ENEX RESOURCES CORP
DEF 14A, 1996-04-03
CRUDE PETROLEUM & NATURAL GAS
Previous: HOST MARRIOTT CORP/MD, DEF 14A, 1996-04-03
Next: FMR CORP, SC 13D, 1996-04-03



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

               PROXY STATEMENT TO SECTION 14(A) OF THE SECURITIES
                              EXCHANGE ACT OF 1934

         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 RULE  14A-11(C)  OR RULE 14A-12

                           ENEX RESOURCES CORPORATION
- --------------------------------------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
                           ENEX RESOURCES CORPORATION
- -------------------------------------------------------------------------------

            (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN REGISTRANT)

PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
         X       $125 PER EXCHANGE ACT RULES 0-11(C)(1)(II), 14A-6(I)(1),
                  OR 14A-6(J)(2).
         O        $500 PER EACH PARTY TO THE CONTROVERSY PURSUANT TO EXCHANGE
                  ACT RULE 14A-6(I)(3).
         O        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:
                 $125.00
- --------------------------------------------------------------------------------

         O        FEE PAID PREVIOUSLY WITH PRELIMINARY MATERIALS


         O CHECK BOX IF ANY PART OF THE FEE IS OFFSET AS  PROVIDED  BY  EXCHANGE
ACT RULE  0-11(A)(2)  AND IDENTIFY THE FILING FOR WHICH  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:

- --------------------------------------------------------------------------------


<PAGE>

- ----------------------------------------------

ENEX
- ----------------------------------------------



                           ENEX RESOURCES CORPORATION
                              Three Kingwood Place
                                    Suite 200
                               800 Rockmead Drive
                              Kingwood, Texas 77339

                            NOTICE OF ANNUAL MEETING

                           To Be Held On May 14, 1996


TO OUR STOCKHOLDERS:

            The Annual Meeting of  Stockholders  of Enex  Resources  Corporation
(the "Company")  will be held at the Company's  offices at Three Kingwood Place,
800 Rockmead Drive, Kingwood, Texas 77339 on Tuesday, May 14, 1996, at 2:00 P.M.
to consider and take action on the following matters:

            1.    The election of two (2) Class II Directors for terms to expire
                  in 1999.

            2.    The ratification of the appointment of Deloitte & Touche as
                  independent public accountants of the Company.

            3.    The transaction of such other business as may properly come
                  before the Meeting or any adjournments thereof.

            Only  holders  of record  of shares of common  stock at the close of
business on March 29, 1996 are entitled to notice of and to vote at the Meeting.
A Proxy  Statement  explaining  the  matters  to be  acted  upon at the  Meeting
follows. Please read it carefully.

            WHETHER OR NOT YOU EXPECT TO BE  PERSONALLY  PRESENT AT THE MEETING,
PLEASE BE SURE THAT THE ENCLOSED PROXY IS PROPERLY COMPLETED,  DATED, SIGNED AND
RETURNED WITHOUT DELAY IN THE ENCLOSED ENVELOPE. ANY PROXY MAY BE REVOKED AT ANY
TIME BEFORE IT IS EXERCISED BY FOLLOWING THE  INSTRUCTIONS SET FORTH ON PAGE ONE
OF THE ACCOMPANYING PROXY STATEMENT.

                                            BY ORDER OF THE BOARD OF DIRECTORS



                                                  ROBERT E. DENSFORD
                                                  Vice President-Finance
                                                  Secretary and Treasurer


<PAGE>

- ----------------------------------------------

ENEX
- ----------------------------------------------


                           ENEX RESOURCES CORPORATION
                              Three Kingwood Place
                                    Suite 200
                               800 Rockmead Drive
                              Kingwood, Texas 77339


                                                                 April 3, 1996

                                 PROXY STATEMENT

Solicitation and Voting of Proxies

            This  Proxy   Statement  is  furnished   in   connection   with  the
solicitation  on behalf of the Board of Directors of Enex Resources  Corporation
(the  "Company") of proxies to be voted at the Annual Meeting of Stockholders to
be held on Tuesday, May 14, 1996 (the "Meeting").

            The  Board of  Directors  of the  Company  has  fixed  the  close of
business on March 29, 1996 as the record date for the  determination  of holders
of shares of  outstanding  common stock entitled to notice of and to vote at the
Annual Meeting.  On March 29, 1996 there were  outstanding  1,372,297  shares of
common  stock,  the  holders of which will be  entitled to one vote per share on
each matter  submitted to a vote at the Meeting.  The presence,  in person or by
proxy,  of the  holders of a  majority  of the  issued  and  outstanding  shares
entitled to vote will constitute a quorum for the transaction of business.

            Copies of the Proxy  Statement and forms of proxy will be first sent
or given to stockholders on or about April 5, 1996.

            A proxy in the accompanying form which is properly signed, dated and
returned  to the  Company  and not  revoked  will be  voted in  accordance  with
instructions contained therein. If shares are held in joint name, a proxy signed
by one of the joint owners or by a majority of the joint owners will be voted in
accordance with the instructions contained therein. If there is an even split of
conflicting votes cast by joint owners,  each group's  proportionate part of the
jointly  owned shares will be counted.  Any joint owner may apply to a court for
the appointment of a person to cast a tie-breaking  vote. If no instructions are
indicated, proxies will be voted as recommended by the Board of Directors.

            Stockholders  who execute  proxies may revoke them at any time prior
to their being  exercised by delivering  written  notice to the Secretary of the
Company or by  subsequently  executing and delivering  another proxy at any time
prior to the voting.  Mere  attendance at the Meeting will not revoke the proxy,
but a  shareholder  present  at the  Meeting  may  revoke  his proxy and vote in
person.

            As of the date of this Proxy Statement,  the only business which the
management of the Company  intends to present at the Meeting are the matters set
forth in the accompanying Notice of Annual Meeting.  Management has no knowledge
of any  other  business  to be  presented  at the  Meeting.  If  other  business
consisting of matters  which the Board of Directors has no current  knowledge or
matters  incident to the conduct of the Meeting are brought  before the Meeting,
the persons  named in the  enclosed  form of proxy will vote  according to their
discretion.


<PAGE>



Expenses of Solicitation

            The  cost of  soliciting  proxies  will  be  borne  by the  Company,
including  expenses in connection with the preparation and mailing of this Proxy
Statement and all papers which now accompany or may hereafter supplement it. The
solicitation  will be made by mail.  The Company will supply  brokers or persons
holding  shares of record in their names or in the names of their  nominees  for
other persons,  as beneficial  owners,  with such additional  copies of proxies,
proxy  materials and Annual  Reports as may reasonably be requested in order for
such record holders to send one copy to each  beneficial  owner,  and will, upon
request of such record holders,  reimburse them for their reasonable expenses in
mailing such material.

            Certain  directors,  officers  and  employees  of the  Company,  not
especially  employed for this purpose,  may solicit proxies,  without additional
remuneration therefor, by mail, telephone, telegraph or personal interview.

                                TABLE OF CONTENTS

Solicitation and Voting of Proxies.......................................   1

Expenses of Solicitation.................................................   2

Summary     .............................................................   3

Security Ownership of Certain Beneficial Owners and Management...........   4

Board of Directors and Committees........................................   5

Limitation of Liability..................................................   6

PROPOSAL 1-ELECTION OF DIRECTORS.........................................   6

Executive Compensation...................................................   9

Option Grants............................................................  10

Option Exercises and Year-End Values.....................................  10

Compensation of Directors................................................  11

Employment Agreement.....................................................  11

PROPOSAL 2-APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS............  11

Other Matters............................................................  12

Compliance with Section 16(a) of the Securities Exchange Act of 1934.....  12

Stockholders' Proposals For Next Annual Meeting..........................  12

Annual Report............................................................  13

                                        2

<PAGE>




                                     SUMMARY

   This summary is intended to highlight certain information contained elsewhere
in this Proxy Statement. It is not a complete statement of all material features
of the  matters  being  submitted  to  shareholders  for their  approval  and is
qualified in its entirety by this Proxy Statement.
STOCKHOLDERS ARE URGED TO READ THE PROXY STATEMENT IN ITS
ENTIRETY.


                                   The Meeting



Company Soliciting Proxies................   Enex Resources Corporation (the
                                             "Company")

Date of Meeting...........................   May 14, 1996

Time and Place............................   2:00 P.M. local time, at the
                                             Company's principal executive
                                             offices located at Three Kingwood
                                             Place, Suite 200, 800 Rockmead
                                             Drive, Kingwood, Texas  77339

Record Date...............................   March 29, 1996

Class of Securities Entitled
     to Vote..............................   Common Stock, $.05 par value
                                             per share

Shares Outstanding on the Record Date
     and Entitled to Vote.................   1,372,297 shares

Shares Beneficially Owned by Officers
     and Directors........................   522,260 shares


Proposals:

1.        Election of Directors

2.        Ratification of the Selection of Accountants

                                        3

<PAGE>



Security Ownership of Certain Beneficial Owners and Management

          The following  table sets forth the ownership of the Company's  common
stock held by (i) each  person who owns of record or who is known by the Company
to own  beneficially  more  than 5% of such  stock,  as of  December  31,  1995,
(ii)each of the directors and nominees for election as directors of the Company,
as of March 1, 1996,  (iii) each of the executive  officers of the Company named
in the Summary  Compensation  Table below,  as of March 1, 1996, and (iv) all of
the Company's  directors and executive officers as a group, as of March 1, 1996.
As of March 1, 1996, the Company had 1,372,297 shares of common stock issued and
outstanding.  The number of shares and the percentage of the class  beneficially
owned by the  persons  named in the table  and by all  directors  and  executive
officers as a group is presented in accordance with Rule 13d-3 of the Securities
and Exchange Commission (the "SEC") and includes, in addition to shares actually
issued and  outstanding,  unissued  shares  which are subject to  issuance  upon
exercise of options within 60 days. Except as otherwise  indicated,  the persons
named in the table have sole voting and  dispositive  power with  respect to all
securities listed.

                                                          Number
                                                         of Shares
                                                      Beneficially      Percent
        Names and Addresses of Beneficial Owners          Owned        of Class

  FMR Corp.
  82 Devonshire Street
  Boston, MA  02109...................................... 144,300  (1)  10.52%

  Franklin/Templeton
 Group of Funds
  777 Mariners Island Blvd.
  San Mateo, CA 94404.................................... 105,100  (2)   7.66%

  Directors and Executive Officers (3)
  Gerald B. Eckley....................................... 289,900       20.10%
  Robert D. Carl, III....................................  87,500        6.35%
  Robert E. Densford.....................................  69,960        4.95%
  William C. Hooper, Jr. ................................   8,000         .58%
  Martin J. Freedman.....................................  32,000        2.32%
  James Thomas Shorney...................................   5,000         .36%
  Stuart Strasner........................................   5,000         .36%
  Directors and Executive Officers as a group (8 persons) 522,260       34.18%
 ----------
(1)         FMR Corp. ("FMR") is a holding company one of whose principal assets
            is the capital  stock of Fidelity  Management  and Research  Company
            ("Fidelity"), the investment advisor to a large number of investment
            companies (the "Fidelity Funds"),  including the Fidelity Low-Priced
            Stock Fund,  which owns the shares shown in the table.  FMR, through
            its control of Fidelity, and the Chairman of FMR each has sole power
            to dispose of such shares. Neither FMR nor its principal shareholder
            has the sole  power to vote or direct  the  voting  of such  shares,
            which power  resides  with the  Fidelity  Funds'  Board of Trustees.
            Fidelity  carries  out  the  voting  of  the  shares  under  written
            guidelines established by the Fidelity Funds' Board of Trustees. All
            information  regarding  FMR was  obtained  from  Amendment  No. 4 to
            Schedule 13G filed by FMR with the SEC on February 14, 1996.


                                        4

<PAGE>



(2)         Franklin   Resources,   Inc.   ("FRI"),   a  holding  company  whose
            subsidiaries  include  a bank,  broker-dealers,  and the  investment
            advisors   to  a  large   number  of   investment   companies   (the
            "Franklin/Templeton  Funds"), has reported that the above shares are
            held for the benefit of the Franklin  Balance Sheet  Investment Fund
            ("FBSIF"),  which  has the  right to  receive  dividends  on and the
            proceeds from the sale of such shares.  FRI has reported that it has
            the sole power to vote, and shares with Franklin Advisors, Inc. (the
            investment  advisor to FBSIF) the power to dispose of, such  shares.
            All  information  regarding FRI was obtained from Amendment No. 2 to
            Schedule 13G filed by FRI with the SEC on February 8, 1996.

(3)         800 Rockmead, Three Kingwood Place, Suite 200, Kingwood, TX 77339 is
            the  address  for  all  directors  and  executive  officers.  Actual
            ownership of outstanding  shares,  excluding unissued shares subject
            to options is as follows:  Mr. Eckley - 219,900 shares,  16.02%; Mr.
            Carl - 82,500 shares,  6.01%;  Mr. Densford - 29,960 shares,  2.18%;
            Mr.  Freedman - 27,000  shares,  1.97%;  all directors and executive
            officers as a group - 366,760 shares, 26.73%.

Board of Directors and Committees

            The  Company's  Board of Directors  held 6 Meetings in 1995.  Of the
incumbent  directors,  none attended  fewer than 75% of the aggregate  number of
Meetings of the Board of Directors  and the  Committees on which they serve that
were held during the period that they served.

            The functions of the Company's Audit Committee, currently consisting
of Messrs.  Hooper,  Strasner and Carl, include  recommending the engagement and
discharge  of  the  independent  auditors,  directing  and  supervising  special
investigations,  reviewing with the independent auditors the plan and results of
the Company's  procedures for internal  auditing,  approving  each  professional
service provided by the independent auditors, considering the range of audit and
nonaudit fees and  reviewing  the adequacy of the  Company's  system of internal
accounting controls. The Audit Committee held 3 meetings in 1995.

            The functions of the Company's  Compensation and Options  Committee,
currently consisting of Messrs. Hooper,  Freedman and Shorney, are to review and
determine  salaries for officers and certain key  employees,  to administer  the
Company's 1984 incentive stock option plan, the 1991 Non-Qualified  Stock Option
Plan and to review  and  determine  the  officers  and  employees  to whom stock
options  should be granted,  the number of shares to be optioned  and the option
price to be paid,  and to review and determine  bonuses and other special awards
of employee  compensation and benefits.  The Compensation and Options  Committee
held 3 meetings in 1995.

            Section  162(m) of the Internal  Revenue Code  generally  limits the
annual corporate tax deduction for compensation paid to executive officers named
in  the  Summary  Compensation  Table  below  to  $1  million,   unless  certain
requirements are met. The Compensation and Options Committee has determined that
it is not necessary to modify any currently existing  compensation  arrangements
or incentive  plans because all  compensation  paid to executive  officers under
existing  arrangements  and plans  would  either be less than the  deductibility
limit or exempted under the transition  provisions  provided in the Regulations.
The Committee intends to monitor the Company's compensation and benefit plans to
insure that the Company's  corporate tax deduction is maximized without limiting
the Company's  flexibility to attract and retain qualified  executives to manage
the Company.

            The  Company  currently  has  no  executive  committee  or  standing
nominating committee.


                                        5

<PAGE>



Limitation of Liability

            The  Company's  directors  are not  personally  liable for  monetary
damages to the Company or to its  stockholders  in instances in which  directors
have unintentionally breached their fiduciary duty to the Company. Thus, neither
the Company nor its  stockholders  have the right to bring an action for damages
against a director in cases involving an error in judgement or otherwise arising
from  the  director's   failure  to  exercise  due  care  in  carrying  out  his
responsibilities as a director,  unless the director's conduct involved a breach
of the director's  duty of loyalty to the Company,  was not taken in good faith,
provided an improper personal benefit to the director or involved the payment of
an unlawful dividend, stock repurchase or stock redemption.


                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

            The Company has seven directors.  Two or three directors  comprising
one Class of the Board of Directors  are elected by the  shareholders  annually.
The Directors  whose terms will expire at the Meeting are Martin J. Freedman and
James Thomas  Shorney,  both of whom have been nominated to stand for reelection
as  Class  II  Directors  to hold  office  until  the  1999  Annual  Meeting  of
Stockholders  and until  their  successors  are elected  and  qualified.  Unless
authority to vote for election of directors  (or for one or more  nominees)  has
been  withheld  in the manner  provided  in the  accompanying  Proxy,  the votes
represented  by such  proxy  will be cast for the  election  of the  below-named
nominees.  Should any one or more of the named  nominees  become  unavailable by
reason of any unanticipated contingency,  the Board of Directors may designate a
substitute  nominee or  nominees,  allow the vacancy or vacancies to remain open
until a suitable  candidate or  candidates  is or are located,  or by resolution
provide for a smaller  number of Directors.  In the event of the  designation of
one or more  substitute  nominees the persons  named in the enclosed  proxy card
will,  in the  absence of  contrary  direction,  vote all valid  proxies for the
substitute nominees recommended by the Board of Directors.

            The  affirmative   vote  of  the  holders  of  a  plurality  of  the
outstanding shares of common stock present at the Meeting in person or by proxy,
a quorum being present, is required for the election of the Company's directors.
Abstentions and broker  non-votes  (matters of a non-routine  nature as to which
brokers holding shares in street name have received no  instructions  from their
clients  and,  accordingly,  do not  vote)  are  counted  only for  purposes  of
determining  whether a quorum is present at the Meeting.  Abstentions and broker
non-votes  have no effect on  determinations  of plurality  except to the extent
that they affect the total votes received by any particular nominee.

            THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION
OF MESSRS. FREEDMAN AND SHORNEY AS CLASS II DIRECTORS TO SERVE UNTIL
THE 1999 ANNUAL MEETING OF THE STOCKHOLDERS AND UNTIL THEIR
SUCCESSORS ARE ELECTED AND QUALIFIED.

            Set forth below is certain  information  furnished by and concerning
the two nominees for election as directors,  the five  directors  whose terms of
office extend beyond the forthcoming Annual Meeting and the Company's  executive
officers and significant employees.

Nominees for Election to Term Expiring in 1999 (Class II)

     Martin J. Freedman. Mr. Freedman, age 71, was one of the Company's founders
and a  member  of its  Board  of  Directors  as well as a board  member  of Enex
Securities Corporation until June 1986. He

                                        6

<PAGE>



was reappointed to the Board on April 19, 1990 to fill a vacancy. He is a member
of the Compensation and Options Committee. He is currently President of Freedman
Oil & Gas Company,  engaged  primarily in the management of its  exploration and
producing  properties,  and the managing partner of Martin J. Freedman & Company
which has an interest in  approximately  one  hundred  producing  oil and/or gas
wells. Mr. Freedman is a lifetime member of the Denver Petroleum Club as well as
being a lifetime member of the Denver Association of Petroleum  Landmen.  He was
an officer and  director  and/or  founder of several  former  private and public
companies,   among  which  were  Valex  Petroleum  and  Kissinger  Drilling  and
Exploration.  Mr.  Freedman  entered  the oil and gas  business  in 1954 when he
joined Mr. Marvin Davis of the Davis Oil Company.  In 1956, he became  President
of Central Oil Corporation,  a company engaged in oil and gas exploration.  From
1958 on, Mr.  Freedman  operated as Martin J.  Freedman Oil  Properties  and was
President of Oil Properties,  Inc., a private corporation. Mr. Freedman attended
Long Island University and New York University.  He received a bachelor's degree
in Psychology and also attended New York University's graduate school.

            James Thomas Shorney. Mr. Shorney, age 70, has been a director since
1990 and is a member of the  Compensation and Options  Committee.  He has been a
petroleum  consultant  and  Secretary and  Treasurer of the Shorney  Company,  a
privately held oil and gas exploration company,  from 1970 to date. From 1970 to
1976, he also served as petroleum consultant in Land and Lease Research Analysis
Studies  for the GHK  Company.  He was an oil and gas lease  broker from 1962 to
1970 and employed by Shell Oil Company in the Land Department from 1954 to 1962.
Before joining Shell Oil Company, he served as Public Information Officer in the
U.S. Army Air Force from 1950 to 1953,  including 1952 in Georgetown  University
Graduate  School.  Mr. Shorney  graduated from the University of Oklahoma with a
B.A. degree in Journalism in 1950. From 1943 to 1945, he served in the U.S. Army
Air Force as an air crew member on a B-24 Bomber. Mr. Shorney is a member of the
Oklahoma  City  Association  of  Petroleum  Landmen  on which he has  served  as
Director  and  Secretary/Treasurer.  He is an  active  member  of  the  American
Association of Petroleum  Landmen.  In 1975, Mr. Shorney was first listed in the
London Financial Times' Who's Who in World Oil and Gas.

Incumbent Directors - Term Expiring 1998 (Class I)

     Robert D. Carl,  III.  Mr.  Carl,  age 42, was  appointed a Director of the
Company  on July  30,  1991,  and is a  member  of the  Audit  Committee.  He is
President,  Chief Executive  Officer and Chairman of the Board of Health Images,
Inc., a public company whose securities are traded on NYSE, which provides fixed
site magnetic resonance imaging ("MRI") services.  Mr. Carl is also President of
Life Funding Corporation,  a firm engaged in the viatical settlements  business.
He is a trustee of Franklin and  Marshall  College in  Lancaster,  Pennsylvania.
From  1978 to 1981,  Mr.  Carl  also  served  as  President  of Carl  Investment
Associates,  Inc.,  a  registered  investment  advisor.  In 1981 Mr. Carl joined
Cardio-Tech,  Inc., as general counsel and as an officer and director.  Upon the
sale and  reorganization  of  Cardio-Tech,  Inc. into Cardiopul  Technologies in
1982, he served as its  Executive  Vice  President and as a director.  In March,
1985 he was elected President, Chief Executive Officer and Chairman of Cardiopul
Technologies  which  spun off its  non-imaging  medical  services  business  and
changed its name to Health Images, Inc. Mr. Carl received a B.A. in History from
Franklin and Marshall College,  Lancaster,  Pennsylvania in 1975 and a J.D. from
Emory University School of Law, Atlanta,  Georgia in 1978. Mr. Carl is a Trustee
of Franklin and Marshall College and is a member of the State Bar of Georgia.

            On January 4, 1996,  the SEC filed a complaint in the United  States
District  Court for the District of Columbia  against Mr. Carl alleging that Mr.
Carl violated  Section 16(a) of the Securities  Exchange Act of 1934  ("Exchange
Act"), and Rules 16a-2 and 16a-3 (and former Rule 16a-1) thereunder,  by failing
to timely file reports concerning  thirty-eight  securities  transactions in his
mother's  brokerage  accounts  involving  shares of Health Images,  Inc.  stock.
Although Mr. Carl's mother  apparently  did not live in his  household,  the SEC
took the  position  that  because Mr. Carl (1)  provided  substantial  financial
support

                                        7

<PAGE>



to his mother,  (2) commingled his mother's  assets with his own, (3) provided a
substantial  portion of the funds used to purchase the shares in  question,  and
(4) received from his mother a substantial  portion of the sales  proceeds,  he,
therefore,  had a  pecuniary  interest  in, and was a  beneficial  owner of, the
shares in question.

            In  response  to the SEC's  action,  Mr.  Carl  disgorged  to Health
Images,  Inc.  approximately  $92,400 in short-swing profits from the trading in
his mother's account,  plus interest thereon of approximately  $52,600.  The SEC
further  requested the court to impose a $10,000 civil penalty  against Mr. Carl
pursuant to Section 21(d)(3) of the Exchange Act.  Without  admitting or denying
the  allegations  in the  complaint,  Mr. Carl consented to the entry of a final
judgment  imposing the $10,000  penalty.  On January 12,  1996, a federal  judge
entered the final judgment in this matter,  and Mr. Carl has since filed amended
reports on Forms 4 and 5 reflecting these transactions in his mother's accounts.

            In relation to the same matter, the SEC has issued an administrative
Order pursuant to Section 21C of the Exchange Act against Mr. Carl, finding that
he violated  Section 16(a) and the rules  thereunder  and requiring him to cease
and desist from committing or causing any violation or future violation of those
provisions.  Without  admitting or denying  allegations in the SEC's Order,  Mr.
Carl consented to the entry of the Order.

            Stuart Strasner. Mr. Strasner, age 66, was a director of the Company
from its formation  until October 1986. He was reappointed to the Board on April
19,  1990 to fill a  vacancy.  He is a member  of the Audit  Committee.  He is a
professor of business law at Oklahoma  City  University  and was Dean of the law
school at Oklahoma City University from July 1984 until June 1991. Prior to July
1984,  Mr.  Strasner  was  an  attorney  in  private   practice  of  counsel  to
McCollister,  McCleary, Fazio and Holliday in Oklahoma City, Oklahoma. From 1959
to 1974,  he was  employed  by various  banks,  bank  holding  companies  and an
insurance  company  in  executive  capacities.  From  1974  to  1978,  he  was a
consultant to various  corporations  such as insurance  companies,  bank holding
companies and small business investment companies. From 1978 until late 1981, he
was Executive Director of the Oklahoma Bar Association and from 1981 to 1983 was
a director and President of PRST  Enterprises,  Inc., a real estate  development
company. Mr. Strasner holds an A.B. degree from Panhandle A&M College,  Oklahoma
and a J.D degree from the University of Oklahoma.  He is a member of the Fellows
of the American Bar  Association  and a member of the Oklahoma Bar  Association.
Mr.  Strasner is also a director of Health Images,  Inc., a public company which
provides fixed site magnetic resonance imaging services.

Incumbent Directors - Term Expiring 1997 (Class III)

            Gerald B.  Eckley.  Mr.  Eckley,  age 69, has served as a  director,
President  and Chief  Executive  Officer of the Company  since its  formation in
1979.  He was  employed  by Shell Oil  Company  from 1951 to 1967 and  served in
managerial  capacities  from 1959 to 1967. From 1967 to 1969, he was Director of
Fund  Raising at the  University  of  Oklahoma  and from 1969 to 1971,  was Vice
President of Land and Operations for Imperial American  Management  Company.  In
1971, Mr. Eckley was a petroleum consultant and in 1972-1973 was General Counsel
and Executive  Director of the Oil Investment  Institute.  From 1973 to 1974, he
was Manager of Oil  Properties,  Inc. and from 1974 to 1976, was Vice President,
Land and Joint  Ventures  for  Petro-Lewis  Corporation.  From 1977 to August of
1979,  Mr. Eckley was  President of Eckley  Energy,  Inc., a company  engaged in
purchasing and selling oil and gas properties. Mr. Eckley received an LLB degree
from the  University  of  Oklahoma  in 1951 and a Juris  Doctor  degree from the
University of Oklahoma in 1970.

     William C.  Hooper,  Jr.  Mr.  Hooper,  age 58, has been a director  of the
Company since its  formation in 1979 and is a member of the Company's  Audit and
Compensation  and  Options  Committees.  In 1960 he was a staff  engineer in the
Natural Gas  Department  of the Railroad  Commission  of Texas,  with  principal
duties involving  reservoir units and gas proration.  In 1961 he was employed by
the

                                        8

<PAGE>



California  Company  as a  Drilling  Engineer  and  Supervisor.  In  1963 he was
employed as a Staff  Engineer by  California  Research  Corporation  and in 1964
rejoined the  California  Company as a project  manager  having  various  duties
involving  drilling and reservoir  evaluations.  In 1966 he was  Executive  Vice
President  for  Moran  Bros.   Inc.,   coordinating  and  managing  all  company
activities,  drilling operations,  bidding and engineering.  From 1970 until the
present, he has been self-employed as a consulting  petroleum engineer providing
services to industry and  government  and engaged in business as an  independent
oil and gas operator and investor.  From 1975 to 1987 he was also a director and
President of Verna Corporation,  a drilling contractor and service organization.
He received a B.S.  degree in Petroleum  Engineering in 1960 from the University
of Texas and an M.S. degree in Petroleum  Engineering  from that same University
in 1961.

     Robert E. Densford.  Mr. Densford,  age 38, was appointed a Director of the
Company on September  11, 1991.  He joined the Company as  Controller  on May 1,
1985 and became Vice  President-  Finance,  Secretary  and Treasurer on March 1,
1989.  From January 1983 to April 1985, he was a Senior  Accountant for Deloitte
Haskins & Sells in Houston, Texas, auditing both closely held and publicly owned
oil and gas  companies.  From  September  1981 to December  1982, he was a staff
accountant for Coopers & Lybrand in Houston.  Mr. Densford is a C.P.A. and holds
a B.B.A.  degree in  Accounting  and an M.S.  degree in Oil and Gas  Accounting,
Magna Cum  Laude,  from Texas Tech  University  and is a member of the  American
Institute of Certified  Public  Accountants  and the Texas  Society of Certified
Public Accountants.

Other Executive Officers and Significant Employees

     James A. Klein.  Mr.  Klein,  age 33,  joined the Company as  Controller in
February  1991. In June 1993,  he was appointed  President and Principal of Enex
Securities  Corporation.  From June 1988 to February  1991,  he was  employed by
Positron Corporation in Houston.  From July 1987 to May 1988, he was employed by
Transworld  Oil Company in Houston and from  September  1985 until July 1987, he
was an accountant with Deloitte Haskins & Sells in Houston,  Texas, auditing oil
and gas and oil service  companies.  Mr. Klein is a certified public  accountant
and holds a B.A. in  Accounting  (1985)  from the  University  of Iowa.  He is a
member of the American  Institute of Certified  Public  Accountants and the Iowa
Society of Certified Public Accountants.

Executive Compensation

            There is shown below information concerning the annual and long-term
compensation  for services in all capacities to the Company for the fiscal years
ended December 31, 1993,  1994 and 1995, of those persons who were (i) the chief
executive  officer and (ii) the other  executive  officers  of the Company  (the
"Named  Officers")  who earned at least  $100,000  during the fiscal  year ended
December 31, 1995:



                                        9

<PAGE>


<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE


                          Annual Compensation            Long-Term Compensation
                        ------------------------      -------------------------


                                                      Awards      Payouts

Name                                                   Shares    All
and                                                  Underlying  Other
Principal Position      Year     Salary    Bonus       Options   Compensation(1)

- -------------------------------------------------------------------------------

<S>                    <C>     <C>          <C>            <C>    <C>     
Gerald B. Eckley       1995    $ 240,000    $ 32,400     - 0 -    $ 21,175
President, Chief       1994    $ 240,000    $ 36,000     - 0 -    $  4,000
Executive Officer      1993    $ 240,000    $ 52,800   10,000     $ 17,000

Robert E. Densford     1995    $ 112,000    $ 15,120     - 0 -    $ 20,562
Vice President -       1994    $ 112,000    $ 16,800     - 0 -    $ 19,500
Finance, Secretary and 1993    $ 112,000    $ 24,640   10,000     $ 17,000
Treasurer
- ------------
<FN>

(1)  The Company's Employee Stock Purchase Program (the "Program"), in which all
     officers,  directors and full-time  employees are eligible to  participate,
     provides for the monthly  contribution  of shares of the  Company's  common
     stock  equal  to  50%  of a  participant's  open  market  purchases  of the
     Company's common stock for the preceding month (the "Stock  Contribution").
     The Stock  Contribution,  on which  dividends  are paid,  is  limited  to a
     maximum of 2,500  shares  per  participant  per  Program  year.  Each Stock
     Contribution,  although  immediately  vested,  is held in escrow  for a six
     month holding period prior to its distribution to the participant, and will
     be forfeited if during such six-month  period the participant  ceases to be
     an  employee  or  director  of  the  Company  for  any  reason  other  than
     retirement,  death or disability.  The values shown in the table  represent
     2,500 shares  contributed to Mr. Eckley and 2,500 shares contributed to Mr.
     Densford  during 1995. No Named Officer held any other unvested  restricted
     stock at December 31, 1995.
</FN>
</TABLE>

Option Grants

            No options were granted under the Company's 1991 Non-Qualified Stock
Option Plan during 1995.

Option Exercises and Year-End Values

            Shown below is  information  concerning  the  exercise  and year-end
values of the options to purchase the  Company's  common stock  granted in prior
years for the Named Officers and held by them at December 31, 1995;



                                       10

<PAGE>


<TABLE>
<CAPTION>

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE

                                                             Number of                Value of
                                                             Shares Underlying        Unexercised
                                                             Unexercised              In-the-Money
                                                             Options at               Options at
                                                          December 31, 1995          December 31, 1995
                   Number of                           -----------------          -----------------
                   Shares Acquired   Value
Name               on Exercise       Realized (1)  Exercisable  Unexercisable Exercisable  Unexercisable (1)
- ----               ---------------   ------------  -----------  ------------- -----------  -----------------


<S>                      <C>         <C>            <C>                       <C>                  <C>
Gerald B. Eckley        -0-          $0             70,000            -       $265,000             $0

Robert E. Densford      -0-          $0             40,000            -       $132,500             $0
- ------------
<FN>

(1)  The dollar values are calculated by determining the difference  between the
     fair market value of the securities underlying the options and the exercise
     price of the options at fiscal year-end.
</FN>
</TABLE>

Compensation of Directors

                  During 1995,  each  non-employee  director  received $1,200 as
compensation  for each  meeting  which he  attended  in person  and  $1,800  per
calendar  quarter.  Under  the  terms of the  Employee  Stock  Purchase  Program
described above,  2,500 shares (having an aggregate value of $20,625  calculated
on the  applicable  contribution  dates) were  contributed by the Company to Mr.
Freedman in 1995. At December 31, 1995 all of these shares had been distributed.

Employment Agreement

                  The employment  agreement  between the Company and its founder
and president,  Gerald B. Eckley,  provides for a minimum salary of $200,000 per
year for a five-year  term beginning May 19, 1992.  Salary  increases are at the
discretion of the board.  Mr. Eckley's base salary was $240,000 in 1995. So long
as Mr. Eckley is employed by the Company,  the agreement  will be  automatically
extended  for an  additional  year every May 19 unless  Mr.  Eckley or the board
elects to terminate the automatic extension feature.  The agreement provides for
compensation  continuation  benefits  in the  event  of Mr.  Eckley's  death  or
disability. If Mr. Eckley terminates the agreement following a change of control
of the Company,  for a breach of the  material  provisions  of the  agreement or
because  performance  of his duties  becomes  hazardous  to his health,  he will
remain entitled to the full base  compensation then in effect, as severance pay,
until the expiration of the agreement.


                                   PROPOSAL 2
               APPROVAL OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

                  The  accounting  firm  of  Deloitte  &  Touche  acted  as  the
independent  public  accountants  for the  Company  for the  fiscal  year  ended
December  31,  1995 and has been  selected by the Board of  Directors  to act as
independent  public  accountants  for the  current  fiscal  year.  Although  the
selection  and  appointment  of  independent  accountants  is not required to be
submitted  to a vote of  stockholders,  the  directors  have  decided to ask the
stockholders to ratify the appointment.

                  The  affirmative  vote of the  holders  of a  majority  of the
outstanding  shares of the common stock present at the Meeting,  in person or by
proxy,  a  quorum  being  present,  is  required  for  the  ratification  of the
appointment of  accountants.  With respect to an abstention on this matter,  the
shares will be considered present at the Meeting for the matter and (since it is
not an affirmative vote) will have the same effect as votes against

                                       11

<PAGE>



the matter. With respect to a broker non-vote on this matter, the shares will be
considered not present at the Meeting with the practical  effect of reducing the
number of  affirmative  votes required to achieve a majority vote for the matter
by reducing the total number of shares from which the majority is calculated.

The  Board  of  Directors  recommends  a  vote  "FOR"  the  ratification  of the
appointment  of  Deloitte  & Touche as  independent  public  accountants  of the
Company and its subsidiaries for the fiscal year 1996.

                  In the event the appointment is not ratified, the adverse vote
will be  considered  as a direction  to the Board of  Directors  to select other
accountants  for the following  year.  However,  because of the  difficulty  and
expense of making any substitution of accountants so long after the beginning of
the current year, it is contemplated that the appointment for the year 1996 will
be permitted to stand unless the Board of Directors finds other good reasons for
making a change.

                  Representatives  of  Deloitte  &  Touche  are  expected  to be
present at the Meeting.  They will have the  opportunity  to make a statement if
they so desire and will be available to respond to appropriate questions.


                                  OTHER MATTERS

                  The  Board  of  Directors  of the  Company  knows  of no other
matters to come before the Meeting, other than those set forth herein and in the
accompanying  Notice of Annual  Meeting.  However,  if any other matters  should
properly  come before the Meeting,  it is the  intention of the persons named in
the  accompanying  proxy to vote such proxy as in their discretion they may deem
advisable.

Compliance With Section 16(a) of the Securities Exchange Act of 1934

                  Section  16(a)  of the  Securities  Exchange  Act of 1934  and
regulations of the SEC thereunder  require the Company's  executive officers and
directors  and  persons who own more than ten  percent of the  Company's  common
stock ("Reporting  Persons") to file initial reports of ownership and changes in
ownership  with the SEC.  Reporting  Persons are required by SEC  regulation  to
furnish the Company  with  copies of all  Section  16(a) forms they file.  Based
solely on its review of the copies of such forms  received  by the  Company  and
written  representations  that no other reports were required for those persons,
the Company  believes that all filing  requirements  applicable to its Reporting
Persons were complied with for the fiscal year ended December 31, 1995.


                 STOCKHOLDERS' PROPOSALS FOR NEXT ANNUAL MEETING

                  Stockholders'  proposals  submitted  pursuant to Rule 14a-8 of
the  Exchange  Act  intended  to be  presented  at the 1997  Annual  Meeting  of
Stockholders  of the Company,  tentatively  scheduled for May 13, 1997,  must be
received  by the  Company at its  offices  shown on the first page of this Proxy
Statement by December 3, 1996,  for inclusion in the Company's  proxy  statement
and form of proxy relating to such meeting.



                                       12

<PAGE>



                                  ANNUAL REPORT

                  The  Company's  1995  Annual  Report  to  Stockholders  (which
includes  financial  statements  for the fiscal year ended  December  31,  1995)
accompanies  this  Proxy  Statement  but is not to be deemed  part of this Proxy
Statement.  A copy of the Company's Annual Report on Form 10-KSB, for the fiscal
year ended  December  31,  1995,  including  the  financial  statements  and the
financial  statement  schedules,  required  to be filed  with  the SEC,  without
exhibits,  is available to  stockholders  without charge upon written request to
Stockholder  Relations  at the  Company's  principal  office.  The Company  will
furnish  a copy of any  exhibit  to the  report  upon  payment  of the  costs of
reproduction and mailing.


                       By Order of the Board of Directors




                               ROBERT E. DENSFORD
                             Vice President-Finance,
                             Secretary and Treasurer

                                       13

<PAGE>

ENEX


                           ENEX RESOURCES CORPORATION
                              Three Kingwood Place
                                    Suite 200
                               800 Rockmead Drive
                              Kingwood, Texas 77339


                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                                   TO BE HELD
                                  May 14, 1996


     The undersigned  hereby appoints GERALD B. ECKLEY,  WILLIAM C. HOOPER,  JR.
and ROBERT E.  DENSFORD,  and each or any of them,  attorneys and proxies,  with
full power of  substitution,  and  authorizes  them to vote all shares of common
stock of Enex  Resources  Corporation  (the  "Company")  held of  record  by the
undersigned on March 29, 1996, at the Annual Meeting of  Stockholders to be held
on May 14, 1996,  and any  adjournments  thereof,  hereby  revoking all previous
proxies,  with all powers the  undersigned  would  possess  if  present,  on all
matters  mentioned  in the Notice of Annual  Meeting  dated  April 3,  1996,  as
follows:

            INSTRUCTIONS: MARK ONLY ONE BOX FOR EACH NUMBERED MATTER

                (1)  The election of two (2) Class II Directors to serve for a 
                     three year term, to wit:
                     Martin J. Freedman and James Thomas Shorney

                [  ]  FOR all nominees except the following:

                                              [  ]  ABSTAIN

               (2)   The  ratification of the appointment of Deloitte & Touche
                     as independent  public accountants of the Company and its
                     subsidiaries for the current fiscal year.

                     [  ] FOR         [  ]    AGAINST        [  ]  ABSTAIN

               (3)   In their discretion,  to vote upon such other business as
                     may properly come before the Meeting or any  adjournments
                     thereof.



                                       14

<PAGE>




UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED "FOR" ALL NOMINEES NAMED IN
ITEM 1 AND "FOR" ITEM 2.


                 Please mark,  date, sign and return this Proxy promptly,  using
the enclosed envelope.


                             Dated                                     , 1996
                                  -------------------------------------
                                          Month              Day


                                 Signature
                                           -----------------------------------


                                 Signature
                                           -----------------------------------
                                  Please sign exactly as name appears hereon,
                                  indicating official position or representative
                                  capacity, if any.

                                                                              
                         I plan to attend the meeting.

                                 Yes [ ] No [ ]

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS





                                       15

<PAGE>



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission