ENEX RESOURCES CORP
DEF 14A, 1997-04-04
CRUDE PETROLEUM & NATURAL GAS
Previous: SANTA ANITA REALTY ENTERPRISES INC, SC 13D/A, 1997-04-04
Next: AON CORP, 424B3, 1997-04-04



                       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
         Filed by a party other than the registrant o
         Check the appropriate box:
         o Preliminary proxy statement
         o Confidential, for Use of the Commission only {as permitted by
           Rule 14a-6(e)(2)}
          Definitive proxy statement
         o Definitive additional materials
         o 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):
                  $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


DEAR STOCKHOLDER:

         You are cordially  invited to attend the Annual Meeting of Stockholders
of Enex Resources  Corporation (the "Company") at 2:00 P.M. on Tuesday,  May 13,
1997, at the Company's  offices at Three  Kingwood  Place,  800 Rockmead  Drive,
Kingwood, Texas 77339.

         This booklet  includes  the Notice of the Annual  Meeting and the Proxy
Statement,  which contains  information  concerning  the meeting,  including the
election  of  Directors  and a  number  of  other  matters  of  significance  to
stockholders.

         Management  will  report  on the  Company's  activities  since the last
stockholder  meeting  held  on May  14,  1996  and  stockholders  will  have  an
opportunity to ask questions.

         Stockholder  interest in the  affairs of the  Company is  welcomed  and
encouraged.  It is very  important  that you  promptly  cast  your  votes on the
matters to be considered at the Annual  Meeting,  regardless of the size of your
holdings.  Even if you plan to attend the Annual Meeting in person,  we urge you
to complete,  sign and return the enclosed  proxy as soon as possible.  Doing so
will assure your  representation  if you cannot attend.  If you attend in person
after  sending in your  proxy,  you may  withdraw  it at the Meeting and vote in
person.

                                   Sincerely,




                                Gerald B. Eckley
                                    President

April 2, 1997


<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 13, 1997


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 13, 1997, at 2:00 P.M. to
consider and take action on the following matters:

         1.    The election of three (3) Class III Directors for terms to expire
 in 2000.

         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 31, 1997 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 2, 1997

                                 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 13, 1997 (the "Meeting").

         The Board of  Directors  of the Company has fixed the close of business
on March 31, 1997 as the record date for the  determination of holders of shares
of outstanding common stock entitled to notice of and to vote at the Meeting. On
March 31, 1997 there were  outstanding  1,315,529  shares of common stock of the
Company,  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 at the Meeting 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 4, 1997.

         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  stockholder  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  stockholders  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 13, 1997

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 31, 1997

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

Shares Outstanding on the Record Date
    and Entitled to Vote...............    1,315,529 shares

Shares Beneficially Owned by Officers
    and Directors......................    636,060 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,  1996,  (ii)
each of the directors and nominees for election as directors of the Company,  as
of March 10, 1997, (iii) each of the executive  officers of the Company named in
the Summary  Compensation Table below, as of March 10, 1997, and (iv) all of the
Company's  directors and executive officers as a group, as of March 10, 1997. As
of March 10, 1997,  the Company had 1,323,328  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.
<TABLE>
<CAPTION>
                                                       Number
                                                       of Shares
                                                     Beneficially    Percent
        Names and Addresses of Beneficial Owners        Owned        of Class


    FMR Corp.
    82 Devonshire Street
<S>                                                    <C>     <C>   <C>   
    Boston, MA  02109...............................   144,300 (1)   10.90%

    Franklin/Templeton
    Group of Funds
    777 Mariners Island Blvd.
    San Mateo, CA 94404.............................   128,100 (2)    9.68%

    Directors and Executive Officers (3)
    Gerald B. Eckley................................   314,900       22.20%
    Robert D. Carl, III.............................    81,500        6.09%
    Robert E. Densford..............................    98,710        7.11%
    William C. Hooper, Jr. .........................    18,000        1.34%
    Martin J. Freedman..............................    42,000        3.14%
    James Thomas Shorney............................    15,000        1.12%
    Stuart Strasner.................................    15,000        1.12%
    Directors and Executive Officers
      as a group (8 persons).........................   636,060       39.66%

</TABLE>
 ----------

(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. 5 to Schedule 13G
     filed by FMR with the SEC on February 14, 1997.

                                        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. 3 to Schedule  13G filed by FRI with the SEC on February
         12, 1997.

(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,  16.62%;  Mr. Carl - 66,500
         shares,  5.03%;  Mr.  Densford - 33,710 shares,  2.55%;  Mr. Freedman -
         27,000 shares, 2.04%; all directors and executive officers as a group -
         355,560 shares, 26.87%.

Board of Directors and Committees

         The  Company's  Board of Directors  held four  meetings in 1996. 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 three meetings in 1996.

         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 three meetings in 1996.

         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  stockholders  annually.  The
directors  whose terms will expire at the Meeting are Gerald B. Eckley,  William
C. Hooper, and Robert E. Densford, Jr., all of whom have been nominated to stand
for  reelection  as Class III  Directors  to hold  office  until the 2000 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. ECKLEY, HOOPER AND DENSFORD AS CLASS III DIRECTORS TO SERVE
UNTIL THE 2000 ANNUAL MEETING OF THE STOCKHOLDERS AND UNTIL THEIR
SUCCESSORS ARE ELECTED AND QUALIFIED.

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


                                        6

<PAGE>



Nominees for Election Directors to Term Expiring 2000 (Class III)

         Gerald B.  Eckley.  Mr.  Eckley,  age 70,  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 59, 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 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 39, 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.

Incumbent Directors - Term Expiring in 1999 (Class II)

         Martin J.  Freedman.  Mr.  Freedman,  age 72, 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 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

                                                         7

<PAGE>



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 71, 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 43, is a private investor. From 1985
to March 1997, Mr. Carl was the Chairman of the Board of Health Images,  Inc., a
company  founded  by Mr.  Carl and  subsequently  listed  on the New York  Stock
Exchange.  Health Images became one of the world's largest independent providers
of  diagnostic  imaging  services.  Mr. Carl also served as President  and Chief
Executive  Officer of Health Images from 1985 to June 1993 and from July 1995 to
March 1997. From September 1994 to July 1995, Mr. Carl served as Chief Executive
Officer  of  Health  Images.  In March  1997,  Health  Images  was  acquired  by
HEALTHSOUTH  Corporation  and Mr. Carl resigned from his offices.  Mr. Carl is a
trustee of Franklin  and Marshall  College,  Lancaster,  Pennsylvania,  where he
serves as Vice Chair of the Investment  Committee.  He is a graduate of Franklin
and Marshall  College,  A.B., 1975, and Emory University School of Law, Atlanta,
Georgia, J.D., 1978. He is an active 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 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,

                                        8

<PAGE>



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 67, 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.

Other Executive Officers and Significant Employees

     James A. Klein.  Mr.  Klein,  age 34,  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, 1994,  1995 and 1996, 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, 1996:

                                        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           1996           $ 240,000          $ 53,000        - 0 -      $ 23,368
President, Chief           1995           $ 240,000          $ 32,400        - 0 -      $ 21,175
Executive Officer          1994           $ 240,000          $ 36,000        - 0 -      $  4,000

Robert E. Densford         1996           $ 112,000          $ 24,750        - 0 -      $ 20,625
Vice President -           1995           $ 112,000          $ 15,120        - 0 -      $ 20,562
Finance, Secretary and     1994           $ 112,000          $ 16,800        - 0 -      $ 19,500
Treasurer
</TABLE>

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

(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 1996. No
         Named Officer held any other unvested  restricted stock at December 31,
         1996.

Option Grants

         No options were granted under the Company's  1991  Non-Qualified  Stock
Option Plan during 1996.

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, 1996;



                                       10

<PAGE>



AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUE
<TABLE>
<CAPTION>

                                                            Number of                       Value of
                                                            Shares Underlying               Unexercised
                                                            Unexercised                     In-the-Money
                                                            Options at                       Options at
                      Number of                            December 31, 1995                 December 31, 1995 (1)
                                                           -----------------                 -----------------    
                      Shares Acquired     Value
Name                  on Exercise         Realized      Exercisable    Unexercisable      Exercisable   Unexercisable
- ----                  ---------------     ---------     -----------    -------------      -----------   -------------
<S>                         <C>              <C>           <C>                               <C>                  <C>
Gerald B. Eckley           -0-               $0            70,000               -            $440,000             $0

Robert E. Densford         -0-               $0            40,000               -            $232,500             $0
</TABLE>

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

(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.

Compensation of Directors

             During  1996,  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 $24,050  calculated
on the  applicable  contribution  dates) were  contributed by the Company to Mr.
Carl in 1996. At December 31, 1996 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 1996. 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, 1996
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 of the Company present at the Meeting, in
person or by proxy, a quorum being present, is required for the ratification

                                       11

<PAGE>



 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
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 1997.

             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 1997 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.

Section 16(a) Beneficial Ownership Reporting Compliance

             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, 1996.


                 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 12, 1998, must be received by the
Company  at its  offices  shown on the first  page of this  Proxy  Statement  by
December 8, 1997,  for  inclusion in the Company's  proxy  statement and form of
proxy relating to such meeting.



                                       12

<PAGE>



                                  ANNUAL REPORT

             The Company's 1996 Annual Report to  Stockholders  (which  includes
financial  statements for the fiscal year ended  December 31, 1996)  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,  1996,  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 13, 1997


     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 31, 1997, at the Annual Meeting of  Stockholders to be held
on May 13, 1997,  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 2,  1997,  as
follows:

            INSTRUCTIONS: MARK ONLY ONE BOX FOR EACH NUMBERED MATTER

             (1) The election of three (3) Class III Directors to serve for a
                 three year term, to wit:  Gerald B. Eckley, William C. Hooper,
                 Jr. and Robert E. Densford.

             [  ]  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                                     , 1997
                                  -------------------------------------
                                         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


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