GULFWEST OIL CO
DEF 14A, 1997-09-16
CRUDE PETROLEUM & NATURAL GAS
Previous: DESIGNS INC, 10-Q, 1997-09-16
Next: SPECIALTY EQUIPMENT COMPANIES INC, 8-K, 1997-09-16







Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[  ]     Preliminary Proxy Statement
[ X]     Definitive Proxy Statement
[  ]     Definitive Additional Materials
[  ]     Soliciting Material Pursuant to ss.240.1a-11(c) or ss.240.1a-12


                              GULFWEST OIL COMPANY
                (Name of Registrant as Specified In Its Charter)


                              GULFWEST OIL COMPANY
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[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:

     *    Set forth  amount on which the filing is  calculated  and state how it
          was determined.

[ ]  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:

Notes:


<PAGE>

                              GULFWEST OIL COMPANY
                           2644 Sherwood Forest Plaza
                                    Suite 229
                          Baton Rouge, Louisiana 70816


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To Be Held on October 21, 1997

     NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of the  Shareholders  of
GulfWest  Oil Company (the  "Company")  will be held at the  Gleneagles  Country
Club, 5401 West Park Boulevard,  Plano,  Texas, on Tuesday,  October 21, 1997 at
6:30 p.m., local time, for the following purposes:

          (1) To elect seven members of the Board of Directors,  which presently
          consists  of seven  directors,  for the term of one year or until  the
          next Annual Meeting of Shareholders.

          (2) To transact  such other  business as may properly  come before the
          Meeting or any adjournments thereof.

     The close of  business on August 29, 1997 has been fixed as the record date
for  determining  shareholders  entitled  to notice of and to vote at the Annual
Meeting of Shareholders or any adjournments thereof. For a period of at least 10
days prior to the Annual Meeting,  a complete list of  shareholders  entitled to
vote at the Annual Meeting will be open to the  examination  of any  shareholder
during  ordinary  business  hours at the offices of the Company at 2644 Sherwood
Forest Plaza,  Suite 229, Baton Rouge,  Louisiana 70816 or 16800 Dallas Parkway,
Suite 250, Dallas, Texas 75248.

     Information  concerning  the matters to be acted upon at the Annual Meeting
is set forth in the accompanying Proxy Statement.

     SHAREHOLDERS  WHO DO NOT EXPECT TO BE PRESENT AT THE  MEETING IN PERSON ARE
URGED TO COMPLETE,  DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING
ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                                         By Order of the Board of Directors


                                         /s/Jim C. Bigham
                                         -------------------------------------
                                         Jim C. Bigham
                                         Secretary

Baton Rouge, Louisiana
September 15, 1997



<PAGE>

                              GULFWEST OIL COMPANY
                           2644 Sherwood Forest Plaza
                                    Suite 229
                          Baton Rouge, Louisiana 70816

                                 PROXY STATEMENT

                                       For

                         ANNUAL MEETING OF SHAREHOLDERS
                         To Be Held on October 21, 1997


     This  Proxy  Statement  is being  first  mailed on  September  15,  1997 to
shareholders  of GulfWest Oil Company (the  "Company") by the Board of Directors
(the "Board") to solicit  proxies (the  "Proxies") for use at the Annual Meeting
of Shareholders (the "Meeting") to be held at the Gleneagles  Country Club, 5401
West Park Boulevard, Plano, Texas, at 6:30 p.m., local time, on Tuesday, October
21, 1997, or at such other time and place to which the Meeting may be adjourned.

     All shares represented by valid Proxies,  unless the shareholder  otherwise
specifies,  will be voted (i) FOR the election of the persons named herein under
"Election of Directors" as nominees for election as directors of the Company for
the term described therein, and (ii) at the discretion of the Proxy holders with
regard to any other  matter  that may  properly  come  before the Meeting or any
adjournments thereof.

     Where a shareholder has appropriately specified how a Proxy is to be voted,
it will be voted accordingly.  The Proxy may be revoked at any time by providing
written notice of such revocation to GulfWest Oil Company,  2644 Sherwood Forest
Plaza, Suite 229, Baton Rouge, Louisiana 70816, Attention: Jim Bigham. If notice
of  revocation  is  not  received  by  the  Meeting  date,  a  shareholder   may
nevertheless  revoke a Proxy if he attends  the  Meeting  and desires to vote in
person.

                        RECORD DATE AND VOTING SECURITIES

     The record date for  determining the  shareholders  entitled to vote at the
Meeting is the close of business on Friday, August 29, 1997 (the "Record Date"),
at which time the Company had issued and outstanding  1,753,428 shares of Common
Stock, par value $.001 per share (the "Common Stock").  Common Stock is the only
class of outstanding voting securities of the Company.

                                QUORUM AND VOTING

     The  presence at the  Meeting,  in person or by proxy,  of the holders of a
majority of the issued and  outstanding  shares of Common  Stock is necessary to
constitute a quorum to transact business.  Each share represented at the Meeting
in person or by proxy will be counted toward a quorum. In deciding all questions
and other matters, a holder of Common Stock on the Record Date shall be entitled
to cast one vote for each share of Common Stock  registered  in his or her name.
In order to be elected a director,  a nominee must receive the affirmative  vote
of the holders of a majority of the shares of Common Stock  present in person or
by proxy at the Meeting. Abstentions and broker non-votes will not be counted in
the election of directors.





<PAGE>

                              ELECTION OF DIRECTORS

     The  Board of the  Company  presently  consists  of seven  directors,  four
elected and three appointed,  all of whom have been nominated for re-election or
election.   Each  director   shall  serve  until  the  next  Annual  Meeting  of
Shareholders and until his successor is elected and qualified.

     It is expected  that the  nominees  named below will be able to accept such
nominations.  If any of the  below  nominees  for any  reason  is  unable  or is
unwilling  to serve at the time of the  Meeting,  the  Proxy  holders  will have
discretionary  authority to vote the Proxy for a substitute nominee or nominees.
The  following  sets forth  information  as to the  nominees for election at the
Meeting,  including their ages,  present principal  occupations,  other business
experience  during the last five years,  memberships  on committees of the Board
and directorships in other publicly-held companies.
<TABLE>

<CAPTION>
                                                                                                  Year First
                                                                                                    Elected
                                                                                                   Director
     Name                                       Age              Position                         or Officer
<S>                                           <C>         <C>                                      <C>

John E. Loehr(1)(2)(3)                          51         Chairman of the Board,                    1992
                                                           Chief Financial Officer and
                                                           Director
Marshall A. Smith III(1)(2)                     49         President, Chief Executive                1989
                                                           Officer and Director
Jim C. Bigham                                   61         Executive Vice President,                 1991
                                                           Secretary  and Director
Ned W. Fowler(2)(3)                             69         Director                                  1990
Charles D. Ledford                              63         Director                                  1996
Henri M. Nevels                                 32         Director                                  1996
James L. Crowson(3)                             58         Director


(1)      Member of the Audit Committee.
(2)      Member of the Budget Committee.
(3)      Member of the Compensation Committee.
</TABLE>


     John E. Loehr was elected  chairman of the board on  September  1, 1993 and
appointed Chief Financial  Officer,  effective  November 22, 1996. Mr. Loehr was
formerly president of Star-Tex Asset Management,  a commodity trading advisor, a
position he held from 1988 until 1992 when he sold his ownership  interest.  Mr.
Loehr is currently president and sole shareholder of ST Advisory Corporation and
vice-president of Star- Tex Trading Company.  Mr. Loehr is a CPA and is a member
of the American  Institute of Certified Public  Accountants and Texas Society of
Certified Public Accountants.




                                        2
<PAGE>


     Marshall  A.  Smith III has  served as an  officer  and a  director  of the
Company  since July 1989.  From July,  1989 to November 20,  1992,  he served as
president  and  chairman of the Board.  On  November  20,  1992,  he resigned as
president  but continued as chief  executive  officer and chairman of the board.
Upon the  resignation  of Charles  Major as president on September 1, 1993,  Mr.
Smith  assumed the duties as president  and resigned the position of chairman of
the board. Prior to joining the Company,  Mr. Smith served in various capacities
in a number of family controlled companies.

     Jim C.  Bigham is a retired  United  States  Air Force  Major.  During  his
career,   he  served  in  both  command  and  staff  officer  positions  in  the
operational,  intelligence and planning areas. Prior to joining the Company, Mr.
Bigham held  management  and sales  positions  in the real  estate and  printing
industries.

     Ned W. Fowler currently serves as a special advisor to OGERD Corporation, a
company  engaged in the marketing of equipment and supplies to the petroleum and
petrochemical  industries  worldwide.  In December,  1994, Mr. Fowler retired as
executive vice president and a director of IRI International, Inc., positions he
had held since 1985. IRI International, Inc. manufactures,  markets and services
oil well drilling rigs nationally and internationally. The company was formed in
1985 as a merger of the Ideco Division of Dresser  Industries and Ingersoll-Rand
Oil Field Products Company. Mr. Fowler was president of Ideco- Dresser from 1982
until the merger with Ingersoll-Rand.

     Charles D.  Ledford  was  appointed  a director  on August 5, 1996 to serve
until the next annual  shareholders'  meeting.  Mr.  Ledford was chairman of the
board,  chief executive  officer and president of ECO2, Inc., from its inception
in 1991 until his resignation  effective  February 27, 1997.  Since 1976, he has
been active in research  and  development  and the study of the  application  of
pyrolysis in business.  In 1992, he patented a process  converting  scrap rubber
tires into carbon black and fuel oil through the use of pyrolysis.

     Henri M. Nevels was  appointed a director of the Company on August 22, 1996
to serve until the next annual  shareholders'  meeting. Mr. Nevels has extensive
experience in international  business and finance.  For the past 7 years, he has
been a key  advisor to a private  European  investor  group  with  international
holdings, including those in the United States and China.

     James L.  Crowson was  appointed a director of the Company on July 8, 1997.
Mr.  Crowson  is Deputy  chancellor  for Texas  Tech  University  and Texas Tech
University  Health  Sciences  Center,  a  position  he  assumed  in 1996.  He is
responsible   for  activities  of  the  Board  of  Regents  and  is  the  direct
administrator   over  the  Vice  Chancellors  for   institutional   advancement,
governmental  relations,  legal affairs, and fiscal affairs.  From 1987 to 1995,
Mr. Crowson was employed by the Lomas  Financial  Group as Senior Vice President
and General Counsel until 1994 and as Executive Vice President in 1994-1995. Mr.
Crowson served in various positions from 1970 to 1980 in the University of Texas
System.


Meetings and Committees of the Board

     The  business of the Company is managed  under the  direction of the Board.
The  Board  meets  on  a  regularly   scheduled  basis  to  review   significant
developments  affecting  the  Company  and  to act on  matters  requiring  Board
approval. It also holds special meetings when an important matter requires Board
action between scheduled meetings. The Board met eight times during the calendar
year ended December 31, 1996 ("1996").



                                        3
<PAGE>

     The Board has three standing committees:  the Audit Committee,  the Finance
and Budget  Committee  and the  Compensation  Committee.  The functions of these
committees,  their current members,  and the number of meetings held during 1996
are described below.

     The Audit Committee was established to review the professional services and
independence of the Company's independent auditors,  and the Company's accounts,
procedures and internal  controls.  The Audit Committee is comprised of Mr. John
E. Loehr (Chairman) and Mr. Marshall A. Smith III. The Audit Committee met twice
in 1996.

     The Finance and Budget Committee was established to make recommendations to
the  Board  in  the  areas  of  financial  planning,   strategies  and  business
alternatives. The Finance and Budget Committee is comprised of Mr. John E. Loehr
(Chairman),  Mr. Ned W. Fowler and Mr.  Marshall  A. Smith III.  The Finance and
Budget Committee did not meet in 1996.

     The function of the  Compensation  Committee is to fix the annual  salaries
and other  compensation  for the officers and key  employees of the Company.  It
also approves and administers the Company's Stock Option Plan. The  Compensation
Committee is comprised  of Mr. Ned W. Fowler  (Chairman),  Mr. John E. Loehr and
Mr. James L. Crowson. The Compensation Committee met twice in 1996.

     The Company does not have a nominating committee. The functions customarily
performed by a nominating committee are performed by the Board as a whole.


Compensation of Directors

     The Company does not pay fees to directors for their Board activities.  The
Company  has  paid  travel  and  entertainment   expenses  incurred  by  certain
directors.

     On May 11, 1995, the Board granted Mr. John E. Loehr,  chairman,  the right
and option to acquire equity securities of the Company as long-term compensation
for his  services to the Company  and as an  incentive  to assist the Company in
arranging an underwriting of a private placement  debenture.  The rights granted
to Mr.  Loehr were vested  upon the  successful  close of the private  placement
debenture and were retroactive to May 11, 1995. With respect to each issuance by
the Company of equity  securities,  Mr. Loehr shall have the right to receive or
acquire  equity  securities in a quantity  which would enable him to acquire ten
percent (10%) of the aggregate equity securities issued, sold, or granted by the
Company in  connection  with the  issuance  at the same price and under the same
conditions,  except that Mr.  Loehr shall be entitled to exercise  his rights to
acquire such securities for a period of ten years following issuance. The rights
were  terminated as to future  issuances by agreement on August 30, 1996.  Under
the  agreement,  Mr. Loehr may acquire  warrants to purchase  170,000  shares of
Common Stock at an exercise  price of $3.00 per share.  The warrants were issued
on December 1, 1996.









                                        4
<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth  information  as of  September  15,  1997,
regarding the  beneficial  ownership of Common Stock by each person known by the
Company to own 5% or more of the outstanding  Common Stock, each director of the
Company,  certain  named  executive  officers,  and the  directors and executive
officers  of the Company as a group.  The  persons  named in the table have sole
voting and investment  power with respect to all shares of Common Stock owned by
them, unless otherwise noted.
<TABLE>

<CAPTION>

 Name and Address of                            Amount and Nature of
  Beneficial Owner                              Beneficial Ownership                           Percent
<S>                                            <C>                                            <C>

John E. Loehr                                         460,402(1)(2)                              21.2%

Marshall A. Smith III                                 321,337(2)(3)                              15.5%

Jim C. Bigham                                         157,750(2)(4)                               8.3%

A. Van Nguyen                                          25,000(5)                                  1.4%

Ned W. Fowler                                          45,833(6)                                  2.6%

Charles D. Ledford                                       0.00                                     0.00

Henri M. Nevels                                        11,430(7)                                   *

James L. Crowson                                         0.00                                     0.00

All current directors and officers                  1,033,117(8)                                 38.3%
as a group (8 persons)

Senior Drilling Company                               230,482(9)(10)                             12.0%

HS Energy Private Rig                                 216,667(11)(12)                            11.0%
Partnership 1981, Ltd.

Anaconda Opportunity Fund,                            305,988(13)(14)(15)                        14.9%
L.P. c/o Anaconda Capital

American High Growth                                  152,994(13)(16)(17)                         8.0%
Retirement Trust

Donald & Co. Securities, Inc.                         150,625(18)(19)                             8.1%

Carlin Equities Corporation                           191,242(13)(20)(21)                         9.8%

Delaware Charter Guaranty                              89,884(13)(22)(23)                         4.9%
and Trust, FBO B. Leon Skinner

Madisonville Partnership, Ltd.                        200,000(24)(25)                            10.2%

Renier Nevels                                         530,000(26)(27)                            23.4%

NR Atticus, Ltd.                                      168,293(13)(28)(29)                         8.8%

SPAGS N.V,                                            206,000(30)(31)                            10.5%
</TABLE>


                                        5
<PAGE>
<TABLE>


<CAPTION>

 Name and Address of                             Amount and Nature of
  Beneficial Owner                               Beneficial Ownership                           Percent
<S>                                             <C>                                            <C>

VJW, Inc.                                             350,000(32)(33)                            16.6%

Internet Financial Relations                          100,500(34)(35)                             5.5%
</TABLE>


*        Less than 1%

                    1    Includes    388,158   shares   subject   to   presently
                         exercisable warrants and options and 20,494 shares held
                         directly,    30,000   shares   subject   to   presently
                         exercisable  warrants  and  19,750  shares  held  by ST
                         Advisory  Corporation,  and  2,000  shares  held by the
                         Joanna  Drake Loehr Trust.  Mr. Loehr is president  and
                         sole   shareholder  of  ST  Advisory   Corporation.

                    2    Shareholder's  address is 16800 Dallas  Parkway,  Suite
                         250, Dallas, Texas 75248.

                    3    Includes    317,588   shares   subject   to   presently
                         exercisable  warrants  and options and 333 shares owned
                         directly,  83 shares owned by Joyce Smith,  the wife of
                         Mr. Smith,  and 3,333 shares owned by Marshall A. Smith
                         IV and Mark Shelton,  sons of Mr. Smith.  Mr. Smith III
                         disclaims  beneficial  ownership  of the  shares of and
                         warrants  owned by Senior  Drilling  Company,  which is
                         controlled  by Mitchell  D.  Smith,  the brother of Mr.
                         Smith  III.

                    4    Includes    147,800   shares   subject   to   presently
                         exercisable warrants and options, and 9,950 shares held
                         directly.

                    5    Includes 25,000 shares subject to presently exercisable
                         options.

                    6    Includes 20,200 shares subject to presently exercisable
                         warrants and 25,633 shares held directly.

                    7    Includes 11,430 shares subject to presently exercisable
                         warrants.  Mr. Nevels disclaims beneficial ownership of
                         the shares and  warrants  owned by his  father,  Renier
                         Nevels.

                    8    Includes    940,176   shares   subject   to   presently
                         exercisable  options and 92,941 shares held directly or
                         indirectly.

                    9    Includes    166,754   shares   subject   to   presently
                         exercisable  warrants and 63,728 shares held  directly.
                         Senior  Drilling  Company is  controlled by Mitchell D.
                         Smith, the brother of the president of the Company.

                    10   Shareholder's  address is 8126 One Calais Avenue, Suite
                         2-C, Baton Rouge, Louisiana 70809.

                    11   Includes    200,000   shares   subject   to   presently
                         exercisable  warrants and 16,667 shares held  directly.
                         The   general   partner  of  HS  Energy   Private   Rig
                         Partnership  1981,  Ltd.  is  HS  Energy,   Inc.  whose
                         president is Ray Holifield.

                    12   Shareholder's  address is 6309 N. O'Connor Blvd., Bldg.
                         II, Suite 210, Irving, Texas 75039.

                    13   The  number  of  shares  issuable  upon  conversion  of
                         Preferred  Stock is  based  upon a price  per  share of
                         Common  Stock  of  $1.77  which  is 70% of the  average
                         closing  bid price of the Common  Stock for the fifteen
                         trading days ended September 15, 1997.


                    14   Includes  225,988  shares  issuable upon  conversion of
                         immediately  convertible  Preferred  Stock  and  80,000
                         shares subject to presently exercisable warrants.

                    15   Shareholder's  address is 730 Fifth Avenue, 15th Floor,
                         New York, New York 10019.

                    16   Includes  112,994  shares  issuable upon  conversion of
                         immediately  convertible  Preferred  Stock  and  40,000
                         shares subject to presently exercisable warrants.

                    17   Shareholder's  address is 725 Fifth Avenue, 24th Floor,
                         New York, New York 10022.

                    18   Includes  45,625 shares and 105,000  shares  subject to
                         presently exercisable options.

                    19   Shareholder's  address  is 65 East  55th  Avenue,  12th
                         Floor, New York, New York 10022.


                                        6
<PAGE>

                    20   Includes  141,242  shares  issuable upon  conversion of
                         immediately  convertible  Preferred  Stock  and  50,000
                         shares subject to presently exercisable warrants.

                    21   Shareholder's  address 250 Park Avenue, 12th Floor, New
                         York, New York 100177.

                    22   Includes  66,384  shares  issuable  upon  conversion of
                         immediately  convertible  Preferred  Stock  and  23,500
                         shares subject to presently exercisable warrants.

                    23   Shareholder's  address  is P. O. Box 8963,  Wilmington,
                         Delaware 19899-8963.

                    24   Includes    200,000   shares   subject   to   presently
                         exercisable warrants.

                    25   Shareholder's  address is 3838 Oak Lawn  Avenue,  Suite
                         1220, Dallas, Texas 75219.

                    26   Includes  15,000  shares,  200,000  shares  subject  to
                         immediately  convertible Preferred Stock at a price per
                         share of Common  Stock of  $5.00,  and  315,000  shares
                         subject to presently exercisable warrants.

                    27   Shareholder's  address  is P. O. Box 1,  3680  Maaseik,
                         Belgium.

                    28   Includes  124,293  shares  issuable upon  conversion of
                         immediately  convertible  Preferred  Stock  and  44,000
                         shares subject to presently exercisable warrants.

                    29   Shareholder's  address is c/o Atticus Capital, 153 East
                         53rd St., 43rd Floor, New York, New York 10022.

                    30   Includes    206,000   shares   subject   to   presently
                         exercisable warrants.

                    31   Shareholder's  address  is  P.  O.  Box  744,  Curacao,
                         Netherlands, Antilles.

                    32   Includes    250,000   shares   subject   to   presently
                         exercisable options.

                    33   Shareholder's  address 1111 Bagby, Suite 2420, Houston,
                         Texas 77702.

                    34   Includes  17,000  shares and 83,500  shares  subject to
                         presently exercisable warrants.

                    35   Shareholder's  address is 575 South  Anaheim Hills Rd.,
                         Anaheim, California 92807.


                                        7
<PAGE>

                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth information  regarding  compensation paid to
the Company's  executive officers whose total annual compensation is $100,000 or
more during each of the last three years.
<TABLE>
<CAPTION>

                                                                                     Long Term
                                                                                    Compensation
                                                         Annual Compensation           Awards
                                 Year                               Other Annual                      All Other
Name and Principal Position      End        Salary($)    Bonus($)  Compensation($)     Options(#)  Compensation($)
<S>                            <C>        <C>           <C>          <C>             <C>            <C>

Marshall A. Smith                1996       100,000         -            -                -           158,400
  President and Chief            1995       100,000         -            -                -              -
    Executive Officer            1994       100,000         -            -              30,000           -

John E. Loehr                    1996          -            -            -                -           158,400
 Chief Financial Officer

Jim C. Bigham                    1996        66,000         -            -                -            66,650
 Executive Vice President        1995        60,000         -            -                -              -
                                 1994        60,000         -            -              15,000           -
</TABLE>

     All Other Compensation  includes warrants issued to Mr. Smith and Mr. Loehr
each to acquire  200,000 shares at an exercise price of $3.00 per share,  50,000
shares at an exercise price of $5.00 per share, and 20,000 shares at an exercise
price of $5.75 per share. Mr. Bigham was issued warrants to acquire 2,750 shares
at an exercise price of $.50, 500 shares at an exercise price of $1.75,  100,000
shares at an exercise  price of $3.00 and 2,750 at an  exercise  price of $5.00.
The value of warrants  issued was derived  utilizing  the  Black-Sholes  pricing
model.

Option Grants During 1996

     There were no options  granted to the named  executive  officers during the
year ended December 31, 1996.
<TABLE>

Option Exercises During 1996 and
Year End Option Values (1)
<CAPTION>
                                              Number of                      Value of
                                        Securities Underlying              Unexercised
                                             Unexercised                  In-the-Money
                                               Options                      Options
                                             at FY-End (#)                at FY-End ($)
                                             Exercisable/                 Exercisable/
Name                                        Unexercisable                Unexercisable
<S>                                         <C>                            <C>

Marshall A. Smith                              14,000(2)                      -0-
                                                -0-                           -0-
Jim C. Bigham                                  15,000                         -0-
                                                -0-                           -0-

                    (1)  Since no  options  were  exercised  by the  above-named
                         executives  in 1996,  no shares were  acquired or value
                         realized upon the exercise of options of such person in
                         the last fiscal year.

                    (2)  Mr. Smith transferred 16,000 unexercised options to Mr.
                         Loehr during 1995.


                                        8
<PAGE>

Stock Performance Chart

     The following chart compares the yearly percentage change in the cumulative
total  shareholder  return on the  Company's  Common Stock during the five years
ended  December  31, 1995 with the  cumulative  total return on The Nasdaq Stock
Market Index and The Nasdaq  Non-Financial  Stock Index. The comparison  assumes
$100 was invested on December 31, 1990 in the Company's Common Stock and in each
of the foregoing indices and assumes reinvestment of dividends. The Company paid
no dividends during such five- year period.

                       COMPARISON OF FIVE-YEAR CUMULATIVE
                                  TOTAL RETURN
         AMONG COMPANY, NASDAQ INDEX & NASDAQ NON-FINANCIAL STOCK INDEX


<S>                      <C>           <C>          <C>             <C>           <C>             <C>

NASDAQ Index               100.00       116.378       133.595         130.587       184.784         227.164

Non Financial              100.00       109.390       126.300         121.440       169.240         205.360

GulfWest                   100.00       191.666        91.666          91.666        74.990         100.000

</TABLE>


Report of the Compensation Committee of the
Board on Executive Compensation

     The Board approved an annual salary for the CEO of $100,000 on July 1, 1991
and it remained at that level through  1996.  The salary for the CEO was not set
pursuant to a specific  formula but was the result of  negotiations  between the
Board  and  the  CEO.  Effective  April  1,  1997,  the  Compensation  Committee
recommended  and the Board  approved  increasing the annual salary of the CEO to
$125,000.

     On April 16, 1993, the Board  established  the  Compensation  Committee and
authorized it to develop and administer an executive  compensation  system which
will enable the Company to attract and retain qualified executives. Compensation
for the CEO and other  executive  officers  is  determined  by the  Compensation
Committee which  functions  under the philosophy that  compensation of executive
officers,  specifically  including  that of the  CEO,  should  be  directly  and
materially linked to the Company's performance.

                                        9
<PAGE>

     On May 11,  1995,  the  Compensation  Committee  recommended  and the Board
granted to Mr.  Marshall A. Smith III,  president  and CEO, the right to acquire
equity  securities  of the  Company  as  long-term  compensation  for  his  past
performance   to  the  Company  and  for  efforts  in   arranging  a  successful
underwriting of the Company's private placement debenture. The rights granted to
Mr. Smith are for 10 years, were vested upon the successful close of the private
placement  debenture and were  retroactive to May 11, 1995. With respect to each
issuance by the Company of equity securities,  Mr. Smith shall have the right to
acquire ten percent (10%) of the aggregate equity  securities  issued,  sold, or
granted by the  Company in  connection  with the  issuance at the same price and
under the same  conditions,  except that Mr. Smith shall be entitled to exercise
his  rights  to  acquire  such  securities  for a period  of 10 years  following
issuance.  The rights were  terminated  as to future  issuances  by agreement on
August 30, 1996.  Under the agreement Mr. Smith may acquire warrants to purchase
170,000  shares of Common  Stock at an  exercise  price of $3.00 per share.  The
warrants were issued on December 1, 1996.

     On May 7, 1996, the  Compensation  Committee  recommended  entering into an
Employment Agreement with John E. Loehr, effective June 1, 1996, for a period of
five years.  Mr.  Loehr  served as a  consultant  until he assumed the duties of
Chief Financial Officer, as of November 22, 1996.

     On September 9, 1997, the Compensation  Committee recommended entering into
Employment Agreements with Mr. Marshall A. Smith III, president and CEO, Mr. Jim
C. Bigham,  executive vice  president and  secretary,  and Mr. Richard L. Creel,
controller, for a period of three years. (See: "Employment and Change of Control
Agreements".)

     Effective  December  1,  1996,  the  Compensation  Committee  approved  the
issuance of warrants to Mr.  Marshall A. Smith III,  president and CEO, and John
E. Loehr,  Chairman of the Board and Chief  Financial  Officer,  each to acquire
30,000 shares at an exercise price of $3.00,  50,000 shares at an exercise price
of $5.00 and 20,000 shares at an exercise  price of $5.75.  The  committee  also
approved the issuance of warrants to Mr. Jim C. Bigham, executive vice president
and secretary,  to acquire  100,000 shares at an exercise price of $3.00.  These
warrants were issued as compensation for past services to the Company.

     This report is submitted by the members of the Compensation Committee:

         Compensation Committee:

         Ned W. Fowler, Chairman
         John E. Loehr
         James L. Crowson

Employment and Change of Control Agreements

     On May 7, 1996, the Board  approved  entering into an Employment and Change
of Control Agreement with John E. Loehr, effective June 1, 1996, for a period of
five years.  Mr.  Loehr  served as a  consultant  until he assumed the duties of
Chief Financial Officer, as of November 22, 1996. Under the Agreement, Mr. Loehr
will  receive a base  annual  salary of  $150,000,  increasing  a minimum of 15%
annually,  with deferred compensation in the form of cash or stock as determined
by the Board.  Any common stock received by Mr. Loehr under the Agreement  shall
be based at 60% of the average bid price for the Company's  common stock for the
20 days preceding issuance.  In the event of a change of control, Mr. Loehr will
have the option to continue as an employee of the Company under the terms of the
agreement  or receive a lump-sum  cash  severance  payment  equal to 300% of his
annual base salary for the year following the change of control.


                                       10
<PAGE>

     Effective September 9, 1997, the Company entered into Employment Agreements
with Mr. Marshall A. Smith III, president and CEO, Mr. Jim C. Bigham,  executive
vice president and secretary, and Mr. Richard L. Creel, controller, for a period
of three  years.  Under the  Agreements,  Mr.  Smith will  receive a base annual
salary of $125,000,  Mr. Bigham $75,000 and Mr. Creel $50,000,  all increasing a
minimum of 15% annually.  In the event of a change of control,  Mr.  Smith,  Mr.
Bigham and Mr.  Creel  will have the  option to  continue  as  employees  of the
Company under the terms of the  agreement or receive a lump-sum  cash  severance
payment  equal to 300% of their  annual base salary for the year  following  the
change of control.

     A "change  of  control"  is  defined  in the above  Agreements  as:  (i) an
acquisition  (other than from the Company) by an  individual,  entity or a group
(excluding the Company,  its subsidiaries,  a related employee benefit plan or a
corporation  the voting  stock of which is  beneficially  owned  following  such
acquisition 50% or more by the Company's  stockholders in substantially the same
proportions  as their  holdings in the  Company  prior to such  acquisition)  of
beneficial ownership of 20% or more of the Company's voting stock; (ii) a change
in a majority of the Board (excluding any persons approved by a vote of at least
a  majority  of the  incumbent  Board  other  than  in  connection  with a proxy
contest); (iii) the approval by the stockholders of a reorganization,  merger or
consolidation (other than a reorganization, merger or consolidation in which all
or  substantially  all of the stockholders of the Company receive 50% or more of
the voting stock of the surviving  company);  or (iv) a complete  liquidation or
dissolution  of the  Company or the sale of all,  or  substantially  all, of its
assets.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On  December  1, 1992,  Ray  Holifield  and  Associates,  Inc.  executed an
unsecured  promissory  note to the Company for $118,645 with interest at 10% per
annum,  due on  October  1,  1993.  At  December  31,  1993,  the note was still
outstanding.  During  1994,  the  Company  entered  into an  agreement  with the
Holifield  Trust in which Holifield will make payments on the past due note from
future oil and gas  revenue.  During  1995,  $10,995 of interest  payments  were
received.  No principal  payments were received during 1996 or 1995. At December
31,  1996  the  unsecured  promissory  note  has been  partially  reserved.  Ray
Holifield is a general partner of HS Energy Private Rig Partnership  1981, Ltd.,
a beneficial owner of more than 5% of the Company's common stock.

     On December 1, 1992,  Parkway  Petroleum  Company,  a Ray Holifield related
company,  executed an unsecured  promissory note to the Company for $54,616 with
interest  at 10% per annum,  due on  October  1,  1993.  The note was issued for
amounts due from contract drilling services provided by the Company. At December
31, 1993, the note was still outstanding.  During 1994, the Company entered into
an agreement with the Holifield  Trust in which  Holifield will make payments on
the past due note  from  future  oil and gas  revenue.  During  1995,  $6,250 of
interest payments were received. No principal payments were received during 1994
or 1995. At December 31, 1996, the unsecured  promissory note has been partially
reserved.

     On January 10, 1994, the Company  entered into a consulting  agreement with
Williams  Southwest  Drilling Co., Inc.  ("Williams")  whereby the Company would
provide management and accounting services for $25,000 per month for a period of
one year. The Company  received  $97,140 in consulting fee payments during 1994.
Effective  January 1, 1995, the Company received a promissory note from Williams
for consulting fees of $202,860,  bearing  interest at the rate of 10% per annum
and payable in quarterly installments of principal and interest. During 1995 and
1996, the Company  received no payments on this note.  Subsequent to the October
1, 1993 sale of GulfWest Drilling Company to Williams, Mr. Marshall A. Smith III
and Mr. John E. Loehr, both officers and directors of the Company,  were elected
directors of Williams.

                                       11
<PAGE>

     It is the  intention  of Mr.  Smith and Mr.  Loehr to serve as directors of
Williams  as long as there is an  outstanding  indebtedness  of  Williams to the
Company.

     On March 31, 1994, the Company  extended a line of credit to Wilco Drilling
and  Exploration,  Inc.  ("Wilco") in the amount of $100,000 bearing interest at
10% per annum.  The line of credit was  secured  by the  borrower's  equity in a
lease/purchase  agreement  on drilling  equipment  and was further  secured by a
guaranty  of 70% of the  net  cash  flow  from  its  interests  in oil  and  gas
properties.  The  principal was paid in full on May 26, 1995.  During 1996,  the
Company  purchased  oil and gas  properties  from Wilco for $71,000 and incurred
$200,000  in  commissions  to Wilco in  connection  with the  purchase  of $10.5
million of oil properties in West Texas.  Star-Tex Trading Company  ("Star-Tex")
and MAS Partners,  Inc.  ("MAS") are major  shareholders  of Wilco.  Mr. John E.
Loehr,  an officer and  director  of the  Company  and a director  of Wilco,  is
vice-president of Star-Tex. Mr. Marshall A. Smith, Jr., president of MAS, is the
father of the president of the Company. Mr. Marshall A. Smith III, president and
director of the Company, is also a director of Wilco.

     On May 31, 1994,  the Company  executed a $40,000 note bearing  interest at
the rate of 10% per annum,  payable to  Star-Tex,  a related  entity  owned by a
shareholder of the Company. This note is now a subordinated  promissory note and
the  principal  and  interest is due on April 23,  1998.  Mr. John E. Loehr,  an
officer and director of the Company, is vice-president of Star-Tex.

     On January 17, 1995, the Company  borrowed  $20,000 from Marshall A. Smith,
Sr.,  grandfather of the president of the Company, in the form of a note payable
bearing  interest at a rate of 10% and was originally due one year from the date
of the note.  This note is now a subordinated  promissory note and the principal
and interest is due on April 23, 1998.

     On  February  6,  1995,  the  Company  borrowed  $50,000  from ST  Advisory
Corporation  ("ST") in the form of a note bearing  interest at 10% per annum and
was  originally  due one  year  from the date of the  note.  This  note is now a
subordinated  promissory note and the principal and interest is due on April 23,
1998.  Additionally,  the  Company has  accrued  consulting  fees to ST totaling
$12,500 for services  performed in  connection  with  economic  evaluations  and
nonrecourse  financing  arrangements  for  future  acquisitions  of oil  and gas
properties and other corporate development opportunities.  Mr. John E. Loehr, an
officer and director of the Company,  is president  and sole  shareholder  of ST
Advisory Corporation.

     During 1995,  the Company issued 13,100 shares of common stock and warrants
to  purchase  48,000  shares  of  common  stock at a price of $5.00 per share in
connection with notes payable to other related parties. On March 27, 1996, these
parties agreed to extend payment of principal and interest on their  outstanding
notes to April 1, 1997.  These notes are now  subordinated  promissory notes and
the principal and interest is due on April 23, 1998.

     On March 27,  1996,  the Company  entered into  agreements  with two of its
officers  to  convert  deferred  compensation  in the amount of $47,340 to notes
payable due April 1, 1997. These notes are now subordinated promissory notes and
the  principal  and interest is due on April 23, 1998.  As of December 31, 1996,
accrued compensation to one officer totaled $10,500.

     At a  Board  meeting  on May  7,  1996,  a  majority  of the  disinterested
directors  approved  a  resolution  whereby  the  Company  may grant  loans,  if
requested,  to  directors  (other than  disinterested  directors),  officers and
employees to exercise warrants and/or options beneficially owned.


                                       12
<PAGE>

     During 1996, the Company paid  consulting  fees to Gulf Coast  Exploration,
Inc.   ("GCX")  in  the  amount  of  $40,445  for   services   rendered  in  the
identification,  evaluation,  acquisition and operation of Company' oil and gas
properties.  The  president  of GCX is  Marshall A.  Smith,  Jr.,  the father of
Company's president.


                             SECTION 16 REQUIREMENTS

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the  Company's  officers and  directors,  and persons who own more than 10% of a
registered class of the Company's equity securities,  to file initial reports of
ownership and reports of changes in ownership  with the  Securities and Exchange
Commission  (the "SEC").  Such persons are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.

     Based solely on its review of the copies of such forms  received by it with
respect to 1995, or written  representations from certain reporting persons, the
Company believes that its officers,  directors and persons who own more than 10%
of a registered class of the Company's equity  securities have complied with all
applicable  filing  requirements,  with the exception of Charles D.  Ledford,  a
director, who was late filing his Form 3.


                              INDEPENDENT AUDITORS

     The Board has engaged Weaver & Tidwell,  L.L.P. as independent  auditors to
examine the Company's accounts.


                             SHAREHOLDERS' PROPOSALS

     Shareholders  may submit  proposals on matters  appropriate for shareholder
action at subsequent  annual meetings of the Company  consistent with Rule 14a-8
promulgated  under the  Securities  Exchange Act of 1934,  as amended.  For such
proposals to be considered in the Proxy Statement and Proxy relating to the 1998
Annual Meeting of  Shareholders,  such proposals must be received by the Company
not later than December 31, 1997. Such proposals  should be directed to GulfWest
Oil Company,  2644 Sherwood  Forest  Plaza,  Suite 229,  Baton Rouge,  Louisiana
70816, Attn: Secretary.


                                 OTHER BUSINESS

     The Board knows of no matter other than those described herein that will be
presented for  consideration at the Meeting.  However,  should any other matters
properly  come  before  the  Meeting  or  any  adjournments  thereof,  it is the
intention of the persons named in the  accompanying  Proxy to vote in accordance
with their best judgment in the interest of the Company.






                                       13
<PAGE>

                                  MISCELLANEOUS

     All costs  incurred  in the  solicitation  of Proxies  will be borne by the
Company.  In addition to solicitation by mail, the officers and employees of the
Company may solicit  Proxies by  telephone,  telegraph  or  personally,  without
additional  compensation.  The Company may also make arrangements with brokerage
houses and other  custodians,  nominees and  fiduciaries  for the  forwarding of
solicitation  materials to the beneficial  owners of shares of Common Stock held
of record by such persons,  and the Company may reimburse such brokerage  houses
and other custodians,  nominees and fiduciaries for their out-of-pocket expenses
incurred in connection therewith. The Company has not engaged a proxy solicitor.

     The Annual  Report to  Shareholders  of the  Company,  including  financial
statements  for the  year  ended  December  31,  1996,  accompanies  this  Proxy
Statement. The Annual Report is not to be deemed part of this Proxy Statement.

                                  By Order of the Board


                                  \s\Jim C. Bigham
                                  ------------------------------------------
                                  Jim C. Bigham
                                  Secretary

Baton Rouge, Louisiana
September 15, 1997

                                       14

<PAGE>

                              GULFWEST OIL COMPANY


                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
       FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD OCTOBER 21, 1997


     The  undersigned  hereby  appoints Jim C. Bigham proxy of the  undersigned,
with power of  substitution,  to vote all shares of Common  Stock of the Company
held by the undersigned  which are entitled to be voted at the Annual Meeting of
Shareholders  to be held October 21,  1997,  and any  adjournment(s)  thereof as
effectively as the undersigned could do if personally present.

                    (1)  To elect the following  persons as  directors,  each to
                         serve  until the next Annual  Meeting of  Shareholders,
                         and until his successor is duly elected and qualified:

                           John E. Loehr                   Henri M. Nevels
                           Marshall A. Smith III           Charles D. Ledford
                           Ned W. Fowler                   James L. Crowson
                           Jim C. Bigham

                         For  all  persons  listed  (except  as  marked  to  the
                    contrary below.) Withhold authority to vote for all nominees

     Instructions: To withhold authority to vote for any individual nominees(s),
write the name(s) of the Nominee(s) on the line below:



                    2)   In the  discretion  of the proxy,  on any other  matter
                         that  may  properly  come  before  the  meeting  or any
                         adjournments thereof.

     The shares  represented  by this proxy will be voted as directed.  WHERE NO
DIRECTION IS GIVEN, THE SHARES WILL BE VOTED FOR MATTERS (1) and (2) above.

     The  undersigned  hereby revokes any proxy or proxies  heretofore  given to
vote or act with respect to the Common Stock of the Company and hereby  ratifies
and  confirms  all that  the  proxy,  or his  substitutes,  or any of them,  may
lawfully do by virtue hereof.

     Please sign below, date, and return promptly in the enclosed envelope.


Dated:_______________________, 1997



                    IMPORTANT: Please date this proxy and sign your name exactly
                         as it appears to the left.  When signing on behalf of a
                         corporation,  partnership,  estate,  trust  or in other
                         representative  capacity,  please  sign name and title.
                         Where  there is more than one  owner,  each  owner must
                         sign.



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