CALLON PETROLEUM CO
DEF 14A, 1998-04-28
CRUDE PETROLEUM & NATURAL GAS
Previous: ONYX ACCEPTANCE FINANCIAL CORP, S-3, 1998-04-28
Next: US FOODSERVICE/MD/, S-3, 1998-04-28



                            SCHEDULE 14A INFORMATION

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

                           Filed by the Registrant [X]

                 Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission only (as permitted by Rule
     14a-6(e)(2))
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                            CALLON PETROLEUM COMPANY
                (Name of Registrant as Specified in its Charter)


      _____________________________________________________________________
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  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: 

      5.    Total fee paid: 

[ ]   Fee paid previously with preliminary materials.
[ ]   Check box if any part of the fee is offset as provided by Exchange Act
      Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
      paid previously. Identify the previous filing by registration statement
      number, or the Form or Schedule and the date of its filing.

      1.    Amount Previously Paid:  
      2.    Form, Schedule or Registration Statement No.: 
      3.    Filing Party: 
      4.    Date Filed: 
<PAGE>
                            CALLON PETROLEUM COMPANY
                             200 NORTH CANAL STREET
                           NATCHEZ, MISSISSIPPI 39120

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                       TO BE HELD THURSDAY, MAY 28, 1998

TO THE SHAREHOLDERS OF
  CALLON PETROLEUM COMPANY (THE "COMPANY"):

     Notice is hereby given that the Annual Meeting of Shareholders (the
"Annual Meeting") of the Company will be held in Natchez, Mississippi on
Thursday, May 28, 1998, at 9:00 a.m., at the headquarters of the Company, 200
North Canal Street, Natchez, Mississippi 39120, for the following purposes:

          1.  To elect three Class I directors to hold office until the 2001
              Annual Meeting of Shareholders.

          2.  To ratify the appointment of Arthur Andersen LLP as the Company's
              independent public accountants for the fiscal year ending December
              31, 1998.

          3.  To transact such other business as may properly come before the
              Annual Meeting or any adjournment or adjournments thereof.

     Shareholders of record at the close of business on March 31, 1998 will be
entitled to notice of and to vote at the Annual Meeting, or any adjournment or
adjournments thereof.

     Shareholders are cordially invited to attend the Annual Meeting in person.
Those individuals who will not attend and who wish their shares voted are
requested to sign, date and mail promptly the enclosed proxy for which a
postage-prepaid return envelope is provided.

                                          By Order of the Board of Directors

                                      /s/ H. MICHAEL TATUM
                                          SECRETARY

Natchez, Mississippi
April 28, 1998

     YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON. IF YOU CANNOT
ATTEND, PLEASE SIGN AND DATE THE ACCOMPANYING PROXY CARD AND RETURN IT PROMPTLY
IN THE RETURN ENVELOPE ENCLOSED FOR YOUR USE. NO POSTAGE IS REQUIRED IF THE
ENVELOPE IS MAILED IN THE UNITED STATES.
<PAGE>
                                PROXY STATEMENT

                            ------------------------

                            CALLON PETROLEUM COMPANY
                             200 NORTH CANAL STREET
                           NATCHEZ, MISSISSIPPI 39120
                                 (601) 442-1601

                            ------------------------

                         ANNUAL MEETING OF SHAREHOLDERS
                             THURSDAY, MAY 28, 1998

                            ------------------------

                    SOLICITATION AND REVOCABILITY OF PROXIES

     This Proxy Statement is furnished in connection with the solicitation of
proxies on behalf of the Board of Directors of Callon Petroleum Company, a
Delaware corporation (the "Company"), from holders ("Shareholders") of the
common stock, $.01 par value per share ("Common Stock"), of the Company for
use at the Annual Meeting of Shareholders of the Company to be held on Thursday,
May 28, 1998, at 9:00 a.m., at the Company's principal executive offices located
at 200 North Canal Street, Natchez, Mississippi 39120, and at any adjournment or
adjournments thereof (such meeting or adjournment thereof is referred to herein
as the "Annual Meeting"), for the purpose of considering and voting upon the
matters set forth in the accompanying Notice of Annual Meeting of Shareholders
("Notice").

     A proxy in the form accompanying this Proxy Statement (each a "Proxy"),
when properly executed and returned, will be voted in accordance with the
directions specified on the Proxy, and otherwise in accordance with the judgment
of the persons designated therein as proxies. Any Proxy which does not withhold
authority to vote or on which no other instructions are given will be voted for
the election of the nominees named herein to the Board of Directors and in favor
of the other proposal set forth in the Notice. Any Proxy may be revoked at any
time before it is exercised by delivering, to the Secretary of the Company,
written notice of revocation or by duly executing a Proxy bearing a later date,
or by voting in person at the Annual Meeting.

     This Proxy Statement and the accompanying Notice and form of Proxy are
being mailed to Shareholders on or about April 28, 1998. The Annual Report to
Shareholders for the Company's fiscal year ended December 31, 1997 is also being
mailed to Shareholders contemporaneously with this Proxy Statement, although the
Annual Report does not form a part of the material for the solicitation of
Proxies.

     Proxies will be solicited primarily by mail, but employees of the Company
may also solicit Proxies in person or by telephone. Arrangements may be made
with brokerage firms or other custodians, nominees, and fiduciaries to send
Proxy materials to the beneficial owners of the Common Stock of the Company. All
costs incurred in the solicitation of Proxies will be borne by the Company.

MATTERS TO BE CONSIDERED AT THE ANNUAL MEETING

     Unless otherwise indicated, proxies in the form enclosed that are properly
executed, duly returned and not revoked will be voted in favor of:

     (1)  the election of the three Class I director nominees to the Board of
Directors named herein; and

     (2)  the ratification of the appointment of Arthur Andersen LLP as the
          Company's independent public accountants for the fiscal year ending
          December 31, 1998.

     The Board of Directors is not presently aware of other proposals that may
be brought before the Annual Meeting. In the event other proposals are brought
before the Annual Meeting, the persons named in the enclosed form of proxy will
vote in accordance with what they consider to be in the best interests of the
Company and its Shareholders.
<PAGE>
                              VOTING REQUIREMENTS

     The Board of Directors has fixed the close of business on March 31, 1998 as
the record date (the "Record Date") for the determination of Shareholders
entitled to notice of, and to vote at, the Annual Meeting. A complete list of
all Shareholders entitled to vote at the Annual Meeting will be open for
examination by any Shareholder during normal business hours for a period of ten
days prior to the Annual Meeting at the offices of the Company, 200 North Canal
Street, Natchez, Mississippi 39120. Such list will also be available at the
Annual Meeting and may be inspected by any Shareholder who is present. At the
Record Date, the Company's outstanding voting securities consisted of 8,027,842
shares of Common Stock. Holders of Common Stock will be entitled to one vote per
share of Common Stock held of record on the Record Date for each proposal to be
presented at the Annual Meeting.

                            QUORUM AND OTHER MATTERS

     The holders of a majority of the total shares of Common Stock issued and
outstanding, whether present in person or represented by proxy, will constitute
a quorum for the transaction of business at the Annual Meeting. The election of
directors requires the favorable vote of the holders of a plurality of shares of
Common Stock present and voting, in person or by proxy, at the Annual Meeting.
Abstentions and broker non-votes have no effect on determinations of plurality
except to the extent that they affect the total votes received by any particular
candidate. A majority of the votes represented by the Shareholders present at
the Annual Meeting, in person or by proxy, is necessary for ratification of the
Company's independent public accountants. With respect to abstentions and broker
non-votes, the shares will not be considered present at the Annual Meeting for
this matter (except for quorum purposes) so that abstentions and broker
non-votes will have the practical effect of reducing the number of affirmative
votes required to achieve a majority vote by reducing the total number of shares
from which the majority is calculated.

                                       2
<PAGE>
                       BENEFICIAL OWNERSHIP OF SECURITIES

MANAGEMENT AND PRINCIPAL SHAREHOLDERS

     The following table sets forth, as of March 31, 1998, certain information
with respect to the ownership of shares of Common Stock and the Company's $2.125
Convertible Exchangeable Preferred Stock ("Preferred Stock") as to (i) all
persons known by the Company to be the beneficial owners of 5% or more of the
outstanding Common Stock, (ii) each director, (iii) each nominee for director,
(iv) each of the executive officers named in the Summary Compensation Table, and
(v) all executive officers and directors of the Company as a group. Information
set forth in the table with respect to beneficial ownership of Common Stock and
Preferred Stock has been obtained from filings made by the named beneficial
owners with the Securities and Exchange Commission ("Commission") as of the
Record Date or, in the case of executive officers and directors of the Company,
has been provided to the Company by such individuals. Holders of Preferred Stock
are not entitled to vote at the Annual Meeting.
<TABLE>
<CAPTION>
                                              COMMON STOCK             PREFERRED STOCK
                                        ------------------------    ---------------------
                                        AMOUNT AND                  AMOUNT AND
              NAME AND                  NATURE OF        PERCENT    NATURE OF     PERCENT
             ADDRESS OF                 BENEFICIAL         OF       BENEFICIAL      OF
        BENEFICIAL OWNERS(A)            OWNERSHIP         CLASS     OWNERSHIP      CLASS
- -------------------------------------   ----------       -------    ----------    -------
<S>                                       <C>              <C>                        
DIRECTORS:
     John S. Callon..................     306,774(b)       3.78%       --           --
     Fred L. Callon..................     750,588(c)       9.22%       --           --
       200 North Canal Street                            
       P. O. Box 1287                                    
       Natchez, Mississippi 39120                        
     Dennis W. Christian.............     138,651(d)       1.71%       --           --
     Robert A. Stanger...............      25,856(e)         *         --           --
     John C. Wallace.................   2,012,883(f)      25.00%       --           --
       65 Vincent Square                                 
       London, SW1P 2RX, England                         
     B. F. Weatherly.................     170,739(g)       2.12%       --           --
     Richard O. Wilson...............     174,145(h)       2.16%      1,000         *
NAMED EXECUTIVE OFFICERS:                                
     John S. Weatherly...............     132,600(i)       1.63%       --           --
     H. Michael Tatum................      44,500(j)         *         --           --
     Kathy G. Tilley.................      93,413(k)       1.16%       --           --
DIRECTORS AND EXECUTIVE                                  
  OFFICERS AS A GROUP (13 PERSONS)...   3,694,759(l)      42.71%      1,000         *
CERTAIN BENEFICIAL OWNERS(m:                            
     Fred. Olsen Energy ASA..........   1,839,386(n)      22.91%       --           --
       Fred. Olsensgate 2                                
       0152 Oslo, Norway                                 
     The Guardian Life Insurance                         
       Company of America............     748,060(o)       8.77%     220,000      16.72%
       201 Park Avenue South                             
       New York, New York 10003                          
     Wellington Management Company,                      
       L.L.P. .......................     620,933(p)       7.22%      252,500      19.19%
       75 State Street                                   
       Boston, Massachusetts 02109                      
</TABLE>
                                                  (FOOTNOTES ON FOLLOWING PAGE)

                                        3
<PAGE>
- ------------
  *  less than 1%

 (a) Unless otherwise indicated, each of the above persons may be deemed to have
     sole voting and dispositive power with respect to such shares.

 (b) Of the 306,774 shares beneficially owned by John S. Callon, 91,774 are
     owned directly by him, and he has sole voting and dispositive power over
     such shares; 105,000 shares are held in a family limited partnership;
     90,000 shares are subject to options under the Company's 1994 Stock
     Incentive Plan ("1994 Plan") exercisable within 60 days; and 20,000
     shares are subject to a restricted stock agreement and 5,000 shares vest
     annually beginning January 2, 1999. Shares indicated as owned by John S.
     Callon do not include shares of Common Stock owned by NOCO Enterprises,
     L.P. ("NOCO") and Fred. Olsen Energy ASA ("F.O. Energy") and shares of
     Common Stock owned by certain other members of the Callon Family, including
     61,001 shares owned by John S. Callon's wife and over which he disclaims
     beneficial ownership. Under the terms of a Stockholders' Agreement among
     the Callon Family and NOCO dated September 16, 1994 and subsequently
     amended to include F.O. Energy ("Stockholders' Agreement"), John S.
     Callon and the other members of the Callon Family have the right of first
     refusal to acquire shares of Common Stock proposed to be sold by NOCO or
     F.O. Energy under certain circumstances, and all parties to the
     Stockholders' Agreement have agreed to support two directors nominated by
     the Callon Family and two directors nominated by NOCO and F.O. Energy. John
     S. Callon disclaims beneficial ownership of the NOCO and F.O. Energy
     shares.

 (c) Of the 750,588 shares beneficially owned by Fred L. Callon, 206,711 shares
     are owned directly by him; 268,012 shares are held by him as custodian for
     certain minor Callon Family members; 78,430 shares are held by him as
     trustee of certain Callon Family trusts; 80,000 shares are subject to
     options under the 1994 Plan exercisable within 60 days; 30,000 shares are
     subject to options under the 1996 Stock Incentive Plan ("1996 Plan")
     exercisable within 60 days; 48,000 shares represent performance shares
     awarded under the 1996 Plan which do not vest until January 1, 2001; and
     39,435 shares are held by Fred L. Callon as Trustee of shares held by the
     Callon Petroleum Company Employee Savings and Protection Plan. Shares
     indicated as owned by Fred L. Callon do not include shares of Common Stock
     owned by NOCO and F.O. Energy and shares of Common Stock owned by other
     members of the Callon Family, including 25,037 shares owned by Fred L.
     Callon's wife over which he disclaims beneficial ownership. Under the terms
     of the Stockholders' Agreement, Fred L. Callon and the other members of the
     Callon Family have the right of first refusal to acquire shares of Common
     Stock proposed to be sold by NOCO or F.O. Energy under certain
     circumstances and all parties to the Stockholders' Agreement have agreed to
     support two directors nominated by the Callon Family and two directors
     nominated by NOCO and F.O. Energy. Fred L. Callon disclaims beneficial
     ownership of these shares.

 (d) Includes 60,000 shares subject to options under the 1994 Plan and 28,000
     shares subject to options under the 1996 Plan, all of which are exercisable
     within 60 days, and 44,000 shares represent performance shares awarded
     under the 1996 Plan which do not vest until January 1, 2001.

 (e) Includes 15,000 shares subject to options under the 1994 Plan and 10,000
     shares subject to options under the 1996 Plan, all of which are exercisable
     within 60 days.

 (f) Includes 3,125 shares owned directly by John C. Wallace, 15,000 shares
     subject to options under the 1994 Plan and 10,000 shares subject to options
     under the 1996 Plan, all of which are exercisable within 60 days, and
     145,372 shares owned by NOCO and 1,839,386 shares owned by F.O. Energy. See
     note (n) below.

 (g) Includes 367 shares owned directly by B. F. Weatherly, 15,000 shares
     subject to options under the 1994 Plan and 10,000 shares subject to options
     under the 1996 Plan, all of which are exercisable within 60 days, and
     145,372 shares owned by NOCO. See note (n) below.

 (h) Includes 1,500 shares owned directly by Richard O. Wilson, 15,000 shares
     subject to options under the 1994 Plan and 10,000 shares subject to options
     under the 1996 Plan, all of which are exercisable within 60 days, 2,273
     shares issuable upon conversion of 1,000 shares of Preferred Stock and
     145,372 shares owned by NOCO. See note (n) below.

 (i) Includes 217 shares which are held by John S. Weatherly as custodian for
     his minor children, 60,000 shares which are subject to options under the
     1994 Plan, and 26,000 shares subject to options under the 1996 Plan, all of
     which are exercisable within 60 days and 40,000 shares represent
     performance shares awarded under the 1996 Plan which do not vest until
     January 1, 2001.

 (j) Includes 25,000 shares subject to options under the 1994 Plan, 6,000 shares
     subject to options under the 1996 Plan, all of which are exercisable within
     60 days and 12,000 shares represent performance shares awarded under the
     1996 Plan which do not vest until January 1, 2001.

 (k) Includes 30,000 shares subject to options under the 1994 Plan, 22,000
     shares subject to options under the 1996 Plan, all of which are exercisable
     within 60 days and 36,000 shares represent performance shares awarded under
     the 1996 Plan which do not vest until January 1, 2001.

 (l) Includes 436,000 shares subject to options under the 1994 Plan and 184,000
     shares subject to options under the 1996 Plan, all of which are exercisable
     within 60 days, 67,500 shares represent performance shares awards under the
     1996 Plan which vest 20% annually beginning January 1, 1999, 180,000 shares
     representing performance share awards under the Plan which do not vest
     until January 1, 2001 and 20,000 shares subject to a restricted stock
     agreement.

(m) On February 13, 1998, The Equitable Companies Incorporated and certain of
    its affiliates ("Equitable") filed a Schedule 13G with the Commission
    indicating beneficial ownership of 406,441 shares of Common Stock, including
    406,128 shares issuable upon conversion of 178,675 shares of Preferred
    Stock, representing in the aggregate approximately 5.0% of the outstanding
    Common Stock. Based on the number of shares outstanding at March 31, 1998,
    on such date Equitable owned 4.82% of the outstanding Common Stock.

 (n) As of August 11, 1997, NOCO distributed 1,839,386 shares of Common Stock to
     its sole limited partner, NOCO Holdings, L.P. ("NOCO Holdings") and NOCO
     Holdings distributed those shares to its general partner and to certain of
     its limited partners. The general partner of NOCO Holdings distributed the
     shares of Common Stock it received to Fred. Olsen Finance Limited, a
     limited partner of NOCO Holdings, and all of the limited partners of NOCO
     Holdings exchanged their shares of Common Stock for shares in F.O. Energy
     and Fred. Olsen Energy II AS. Subsequently, Fred. Olsen Energy II AS merged
     with F.O. Energy. As disclosed on a Schedule 13D dated August 20, 1997,
     F.O. Energy has the sole power to vote and the sole power to dispose of
     1,839,386 shares of Common Stock of the Company. Ganger Rolf ASA, a public
     joint stock company organized and existing under the laws of the Kingdom of
     Norway and the owner of 100% of the outstanding capital stock of F.O.
     Energy ("Ganger Rolf") and Bonheur ASA, a public joint stock company
     organized and existing under the laws of the Kingdom of Norway and the
     owner of 49.0% of the outstanding capital stock of Ganger Rolf
     ("Bonheur"), each have the power to direct the vote and disposition of
     the shares Common Stock of the Company owned by F.O. Energy. AIS Quatro, a
     joint stock company organized and existing under the laws of the Kingdom of
     Norway and the owner of 6.7% of the outstanding capital stock of Ganger
     Rolf and 23.0% of the outstanding capital stock of Bonheur ("Quatro") and
     AIS Cinco, a joint stock company organized and existing under the laws of
     the Kingdom of Norway and the owner of 6.9% of the outstanding capital
     stock of Ganger Rolf and 23.0% of the outstanding capital stock of Bonheur,
     each disclaims beneficial ownership of the shares of Common

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)

                                       4
<PAGE>
     Stock of the Company owned by F.O. Energy. John C. Wallace, a director of
     the Company, is a director of F.O. Energy and a director of Ganger Rolf,
     Bonheur, Quatro and Cinco and as a result, may be deemed to share the power
     to vote and dispose of, and therefore be a beneficial owner of the shares
     of Common Stock owned by F.O. Energy. The principal business address and
     principal executive offices of Ganger Rolf, Bonheur, Quatro and Cinco are
     located at Fred. Olsensgate 2, 0152 Oslo, Norway and the address of John C.
     Wallace is 65 Vincent Square, London SW1P 2RX England. In connection with
     F.O. Energy's acquisition of the shares of Common Stock of the Company,
     F.O. Energy has become a party to the Stockholders' Agreement. See
     "Stockholders' Agreement." Because of the Stockholders' Agreement, NOCO
     and certain of its affiliates, F.O. Energy, Ganger Rolf, Bonheur, Quatro
     and Cinco and members of the Callon Family may be deemed to be a "group"
     for purposes of beneficial ownership under Commission regulations. If such
     a group were deemed to exist, it would beneficially own over 45.98% of the
     Common Stock.

 (o) Information is based upon a Schedule 13G/A filed with the Commission as of
     February 11, 1998. Includes 500,060 shares issuable upon conversion of
     220,000 shares of Preferred Stock.

 (p) Information is based upon a Schedule 13G/A filed with the Commission as of
     February 10, 1998. Includes 573,933 shares issuable upon conversion of
     252,500 shares of Preferred Stock.

     Pursuant to a consolidation in which certain of the Company's predecessor
entities were merged into the Company effective September 16, 1994
("Consolidation"), John S. Callon, Fred L. Callon and other non-employee
members of the Callon Family exchanged all of the outstanding stock of Callon
Petroleum Operating Company ("Callon Petroleum Operating") for an aggregate of
1,892,278 shares of Common Stock of the Company. Certain Callon Family members
also converted units of limited partnership interest ("Units") in Callon
Consolidated Partners, L.P. ("CCP") into an aggregate of 9,635 shares of
Common Stock, representing one-third of a share of Common Stock for each Unit.
Of the 1,798,287 shares owned by the Callon Family, 306,774 are owned by John S.
Callon (see note (b) above) and 750,588 are owned by Fred L. Callon (see note
(c) above). As a result of the Stockholders' Agreement, the Callon Family, and
the Callon Family and NOCO and F.O. Energy, may be deemed to form a "group"
for purposes of beneficial ownership under Commission regulations (see note (n)
above). The Callon Family disclaims beneficial ownership of the Common Stock
owned by NOCO and F.O. Energy. In addition, each Callon Family Shareholder
disclaims beneficial ownership of all shares of Common Stock owned by the other
Callon Family Shareholders and the existence of a group comprised of the Callon
Family Shareholders. If such a group were deemed to exist, it would beneficially
own 21.86% of the Common Stock.

                                   PROPOSAL I
                             ELECTION OF DIRECTORS

NOMINEES

     The Company's Certificate of Incorporation provides for a classified Board
of Directors. The Board of Directors is divided into three classes of nearly
equal size, designated as Class I (currently with three directors), Class II
(currently with two directors) and Class III (currently with two directors).
Initially, directors in each class were elected to hold office for terms of one
year, two years and three years, respectively. Upon the date of each annual
meeting after such initial classification, directors elected to succeed those
directors whose terms expire serve for a term which expires on the date of the
third succeeding annual meeting of shareholders after their election.

     The terms of the three Class I directors, Messrs. Robert A. Stanger, John
C. Wallace and Richard O. Wilson, will expire on the date of the Annual Meeting.
Messrs. Robert A. Stanger, John C. Wallace and Richard O. Wilson (the
"Nominees") have been nominated to serve as Class I directors until the 2001
Annual Meeting and until their respective successors have been duly elected and
qualified. Each of the Class I Nominees was nominated by the Board of Directors.

     It is intended that all shares of Common Stock represented by the Proxies
will be voted for the election of the Nominees, except where authority to vote
in the election of directors has been withheld. Should the Nominees become
unable or unwilling to serve as directors at the time of the Annual Meeting, the
person or persons exercising the Proxies will vote for the election of
substitute Nominees designated by the Board of Directors, or the Board of
Directors may choose to reduce the number of members of the Board of Directors
to be elected at the Annual Meeting in order to eliminate the vacancy. The
Nominees have consented to be nominated and have expressed their intention to
serve if elected. The Board of Directors has no reason to believe that the
Nominees will be unable or unwilling to serve if elected. Only the Nominees or
substitute Nominees designated by the Board of Directors will be eligible to
stand for election as directors at the Annual Meeting. See "Shareholders'
Proposals for 1999 Annual Meeting."

                                       5
<PAGE>
DIRECTORS AND EXECUTIVE OFFICERS

     The following table provides information with respect to the Nominees and
all current directors whose terms will continue after the Annual Meeting and
present executive officers of the Company. Each executive officer has been
elected to serve until his or her successor is duly appointed or elected by the
Board of Directors or their earlier removal or resignation from office.
<TABLE>
<CAPTION>
                                                  COMPANY
                NAME                    AGE    POSITION SINCE                  PRESENT COMPANY POSITION
- -------------------------------------   ---    --------------   ------------------------------------------------------
<S>                                     <C>          <C>                
CLASS I DIRECTORS
(TERM EXPIRES IN 1998):
Robert A. Stanger                       58           1995       Director
John C. Wallace                         59           1994       Director
Richard O. Wilson                       68           1995       Director
CLASS II DIRECTORS
(TERM EXPIRES IN 1999):
John S. Callon                          78           1994       Director; Chairman of the Board
B. F. Weatherly                         54           1994       Director
CLASS III DIRECTORS
(TERM EXPIRES IN 2000):
Fred L. Callon                          48           1994       Director; President; Chief Executive Officer
Dennis W. Christian                     51           1994       Director; Senior Vice President; Chief Operating
                                                                  Officer
OTHER EXECUTIVE OFFICERS:
James O. Bassi                          44           1997       Vice President; Controller
Thomas E. Schwager                      47           1997       Vice President
H. Michael Tatum                        69           1994       Vice President; Secretary
Kathy G. Tilley                         52           1996       Vice President
John S. Weatherly                       46           1994       Senior Vice President; Chief Financial Officer;
                                                                  Treasurer
Stephen F. Woodcock                     46           1997       Vice President
</TABLE>
     The following is a brief description of the background and principal
occupation of each director (including each Nominee) and executive officer:

     James O. Bassi is Vice President and Controller of the Company and Callon
Petroleum Operating. Prior to being appointed to that position in November 1997,
he was Corporate Controller from June 1997 and prior thereto he was Manager of
the Accounting Department for the Company and Callon Petroleum Operating. Mr.
Bassi has been employed by the Company and its predecessors for a total of nine
years. Prior to his employment by Callon Petroleum Operating, he was employed by
Arthur Andersen LLP. He received his B.S. degree in accounting in 1976 from
Mississippi State University. He is a member of the American Institute of
Certified Public Accountants and the Mississippi Society of Certified Public
Accountants.

     John S. Callon is Chairman of the Board of Directors of the Company and
Callon Petroleum Operating. Effective January 2, 1997, John S. Callon resigned
his position as Chief Executive Officer of the Company. Mr. Callon founded the
Company's predecessors in 1950, and has held an executive office with the
Company or its predecessors since that time. He has served as a director of the
Mid-Continent Oil and Gas Association and as the President of the Association's
Mississippi-Alabama Division. He has also served as Vice President for
Mississippi of the Independent Petroleum Association of America. He is a member
of the American Petroleum Institute. Mr. Callon is the uncle of Fred L. Callon.

     Fred L. Callon is President and Chief Executive Officer of the Company and
Callon Petroleum Operating. Prior to January 1997, he was President and Chief
Operating Officer of the Company and had held that position with the Company or
its predecessors since 1984. He has been employed by the Company

                                       6
<PAGE>
or its predecessors since 1976. He graduated from Millsaps College in 1972 and
received his M.B.A. degree from the Wharton School of Finance in 1974. Following
graduation and until his employment by Callon Petroleum Operating, he was
employed by Peat, Marwick, Mitchell & Co., certified public accountants. He is a
certified public accountant and is a member of the American Institute of
Certified Public Accountants and the Mississippi Society of Certified Public
Accountants. He is the nephew of John S. Callon.

     Dennis W. Christian is Senior Vice President and Chief Operating Officer of
the Company and Callon Petroleum Operating. Prior to January 1997, he was Senior
Vice President of Operations and Acquisitions and had held that or similar
positions with the Company or its predecessors since 1981. Prior to joining
Callon Petroleum Operating, he was resident manager in Stavanger, Norway, for
Texas Eastern Transmission Corporation. Mr. Christian received his B.S. degree
in petroleum engineering in 1969 from Louisiana Polytechnic Institute. His
previous experience includes five years with Chevron U.S.A. Inc.

     Thomas E. Schwager is Vice President of Engineering and Operations for the
Company and Callon Petroleum Operating. Prior to being appointed to the position
in November 1997, he held engineering positions with the Company and its
predecessors since 1981. Prior to joining the Company, Mr. Schwager held various
engineering positions with Exxon Company USA in Louisiana and Texas. He received
his B.S. degree in petroleum engineering from Louisiana State University in
1972.

     Robert A. Stanger has been the managing general partner since 1978 of
Robert A. Stanger & Company, Inc., a Shrewsbury, New Jersey-based firm engaged
in publishing financial material and providing investment banking services to
the real estate and oil and gas industries. He is a director of Citizens
Utilities, Stamford, Connecticut, a provider of telecommunications, electric,
natural gas, and water services and Electric Lightwaves, Inc., Seattle,
Washington, a regional fiber optic telephone company. Previously, Mr. Stanger
was Vice President of Merrill Lynch & Co. He received his B.A. degree in
economics from Princeton University in 1961. Mr. Stanger is a member of the
National Association of Securities Dealers and the New York Society of Security
Analysts.

     H. Michael Tatum is Vice President and Secretary for the Company and Callon
Petroleum Operating and is responsible for management of administrative matters.
Mr. Tatum has held this position with the Company or its predecessors since
1976, and has been employed by Callon Petroleum Operating since 1969. He
graduated from Southern Methodist University in 1967 and is a member of the
American Society of Corporate Secretaries and the Society for Human Resource
Management.

     Kathy G. Tilley is Vice President of Acquisitions and New Ventures for the
Company and Callon Petroleum Operating and has held that position since April
1996. She was employed by Callon Petroleum Operating in December 1989 as manager
of acquisitions and prior thereto, held that or similar positions as a
consultant from 1981. Ms. Tilley received her B.A. degree in economics from
Louisiana State University in 1967.

     John C. Wallace is a Chartered Accountant having qualified with Coopers &
Lybrand in Canada in 1963, after which he joined Baring Brothers & Co., Limited
in London, England. For more than the last ten years, he has served as Chairman
of Fred. Olsen Ltd., a London-based corporation which he joined in 1968, where
he has specialized in the business of shipping and property development. He is a
director of F.O. Energy, a publicly held energy service company, Harland & Wolff
PLC, Belfast, Ganger Rolf ASA and Bonheur ASA, Oslo, publicly-traded shipping
companies. He is an executive officer of NOCO Management, Ltd., the general
partner of NOCO and a director of other companies associated with Fred. Olsen
Interests.

     B. F. Weatherly is a principal of Amerimark Capital Group, Houston, Texas,
an investment banking firm. He is an executive officer of NOCO Management Ltd.,
the general partner of the general partner of NOCO. Prior to September 1996, he
was Executive Vice President, Chief Financial Officer and a director of Belmont
Constructors, Inc., a Houston, Texas-based industrial contractor associated with
Fred. Olsen Interests. From 1989 to 1991, he was a partner in Amerimark Capital
Corp., a Dallas investment banking firm. He holds a Master of Accountancy degree
from University of Mississippi. He has previously been

                                       7
<PAGE>
associated with Arthur Andersen LLP, and has served as a Senior Vice President
of Weatherford International, Inc. B. F. Weatherly and John S. Weatherly are
brothers.

     John S. Weatherly is Senior Vice President, Chief Financial Officer and
Treasurer for the Company and Callon Petroleum Operating. Prior to April 1996,
he was Vice President, Chief Financial Officer and Treasurer of the Company and
has held that position since 1983. Prior to joining Callon Petroleum Operating
in August 1980, he was employed by Arthur Andersen LLP as audit manager in the
Jackson, Mississippi office. He received his B.B.A. degree in accounting in 1973
and his M.B.A. degree in 1974 from the University of Mississippi. He is a
certified public accountant and a member of the American Institute of Certified
Public Accountants and the Mississippi Society of Certified Public Accountants.
John S. Weatherly and B. F. Weatherly are brothers.

     Richard O. Wilson is an Offshore Consultant. In his 41 years of working in
offshore drilling and construction, he spent two years with Zapata Offshore and
21 years with Brown & Root, Inc. working in various managerial capacities in the
Gulf of Mexico, Venezuela, Trinidad, Brazil, The Netherlands, The United Kingdom
and Mexico. He was a director and senior group vice president of Brown & Root,
Inc. and senior vice president of Halliburton, Inc. For the last 18 years he has
been associated with the Fred. Olsen Interests where he served as Chairman of
OGC International PLC, Dolphin A/S and Dolphin Drilling Ltd., and Belmont
Constructors, Inc. He holds a B.S. degree in civil engineering from Rice
University. Mr. Wilson is a Fellow in the Society of Civil Engineers and is a
member of the Institute of Petroleum, London, England.

     Stephen F. Woodcock is Vice President of Exploration for the Company and
Callon Petroleum Operating, being appointed to that position in November 1997.
He has been employed by the Company and Callon Petroleum Operating since 1995.
Prior thereto, he was manager of geophysics for CNG Producing Company and
division geophysicist for Amoco Production Company. Mr. Woodcock received his
Masters degree in geophysics from Oregon State University in 1975.

     All officers and directors (including the Nominees) of the Company are
United States citizens, except Mr. Wallace, who is a citizen of Canada.

STOCKHOLDERS' AGREEMENT

     Pursuant to the Stockholders' Agreement among the Callon Family, NOCO and
F.O. Energy dated September 16, 1994, the Callon Family, on the one hand and
NOCO and F.O. Energy on the other hand, each elect two directors to the
Company's Board of Directors. Specifically, the Stockholders' Agreement provides
that the Callon Family, NOCO and F.O. Energy shall use their best efforts,
including voting the shares of Common Stock which they own, to cause the
Company's Board of Directors to be composed of at least four members, two of
such members to be selected by the Callon Family and two of such members to be
selected by NOCO and F.O. Energy. The current directors of the Company are John
S. Callon, Fred L. Callon, Dennis W. Christian, Robert A. Stanger, John C.
Wallace, B. F. Weatherly, and Richard O. Wilson. Prior to the Consolidation, the
Company's sole shareholder appointed John S. Callon and Fred L. Callon to the
Board of Directors and John C. Wallace and B. F. Weatherly were appointed to the
Board of Directors subsequent to the Consolidation. Thus, although not elected
pursuant to the Stockholders' Agreement, Messrs. John and Fred Callon were
appointed to represent the Callon Family and Messrs. Wallace and B. F. Weatherly
were appointed to represent NOCO.

     Mr. Wallace was nominated and re-elected to the Board of Directors as one
of the representatives of NOCO at the 1995 Annual Meeting and Mr. B. F.
Weatherly was nominated and re-elected to the Board of Directors at the 1996
Annual Meeting as the other representative of NOCO. Mr. John S. Callon was
nominated and re-elected to the Board of Directors at the 1996 Annual Meeting as
a representative of the Callon Family and Mr. Fred L. Callon was nominated and
re-elected to the Board of Directors at the 1997 Annual Meeting as the other
representative of the Callon Family. Mr. Wallace currently stands for re-
election as a representative of NOCO and F.O. Energy. Because the Callon Family,
NOCO and F.O. Energy own more than 45.98% of the outstanding shares of Common
Stock, the election of Mr. Wallace as director at the Annual Meeting is assured
under the terms of the Stockholders' Agreement.

                                       8
<PAGE>
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company's directors and executive officers, and persons who own more than
ten percent of a registered class of the Company's equity securities, to file
with the Commission and any exchange or other system on which such securities
are traded or quoted, initial reports of ownership and reports of changes in
ownership of Common Stock and other equity securities of the Company. Officers,
directors and greater than ten percent shareholders are required by the
Commission's regulations to furnish the Company and any exchange or other system
on which such securities are traded on quoted, with copies of all Section 16(a)
forms they filed with the Commission. Since 1994, the Company's Common Stock was
quoted on the National Association of Securities Dealers, Inc.'s National Market
System ("Nasdaq NMS"). On April 22, 1998, the Common Stock began trading on
the New York Stock Exchange.

     To the Company's knowledge, based solely on review of the copies of such
reports furnished to the Company and written representations that no other
reports were required, during the fiscal year ended December 31, 1997, the
Company's officers, directors and greater than ten percent shareholders had
complied with all Section 16(a) filing requirements.

INFORMATION CONCERNING THE OPERATION OF THE BOARD OF DIRECTORS

     The business of the Company is managed under the direction of the Board of
Directors. The Board of Directors meets on a quarterly basis to review
significant developments affecting the Company and to act on matters requiring
Board approval. The Board of Directors may also hold special meetings when an
important matter requires Board action between regularly scheduled meetings.
Each non-employee director receives an annual fee of $10,000 for service on the
Board of Directors. Under the 1994 Plan, each non-employee director received an
annual automatic grant of an option to purchase 5,000 shares of Common Stock.
Pursuant to the 1996 Plan, an option to purchase 5,000 shares of Common Stock is
to be granted to each non-employee director on the date he or she is initially
elected or appointed to the Board for an exercise price equal to the fair market
price on the date of grant and for a ten-year term. Thereafter, for each
subsequent year in which the non-employee director is still serving as director,
he or she shall automatically be granted an option to purchase an additional
5,000 shares on the same terms. On August 23, 1996, the Compensation Committee
authorized a one-time grant to each non-employee director of an option to
purchase 20,000 shares of Common Stock under the 1996 Plan at a purchase price
of $12.00 per share, the fair market value of the Common Stock on such date.
One-fourth of each option will vest at each succeeding annual meeting of
directors following each annual Shareholders' meeting, beginning with the 1997
Annual Meeting.

     In order to facilitate the various functions of the Board of Directors, the
Board of Directors has created an Audit Committee and a Compensation Committee.
The Board of Directors does not have a nominating committee. The functions
customarily performed by a nominating committee are performed by the entire
Board of Directors. Committee members are not remunerated in addition to their
annual Board retainer.

     AUDIT COMMITTEE.  The Committee monitors the Company's internal accounting
controls, reviews quarterly and annual financial information and reviews the
services and fees of the independent auditors. Members are Messrs. John C.
Wallace, CHAIRMAN, Robert A. Stanger, and Richard O. Wilson and, until his
resignation from the Committee on April 16, 1998, included Mr. B. F. Weatherly.
The Audit Committee held one meeting during 1997, and all members of the Audit
Committee attended the meeting.

     COMPENSATION COMMITTEE.  The Compensation Committee establishes and
approves the terms of employment of senior executive officers and reviews and
approves management's recommendations concerning compensation of the other
executive officers and certain other employees. Members are Messrs. B. F.
Weatherly, CHAIRMAN, Robert A. Stanger, John C. Wallace and Richard O. Wilson.
The Compensation Committee held two meetings during 1997, and all members of the
Compensation Committee attended both meetings.

     During 1997, the Board of Directors of the Company met formally four times
and executed ten unanimous consents. All directors attended all of the meetings.

                                       9
<PAGE>
TRANSACTIONS WITH RELATED PERSONS

     STOCKHOLDERS' AGREEMENT.  In connection with the Consolidation, the
Company, the Callon Family (including John S. Callon and Fred L. Callon) and
NOCO entered into the Stockholders' Agreement, which was subsequently amended to
include F.O. Energy and which (a) provides that the Callon Family shall vote for
two directors to the Company's Board of Directors as directed by NOCO and F.O.
Energy and NOCO and F.O. Energy will vote for two directors to the Company's
Board of Directors as directed by the Callon Family, (b) contains certain
restrictions on transfer of the Common Stock owned by the Callon Family, NOCO
and F.O. Energy, and (c) provides that neither the Callon Family on the one hand
nor NOCO or F.O. Energy, on the other hand, can transfer shares of Common Stock
in connection with, or vote for, consent to or otherwise approve, a transaction
which would result in certain changes of control or fundamental changes without
the prior written consent of the other party. The Callon Family, NOCO and F.O.
Energy own an aggregate of 45.98% of the Company's Common Stock. See
"Stockholders' Agreement."

     REGISTRATION RIGHTS.  The Callon Family (including John S. Callon and Fred
L. Callon) is party to a Registration Rights Agreement dated September 16, 1994
(the "Registration Rights Agreement"), pursuant to which they are entitled to
require the Company to register Common Stock owned by them with the Commission
for sale to the public in a firm commitment public offering and generally to
include shares owned by them in registration statements filed by the Company.
NOCO and the Company have entered into a similar agreement, which was
subsequently amended to include F.O. Energy.

                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

     The following table sets forth information with respect to the Chief
Executive Officer of the Company and the four most highly compensated executive
officers of the Company as to whom the total salary and bonus for the years
ended December 31, 1997, 1996 and 1995 exceeded $100,000.

                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                          LONG-TERM COMPENSATION        
                                                     ANNUAL COMPENSATION          --------------------------------------
                                                ------------------------------              AWARDS
                                                                       OTHER      --------------------------    PAYOUTS       ALL
                                                                       ANNUAL     RESTRICTED     SECURITIES     --------     OTHER
                                                                      COMPEN-        STOCK       UNDERLYING       LTIP      COMPEN-
              NAME AND                          SALARY      BONUS      SATION      AWARD(S)        OPTIONS      PAYOUTS      SATION
        PRINCIPAL POSITION(A)           YEAR      ($)      ($)(b)      ($)(c)         ($)            (#)          ($)        ($)(e)
- -------------------------------------   ----    -------   ---------   --------    -----------    -----------    --------    --------
<S>                                     <C>     <C>         <C>                     <C>                                      <C>   
Fred L. Callon.......................   1997    205,769     124,000     --          242,250         --            --         24,268
  President and Chief                   1996    182,761     152,500     --           (d)            75,000        --         12,928
  Executive Officer                     1995    170,000     144,500     --           --             --            --         10,288
Dennis W. Christian..................   1997    180,048     118,000     --          222,063         --            --         21,779
  Senior Vice President                 1996    160,808     141,000     --           (d)            70,000        --         11,362
  and Chief Operating                   1995    150,000     127,500     --           --             --            --          9,080
  Officer
John S. Weatherly....................   1997    169,760     114,000     --          201,875         --            --         20,688
  Senior Vice President,                1996    143,469     131,000     --           (d)            65,000        --         10,234
  Chief Financial                       1995    130,000     110,500     --           --             --            --          7,873
  Officer and Treasurer
Kathy G. Tilley......................   1997    138,894      94,000     --          181,688         --            --         15,028
  Vice President                        1996    119,032     105,500     --           (d)            55,000        --          8,475
                                        1995    100,008      85,000     --           --             --            --          5,933
H. Michael Tatum.....................   1997    118,317      35,000     --           60,563         --            --         12,799
  Vice President and                    1996    106,692      40,250     --           (d)            25,000        --          7,527
  Secretary                             1995    100,000      34,000     --           --             --            --          6,061
</TABLE>
- ------------
(a) John S. Callon resigned as Chief Executive Officer of the Company on January
    2, 1997. Fred L. Callon was appointed Chief Executive Officer of the Company
    and Dennis W. Christian was appointed Chief Operating Officer of the Company
    (a position previously held by Fred L. Callon) on January 2, 1997. John S.
    Callon did not receive any base, bonus or stock-based compensation during
    1997 for his role as Chief Executive Officer. Pursuant to a Consulting
    Agreement which obligates Mr. Callon to provide consultation to the Company
    from

                                         (FOOTNOTES CONTINUED ON FOLLOWING PAGE)

                                       10
<PAGE>
    time to time at the Company's request, Mr. Callon earned $190,000 during
    1997. In addition, as inducement for entering into the Consulting Agreement,
    he was granted 25,000 restricted shares of Common Stock.

(b) The amount for 1997 represents that portion of bonuses declared in March
    1998 and earned by service during 1997. Bonuses were declared in March 1998,
    a portion of which were attributable to 1997 and are reflected herein. These
    amounts also include amounts deferred.

(c) Amounts in the column do not include perquisites and other personal
    benefits, securities or property, unless the annual amount of such
    compensation exceeds the lesser of $50,000 or 10% of the total of annual
    salary and bonus reported for the named executive.

(d) As of June 19, 1997, the following performance shares were awarded under the
    1996 Plan: Fred L. Callon, 60,000 shares; Dennis W. Christian, 55,000
    shares; John S. Weatherly, 50,000 shares; Kathy G. Tilley, 45,000 shares; H.
    Michael Tatum, 15,000 shares. On June 19, 1997, the closing price of the
    Common Stock on the Nasdaq NMS was $15.38 per share. Pursuant to the
    provisions of the performance share awards, certain criteria were met and
    20% of the awards vested on October 20, 1997. The closing price of the
    Common Stock on the Nasdaq NMS on October 20, 1997 was $20.19 per share. The
    balance of the performance shares will vest on January 1, 2001 and are
    subject to forfeiture upon certain termination of employment events.

(e) Amounts reflect the Company's contribution in 1997, 1996 and 1995 of
    $20,576, $11,446 and $8,500 to Fred L. Callon's 401(k) savings plan and
    payment of $3,692, $1,482 and $1,788 term life insurance premiums; $18,006,
    $10,060 and $7,500 to Mr. Christian's 401(k) savings plan and payment of
    $3,773, $1,302 and $1,580 term life insurance premiums; $16,976, $9,077 and
    $6,500 to Mr. Weatherly's 401(k) savings plan and payment of $3,712, $1,157
    and $1,373 term life insurance premiums; and $13,890, $7,509 and $5,000 to
    Ms. Tilley's 401(k) savings plan and payment of $1,138, $966 and $933 term
    life insurance premiums; and $11,832, $6,662 and $5,000 to Mr. Tatum's
    401(k) savings plan and payments of $967, $865 and $1,061 term life
    insurance premiums.

EMPLOYMENT AGREEMENTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS

     Fred L. Callon, Dennis W. Christian and John S. Weatherly have entered into
employment agreements with the Company effective September 1, 1996 and ending
January 1, 2001. The agreements provide that Mr. Callon, Mr. Christian and Mr.
Weatherly will receive an annual base salary of at least $200,000, $175,000 and
$165,000, respectively, and that they will be entitled to participate in any
incentive compensation program established by the Company for its executive
officers. Each agreement terminates upon death or disability or for cause. If
the agreement is terminated because of disability, compensation payments
continue for a period of two years from the date of termination, reduced by the
amount of disability insurance paid. If the agreement is terminated for cause,
the Company is not required to make any additional payments. "Cause" is
defined generally as any of the following, as determined by a majority vote of
the Board of Directors: intentional or continual neglect of duties, conviction
of a felony, or failure or refusal to perform duties in accordance with the
employment agreement.

     The employment agreements further provide that the employee may terminate
the agreement for "good reason," which is defined generally as (a) failure to
be re-elected to office, (b) significant change in duties, (c) reduction or
failure to provide typical increases in salary following a change in control of
the Company, (d) relocation to an office outside the Natchez, Mississippi area,
or (e) failure to maintain the level of participation in the compensation and
benefit plans of the Company following a change in control. If the employee
terminates his employment for good reason (other than following a change in
control), or if the Company breaches the agreement, compensation shall continue
for a period of three years. Pursuant to the agreements, a "change in control"
occurs if: (i) any person or group of persons acting in concert (within the
meaning of Section 13(d) of the Exchange Act) shall have become the beneficial
owner of a majority of the outstanding common stock of the Company (other than
pursuant to the Stockholders' Agreement), (ii) the stockholders of the Company
cause a change in a majority of the members of the Board within a twelve-month
period, or (iii) the Company or its shareholders enter into an agreement to
dispose of all or substantially all of the assets or outstanding capital stock
of the Company. If the compensation to be paid upon a change in control would
constitute a "parachute" payment under the Internal Revenue Code, the amount
otherwise payable will be grossed up to an amount such that the employee will
receive the amount he would have received if no portion of such compensation had
been subject to the excise tax imposed by the Internal Revenue Code, and the
Company will be responsible for the amount of the excise tax.

     The Company entered into a consulting agreement with John S. Callon,
effective as of January 2, 1997, the day he retired as Chief Executive Officer
of the Company. Pursuant to the agreement, John S. Callon provides consulting
services to the Company on matters pertaining to corporate or financial
strategy, investor relations and public/private financing opportunities for no
more than 20 hours per month, ten months a year. The agreement remains in effect
from the effective date until December 31, 2001, subject to renewal for
succeeding five year periods unless earlier terminated. As compensation for his
services under the agreement, John S. Callon is paid a fee ("Consultation
Fee") of not less than $190,000 per year

                                       11
<PAGE>
increased annually based upon the change in the Consumer Price Index, as
adjusted for inflation. In addition, he will remain eligible to participate in
the Company's major medical and disability coverage, and will be entitled to
participate in all other employee benefit plans (other than a cash bonus
program) provided to full-time executives of the Company. As an inducement for
entering into the agreement, John S. Callon was granted 25,000 restricted
shares of Common Stock, 20% of which vests on each of the first five
anniversaries of the effective date of the agreement.

     Upon termination of the agreement other than for cause, John S. Callon or
his spouse shall be entitled to receive a termination payment equal to the
Consultation Fee, as adjusted for inflation, to be paid annually until the later
of the death of John S. Callon (if applicable) or his spouse. In lieu of the
termination payment, John S. Callon or his spouse may elect to receive, subject
to the approval of the Board of Directors, a lump sum payment of $1.5 million.
In addition, if the agreement terminates due to the Company's breach, John S.
Callon and his spouse shall be entitled to liquidated damages. The Company may
terminate the agreement for cause. "Cause" is defined generally in the
agreement as willful misconduct or intentional and continual neglect of duties
which has materially and adversely affected the Company.

     Pursuant to the 1994 Plan and the 1996 Plan, in the case of a merger or
consolidation where the Company is not the surviving entity, or if the Company
is about to sell or otherwise dispose of substantially all of its assets while
unvested options remain outstanding, the Compensation Committee or other plan
administrator may, in its discretion and without shareholder approval, declare
some or all options exercisable in full before or simultaneously with such
merger, consolidation or sale of assets without regard for prescribed waiting
periods. Alternatively, the Compensation Committee or other plan administrator
may cancel all outstanding options provided option holders are given notice and
a period of 30 days prior to the merger, consolidation or sale to exercise the
options in full.

STOCK BASED PLANS

     The Company currently maintains two Common Stock-based incentive plans for
employees: the Callon Petroleum Company 1994 Stock Incentive Plan and the Callon
Petroleum Company 1996 Stock Incentive Plan. The Company in the past has used
and will continue to use, stock options and performance share grants to attract
and retain key employees in the belief that employee stock ownership and stock
related compensation devices encourage a community of interest between employees
and shareholders.

     1994 PLAN.  The 1994 Plan was adopted on June 30, 1994. Pursuant to the
1994 Plan, 600,000 shares of Common Stock were reserved for issuance upon the
exercise of options or for grants of performance shares. The 1994 Plan is
administered by the Compensation Committee of the Board of Directors. Members of
the Compensation Committee currently are Messrs. Stanger, Wallace, B. F.
Weatherly and Wilson. No awards were granted under the 1994 Plan during 1995,
1996 and 1997 other than automatic grants to non-employee directors and the
grant of restricted shares to John S. Callon in connection with his Consulting
Agreement. See "Employment Agreements, Termination of Employment and Change in
Control Arrangements."

     1996 PLAN.  On August 23, 1996, the Board of Directors of the Company
approved and adopted the 1996 Plan and granted awards thereunder to various
employees. The 1996 Plan was approved by the Shareholders of the Company at the
1997 Annual Meeting. Pursuant to the 1996 Plan, 900,000 shares of Common Stock
were reserved for issuance upon the exercise of options or for grants of
performance shares. As of March 31, 1998, there were no shares available for
grant under the 1996 Plan. Individual awards under the 1996 Plan may take the
form of one or more of (i) incentive stock options; (ii) non-qualified stock
options; or (iii) performance shares.

     BONUS PLAN.  In 1996, the Board of Directors authorized the establishment
of a cash bonus program (the "Bonus Plan") to be administered by the
Compensation Committee in accordance with formulas or procedures determined by
the Compensation Committee on an annual basis. For 1997, the Compensation
Committee established target level bonuses as a percentage of base salary for
certain officers, managers and staff members. The Committee also established
financial and operating goals to be achieved by the Company during 1997 and
assigned a relative weighting percent to each goal. Cash bonus awards for 1997

                                       12
<PAGE>
were then based upon the extent to which such goals were achieved during 1997.
See "Report on Executive Compensation." Cash compensation paid pursuant to the
Bonus Plan to Fred L. Callon, Dennis W. Christian, John S. Weatherly, Kathy G.
Tilley and H. Michael Tatum is set forth in the summary compensation table
appearing under "Executive Compensation."

     1997 EMPLOYEE STOCK PURCHASE PLAN.  In 1997, the Board of Directors
authorized the implementation of the Callon Petroleum Company 1997 Employee
Stock Purchase Plan (the "1997 Purchase Plan"), which was approved by the
Company's shareholders at the 1997 annual meeting. The Plan provides eligible
employees of the Company with the opportunity to acquire a proprietary interest
in the Company through participation in a payroll-deduction based employee stock
purchase plan. An aggregate of 250,000 shares of Common Stock have been reserved
for issuance over the ten-year term of the 1997 Purchase Plan. The purchase
price per share at which Common Stock will be purchased on the participant's
behalf on each purchase date within an offering period is equal to eighty-five
percent of the fair market value per share of Common Stock.

OPTION GRANTS IN LAST FISCAL YEAR

     There were no individual grants of stock options under the 1994 Plan and
the 1996 Plan made during the year ended December 31, 1997 to the Chief
Executive Officer of the Company or any of the four most highly compensated
executive officers of the Company named in the Summary Compensation Table.

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUES

     The following table sets forth certain information concerning the number
and value of unexercised options to purchase Common Stock by the Chief Executive
Officer and the four most highly compensated executive officers named in the
Summary Compensation Table at December 31, 1997. No stock options were exercised
by such persons in 1997.

                 AGGREGATED OPTION EXERCISES IN 1997 AND OPTION
                          VALUES AT DECEMBER 31, 1997
<TABLE>
<CAPTION>
                                                                               UNEXERCISED OPTIONS AT DECEMBER 31, 1997
                                                                              ------------------------------------------
                                                                                  NUMBER OF                VALUE OF
                                                                                  UNDERLYING             IN-THE-MONEY
                                                                                  SECURITIES               OPTIONS
                                                                              ------------------      ------------------
                                        SHARES ACQUIRED         VALUE            EXERCISABLE/            EXERCISABLE/
                NAME                    ON EXERCISE(#)       REALIZED($)       UNEXERCISABLE(a)        UNEXERCISABLE(b)
- -------------------------------------   ---------------      -----------      ------------------      ------------------
<S>                                        <C>                 <C>               <C>                   <C>    
Fred L. Callon.......................      --                  --                95,000/60,000         $ 557,813/251,250
Dennis W. Christian..................      --                  --                74,000/56,000         $ 429,875/234,500
John S. Weatherly....................      --                  --                73,000/52,000         $ 425,688/217,750
Kathy G. Tilley......................      --                  --                41,000/44,000         $ 225,688/184,250
H. Michael Tatum.....................      --                  --                28,000/12,000         $ 167,250/ 50,250
</TABLE>
- ------------
(a) Represents awards granted under the 1994 Plan and the 1996 Plan.

(b) As of December 31, 1997, the fair market value of the Common Stock was
    $16.1875.

LONG-TERM INCENTIVE PLAN AWARDS

     At this time, the Company does not have a long-term incentive plan for its
employees.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The members of the Company's Compensation Committee are Messrs. Robert A.
Stanger, John C. Wallace, B. F. Weatherly and Richard O. Wilson, none of whom
are or have been officers or employees of the Company.

     STOCKHOLDERS' AGREEMENT.  In connection with the Consolidation, the
Company, the Callon Family and NOCO entered into the Stockholders' Agreement
which was subsequently amended to include F.O. Energy and which contains certain
voting requirements and transfer restrictions. Messrs. Wallace,

                                       13
<PAGE>
Weatherly and Wilson are affiliates of NOCO and Mr. Wallace is a director of
F.O. Energy. See "Transactions with Related Persons."

     REGISTRATION RIGHTS.  NOCO and F.O. Energy are parties to a Registration
Rights Agreement dated September 16, 1994. Messrs. Wallace, Weatherly and Wilson
are affiliates of NOCO and Mr. Wallace is a director of F.O. Energy. See
"Transactions with Related Persons."

REPORT ON EXECUTIVE COMPENSATION

     The Compensation Committee is composed of four non-employee directors who
make recommendations to the Board with respect to the annual base and bonus
compensation of the executive officers of the Company. The Compensation
Committee also administers the Company's employee benefit plans.

     The Company's compensation policy is comprised of three elements: (1) base
compensation; (2) bonus compensation; and (3) stock-based compensation. In
allocating annual compensation among these three categories, the Company has
historically provided for more conservative base salaries with more aggressive
incentive compensation in order to emphasize pay for performance. In late 1996
and 1997, the Company broadened its stock-based compensation package, which
until 1997 had consisted entirely of stock options grants, by awarding
performance shares under the 1996 Stock Incentive Plan and authorizing the
establishment of the 1997 Employee Stock Purchase Plan.

     In order to promote the Company's goal of retaining key employees and
promoting the long-term growth of the Company, the Company has entered into
several employment agreements with certain executive officers. These agreements
establish an initial base salary subject to upward adjustment by the Board of
Directors or the Compensation Committee and provide that such officers are
entitled to participate in the Company's incentive compensation programs. See
"Executive Compensation -- Employment Agreements, Termination of Employment and
Change-in-Control Arrangements."

     The Committee does not currently intend to award levels of compensation
that would result in a limitation on the deductibility of a portion of such
compensation for federal income tax purposes pursuant to Section 162(m) of the
Internal Revenue Code of 1986, as amended; however, the Committee may authorize
compensation that results in such limitations in the future if it determines
that such compensation is in the best interests of the Company.

     BASE COMPENSATION.  The analysis used by the Compensation Committee to
establish base compensation has remained relatively constant since the Company
was formed in 1994. As its principal consideration, the Committee evaluates
compensation set for comparable positions by the Company's competitors and
targets the median of base salaries among peer group companies in the industry
of similar size, complexity and activity. The Compensation Committee analyzes
published industry survey data and proxy and annual report information to
determine base salaries paid by such peer group companies. From time to time,
the Company also engages independent compensation consulting firms. With input
from management of the Company, the Committee also takes into account certain
individual and subjective factors such as performance and contribution to the
Company's success, seniority, experience level, internal equities within the
Company and general economic and industry conditions. No specific weight,
however, is assigned to these factors. The increase in base salaries of the
Company's executive officers for 1997 was reflective of individual contributions
to the Company's performance in 1996, potential contributions during 1997 as
well as general inflationary considerations.

     BONUS COMPENSATION.  Since 1996, bonus compensation has been determined
pursuant to a Bonus Plan administered by the Compensation Committee. The Company
established the Bonus Plan in order to tie compensation to fiscal targets which
affect short and long-term share price performance. In accordance with the Bonus
Plan, the Committee follows a formal mechanism for determining annual bonus
compensation based upon pre-set fiscal and operating goals which the Committee
believes are important determinants of share price over time. Each such goal is
assigned a relative weighting percent, which is multiplied at year end by the
percentage by which each such goal was achieved in order to determine the
"Weighted Goal Achieved." The Committee derives the "Total Goal Achieved" by
adding together each Weighted Goal Achieved. In addition, the Committee
establishes target level bonuses as a percentage of base salary for officers and
other employees. For 1997, if the Total Goal Achieved at year end was (i) less
than 80%, no bonuses would be awarded under the Bonus Plan; (ii) between 80% and
120%, bonuses would be awarded

                                       14
<PAGE>
at 80% to 120% of the target level; and (iii) more than 120%, additional bonuses
could be awarded at the discretion of the Committee.

     For the year ended December 31, 1997, the Total Goal Achieved was 145% of
the goals set for 1997 regarding cash flow per common share, net income per
common share, net reserve additions and finding costs. Accordingly, the
Compensation Committee awarded bonus compensation that was 120% of the target
level set for officers, managers and staff, plus the Committee awarded an
additional $200,000 for having achieved 145% of target levels. The Compensation
Committee anticipates following a similar formula for determining cash bonuses
for 1998, subject to adjustment for 1998 performance goals.

     STOCK-BASED COMPENSATION.  To determine the timing and amount of
stock-based awards, the Compensation Committee analyses the factors set forth
under "Base Compensation" above as well as the employee's ability to influence
the Company's future performance. The Committee considers the number of
outstanding unvested options held by an executive officer as well as the size of
previous option awards to the executive officer. In addition, the Committee
surveys the same peer group companies it studies to award stock-based
compensation. In 1996, the Committee granted options under the 1996 Plan to
executive officers and other employees of the Company to equalize their position
vis-a-vis their counterparts in the industry. No additional stock options were
awarded to such executive officers and employees during 1997. Options are
granted at the prevailing market price and therefore have value only if the
price of the Company's stock increases.

     To ensure that the interests of the Company's shareholders are reflected in
the compensation program, the Company has recently broadened its package of
stock-based compensation. Specifically, in 1997 the Committee authorized the
grant of performance shares to executive officers which generally will not vest
until 2001 or upon the event of certain material increases in the Company's
stock price. To further focus executive attention on the Company's stock market
performance, the Company established the 1997 Employee Stock Purchase Plan,
which was approved by shareholders of the Company at the 1997 Annual Meeting,
and which permits executive officers and other employees of the Company to set
aside a portion of their salaries to purchase Common Stock of the Company. By
combining awards of stock options which vest over time with performance shares
subject to "cliff" vesting or vesting based upon stock-price performance, as
well as providing the opportunity for executive officers and other employees to
purchase stock of the Company through the 1997 Employee Stock Purchase Plan, the
Company believes that its executive officers are motivated to attain outstanding
share price performance.

     COMPENSATION OF CHIEF EXECUTIVE OFFICER

     Pursuant to the employment agreement between Fred L. Callon and the
Company, Mr. Callon's annual base salary is set at a floor of $170,000, subject
to increase by the Board of Directors or the Compensation Committee. Fred
Callon's base salary was increased by the Committee to $205,769 for 1997 as
compared to $182,761 for 1996 in order to reflect his increased responsibilities
as Chief Executive Officer and leadership role within the Company as a result of
John S. Callon's retirement as well as general inflationary considerations.

     Fred L. Callon earned a bonus in 1997 of $124,000 reflecting his
contribution to certain 1997 goals set by the Compensation Committee pursuant to
the Bonus Plan. Also in 1997, Mr. Callon was granted 60,000 performance shares
under the 1996 Plan, which generally vest on January 1, 2001, in order to
provide a stock-based compensation package on par with other top executives of
the Company's peer-group companies as well as further the Company's goal of
aligning the interests of top executive officers with the shareholders. Mr.
Callon was not granted any stock options during 1997.

                                          B. F. Weatherly, Chairman
                                          Robert A. Stanger
                                          John C. Wallace
                                          Richard O. Wilson

                                       15
<PAGE>
                               PERFORMANCE GRAPH

     The following graph compares the yearly percentage change for the five
years ended December 31, 1997, in the cumulative total shareholder return on the
Company's Common Stock against the cumulative total return (i) for the Nasdaq
Stock Market (US) Index (the "Nasdaq Index") and (ii) for the Media General
Financial Services Industry and Market Index of SIC Group 353 (the "MG Industry
Group Index") consisting of oil and gas companies.

                 [LINEAR GRAPH PLOTTED FROM DATA IN TABLE BELOW]
<TABLE>
<CAPTION>
                                        12/31/92    12/31/93    12/30/94    12/29/95    12/31/96    12/31/97
                                        ---------   ---------   ---------   ---------   ---------   ---------
<S>                                       <C>         <C>         <C>         <C>         <C>         <C> 
Callon Petroleum Company(2)               $100        $192        $272        $250        $475        $407
Nasdaq Index                              $100        $115        $112        $159        $195        $240
MG Industry Group Index                   $100        $120        $121        $141        $193        $209
</TABLE>
- ------------
(1) The comparison of total return on an investment for each of the periods
    assumes that $100 was invested on December 31, 1992, in each of the Company,
    the Nasdaq Index and the MG Industry Group Index, and that all dividends
    were reinvested.

(2) The Company's Common Stock did not begin trading on the Nasdaq NMS until
    September 19, 1994. The Company was formed in March 1994 to participate in a
    Consolidation consummated on September 16, 1994, to which the Company
    succeeded to the assets, liabilities, operations and management of CCP,
    formerly a publicly-held limited partnership, and certain affiliated
    companies. As a result of the Consolidation, one share of the Company's
    Common Stock was issued for each three Units of limited partnership interest
    in CCP whose depository units were traded on the Nasdaq NMS from February
    1989 through September 1994. The equivalent closing price per share of the
    Company's Common Stock before September 16, 1994 was determined by
    multiplying the Nasdaq NMS quoted price per CCP Unit by three. As of April
    22, 1998, the Company's Common Stock began trading on the New York Stock
    Exchange.

                                       16
<PAGE>
                                  PROPOSAL II

                         RATIFICATION OF APPOINTMENT OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of Directors has appointed Arthur Andersen LLP, independent
public accountants, for the examination of the accounts and audit of the
financial statements of the Company for the year ending December 31, 1998. At
the Annual Meeting, the Board of Directors will present a proposal to the
Shareholders to approve and ratify the engagement of Arthur Andersen LLP. A
representative of Arthur Andersen LLP will be present at the Annual Meeting and
will have the opportunity to make a statement, if he desires, and to respond to
appropriate questions.

     Management recommends that the Shareholders approve and ratify the
appointment of Arthur Andersen LLP as independent public accountants of the
Company for the fiscal year ending December 31, 1998. Unless otherwise
indicated, all properly executed Proxies received by management will be voted
for such ratification at the Annual Meeting. An adverse vote will be considered
as a direction to the Audit Committee of the Board of Directors to select other
auditors in the following year.

                SHAREHOLDERS' PROPOSALS FOR 1999 ANNUAL MEETING

     No person other than nominees selected by the Board of Directors shall be
eligible for election as a director unless written notice of a nomination is
received from a Shareholder of record by the Secretary of the Company not less
than 120 days prior to the anniversary date of the release of the Proxy
Statement in connection with the immediately preceding Annual Meeting of
Shareholders, accompanied by the written consent of the nominee to serve and the
name, age, business and residence address and principal occupation of the
nominee, the number of shares beneficially owned by the nominee and any other
information which would be required to be furnished by law with respect to any
nominee of the Board of Directors of the Company. Shareholders who desire to
nominate persons for election as a director at the 1999 Annual Meeting of
Shareholders must submit nominations to the Company at its principal executive
offices not later than December 29, 1998.

     Shareholders who desire to present proposals other than nominees for the
election of directors to Shareholders at the 1999 Annual Meeting of Shareholders
and to have proposals included in the Company's proxy materials must submit
their proposals to the Company at its principal executive offices not later than
December 29, 1998.

     In order to avoid controversy as to the date on which any such proposal is
received by the Company, it is suggested that Shareholders submit their
proposals by certified mail, return receipt requested.

                              FINANCIAL STATEMENTS

     Financial statements of the Company for its most recent fiscal year are
contained in the 1997 Annual Report. COPIES OF SUCH ANNUAL REPORT ARE AVAILABLE
TO SHAREHOLDERS UPON WRITTEN REQUEST TO THE INVESTOR RELATIONS DEPARTMENT,
CALLON PETROLEUM COMPANY, 200 NORTH CANAL STREET, NATCHEZ, MISSISSIPPI 39120.

                                       17
<PAGE>
                                 OTHER BUSINESS

     The Board of Directors does not know of any matter to be acted upon at the
Annual Meeting other than those described above. If other business comes before
the Annual Meeting, the persons named on the Proxy will vote the Proxy in
accordance with what they consider to be in the best interests of the Company
and its Shareholders.

                                          By order of the Board of Directors

                                      /s/ FRED L. CALLON
                                          PRESIDENT AND CHIEF EXECUTIVE OFFICER

Natchez, Mississippi
April 28, 1998

                                       18
<PAGE>
                            CALLON PETROLEUM COMPANY
               200 North Canal Street, Natchez, Mississippi 39120

               Proxy Solicited on Behalf of the Board of Directors
              of the Company for the Annual Meeting on May 28, 1998

        The undersigned hereby constitutes and appoints John S. Callon and Fred
L. Callon and each of them, his true and lawful agents and proxies with full
power of substitution in each, to represent and to vote, as designated on the
reverse, all of the shares of common stock of Callon Petroleum Company, held of
record by the undersigned on March 31, 1998, at the Annual Meeting of
Shareholders to be held at the offices of Callon Petroleum Company, 200 North
Canal Street, Natchez, Mississippi 39120 on May 28, 1998, and at any
adjournments thereof, on all matters coming before said meeting

        IF NO DIRECTION AS TO THE MANNER OF VOTING THIS PROXY IS MADE, THIS
PROXY WILL BE VOTED "FOR" THE ELECTION OF DIRECTORS AND "FOR" ITEM 2 AS
INDICATED ON THE REVERSE SIDE HEREOF.

        You are encouraged to specify your checks by marking the appropriate
boxes (SEE REVERSE SIDE) but you need not mark any boxes if you wish to vote in
accordance with the Board of Directors' recommendation. The Proxies cannot vote 
your shares unless you sign and return this card.

                         (To be signed on reverse side)

A   |X| PLEASE MARK YOUR 
        VOTE AS IN THIS 
        EXAMPLE.

                                        The Board of Directors recommends a vote
                                        FOR the election of directors and FOR 
                                        proposal 2.

                             WITHHOLD
                           AUTHORITY FOR
                               ALL
                    FOR      NOMINEES    
                                          NOMINEES: Robert   A. Stanger      
1.   ELECTION OF    [ ]         [ ]                 John C. Wallace             
     DIRECTORS.                                     Richard D. Wilson        



To withhold authority to vote for any specific nominee(s), mark the "FOR" box
and write the name of each such nominee, on the line provided below.

___________________________________________

                                                  FOR    AGAINST   ABSTAIN
2.      To ratify the appointment of Arthur 
        Andersen LLP as  independent               [ ]     [ ]       [ ]        
        public accountants.                                                     
                                        

3.      In their discretion, the Proxies are authorized to vote upon such other
        business as may properly come before the meeting or any adjournments
        thereof.

               THIS PROXY WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER
               DIRECTED HEREIN. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
               VOTED "FOR" THE ELECTION OF DIRECTORS AND "FOR" PROPOSAL 2.

               PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY IN THE
               STAMPED, PRE-ADDRESSED ENVELOPE ENCLOSED.


               SIGNATURE_______________________ DATE_____________

               SIGNATURE_______________________ DATE_____________


NOTE:   PLEASE SIGN EXACTLY AS NAME APPEARS HEREIN. JOINT OWNERS SHOULD EACH
        SIGN. WHEN SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE OR AS
        GUARDIAN, PLEASE INDICATE YOUR FULL TITLE AS SUCH.



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