KENT FINANCIAL SERVICES INC
DEF 14A, 1995-10-06
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: FIRST COMMERCIAL BANCORP INC, PRES14A, 1995-10-06
Next: SELIGMAN GROWTH FUND INC, PRES14A, 1995-10-06






                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                November 3, 1995

TO THE STOCKHOLDERS:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Kent
Financial Services,  Inc. (the "Company"),  will be held on Friday,  November 3,
1995, at 8:30 a.m., local time, at The Somerset Hills Hotel,  Martinsville Road,
Warren,  New Jersey for the purpose of considering and acting upon the following
matters:

     (1) To elect four directors to serve until the next Annual Meeting or until
their respective successors are duly elected and qualified; and

     (2) To transact such other  business as may properly come before the Annual
Meeting or any adjournment(s), postponement(s) or continuation(s) thereof.

     Only  stockholders of record at the close of business on September 29, 1995
are  entitled to notice of and to vote at the Annual  Meeting and at any and all
adjournments,  postponements  or continuations  thereof.  A list of stockholders
entitled to vote at the Annual Meeting will be available for  inspection  during
ordinary  business  hours by any  stockholder  for any  purposes  germane to the
meeting,  at the Company's  offices at 376 Main Street,  Bedminster,  New Jersey
07921,  for a period of at least ten days prior to the Annual  Meeting  and will
also be available for inspection at the Annual Meeting.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person,  however, to assure your  representation at the Annual Meeting,  you are
urged to mark,  sign, date and return the enclosed Proxy as promptly as possible
in the envelope enclosed for that purpose. If you attend the Annual Meeting, you
may vote in person even though you returned a Proxy.


                                      By Order of the Board of Directors

                                      /s/ John W. Galuchie, Jr.
                                      Vice President and Treasurer

Date:   October 6, 1995

                             YOUR VOTE IS IMPORTANT

     In order to assure your representation at the meeting, you are requested to
complete, sign and date the enclosed Proxy as promptly as possible and return it
in the enclosed envelope.

<PAGE>



                         KENT FINANCIAL SERVICES, INC.
                                376 Main Street
                          Bedminster, New Jersey 07921
                                ----------------

                     PROXY STATEMENT FOR THE ANNUAL MEETING
                                November 3, 1995


                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

     This  Proxy  Statement  is  being  furnished  to the  stockholders  of Kent
Financial Services, Inc., a Delaware corporation (the "Company"),  in connection
with  the  solicitation  of  proxies,  in the  form  enclosed,  by the  Board of
Directors of the Company,  for use at the Annual  Meeting of  Stockholders  (the
"Annual  Meeting") to be held on Friday,  November 3, 1995,  at 8:30 a.m. at The
Somerset Hills Hotel,  Martinsville Road, Warren, New Jersey, and at any and all
adjournments, postponements or continuations thereof, for the purposes set forth
herein and in the  accompanying  Notice of Annual Meeting of  Stockholders.  The
Company's telephone number is (908) 234-0078.

     These  proxy  solicitation  materials  are first  being  mailed on or about
October 6, 1995 to all stockholders entitled to vote at the meeting.


Voting Rights and Solicitation of Proxies

     Only  stockholders of record at the close of business on September 29, 1995
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date,  1,059,510  shares of the Company's  common stock,
$.01 par value per share (the "Common Stock"), were issued and outstanding.  The
presence,  either in person or by proxy,  of the  holders of a  majority  of the
total  number of  shares  of Common  Stock  outstanding  on the  Record  Date is
necessary to constitute a quorum at the Annual Meeting.

     Holders of Common  Stock are  entitled to one vote,  in person or by proxy,
for each share of Common Stock owned on the Record Date.

     Valid proxies will be voted in accordance with the  instructions  indicated
thereon.  In the absence of contrary  instructions,  shares represented by valid
proxies will be voted FOR the proposal to elect as directors  the four  nominees
listed under the caption "Election of Directors".  No other business is expected
to come before the Annual  Meeting but should any other matter  requiring a vote
of stockholders  properly arise, it is the intention of the persons named in the
enclosed form of proxy to vote such proxy in accordance with their best judgment
on such matter.



<PAGE>

     Execution of the enclosed  proxy card will not prevent a  stockholder  from
attending the Annual  Meeting and voting in person.  Any proxy may be revoked at
any time prior to the exercise  thereof by delivering a written  revocation or a
new proxy  bearing a later date to the  Secretary of the  Company,  P.O. Box 74,
Bedminster,  New Jersey 07921,  or by attending the Annual Meeting and voting in
person.  Attendance at the Annual  Meeting will not,  however,  in and of itself
constitute revocation of a proxy.

     The cost of soliciting  proxies will be borne by the Company.  In addition,
the  Company  will  reimburse  brokerage  firms and other  persons  representing
beneficial  owners  of shares  for their  expenses  in  forwarding  solicitation
materials to such beneficial owners.  Proxies may be solicited by certain of the
Company's  directors,   officers  and  regular  employees,   without  additional
compensation,  personally  or by telephone or telegram.  Abstentions  and broker
"non-votes" are included in the determination of the number of shares present at
the meeting for quorum  purposes.  An abstention  will have the same effect as a
negative vote, but broker  "non-votes" are not counted in the tabulations of the
votes cast on  proposals  presented  to  stockholders  because  shares held by a
broker are not  considered  to be entitled to vote on matters as to which broker
authority is withheld.  A broker "non-vote" occurs when a nominee holding shares
for a  beneficial  owner  does not vote on a  particular  proposal  because  the
nominee does not have  discretionary  voting power with respect to that item and
has not received instructions from the beneficial owner.


                             ELECTION OF DIRECTORS

Nominees

     At the Annual  Meeting,  four  directors  are to be elected to hold  office
until the next annual  meeting of  stockholders  and until their  successors are
duly elected and qualified. Unless otherwise indicated, the persons named in the
enclosed  form of proxy will vote FOR the election of each  nominee  named below
("Nominee"). Each Nominee has consented to serve as a director if elected. It is
not expected  that any Nominee  will be unable to serve,  but, in the event that
any Nominee  should be unable to serve,  the shares  represented by the enclosed
proxy card will be voted for a  substitute  candidate  selected  by the Board of
Directors.


<PAGE>



     Certain information regarding each Nominee is set forth below.

<TABLE>
                                             Position and Office            Director
Name of Nominee          Age               Presently Held with Company        Since
- ---------------          ---               ---------------------------      --------

<S>                      <C>               <C>                              <C>

Paul O. Koether          59                Chairman, President and          1987
                                           Director

Mathew E. Hoffman        41                Director                         1994

Casey K. Tjang           55                Director                         1992

M. Michael Witte         70                Director                         1986

____________________________
</TABLE>

     There are no family relationships  between any Nominee and/or the executive
officers of the Company.  Information concerning each Nominee's business history
and experience is set forth below.

     Paul O. Koether is principally engaged in the following businesses:  (i) as
Chairman and director  since July 1987 and  President  since October 1990 of the
Company and the general partner since 1990 of Shamrock Associates, an investment
partnership  which is the principal  stockholder of the Company and (ii) various
positions with  affiliates of the Company,  including  Chairman since 1990 and a
registered   representative  since  1989  of  T.  R.  Winston  &  Company,  Inc.
("Winston")  a  wholly-owned  subsidiary  of the Company and since July 1992,  a
director of American Metals Service,  Inc., a formerly indirect,  majority-owned
subsidiary currently seeking to acquire an operating business.  Mr. Koether also
has been  Chairman  since April 1988,  President  since April 1989 and  director
since  March 1988 of Pure World,  Inc.  ("Pure  World"),  and for more than five
years the Chairman and President of Sun Equities Corporation ("Sun"), a private,
closely-held  corporation  which is Pure World's  principal  stockholder.  Until
August 1994, when it sold its majority ownership to an unaffiliated  party, Pure
World  operated  as  a  real  estate  asset  manager  through  its  wholly-owned
subsidiary,  NorthCorp Realty Advisors, Inc.  ("NorthCorp").  Prior to its sale,
Mr. Koether also served as Chairman and a director of NorthCorp. Mr. Koether has
been serving as a director of Madis Botanicals,  Inc., ("Madis"), since December
1994 and as Chairman since January 1995. Madis is a majority-owned subsidiary of
Pure World  whose  primary  business  is the  production  and sale of  botanical
flavors and medicinal extracts.


<PAGE>

     Mathew E.  Hoffman,  an attorney,  has been a director of the Company since
September  1994.  Since  May 1994 he has been a partner  of Rosen & Reade.  From
February 1989 to May 1994, he was a partner of Keck, Mahin & Cate.

     Casey K. Tjang has been a director  of the  Company  since  February  1992.
Since March 1991, he has been the President and Chief Executive Officer of First
Merchant Bankers,  Inc., a privately-owned  investment company whose business is
focused  in Asia  and the  Pacific  Rim.  Prior to  March  1991 he was  managing
director and Vice President of the Trade and Merchant Banking Group of Midlantic
National  Bank where he was  employed  for twelve  years.  From March 1991 until
February  1995  Mr.  Tjang  was  a  director  of  Concord  Camera  Corp.,  which
manufactures and distributes  camera equipment.  Since November 1993 he has been
the Executive Director of Starlite Holdings, Limited, a printer and manufacturer
of packaging materials.

     M. Michael  Witte, a director of the Company since 1986, has been President
of M. M. Witte & Associates, Inc., a private corporation which is engaged in oil
and gas consulting and investment  management since August 1980. From April 1991
to June 1995 Mr.  Witte was a director of Search  Exploration,  Inc., a publicly
held  corporation  until it was acquired by Harken  Energy  Corporation,  which,
through its wholly-owned  subsidiary,  McCulloch Energy, Inc.  ("McCulloch") was
engaged in the acquisition,  exploration,  development and production of oil and
natural gas properties in the United States. Mr. Witte was Chairman of McCulloch
from April 1991 through June 1995.

     The Board held four meetings during the fiscal year ended December 31, 1994
and otherwise acted by written consent. Each of the Company's directors attended
at least 75  percent  of the  meetings  of the  Board  of  Directors  and of all
committees of the Board on which he served,  except for Mr. Tjang,  who attended
50 percent of all Board and committee meetings.

     During the year ended December 31, 1994, the Board had an Audit  Committee,
which consisted of Messrs.  Tjang, Albetta (until his resignation from the Board
on June 1, 1994) and Hoffman (since November 1994).  The Audit Committee did not
meet during 1994.  However,  a meeting of the Audit  Committee was held in early
1995 to review (i) the results of  operations  for the year ended  December  31,
1994, (ii) internal controls, and (iii) accounting procedures.

     The Board had a Compensation Committee consisting of Messrs. Witte, Albetta
(until  his  resignation  from the  Board on June 1,  1994) and  Hoffman  (since
November 1994). The Compensation  Committee,  which is responsible for reviewing
Management's  compensation,  did not meet in 1994 but acted by unanimous written
consent. The Board of Directors does not have a nominating committee.

     The Company had no other  standing  committees  which met during the fiscal
year ended December 31, 1994.


<PAGE>

                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT


     The  following  table  provides  information  with respect to the Company's
common stock  beneficially  owned as of the Record Date by each  director of the
Company,  by each person having beneficial  ownership of five percent or more of
the Company's  common stock and by all  directors,  nominees and officers of the
Company as a group.

<TABLE>
<CAPTION>
                         Amount and Nature
Name and Address           of Beneficial            Percent of
of Beneficial Owner         Ownership(1)              Class
- -------------------      -----------------          ----------
<S>                         <C>                       <C>

Paul O. Koether             475,565(2)                44.18%
56 Pennbrook Road
Far Hills, NJ 07931

Shamrock Associates         417,470                   38.78%
56 Pennbrook Road
Far Hills, NJ 07931

M. Michael Witte              8,500                    *
1120 Granville Avenue
Suite 102
Los Angeles, CA 90049

Casey K. Tjang                6,500                    *
56 Hall Drive
Clark, NJ 07066

Mathew E. Hoffman             3,500                    *
41 Vivian Drive
Scarsdale, NY 10583

All Directors and           506,565                  47.06%
Officers as a Group
(6 persons)

- -----------------------------------------
*Less than 1 percent.
</TABLE>



<PAGE>

     (1) The beneficial  owner has both sole voting and sole  investment  powers
with  respect to these shares  except as set forth in this  footnote or in other
footnotes below. Included in such number of Shares beneficially owned are shares
subject to options currently  exercisable or becoming  exercisable  within sixty
days:  Mr.  Hoffman  (3,500);  Mr. Tjang  (3,500);  Mr. Witte  (3,500);  and all
directors and officers as a group (17,000 shares).

     (2)  Includes  the 417,470  Shares  beneficially  owned by  Shamrock.  As a
general  partner of  Shamrock,  Mr.  Koether  may be deemed to own these  shares
beneficially.  Includes  14,166  shares owned by Sun, a private  corporation  of
which Mr.  Koether is the Chairman and a principal  stockholder.  Includes 1,666
shares held by Mr.  Koether's  Keogh Plan and 875 shares held in a trust for the
benefit  of Mr.  Koether's  daughter  for  which  Mr.  Koether  acts as the sole
trustee.  Mr. Koether is also a limited partner of Shamrock and may be deemed to
own beneficially that percentage of the shares owned by Shamrock  represented by
his partnership  percentage.  Mr. Koether disclaims beneficial ownership of such
shares.

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

     Section 16(a) of the Securities and Exchange Act and the rules  promulgated
thereunder  require that the Company's  officers,  directors and persons who own
more than ten percent of a registered class of the Company's  equity  securities
("Principal Owners"),  (i) file reports of ownership and changes in ownership on
Forms 3, 4 and 5 with the  Securities  and Exchange  Commission and the National
Association  of Securities  Dealers and (ii) furnish  copies of these filings to
the Company.

     Based  solely on the  Company's  review of the  copies of such forms it has
received and written  representations  from certain  reporting persons that they
were not  required  to file Forms 5 for  specified  fiscal  years,  the  Company
believes that all its officers, directors and Principal Owners complied with all
filing  requirements  applicable  to them with  respect to  transactions  during
fiscal 1994.

<PAGE>

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1994,
1993, and 1992, the compensation of any person who, as of December 31, 1994, was
an  Executive  Officer of the Company with an annual  compensation  in excess of
$100,000 ("Executive Officers").

                                        Summary Compensation Table
                                        --------------------------
<TABLE>
<CAPTION>
                                                                               Long-Term
                                          Annual Compensation(1)(2)           Compensation     Other(5)
Name of Principal                   -------------------------------------     ------------     --------
Officer/Position         Year       Salary         Bonus         Other(3)     Options(#)(4)
- -----------------        ----       ------         -----         --------     -------------
<S>                      <C>       <C>            <C>            <C>            <C>            <C>

Paul O. Koether          1994      $200,000       --             $132,917       --             --
Chairman, Presi-         1993      $177,083       $30,000        $145,832       --             $2,024
dent and Chief           1992      $175,000       $15,000        $182,063       13,167         $2,114
Executive Officer

John W. Galuchie, Jr.    1994      $160,000       --             $     62       --             --
Vice President and       1993      $ 85,333       $15,000        $  2,001       --             $2,249
Treasurer                1992      $ 72,000       $22,500        $    143        5,000         $2,182
</TABLE>

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

     (1) The  Company  has no  bonus or  deferred  compensation  plans  and pays
bonuses at the discretion of the Board based on performance.

     (2) Certain of the individuals named in the table above received incidental
personal  benefits  during the fiscal years  covered by the table.  The value of
these incidental  benefits did not exceed the lesser of either $50,000 or 10% of
the total annual salary and bonus reported for any of the Executive Officers.
Such amounts are excluded from the table.

     (3) Represents  commissions  paid by Winston to these  individuals in their
capacity as  registered  representatives  for  securities  trades made for their
respective customers.

     (4) On February 26, 1992, the Board of Directors of the Company reduced the
exercise price of all options outstanding at December 31, 1991 to $3.375,  which
was the mean between the bid and the asked prices for the Company's common stock
as of the market close on February 26, 1992.  No other terms of the options were
modified.

     (5)  Represents  the amount of matching  contributions  made by the Company
pursuant to a 401(k) plan.

<PAGE>

Options Granted in Year Ended December 31, 1994

     There  were  no  stock  options  granted  pursuant  to the  Company's  1987
Non-Qualified  Stock  Option  Plan (the  "Plan")  during the  fiscal  year ended
December 31, 1994 to the Executive Officers.

     Under the Plan, at December 31, 1994, the total number of remaining  shares
of the Company's  Common Stock  reserved for issuance is 27,166.  Options may be
granted by the Board of Directors to officers,  directors  and  employees of the
Company or its subsidiaries or parents.  The exercise price for the shares shall
not be less than the fair market value of the Common Stock on the date of grant.
Options will expire five years from date of grant and will be  exercisable as to
one-half of the shares on the date of grant and as to the other half,  after the
first  anniversary of the date of grant, or at such other time, or in such other
installments  as may be  determined  by the Board of  Directors  or a  committee
thereof at the time of grant.  The options are  non-transferable  (other than by
will or by operation of the laws of descent) and are exercisable  generally only
while the holder is employed by the  Company or by a  subsidiary  of the Company
or, in the event of the holder's death or permanent disability while employed by
the Company, within one year after such death or disability.

     The table below contains information  concerning the exercise of options by
the Executive  Officers during 1994 and the fiscal year-end value of unexercised
options held by the Executive Officers.

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

<TABLE>
<CAPTION>
                     Number of                                                       Value of Unexercised
                  Shares Acquired     Value         Number of Unexercised            In-the-Money Options
                    on Exercise     Realized     Options at December 31, 1994        at December 31, 1994
                  ---------------   --------     -----------------------------    ---------------------------
                                                 Exercisable     Unexercisable    Exercisable   Unexercisable
                                                 -----------     -------------    -----------   -------------
<S>                   <C>            <C>            <C>              <C>             <C>              <C>

Paul O.
Koether               13,167         $21,396        --               --              --               --

John W.
Galuchie, Jr.          2,500         $ 4,688        5,000            --              $5,625           --

</TABLE>

Remuneration of Directors
- -------------------------

     Directors  who are not  employees  of the Company  receive a monthly fee of
$750  plus $200 for each day of  attendance  at board  and  committee  meetings.
During  1994,  the  Company  paid  directors'  fees in the  aggregate  amount of
approximately  $27,600.  Mr.  Tjang  received  consulting  fees from  Winston of
$18,000 for his advice on Asian  investments.  The  payment of these  consulting
fees was terminated in June 1994.


<PAGE>

Employment Agreements
- ---------------------
   
     In April,  1990, the Company and Paul O. Koether entered into an employment
agreement  (the  "Agreement")  pursuant  to  which  Mr.  Koether  serves  as the
Company's  Chairman for an initial three-year term  ("Commencement  Date") at an
annual  salary of  $175,000  (changed  to  $200,000  in  December  1993)  ("Base
Salary"),  which may be increased  but not  decreased at the  discretion  of the
Board of Directors.  The term is to be  automatically  extended one day for each
day elapsed after the Commencement Date.

     Mr.  Koether may terminate his  employment  under the Agreement at any time
for "good reason" (defined below) within 36 months after the date of a Change in
Control (defined below) of the Company.  Upon his termination,  he shall be paid
the greater of the (i) Base Salary and any bonuses  payable  under the Agreement
through the  expiration  date of the  Agreement or (ii) an amount equal to three
times the  average  annual  Base  Salary  and  bonuses  paid to him  during  the
preceding five years.

     Change in  Control  is deemed to have  occurred  if (i) any  individual  or
entity,  other than  individuals  beneficially  owning,  directly or indirectly,
common  stock of the Company  representing  30% or more of the  Company's  stock
outstanding as of April,  1990, is or becomes the beneficial owner,  directly or
indirectly,  of  30%  or  more  of  the  Company's  outstanding  stock  or  (ii)
individuals  constituting  the Board of  Directors  on April,  1990  ("Incumbent
Board"),  including any person subsequently  elected to the Board whose election
or nomination  for election was approved by a vote of at least a majority of the
Directors  comprising  the  Incumbent  Board,  cease  to  constitute  at least a
majority of the Board.  "Good reason" means a  determination  made solely by Mr.
Koether,  in good  faith,  that as a result  of a Change  in  Control  he may be
adversely  affected  (i) in carrying out his duties and powers in the fashion he
previously enjoyed or (ii) in his future prospects with the Company.

     Mr.  Koether may also  terminate  his  employment  if the Company  fails to
perform its  obligations  under the Agreement  (including any material change in
Mr. Koether's duties,  responsibilities  and powers or the removal of his office
to a location more than five miles from its current  location)  which failure is
not cured within specified time periods.

     The Company may terminate Mr. Koether's  employment under the Agreement for
"cause" which is defined as (i) Mr. Koether's continued failure to substantially
perform his duties  under the  Agreement  (other than by reason of his mental or
physical  incapacity  or the removal of his office to a location  more than five
miles  from its  current  location)  which is not cured  within  specified  time
periods,  or (ii) Mr.  Koether's  conviction  of any  criminal act or fraud with
respect to the Company.  The Company may not terminate Mr. Koether's  employment
except by a vote of not less than 75 percent of the entire Board of Directors at
a meeting at which Mr. Koether is given the opportunity to be heard.


<PAGE>

     In the event of Mr.  Koether's death during the term of the Agreement,  his
beneficiary  shall be paid a death  benefit equal to $200,000 per year for three
years  payable  in  equal  monthly  installments.   Should  Mr.  Koether  become
"disabled"  (as such term is  defined in the  Agreement)  during the term of the
Agreement  and either  long-term  disability  insurance  is not  provided by the
Company or such policy does not provide an annual benefit to age 70 equal to 80%
or more of Mr. Koether's Base Salary then he shall be paid an annual  disability
payment equal to 80% of his Base Salary in effect at the time of the disability.
Such payments shall continue until Mr. Koether attains the age of 70.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Rosenman  & Colin  ("R&C")  performed  legal work for the  Company  and its
affiliates in 1994.  Natalie I.  Koether,  wife of the Chairman and President of
the Company,  has been of Counsel to R&C since November 1993. Aggregate fees and
expenses  billed  to the  Company  and its  subsidiaries  in 1994 and 1993  were
approximately $240,000 and $52,000, respectively.

     Keck Mahin Cate & Koether ("KMCK") performed legal work for the Company and
its affiliates in 1993.  Aggregate fees and expenses  billed to the Company were
approximately  $233,000  in 1993.  KMCK  rented  limited  office  space from the
Company  on a  month-to-month  basis  and  reimbursed  the  Company  for  office
services. The total payments for rent and office services were $37,000.  Natalie
I. Koether was formerly a partner of KMCK.

     The Company  reimburses  an affiliate  for the direct cost of certain group
medical insurance, 401(k) benefits and office supplies. Such reimbursements were
approximately $263,000 and $271,000 during 1994 and 1993, respectively.

     Affiliates of the Company maintain brokerage  accounts with Winston,  which
received commissions from these affiliates totalling  approximately  $57,000 and
$149,000 during 1994 and 1993, respectively.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     Coopers  &  Lybrand  L.L.P.  served  as the  Company's  independent  public
accountants  for the fiscal year ended  December 31, 1994 and have been selected
to serve as the Company's  independent  public  accountants  for the fiscal year
ending December 31, 1995.  Representatives of Coopers & Lybrand L.L.P. will have
the  opportunity  to make a statement  at the Annual  Meeting if they so desire.
However, it is not expected that a representative of Coopers & Lybrand L.L.P.
will be present at the meeting.

                            STOCKHOLDERS' PROPOSALS

     Any stockholder who desires to present proposals to the next annual meeting
and  to  have  such  proposals  set  forth  in the  proxy  statement  mailed  in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than June 15, 1996.  All  stockholder  proposals must comply with Rule
14a-8 promulgated by the Securities and Exchange Commission.

<PAGE>

                             ADDITIONAL INFORMATION
     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended  December  31,  1994 is being  mailed  to  stockholders  with  this  Proxy
Statement.

     Your  cooperation  in  promptly  marking,  signing,  dating and mailing the
enclosed proxy card will be greatly appreciated.

                                   By Order of the Board of Directors,

                                   /s/ Paul O. Koether
                                   Chairman and President

Dated:  October 6, 1995


<PAGE>





                         KENT FINANCIAL SERVICES, INC.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS, NOVEMBER 3, 1995


     The undersigned  hereby appoints Paul O. Koether and John W. Galuchie,  Jr.
or either of them, as proxies with full power of substitution to vote all shares
of common stock,  par value $.10 per share,  of Kent  Financial  Services,  Inc.
which the undersigned is entitled to vote, with all powers the undersigned would
possess if personally  present,  at the Annual Meeting of  Stockholders  of Kent
Financial  Services,  Inc. to be held on Friday,  November  3, 1995,  and at any
adjournment(s),  postponement(s)  or  continuation(s)  thereof.  The proxies are
instructed as indicated on the reverse side.  In their  discretion,  the proxies
are  authorized to vote upon such other business as may properly come before the
Annual Meeting  and  any  adjournment(s),  postponement(s)  or  continuation(s)
thereof.

                 (to be continued and signed on the other side)

<PAGE>

ITEM 1.  To elect the nominees whose names  appear at right as directors  for a
         term of one  year or  until  their  successors  are  duly  elected  and
         qualified:


_____ FOR all nominees listed to right (except as marked to the contrary below)


_____ WITHHOLD AUTHORITY to vote for all nominees listed to right

NOMINEES:      Paul O. Koether
               Mathew E. Hoffman
               Casey K. Tjang
               M. Michael Witte

For, except vote withheld from the following nominee(s):
________________________________________________________


ITEM 2.   In their  discretion,  the proxies are authorized to vote upon such
          other business as may properly come before the meeting.

     THE SHARES  REPRESENTED BY THIS PROXY WILL BE VOTED IN ACCORDANCE  WITH THE
SPECIFICATIONS  MADE HEREON. IF NO SPECIFICATION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED "FOR" EACH OF THE PERSONS NAMED HEREON AS  DIRECTORS
AND "FOR" SUCH OTHER  MATTERS AS MAY  PROPERLY  COME  BEFORE THE  MEETING AS THE
PROXYHOLDERS  DEEM  ADVISABLE.  BY MARKING,  SIGNING,  DATING AND RETURNING THIS
PROXY, THE UNDERSIGNED HEREBY REVOKES ALL PRIOR PROXIES.

     This proxy,  when properly  executed,  will be voted in the manner directed
herein by the undersigned stockholder.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED "FOR" ITEM 1. A proxy  submitted  which  either  gives no  direction or
which  "abstains" on all issues,  will be counted for the purpose of determining
whether a quorum is present at the Annual Meeting.

PLEASE  MARK,  SIGN,  DATE AND  RETURN THE PROXY  CARD  PROMPTLY  USING THE
ENCLOSED ENVELOPE.



Signature _________________________________________________ Date _______, 1995
            Signature and title or authority


Signature _________________________________________________ Date _______, 1995
            Signature if held jointly

     IMPORTANT:  Signature(s)  should  agree  with  name(s) as  printed on  this
proxy. When shares are held by Joint Tenants,  both should sign. When signing as
attorney, executor,  administrator,  trustee or guardian, please give full title
as such. If a  corporation,  please sign in full  corporate name by President or
other authorized officer.  If a partnership,  please sign in partnership name by
authorized person.



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