GREAT EASTERN ENERGY & DEVELOPMENT CORP
DEF 14A, 1997-05-15
CRUDE PETROLEUM & NATURAL GAS
Previous: GREAT EASTERN ENERGY & DEVELOPMENT CORP, 10QSB, 1997-05-15
Next: STRIKER INDUSTRIES INC, NT 10-Q, 1997-05-15







                    GREAT EASTERN ENERGY AND
                    DEVELOPMENT CORPORATION
                   5990 Greenwood Plaza Blvd.
                           Suite 127
               Greenwood Village, Colorado 80111

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

             To be held on Wednesday, May 28, 1997

      NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of Great
Eastern  Energy and Development Corporation (the "Company") will be  held  at
the  offices of the Company, 5990 Greenwood Plaza Blvd., Suite 127, Greenwood
Village,  Colorado  80111 on Wednesday, May 28, 1997, at  10:00  a.m.,  local
time, and any and all adjournments thereof.

          1.   To elect directors of the Company for the ensuing year.

          2.    To  ratify  appointment  of Price Waterhouse  as  independent
          accountants of the Company for the ensuing year.

          3.    To  transact such other business as may properly come  before
          the meeting or any adjournment thereof.

     The Board of Directors has fixed the close of business on April 11, 1997
as  a  record date for the determination of stockholders entitled to  receive
notice  of  and to vote at the Annual Meeting.  A majority of the outstanding
stock is required for a quorum.  A list of all stockholders entitled to  vote
at  the  Annual  Meeting will be on file at the offices of the Company,  5990
Greenwood Plaza Blvd., Suite 127, Greenwood Village, Colorado 80111, for  ten
days prior to and during the Annual Meeting.

     Management sincerely desires your presence at this meeting.  However, so
that  we  may  be  sure  your vote is included, please sign  and  return  the
enclosed  proxy.   For your convenience, there is enclosed a return  envelope
requiring  no  postage, which is for use in returning  your  proxy.   If  you
attend the meeting, you may revoke the proxy and vote in person.

                               By Order of the Board of Directors


                               DENNIS O. LAING
                               Secretary

April 11, 1997
Greenwood Village, Colorado

<PAGE>


                    GREAT EASTERN ENERGY AND
                    DEVELOPMENT CORPORATION
                   5990 Greenwood Plaza Blvd.
                           Suite 127
               Greenwood Village, Colorado 80111

                        Proxy Statement

                 ANNUAL MEETING OF STOCKHOLDERS

                   To be held on May 28, 1997

                     SOLICITATION OF PROXY

     This proxy statement is furnished in connection with the solicitation by
the  Board  of Directors of Great Eastern Energy and Development  Corporation
(the  "Company") of proxies to be used at the Annual Meeting of  Stockholders
to  be  held at the offices of the Company, 5990 Greenwood Plaza Blvd., Suite
127,  Greenwood Village, Colorado 80111, on Wednesday, May 28, 1997, at 10:00
a.m., local time, and any and all adjournments thereof.

      The  cost of solicitation of the proxies will be borne by the  Company.
In  addition to solicitation by mail, proxies may be solicited personally, by
telephone  or telegraph by directors, officers and employees of  the  Company
and  arrangements  may  be made with brokerage houses and  other  custodians,
nominees  and  fiduciaries to send proxy material to their  principals.   The
enclosed proxy, even though executed and returned, may be revoked at any time
prior  to  voting of the proxy by giving notice in writing of such revocation
to  the  Secretary of the Company.  Shares of common stock represented  by  a
proxy  will  be voted at the meeting.  This proxy statement and proxy,  along
with the annual report to stockholders which accompanies it, are concurrently
being mailed to stockholders.

        VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF


      The  close  of business on April 11, 1997 has been fixed as the  record
date for the determination of stockholders entitled to receive notice of  and
to  vote  at the Annual Meeting.  On each matter to come before the  meeting,
holders  of common stock are entitled to one vote for each share  held.   The
total  number  of  shares  issued and outstanding  on  the  record  date  was
18,844,245.

     The following table shows the number and percentage of shares held as of
March  14,  1997  by  each  person who is known to  the  Company  to  be  the
beneficial  owner of more than five percent of the voting securities  of  the
Company.  Except as otherwise indicated, each shareholder has sole investment
and voting power over the shares listed.

<PAGE>

                                           Amount and Nature
                                         Beneficial Ownership
                                         --------------------
                                           Shares subject to
Name and address                      Direct    Option   Percent
- ----------------------------------    ------    ------   -------
                                             1
Mr. Alex G. Campbell, Jr..........  6,771,365               35.9
P. O. Box 223
Lexington, Kentucky 40584
                                             2
Mr. William T. Young..............  5,642,640               29.9
P. O. Box 1110
Lexington, Kentucky 40589

     The following table shows the number and percentage of shares held as of
March  14,  1997 by each Director of the Company or nominee for  election  as
Director  and  all  Officers and Directors as a group.  Except  as  otherwise
indicated,  each shareholder has sole investment and voting  power  over  the
shares listed.

                                           Amount and Nature
                                         Beneficial Ownership
                                         --------------------
                                           Shares subject to
Name and address                      Direct    Option   Percent
- ----------------------------------    ------    ------   -------
                                             3
Mr. Edward S. Barr................    271,300                1.4
390 Andover Dr.
Lexington, Kentucky 40502
                                             1
Mr. Alex G. Campbell, Jr..........  6,771,365               35.9
P. O. Box 223
Lexington, Kentucky 40584

Mr. John I. Crews, Jr.............    172,720                0.9
P. O. Box 15299
Richmond, Virginia 23227

Mr. Donald G. Jumper..............    270,004                1.4
5990 Greenwood Plaza Blvd.
Suite 127
Greenwood Village, Colorado 80111
                                             4
Mr. S. Buford Scott...............    519,480                2.8
P. O. Box 1575
Richmond, Virginia 23213

William T. Young, Jr..............     37,300                0.2
2225 Young Drive
Lexington, Kentucky 40505

All officers and directors as a
 group (8 individuals)............  7,849,018               41.7

 <PAGE>

1
 The  shares  listed  for  Alex G. Campbell, Jr. include  9,000  shares  held
 indirectly  by Mr. Campbell in Camco, a general partnership, 261,000  shares
 held  by  various  trusts which Edward S. Barr, Alex G. Campbell,  Jr.   and
 Elizabeth  A. Campbell serve as trustees.  Also included in Mr.   Campbell's
 listed  shares are 300 shares held in custody for Frances Fox II  and  6,000
 shares held as trustee for the children of Philip W. Powell.

2
 The  shares listed for William T. Young are held in trust by Mr.  Young,  as
 trustee, for the benefit of Mr. Young under a trust agreement dated  January
 10,  1985.

3
 The shares listed for Edward S. Barr include 6,000 shares held indirectly by
 Mr.  Barr  in Camco, a general partnership, 261,000 shares held  by  various
 trusts which Edward S. Barr, Alex G. Campbell, Jr. and Elizabeth A. Campbell
 serve as trustees.  Mr. Barr directly owns 4,300 shares.

4
 Mr. Scott holds 1,000 shares as trustee.


                     ELECTION OF DIRECTORS


      Six Directors will be elected at the Annual Meeting to serve until  the
next Annual Meeting or until their successors are duly elected.  The name and
additional information for each nominee for election as Director is set forth
below.   All  nominees  are  incumbent Directors  of  the  Company  and  have
consented to be named herein and have agreed to serve if elected.

      EDWARD  S.  BARR, 37, was first elected to the Board in December  1990.
Mr.  Barr  is  President  of  E.  S. Barr & Company,  Investment  Management,
Lexington, Kentucky.  Prior to September 1992, Mr. Barr was a Vice  President
for First Security Corporation in Lexington, Kentucky serving as an assistant
to   its  Chief  Executive  Officer  having  responsibilities  for  corporate
investment portfolio. (1) (2)

      ALEX  G. CAMPBELL, JR., 68, has been a Director since 1980 and Chairman
of  the  Board since May, 1991.  Mr. Campbell may be deemed to be  a  control
person  of  the  Company.   He is a private investor in  Lexington,  Kentucky
involved in a number of local enterprises. (1)

     JOHN I. CREWS, JR., 46, has been a Director since 1978.  He is President
of  Marine  Development  Corporation,  which  manufactures  air  conditioning
equipment for pleasure water craft. (2) (3)

<PAGE>

      DONALD  G.  JUMPER, 61, President, Chief Executive  Officer  and  Chief
Accounting  and Financial Officer has been a director since May,  1982.   Mr.
Jumper  may  be  deemed a control person of the Company.  Mr. Jumper  is  the
Chairman  of the Board of Patton Oil Co., a wholly-owned subsidiary of  Great
Eastern. (1)

      S. BUFORD SCOTT, 64, has been a Director since 1978.  He is Chairman of
the  Board of Scott and Stringfellow Investment Corp., an investment  banking
firm  in Richmond, Virginia and served as co-manager of the Company's  public
offering.   Mr. Scott may be deemed a control person of the Company.   He  is
also a Director of Ethyl Corporation.  (2) (3)

      WILLIAM T. YOUNG, JR., 48, has been a Director since May, 1991.  He  is
the  president  of  W.  T.  Young,  Inc., a  private  enterprise  located  in
Lexington,  Kentucky  which  engages in public  warehousing,  trucking,  real
estate development and thoroughbred horse breeding and racing.  (1) (2) (3)

- --------

     (1)  Member of Executive Committee

     (2)  Member of Audit Committee

     (3)  Member of Compensation Committee

      The Board has three standing committees:  the Executive Committee,  the
Audit  Committee  and the Compensation Committee.  During  1996,  there  were
three  meetings  of  the  Board  of  Directors.  The  Executive,  Audit,  and
Compensation Committees each met one
time.

      The  Executive  Committee is empowered, with  certain  limitations,  to
exercise all the powers of the Board of Directors when the full Board is  not
in session.

      The  functions of the Audit Committee are to recommend the  independent
accountants  and review the overall audit plan.  It evaluates the  report  of
the independent accountants and their performance.  It is also a duty of this
Committee  to  review the Company's internal accounting  procedures  and  the
annual financial statements.

     The function of the Compensation Committee is to review salaries for the
Company's  officers,   to  adopt compensation plans  in  which  officers  and
directors are eligible to participate, and to allot shares, options or  other
benefits under any such plan.


<PAGE>



               PRINCIPAL OFFICERS OF THE COMPANY


     The following table lists the principal officers of Great Eastern Energy
and Development Corporation.
                                                        Year First
      Name        Age              Position                Elected
- ----------------  ---  -------------------------------  ----------
Donald G. Jumper  61   President, Chief Executive           1982
                        Officer and Chief Financial and
                        Accounting Officer
Dennis O. Laing   51   Secretary and General Counsel        1978

Mr. Jumper is the only officer of the Company that is a nominee for Director.

           DENNIS  LAING,   Mr. Laing is with the law firm of Beale,  Balfour,
Davidson,  Etherington & Parker, P.C., Richmond, Virginia.  He has  served  as
Corporate Secretary and General Counsel to the
Company since its formation.

      On August 31, 1996, John W. Smith retired from his position as executive
vice president.

      The  Directors of Great Eastern serve concurrent terms of one  year  and
officers serve at the pleasure of the Board.

                      EXECUTIVE COMPENSATION

     The following table sets forth certain information regarding compensation
of  each  of  the Executive Officers or Directors of the Company whose  annual
compensation exceeded $100,000 during 1996.

Name               Principal Position    Year    Annual Compensation
- ----------------   --------------------  ----    -------------------
Salary
Donald G. Jumper   President and Chief   1996       $ 70,000
                    Executive Officer,   1995         94,209
                    Chief Financial and  1994        100,000
                    Accounting Officer

     The chief executive officer also receives certain other benefits which in
the  aggregate  do  not  exceed the lesser of $50,000 or  10%  of  the  annual
compensation reported in the table.

      In  December of 1996 the Board of Directors approved a severance benefit
for the chief executive officer.  That arrangement provides for the payment of
$140,000  to  the  chief executive officer in the event that  the  Company  is
acquired and the chief executive officer is not retained as an employee of the
acquirer.

      The  Company  does not presently have any other plans for its  executive
officers involving stock appreciation rights, long-term incentives, employment
contracts,  and change in control agreements.  Stock options held by  officers
of the Company have expired unexercised.

<PAGE>

      Directors  are  not  compensated  for  their  services.   Directors  are
currently  reimbursed travel expenses and the cost of overnight accommodations
incurred in connection with attendance at directors' meetings.

     RATIFICATION OF THE SELECTION OF INDEPENDENT ACCOUNTANTS


      The  Board  of  Directors has selected Price Waterhouse  as  independent
accountants  of  the  Company for the fiscal year ending  December  31,  1997.
Price  Waterhouse has audited the Company's consolidated financial  statements
annually  since  inception.   Representatives  of  Price  Waterhouse  are  not
expected  to  be present at the Annual Meeting; however, they  will  have  the
opportunity to make a statement if they so desire and are also expected to  be
available to answer appropriate questions.

      The  Board  of  Directors  recommends a vote  for  ratification  of  the
selection  of  Price Waterhouse as independent accountants for 1997.   Proxies
solicited  by  the  Board  of Directors will be so voted  unless  stockholders
specify  otherwise.  If ratification is not approved, the Board  of  Directors
will appoint independent accountants for 1997.

                  STOCKHOLDER PROPOSALS FOR 1997


     Stockholder proposals for inclusion in the Proxy Statement for the Annual
Meeting to be held in 1998 must be received prior to December 15, 1997.

                          OTHER MATTERS


      Management  does not intend to present, and knows of  no  one  who  does
intend to present, any matter for action by stockholders at the meeting  other
than  as  stated  in the notice hereof.  However, the enclosed  proxy  confers
discretionary authority with respect to the transaction of any other  business
which  may  properly come before the meeting, and it is the intention  of  the
persons  named  in  the enclosed proxy to vote such proxy in  accordance  with
their judgment on any such matter.
                                  By Order of the Board of Directors


                                  DENNIS O. LAING

April 11, 1997
Greenwood Village, Colorado



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