KENT FINANCIAL SERVICES INC
DEF 14A, 1998-10-02
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: HANCOCK JOHN BOND TRUST/, 497J, 1998-10-02
Next: FLEXWEIGHT CORP, SC 13D/A, 1998-10-02




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant /X/
Filed by a Party other than the Registrant /_/

Check the appropriate box:

/_/ Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/_/ Definitive Additional Materials
/_/ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


_________________________KENT FINANCIAL SERVICES, INC.__________________________
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/ No fee required
/_/ Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

(1) Title of each class of securities to which transaction applies:

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

(2) Aggregate number of securities to which transaction applies:

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

(3) Per unit price or other underlying value of transaction computed
    pursuant to Exchange Act Rule 0-11:*

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

(4) Proposed maximum aggregate value of transaction:

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

/_/ Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the form or schedule and the date of its filing.

    1) Amount previously paid: _________________________________________________

    2) Form, Schedule or Registration No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

- -----------
*Set forth the amount on which the filing fee is calculated and state how it was
 determined.

<PAGE>

                         KENT FINANCIAL SERVICES, INC.
                                376 MAIN STREET
                                  P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-0078


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                November 2, 1998

TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the Annual  Meeting  of  Stockholders  of Kent
Financial Services,  Inc. (the "Company"),  will be held on Monday,  November 2,
1998, 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 30, 1998
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.
                                             ------------------------------
                                             John W. Galuchie, Jr.
                                             Vice President and Treasurer

Date:    October 2, 1998

                             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
                                   P.O. BOX 74
                          BEDMINSTER, NEW JERSEY 07921
                                 (908) 234-0078
                                ----------------

                     PROXY STATEMENT FOR THE ANNUAL MEETING
                                November 2, 1998

                 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 Monday,  November 2, 1998,  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 2, 1998 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 30, 1998
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date, 996,082 shares of the Company's common stock, $.10
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, 376 Main Street,
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  or until  their  respectful
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                     62               Chairman, President and                   1987
                                                       Director

Mathew E. Hoffman                   44               Director                                  1994

Casey K. Tjang                      60               Director                                  1992

M. Michael Witte                    72               Director                                  1986

</TABLE>

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

     There are no family relationships  between any Nominee and/or any 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,  ("Shamrock")
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") and since July 1992, a director of American  Metals  Service,  Inc.,
("AMS") which was an indirect,  majority-owned  subsidiary of the Company before
its shares were  distributed  to the  Company's  shareholders.  AMS currently is
seeking to acquire an operating  business.  Mr.  Koether also has been  Chairman
since April 1988,  President from April 1989 to February 1997 and director since
March 1988 of Pure World,  Inc., ("Pure World") and since December 1994 has been
a  director  and  since   January  1995  has  been   Chairman  of  Pure  World's
majority-owned subsidiary,  Madis Botanicals, Inc., ("Madis") a manufacturer and
distributor  of natural  products.  He is also  Chairman  and a director of Pure
World's  principal  stockholder,  Sun  Equities  Corporation,  ("Sun") a private
company.  Since  September 1998, Mr. Koether has been a director and Chairman of
Cortech, Inc., a biopharmaceutical company. Mr. Koether served as Chairman and a
director of  NorthCorp  Realty  Advisors,  Inc.,  an asset  management  company,
("NorthCorp")  from June 1992 when it was  acquired by Pure World until  August,
1994 when it was merged and renamed Crown NorthCorp, Inc.

     Mathew E. Hoffman.  Since January 1997, he has been head of the  litigation
department  of  Todtman,  Nachamie,  Hendler & Spizz  P.C.  From May 1994  until
January  1997 Mr.  Hoffman was a partner of the law firm of Rosen & Reade.  From
February 1989 to May 1994, he was a partner of Keck,  Mahin & Cate. His articles
have been published in the United States, Europe and Japan.



<PAGE>



     Casey K. Tjang.  Since  December 1995, he has been a director and secretary
and since  September 1996,  Chief  Financial  Officer of Leading Edge Packaging,
Inc., a  marketing,  wholesaler  and  distribution  company of consumer  product
packagings.  He became President of Leading Edge Packaging in April,  1998. From
1991 to 1995, Mr. Tjang served as President and Chief Executive Officer of First
Merchant Bankers, Inc., a privately-owned  investment company, whose business is
focused in the Asia  Pacific  rim,  and from 1993 to 1995,  he was an  Executive
Director of Starlite Holdings  Limited,  a printer and manufacturer of packaging
materials.  From March 1991 until  February  1995,  Mr.  Tjang was a director of
Concord Camera Corp., which manufactures and distributes camera equipment.

     M. Michael Witte. Since August 1980, he has been President of M. M. Witte &
Associates,  Inc.,  a  private  corporation  which  is  engaged  in oil  and gas
consulting and investment  management.  In November,  1995 Mr. Witte was elected
Co-Chairman of The American Drilling Company, L.L.C., a position he subsequently
relinquished  after  his  election  on August  1,  1996 as  President  and Chief
Executive  Officer  of South  Coast Oil  Corporation,  a Los  Angeles  based oil
company  founded in 1921.  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.

Board Meetings and Committees
- -----------------------------

     The Board held two formal  meetings during the year ended December 31, 1997
and otherwise acted by written consent. Each of the Company's directors attended
all of the meetings of the Board of Directors and of all committees of the Board
on which he served.  During the year ended  December 31, 1997,  the Board had an
Audit Committee, which consisted of Messrs. Tjang, Witte, and Hoffman. The Audit
Committee,  which reviews the Company's internal controls,  accounting practices
and procedures, and results of operations, held one meeting in 1997.

     The Board also had a Compensation Committee consisting of Messrs. Witte and
Hoffman.  The  Compensation  Committee,   which  is  responsible  for  reviewing
Management's compensation, did not meet in 1997. The Board of Directors does not
have a nominating committee.

                                                        

<PAGE>



                              BENEFICIAL OWNERSHIP

Security Ownership of Officers, Directors,
- -----------------------------------------
  Nominees and Certain Stockholders
  ---------------------------------

     The following table sets forth the beneficial  ownership of Common Stock of
the Company as of the Record  Date,  by each person who was known by the Company
to beneficially  own more than 5% of the Common Stock, by each current  director
and Nominee and by all current directors, Nominees and officers as a group:

<TABLE>
<CAPTION>


                                     Amount and Nature
 Name and Address                      of Beneficial                   Percent of
of Beneficial Owner                     Ownership (1)                    Class
- -------------------                  ------------------               ------------
<S>                                      <C>                             <S>
Paul O. Koether                          468,177 (2)                     45.85%
 211 Pennbrook Road
 Far Hills, NJ 07931

Shamrock Associates                      417,470                         40.89%
 211 Pennbrook Road
 Far Hills, NJ 07931

Tweedy, Brown Company, LLC               105,793 (3)                     10.62%
 52 Vanderbilt Avenue
 8th Floor
 New York, NY 10017

M. Michael Witte                          12,000                          1.18%
 1120 Granville Avenue
 Suite 102
 Los Angeles, CA 90049

Casey K. Tjang                            10,000                            *
 56 Hall Drive
 Clark, NJ 07066

Mathew E. Hoffman                          7,000                            *
 62 Rosehill Avenue
 New Rochelle, NY 10804

All Directors and Officers               512,177                         50.16%
 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: Mathew E. Hoffman (7,000 shares);  Casey
         K. Tjang (7,000  shares);  M. Michael  Witte  (7,000  shares);  and all
         directors and officers as a group (25,000 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.

(3)      According to  Schedule  13D filed on  November 4, 1997 by Tweedy, Brown
         Company, LLC, TBK Partners, L.P. and Vanderbilt Partners, L.P.

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

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the  Company's  officers and directors and persons who own more than ten percent
of a registered  class of the Company's  equity  securities,  to file reports of
ownership and changes in ownership on Forms 3, 4 and 5 with the  Securities  and
Exchange Commission ("SEC") and the National  Association of Securities Dealers.
Officers,  directors and greater than ten percent  stockholders  are required by
the SEC  regulations  to furnish the Company with copies of all Forms 3, 4 and 5
they file.

     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  greater  than  ten  percent
beneficial owners complied with all filing requirements  applicable to them with
respect to transactions during fiscal 1997.

                                                        
<PAGE>



                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1997,
1996, and 1995, the  compensation of any person who, as of December 31, 1997 was
an  Executive  Officer of the Company with an annual  compensation  in excess of
$100,000 ("Executive Officers").

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

Paul O. Koether               1997    $200,000      $     -           $124,484            -
Chairman, Presi-              1996    $200,000      $65,000           $142,366            -
dent and Chief                1995    $200,000      $90,000           $141,956            -
Executive Officer

John W. Galuchie, Jr.         1997    $160,000      $ 8,000           $    386            -
Vice President                1996    $160,000      $15,000           $    892            -
and Treasurer                 1995    $160,000      $21,000           $    259            -

- ----------------------------------------------------
</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 Executive Officers 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.


Options Granted in Year Ended December 31, 1997
- -----------------------------------------------

         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, 1997 to the Named Officers.

                                                      

<PAGE>



     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 Named  Officers  during 1997 and the fiscal  year-end  value of  unexercised
options held by the Named Officers.

<TABLE>
<CAPTION>

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

                   Number of                                                                   Value of Unexercised
                Shares Acquired         Value             Number of Unexercised                In-the-Money Options
                 on Exercise          Realized         Options at December 31, 1997            at December 31, 1997
               ---------------        --------         ----------------------------         --------------------------
                                                       Exercisable    Unexercisable         Exercisable  Unexercisable
                                                      ------------    -------------         -----------  -------------
<S>                  <C>                 <C>            <C>                 <C>             <C>                <C>
Paul O.
Koether              --                  --                --               --                    --           --

John W.
Galuchie, Jr.        --                  --             5,000               --              $ 11,875           --

</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  1997,  the  Company  paid  directors'  fees in the  aggregate  amount of
approximately $37,000.

Employment Agreements
- ---------------------

     In April,  1990, the Company and Paul O. Koether entered into an employment
agreement  ("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.


<PAGE>


     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 1, 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 1, 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.

     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,  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.




<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Rosenman & Colin LLP ("R&C")  performed  legal work for the Company and its
affiliates  in 1997 and 1996.  Natalie  I.  Koether,  wife of the  Chairman  and
President of the Company, is of Counsel to R&C and also employed by the Company.
Aggregate fees and expenses  billed to the Company and its  subsidiaries in 1997
and 1996 were  approximately  $128,000 and $194,000,  respectively.  The Company
paid Mrs.  Koether $150,000 and $142,500 in 1997 and 1996,  respectively,  as an
employee  and she received no  compensation  from R&C related to fees charged to
the Company for her time.

     The Company  reimburses  an affiliate  for the direct cost of certain group
medical insurance, 401(k) benefits and office supplies. Such reimbursements were
approximately $171,000 and $170,000 during 1997 and 1996, respectively.

     Affiliates of the Company maintain brokerage  accounts with Winston,  which
received commissions from these affiliates totaling  approximately  $129,000 and
$121,000 during 1997 and 1996, respectively.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte  &  Touche  LLP  served  as  the  Company's   independent   public
accountants for the fiscal year ended December 31, 1997. It is not expected that
a representative of Deloitte & Touche LLP 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, 1999.  All  stockholder  proposals must comply with Rule
14a-8 promulgated by the Securities and Exchange Commission.

                             ADDITIONAL INFORMATION

     A copy of the  Company's  Annual  Report on Form 10-KSB for the fiscal year
ended  December  31,  1997 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
                                             -------------------------------
                                             Paul O. Koether
                                             Chairman and President

Dated:   October 2, 1998

                                                       

<PAGE>

                         
                          KENT FINANCIAL SERVICES, INC.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                ANNUAL MEETING OF STOCKHOLDERS, NOVEMBER 2, 1998


     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 Monday,  November  2, 1998,  and at any
adjournment(s),  postponement(s)  or  continuation(s)  thereof.  The proxies are
instructed as indicated below. 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.

                 (continued and to be signed on the other side)



     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.



<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.


     This proxy,  when properly  executed,  will be voted in the manner directed
hereon 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___________________, 1998
           Signature and title or authority


Signature__________________________________________Date___________________, 1998
              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