KENT FINANCIAL SERVICES INC
DEF 14C, 1999-10-07
SECURITY BROKERS, DEALERS & FLOTATION COMPANIES
Previous: BARROW HANLEY MEWHINNEY & STRAUSS INC, SC 13G, 1999-10-07
Next: PEOPLES BANCORP INC, 4, 1999-10-07





                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                November 1, 1999

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 1,
1999,  at 8:30 a.m.,  local time,  at The Olde Mill Inn, 225 Route 202,  Basking
Ridge,  New  Jersey,  07920 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;

         (2)      To vote on a certain  stockholder  proposal  described  in the
                  accompanying Information Statement; and

         (3)      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, 1999
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.

     THE BOARD OF DIRECTORS IS NOT SOLICITING  PROXIES AND YOU ARE REQUESTED NOT
TO SEND A PROXY.

                                        By Order of the Board of Directors


                                        /s/  Paul O. Koether
                                        ----------------------------------
                                        Paul O. Koether
                                        Chairman and President

Date:   October 8, 1999




<PAGE>



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

                  INFORMATION STATEMENT FOR THE ANNUAL MEETING
                                November 1, 1999


General

     This  Information  Statement is being furnished to the stockholders of Kent
Financial  Services,  Inc., a Delaware  corporation (the "Company")  pursuant to
Regulation  14(c) of the Securities  Exchange Act of 1934 in connection with the
forthcoming  Annual Meeting of Stockholders (the "Annual Meeting") to be held on
Monday,  November 1, 1999,  at 8:30 a.m.,  at The Olde Mill Inn,  225 Route 202,
Basking Ridge, New Jersey 07920, 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.

     This  Information  Statement and  accompanying  Notice of Annual Meeting of
Stockholders  are  first  being  mailed  on or  about  October  8,  1999  to all
stockholders entitled to vote at the meeting.

Voting Securities

     Only  stockholders of record at the close of business on September 30, 1999
(the  "Record  Date"),  are  entitled  to  notice  of and to vote at the  Annual
Meeting.  On the Record Date,  1,904,308  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 and to transact such matters as come before the
Annual Meeting.

     As  of  the  Record  Date,   management   and  its  affliates   ("Principal
Stockholders")  collectively owned greater than 50% of the Company's outstanding
Common Stock and will vote such shares to elect as directors  the four  nominees
listed under the caption  "Election of Directors".  Since the Common Stock owned
by the Principal Stockholders constitute a majority of the Company's outstanding
Common Stock,  the Board of Directors  determined  not to solicit  proxies.  Any
stockholder  of record on the Record Date, is entitled to attend the meeting and
vote  their  shares  personally  or  through  such   stockholder's  own  legally
constituted proxy.

     THE BOARD OF DIRECTORS IS NOT SOLICITING  PROXIES AND YOU ARE REQUESTED NOT
TO SEND A PROXY.



<PAGE>



     The Company will reimburse  brokerage firms and other persons  representing
beneficial  owners of shares for their  expenses in forwarding  the  Information
Statement  and  Notice of Annual  Meeting  of  Stockholders  to such  beneficial
owners.


                              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  respective
successors are duly elected and qualified.  The Principal Stockholders 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 Principal  Stockholders will vote for a substitute candidate selected
by the Board of Directors.

Certain information regarding each Nominee is set forth below.

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

Paul O. Koether             63       Chairman, President and           1987
                                      Director

Mathew E. Hoffman           45       Director                          1994

Casey K. Tjang              61       Director                          1992

M. Michael Witte            73       Director                          1986

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

     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 Golf Rounds.com,  Inc.,  formerly
American   Metals   Service,   Inc.  ("Golf  Rounds")  which  was  an  indirect,
majority-owned  subsidiary of the Company before its shares were  distributed to
the  Company's  stockholders.  Golf  Rounds  operates  internet  golf and skiing
websites.  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  wholly-owned  subsidiary,  Pure World
Botanicals,  Inc. 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.  In September  1998,  Mr.  Koether was
elected a director and Chairman of Cortech,  Inc., a  biopharmaceutical  company
seeking to redeploy its' assets.

<PAGE>

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

     Casey K.  Tjang.  Since  December  1995,  he has  been  with  Leading  Edge
Packaging,  Inc., a marketing,  wholesaler and distribution  company of consumer
product  packagings in the following  capacities:  director and secretary  since
December 1995; Chief Financial  Officer since September 1996 and President since
September  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,  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 three  formal  meetings  during the year ended  December 31,
1998 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, 1998, 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 1998.



<PAGE>



     The Board also had a Compensation Committee consisting of Messrs. Witte and
Hoffman.  The  Compensation  Committee,   which  is  responsible  for  reviewing
Management's compensation, held one meeting in 1998. The Board of Directors does
not have a nominating committee.


                              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,
Nominee,  Executive  Officers  and by all current  directors  and  officers as a
group:

                                       Amount and Nature
 Name and Address                        of Beneficial              Percent of
of Beneficial Owner                      Ownership (1)                 Class
- -------------------                    -----------------            ----------

Paul O. Koether                            928,454 (2)                 47.70%
 211 Pennbrook Road
 Far Hills, NJ 07931

Shamrock Associates                        834,940                     42.90%
 211 Pennbrook Road
 Far Hills, NJ 07931

Tweedy, Brown Company, LLC                 183,836 (3)                  9.33%
 52 Vanderbilt Avenue
 8th Floor
 New York, NY 10017

M. Michael Witte                            14,000                          *
 1120 Granville Avenue
 Suite 102
 Los Angeles, CA 90049

Casey K. Tjang                              20,000                      1.03%
 510 Tallwood Lane
 Greenbrook, NJ 08812

Mathew E. Hoffman                           14,000                          *
 62 Rosehill Avenue
 New Rochelle, NY 10804



<PAGE>

                                       Amount and Nature
 Name and Address                        of Beneficial              Percent of
of Beneficial Owner                      Ownership (1)                 Class
- -------------------                    -----------------            ----------


John W. Galuchie, Jr.                       48,332 (4)                  2.48%
 376 Main Street
 Bedminster, NJ 07921


Mark Koscinski                              10,000                          *
 376 Main Street
 Bedminster, NJ 07921

All Directors and Officers               1,006,454                     51.71%
 as a Group (6 persons)

- -----------------------------------------
*Less than 1 percent.

(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 (14,000 shares); Casey
         K. Tjang (14,000  shares);  M. Michael Witte (14,000  shares);  and all
         directors and officers as a group (42,000 shares).

(2)      Includes the  834,940  Shares  beneficially  owned  by  Shamrock.  As a
         general partner of Shamrock,  Mr. Koether  may be  deemed  to own these
         shares beneficially.   Includes 28,332 shares  owned  by Sun, a private
         corporation  of  which  Mr. Koether is  the  Chairman  and  a principal
         stockholder. Includes 10,082 shares  held  by  Mr. Koether's  IRA.  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/A  filed on July 14, 1999 by Tweedy,  Brown
         Company, LLC, TBK Partners, L.P. and Vanderbilt Partners, L.P.

(4)      Includes 28,332 Shares owned by Sun, a private corporation of which Mr.
         Galuchie is a director and officer.  Mr. Galuchie disclaims  beneficial
         ownership of such shares.




<PAGE>



Section 16(a) Beneficial Ownership Reporting Compliance

     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  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 1998.

                             EXECUTIVE COMPENSATION

     The table below sets forth for the fiscal  years ended  December  31, 1998,
1997, and 1996, the  compensation of any person who, as of December 31, 1998 was
an  Executive  Officer of the Company with an annual  compensation  in excess of
$100,000 ("Named Officers").


                                          Summary Compensation Table
<TABLE>
                                                                                    Long-Term
Name of Principal                   Annual Compensation(1)(2)                      Compensation       Other
                                 ------------------------------                    ------------     ---------
Officer/Position            Year      Salary            Bonus        Other(3)       Options(#)
<S>                         <C>      <C>               <C>           <C>               <C>              <C>
Paul O. Koether             1998     $200,000          $20,000       $171,161          -                -
Chairman, Presi-            1997     $200,000          $65,000       $124,484          -                -
dent and Chief              1996     $200,000          $65,000       $142,366          -                -
Executive Officer

John W. Galuchie, Jr.       1998     $166,000          $30,000       $    194          -                -
Executive Vice              1997     $160,000          $ 8,000       $    386          -                -
President                   1996     $160,000          $15,000       $    892          -                -
and Treasurer
- ----------------------------------------------------
</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 Named 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 Named Officers. Such amounts are excluded from the
table.


<PAGE>



(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, 1998

     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, 1998 to the Named Officers.

     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 1998 and the fiscal  year-end  value of  unexercised
options held by the Named Officers.


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


                            Number of                            Number of                 Value of Unexercised
                         Shares Acquired       Value        Unexercised Options            In-the-Money Options
                           on Exercise        Realized     at December 31, 1998            at December 31, 1998
                         ---------------      --------   ---------------------------     ---------------------------
                                                         Exercisable   Unexercisable     Exercisable   Unexercisable
                                                         -----------   -------------     -----------   -------------
         <S>               <C>                 <C>            <C>            <C>             <C>             <C>
         Paul O.
         Koether               --                   --        --             --              --              --

         John W.
         Galuchie, Jr.     10,000              $16,875        --             --              --              --
</TABLE>


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

     Directors who are not employees of the Company  currently receive a monthly
fee of  $1,000  plus  $200 for each day of  attendance  at board  and  committee
meetings.  During 1998, the Company paid directors' fees in the aggregate amount
of approximately $32,000.


<PAGE>



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.

     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.



<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,  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.

     In September,  1999 the Company and John W.  Galuchie,  Jr. entered into an
employment  agreement  pursuant to which Mr.  Galuchie  serves as the  Company's
Executive Vice President for an initial  three-year  term at an annual salary of
$180,000.  All other terms and conditions of Mr. Galuchie's employment agreement
are identical to Mr. Koether's Agreement.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     Rosenman & Colin LLP ("R&C")  performed  legal work for the Company and its
affiliates  in 1998 and 1997.  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 1998
and 1997 were  approximately  $120,000 and $128,000,  respectively.  The Company
paid Mrs.  Koether $170,000 and $150,000 in 1998 and 1997,  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 $164,000 and $171,000 during 1998 and 1997, respectively.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     Deloitte  &  Touche  LLP  served  as  the  Company's   independent   public
accountants for the fiscal year ended December 31, 1998. It is not expected that
a representative of Deloitte & Touche LLP will be present at the meeting.

                             STOCKHOLDERS' PROPOSALS

     A  security  holder  entitled  to vote at the  meeting  has  submitted  the
following proposal which he intends to present at the meeting:

                  "[T]hat the  Directors of Kent Financial Services, Inc. engage
                  a New York Stock  Exchange  Brokerage  firm for the purpose of
                  enhancing the value of its stock by merger, sale, or any other
                  device to carry out the stated purpose".



<PAGE>


     The  management  of the Company is opposed to this  proposal as it believes
that such a proposal is not in the long-term  best interest of the  stockholders
of the  Company,  which is best  served by the  Company  remaining  independent.
Collectively,  management  and its  affiliates  own the majority of  outstanding
shares of the Company and intend to vote their shares against this proposal.

     Any stockholder who desires to present proposals to the next annual meeting
and to have such  proposals  set forth in the  information  statement  mailed in
conjunction  with such annual  meeting must submit such proposals to the Company
not later than June 15, 2000.  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, 1998 is being mailed to  stockholders  with this  Information
Statement.




                                            By Order of the Board of Directors,


                                            /s/ Paul O. Koether
                                            ----------------------------------
                                            Paul O. Koether
                                            Chairman and President
Dated:   October 8, 1999






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