GULFWEST OIL CO
DEF 14A, 1997-04-30
CRUDE PETROLEUM & NATURAL GAS
Previous: GULFWEST OIL CO, 10-K, 1997-04-30
Next: VIACOM INC, SC 13D, 2003-03-21




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 June 12, 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 Thursday, June 12, 1997 at 6:00
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 May 3, 1996 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


                                            Jim C. Bigham
                                            Secretary

Baton Rouge, Louisiana
May 12, 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 June 12, 1997


     This Proxy  Statement is being first mailed on May 12, 1997 to shareholders
of GulfWest  Oil Company  (the  "Company")  by the Board of Directors 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 6:00 p.m., local time, on Thursday,  June 12, 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 Monday,  April 20, 1997 (the "Record Date"),
at which time the Company had issued and outstanding  1,683,654 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  Directors  of  the  Company  presently  consists  of  seven
directors,  five elected and two appointed,  all of whom have been nominated for
re-election or election.  On February 15, 1996, the Board of Directors  approved
eventually  increasing the number of board members to nine. Mr. James L. Crowson
has been nominated by the Board of Directors to become the eighth director. 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 of
Directors 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
Alan J. Ostrowe(2)(3)                           56         Director                                  1990
Charles D. Ledford                              63         Director                                  1996
Henri M. Nevels                                 32         Director                                  1996
James L. Crowson                                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.

     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 of  directors.  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

                                        2
<PAGE>

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.

     Alan J. Ostrowe,  M.D., F.A.C.A. is a physician  practicing in Baton Rouge,
Louisiana. He is on the Board of Directors and is currently the Medical Director
of  Amedisys  Mobile  Health Case  Services,  Inc.  He is also  president  and a
director  of  General  Anesthesia  Services,  Inc.,  a firm  which  he  and  two
associates  founded in 1987 for the purpose of supplying medical  anesthesiology
services in southern  Mississippi and Louisiana.  He is also  vice-president  of
Nursing Enterprises, Inc., a position he has held since 1988.

     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 has been  nominated  to become the eighth  director.  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 of Directors

     The business of the Company is managed  under the direction of the Board of
Directors.  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 of Directors met eight times during
the calendar year ended December 31, 1996 ("1996").

     The Board of Directors 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.


                                        3
<PAGE>

     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 of  Directors  in the areas of  financial  planning,  strategies  and
business alternatives. The Finance and Budget Committee is comprised of Dr. Alan
J. Ostrowe (Chairman),  Mr. Ned W. Fowler, Mr. John E. Loehr 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
Dr. Alan J. Ostrowe. 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 of Directors 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  of  Directors  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.

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth information as of April 20, 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                                          428,402(1)                                  20.5%
16800 Dallas Parkway
Suite 210
Dallas, TX 75248


                                        4
<PAGE>


Marshall A. Smith III                                  321,837(2)                                  16.0%
2644 Sherwood Forest Plaza
Suite 229
Baton Rouge, LA 70816

Jim C. Bigham                                           155,000(3)                                  8.4%
1051 Hatchell Lane
Denham Springs, LA 70726

A. Van Nguyen                                            15,000(4)                                    *
2222 Via Del Norte
Carrollton, TX 75006

Ned W. Fowler                                            45,833(5)                                  2.7%
360 Masterson
Beaumont, TX 77707

Alan J. Ostrowe, M.D.                                    27,415(6)                                  1.6%
3029 S. Sherwood Forest
Suite 310
Baton Rouge, LA 70816

Charles D. Ledford                                          0                                       0
20001 S. E. Hawthorne Road
Hawthorne, FL 32640

Henri M. Nevels                                          11,430(7)                                    *
5928 Chalet Court #4113
Dallas, TX 75205

All current directors and officers                    1,004,917(8)                                 38.5%
as a group (8 persons)

Senior Drilling Company                                 230,482(9)                                 12.4%
8126 One Calais Avenue
Suite 2-C
Baton Rouge, LA 70809

HS Energy Private Rig                                   216,667(10)                                11.4%
Partnership 1981, Ltd.
6309 N. O'Connor Blvd.
Bldg. II, Suite 210
Irving, TX 75039

Anaconda Opportunity Fund,                              302,222(11)(12)                            15.1%
L.P. c/o Anaconda Capital
730 Fifth Avenue, 15th Floor
New York, NY 10019
American High Growth                                    161,111(11)(13)                             8.7%
Retirement Trust
725 Fifth Avenue, 24th Floor
New York, NY 10022
Donald & Co. Securities, Inc.                           150,625(14)                                 8.4%
65 East 55th Avenue, 12th Floor
New York, NY 10022


                                        5
<PAGE>


Carlin Equities Corporation                             161,111(11)(15)                             8.7%
250 Park Avenue, 12th Floor
New York, NY 10177

Delaware Charter Guaranty                                88,778(11)(16)                             5.0%
and Trust
Trustee: FBO B. Leon Skinner
P. O. Box 8963
Wilmington, DE 19899-8963

ECO2, Inc.                                              202,954(17)                                11.6%
20005 S. E. Hawthorne Road
Hawthorne, FL 32640

Madisonville Partnership, Ltd.                          200,000(18)                                10.5%
3838 Oak Lawn Avenue
Suite 1220
Dallas, TX 75219

Renier Nevels                                           505,000(19)                                23.1%
P. O. Box 1
3680 Maaseik, Belgium

NR Atticus, Ltd.                                        166,222(11)(20)                             8.9%
Atticus Capital
153 East 53rd St., 43rd. Floor
New York, NY 10022

SPAGS N.V,                                              246,000(21)                                12.7%
P. O. Box 744
Curacao
Netherland, Antilles

VJW, Inc.                                               250,000(22)                                12.8%
1111 Bagby, Suite 2420
Houston, TX 77702
</TABLE>
                          
*        Less than 1%

          1    Includes 428,402 shares subject to presently exercisable warrants
               and  options  and 20,494  shares  held  directly,  30,000  shares
               subject to presently  exercisable warrants and 17,750 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    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 3,833 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.

          3    Includes 147,800 shares subject to presently exercisable warrants
               and options, and 7,200 shares held directly.

          4    Includes 15,000 shares subject to presently exercisable options.


                                        6
<PAGE>

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

          6    Includes 11,800 shares subject to presently  exercisable warrants
               and 15,615 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 911,976 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   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.

          11   The number of shares  issuable upon conversion of Preferred Stock
               is based upon a price per share of Common Stock of $1.40 which is
               70% of the average  closing bid price of the Common Stock for the
               fifteen trading days ended April 20, 1997.

          12   Includes  222,222 shares  issuable upon conversion of immediately
               convertible   Preferred   Stock  and  80,000  shares  subject  to
               presently exercisable warrants.

          13   Includes  111,111 shares  issuable upon conversion of immediately
               convertible   Preferred   Stock  and  50,000  shares  subject  to
               presently exercisable warrants.

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

          15   Includes  111,111 shares  issuable upon conversion of immediately
               convertible   Preferred   Stock  and  50,000  shares  subject  to
               presently exercisable warrants.

          16   Includes  65,278 shares  issuable upon  conversion of immediately
               convertible   Preferred   Stock  and  23,500  shares  subject  to
               presently exercisable warrants.

          17   Includes  152,954  shares and 50,000 shares  subject to presently
               exercisable warrants.

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

          19   Includes  15,000 shares and 200,000 shares subject to immediately
               convertible  Preferred Stock at a price per share of Common Stock
               of $5.00.

          20   Includes  122,222 shares  issuable upon conversion of immediately
               convertible   Preferred   Stock  and  44,000  shares  subject  to
               presently exercisable warrants.

          21   Includes   246,000  shares   subject  to  presently   exercisable
               warrants.

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




                                        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      -             -               -          62,000
 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  100,000
shares at an exercise price of $3.00.  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-
</TABLE>
                                              -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
<TABLE>

<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 of Directors on Executive Compensation

     The Board of Directors approved an annual salary for the CEO of $100,000 on
July 1, 1991 and it has 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 of Directors and the CEO.

     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.

     On May 11, 1995, the  Compensation  Committee  recommended and the Board of
Directors 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
5 years.  Mr. Loehr served as a consultant  until he assumed the duties of Chief
Financial  Officer,  as of November 22, 1996.  (See:  "Employment  and Change of
Control Agreements".)

                                        9
<PAGE>

     Effective  December  1,  1996,  the  Compensation  Committee  approved  the
issuance of warrants to Mr. Marshall A. Smith III, President, 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 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
         Alan J. Ostrowe

Employment and Change of Control Agreements

     Effective July 1, 1995, the Company entered into employment agreements with
Mr. Marshall A. Smith III, the president and CEO of the Company,  and Mr. Jim C.
Bigham, secretary of the Company. The agreements provide for the following while
the officers are employed during the three-year employment period after a change
of control;  (i) a monthly base salary at least equal to the  officer's  highest
monthly  salary  earned  in the  twelve-month  period  preceding  the  change of
control, plus salary increases commensurate with those of peer executives of the
Company; (ii) an annual bonus at least equal to the lesser of the average annual
bonus for the three  years  preceding  the  change of control or 100% of current
annual base salary; and (iii) pension, welfare and fringe benefits, perquisites,
and a title and level of responsibility at least equal to those in effect before
the change of control.  The  agreements  also provide that the officers would be
entitled to severance  benefits if their  employment  terminates  under  certain
circumstances during the employment period,  including a lump sum cash severance
payment equal to 250% of their annual base salaries.

     On May 7, 1996, the Board of Directors approved entering into an Employment
and Change of Control Agreement with John E. Loehr,  effective June 1, 1996, for
a period of 5 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 of  Directors.  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.

     A "change of control" is defined in the  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 of  Directors  (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.


                                       10
<PAGE>

                 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.  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.


                                       11
<PAGE>

     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  of  Directors  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.

     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's 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 one Form 3 reporting two transactions.


                              INDEPENDENT AUDITORS

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





                                       12
<PAGE>

                             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 of Directors 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.


                                  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 of Directors



                                 Jim C. Bigham
                                 Secretary

Baton Rouge, Louisiana
May 12, 1997

                                       13

<PAGE>

                              GULFWEST OIL COMPANY


                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
         FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD JUNE 12, 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  June  12,  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                     Jim C. Bigham              Ned W. Fowler
Marshall A. Smith III             Alan J. Ostrowe            Charles D. Ledford
Henri M. Nevels                   James L. Crowson

        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