MEXCO ENERGY CORP
DEF 14C, 1999-07-27
CRUDE PETROLEUM & NATURAL GAS
Previous: MESTEK INC, 10-Q, 1999-07-27
Next: PRUDENTIAL MONEYMART ASSETS INC, 497, 1999-07-27



                            SCHEDULE 14C INFORMATION

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

Check the appropriate box:

[ ]  Preliminary Information Statement      [  ]  Confidential, for use of the
                                                  Commission Only (as permitted
[X]  Definitive Information Statement             by Rule 14a-6(e)(2))

                            MEXCO ENERGY CORPORATION
- -------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)

Payment of filing fee (check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14c-5(g) 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 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:
     ---------------------------------------------------------------------------

<PAGE>
                            MEXCO ENERGY CORPORATION
                                   Suite 1101
                               214 W. Texas 79701
                              Midland, Texas 79701
                                 (915) 682-1119
                              (915 682-1123 (FAX)

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                         To be held September 15, 1999


TO THE STOCKHOLDERS:

     Notice is hereby given that the Annual Meeting of the Stockholders of MEXCO
ENERGY  CORPORATION  (the  "Company")  will be held at the  Company's  principal
executive office, Suite 1101, 214 W. Texas Avenue, Midland, Texas 79701, at 2:00
P.M. Central Standard Time on September 15, 1999, for the following purposes:

     1. To elect seven directors of the Company.

     2. To ratify the selection of auditors for the Company.

     3. To transact such other business as may properly come before the meeting.

     The stock transfer records for the Company will not be closed. The close of
business  on August  13,  1999 has been fixed by the Board of  Directors  as the
record date for determining the  shareholders of the Company  entitled to notice
of and to vote at the meeting.

     DATED this 17th day of August 1999.

                                              BY ORDER FO THE BOARD OF DIRECTORS

                                              DONNA GAIL YANKO, SECRETARY



<PAGE>
                            MEXCO ENERGY CORPORATION
                              INFORMATION STATEMENT
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS OF
                            MEXCO ENERGY CORPORATION

                          To be held September 15, 1999

     This  Information  Statement is furnished by the management of MEXCO ENERGY
CORPORATION  (the   "Company"),   in  connection  with  the  Annual  Meeting  of
Stockholders  of the  Company to be held at the  Company's  principal  executive
office,  214 W. Texas Avenue,  Suite 1101,  Midland,  Texas 79701, at 2:00 p.m.,
Central Standard Time.

     The Annual Report to  stockholders  respecting  the  Company's  fiscal year
ending March 31, 1999, and the Information Statement were mailed to stockholders
on or about August 17, 1999.

                  WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE

                        REQUESTED NOT TO SEND US A PROXY.


                                VOTING SECURITIES

     The close of business as of August 13,  1999 (the  "Record  Date") has been
fixed as the date of record for the  determination  of stockholders  entitled to
notice of and vote at the  Annual  Meeting.  As of the Record  Date,  there were
1,623,289   shares  of  common  stock  of  the  Company  (the  "Common   Stock")
outstanding.  Holders of shares of Common  Stock are entitled to one vote at the
Annual Meeting for each share of Common Stock held of record on the Record Date.

             PRINCIPAL STOCKHOLDERS AND STOCKHOLDINGS OF MANAGEMENT

     The following table sets forth information,  as of June 30, 1999 concerning
the Common Stock beneficially owned by each director and nominee of the Company,
by all  officers,  directors  and nominees as a group,  and by each  stockholder
known by the Company to be the  beneficial  owner of more than five percent (5%)
of the outstanding Common Stock.

                                                  Number of Shares       Percent
                                                   of Common Stock         of
                                                Beneficially Owned (1)    Class
                                                ----------------------   -------
Howard E. Cox, Jr ..............................       194,000            11.95
Thomas R. Craddick .............................         5,000             0.31
Linda J. Crass .................................         2,600             0.16
William G. Duncan, Jr. (2) .....................          --                --
Thomas Graham, Jr ..............................        79,700             4.90
Jack D. Ladd (2) ...............................         1,768             0.11
Gerald R. Martin (2) ...........................        15,040             0.93
Nicholas C. Taylor (3) .........................       809,828            49.89
Catherine B. Taylor (3) ........................       269,942            16.63
Donna Gail Yanko ...............................        10,344             0.64
Officers and directors as a group (8 persons) ..       924,280            56.68

(1)  Included  in the number of shares of Common  Stock  Beneficially  Owned are
     shares which such persons have the right to acquire  within 60 days of June
     30, 1999,  pursuant to options to purchase  such Common  Stock (Ms.  Crass,
     2,500; Mr. Graham, 2,500; and Ms. Yanko, 2,500.
(2)  Denotes a non-employee Director.
(3)  Mr. Taylor and Ms. Taylor disclaim any beneficial ownership of common stock
     of the  Company  owned by their two adult  children,  Nicholas  Van  Campen
     Taylor and  Katherine  Camilla  Taylor,  who each own 46,000  shares of the
     common stock of the Company.  They also  disclaim  beneficial  ownership of
     31,000  shares to be held in trust by Texas Gulf Bank,  N.A.,  of Freeport,
     Texas for their minor daughter, Christie Hardin Van Vraanken Taylor.
<PAGE>
Compliance with Section 16(a) of the Securities Exchange Act of 1934
- --------------------------------------------------------------------

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons who own more than ten percent
(10%) of a registered  class of the Company's equity  securities,  (collectively
"Reporting  Persons"),  to file  with the  Securities  and  Exchange  Commission
("SEC") and the  National  Association  of  Securities  Dealers,  Inc.,  initial
reports of  ownership  and reports of changes in  ownership  of Common Stock and
other equity securities of the Company. Officers, Directors and greater than ten
percent (10%) shareholders are required by SEC regulation to furnish the Company
with copies of all Section 16(a) forms they file.

     Ownership of and  transactions  in Company stock by executive  officers and
Directors  of the Company are  required  to be  reported to the  Securities  and
Exchange  Commission pursuant to Section 16(a) of the Securities Exchange Act of
1934. In September  1998,  Linda J. Crass filed a Form 3 after she was appointed
Controller and Assistant  Secretary and granted stock options on August 5, 1998.
On January 12, 1999, Linda J. Crass filed a Form 4 to report 100 shares of stock
acquired on December 7, 1998. Thomas Graham,  Jr. filed a Form 5 in July 1999 to
report stock options granted on March 3, 1999.  These forms were filed after the
due date.

                                    DIRECTORS

     At the Annual  Meeting to be held on September 15, 1999,  seven persons are
to be  elected  to serve on the  Board of  Directors  for a term of one year and
until  their  successors  are duly  elected  and  qualified.  All of the current
Directors will be available for election to the Board of Directors.  The Company
nominees  for the  seven  directorships  are set forth in the  following  table,
together  with  certain  information  as to each  person  as of the date of this
Information Statement.

                       NOMINEES FOR ELECTION AS DIRECTORS

                                                                 Director of the
        Name             Age     Position with the Company        Company Since
- ---------------------    ---     -------------------------       ---------------
Thomas R. Craddick        55     Director                              1998
William G. Duncan, Jr     56     Director                              1994
Thomas Graham, Jr         65     Director and Chairman
                                 of the Board of Directors             1997
                                 Director                          1990 to 1994
Jack D. Ladd              49     Director                              1998
Gerald R. Martin          53     Director                              1998
Nicholas C. Taylor        61     President and Director                1983
Donna Gail Yanko          55     Vice President, Secretary
                                 and Director                          1990


     THOMAS R.  CRADDICK was elected to the Board of Directors of the Company in
March  1998.  Since  1968 to the  present,  Mr.  Craddick  has  served  as State
Representative  for the State of  Texas.  Throughout  his  tenure of the past 16
sessions  of the  Legislature,  Representative  Craddick  has  served on various
committees and conferences, most recently serving on the State Affairs Committee
and the House  Ways and Means  Committee.  For more than the past five years Mr.
Craddick has been sales  representative  for Mustang Mud,  Inc.,  as well as the
owner of Craddick Properties and owner and President of Craddick,  Inc., both of
which invest in oil and gas properties and real estate.
<PAGE>
     WILLIAM G. DUNCAN,  JR., since 1995, has been the President of Southeastern
Financial Services, Louisville, Kentucky, prior to which he had served as Senior
Vice  President and Chief  Investment  Officer  since 1991.  For the previous 25
years he held several  positions  at Liberty  National  Bank and Trust  Company,
Louisville, Kentucky, serving as Senior Vice President and Manager of the bank's
Personal  Trust  Investment   Section,   member  of  Liberty's  Trust  Executive
Committee,  and several positions in Liberty's Commercial Banking Division.  Mr.
Duncan  has been a  Director  of the  Company  since 1994 and is a member of the
compensation committee.

     THOMAS GRAHAM,  JR. was appointed Chairman of the Board of Directors by the
Directors of the Company,  in July 1997,  having  served as a director from 1990
through 1994.  From 1994 through May 1997,  Mr. Graham served as a United States
Ambassador.  For more than five years prior  thereto,  Mr.  Graham served as the
General Counsel,  United States Arms Control and Disarmament  Agency, as well as
Acting  Director and as Acting Deputy Director of such agency  successively,  in
1993 and 1994.  Since  July  1997,  he has served as  President  of the  Lawyers
Alliance for World Security.

     JACK D. LADD was  elected to the Board of  Director of the Company in March
1998 and is a member of the compensation  committee.  For 23 years, Mr. Ladd has
been a  shareholder  of the law firm of  Stubbeman,  McRae,  Sealy,  Laughlin  &
Browder, Inc, Midland,  Texas. Mr. Ladd is also a partner in various real estate
partnerships,  an arbitrator for the National Association of Securities Dealers,
and a mediator  certified  by the  Attorney  Mediation  Institute.  Mr. Ladd has
served as a director and advisory director of other oil and gas corporations.

     GERALD R. MARTIN,  co-founded River Hill Capital, LLC, a private investment
company,  in June 1996. For the prior 23 years, Mr. Martin had worked for J.J.B.
Hilliard,  W. L. Lyons, Inc., a member of the New York Stock Exchange,  17 years
were spent as Senior  Vice  President  of  Investment  Banking.  Mr.  Martin has
experience  as a financial  consultant  or advisor to several  local  government
agencies and non-profit  organizations.  In December 1996, he completed 15 years
of  volunteer  service as Vice  Chairman  of the Board of  Commissioners  of the
Housing  Authority  of  Louisville.  Mr.  Martin  is a  director  of Orr  Safety
Corporation in Louisville, Kentucky and Begley Company in Richmond, Kentucky. He
was  elected  to the Board of  Directors  of the  Company in March 1998 and is a
member of the compensation committee.

     NICHOLAS C. TAYLOR was elected  President,  Treasurer  and  Director of the
Company in April 1983 and  continues  to serve as  President  and  Director on a
part-time  basis, as required.  Mr. Taylor served as Treasurer until March 1999.
From July 1993 to the present,  Mr. Taylor has been involved in the  independent
practice of law and other business activities. For more than the prior 19 years,
Mr. Taylor was a director and  shareholder of the law firm of Stubbeman,  McRae,
Sealy,  Laughlin  &  Browder,  Inc.,  Midland,  Texas,  and  a  partner  of  the
predecessor  firm.  In 1995 he was appointed by the Governor of Texas and serves
as Chairman of the three member State Securities Board.

     DONNA GAIL YANKO has worked as  part-time  Administrative  Assistant to the
Chief  Executive  Officer and as Assistant  Secretary of the Company  until June
1992 when she was appointed Corporate Secretary. Mrs. Yanko was appointed to the
position of Vice President and elected to the Board of Directors in 1990.
<PAGE>
     During the year ended  March 31,  1999,  the Board of  Directors  met at 12
regularly scheduled Board meetings and 3 compensation committee meetings.  Board
members  attended on average over 94% of the Board and appropriate  compensation
committee meetings, with the exception of Mr. Ladd who attended less than 75% of
these meetings due to a prolonged illness from which he has since recovered. The
Compensation  Committee  currently consists of Messrs.  Duncan, Ladd and Martin,
all of whom are non-employee  directors.  The Board of Directors does not have a
standing  audit or nominating  committee or any  committees  performing  similar
functions. Board members perform these functions.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  Company  owns a working  interest  in and  serves as the  operator  of
properties in which the  President of the Company also owns a working  interest.
The  Company  operates  these  wells  on a  contract  basis  charging  the  same
administrative  overhead fees as the previous  operator.  The billings for lease
operating expenses related to these properties totaled approximately $21,981 for
the year ended March 31, 1999.

                             EXECUTIVE COMPENSATION

     The following table sets forth information  concerning annual and long-term
compensation  paid  or  accrued  to  executive  officers  for  services  in  all
capacities to the Company for the fiscal year ended March 31, 1999.

                           SUMMARY COMPENSATION TABLE

                                                       Securities       All
       Name and                                        Underlying      Other
  Principal Position       Year     Salary    Bonus      Options    Compensation
- -----------------------    ----    -------   -------   ----------   ------------
Nicholas C. Taylor         1999    $  --     $  --         --         $ 1,200
  President & CEO          1998    $  --     $  --         --         $   500
                           1997    $  --     $  --         --         $   200
Donna Gail Yanko           1999    $ 8,100   $ 3,969     20,000       $ 1,200
  Vice President &         1998    $ 7,875   $  --         --         $   500
  Secretary                1997    $ 7,800   $  --         --         $   200
Linda J. Crass             1999    $51,713   $   787     20,000       $  --
  Treasurer, Controller    1998    $  --     $  --         --         $  --
  & Assistant Secretary    1997    $  --     $  --         --         $  --
Thomas Graham, Jr          1999    $   600   $  --       20,000       $ 1,800
  Chairman                 1998    $  --     $  --         --         $   500
                           1997    $  --     $  --         --         $  --
Thomas R. Craddick         1999    $   300   $  --       10,000       $   900
  Director                 1998    $  --     $  --         --         $   500
                           1997    $  --     $  --         --         $  --

* All  other  compensation  is  comprised  of  director  fees.  There  are no
  employment agreements or retirement benefit plans. Directors were paid $100
  per meeting.  Currently  non-employee  directors are paid $100 per meeting.
  The sole compensation  received by the President and CEO of the Company for
  such period consisted of director's fees.  Compensation Committee Report on
  Executive Compensation
<PAGE>
     The Compensation  Committee of the Board of Directors is solely responsible
for setting executive  compensation including base pay and Directors' fees. Such
payment is based on performance, including hours worked and effectiveness.

Employee Incentive Stock Option Plan
- ------------------------------------

     The Company adopted an employee  incentive  stock plan effective  September
15, 1997. Under the plan, 350,000 shares are available for distribution. Awards,
granted at the discretion of the  compensation  committee of the Board,  include
stock options and restricted stock. Stock options may be incentive stock options
or  non-qualified  stock options.  The exercise price of each option will not be
less than the  market  price of the  Company's  stock on the date of grant.  The
maximum term of the options is ten years. Restricted stock may be granted with a
condition to attain a specified  goal. The purchase price will be at least $5.00
per share of restricted  stock.  The awards of restricted stock must be accepted
within  sixty  days  and  will  vest as  determined  by  agreement.  Holders  of
restricted  stock have all rights of a shareholder of the Company.  At March 31,
1999, no restricted stock had been granted under the plan.


                    OPTION GRANTS IN LAST FISCAL YEAR TABLE
<TABLE>
<CAPTION>
                                                                               Potential Realizable Value
                     Number of  Individual Grants                                After 10 years based on
                    Securities    Percentage of                                 Assumed Compounded Annual
                    Underlying    Total Options     Exercise                Rates of Stock Price Appreciation
                     Options       Granted to         Price     Expiration  ---------------------------------
       Name         Granted(1)  Employees in 1999  (per Share)     Date     5% per Year          10% per Year
- ------------------  ----------  -----------------  -----------  ----------  -----------          ------------
<S>                 <C>         <C>                <C>          <C>         <C>                  <C>
Donna Gail Yanko      10,000          12.5%         $   7.75     04/02/08     $ 48,739             $123,515
                      10,000          12.5%         $   7.50     03/03/09     $ 47,167             $119,531
Linda J. Crass        10,000          12.5%         $   7.75     08/05/08     $ 48,739             $123,515
                      10,000          12.5%         $   7.50     03/03/09     $ 47,167             $119,531
Thomas Graham, Jr     10,000          12.5%         $   7.75     04/02/08     $ 48,739             $123,515
                      10,000          12.5%         $   7.50     03/03/09     $ 47,167             $119,531
Thomas R. Craddick    10,000          12.5%         $   7.50     03/03/09     $ 47,167             $119,531
</TABLE>
(1)  Options have a 10-year term and are vested 25% per year on the  anniversary
     date of the grant. The exercise price is a fair market value on the date of
     grant.



                AGGREGATE OPTIONS EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR END OPTION VALUES TABLE
<TABLE>
<CAPTION>
                                             Number of Securities        Value of Unexercised
                                            Underlying Unexercised           In-the-Money
                      Shares               Options at March 31, 1999   Options at March 31, 1999
                    Acquired on    Value   --------------------------  --------------------------
      Name           Exercise    Realized  Exercisable  Unexercisable  Exercisable  Unexercisable
- ------------------  -----------  --------  -----------  -------------  -----------  -------------
<S>                 <C>          <C>       <C>          <C>            <C>          <C>

Donna Gail Yanko         0        $    0        0           20,000       $    0       $  1,875
Linda J. Crass           0        $    0        0           20,000       $    0       $  1,875
Thomas Graham, Jr        0        $    0        0           20,000       $    0       $  1,875
Thomas R. Craddick       0        $    0        0           10,000       $    0       $  1,875
</TABLE>
<PAGE>
                             STOCK PERFORMANCE GRAPH

     The  following  graph  shows  how an  initial  investment  of  $100  in the
Company's Common Stock would have compared to an equal investment in the S&P 500
Index or in an index of Peer Group Competitors over a five year period beginning
March 31, 1994 and ending March 31, 1999.  The selected  Peer Group  consists of
several larger independent oil and gas producers:  Noble Affiliates,  Inc., Pogo
Producing Company, Anadarko Petroleum Corporation,  Apache Corporation, and Oryx
Energy  Company.  This group of  companies  is used by the  Company  for certain
compensation and performance comparisons.


                              [GRAPH APPEARS HERE]


                1994       1995       1996       1997       1998       1999
                ----       ----       ----       ----       ----       ----
 MEXCO          $100       $240       $300       $660       $915       $911
 S&P 500        $100       $112       $145       $170       $247       $289
 PEER GROUP     $100       $106       $129       $150       $166       $113



                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of  Directors  of the Company,  by  resolution,  has approved the
selection  of Grant  Thornton  LLP as the  accountants  for the  Company for the
fiscal year beginning April 1, 1999. A  representative  of said accountants will
not be present at the Annual Meeting, but will be available by telephone to make
a  statement,  if they so desire and to respond to  appropriate  questions.  The
Board of Directors does not have an audit or similar committee.


                               NEXT ANNUAL MEETING

     The next Annual  Meeting of the Company's  stockholders  is scheduled to be
held on September 15, 2000. Appropriate proposals of stockholders intended to be
presented  at the 1999  Annual  Meeting  must be  received  by Ms.  Gail  Yanko,
Secretary, no later than June 26, 1999, in order to be included in the Company's
Information Statement relating to such meeting.


                                  OTHER MATTERS

     Management  knows of no other business that will be presented at the Annual
Meeting other than as explained herein.

     A majority in interest of the issued and outstanding  Common Stock entitled
to vote shall  constitute a quorum at the Annual  Meeting and shall be necessary
to elect the Board of Directors and transact any business.

     The cost of preparing and mailing this Information  Statement will be borne
by the Company.  The Company will, upon request,  reimburse brokers for the cost
incurred by them in mailing  copies of this  Statement  and the Annual Report of
the Company to such of their  customers as are  beneficial  owners of the Common
Stock of the Company registered in the names of such brokers.

     STOCKHOLDERS  MAY  OBTAIN  WITHOUT  CHARGE A COPY OF THE  COMPANY'S  ANNUAL
REPORT ON FORM 10-K,  INCLUDING THE FINANCIAL  STATEMENTS AND SCHEDULES THERETO,
FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  FOR THE FISCAL YEAR ENDED
MARCH 31, 1999, BY WRITING THE SECRETARY, MEXCO ENERGY CORPORATION,  SUITE 1101,
214 WEST TEXAS AVENUE, MIDLAND, TEXAS 79701.


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