FORTUNE NATURAL RESOURCES CORP
DEF 14A, 1998-03-20
CRUDE PETROLEUM & NATURAL GAS
Previous: FORD MOTOR CREDIT CO, 424B3, 1998-03-20
Next: GENERAL AMERICAN INVESTORS CO INC, N-2, 1998-03-20



                                  SCHEDULE 14A
                     INFORMATION REQUIRED IN PROXY STATEMENT

                            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 / / 
/ / Confidential, for use of the Commission only 
    (as permitted by Rule  14a-b(e)(2)  
/x/ Definitive  proxy statement 
/ / Definitive  additional  materials 
/ / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                      FORTUNE NATURAL RESOURCES CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of filing fee (Check the appropriate box) 
/x/ No fee required.
/ / $500 per  each  party  to the  controversy  pursuant  to  Exchange  Act rule
    14a-6(i)(3)  
/ / Fee computed on table below per Exchange Act Rules  14a-6(i)(4) and 0-11.

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

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

- --------------------------------------------------------------------------------
     (3) Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

- --------------------------------------------------------------------------------
     (4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------
     (5) Total fee paid:

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

/  / Fee paid previously with preliminary materials.
/  / 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 previously filing by registration  statement
     number, or the form or schedule and the date of its filing.

     (1) Amount previously paid:

- --------------------------------------------------------------------------------
     (2) Form, schedule or registration statement no.:

- --------------------------------------------------------------------------------
     (3) Filing party:

- --------------------------------------------------------------------------------
     (4) Date filed:

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

<PAGE>


                                { FNRC LOGO HERE}







                          515 W. Greens Road, Suite 720
                              Houston, Texas 77067
                            -------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             ----------------------

TO THE STOCKHOLDERS:

     The  Annual  Meeting  of the  stockholders  of  Fortune  Natural  Resources
Corporation will be held at 10:00 a.m. on Tuesday,  April 28, 1998, at the Hotel
Sofitel,  located at 425 North Sam Houston  Parkway East,  Houston,  Texas.  The
purposes of the meeting are:

     1.  To elect three members of the Board of Directors;

     2.  To  ratify  the  selection  of KPMG  Peat  Marwick  LLP as  independent
         auditors for the fiscal year ending December 31, 1998; and

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

     Stockholders  of record as of March 10,  1998 will be  entitled  to receive
notice of, and to vote at, the meeting.


     ALL  STOCKHOLDERS  ARE  CORDIALLY  INVITED TO ATTEND THE ANNUAL  MEETING IN
PERSON.  WHETHER  OR NOT YOU  PLAN TO  ATTEND  THE  MEETING,  YOU ARE  URGED  TO
COMPLETE,  SIGN, AND DATE THE ACCOMPANYING  PROXY CARD AND RETURN IT PROMPTLY IN
THE POSTPAID ENVELOPE  PROVIDED.  SHOULD YOU CHOOSE TO CAST YOUR VOTE IN PERSON,
YOUR PROXY VOTE WILL NOT BE COUNTED.


     The Annual Report of Fortune  Natural  Resources  Corporation  for the year
ended  December 31, 1997,  is being mailed to  stockholders  with this notice of
meeting.


                                     By order of the Board of Directors,




                                     /s/ Dean W. Drulias
                                     ----------------------------------
                                     Secretary

Houston, Texas
March 20, 1998

<PAGE>

                      FORTUNE NATURAL RESOURCES CORPORATION
                          515 W. Greens Road, Suite 720
                              Houston, Texas 77067


                                 PROXY STATEMENT


     Your proxy, in the form enclosed, is solicited by the Board of Directors of
Fortune Natural  Resources  Corporation  ("Fortune" or the "Company") for use in
connection with the Annual Meeting of Stockholders to be held on April 28, 1998.
This  proxy  statement  and  accompanying  proxy  card is  being  mailed  to the
stockholders of the Company on or about March 27, 1998.

     A  stockholder  giving a proxy  retains  the power to revoke it at any time
before it is  exercised.  A proxy may be revoked  by filing a written  notice of
revocation, or a duly executed proxy bearing a later date, with the Secretary of
the Company at the  Company's  principal  executive  offices.  The powers of the
proxy holders will be suspended if the person  executing the proxy is present at
the  meeting and elects to vote in person.  If the proxy is neither  revoked nor
suspended, it will be voted by those therein named.

     Only  stockholders of record at the close of business on March 10, 1998 are
eligible to vote at the annual meeting in person or by proxy.  The only class of
stock of the Company eligible to vote is the $0.01 par value Common Stock. As of
March 10, 1998,  there were 40,000,000  shares  authorized,  of which 12,129,167
shares were issued and  outstanding.  Each share of Common  Stock  entitles  the
holder to one vote.


                              ELECTION OF DIRECTORS

     The Directors of the Company are divided into three classes.  The Directors
in each class hold office for staggered  terms of three years each.  The By-Laws
of the Company provide for a Board of Directors, of not less than three members,
and also  provide  that the terms of the members of the Board shall be staggered
so that  approximately  one-third of its members shall be elected annually.  The
number of directors  comprising the Company's  Board has been set at seven.  Two
directors   previously   elected  by  the  stockholders  who  are  standing  for
re-election in 1998, one director  nominated by the Board to fill a seat vacated
by a  director  who is not  standing  for  re-election  in  1998,  and the  four
directors whose terms do not expire in 1998, are listed on the following pages.

VOTING RIGHTS

     Each  stockholder  shall be  entitled  to one vote for each  share  held of
record on the  record  date on all  matters  being  voted on at the 1998  annual
meeting.  Stockholders will not be entitled to cumulative voting in the election
of directors at this  meeting.  Directors  will be elected by a simple  majority
vote of the shares present and voting at the meeting.

     If the enclosed Proxy Card is duly executed and returned,  it will be voted
in accordance with the  instructions  on the Proxy Card. If no instructions  are
given, it will be voted in favor of the nominees listed in the following  table.
The Board of Directors  has been informed that all nominees are willing to serve
as Directors,  but if any should decline or be unable to act as a Director,  the
proxy agents will vote for the election of another person or persons as they, in
their  discretion,  may choose.  The Board of Directors has no reason to believe
that any  nominee  will be unable or  unwilling  to serve.  Certain  information
regarding  the  nominees  and  the  continuing  directors  is set  forth  in the
following table:


                                       2
<PAGE>

<TABLE>
<CAPTION>
                                                                                DIRECTOR
          NAME                     AGE   PRINCIPAL POSITIONS WITH THE COMPANY    SINCE
- -----------------------------      ---   ------------------------------------    -----

                NOMINEES FOR DIRECTOR FOR TERMS TO EXPIRE IN 2001

<S>                                <C>   <C>                                      <C>
Graham S. Folsom.............      40    Director                                 1992
Daniel R. Shaughnessy........      47    Director                                 1997
Dewey E. Stringer............      55         -                                    -

                 CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 1999

Barry Feiner.................      63    Director                                 1995
Gary Gelman..................      32    Director                                 1995

                 CONTINUING DIRECTORS WHOSE TERMS EXPIRE IN 2000

Tyrone J. Fairbanks..........      41    President, Chief Executive Officer
                                           and Director                           1991
Dean W. Drulias..............      51    Executive Vice President, General 
                                           Counsel, Corporate Secretary
                                           and Director                           1990
</TABLE>


     Mr.  Folsom has served as the Chief  Financial  Officer of Klein  Ventures,
Inc. ("KVI"), a diversified investment company, since April 1987. Mr. Folsom has
been active in the oil  investments  of KVI and its  affiliates  since 1987. Mr.
Folsom  has been  licensed  as a  Certified  Public  Accountant  in the State of
California since 1982 and is responsible for all of the accounting and financial
affairs  of KVI  and  its  affiliates.  KVI is a  principal  stockholder  of the
Company. There is no arrangement between KVI and the Company with respect to the
appointment or selection of members of the Board.  Mr. Folsom is chairman of the
Company's Audit Committee.

     Mr. Shaughnessy is a geologist and geophysicist, as well as the founder and
President of Interpretation3, a company specializing in the interpretation of 2D
and 3D seismic data. His firm provides consultation  services to Fortune.  Prior
to  organizing  Interpretation3,  Mr.  Shaughnessy  served as a consultant  with
Interactive Exploration Solutions,  Inc. for approximately one year. For most of
the period from 1980 through  1993,  he worked for Mobil Oil,  most  recently as
Exploration   Supervisor   in   Louisiana.   During   1997,   the  Company  paid
Interpretation3 $182,000 for consulting services. Mr. Shaughnessy is a member of
the Company's Audit Committee.

     Mr.  Stringer  has  been  the  president  of  Petro-Guard   Company,   Inc.
("Petro-Guard")  since 1982.  Petro-Guard  specializes in acquiring operated and
non-operated oil and gas properties, exploration utilizing 3D seismic technology
and organizing large exploration  projects.  Petro-Guard  currently operates the
Espiritu Santo bay project in which the Company is a participant.  Mr.  Stringer
received his B.S.  degree from the  University  of Houston in 1966 and serves on
the board of directors of First Houston Financial Services, Inc.

     Mr. Feiner graduated from Columbia Law School and is a member of the Bar of
the State of New York. He has practiced law in the State of New York since 1965.
His practice concentrates on the areas of corporate and securities law. Prior to
beginning private practice, Mr. Feiner served on the staff of the Securities and
Exchange Commission.  Mr. Feiner also serves on the board of directors of Alfin,
Inc. (AMEX). He is chairman of the Company's Compensation Committee.

     Mr. Gelman has served as president of GAR-COR Holding  Corporation,  a real
estate  management and brokerage firm,  since 1989. Mr. Gelman is a principal of
and serves as a loan  consultant  to  National  Bank of New York City,  and is a
member of the Audit Committee.

     Mr. Fairbanks  currently  serves as President and Executive  Officer of the
Company,  having previously served as Vice President and Chief Financial Officer
from January 1991 to June 1994. Prior to joining  Fortune,  Mr. Fairbanks served
as President,  Chief  Executive  Officer and Director of Fairbanks & Haas,  Inc.
from January  1990 to January  1991.  Fairbanks & Haas,  Inc. was an oil and gas
exploration,  production, acquisition and operations company located in Ventura,
California,  the assets of which were acquired by Fortune in 1991. Mr. Fairbanks
co-founded  Fairbanks & Haas,  Inc.  and served in the  capacity of Director and
Executive Vice President from February 1987 to January 1990.

                                       3
<PAGE>

     Mr.  Drulias joined the Company in October 1996 as Executive Vice President
and  General  Counsel.  Prior  to  that  time,  he  was a  stockholder  of and a
practicing  attorney  at the  law  firm  of  Burris,  Drulias  &  Gartenberg,  a
Professional Corporation,  which served as counsel to the Company since 1987. He
practiced law in the Los Angeles area since 1977,  specializing  in the areas of
energy,  environmental  and real  property  law. Mr.  Drulias is a member of the
Compensation Committee.

     The Company is not aware of any family  relationship  between any Directors
or  Executive  Officers of the Company.  The Board of  Directors  met nine times
during 1997. No director  attended  fewer than 75% of the meetings of the Board.
The Compensation Committee and the Audit Committee of the Board each met once in
1997;  all  members  were in  attendance  at the  meeting  of  their  respective
committees.

     Section 16 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  with the  Securities  and Exchange  Commission  and to
furnish  the Company  with copies of all such forms which they file.  Based upon
the  Company's  review of the forms it has received,  the Company  believes that
Messrs.  Feiner and William T. Walker, Jr., a director of the Company who is not
standing for re-election, each filed one late Form 4 in 1997.

                             PRINCIPAL STOCKHOLDERS

     The following table contains information, as of March 10, 1998, relating to
the beneficial ownership of Common Stock and securities  convertible into Common
Stock of the  Company by each person  known to the Company to be the  beneficial
owner of more than five percent of the  outstanding  shares of such Common Stock
and securities,  by each officer and director, and by all officers and directors
as a group.

<TABLE>
<CAPTION>
                                                        Amount and Nature            Percent
                  Name                               Of Beneficial Ownership        Of Class
- --------------------------------------------------   -----------------------        --------
<S>                                                        <C>                        <C>
Barry Blank
  5353 N. 16th St., Phoenix, AZ(1)                         1,132,604                  8.6%
William D. Forster
  237 Park Ave, New York, NY (2)                             715,000                  5.7%
BSR Investments, Inc.
  Paris, France(2)                                           715,000                  5.7%
Klein Ventures, Inc.
  1307 E. Pine St., Lodi, CA(3)                              640,017                  5.2%
Tyrone J. Fairbanks (Director, President and CEO)
  515 W. Greens Rd., Houston, TX(4)                          531,521                  4.2%
John L. Collins (Vice President)
  515 W. Greens Rd., Houston TX(4)                           388,467                  3.1%
Dean W. Drulias (Director, Executive Vice President,
  General Counsel and Corporate Secretary)
  515 W. Greens Rd., Houston, TX(4)                          333,841                  2.7%
J. Michael Urban (Vice President and CFO)
  515 W. Greens Rd., Houston, TX(4)                          323,701                  2.6%
William T. Walker, Jr. (Director)
  515 W. Greens Rd., Houston TX(4)                           264,778                  2.1%
Graham S. Folsom (Director)
  515 W. Greens Rd., Houston, TX(4)                         172,251                   1.4%
Gary Gelman (Director)
  515 W. Greens Rd., Houston, TX(4)                          131,583                  1.1%
Barry Feiner (Director)
  515 W. Greens Rd., Houston, TX(4)(5)                       127,993                  1.0%
Daniel R. Shaughnessy (Director)
  515 W. Greens Rd., Houston, TX(4)                           72,400                   *
All Officers and Directors
as a group of nine (9) persons                             2,346,535                 16.5%
                                                           =========                 =====
</TABLE>
- ----------
*  indicates less than 1%.


                                       4
<PAGE>

(1)  Includes  137,000  shares of Common Stock and 17,917 shares of Common Stock
     which  underlie  an  equal  number  of  private  stock  purchase  warrants,
     exercisable at $3.60 per warrant,  issued in connection  with the Company's
     1997  Convertible  Note  offering;  777,687  shares of Common  Stock  which
     underlie 541,000  publicly-traded stock purchase warrants held by Mr. Blank
     and  exercisable  at $3.75 per warrant;  and 200,000 shares of Common Stock
     underlying 200,000 stock purchase warrants, exercisable at $2.40 per share,
     issued to the underwriters of the Company's 1995 Equity Offering, which Mr.
     Blank  acquired  from  Coleman  & Company  Securities,  Inc.  Mr.  Blank is
     managing director of J. Robbins  Securities,  LLC., the underwriter for the
     Company's 1997 Convertible Note offering.

(2)  Includes 515,000 shares of Common Stock underlying stock purchase  warrants
     exercisable at $4.75 per share and expiring April 2000.

(3)  Klein Ventures,  Inc. is owned by Mr. Bud Klein. The number of shares shown
     includes 138,888 shares underlying stock purchase warrants issued in a 1992
     acquisition  and 115,000  shares  underlying  80,000 public stock  purchase
     warrants acquired in the Company's 1993 public equity offering  exercisable
     at $3.75 per warrant. The number shown also includes an aggregate of 88,629
     shares of stock  owned by Klein Bros.  Holdings,  Ltd.  Each  record  owner
     possesses  sole voting and  disposition  power over such shares,  and Klein
     Ventures,  Inc. and Mr. Bud Klein disclaim  beneficial  ownership of shares
     owned by Klein Bros. Holdings,  Ltd. which is owned by Klein Ventures, Inc.
     and five of Mr. Klein's  children and relatives.  However,  Klein Ventures,
     Inc., Klein Bros. Holdings,  Ltd. and Bud Klein may be considered a "group"
     under regulations of the Securities and Exchange Commission.

(4)  Includes  506,999  shares  issuable to Mr.  Fairbanks  upon the exercise of
     stock  options  granted to him under the  Company's  various  stock  option
     plans,  exercisable at prices of $1.56 to $3.13 per share, and 3,080 shares
     held by the  trustees of the  Company's  401(k) Plan for the benefit of Mr.
     Fairbanks; an aggregate of 1,387,200 shares issuable upon exercise of stock
     options granted to other officers and directors under the Company's various
     stock  option  plans,  exercisable  at prices of $1.56 to $3.13 per  share;
     88,289 shares  issuable  upon the exercise of 64,015 Common Stock  purchase
     warrants (at $4.41 per warrant) and 22,264 shares issuable upon exercise of
     3,600 units (at $11.14 per unit for 3.3097  shares of Common  Stock and two
     stock purchase warrants exercisable at $3.75 each for 1.4375 shares) issued
     in connection with the Company's 1993 equity offering to William T. Walker,
     Jr. prior to his becoming a director of the Company;  7,187 shares issuable
     upon  exercise of 5,000  public  warrants  (at $3.75 per  warrant)  held by
     Graham S. Folsom;  25,000 shares issuable upon the exercise of Common Stock
     purchase warrants (at $3.25 per share) issued to John L. Collins on May 30,
     1995 and 3,467 shares held by the trustees of the Company's 401(k) Plan for
     the benefit of Mr.  Collins;  35,000  shares  issuable upon the exercise of
     Common Stock  purchase  warrants (at $2.56 per share)  issued to J. Michael
     Urban on March  11,  1996 and  3,701  shares  held by the  trustees  of the
     Company's  401(k)  Plan for the  benefit of Mr.  Urban;  and 20,000  shares
     issuable upon the exercise of Common Stock purchase  warrants (at $2.75 per
     share)  issued to Dean W. Drulias on October 16, 1996 and 2,600 shares held
     by the  trustees  of the  Company's  401(k)  Plan  for the  benefit  of Mr.
     Drulias.

(5)  All shares  shown,  except  those which  underlie  stock  purchase  options
     granted to Mr. Feiner by virtue of his service as a director,  are owned by
     Janet  Portelly,  wife of Barry  Feiner;  Mr. Feiner  disclaims  beneficial
     ownership  of all such  shares  owned by Mrs.  Portelly.  The number  shown
     includes 14,375 shares issuable upon exercise of 10,000 public warrants (at
     $3.75 per warrant).


                                       5
<PAGE>

                             EXECUTIVE COMPENSATION

     The  following  table lists the total  compensation  paid by the Company to
persons who served in the capacity of chief executive officer during the periods
indicated and to the other executive  officers who received annual  compensation
in excess of $100,000 (or at a rate in excess of $100,000):


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                         Annual Compensation          Long Term Compensation
                                                ------------------------------------- Securities Underlying    All Other
       Name and Principal                        Salary         Bonus        Other (1)   Options/Warrants     Compensation
            Position                 Year          ($)           ($)           ($)            (#)                ($)
- --------------------------------    -------     ---------     ---------     ---------     -----------     ----------
<S>                                  <C>          <C>            <C>           <C>           <C>                 <C>  
Tyrone J. Fairbanks                  1997         155,833        17,500        35,309        120,000             4,748
President and CEO                    1996         150,000             -        20,934         80,000             3,000
                                     1995         125,000        25,000             -        105,599                -

Dean W. Drulias                      1997         125,000         3,000             -         75,000             4,750
Executive Vice President             1996          26,291           250             -         56,000 (2)         1,972

J. Michael Urban                     1997         120,000         5,000             -        100,000             4,750
Chief Financial Officer              1996          97,308             -             -         55,000 (3)         4,750

</TABLE>


(1)  Amounts include  automobile  expenses and loan  forgiveness,  but are shown
     only if such amounts exceed 10% of the total annual salary and bonus.

(2)  The figure  shown  reflects  the  issuance to Mr.  Drulias of 20,000  stock
     purchase  warrants  exercisable at $2.75 per share (the market price of the
     Common  Stock on  October  16,  1996,  the date of issue) and  expiring  on
     October 16, 2001.

(3)  The  figure  shown  reflects  the  issuance  to Mr.  Urban of 35,000  stock
     purchase warrants exercisable at $2.5625 per share (the market price of the
     Common  Stock on March 11,  1996,  the date of issue) and expiring on March
     11, 2001.



     The following table lists the outstanding options held on December 31, 1997
by the Company's executive officers under Company's Stock Option Plans:


                  AGGREGATE OPTION EXERCISE IN LAST FISCAL YEAR
                            AND FY-END OPTION VALUES
<TABLE>
<CAPTION>


                                                                             Number of         Value of Unexercised
                                                                      Unexercised Options/     in-the-Money Options/
                                                                      Warrants at FY-End        Warrants at FY-End
                           Shares Acquired                              Exercisable/              Exercisable/
       Name                 on Exercise        Value Realized ($)      Unexercisable(1)          Unexercisable
- -------------------------------------------------------------------------------------------------------------------
<S>                          <C>                      <C>                <C>                            <C>
Tyrone J. Fairbanks            -                      -                  406,999 / 0                    -
Dean W. Drulias              6,400                    -                  151,000 / 0                    -
J. Michael Urban               -                      -                  155,000 / 0                    -

</TABLE>

(1) Includes stock purchase warrants reflected in the preceding table.


                                       6
<PAGE>

EMPLOYMENT AGREEMENTS

     The  Company  has  entered  into an  employment  agreement  with  Tyrone J.
Fairbanks,  its President and Chief Executive  Officer.  The agreement  provides
that if employment is terminated  for any reason other than for cause,  death or
disability within two years following a change in control (which for purposes of
this  Agreement  means a change in more than one-third of the Board of Directors
following certain special events), Mr. Fairbanks is entitled to receive a single
payment equal to two year's  compensation and all shares of Common Stock subject
to  stock  options  then  held by him  without  payment  of the  exercise  price
therefor. Mr. Fairbanks' agreement also provides for two (2) years of consulting
services  upon the  completion  of the  primary  term of his  contract  at forty
percent  (40%) of the  last  compensation  thereunder.  Mr.  Fairbanks'  current
employment  agreement  provides for an annual salary of $160,000 and  additional
compensation,  in an amount  not to exceed  his  annual  salary,  based upon the
increase  in the  value  of the  Company's  stock.  The  term of Mr.  Fairbanks'
employment  contract  extends  through  the later of May 31,  2000 or six months
following notice that the contract will not be extended further.  As part of the
relocation of the Company's headquarters to Houston, Texas, Fortune provided Mr.
Fairbanks  with an incentive  relocation  package to  facilitate  his move.  The
package consisted of a payment by the Company of Mr. Fairbanks' moving expenses,
a nonrecourse,  unsecured loan in the amount of $80,000 bearing  interest at the
rate of 6% per  annum,  with  $20,000  of  such  loan  forgiven  in each of four
consecutive years beginning in 1996, provided Mr. Fairbanks is still employed by
the Company or has been terminated by the Company  without cause,  and a secured
recourse  loan in the amount of $70,000 also bearing  interest at the rate of 6%
per annum,  payable interest only for two years with a $35,000 principal payment
due on each of the second  and third  anniversary  dates of the loan.  As of the
date of this proxy,  the outstanding  principal  balance of the nonrecourse loan
was $40,000 and all payments on the recourse loan were current.

     The Company has entered into an employment  agreement with Dean W. Drulias,
its Executive Vice President and General Counsel. The agreement provides that if
employment  is  terminated  for any  reason  other  than  for  cause,  death  or
disability within two years following a change in control (which for purposes of
this  Agreement  means a  change  in the  majority  of the  Board  of  Directors
following  certain special events),  Mr. Drulias is entitled to receive a single
payment equal to two year's  compensation and all shares of Common Stock subject
to  stock  options  then  held by him  without  payment  of the  exercise  price
therefor.  Mr.  Drulias'  current  employment  agreement  provides for an annual
salary of $125,000. The term of Mr. Drulias' employment contract extends through
December 31, 1998.

STOCK OPTIONS

     Fortune has three Stock Option Plans. All existing plans cover officers and
employees  of the  Company;  those  effective  in 1993 and 1998 also provide for
options for directors of the Company.  Awards are made by the Board of Directors
upon  recommendations  of its  Compensation  Committee.  There is no performance
formula or measure. Options granted under the 1988 plan must be exercised within
ten years of the date of grant or they are forfeited.  Options granted under the
1993 and 1998 plans must be exercised  within five years of the date of grant or
they are forfeited.

     All options available under the 1988 plan have been granted,  and no shares
remain on which  options may be granted.  Options  have been granted as follows:
(1) under the 1988 plan,  options  for 27,500  shares at $2.60 per share and (2)
under the 1993 plan,  options  for 75,000  shares at $5.00 per share  granted in
1993, options for 263,000 shares at $5.48 per share granted in 1994, options for
264,000 shares at $6.03 per share granted in 1995, options for 450,000 shares at
$3.125 per share granted in 1996,  and options for 615,000  shares from $1.88 to
$3.00 per share granted in 1997. The exercise  prices of all options  granted in
1993,  1994 and 1995 were  reduced to $2.75 on January  12,  1995.  Options  for
727,500 shares at $1.56 per share have been granted to date under the 1998 plan.


                                       7
<PAGE>

     The following  table shows the grants of stock options  during 1997 to each
of the executives named in the Summary
Compensation Table.

                              OPTION GRANTS IN 1997
<TABLE>
<CAPTION>


                                                  Individual Grants
                          -----------------------------------------------------------------
                           Number of      % of Total                                       Potential Realizable Value At
                          Securities       Options                                             Assumed Annual Rates Of
                          Underlying     Granted to                                          Stock Price Appreciation
                           Options      Employees in    Exercise or Base      Expiration           For Option Term
         Name              Granted       Fiscal Year      Price ($/Sh)           Date            5%         10%
- -------------------       ---------     ------------    ----------------  -----------------  ----------  ----------
<S>                       <C>              <C>                <C>         <C>                <C>         <C>
Tyrone J. Fairbanks       120,000          20.2               3.00        February 13, 2002  $   99,461  $  219,784
Dean W. Drulias            75,000          12.6               3.00        February 13, 2002      62,163     137,365
J. Michael Urban          100,000          16.8               3.00        February 13, 2002      82,884     183,153

</TABLE>


     In the event of a change in  control of the  Company,  the shares of Common
Stock subject to options granted to all option holders under the Company's stock
option plans will be issued to them without  further action on their part or the
payment of the exercise price for such shares.

RETIREMENT PLAN

     During 1996, the Company adopted the Fortune Natural Resources  Corporation
401(k)  Profit  Sharing Plan for its  eligible  employees.  Under the plan,  all
employees on the  Company's  payroll as of November 1, 1996,  and all  employees
hired after that date who have attained age 21 and three months of service,  are
permitted  to make  salary  deferrals  up to the  lesser of 15% of their  annual
compensation or the maximum  allowable by law. Salary  deferrals will be matched
50% by the Company;  matching  contributions  are 100% vested after two years of
service with the Company.  Salary  deferrals  are 100% vested at all times.  The
Company does not make profit sharing contributions to the plan. Messrs.  Drulias
and Urban are the trustees of the plan.

     For 1997, the Company's matching contribution was $24,000, all of which was
paid in shares of Common  Stock.  The amounts to be  contributed  to the plan as
matching  contributions  for  executives of the Company are shown in the Summary
Compensation Table set forth above.


          BOARD COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

     The  Company's  Executive  Compensation  Program  is  administered  by  the
Compensation Committee of the Board of Directors.  The committee is comprised of
two independent, nonemployee directors and one director who is an officer of the
Company.  The committee strives to set an executive  compensation  program which
emphasizes  both  business  performance  and  shareholder  value.  The committee
attempts  to do this by  attracting,  rewarding,  and  retaining  qualified  and
productive  individuals,  tying  compensation  to both  Company  and  individual
performance,   ensuring  competitive  and  equitable  compensation  levels,  and
fostering   executive   stock   ownership.   The   committee   also   relies  on
recommendations from the Company's  management regarding executive  compensation
levels.

     The  committee  reviews each  management  employee's  salary  annually.  In
determining an appropriate  salary level, the committee  considers the level and
scope of responsibility,  experience,  individual performance,  an evaluation of
the  Company's  performance,  and pay practices  among similar  companies in the
industry. There are no specific performance or other criteria assigned to any of
these measurements.


                                       8
<PAGE>


     The Company does not currently implement any annual incentive  compensation
plan but, as  discussed  below,  has adopted  incentives  as a component  of the
compensation of its Chief Executive  Officer.  The Company's long term incentive
philosophy  is  that  compensation  should  be  related  to  an  improvement  in
shareholder  value,  thereby creating a mutuality of interest with the Company's
stockholders. In furtherance of this objective, the Company awards its executive
officers  stock  options,  the objective  being to provide a  competitive  total
long-term incentive opportunity.

     The committee  believes that the Company's  stock option plan is compatible
with  shareholder  interest  in that it  encourages  executives  to  maintain  a
long-term  equity  interest in the Company.  The provisions of the plan are also
consistent with prevailing practices in the oil and gas industry.  The committee
is  currently  reviewing  ways in which  both the  award of  options  and  their
exercise may be tied more closely to the performance of the Company's stock.

     Mr.  Fairbank's  salary  as Chief  Executive  Officer  was set at  $150,000
shortly  after he  assumed  that  position  in June  1994.  His base  salary was
increased to $160,000 in June 1997,  at which time the Company  incorporated  an
incentive component into his employment  agreement.  This provides for an annual
bonus  based  upon  the  increase,  if any,  in the  Company's  stock  price  as
determined  in May of each  year.  Such  bonus  cannot  exceed the amount of Mr.
Fairbanks'  annual  salary.  Currently  there  are  no  other  performance-based
criteria  which may be relied upon to either  increase  or  diminish  his annual
salary.

     Messrs.  Feiner,  Drulias,  and Walker serve on the Company's  Compensation
Committee, and each have specifically concurred in the foregoing report.


                                PERFORMANCE GRAPH

     The following  performance  graph compares the performance of the Company's
Common Stock to the AMEX Market Value Index and the S&P Oil and Gas (Exploration
&  Production)  Index for the five years  ended  December  31,  1997.  The graph
assumes that the value of the investment in the Company's  Common Stock and each
index was $100 at December 31, 1992, and that all dividends were reinvested.



                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
                  AMONG FORTUNE NATURAL RESOURCES CORPORATION,
                           THE AMEX MARKET VALUE INDEX
            AND THE S & P OIL & GAS (EXPLORATION & PRODUCTION) INDEX

<TABLE>
<CAPTION>

                                                                                 Cumulative Total Return*
                                                                            --------------------------------
                                                     Symbol     12/31/92    1993   1994   1995   1996   1997
                                                                --------    ----   ----   ----   ----   ----
<S>                                                   <C>       <C>         <C>    <C>    <C>    <C>    <C>
Fortune Natural Resources Corporation                 FPX       $   100     $ 35   $ 31   $ 81   $ 43   $ 44

AMEX Market Value Index                               IAMX          100      120    109    137    146    177

S & P Oil & Gas (Exploration & Production) Index      IOIX          100       97     77     91    120    110

</TABLE>

*$100  invested  on  12/31/92  in  stock or index -  including  reinvestment  of
dividends. Fiscal year ending December 31.


                                       9
<PAGE>

           RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of  Directors  selected  KPMG Peat  Marwick LLP as the  Company's
independent public accountants for the fiscal year ending December 31, 1998, and
has further directed that management submit the selection of independent  public
accountants  for  ratification by the  stockholders at the Annual Meeting.  KPMG
Peat Marwick LLP has audited the Company's financial  statements since 1992. Its
representatives  are  expected  to be  present  at the  meeting,  will  have  an
opportunity  to make a statement  if they desire to do so, and will be available
to respond to appropriate questions.

     Shareholder  ratification  of the selection of KPMG Peat Marwick LLP as the
Company's  independent  public  accountants  is not  required  by the  Company's
By-Laws or otherwise. The Board of Directors is submitting the selection of KPMG
Peat  Marwick  LLP to the  stockholders  for  ratification  as a matter  of good
corporate practice.  In the event the stockholders fail to ratify the selection,
the Board of Directors will reconsider  whether or not to retain that firm. Even
if the selection is ratified,  the Board of Directors,  in its  discretion,  may
direct the  appointment of a different  independent  accounting firm at any time
during the year if the Board of Directors determines that such a change would be
in the best interest of the Company and its  stockholders.  The affirmative vote
of the holders of a majority of the shares  represented and voting at the Annual
Meeting will be required to ratify the selection of KPMG Peat Marwick LLP.


                                  OTHER MATTERS

     The  total  cost of this  solicitation  will be  borne by the  Company.  In
addition to use of the mails,  proxies may be solicited by officers,  directors,
and employees of the Company by telephone, telegraph, or facsimile.  Stockholder
proposals for the 1999 annual meeting of stockholders  must be received no later
than November 23, 1998 at the Company's  executive office, 515 West Greens Road,
Suite 720, Houston, Texas 77067, Attention: Corporate Secretary.

     Management  knows of no other business to be presented at the meeting,  but
if other  matters do properly  come before the meeting,  it is intended that the
persons  named in the proxy will vote on said matters in  accordance  with their
best judgment.

                                    By order of the Board of Directors,




                                    /s/ Dean W. Drulias
                                    -----------------------------------
                                    Secretary


Houston, Texas
March 20, 1998

                                       10
<PAGE>

                                   PROXY CARD

PROXY
                      FORTUNE NATURAL RESOURCES CORPORATION

                ANNUAL MEETING OF STOCKHOLDERS -- APRIL 28, 1998

       The undersigned  stockholder(s) of Fortune Natural Resources  Corporation
("Fortune")  hereby  nominates,  constitutes  and  appoints  Dean W. Drulias and
Tyrone J.  Fairbanks,  and each of them,  the  attorney,  agent and proxy of the
undersigned,  with full  power of  substitution,  to vote all  stock of  Fortune
Natural  Resources  Corporation which the undersigned is entitled to vote at the
Annual Meeting of  Stockholders  of Fortune to be held at 10:00 a.m. on Tuesday,
April 28, 1998 at the Hotel  Sofitel  located at 425 North Sam  Houston  Parkway
East, Houston, Texas and any and all adjournments thereof, as fully and with the
same force and effect as the undersigned might or could do if personally present
thereat, as follows:

       1. To elect three members of the Board of Directors.

   AUTHORITY GIVEN to vote for all nominees           WITHHOLD AUTHORITY to vote
   (except as marked to the contrary below). /  /     for all nominees /  /

(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, strike
through the nominee's name in the list below).

   DANIEL R. SHAUGHNESSY            GRAHAM S. FOLSOM         DEWEY E. STRINGER

       2. To ratify  the  selection  of KPMG  Peat  Marwick  LLP as  independent
auditors for the fiscal year ending December 31, 1998.

      /  /  FOR               /  /  AGAINST              /  /  ABSTAIN

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

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

<PAGE>


THE BOARD OF DIRECTORS RECOMMENDS A VOTE OF "AUTHORITY GIVEN" FOR PROPOSAL 1 AND
A VOTE "FOR"  PROPOSAL  2. THE PROXY  CONFERS  AUTHORITY  TO VOTE,  AND SHALL BE
VOTED,  "AUTHORITY  GIVEN" FOR PROPOSAL 1 AND "FOR" PROPOSAL 2, UNLESS "WITHHOLD
AUTHORITY",  "AGAINST", OR "ABSTAIN" IS INDICATED, IN WHICH CASE THE PROXY SHALL
BE VOTED IN ACCORDANCE WITH SUCH INSTRUCTIONS.

IF ANY OTHER BUSINESS IS PRESENTED AT THE MEETING,  THIS PROXY SHALL BE VOTED IN
ACCORDANCE WITH THE RECOMMENDATIONS OF THE BOARD OF DIRECTORS.

                                     Dated:
                                            ------------------------------------


                                     -------------------------------------------
                                     (Signature of Stockholder)


                                     -------------------------------------------
                                     (Please Print Name)


                                     -------------------------------------------
                                     (Signature of Stockholder)


                                     -------------------------------------------
                                     (Please Print Name)


I/WE DO EXPECT TO ATTEND THE MEETING     / / 
I/WE DO NOT EXPECT TO ATTEND THE MEETING / /





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