GATEWAY ENERGY CORP/NE
PRE 14A, 1996-06-19
APPAREL & OTHER FINISHD PRODS OF FABRICS & SIMILAR MATL
Previous: FIRST FRANKLIN FINANCIAL CORP, 424B2, 1996-06-19
Next: GATX CORP, S-8, 1996-06-19



<PAGE>
                            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  / /
 
<TABLE>
<S>        <C>
Check the appropriate box:
/X/        Preliminary Proxy Statement
/ /        Definitive Proxy Statement
/ /        Definitive Additional Materials
/ /        Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12
</TABLE>
 
                                    GATEWAY ENERGY CORPORATION
- - - -----------------------------------------------------------------------------
              (Name of Registrant as Specified In Its Charter)
 
               NEIL A. FORTKAMP, EXECUTIVE VICE PRESIDENT, CFO & COO
- - - -----------------------------------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)
 
Payment of Filing Fee (Check the appropriate box):
 
<TABLE>
<S>        <C>        <C>
/X/        $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
/ /        $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:
                      -----------------------------------------------------------------------------------
           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 Statement No.:
                      -----------------------------------------------------------------------------------
           3)         Filing Party:
                      -----------------------------------------------------------------------------------
           4)         Date Filed:
                      -----------------------------------------------------------------------------------
</TABLE>
<PAGE>
                                     [LOGO]
 
                           GATEWAY ENERGY CORPORATION
 
                                                                   June 28, 1996
 
Dear Stockholder:
 
    You  are cordially invited to attend the 1996 Annual Meeting of Stockholders
of Gateway Energy Corporation to  be held at the  Crowne Plaza Hotel, 4445  Main
Street,  Kansas City,  Missouri 64108,  on July 25,  1996, at  10:00 a.m., local
time. The Notice of Annual Meeting and Proxy Statement accompanying this  letter
describes the business to be transacted at the meeting.
 
    During  the  meeting  the Board  of  Directors  will report  to  you  on the
Company's progress during this past year and will discuss plans for the  current
year.  We  welcome this  opportunity to  share  our progress  with you  and look
forward to your comments and questions.
 
    The Board of Directors appreciates and encourages stockholder  participation
in  the Company's affairs and  we hope you can attend  in person. Whether or not
you plan to attend the meeting, it is important that your shares be represented.
Therefore, please  sign, date,  and  mail the  enclosed  proxy in  the  envelope
provided at your earliest convenience.
 
                                          Sincerely,
 
                                          Larry J. Horbach
                                          CHAIRMAN OF THE BOARD OF DIRECTORS,
                                          PRESIDENT AND CHIEF EXECUTIVE OFFICER
<PAGE>
                           GATEWAY ENERGY CORPORATION
                          10842 OLD MILL ROAD, SUITE 5
                             OMAHA, NEBRASKA 68154
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 25, 1996
                            ------------------------
 
To the Stockholders of Gateway Energy Corporation:
 
    The  Annual  Meeting  of  Stockholders of  Gateway  Energy  Corporation (the
"Company") will be  held at  the Crowne Plaza  Hotel, 4445  Main Street,  Kansas
City,  Missouri 64108,  on July  25, 1996,  at 10:00  a.m., local  time, for the
following purposes:
 
    1.  To elect a Board of Directors to serve until the next Annual Meeting  of
       stockholders.
 
    2.   To approve an Amendment to the Restated Certificate of Incorporation to
       increase the authorized Common Stock to 75,000,000 shares.
 
    3.  To ratify  the appointment of Grant  Thornton LLP as independent  public
       accountants.
 
    4.   To transact such other business as may properly come before the meeting
       or any adjournment thereof.
 
    Stockholders of record at the close of business on May 30, 1996, the  Record
Date  fixed by the Board of Directors, are  entitled to notice of and to vote at
the Annual Meeting.
 
    It is  important that  your  shares be  represented  at the  Annual  Meeting
regardless  of  the  number  of shares  you  hold  and whether  or  not  you are
personally able  to attend.  Accordingly,  please sign  the enclosed  proxy  and
return  it  as soon  as  possible in  the  enclosed envelope  provided  for your
convenience.
 
                                          By Order of the Board of Directors
 
                                          Donald L. Anderson
                                          SECRETARY
 
Omaha, Nebraska
June 28, 1996
<PAGE>
                           GATEWAY ENERGY CORPORATION
                          10842 OLD MILL ROAD, SUITE 5
                             OMAHA, NEBRASKA 68154
 
                            ------------------------
 
                                PROXY STATEMENT
                         ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 25, 1996
                            ------------------------
 
                              GENERAL INFORMATION
 
    This  Proxy Statement is furnished to the  holders of the Common Stock, $.01
par value per  share ("Common  Stock") in  connection with  the solicitation  of
proxies  by the Board of Directors of Gateway Energy Corporation (the "Company")
for use at the Annual  Meeting of Stockholders to be  held on July 25, 1996,  or
any  adjournment thereof. The first mailing of the proxy material to the holders
of the Common Stock will be made on July 2, 1996.
 
    The cost of the  solicitation of proxies  will be borne  by the Company.  In
addition  to the use  of the mails,  proxies may be  solicited personally, or by
telephone or electronic media by regular  employees of the Company. The  Company
will  reimburse brokers and other custodians,  nominees or fiduciaries for their
expenses in forwarding  proxy material  to security owners  and obtaining  their
proxies.
 
    Stockholders  of  record at  the  close of  business  on May  30,  1996, are
entitled to vote on matters to come before the meeting. On that date there  were
outstanding and entitled to vote 28,463,338 shares of Common Stock.
 
    Any proxy may be revoked by a stockholder at any time before it is exercised
by  giving written notice to  that effect to the Secretary  of the Company or by
signing a  later-dated proxy.  Stockholders who  attend the  annual meeting  may
revoke any proxy previously granted and vote in person.
 
    All  properly  executed  proxies  will  be  voted  in  accordance  with  the
instructions contained thereon, and if no choice is specified, the proxies  will
be  voted for the  election of the  four directors named  elsewhere in the Proxy
Statement and in favor of each other proposal set forth in the Notice of  Annual
Meeting.  Abstentions do  not constitute  a vote  "FOR" or  "AGAINST" any matter
listed in the  accompanying Notice of  Annual Meeting, but  will be included  in
determining  the number of shares outstanding  for purposes of the meeting. Also
broker "non-votes" (i.e., proxies from brokers or nominees indicating that  such
persons  have not  received instructions  from the  beneficial or  other persons
entitled to vote shares on a particular matter with respect to which the brokers
or nominees  do  not have  discretionary  power) will  be  treated the  same  as
abstentions.  If any  other business is  brought before the  Annual Meeting, the
shares represented by proxies will be voted in accordance with the judgment  and
discretion of the persons voting them.
 
                                       1
<PAGE>
                   BENEFICIAL OWNERSHIP OF VOTING SECURITIES
 
    SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS.  The table below sets forth
the  persons who are known  to the Company to be  beneficial owners of more than
five percent (5%) of the Company's voting Common Stock.
 
<TABLE>
<CAPTION>
                                                      AMOUNT AND
                                                       NATURE OF
                    NAME AND ADDRESS OF BENEFICIAL    BENEFICIAL      PERCENT OF
TITLE OF CLASS                  OWNER                    OWNER           CLASS
- - - ------------------  ------------------------------  ---------------  -------------
<S>                 <C>                             <C>              <C>
Common Stock        Harry N. and Betty Davis            1,477,747          5.19%
                    3760 Martin Road
                    Smithville, MO 64089
Common Stock        John J. Buterin                     1,540,242          5.41%
                    P. O. Box 375
                    Mission, KS 66201
</TABLE>
 
                                   PROPOSAL 1
                             ELECTION OF DIRECTORS
 
    Following is a list of the names and ages of the four nominees, all of  whom
are  presently serving  as Directors.  Included is  the past  five-year business
history of each Director  nominee and any public  company directorships held  by
such  persons, the year in  which each became a Director  of the Company and the
number and  percentage of  outstanding shares  of Common  Stock of  the  Company
beneficially owned by each as of May 30, 1996.
 
    THE  BOARD OF  DIRECTORS RECOMMENDS  A VOTE "FOR"  THE ELECTION  OF THE FOUR
NOMINEES LISTED BELOW.
 
<TABLE>
<CAPTION>
                                                                                                 DIRECTOR
        NAME           AGE                          EMPLOYMENT HISTORY                            SINCE      NO. OF SHARES      %
- - - ---------------------  --- --------------------------------------------------------------------  --------   ----------------  -----
<S>                    <C> <C>                                                                   <C>        <C>               <C>
Larry J. Horbach       54  President and CEO since June 1990.Owner of L.J. Horbach &               1990       615,116 shares  2.16%
                           Associates; Director of Regency Affiliates, Inc. and Templeton State
                           Savings Bank.
Charles A. Holtgraves  31  Secretary from June 1988 to 1996; Treasurer from 1988 to 1994; Vice     1988     1,363,848 shares  4.79%
                           President of First Mortgage Investment Co. and also associated with
                           First National Bank of Independence and Grocers Video Systems, Inc.
Donald L. Anderson     64  Vice President since 1992; Secretary in 1996; for past five years,      1993       449,064 shares  1.58%
                           has served as a private consultant to investment banking community.
</TABLE>
 
                                       2
<PAGE>
<TABLE>
<CAPTION>
                                                                                                 DIRECTOR
        NAME           AGE                          EMPLOYMENT HISTORY                            SINCE      NO. OF SHARES      %
- - - ---------------------  --- --------------------------------------------------------------------  --------   ----------------  -----
<S>                    <C> <C>                                                                   <C>        <C>               <C>
John B. Ewing          74  In-house counsel for Company from June 1988 to 1995. He has been in     1988       144,000 shares   .51%
                           private practice for the past five years.
All Directors as a group (4) persons own 2,572,028 shares or 9.04% of the outstanding Common Stock.
</TABLE>
 
    The  following  information  is  furnished  with  respect  to  officers  and
directors as to ownership of shares of preferred stock:
 
<TABLE>
<CAPTION>
                                            NAME OF                      NUMBER OF    PERCENT OF
        SERIES                         BENEFICIAL OWNER                   SHARES         CLASS
- - - -----------------------  ---------------------------------------------  -----------  -------------
<S>                      <C>                                            <C>          <C>
PREFERRED STOCKS
  Series B               Charles A. Holtgraves                                 2.5          .14%
                         John B. Ewing                                        25.0           1.4%
  Series L, M, K, J      Charles A. Holtgraves                                10.0          .44   %
  Series O               Donald L. Anderson                                    1.0        100     %
All Executive officers and directors as a group:
  Series B                                                                    27.5          1.59  %
  Series L, M, K, J                                                           10.0          .44   %
  Series O                                                                     1.0        100     %
</TABLE>
 
              ADDITIONAL INFORMATION CONCERNING BOARD OF DIRECTORS
 
THE BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD OF DIRECTORS
 
    The  business of the Company is managed  under the direction of the Board of
Directors. There were six meetings in the fiscal year ending February 29,  1996.
There  were also two occasions in which  matters were decided using a Consent of
Directors. During the  last fiscal  year, no incumbent  director attended  fewer
than 75% of either the total number of meetings of the Board of Directors or the
total  number of meetings  held by any  committees of the  Board of Directors on
which he served. The  Board of Directors has  established an Audit Committee,  a
Compensation  Committee and  a Stock  Option Committee.  Presently the  Board of
Directors does not have a Nominating Committee.
 
AUDIT COMMITTEE
 
    This committee reviews the independent audit  of the Company and meets  with
independent auditors as necessary to discuss matters pertaining to the audit and
any other matters which the Audit Committee or the auditors may wish to discuss.
Messrs. Holtgraves and Ewing comprise the Audit Committee. The committee met two
times during the fiscal year ending February 29, 1996.
 
COMPENSATION COMMITTEE
 
    This  committee recommends  to the Board  of Directors  compensation for the
executive officers for  each upcoming  year. The committee  consists of  Messrs.
Holtgraves  and Ewing. The committee met two times during the fiscal year ending
February 29, 1996.
 
                                       3
<PAGE>
STOCK OPTION COMMITTEE
 
    This committee administers the Incentive and Non-Qualified Stock Option Plan
and approves the  issuance of  stock options  and stock  appreciation rights  in
accordance with the plan. Due to the resignation of James Vickers, currently Mr.
Holtgraves  is  the only  member of  the  Stock Option  Committee. The  Board of
Directors will replace Mr. Vickers.
 
COMPENSATION OF NON-MANAGEMENT DIRECTORS
 
    Non-management members of the Board of Directors currently receive $500  per
day  for meetings attended.  All directors are  reimbursed for reasonable travel
and lodging expenses incurred  while attending Board  of Directors or  Committee
meetings.
 
               LIST OF CURRENT EXECUTIVE OFFICERS OF THE COMPANY
 
    The  following is  a list  of the  names and  ages of  the current executive
officers of the Company, their business history for the past five years and  the
year in which each person became an Officer of the Company:
 
<TABLE>
<CAPTION>
        NAME               AGE         POSITION AND PRINCIPAL OCCUPATION SINCE 1991      OFFICER SINCE
- - - ---------------------      ---      ---------------------------------------------------  -------------
<S>                    <C>          <C>                                                  <C>
Larry J. Horbach               54   President and CEO since June 1990.Owner of L.J.             1990
                                    Horbach & Associates; Director of Regency
                                    Affiliates, Inc. and Templeton State Savings Bank.
Neil A. Fortkamp               50   Executive Vice President, Treasurer, CFO and COO;           1994
                                    previously employed at Data Duplicating
                                    Corporation.
</TABLE>
 
                             EXECUTIVE COMPENSATION
 
    Individual  executive  officer  compensation  for  the  fiscal  year  ending
February 29, 1996, includes base salary, bonuses based upon financial objectives
accomplished for the year  ended February 29,  1995, certain expense  allowances
provided  by the Company and matching contributions of the Company to its 401(k)
savings plan. As of  February 29, 1996,  the Company had  no bonus or  long-term
incentive  programs in effect. The following Summary Compensation Table includes
compensation paid in cash and notes:
 
<TABLE>
<CAPTION>
                                                                                                       LONG-TERM
                                                                                                     COMPENSATION
                                                                     ANNUAL COMPENSATION              SECURITIES
                                                              ----------------------------------      UNDERLYING
           NAME AND PRINCIPAL POSITION               YEAR        SALARY       OTHER      BONUS     OPTIONS/SARS (#)
- - - -------------------------------------------------  ---------  ------------  ---------  ---------  -------------------
<S>                                                <C>        <C>           <C>        <C>        <C>
Larry J. Horbach                                        1994  $     65,000          0          0                  0
President & CEO                                         1995        95,933     11,264          0            175,000(3)
                                                        1996       108,137      9,422     10,617                  0
Neil A. Fortkamp                                        1994  $     10,833(1)         0         0                 0
Executive Vice President, Treasurer,                    1995        66,667      5,486          0            162,500(2)(3)
CFO and COO                                             1996        76,250      7,200      8,009                  0
</TABLE>
 
                                       4
<PAGE>
- - - ------------------------
(1) Mr. Fortkamp joined the Company on January 3, 1994.
 
(2) As part of  1995 compensation,  Mr. Fortkamp received  warrants to  purchase
    12,500 shares of Common Stock exercisable at $.16 per share through February
    28, 2000.
 
(3) On  December 1,  1994, Messrs. Horbach  and Fortkamp  were granted incentive
    stock options  coupled  with  tandem stock  appreciation  rights  under  the
    Company's  1994  Incentive  and  Non-Qualified  Stock  Option  Plan. Messrs.
    Horbach and  Fortkamp were  granted options  and tandem  stock  appreciation
    rights  on  175,000  shares and  150,000  shares, respectively,  each  at an
    exercise price of $0.25 per share. The  options vest at the rate of 50%  per
    year  commencing  December 1,  1994.  Under the  stock  appreciation rights,
    holders may exercise  such SARs for  cash, Common Stock  or any  combination
    thereof in an amount equal to the difference between the market price of the
    Company's  Common Stock on the date of  exercise and the option price at the
    date of grant. Mr. Fortkamp also received warrants to purchase 12,500 shares
    of Common Stock. See (2) above.
 
    OPTION/SAR GRANTS IN LAST FISCAL YEAR.  The Company made no grants of  stock
options or stock appreciation rights during the year ended February 29, 1996.
 
    AGGREGATE  OPTION/SARS  EXERCISES IN  LAST FISCAL  YEAR AND  FISCAL YEAR-END
VALUES.  No executive  officers exercised options during  the fiscal year  ended
February  29,  1996.  The  following  table sets  forth  the  year-end  value of
unexercised options/SARs for officers of the Company:
 
<TABLE>
<CAPTION>
                                                                  NUMBER OF SECURITIES   VALUE(1) OF UNEXERCISED
                                                                 UNDERLYING UNEXERCISED        IN-THE-MONEY
                                                                      OPTIONS/SARS             OPTIONS/SARS
                                                                    AT YEAR-END: (#)         AT YEAR-END: ($)
                             NAME                                EXERCISABLE/UNEXERCISABLE EXERCISABLE/UNEXERCISABLE
- - - ---------------------------------------------------------------  ----------------------  ------------------------
<S>                                                              <C>                     <C>
Larry J. Horbach                                                       87,500/87,500            $13,650/13,650
Neil A. Fortkamp (2)                                                   87,500/75,000            $14,800/11,700
</TABLE>
 
- - - ------------------------
(1) The value  of  unexercised,  in-the-money options  has  been  calculated  by
    determining  the difference between  the fair market  value of the Company's
    Common Stock on February  29, 1996, and the  exercise price of the  options,
    multiplied by the number of options held.
 
(2) Includes  warrants  to purchase  12,500 shares  of  Company Common  Stock as
    described in Footnote 2 to the Summary Compensation Table.
 
                                       5
<PAGE>
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
    In fiscal year 1992, the Company entered into an agreement, amended February
29, 1993 and October 28, 1994, with Pipeline Capital, Inc. ("PCI") whereby  PCI,
through  a  sponsorship arrangement,  was  to raise  up  to $50,000,000  for the
Company over a five year period through arranging private placements and  public
offerings  of  the Company's  securities. Under  the  Agreement, PCI  received a
commission and finder's  fees for properties  acquired by the  Company. PCI  was
also  issued  common  stock for  successful  efforts  in raising  funds  used to
purchase the  operating properties.  To date,  $18,595,000 of  capital has  been
raised.
 
    In  addition,  PCI  will  receive  an Exit  Amount  upon  expiration  of the
sponsorship agreement to  be based  upon 50%  of the  fair market  value of  the
properties  acquired during the period plus  10% of defined net operating income
of the  properties to  the extent  such  Exit Amount  exceeds finders  fees  and
commissions  paid to PCI.  A portion of  such 10% amounts  have been advanced to
PCI. The Exit  Amount due PCI  has been  evidenced by Series  C Preferred  Stock
which  can only be issued to PCI. Upon payment of the Exit Amount, the agreement
provides that the Series C Preferred Stock  will be returned to the Company  and
canceled.
 
    Donald  L. Anderson and James W. Vickers are shareholders of PCI. Each has a
one-third interest in  the capital and  in all  profits and losses  of PCI.  The
following table sets forth the cash payments, excluding advances with respect to
the  10%  net operating  income,  and stock  issued  to PCI  during  the periods
indicated:
 
<TABLE>
<CAPTION>
                         YEAR ENDED           YEAR ENDED           YEAR ENDED
                          02/28/94             02/28/95             02/29/96
                     -------------------  -------------------  -------------------
<S>                  <C>                  <C>                  <C>
Cash...............  $323,000             $630,000             $231,400
Common Stock.......  232,445 Shares       490,000 Shares       120,000 Shares
Series C
 Preferred.........  18.0 Shares          9.75 Shares          0 Shares
</TABLE>
 
    In addition, as of May  6, 1996, the Company  had advanced $278,728 to  PCI.
The  amount bears interest at 7% (and was due not later than February 20, 1999).
To the  extent that  the Exit  Amount as  described above  is paid  to PCI,  all
remaining  principal and  interest on  the advances  will be  deducted from such
amounts payable.
 
    Over the past year, disagreements had arisen between the Company and PCI  as
to  the proper  method of  determining the  fair market  value of  the Company's
properties for  purposes of  determining  the Exit  Amount. The  agreement,  its
various  amendments and other correspondence  and documents between the parties,
provided a basis for widely varying interpretations of how to calculate the Exit
Amount. PCI's position was that the Exit Amount was equal to the greater of  50%
of  the fair market  value of the  properties less any  indebtedness against the
properties, or the total of the commissions, finder's fees, advances and  common
stock  paid to  PCI. The position  of the Company  was that the  Exit Amount was
based upon  the  after  tax proceeds  upon  a  sale, or  assumed  sale,  of  the
properties,  reduced by all commissions, finder's fees, expense advances and the
value of any  common stock received  by PCI  during the term  of the  agreement.
Further,  concerns had  also arisen  about the  continued involvement  of PCI in
obtaining capital and securing properties in  light of changes in the  Company's
operation.
 
                                       6
<PAGE>
    As  a result of the ongoing disagreements, the Company and PCI determined to
terminate all prior  agreements and the  parties entered into  a Settlement  and
Purchase  Agreement effective May 6, 1996. The Settlement and Purchase Agreement
provides as follows:
 
    - The Company repurchased the 56.3 shares of Series C Preferred Stock  owned
      by  PCI, representing  its right  to receive the  Exit Amount  and the 10%
      interest in defined net operating cash flows for $480,000 represented by a
      promissory note requiring payments of $10,000 per month commencing July 1,
      1996 and ending June 1, 2000. The  Company may, at its option, prepay  all
      of the note at a discount rate of 8%.
 
    - PCI executed a new promissory note in the amount of $278,728 plus interest
      at  7% per annum representing  all advances to PCI  to date. All principal
      and interest on  this note will  be offset against  the amounts which  are
      payable  to PCI upon a "Payment Event" under the Series O Preferred Stock,
      described below.
 
    - The Company issued to PCI one share of its Series O Preferred Stock  which
      is  non-voting and  has no dividend  rights. Upon  the following described
      events, the following payments will be made to PCI:
 
        A.  In  the event  of the  merger of  the Company  where it  is not  the
    surviving  corporation, the sale of all, or substantially all, of its assets
    or the sale  or exchange of  a majority  or more of  the outstanding  common
    stock, PCI shall be entitled to receive 10% of the consideration paid in the
    transaction.
 
        B.   In  the event  of the liquidation  and dissolution  of the Company,
    after payment of all debts and obligations senior to the Series O Stock  and
    any  distributions  required to  be  made to  the  holders of  the  Series G
    Preferred Stock, PCI shall receive a  payment equal to 10% of the  remaining
    assets of the Company.
 
        C.   If neither of the events described in A or B above have occurred by
    July 1, 2000, the Company and PCI  will agree upon an investment banking  or
    appraisal firm to value the Company and PCI shall receive an amount equal to
    10%  of the fair  market value appraisal.  The Company must  pay $250,000 at
    closing, any  remaining balance  up to  $500,000 within  twelve (12)  months
    after  closing and  if there  is any  remaining balance,  half will  be paid
    within eighteen (18) months of closing  and the remaining half will be  paid
    within twenty-four (24) months of closing. Any balances bear interest at the
    rate of 8% per annum.
 
    In  the event the Company pays less than $5,000 on any monthly payment under
the $480,000 promissory note described above and has failed to pay any remaining
amount within thirty (30) days, PCI may either accelerate all remaining payments
under the  note or  shall have  a one  time right  to increase  the 10%  amounts
described  in subparagraphs  A, B  and C  above to  20%. Each  of the  events in
subparagraph A, B and C above constitute  a Payment Event and all principal  and
interest remaining due under the $278,728 PCI note shall be offset against those
amounts.
 
    - The  Company  has  entered into  an  Employment Agreement  with  Donald L.
      Anderson to employ him as Vice President-Shareholder Relations until  July
      1,  2000 unless the Agreement is  otherwise terminated. Mr. Anderson shall
      receive compensation of $6,000 per month.  In the event the employment  is
      terminated  as a result of Mr. Anderson's death or permanent disability or
 
                                       7
<PAGE>
      because of a sale or change of control of the Company, Mr. Anderson or his
      estate shall  be entitled  to  all remaining  salary under  the  Agreement
      reduced to present value at a discount rate equal to 8%.
 
    - The  Company  has agreed  to  consider on  a  property by  property basis,
      engaging PCI to act as a finder and complete all reasonable and  necessary
      due  diligence  on  future  property  acquisitions and  to  pay  to  PCI a
      so-called Lehman formula (5-4-3-2-1) fee  on all such properties  actually
      acquired.
 
OTHER TRANSACTIONS
 
    As  of February 29, 1996, the Company owed Mr. Horbach $17,129 which was the
amount remaining on a Promissory Note  issued in 1992. During fiscal years  1995
and 1996, the Company paid Donald L. Anderson $27,000 and $15,100, respectively,
plus  1,190 shares  of Common  Stock in Fiscal  1995 as  fees for administrative
services performed in  connection with  the private placement  of the  Company's
securities during the year.
 
                                   PROPOSAL 2
               AMENDMENT TO RESTATED CERTIFICATE OF INCORPORATION
                    TO INCREASE THE AUTHORIZED COMMON STOCK
 
    The  Board  of  Directors  has recommended  that  the  Company  increase the
authorized Common  Stock from  30,000,000  shares to  75,000,000 shares.  It  is
anticipated  that the newly authorized  shares will be used  for the purposes of
future financing and capital raising activities, possible acquisition of one  or
more  operating properties and contemplated conversions and exchanges of certain
Preferred Stock  during the  current fiscal  year. The  newly authorized  Common
Stock  will have  the same  rights, privileges,  as designations  as the current
authorized shares.
 
    If the proposed amendment is adopted, Article IV of the Restated Certificate
of Incorporation of the Company will read as follows:
 
    Fourth. The total  aggregate number  of shares which  the Company  shall
    have  authority  to  issue  Seventy-Six  Million,  Seven  Hundred  Fifty
    Thousand (76,750,000)  shares designated  as follows:  (i)  Seventy-Five
    Million  (75,000,000) shares of Common Stock,  par value $.01 per share;
    and (ii) One Million, Seven Hundred Fifty Thousand (1,750,000) shares of
    Preferred Stock, $1.00 par  value per share,  which shares of  Preferred
    Stock  may be  issued in  series, all  with such  rights, privileges and
    restrictions and preferences  as the  Board of  Directors may  authorize
    from time to time.
 
    THE  BOARD OF DIRECTORS  RECOMMENDS A VOTE  "FOR" APPROVAL OF  PROPOSAL 2 TO
AMEND THE  COMPANY'S  RESTATED  CERTIFICATE OF  INCORPORATION  TO  INCREASE  THE
AUTHORIZED SHARES OF COMMON STOCK.
 
                                   PROPOSAL 3
                 RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS
 
    The  Board of Directors has appointed Grant Thornton LLP, independent public
accountants, to examine the financial  statements of Gateway Energy  Corporation
for the year ending February 28, 1997, and to perform other audit and accounting
related  activities as may be  requested from time to  time by management or the
Board of Directors.
 
                                       8
<PAGE>
    The Board of Directors has directed  that the appointment of Grant  Thornton
LLP  be submitted to  the stockholders for  approval. The affirmative  vote of a
majority of the shares  of Common Stock present  or represented and entitled  to
vote  on the  proposal at the  Annual Meeting  is required for  approval. If the
stockholders do not approve, the Audit Committee and the Board of Directors will
reconsider the appointment.
 
    Representatives of Grant  Thornton LLP  are expected  to be  present at  the
Annual  Meeting. They will be available  to respond to appropriate questions and
will have an opportunity to make a statement if they so desire.
 
    THE BOARD  OF  DIRECTORS  RECOMMENDS  A  VOTE  "FOR"  THE  APPROVAL  OF  THE
APPOINTMENT OF GRANT THORNTON LLP AS INDEPENDENT ACCOUNTANTS.
 
                                 OTHER BUSINESS
 
    Management  does not intend to bring  any business before the Annual Meeting
other than the matters referred to in  the accompanying notice and at this  date
has not been informed of any matters that may be presented to the Annual Meeting
by  others.  If, however,  any  other matters  properly  come before  the Annual
Meeting, it is intended  that the person named  in accompanying proxy will  vote
pursuant to the proxy in accordance with their best judgment on such matters.
 
                                 ANNUAL REPORT
 
    The  Company's Annual  Report, including  financial statements  for the year
ended February  29,  1996, is  being  mailed to  all  stockholders  concurrently
herewith.  The Annual Report is  not a part of  the proxy solicitation material.
Additional copies of the Annual Report  and the Company's Annual Report on  Form
10-KSB  for the year ended February 29,  1996, will be provided, without charge,
upon written request from any stockholder to: Gateway Energy Corporation,  10842
Old Mill Road, Suite 5, Omaha, Nebraska 68154.
 
               COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
 
    Section  16(a)  of the  Securities  Exchange Act  of  1934, as  amended (the
"Exchange Act"), requires the Company's  officers and directors and persons  who
own  more than 10% of the registered class of the Company's equity securities to
file reports of ownership on Form 3 and changes in ownership on Form 4 or Form 5
with  the  Securities  and  Exchange  Commission  (the  "SEC").  Such  officers,
directors,  and 10% stockholders are  also required by the  SEC rules to furnish
the Company  with  copies of  all  Section 16(a)  forms  they file.  Charles  A.
Holtgraves, a Director of the Company failed to timely file two Form 4 ownership
reports involving two transactions.
 
                         STOCKHOLDER PROPOSALS FOR 1997
 
    Stockholders  may submit  proposals on  matters appropriate  for stockholder
action at the Company's annual  meeting, consistent with regulations adopted  by
the Securities and Exchange Commission. Proposals to be considered for inclusion
in  the Proxy  Statement for  the 1997  Annual Meeting  must be  received by the
Company not later than  February 15, 1997. Proposals  should be directed to  the
attention  of the  Secretary, Gateway Energy  Corporation, 10842  Old Mill Road,
Suite 5, Omaha, Nebraska 68154.
 
                                       9
<PAGE>
    REGARDLESS OF THE NUMBER  OF SHARES YOU  OWN, IT IS  IMPORTANT THAT THEY  BE
REPRESENTED  AT THE ANNUAL MEETING. YOU ARE RESPECTFULLY REQUESTED TO SIGN, DATE
AND RETURN THE ACCOMPANYING PROXY AT YOUR EARLIEST CONVENIENCE.
                                          By Order of the Board of Directors
 
                                                     Donald L. Anderson
                                                          SECRETARY
 
                                       10


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