in addition, may consider other matters relating to
corporate governance. The Nominating Committee met once in March, 2006 and
recommended that the current Directors be nominated to serve another one year
term on the Board, with the addition of two new Directors, Cameron R. McLain and
Kyle McLain, who had previously been Advisory 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 stockholder.
--------------------------------------------------------------------------------
CODE OF ETHICS FOR SENIOR OFFICERS
--------------------------------------------------------------------------------
The Company has adopted a Code of Ethics for Senior Officers (the "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 will provide to any person without charge, upon written request
addressed to the Company's Secretary, a copy of the Code of Ethics. This
document can also be viewed at the SEC website as Exhibit 14 to the Company's
2005 Form 10-KSB. See "Additional Information".
--------------------------------------------------------------------------------
INFORMATION REGARDING COMMUNICATIONS WITH AUDITORS
--------------------------------------------------------------------------------
As required by the Securities and Exchange Commission Regulation S-B, Item 306,
the Board has:
1. Reviewed and discussed the audited financial statements of the
Company for the year ended December 31, 2005 with management.
2. Discussed with the Company's independent auditors, Murrell, Hall,
McIntosh, & Co., the matters required to be discussed by Auditing
Standards Board's Statement on Auditing Standards Number 61,
"Communication with Audit Committees", as modified or supplemented.
8
3. Received the written disclosures and letter from Murrell, Hall,
McIntosh, & Co required by Independence Standards Board Standard
Number 1, "Independence Discussions with Audit Committees", as
modified or supplemented, and discussed with the independent
accountant the independent accountant's independence.
Based on the above noted review and discussions, the Board approved the
inclusion of the Company's audited financial statements, for and as of the
fiscal year ended December 31, 2005, in the Company's Annual Report on Form
10-KSB for the fiscal year ended December 31, 2005, for filing with the
Securities and Exchange Commission.
The Members of the Board are Mason McLain, Robert T. McLain, Robert L. Savage,
Jerry L. Crow, Marvin E. Harris, Jr., William M. Smith and Doug Fuller.
--------------------------------------------------------------------------------
EXECUTIVE COMPENSATION
--------------------------------------------------------------------------------
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, 2005.
Summary Compensation Table
Annual
Cash Compensation
Name and Current ---------------------- Long Term All Other
Principal Position Year Salary Bonus Compensation Compensation
------------------ ---- ------- ------- ------------ ------------
Mason McLain 2005 $56,700 $ 4,775 NONE $ 3,000
President 2004 $56,700 $ 4,775 NONE $ 8,435
2003 $58,212 $ 4,851 NONE $ 8,435
All "Other Compensation" includes Director fees of $3,000 paid in 2005, $3,000
paid in 2004 and $3,000 paid in 2003. For 2004 and 2003, all other compensation
also included $5,435 for life insurance premiums paid by the Company for a
policy owned by Mason McLain.
--------------------------------------------------------------------------------
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
--------------------------------------------------------------------------------
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 Forms 3 and 4 and any amendments thereto
furnished 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.
9
--------------------------------------------------------------------------------
INDEPENDENT PUBLIC ACCOUNTANTS
--------------------------------------------------------------------------------
In General
Effective October 14, 2005, the Company dismissed Grant Thornton LLP as the
Company's independent accountants. Upon the recommendation and approval of its
Board, the Company appointed Murrell, Hall, McIntosh & Co., PLLP as the
Company's independent accountants, effective October 14, 2005.
Grant Thornton LLP's reports on the Company's 2003 and 2004 consolidated
financial statements contained no adverse opinion or disclaimer of opinion and
were not qualified or modified as to uncertainty, audit scope, or accounting
principles.
There were no disagreements with Grant Thornton LLP on any matter of accounting
principles or practices, financial statement disclosure, or auditing scope or
procedure that disagreements, if not resolved to the satisfaction of Grant
Thornton LLP would have caused it to make reference to the subject matter of the
disagreements in connection with its reports.
There were no reportable events with respect to the Company as described at Item
304 of Regulation S-B.
On October 14, 2005, the Company engaged Murrell, Hall, McIntosh & Co., PLLP as
its certifying accountant to audit the Company's consolidated financial
statements. The Company has not previously consulted with Murrell, Hall,
McIntosh & Co., PLLP on items concerning (i) the application of accounting
principles to a specified transaction, either completed or proposed, or the type
of audit opinion that might be rendered on the Company's financial statements,
or (ii) any subject matter of a disagreement or reportable event with Grant
Thornton LLP.
The Company submitted a letter from Grant Thornton LLP addressed to the
Securities and Exchange Commission stating that Grant Thornton LLP agreed with
the above statements as they relate to Grant Thornton LLP.
For the current year the executive officers have recommended to the Board that
it approve Murrell, Hall, McIntosh, & Co., PLLP as the Company's independent
accountants. Murrell, Hall, McIntosh, & Co., PLLP served in that capacity for
the year ended December 31, 2005 as discussed above.
Representatives of Murrell, Hall, McIntosh, & Co., PLLP are not expected to be
at the Annual Meeting; 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 Murrell, Hall, McIntosh, & Co.,
PLLP for the fiscal year ended December 31, 2005 and by Grant Thornton LLP for
2004, and the reviews of the financial statements included in the Company's Form
10-QSB for those years totaled $41,201 for 2005 and $44,495 for 2004.
10
Audit - Related Fees
The aggregate fees billed for audit related services rendered by Grant Thornton
LLP were $-0- for 2004 and $1,593 for 2005. No fees were billed for audit
related services rendered by Murrell, Hall, McIntosh & Co., PLLP.
Tax Fees
The aggregate fees billed for tax services rendered by Grant Thornton LLP were
$9,422 for 2004 and $8,315 for 2005. All such fees were for Federal and state
income tax return preparation. No fees were billed for tax services rendered by
Murrell, Hall, McIntosh & Co., PLLP.
All Other Fees
None
--------------------------------------------------------------------------------
ADDITIONAL INFORMATION
--------------------------------------------------------------------------------
Communications Between Stockholders and the Board
The Board has designated Mr. Harris to be the independent Director to receive
communications from stockholders 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. Those 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.
Deadline for Stockholders for Inclusion in Next Year's Proxy Statement
Stockholder proposals intended to be presented at the 2007 Annual Meeting of
Stockholders, which is scheduled for May 22, 2007, and included in the Company's
proxy statement and form of proxy relating to that meeting pursuant to Rule
14a-8 under the Securities Exchange Act of 1934 must be received in writing by
the Company at the Company's principal executive offices by Friday, December 29,
2006. Proposals should be addressed to James L. Tyler, Secretary, The Reserve
Petroleum Company, 6801 N. Broadway, Suite 300, Oklahoma City, Oklahoma
73116-9092.
Other Stockholder Proposals for Presentation at Next Year's Annual Meeting
For any stockholder proposal that is not submitted to the Company for inclusion
in next year's proxy statement, but is instead sought to be presented by the
stockholder directly at the 2007 Annual Meeting, Rule 14a-4(c) under the
Securities Exchange Act of 1934 permits management to vote proxies in its
discretion if the Company: (1) receives written notice of the proposal before
the close of business on March 8, 2007, and advises stockholders in the 2007
Proxy Statement about the nature of the matter and how management intends to
vote on the matter, or (2) does not receive written notice of the proposal
before the close of business on March 8, 2007. Notices of intention to present
proposals at the 2007 Annual Meeting should be addressed to James L. Tyler,
Secretary, The Reserve Petroleum Company, 6801 N. Broadway, Suite 300, Oklahoma
City, Oklahoma 73116-9092.
11
Voting Securities
Stockholders of record at the close of business on April 14, 2006, will be
eligible to vote at the Annual Meeting. The voting securities of the Company
consist of its $0.50 par value common stock, of which 163,633.64 shares were
outstanding on April 14, 2006. Each share outstanding on the Record Date will be
entitled to one vote. Treasury shares are not voted. Individual votes of
stockholders are kept private, except as appropriate to meet legal requirements.
Access to proxies and other individual stockholder voting records is limited to
the Inspector of Election and certain employees of the Company and its agents
who must acknowledge in writing their responsibility to comply with this policy
of confidentiality.
Vote Required for Approval
The election of a nominee to the Board requires the affirmative vote of a
majority of the shares of common stock represented at the Annual Meeting in
person or by proxy. All other matters also require the affirmative vote of a
majority of the shares of common stock voted at the Annual Meeting in person or
by proxy. Abstentions, if any, will not be counted as votes cast. Therefore,
they will have no effect on the outcome of the other matters to be voted on at
the Annual Meeting. A broker non-vote occurs when a nominee holding shares for a
beneficial holder does not have discretionary voting power and does not receive
voting instructions from the beneficial owner. Broker non-votes will not be
treated as shares present and entitled to vote on a voting matter and will have
no effect on the outcome of the vote.
Manner for Voting Proxies
The shares represented by all valid proxies received by mail will be voted in
the manner specified. Where specific choices are not indicated, the shares
represented by all valid proxies received will be voted for the nominees for
Director named in this Proxy Statement. Should any matter not described above be
properly presented at the Annual Meeting, the person or persons named in the
Proxy Card will vote in accordance with their judgment.
Other Matters to be Presented
The Board knows of no other matters which may be presented at the Annual
Meeting. If any other matters properly come before the Annual Meeting, including
any adjournment or adjournments thereof, proxies received in response to this
solicitation will be voted upon such matters in the discretion of the person or
persons named in the Proxy Card.
Solicitation of Proxies
The Company will bear the costs of solicitation, which are estimated to be
approximately $25,000, of which amount approximately $17,000 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. Copies
of proxy material and of the Company's 2005 Annual Report on Form 10-KSB may
also be supplied to holders of record, as well as to brokers, dealers, banks and
voting trustees, or their nominees, for the purpose of soliciting proxies from
the beneficial owners, and the Company will reimburse such holders for their
reasonable forwarding expenses.
12
Electronic Access to Proxy Statement and Annual Report
A copy of the Company's 2005 Annual Report on Form 10-KSB will be furnished
without charge to stockholders beneficially or of record at the close of
business on April 14, 2006, on request to James L. Tyler, Secretary, at (405)
848-7551. This Proxy Statement and the Company's 2005 Annual Report on Form
10-KSB are also available on the SEC's EDGAR database at www.sec.gov
13
THE RESERVE PETROLEUM COMPANY
PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
May 23, 2006
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 23, 2006, at 3:00 p.m., local time, 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 2005 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
|_| |_| Cameron R. McLain
|_| |_| Kyle McLain
(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
of _______________2006.
--------------------------------
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.