GULFWEST OIL CO
DEF 14A, 2000-04-25
CRUDE PETROLEUM & NATURAL GAS
Previous: GULFWEST OIL CO, 8-K/A, 2000-04-25
Next: TIMBERLAND CO, 10-K/A, 2000-04-25



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 toss.240.1a-11(c) orss.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]      Fee $125 per Exchange Act Rule 14-a-6(i)1

[  ]     Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:


<PAGE>


                              GULFWEST OIL COMPANY

                          397 N. Sam Houston Parkway E.
                                    Suite 375
                              Houston, Texas 77060

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on May 25, 2000

     NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of the  Shareholders  of
GulfWest Oil Company (the  "Company") will be held at the offices of the Company
at 397 N. Sam Houston Parkway E., Suite 375, Houston,  Texas 77060, on Thursday,
May 25, 2000 at 11:00 a.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 April 21,  2000 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 397
N. Sam Houston Parkway E., Suite 375, Houston, Texas 77060

         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

Houston, Texas
April 25, 2000


<PAGE>




                              GULFWEST OIL COMPANY

                          397 N. Sam Houston Parkway E.
                                    Suite 375

                              Houston, Texas 77060

                                 PROXY STATEMENT

                                       For

                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on May 25, 2000

         This  Proxy  Statement  is being  first  mailed  on April  25,  2000 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 offices of the Company at 397
N. Sam Houston Parkway E., Suite 375, Houston, Texas 77060, on Thursday, May 25,
2000 at 11:00  a.m.,  local  time,  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,  397 N. Sam
Houston Parkway E., Suite 375, Houston, Texas 77060,  Attention:  Jim C. Bigham.
If notice of revocation  is not received by the Meeting date, a shareholder  may
nevertheless  revoke a Proxy if the shareholder  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 April 21, 2000 (the "Record  Date"),  at
which  time the  Company  had  16,646,461  shares of  Common  Stock  issued  and
outstanding.  Common Stock is the only class of outstanding voting securities of
the Company.

                                QUORUM AND VOTING

         In order to be validly  approved  by the  shareholders,  each  proposal
described  herein must be approved by the affirmative  vote of a majority of the
shares  represented and voting at the meeting at which a quorum is present.  The
presence  at the  Annual  Meeting,  in person or by Proxy,  of the  holders of a
one-third of the issued and  outstanding  shares of Common Stock is necessary to
constitute a quorum to transact  business.  Each share represented at the Annual
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.

<PAGE>

                         CHANGE IN CONTROL OF REGISTRANT

         On July 15, 1999, the Company sold four million  (4,000,0000) shares of
the Company's Common Stock to Mr. J. Virgil Waggoner, a director and significant
shareholder of the Company,  in a private offering at $.75 per share for a total
price of $3,000,000,  paid in cash from personal funds.  The market price of the
Common  Stock on July 15,  1999 was $.6875 per share.  As a result of and giving
effect to the  transactions  described  below,  at July 15, 1999,  Mr.  Waggoner
beneficially  owned and had sole  voting  and  dispositive  power for  8,983,884
shares,  representing  78.2%  of the  Company's  Common  Stock,  which  included
4,250,000  shares  issuable  subject to the  conversion  of preferred  stock and
20,000 shares issuable subject to the exercise of options.

         Mr. Waggoner has been a director of the Company since December 1, 1997.
In December  1996,  he agreed to personally  guarantee  the Company's  revolving
line-of-credit with a financial institution for $2,000,000,  which was increased
to  $2,750,000  in 1997 and to  $3,000,000  in 1998.  On December 15,  1997,  he
granted a loan to the Company in the amount of $1,000,000,  bearing  interest at
the floating Prime Rate,  which was 8.5% at the time of the loan. The $1,000,000
principal  amount of the loan was converted to 615,384 shares of Common Stock in
a private  offering  on June 29,  1998 at a rate of  $1.625  per share of Common
Stock.

         On December 1, 1998, the Company purchased interests in oil and natural
gas properties from an unrelated party. The purchase price for the interests was
$800,000 in cash and 100,000 shares of the Company's  Common Stock. Mr. Waggoner
provided financing for the acquisition in the amount of $250,000 on December 15,
1998 and $550,000 on January 4, 1999. The Company issued 50,000 shares of Common
Stock to Mr. Waggoner for arranging the acquisition.

         In two transactions on December 28, 1998 and May 28, 1999, Mr. Waggoner
converted $1,915,000 and $635,000,  respectively,  in outstanding  principal and
interest  of loans  previously  made to the  Company to shares of the  Company's
Series BB Convertible Preferred Stock, par value $.01 and liquidation value $500
per share (the  "Series BB  Preferred  Stock").  The market  price of the Common
Stock on  December  28,  1998 and May 28,  1999 was $.60 and  $.375  per  share,
respectively.

         On August 16, 1999,  Mr.  Waggoner  converted  $2,550,000  of Series BB
Preferred  Stock to Common  Stock at the rate of $.60 per share of Common  Stock
and was issued 4,250,000 shares of Common Stock.

         On March 30, 2000, Mr. Waggoner  agreed to convert  $750,000 of debt to
500,000  shares of the Company's  Common  Stock.  The market price of the Common
Stock on March 30, 2000 was $1.50 per share.

         At April 21, 2000, Mr. Waggoner  beneficially owned and has sole voting
and dispositive power for 10,053,929 shares,  including 20,000 shares subject to
presently  exercisable options,  representing 60.3% of the Company's outstanding
Common Stock.

                                       2
<PAGE>


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         The Board presently consists of seven directors,  all of whom have been
nominated to serve until the next Annual Meeting of Shareholders and until their
successors have been 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.

         THE BOARD RECOMMENDS A VOTE "FOR" THE ELECTION OF EACH OF THE NOMINEES.


                                                                     Year First
                                                                      Elected
                                                                      Director
Name                              Age     Position                  or Officer

Anthony P. Towell(1)(2)(3)         68     Chairman of the Board         1997

Marshall A. Smith III (3)          52     Chief Executive Officer       1989
                                          and Director

Thomas R. Kaetzer (3)              41     President, Chief Operating    1998
                                          Officer and Director

Jim C. Bigham                      64     Executive Vice President,     1991
                                          Secretary and Director

John E. Loehr (1)(2)(3)            54     Director                      1992

J. Virgil Waggoner (1)(2)(3)       72     Director                      1997

Steven M. Morris (1)               48     Director                      2000

         (1)      Member of the Audit Committee.
         (2)      Member of the Compensation Committee.
         (3)      Member of the Executive Committee.

            Anthony P.  Towell has served as a  director  of the  Company  since
November  13, 1997 and as chairman of the board since July 8, 1998.  Mr.  Towell
also is a director of a number of public  companies,  both in the United Kingdom
and the  United  States,  in the  safety,  environmental  and  computer  network
industries.  Mr.  Towell has been in the petroleum  business  since 1957 and has
held executive positions with various public oil and gas companies including the
Royal Dutch Shell group companies and Pacific Resources, Inc.
                                       3
<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. On
September 1, 1993,  Mr. Smith  reassumed the duties of president and resigned as
chairman of the board.  On December  21,  1998,  he  resigned as  president  but
remained chief executive officer.

         Thomas  R.  Kaetzer  was  appointed  senior  vice  president  and chief
operating  officer of the Company on September 15, 1998 and on December 21, 1998
became president and a director.  Mr. Kaetzer has 17 years experience in the oil
and gas  industry,  including  14 years with Texaco  Inc.,  which  involved  the
evaluation,  exploitation  and  management  of oil and gas  assets.  He has both
onshore and offshore experience in operations and production  management,  asset
acquisition,  development,  drilling and workovers in the continental U.S., Gulf
of Mexico, North Sea, Colombia, Saudi Arabia, China and West Africa. Mr. Kaetzer
has a Masters  Degree in  Petroleum  Engineering  from Tulane  University  and a
Bachelor of Science Degree in Civil Engineering from the University of Illinois.

         Jim C. Bigham has served as  executive  vice  president  of the Company
since  1996 and as  secretary  and a  director  since  1991 when he  joined  the
Company.  Prior to joining the Company,  Mr.  Bigham held  management  and sales
positions  in the real  estate and  printing  industries.  Mr.  Bigham is also a
retired United States Air Force Major.  During his military career, he served in
both command and staff officer  positions in the  operational,  intelligence and
planning areas.

         John E. Loehr has served as a director  of the Company  since 1992,  as
chairman  of the  board  from  September  1,  1993 to July 8,  1998 and as chief
financial  officer from  November  22, 1996 to May 28,  1998.  Mr. Loehr is also
currently  president  and  sole  shareholder  of  ST  Advisory  Corporation,  an
investment  company,  and  vice-president  of Star-Tex Trading Company,  also an
investment  company.   Mr.  Loehr  was  formerly  president  of  Star-Tex  Asset
Management, a commodity-trading  advisor, and a position he held from 1988 until
1992, when he sold his ownership interest. Mr. Loehr is a CPA and is a member of
the American  Institute of Certified  Public  Accountants  and Texas  Society of
Certified Public Accountants.

     J. Virgil  Waggoner has served as a director of the Company since  December
1, 1997. Mr. Waggoner's  career in the petrochemical  industry began in 1950 and
included senior management  positions with Monsanto Company and El Paso Products
Company,  the petrochemical  and plastics unit of El Paso Company.  Mr. Waggoner
served as president and chief executive officer of Sterling Chemicals, Inc. from
the firm's  inception  in 1986 until its sale and his  retirement  in 1996.  Mr.
Waggoner  continues  to serve as  non-executive  vice  chairman  of the Board of
Directors of Sterling Chemicals,  Inc. Mr. Waggoner is on the Board of Directors
of Kirby  Corporation and is an advisory board director of First Commercial Bank
of Little Rock, Arkansas.  He is currently president and chief executive officer
of JVW Investments, Ltd., a private company.

     Steven M. Morris was appointed  director of the Company on January 6, 2000.
He was the president of Pozo Resources, Inc., an oil and gas production company,
until its asset were sold to the Company on December 31, 1999.  Mr.  Morris is a
certified public accountant and president of Pentad Enterprises, Inc., a private
investment  firm in Houston,  Texas.  Mr. Morris is also currently a director of
the following  companies:  Bank of Tanglewood,  Houston,  Texas, and Quicksilver
Resources,  Inc.,  a publicly  traded  oil and gas  exploration  and  production
company with offices in Ft. Worth, Texas.
                                       4
<PAGE>
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 five times during the calendar
year ended December 31, 1999.

         The Board has  three  standing  committees:  the Audit  Committee,  the
Compensation  Committee  and the  Executive  Committee.  The  functions of these
committees,  their current members,  and the number of meetings held during 1999
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),  Mr.  Anthony P.  Towell,  Mr. J. Virgil  Waggoner and Mr.
Steven M. Morris. The Audit Committee met twice in 1999.

     The function of the  Compensation  Committee is to fix the annual  salaries
and other  compensation  for the officers and key employees of the Company.  The
Compensation Committee is comprised of Mr. Anthony P. Towell (Chairman),  Mr. J.
Virgil Waggoner and Mr. John E. Loehr. The  Compensation  Committee met twice in
1999.

     The Executive  Committee was  established  to make  recommendations  to the
Board in the areas of financial planning,  strategies and business alternatives.
The Executive Committee is comprised of Mr. Anthony P. Towell (Chairman), Mr. J.
Virgil Waggoner,  Mr. Marshall A. Smith III, Mr. John E. Loehr and Mr. Thomas R.
Kaetzer. The Executive Committee met twice in 1999.

     The  Company  does not have a  nominating  committee.  The Board as a whole
functions as the nominating committee.

Compensation of Directors

     At the Annual Meeting of  Shareholders  on May 28, 1998,  the  shareholders
approved an amended and restated  Employee  Stock Option Plan,  which included a
provision  for the payment of reasonable  fees to  directors.  Each director was
issued 10,000 shares of stock as payment of director fees in 1999.

                                       5
<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 (1)                    Awards (2)
                                  ---------------------------------               ------------------
                                                                    Other                                  All
                                                                    Annual        Restricted              Other
                                  Year                              Compen-         Stock                Compen-
Name and Principal Position       End        Salary($)   Bonus($)   sation($)      Awards($) Options(#)  sation($)
- - ---------------------------       ---        ----------   --------  ---------     ---------  ----------  ---------
<S>                             <C>         <C>         <C>        <C>          <C>         <C>         <C>
Marshall A. Smith III             1999        125,000       -           -             -           -           -
  Chief Executive Officer         1998        125,000       -           -             -           20,000      -
                                  1997        125,000       -           -             -           -           -

Thomas R. Kaetzer(3)              1999        125,000       -           -            75,000      100,000      -
   President and                  1998        100,000       -           -                         -           -
   Chief Operating Officer
</TABLE>

     (1) Includes deferred  compensation of $25,000 in 1997, $50,000 in 1998 and
$11,458 in 1999 payable to Mr. Smith.

     (2) 100,000 shares of common stock issued as part of Employment Agreement.

     (3) Mr. Kaetzer joined the Company as Chief Operating Officer in September,
1998 and was elected  president in December,  1998.  His base annual  salary was
increased to $125,000 on August 1, 1999.

Option Grants During 1999

     Mr. Smith,  along with other directors,  received stock options to purchase
20,000 shares of common stock, as director compensation fees.

Option Exercises During 1999 and
Year End Option Values (1)

                                Number of  Securities      Value of Unexercised
                           Underlying Unexercised Options  In-the-Money Options
                                  at FY-End (#)               at FY-End ($)
                                  Exercisable/                 Exercisable/
Name                              Unexercisable               Unexercisable
- - ----                              -------------             ------------------

Marshall A. Smith III                       20,000                 -0-
                                               -0-                 -0-

     (1) Since no options were  exercised by Mr. Smith,  no shares were acquired
or value realized upon the exercise of options.
                                       6
<PAGE>
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  until April 1, 1997,  when the  Compensation
Committee recommended and the Board approved increasing the annual salary of the
CEO to $125,000 where it has remained.

         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 September 9, 1997, the  Compensation  Committee  recommended and the
Board approved  entering into  Employment  Agreements with Mr. Marshall A. Smith
III, chief executive  officer,  Mr. Jim C. Bigham,  executive vice president and
secretary,  and Mr. Richard L. Creel,  vice president of finance and controller,
for a period of three years.  On December 21, 1998, the  Compensation  Committee
recommended  and the Board approved  entering into an Employment  Agreement with
Mr. Thomas R. Kaetzer, president and chief operating officer, with a base annual
salary of  $100,000,  which  increased  to $125,000  on August 1, 1999,  and the
issuance of 100,000 shares of restricted  common stock.  (See:  "Employment  and
Change of Control Agreements".)

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

   Compensation Committee:
   ----------------------
   Anthony P. Towell, Chairman       J. Virgil Waggoner           John E. Loehr
                                       7
<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,  1999 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, 1994 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

                              [OBJECT OMITTED]

                        1994    1995    1996    1997    1998    1999

Nasdaq Index            100.00  141.33  173.89  213.07  300.18  545.66

Non-Financial           100.00  139.25  169.15  198.08  290.26  562.28

GulfWest                100.00   75.00  100.00   83.30   16.70   29.20

Employment Agreements

         Effective  September  9, 1997,  the  Company  entered  into  Employment
Agreements  with Mr.  Marshall A. Smith III,  CEO, Mr. Jim C. Bigham,  executive
vice  president  and  secretary,  and Mr.  Richard L. Creel,  vice  president of
finance and  controller,  for a period of three  years.  Effective  December 21,
1998,  the Company  entered  into an  Employment  Agreement  with Mr.  Thomas R.
Kaetzer, president and chief operating officer.

         Under the Employment  Agreements,  Mr. Smith will receive a base annual
salary of $125,000,  Mr.  Kaetzer  $100,000,  Mr.  Bigham  $75,000 and Mr. Creel
$50,000,  all increasing a minimum of 15% annually.  In the event of a change of
control,  the  employees  will have the option to continue as  employees  of the
Company under the terms of the Employment  Agreements 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  Employment  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.

                                       8
<PAGE>
         Security Ownership of Certain Beneficial Owners and Management

         The  following  table  sets  forth  information  as of April  21,  2000
regarding the  beneficial  ownership of common stock by each person known by the
Company to own  beneficially  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.

Name and Address of                   Amount and Nature of           Percent
 Beneficial Owner                     Beneficial Ownership

Anthony P. Towell                     543,542         1,2               3.3%

Marshall A. Smith III                 730,190         2,3               4.2%

Thomas R. Kaetzer                     352,600         2,4               2.5%

Jim C. Bigham                         196,985         2,5               1.2%

Richard L. Creel                       85,000         2,6                .5%

John E. Loehr                         419,491         2,7               2.5%

J. Virgil Waggoner                 10,053,929         2,8              60.3%

Steven M. Morris                        -             2                  -

All current directors
  and officers as a group
  (8 persons)                      12,381,737         9                68.4%

     1 Includes 20,000 shares subject to presently exercisable options.

     2  Shareholder's  address is 397 N. Sam Houston  Parkway  East,  Suite 375,
        Houston, Texas 77060.

     3 Includes  676,754  shares subject to presently  exercisable  warrants and
       options and 49,770 shares owned directly,  333 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 owned by Senior  Drilling  Company,
       which is controlled by Mitchell D. Smith, the brother of Mr. Smith.

     4 Includes 225,000 shares subject to presently exercisable options.

     5 Includes  145,000  shares subject to presently  exercisable  warrants and
       options, and 50,985 shares held directly, and 1,000 shares held by Jeff
       G. Gray, son of Mr. Bigham.

     6 Includes 70,000 subject to presently exercisable options.

     7 Includes  290,000  shares subject to presently  exercisable  warrants and
       options  and 62,653  shares  held  directly;  64,838  shares held by ST
       Advisory Corporation;  and 2,000 shares held by his  daughter's  trust,
       the Joanna Drake Loehr  Trust.  Mr.  Loehr is  president  and  sole
       shareholder of ST Advisory Corporation.

     8 Includes 20,000 shares subject to presently exercisable options.

     9 Includes 1,446,754 shares subject to presently  exercisable  warrants and
       options.
                                       9

<PAGE>

                             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 1999, 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.

                              INDEPENDENT AUDITORS

     The  Board  has  engaged  Weaver  &  Tidwell,  L.L.P.,  Dallas,  Texas,  as
independent  auditors  to examine the  Company's  accounts.  Representatives  of
Weaver & Tidwell, L.L.P. are not expected to be present at the Meeting.

                             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 2001 Annual  Meeting of  Shareholders,  they must be received by the Company
not later than December 24, 2000. Such proposals  should be directed to GulfWest
Oil Company,  397 N. Sam Houston  Parkway E., Suite 375,  Houston,  Texas 77060,
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.

                                  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.

                                       10
<PAGE>
         The Annual Report to Shareholders of the Company,  including  financial
statements  for the  year  ended  December  31,  1999,  accompanies  this  Proxy
Statement. The Annual Report is not to be deemed part of this Proxy Statement.

Houston, Texas

April 25, 2000                               By Order of the Board of Directors

                                             /s/ Jim C. Bigham
                                                -----------------
                                                 Jim C. Bigham, Secretary
                                       11
<PAGE>


                              GULFWEST OIL COMPANY

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS

                             TO BE HELD MAY 25, 2000

         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  May  25,  2000,  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:

Anthony P. Towell   Marshall A. Smith III   Thomas R. Kaetzer   Steven M. Morris
Jim C. Bigham       J. Virgil Waggoner      John E. Loehr

_______  FOR all  persons  listed  (except  as  marked to the  contrary  below.)
_______  Withhold  authority to vote for all nominees
_______  Withhold authority to vote for nominee(s), named below:

______________________________________________________________________________

______________________________________________________________________________

         (2) In the discretion of the Proxy holder, 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:______________, 2000                      _______________________________

                                                _______________________________

                                                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