SCHEDULE 14-A 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 §240.14a-11(c) or §240.14a-12

Energy Services of America Corporation
(Name of Registrant as Specified In Its Charter)
 
(Name of Person(s) Filing Proxy Statement)Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[x]  No fee required.
[  ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[  ] $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3).
[  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1)(1) Title of each class of securities to which transaction applies:
........................................................................
 
2)(2) Aggregate number of securities to which transaction applies:
 
.......................................................................
 3)(3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11:0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
 
.......................................................................
4)(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)(1) Amount Previously Paid:

........................................................................
 
2) Form, Schedule or Registration Statement No.:

........................................................................
 
3) Filing Party:

........................................................................
 
4) Date Filed:

........................................................................
 
 
 

 

 
Energy Services of America Corporation
75 West 3rd Avenue
Huntington, West Virginia 25701

April 21, 2014March 16, 2015
 
Dear Stockholder:

We cordially invite you to attend the Annual Meeting of Stockholders of Energy Services of America Corporation.  The Annual Meeting will be held at the Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701 at 12:00 p.m., local time, on May 21, 2014.April 15, 2015.

The enclosed Notice of the Annual Meeting and Proxy Statement describedescribes the formal business to be transacted at the Annual Meeting.  During the Annual Meeting we will also report on the operations of Energy Services of America Corporation. Directors and officers will be present to respond to any questions that stockholders may have.  Also enclosed for your review is our Annual Report to Stockholders, which contains detailed information concerning our activities and operating performance.

The business to be conducted at the Annual Meeting consists of the election of eight (8)nine (9) directors to the Board of Directors, the ratification of our independent registered public accounting firm and a non-binding, proposal. The non-binding proposal is an advisory vote on executive compensation.  The Board of Directors has determined that the matters to be considered at the Annual Meeting are in the best interests of Energy Services of America Corporation and our stockholders.  For the reasons set forth in the Proxy Statement, the Board of Directors recommends a vote “FOR” the election of directors, ratification of our independent registered public accounting firm and the advisory vote on executive compensation.

On behalf of the Board of Directors, we urge you to sign, date and return the enclosed proxy card as soon as possible, even if you currently plan to attend the Annual Meeting.  This will not prevent you from voting in person, but will assure that your vote is counted if you are unable to attend the Annual Meeting.  Your vote is important, regardless of the number of shares that you own.

Sincerely,
 

Marshall T. Reynolds
Chairman of the Board
 
 
 

 

 
Energy Services of America Corporation
75 West 3rd Avenue
Huntington, West Virginia 25701
(304) 522-3868

NOTICE OF
ANNUAL MEETING OF STOCKHOLDERS
To Be Held On May 21, 2014April 15, 2015

Notice is hereby given that the Annual Meeting of Stockholders of Energy Services of America Corporation will be held at the Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701 at 12:00 p.m., local time, on May 21, 2014.April 15, 2015.

A Proxy Card and a Proxy Statement for the Annual Meeting are enclosed.

The Annual Meeting is being held for the purpose of considering and acting upon:

 
1.the election of eight (8)nine (9) directors to the Board of Directors;
  
2.the ratification of our independent registered public accounting firm; and
  
3.an advisory, non-binding resolution with respect to the executive compensation described in the proxy statement.Proxy Statement.

We will also consider such other matters as may properly come before the Annual Meeting or any adjournments thereof.  The Board of Directors is not aware of any other business to come before the Annual Meeting.

Any action may be taken on the foregoing proposals at the Annual Meeting on the date specified above or on any date or dates to which the Annual Meeting may be adjourned.  Stockholders of record at the close of business on April 14, 2014March 9, 2015 are the stockholders entitled to vote at the Annual Meeting and any adjournments thereof.

A list of stockholders entitled to vote at the Annual Meeting will be available at our main office located at 75 West 3rd Avenue, Huntington, West Virginia 25701 for a period of ten days prior to the Annual Meeting and will also be available for inspection at the Annual Meeting.

EACH STOCKHOLDER, WHETHER HE OR SHE PLANS TO ATTEND THE ANNUAL MEETING, IS REQUESTED TO SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD WITHOUT DELAY IN THE ENCLOSED POSTAGE-PAID ENVELOPE.  ANY PROXY GIVEN BY THE STOCKHOLDER MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED.  A PROXY MAY BE REVOKED BY FILING WITH THE CORPORATE SECRETARY A WRITTEN REVOCATION OR A DULY EXECUTED PROXY BEARING A LATER DATE.  ANY STOCKHOLDER PRESENT AT THE ANNUAL MEETING MAY REVOKE HIS OR HER PROXY AND VOTE IN PERSON ON EACH MATTER BROUGHT BEFORE THE ANNUAL MEETING.  HOWEVER, IF YOU ARE A STOCKHOLDER WHOSE SHARES ARE NOT REGISTERED IN YOUR OWN NAME, YOU WILL NEED ADDITIONAL DOCUMENTATION FROM YOUR RECORD HOLDER IN ORDER FOR YOU TO VOTE IN PERSON AT THE ANNUAL MEETING.

Our proxy statement, annual report to shareholdersstockholders on Form 10-K, and proxy card are available on the internet at www.energyservicesofamerica.com.www.esa-c.com/posting/2015_Annual_Meeting_Proxy.pdf.

 By Order of the Board of Directors
  
Huntington, West VirginiaCharles Crimmel
April 21, 2014March 16, 2015Corporate Secretary
IMPORTANT:  THE PROMPT RETURN OF PROXIES WILL SAVE ENERGY SERVICES OF AMERICA CORPORATION THE EXPENSE OF FURTHER REQUESTS FOR PROXIES.  A SELF-ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.
 
 
 

 


PROXY STATEMENT

Energy Services of America Corporation
75 West 3rd Avenue
Huntington, West Virginia 25701
(304) 522-3868

ANNUAL MEETING OF STOCKHOLDERS
May 21, 2014April 15, 2015

This Proxy Statement is furnished in connection with the solicitation of proxies on behalf of the Board of Directors of Energy Services of America Corporation to be used at the Annual Meeting of Stockholders, which will be held at the Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701 on May 21, 2014,April 15, 2015, at 12:00 pm., local time, and all adjournments of the Annual Meeting.  The accompanying Notice of Annual Meeting of Stockholders and this Proxy Statement are first being mailed to stockholders on or about April 21, 2014.March 16, 2015.

REVOCATION OF PROXIES
 
Stockholders who execute proxies in the form solicited hereby retain the right to revoke them in the manner described below.  Unless so revoked, the shares represented by such proxies will be voted at the Annual Meeting and all adjournments thereof.  Proxies solicited on behalf of the Board of Directors will be voted in accordance with the directions given thereon.  Where no instructions are indicated, validly executed proxies will be voted “FOR” the proposals set forth in this Proxy Statement for consideration at the Annual Meeting.

The Board of Directors knows of no additional matters that will be presented for consideration at the Annual Meeting.  Execution of a proxy, however, confers on the designated proxy holders discretionary authority to vote the shares in accordance with their best judgment on such other business, if any, that may properly come before the Annual Meeting or any adjournments thereof.

Proxies may be revoked by sending written notice of revocation to our Corporate Secretary at the address shown above, delivering to us a duly executed proxy bearing a later date, or attending the Annual Meeting and voting in person. However, if you are a stockholder whose shares are not registered in your own name, you will need appropriate documentation from your record holder to vote personally at the Annual Meeting. The presence at the Annual Meeting of any stockholder who had returned a proxy shall not revoke such proxy unless the stockholder delivers his or her ballot in person at the Annual Meeting or delivers a written revocation to our Corporate Secretary prior to the voting of such proxy.

VOTING SECURITIES AND VOTING PROCEDURES
 
Holders of record of our common stock, par value $0.0001 per share, as of the close of business on April 14, 2014March 9, 2015, are entitled to one vote for each share then held, except as described below.held.  As of the record date, we had 14,239,836 shares outstanding and entitled to vote. The presence in person or by proxy of a majority of the outstanding shares of common stock entitled to vote is necessary to constitute a quorum at the Annual Meeting. Broker non-votes and proxies marked ABSTAIN will be counted for purposes of determining whether a quorum is present.  In the event there are not sufficient votes for a quorum, or to approve or ratify any matter being presented at the time of the Annual Meeting, the Annual Meeting may be adjourned in order to permit the further solicitation of proxies.

As to the election of directors, the proxy card being provided by the Board of Directors enables a stockholder to vote FOR the election of the eight (8)nine (9) nominees proposed by the independent directors acting as the nominating committee of the Board of Directors or to WITHHOLD AUTHORITY to vote for one or more of the nominees being proposed.  Directors are elected by a plurality of votes cast, without regard to either broker non-votes or proxies as to which the authority to vote for the nominees being proposed is withheld. Each share of common stock is entitled to one vote.

As to the ratification of our independent public accounting firm, shareholdersstockholders will have the opportunity to vote “FOR” or “AGAINST” the proposal or to vote “ABSTAIN”.“ABSTAIN.”  This proposal must be approved by the affirmative vote of a majority of the votes represented in person or by proxy and entitledcast without regard to vote.proxies marked “ABSTAIN.”
 
As to the advisory, non-binding resolution with respect to our executive compensation as described in this proxy statement, a shareholderstockholder may vote “FOR” the resolution, “AGAINST” the resolution, or “ABSTAIN” from voting on the resolution.  The affirmative vote of a majority of sharesthe votes cast is required for the approval of this resolution.resolution without regard to broker-non-votes and proxies marked “ABSTAIN.”  While this vote is required by law, it will neither be binding on Energy Services of America Corporation or the Board of Directors.

Proxies solicited hereby will be returned to us and will be tabulated by an inspector of election designated by the Board of Directors.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
Persons and groups who beneficially own in excess of five percent of our common stock are required to file certain reports with the Securities and Exchange Commission regarding such ownership.  The following table sets forth, as of the record date, the shares of common stock beneficially owned by each person who was the beneficial owner of more than five percent of our outstanding shares of common stock, as well as the shares owned by our directors and executive officers as a group.
         
Name and Address of
Beneficial Owners       
 
 
                         
 
Amount of Shares
Owned and Nature
of Beneficial
Ownership(1)
  
Percent of Shares
of Common Stock
Outstanding
 
 
 
      
All Directors, Nominees and Executive
Officers as a Group (9 persons)
4,337,396 30.46% 
      
Principal Stockholders:
      
Marshall T. Reynolds
75 West 3rd Avenue,
Huntington, West Virginia 25701
1,412,773 9.92% 
      
Douglas V. Reynolds
75 West 3rd Avenue,
Huntington, West Virginia 25701
1,259,440 8.84% 

  Amount of Shares Owned  Percent of Shares     Percent of Shares 
  and Nature of Beneficial  of Common Stock  Preferred Shares  of Preferred Stock 
Name and Address of Beneficial Owners Ownership (1)  Owned  Owned  Owned 
             
All Directors, Nominees and Executive Officers as a Group (10 persons)
  6,688,550 (2)  41.27%  118   57.28%
                 
Principal Stockholders:                
Marshall T. Reynolds  2,356,206 (3)  15.53%  56   27.18%
75 West 3rd Ave.                
Huntington, WV 25701                
                 
Douglas V. Reynolds  1,488,054 (4)  10.29%  13   6.31%
75 West 3rd Ave.                
Huntington, WV 25701                


(1)In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, a person is deemed to be the beneficial owner for purposes of this table of any shares of common stock if he has sole or shared voting or investment power with respect to such security, or has a right to acquire beneficial ownership at any time within 60 days from the date as of which beneficial ownership is being determined. As used herein, “voting power” is the power to vote or direct the voting of shares and “investment power” is the power to dispose or direct the disposition of shares. Includes all shares held directly as well as by spouses and minor children, in trust and other indirect ownership, over which shares the named individuals effectively exercise sole or shared voting and investment power.
(2)Includes 1,999,667 shares of common stock issuable upon conversion of shares of preferred stock.
(3)Includes 933,333 shares of common stock issuable upon conversion of shares of preferred stock.
(4)Includes 216,667 shares of common stock issuable upon conversion of shares of preferred stock.
 
PROPOSAL I—ELECTION OF DIRECTORS
 
Our Board of Directors currently is composed of eightnine members. Under our bylaws, all of our directors are elected annually. Directors are generally elected to serve for a one-year period and until their respective successors have been elected and shall qualify. The independent members of the Board of Directors hashave nominated to serve as directors each of the nominees listed in the table below, each of whom is currently a member of the Board of Directors and each of whom has been nominated to serve for a one-year period and until his successor has been elected and shall qualify.

The table below sets forth certain information regarding the composition of our Board of Directors, including the terms of office of board members.  It is intended that the proxies solicited on behalf of the Board of Directors (other than proxies in which the vote is withheld as to one or more nominees) will be voted at the Annual Meeting for the election of the nominees identified below.  If the nominee is unable to serve, the shares represented
by all such proxies will be voted for the election of such substitute as the Board of Directors may recommend.  At this time, the Board of Directors knows of no reason why any of the nominees might be unable to serve, if elected.  Except as indicated herein, there are no arrangements or understandings between any nominee and any other person
pursuant to which such nominee was selected. None of the shares beneficially owned by directors or executive officers or nominees to the Board of Directors have been pledged as security or collateral for any loans.
              
Names and Address (1)
 
Age(2)
 
Positions Held
 
Director
Since
 
Current
Term to
Expire
 
Shares of Common Stock
Beneficially Owned on
Record Date (3)
 
Percent of
Class
Directors/Nominees:             
              
Marshall T. Reynolds 77 Chairman of the Board 2006 2014 1,412,773  9.92%
              
Douglas V. Reynolds 38 President and Director 2008 2014 1,259,440  8.84%
              
Jack M. Reynolds 49 Director 2006 2014 441,549  3.10%
              
Neal W. Scaggs 78 Director 2006 2014 403,540  2.83%
              
Joseph L. Williams 69 Director 2006 2014 119,049  *
              
Keith Molihan 71 Director 2008 2014 2,500  *
              
Nester S. Logan 74 Director 2010 2014 333,111  2.34%
              
Samuel G. Kapourales 79 Director 2010 2014 365,434  2.57%
              
Executive Officer:             
              
Charles Crimmel 40 Chief Financial Officer n/a n/a -  -
              
All Directors and Executive Officers as a Group (9 persons)         4,337,396   30.46%
             Shares of Common          
          Current  Stock Beneficially  Percent of  Preferred  Percent of 
       Director  Term to  Owned on Record  Common  Shares  Preferred 
Names and Address (1) Age (2) Position Held  Since  Expire  Date (3)  Shares  Owned  Shares 
Directors/Nominees:                       
                        
Marshall T. Reynolds  78 Chairman and Director   2006   2015   2,356,206 (4)  15.53%  56   27.18%
                               
Douglas V. Reynolds  38 President and Chief Executive Officer   2008   2015   1,488,054 (5)  10.29%  13   6.31%
                               
Samuel G. Kapourales  79 Director   2010   2015   761,474 (6)  5.25%  16   7.77%
                               
Jack M. Reynolds  49 Director   2006   2015   458,216 (7)  3.21%  1   0.49%
                               
Neal W. Scaggs  78 Director   2006   2015   670,206 (8)  4.62%  16   7.77%
                               
Joseph L. Williams  69 Director   2006   2015   135,716 (9)  0.95%  1   0.49%
                               
Keith Molihan  72 Director   2008   2015   19,167 (10)  0.13%  1   0.49%
                               
Nester S. Logan  75 Director   2010   2015   604,642 (11)  4.18%  14   6.80%
                               
Bruce H. Elliott  59 Director   2014   2015   194,870   1.37%  -   0.00%
                               
Charles P. Crimmel  41 Chief Financial Officer   n/a   n/a   -   0.00%  -   0.00%
                               
All Directors and Executive Officers as a Group (10 persons)                6,688,550 (12)  41.27%  118   57.28%
 

*Less than 1%.
(1)
The mailing address for each person listed is 75 West 3rd Avenue,3rd Ave., Huntington, West VirginiaWV 25701.
(2)As of April 14,September 30, 2014.
(3)In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, a person is deemed to be the beneficial owner for purposes of this table of any shares of common stock if he has sole or shared voting or investment power with respect to such security, or has a right to acquire beneficial ownership at any time within 60 days from the date as of which beneficial ownership is being determined. As used herein, “voting power” is the power to vote or direct the voting of shares and “investment power” is the power to dispose or direct the disposition of shares. Includes all shares held directly as well as by spouses and minor children, in trust and other indirect ownership, over which shares the named individuals effectively exercise sole or shared voting and investment power.
(4)Includes 933,333 shares of common stock issuable upon conversion of shares of preferred stock.
(5)Includes 216,667 shares of common stock issuable upon conversion of shares of preferred stock.
(6)Includes 266,667 shares of common stock issuable upon conversion of shares of preferred stock.
(7)Includes 16,667 shares of common stock issuable upon conversion of shares of preferred stock.
(8)Includes 266,667 shares of common stock issuable upon conversion of shares of preferred stock.
(9)Includes 16,667 shares of common stock issuable upon conversion of shares of preferred stock.
(10)Includes 16,667 shares of common stock issuable upon conversion of shares of preferred stock.
(11)Includes 233,333 shares of common stock issuable upon conversion of shares of preferred stock.
(12)Includes 1,966,667 shares of common stock issuable upon conversion of shares of preferred stock.
Directors and Executive Officers

The principal occupation during the past five years of each director and executive officer is set forth below.  All directors and executive officers have held their present positions since our inception in 2006 unless otherwise stated.

Marshall T. Reynolds has served as Chairman of the Board of Directors since our inception. Mr. Reynolds has served as Chief Executive Officer and Chairman of the Board Directors of Champion Industries, Inc., a commercial printer, business form manufacturer and supplier of office products and furniture, from 1992 to the present, and sole stockholder from 1972 to 1993; President and General Manager of The Harrah & Reynolds Corporation, from 1964 (and sole stockholder since 1972) to present; Chairman of the Board of Directors of the Pullman Plaza Hotel in Huntington, West Virginia; and Chairman of the Board of Directors of McCorkle Machine and Engineering Company in Huntington, West Virginia. Mr. Reynolds is also Chairman of the Board of Directors of First Guaranty BankBancshares, Inc. in Hammond, Louisiana; and Chairman of the Board of Directors of Premier Financial Bancorp, Inc. in Huntington, West Virginia. Mr. Reynolds is the father of Jack Reynolds and Douglas Reynolds.  Mr. Reynolds varied career as a business leader and experience in a number of industries qualifies him to be on the Board of Directors.
 
Jack M. Reynolds served as President, Chief Financial Officer and a member of our Board of Directors since our inception to September 2008.  Mr. Reynolds has been a Vice President of Pritchard Electric Company since 1998.  Pritchard is an electrical contractor providing electrical services to both utility companies as well as private industries.  Mr. Reynolds also serves as a Director of Citizens Deposit Bank of Vanceburg, Kentucky.  Mr.
Reynolds is the son of Marshall Reynolds and the brother of Douglas Reynolds.  Mr. Reynolds lengthy service at Pritchard Electric and knowledge of the contracting industry provides hands on expertise to the Board of Directors.
 
Neal W. Scaggs has been a Director since our inception.  Mr. Scaggs has been president of Basiden Brothers, Inc. (retail and wholesale hardware) from 1963 to the present.  Mr. Scaggs is on the Boards of Directors of Premier Financial Bancorp, Inc. and Champion Industries, Inc.  Mr. Scaggs also serves as Chairman of the Board of Directors of Bucane, Inc.  Mr. Scaggs business experience in sales, marketing and capital markets provides a broad business perspective to the Board of Directors.
 
Joseph L. Williams has been a Director since our inception.  Mr. Williams is the Chairman and Chief Executive Officer of Basic Supply Company, Inc., which he founded in 1977.  Mr. Williams was one of the organizers and is a Director of First Sentry Bank, Huntington, West Virginia.  Mr. Williams was Chairman, President and Chief Executive Officer of Consolidated Bank & Trust Co., in Richmond, Virginia from 2007 until it merged with Premier Financial Bancorp, Inc. in 2009.  Mr. Williams is a former member of the West Virginia Governor’s Workforce Investment Council. He is a former Director of Unlimited Future, Inc. (a small business incubator) and a former Member of the National Advisory Council of the U.S. Small Business Administration.  Mr. Williams is a former Mayor and City Councilman of the City of Huntington, West Virginia.  He is a graduate of Marshall University with a degree in finance and is a former member of its Institutional Board of Governors.  Mr. Williams’ investment and management experience provides the boardBoard of directors andDirectors an important perspective in business development.
 
Keith Molihan was appointed to the Board of Directors on August 15, 2008. Mr. Molihan is a retired executive director of the Lawrence County Community Action Organization.  Mr. Molihan has served as Chairman of the Board of Directors of Ohio River Bank, Chairman of the Board of Directors of Farmers Bank of Eminence Kentucky and Chairman of the Board of EMEGA Turbine Technology, as well as President of the Lawrence County Ohio Port Authority and President of the Southeast Ohio Emergency Medical organization.  Mr. Molihan’s experience provides insights in the industrial aspects of the Company’s business.

Douglas V. Reynolds is our President.  He is also an attorney for Reynolds & Brown, PLLC.  Mr. Reynolds is the President of the Transylvania Corporation and a director of The Harrah and Reynolds Corporation.  Mr. Reynolds is a graduate of Duke University and holds a law degree from West Virginia University.  Mr. Reynolds is the son of Director Marshall T. Reynolds and brother of Jack M. Reynolds.  Mr. Reynolds’ varied experience and senior management roles with other companies make Mr. Reynolds a valuable member of the Board.

Nester S. Logan is the owner of S.S. Logan Packing Co. located in Huntington, West Virginia.  Mr. Logan is a Director of First Sentry Bank and First Bank of Charleston.  Mr. Logan’s experience in the Company’s market area provides the Board with knowledge of business conditions in West Virginia and Ohio.

Samuel G. Kapourales is a Board Member of the West Virginia Housing Development Fund and The West Virginia Board of Pharmacy and Kapourales Properties, LLC. He is a former Board Member of the West Virginia Health Care Authority.  Mr. Kapourales serves as a Director of First National Bank of Williamson and First Bank of Charleston.  Mr. Kapourales’ varied business experience makes him a valuable member of the Board.

Larry A. Blount Bruce H. Elliottwas appointed as Chief Financial Officerto the Board of Directors on August 20, 2014.  Mr. Elliott graduated Magna Cum Laude from Bridgewater College (Bridgewater, VA) with a degree in Accounting.  He is a certified public accountant and SecretaryPrincipal of the Company.D’amelio, Cohen & Associates, LLC, an accounting firm located in Baltimore, Maryland.  Mr. Blount graduated fromElliott is licensed in Maryland, Virginia, and West Virginia, State University withand is a Bachelormember of Science degree in Business Administration and Accounting.each state’s CPA society.  He is also a Certified Public Accountant. Mr. Blount was employed by Union Boiler Company,active in various capacities, including Staff Accountant, Internal Auditor, Chief Accountantcommunity service projects. Mr. Elliott’s accounting and Controller, from 1980-1996. From 1996-2003 he was Controller and Vice-Presidentfinancial experience makes him a valuable member of Accounting and Finance for Williams Group International. He served as Divisional Accounting Manager for Alberici Constructors from 2003-2005. From 2005-2007, Mr. Blount served as Vice President, Chief Financial Officer, Secretary and Treasurer for Nitro Electric Company. Mr. Blount retired on November 1, 2013.the Board.
 
THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” EACH OF THE NOMINEES FOR DIRECTOR LISTED ABOVE.
Charles P. Crimmel was appointed as Chief Financial Officer of the Company on November 1, 2013 after serving as Controller from 2008 to 2013.  Mr. Crimmel graduated from West Virginia University in 1995 with a Bachelor of Science degree in Business Administration and Accounting.  Mr. Crimmel was employed by Union Boiler Company as a Field Clerk and Staff Accountant from 1995 to 1996.  From 1996-2005, Mr. Crimmel served as Staff Accountant and Controller for Williams Union Boiler/Williams Service Group.  From 2005-2008, Mr. Crimmel was Controller for Nitro Electric Company.
 
Board Independence

The Board of Directors consists of foursix “independent directors” within the meaning of the NYSE AmexMKT corporate governance listing standards.  The Board of Directors has determined that Messrs. Scaggs, Molihan, Logan, Williams, Elliott and Kapourales are “independent directors” within the meaning of such standards. There were no transactions not required to be reported under the section entitled “Certain Relationships and Related Transactions” in this Proxy Statement that were considered in determining the independence of our directors.
 
The Board of Directors has adopted a policy that the independent directors of the Board of Directors shall meet in executive sessions periodically, which meetings may be held in conjunction with regularly scheduled board meetings.  No executive sessions were held during the fiscal year ended September 30, 2013.2014.

Board Leadership Structure and Risk Oversight

Our boardBoard of directorsDirectors is chaired by Mr. Marshall T. Reynolds, who is a non-executive director.  We separate the roles of Chief Executive Officer and Chairman of the Board in recognition of the differences between the two roles.  The Chief Executive Officer is responsible for overseeing the day to day operations of the Company.  The Chairman provides guidance to the Chief Executive Officer and, together with the entire boardBoard of directorsDirectors helps develop the strategic plan for the Company.

The role of the boardBoard of directorsDirectors in the Company’s risk oversight process includes receiving reports from senior management on areas of material risk to the Company, including operational, financial, legal, regulatory, strategic and reputational risk.  The full boardBoard reviews such reports and follows up with senior management to best determine how to address such risks.

Section 16(a) Beneficial Ownership Reporting Compliance

Our common stock is registered with the Securities and Exchange Commission pursuant to Section 12(b)12(g) of the Securities Exchange Act of 1934.  The officers and directors and beneficial owners of greater than 10% of our common stock are required to file reports on Forms 3, 4 and 5 with the Securities and Exchange Commission disclosing beneficial ownership and changes in beneficial ownership of the common stock.  Securities and Exchange Commission rules require disclosure in our Proxy Statement or Annual Report on Form 10-K of the failure of an officer, director or 10% beneficial owner of our common stock to file a Form 3, 4 or 5 on a timely basis.  Based on our review of ownership reports required to be filed for the fiscal year ended September 30, 2013,2014, all of our directors, officers and owners of more than 10% of our common stock filed these reports on a timely basis.

Meetings of the Board of Directors

During fiscal 2013,2014, the Board of Directors held twelve regular meetings and six special meetings.  No director attended fewer than 75% in the aggregate of the total number of board meetings held.  All directors serving on our committees attended more than 75% of the total number of committee meetings on which they served during fiscal 2013.2014. Although not required, attendance of Board members at the Annual Meeting of Stockholders is encouraged.  All members of our Board of Directors attended the 20132014 Annual Meeting of Stockholders.

Board Committees

The Board of Directors has an audit committee. Our audit committee charter is available for inspection at www.energyservicesofamerica.com.

Audit Committee.  The audit committee consisted of Messrs. Scaggs, Logan and Molihan with Mr. Scaggs acting as chairman of the committee in fiscal 2013.2014.  The audit committee met four times during the fiscal year ended September 30, 2013.2014.  All of the directors appointed to the audit committee are independent members of the boardBoard of directors,Directors, as defined by Securities and Exchange Commission rules and the NYSE AmexMKT corporate governance listing standards.  Each member of the audit committee is financially literate, and the Board of Directors has
determined that Mr. Molihan qualifies as an audit committee financial expert; as such term is defined by Securities and Exchange Commission rules.
 
The audit committee reviews the professional services and independence of our independent registered public accounting firm and our accounts, procedures and internal controls. The audit committee also recommends the firm selected to be our independent registered public accounting firm,firm; reviews and approves the scope of the annual audit,audit; reviews and evaluates, with theour independent public accounting firm, our annual audit and annual consolidated financial statements,statements; reviews with management the status of internal accounting controls,controls; evaluates problem areas having a potential financial impact on us that are brought to the committee’s attention by management, the independent registered public accounting firm or the boardBoard of directors,Directors; and evaluates all of our public financial reporting documents.
 
The audit committee approved the appointment of Arnett FosterCarbis Toothman P.L.L.C.LLP to be our independent registered public accounting firm for the 20132015 fiscal year.  A representative of Arnett FosterCarbis Toothman P.L.L.C.LLP is expected to attend the Annual Meeting.  The following is a summary of fees paid or to be paid to Arnett FosterCarbis Toothman P.L.L.C.LLP for services rendered.
 
The committee’s charter can be found at www.energyservicesofamerica.com/posting/Audit_Committee_Charter_v1.pdf.
Audit Fees

We paid our principal accountantindependent registered public accounting firm $133,000 and $125,855$133,000 for the services they have performed in connection with the audit of our financial statements included in our Annual Report for fiscal 2014 and 2013, respectively, and 2012, respectively.for the review of our interim financial statements included in our Quarterly Reports on Form 10-Q during those fiscal years.
 
Audit-Related Fees

During fiscal 2014 and 2013, we had no audit-related fees.
Tax Fees

During the fiscal 2013 and 2012year ended September 30, 2014, we incurred $-0- and $-0- for services,paid our independent registered public accounting firm rendered related to review of comments from, and responses to, Securities and Exchange Commission comments.
Tax Fees
$40,000 for tax compliance services.  During the fiscal year ended September 30, 2013, we paid our principal accountantindependent registered public accounting firm $39,000 for tax compliance services. During the fiscal year ended September 30, 2012, we paid our principal accountant $41,628 for tax compliance services.

All Other Fees

During fiscal 20132014 and 2012,2013, there were $2,337 and $1,885 and $-0-in fees billed for productspostage and services providedtravel expenses incurred by our independent registered public accounting firm other than those set forth above.
 
Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of Independent Registered Public Accounting Firm

The audit committee’s policy is to pre-approve all audit and non-audit services provided by the independent registered public accounting firm. These services may include audit services, audit-related services, tax services and other services.  Pre-approval is generally provided for up to one year and any pre-approval is detailed as to particular service or category of services and is generally subject to a specific budget.  The audit committee has delegated pre-approval authority to its Chairman when expedition of services is necessary.  The independent registered public accounting firm and management are required to periodically report to the full audit committee regarding the extent of services provided by the independent registered public accounting firm in accordance with this pre-approval, and the fees for the services performed to date.  All of the fees paid during both fiscal 2014 and 2013 in the audit-related, tax and all other categoriesfees were approved per the pre-approval policies.

Audit Committee Report

In accordance with rules established by the Securities and Exchange Commission, the audit committee has prepared the following report for inclusion in this proxy statement:

As part of its ongoing activities, the audit committee has:

 
reviewed and discussed with management and the independent registered public accounting firm our audited consolidated financial statements for the fiscal year ended September 30, 2013;2014;
 
discussed with the independent registered public accounting firm the matters required to be discussed by Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended;amended, as adopted by the Public Company Accounting Oversight Board in Rule 3200T; and
 
received the written disclosures and the letter from the independent registered public accounting firm required by Independence Standardsapplicable requirements of the Public Company Accounting Oversight Board Standard No. 1, Independence Discussionsregarding the independent accountant’s communications with Audit Committeesthe audit committee concerning independence , and has discussed with the independent registered public accounting firm theiraccountant the independent accountant’s independence.

Based on the review and discussions referred to above, the audit committee recommended to the Board of Directors that the audited consolidated financial statements be included in our Annual Report on Form 10-K for the fiscal year ended September 30, 2013.2014.  In addition, the Audit Committee appointed Arnett FosterCarbis Toothman P.L.L.C.LLP as our independent registered public accounting firm for the fiscal year ending September 30, 2014,2015, subject to the ratification of this appointment by the stockholders.

This report shall not be deemed incorporated by reference by any general statement incorporating by reference this proxy statement into any filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that we specifically incorporate this information by reference, and shall not otherwise be deemed filed under such Acts.

This report has been provided by the Audit Committee:

Neal W. Scaggs
 
Nester S. Logan
 
Keith Molihan
Nominating Committees.Committee. The Board has determined that the independent members of the Board of Directors will perform the duties of the nominating committee of the Board of Directors. The nominating committee does not have a written charter.  The nominating committee will (i) identify individuals qualified to become members of the Board of Directors and recommend to the Board of Directors the nominees for election to the Board of Directors; (ii) recommend director nominees for each committee to the Board of Directors; and (iii) identify individuals to fill any vacancies on the Board of Directors.  The nominating committee met one time during the fiscal year ended September 30, 2013.2014.
 
The nominating committee of the Board identifies nominees by first evaluating the current members of the Board of Directors willing to continue in service.  Current members of the Board of Directors with skills and experience that are relevant to our business and who are willing to continue in service are first considered for re-nomination, balancing the value of continuity of service by existing members of the Board of Directors with that of obtaining a new perspective.  If any member of the Board of Directors does not wish to continue in service, or if the Board decides not to re-nominatenominate a member for re-election, or if the size of the Board of Directors is increased, the independent directors would solicit suggestions for director candidates from all boardBoard members. The independent directors would seek to identify a candidate who at a minimum satisfies the following criteria:

 
has the highest personal and professional ethics and integrity and whose values are compatible with ours;
 has experiences and achievements that have given him or her the ability to exercise and develop good business judgment;
 
is willing to devote the necessary time to the work of the Board of Directors and its committees,
which includes being available for boardBoard and committee meetings;
 is familiar with the communities in which we operate and/or is actively engaged in community activities;
 is involved in other activities or interests that do not create a conflict with his or her responsibilities to us and our stockholders; and
 has the capacity and desire to represent the balanced, best interests of our stockholders as a group, and not primarily a special interest group or constituency.

The nominating committee will also take into account whether a candidate satisfies the criteria for “independence” under Securities and Exchange Commission rules and the NYSE AmexMKT Listing Standards and, if a nominee is sought for service on the audit committee, the financial and accounting expertise of a candidate, including whether an individual qualifies as an “audit committee financial expert.”  The nominating committee will consider diversity in identifying nominees for director, but has no specific policy or established criteria in this regard.  The nominating committee seeks candidates who have a broad range of business experience when considering nominees to the Board of Directors.

Procedures for the Nomination of Directors by Stockholders

The Board of Directors has adopted procedures for the submission of director nomineesnominations by stockholders.  If a determination is made that an additional candidate is needed for the Board of Directors, the independent members of the Board of Directors will consider candidates submitted by our stockholders.  Stockholders can submit the names of qualified candidates for director by writing to our Corporate Secretary at 75 West 3rd Avenue, Huntington, West Virginia 25701.  The Corporate Secretary must receive a submission not less than forty-five (45)(45) days prior to the date of our proxy materials for the preceding year’s annual meeting.  The submission must include the following information:

 a statement that the writer is a stockholder and is proposing a candidate for consideration by our independent directors;
 the name and address of the stockholder as they appear on the our books and number of shares of our common stock that are owned beneficially by such stockholder (if the stockholder is not a holder of record, appropriate evidence of the stockholder’s ownership will be required);
 the name, address and contact information for the candidate, and the number of shares of our common stock that are owned by the candidate (if the candidate is not a holder of record, appropriate evidence of the stockholder’s ownership should be provided);
 a statement of the candidate’s business and educational experience;
 such other information regarding the candidate as would be required to be included in the proxy statement pursuant to Securities and Exchange Commission Regulation 14A;
 a statement detailing any relationship between the candidate and Energy Services of America Corporation;
 a statement detailing any relationship between the candidate and any customer, supplier or competitor of Energy Services of America Corporation;
 detailed information about any relationship or understanding between the proposing stockholder and the candidate; and
 a statement that the candidate is willing to be considered and willing to serve as a director if nominated and elected.
 
A nomination submitted by a stockholder for presentation by the stockholder at an annual meeting of stockholders will also need to comply with any additional procedural and informational requirements adopted in the future.
Stockholder Communications with the Board

A stockholder who wants to communicate with the Board of Directors or with any individual director can write to the Corporate Secretary at 75 West 3rd Avenue, Huntington, West Virginia 25701, Attention:  Corporate Secretary.  The letter should indicate that the author is a stockholder and if shares are not held of record, should include appropriate evidence of stock ownership.  Depending on the subject matter, management will:
 
 forward the communication to the director or directors to whom it is addressed;
 attempt to handle the inquiry directly, i.e. where it is a request for information about us or it is a stock-related matter; or
 not forward the communication if it is primarily commercial in nature, relates to an improper or irrelevant topic, or is unduly hostile, threatening, illegal or otherwise inappropriate.
 
At each boardBoard meeting, management shall present a summary of all communications received since the last meeting that were not forwarded and make those communications available to the directors.

The Compensation Committee
Committee.  The compensation committee consists of directors Joseph L. Williams, Keith Molihan and Nester S. Logan. Mr. Molihan and Mr. Logan areEach member of the compensation committee is considered “independent” as defined in the NYSE AmexMKT corporate governance listing standards.  The Board of Directors has adopted a written charter for the Committee.committee.

The compensation committee is appointed by the Board of Directors to assist the Board in developing compensation philosophy, criteria, goals and policies for our executive officers that reflect our values and strategic objectives. The committee reviews the performance of our executive officers and annually recommends to the full Board the compensation and benefits for our executive officers (including the Chief Executive Officer).  The committee administers our compensation plans.  The committee establishes the terms of employment and severance agreements/arrangements for executive officers. The committee recommends to the full Board the compensation to be paid to our directors and any affiliates for their service on the Board. Finally, the committee establishes annual compensation percentage increases for all employees.
 
For fiscal 2013,2014, in making compensation decisions, the compensation committee did not use numerical formulas to determine changes in compensation for the named executive officers. In addition, the compensation committee did not engage a compensation consultant or advisor. The committee considered a variety of factors in its deliberations over executive compensation, emphasizing the profitability and scope of our operations, the experience, expertise and management skills of the named executive officers and their role in our future success, as well as compensation surveys prepared by professional firms to determine compensation paid to executives performing similar duties for similarly sized institutions.  While the quantitative and non-quantitative factors described above were considered by the committee, such factors were not assigned a specific weight in evaluating the performance of the named executive officers. In determining the Chief Executive Officer’s bonus, the Chairman of the Board also considered the above factors and made a recommendation to the committee which authorized such bonus. For the other named executive officers, the Chief Executive Officer considered the above factors and made a recommendation to the committee which authorized their bonuses. The Company did not pay any bonuses to named executive officers during fiscal year 2014.

Code of Ethics

We have adopted a Code of Ethics that applies to our principal executive officer, principal financial officer, and principal accounting officer or controller, or persons performing similar functions.  The Code of Ethics was previously filed as an exhibit to our Registration Statement on Form S-1.S-1, originally filed with the Securities and Exchange Commission on April 7, 2006.  A copy of the Code will be furnished without charge upon written request to the Corporate Secretary, Energy Services of America Corporation, 75 West 3rd Avenue, Huntington, West Virginia.Virginia 25701, or can be found at www.energyservicesofamerica.com/posting/code_of_ethics.pdf.
 
Executive and Director Compensation

We have adopted a compensation committee policy that reflects the compensation philosophy and objectives of the compensation committee.
 
Compensation Philosophy and Objectives

The compensation committee believes that an effective executive compensation program rewards the achievement of pre-established short term, long-term and strategic goals, and aligns executives’ interests with those of our stockholders.  The committee regularly evaluates both performance and compensation relative to other comparable publicly traded companies.  We also manage our named executive officers’ compensation to align with the time horizon of our growth and development.  As we grow, we strive to ensure that our compensation programs and practices remain consistent with our philosophy to provide competitive, performance-based, and risk appropriate
compensation that enables us to attract, motivate and retain top performers who are essential to our successful growth and performance.
 
The primary objectives of our executive compensation program are to:

 provide pay for performance utilizing short and long-term incentives;
 align executiveexecutives’ interests with those of stockholders through appropriate focus on stock based compensation;
 be competitive with the marketplace within which we compete for talent;
 ensure compensation programs reward performance while appropriately managing risk; and
 enable us to attract, motivate, and retain top talent.

We accomplish all these objectives through a total compensation program that balances fixed and variable (i.e. incentive) compensation with a focus on providing rewards to named executive officers for their contributions to achieving core business objectives and furthering our short and long-term performance.  We balance our desire for superior performance with safeguards so that our programs do not result in excessive risk taking that can threaten our long-term value and stability.

We also recognize that our ability to attract and retain top talent has become even more critical as we grow.  In fact, we believe our rapid growth is partially a result of our ability to attract superior talent.

Our executive compensation philosophy provides competitive ranges for each component and in the aggregate.  The starting point targets market median but by using performance-based instruments, actual compensation varies widely depending on our performance against our stated objectives and our industry peers.  We meet this objective for our named executive officers through the following components of their total compensation:

 Base salaries are targeted at market median, but allow for recognition of each individual’s role, contribution, performance, and experience.
 Short-term incentive targets reflect market median although actual payouts will vary based on our performance relative to company-wide, team and individual contributions toward our strategic plan.
 Long-term incentive awards are intended to provide significant focus on long-term performance through stock-based compensation.  Long-term compensation is designed to balance multiple objectives:  (1) reward for long-term, sustained performance and stock price growth; (2) align executive interests with stockholders through stock ownership; and (3) provide powerful retention of our highest performers through vesting periods.
 Retirement, health, life insurance, disability, severance and other perquisites and benefits are provided, but their focus and value are intentionally set to be conservatively competitive in order to attract and retain talented individuals.

Executive total compensation is expected to vary each year, and evolve over the long-term to reflect our performance relative to our peers and the industry, and to correspond with stockholder returns.

We review our executive compensation philosophy and programs annually to ensure that they are achieving desired objectives and supporting our needs as we grow to be a more complex organization.

Summary Compensation Table for ExecutivesNamed Executive Officers.  The following table shows the compensation of the Company’s current or former executive officers for the years ended September 30, 2014 and 2013. Douglas VV. Reynolds our principal executive officer, who replaced Mr. Harley F. Mooney as ofPresident and Chief Executive Officer on December 6, 2012, and2012.   Larry Blount retired effective November 1, 2013, but was retained as a consultant until October 31, 2014.  Mr. Blount was the only other executive officer who received total compensation of $100,000 during the past fiscal year for services to the companyCompany or any of its subsidiaries during the years ended September 30, 20132014 or 2013.  Charles Crimmel replaced Mr. Blount as Secretary/Treasurer and 2012.Chief Financial Officer effective November 1, 2013.
 
Summary Compensation Table
 
   
Name and Principal Position
 
Year
 
Salary
  
Bonus
  
Stock Awards
(1)
  
All other
compensation
(2)
  
Total
 
                    
Harley F. Mooney 2013 $23,077   $  $  $  $23,077  
President and Chief Executive
Officer
 2012 $5,769   $  $  $  $5,769  
                         
Douglas V. Reynolds
President and Chief
Executive Officer
 2013 $61,846   $  $  $  $61,846  
                         
Larry Blount 2013 $125,000   $  $  $8,185  $133,185  
Secretary/Treasurer and Chief 2012 $125,000   $  $  $9,504  $134,504  
Financial Officer, retired
November 1, 2013
                        
                         
Charles Crimmel
Secretary/Treasurer and Chief
Financial Officer, effective
November 1, 2013
 2013 $100,000   $  $  $  $100,000  
                
  Summary Compensation Table 
              All other    
           Stock Awards  compensation    
Name and Principal Position Year  Salary  Bonus   (1)   (2)  Total 
                     
Harley F. Mooney 2014  $  $  $  $  $ 
President and Chief Executive 2013  $23,077  $  $  $  $23,077 
Officer                       
                        
Douglas V. Reynolds 2014  $80,000  $  $  $600  $80,600 
President and Chief Executive 2013  $61,846  $  $  $  $61,846 
Officer                       
                        
Larry Blount 2014  $10,417  $  $  $119,798  $130,215 
Secretary/Treasurer and Chief 2013  $125,000  $  $3,000  $8,185  $136,185 
Financial Officer, retired                       
November 1, 2013                       
                        
Charles Crimmel                       
Secretary/Treasurer and Chief 2014  $96,923  $  $  $750  $97,673 
Financial Officer                       
 

(1)This is the aggregate grant date fair value computed in accordance with FASB ASC Topic 718.
(2)Other compensation in 2014 includes 401(k) plan matching contributions of $600 for Mr. Reynolds; 401(k) plan matching contributions of $144, vacation payout of $4,443, consulting fees of $114,583, and vehicle rental of $628 for Mr. Blount; and 401(k) plan matching contributions of $750 for Mr. Crimmel.  Other compensation for 2013 includes 401(k) matchplan matching contributions of $ 649 and vehicle rental of $7,536 for Mr. Blount. Other compensation for 2012 includes 401(k) match of $1,968$649 and vehicle rental of $7,536 for Mr. Blount.
 
Benefit Plans

Stock Benefit Plans
 
Long Term Incentive Plan.  In 2010, the Board of Directors adopted, and our shareholdersstockholders approved, the Energy Services of America Corporation Long Term Incentive Plan (the “LTIP”), to provide our employees and directors with additional incentives to promote our growth and performance.  The LTIP gives us the flexibility we need to continue to attract and retain highly qualified employees and directors by offering a competitive compensation program that is linked to the performance of our common stock.
 
The LTIP is administered by our compensation committee. The committee may determine the type of award and the terms and conditions of each award under the LTIP, which shall be set forth in an award agreement delivered to each participant.  The LTIP authorizes the issuance of up to 1,200,000 shares of Company common stock pursuant to grants of restricted stock awards, performance share awards, restricted stock units, performance share units, incentive stock options, non-qualified stock options and stock appreciation rights,rights; provided, however, that in any five year period, no individual may receive a grant of any type for more than 180,000 shares.
 
The committee is authorized to grant awards, the vesting of which may be subject to the satisfaction of performance-based conditions. The vesting date of performance-based awards is the date on which all the performance measures are attained and the performance period is concluded.  Any unvested performance-based awards for which the performance measures are not satisfied will be forfeited without consideration.  If the right to become vested in an award under the LTIP is conditioned on the completion of a specified period of service with the Company or its subsidiaries, without the achievement of performance measures or objectives, then the required period of service for full vesting shall be determined by the committee and evidenced in the award agreement.  In general, no awards may vest at a rate exceeding one-third per year commencing one year after the date of grant.
 
Unless otherwise provided in an award agreement, in the event of a participant’s termination of service for any reason other than disability, retirement, death or termination for cause, then (i) any stock options and stock appreciation rights shall be exercisable only as to those awards that were vested on the date of termination of service and only for a period of three months following termination, and (ii) any restricted stock awards or restricted stock
units that have not vested as of the date of termination of service shall expire and be forfeited.  In the event of termination for cause, any awards that have not vested, or have vested but have not been exercised (in the case of stock options and stock appreciation rights) shall expire and shall be forfeited.
 
Upon termination of service due to death or disability, all stock options and stock appreciation rights shall be exercisable as to all shares subject to an outstanding award, whether or not then exercisable, and all restricted stock and restricted stock unit awards shall become fully vested at the date of termination of service.  Stock options and stock appreciation rights may be exercised for a period of one year following such termination of service.
 
Unless otherwise provided in an award agreement, upon termination of service due to retirement, all stock options and stock appreciation rights shall be exercisable as to all shares subject to an outstanding award, whether or not then exercisable.  Unless otherwise provided in an award agreement, all other awards, except performance-based awards subject to Section 162(m) of the Internal Revenue Code, shall become fully vested on retirement.
 
Unless otherwise provided in an award agreement, upon the occurrence of an involuntary termination of employment (or, as to a director, termination of service as a director) following a “change in control” of the Company (as defined in the LTIP), all outstanding options and stock appreciation rights then held by a participant will become fully exercisable and all restricted stock and restricted stock unit awards shall be fully earned and vested.  In the event of a change in control, any performance measure attached to an award shall be deemed satisfied as of the date of the change in control.
 
If the committee determines that a present or former participant has (i) used for profit, or disclosed to unauthorized persons, our confidential information or trade secrets; (ii) breached any contract with or violated any fiduciary obligation to us; or (iii) engaged in any conduct which the committee determines is injurious to the Company, the committee may cause that participant to forfeit his or her outstanding awards under the Plan.
 
If we are required to prepare an accounting restatement due to the material noncompliance of the Company, as a result of misconduct, with any financial reporting requirement under the securities laws, any participant who is an executive officer shall:shall (i) reimburse the Company the amount of any bonus or incentive compensation paid to such participant that were subsequently reduced due to the restatement; (ii) have outstanding awards granted under the LTIP cancelled; and/or (iii) reimburse the Company for any gains realized in the exercise of options, vesting of or open market sales of vested, restricted stock awards or performance share awards, payment of any restricted stock units, performance share units or stock appreciation rights granted to such participant, regardless of when issued, but only if, and to the extent that (A) the amount of the bonus or incentive compensation was calculated based on achievement of the original financial results; (B) the executive officer engaged in intentional misconduct that caused or partially caused the need for the restatement; and (C) the amount of the bonus or incentive compensation, as calculated under the restated financial results, is less than the amount actually paid or awarded under the original financial results.
 
The Board of Directors may, at any time, amend or terminate the LTIP or any award granted under the LTIP, provided that, except as provided in the LTIP, no amendment or termination may adversely impair the rights of an outstanding award without the participant’s (or affected beneficiary’s) written consent.
 
Outstanding Equity Awards at Year EndFor fiscal year 2014, no awards were granted under the LTIP to the named executive officers by the compensation committee.
There were no outstanding equity awards as of September 30, 2013.

Energy Services 401(k) Plan
 
401(k) Retirement Plans
Plan.We maintain the Energy Services of America Staff 401(k) Retirement Plan.Plan (the “Plan”).  Our fourthree wholly owned subsidiaries, C. J. Hughes Construction Company, Inc., Nitro Electric Company, Inc., and Contractors Rental Corporation and ST Pipeline adopted the Plan on behalf of their non-union employees.  EmployeesParticipants are immediately eligible for the Plan upon date of hire but must wait until a quarterly entry date to join the Plan.  Employees may contribute eligible wages up to the maximum indexed dollar amount set by the Internal Revenue Service, which was $17,500 for 2013.2014.  In addition, participants who are age 50 or older by the end of the planPlan year may elect to defer up to an additional $5,500 into the 401(k) plan for 2013.2014.  The Company matchedprovided a matching contribution to each participant’s account equal to $0.25 on each dollar contributed up to
6% of eligible wages butbeginning in April 2014.  This matching contribution had previously been discontinued the match in January 2013.  Additionally, each planPlan year, wethe Company may make discretionary profit-sharing contributions for participants who are actively employed on the last day of the planPlan year.  The discretionary contributions will be allocated to a qualifying participant’s individual account based on the ratio of his or her compensation to the total compensation of all qualifying participants for the Plan Year.year.  No discretionary profit sharing contributions were made in 2013. 2014.  
Participants direct the investment of their account in the Plan, selecting from investment funds provided under the Plan. Participants receive quarterly benefit statements that provide information on their account balances and have immediate access to their account through an Interactive Voice Response System and the Internet.  Plan benefits are paid as soon as administratively possible following the participant’s termination of employment.  Lump sums, partial payments and installment payments are available if the participant’s account balance exceeds $1,000.
 
Energy Services of America Corporation 2009 Employee Stock Purchase Plan
 
The plan2009 Employee Stock Purchase Plan enables eligible employees to purchase common stock through payroll deductions. The plan is intended to qualify under Section 423 of the Internal Revenue Code and its regulations.  During 20132014, we did not utilize the plan.
 
Directors’Director Compensation
 
Director Compensation. Directors received no compensation duringDuring the fiscal year ended September 30, 2013. We did not make any non-equity incentive plan awards and2014, there werewas no preferential earnings on nonqualified deferred compensation.compensation paid to the Company’s directors.
 
Certain Relationships and Related Transactions
 
We intend that all transactions between usthe Company and our executive officers, directors, or holders of 10% or more of the shares of any class of our common stock, and affiliates thereof, will be on terms no less favorable thenthan those terms given to unaffiliated third parties and will be approved by a majority of our independent outside directors not having any interest in the transaction.
 
There were no transactions or seriesWe have an outstanding loan with a principal balance of transactions$1.4 million as of September 30, 2014 from First Guaranty Bank, Hammond, Louisiana. Mr. Marshall Reynolds is the Chairman of the Board of Directors of First Guaranty Bank and owns greater than 10% of the common stock of First Guaranty Bank’s holding company, First Guaranty Bancshares, Inc.  In addition, Messrs. Douglas Reynolds and Jack Reynolds, the sons of Marshall Reynolds, are also significant stockholders of First Guaranty Bancshares, Inc.  The largest aggregate amount of
principal outstanding of the loan since the beginning of fiscal 2014 was $1,644,690.  As of September 30, 2014, we have paid approximately $203,000 in principal and approximately $37,000 in interest since the beginning of fiscal 2014 on the loan.  The interest rate on the loan is 3.55%.  Other than as disclosed above, there were no transactions between the Company and our last fiscal yearexecutive officers, directors, or holders of 10% or more of the shares of any currently proposed transaction where we were or are a participantclass of our common stock, and the amount involved exceeds $120,000, and in which any related person had or will have a direct or indirect material interest.affiliates thereof.

PROPOSAL II—RATIFICATION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

Our independent registered public accounting firm for the year ended September 30, 20132014 was Arnett & FosterCarbis Toothman P.L.L.C.LLP.  Our Audit Committee has approved the engagement of Arnett FosterCarbis Toothman P.L.L.C.LLP to be our independent registered public accounting firm for the year ending September 30, 2014,2015, subject to the ratification of the engagement by our stockholders as required by our Bylaws.  At the annual meeting,Annual Meeting, the stockholders will consider and vote on the ratification of the engagement of Arnett FosterCarbis Toothman P.L.L.C.LLP for the year ending September 30, 2014.2015.  A representative of Arnett FosterCarbis Toothman P.L.L.C.LLP is expected to attend the annual meetingAnnual Meeting to respond to appropriate questions and to make a statement if hethey so desires.desire.

Although stockholder ratification of the independent registered public accounting firm is being sought, the Audit Committee, at its discretion, may direct the appointment of a different independent registered public accounting firm at any time during the year if it determines that such change is in the best interest of Energy Services of America Corporation and its stockholders.

In order to ratify the selection of Arnett FosterCarbis Toothman P.L.L.C.LLP as the independent registered public accounting firm for the year ending September 30, 2014,2015, the proposal must receive at least a majority of the votes represented at the annual meeting, without regard to abstentions or broker non-votes, in favor of such ratification. The Audit Committee of the Board of Directors recommends a vote

THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” the ratification of Arnett Foster Toothman, P.L.L.C. as the independent registered public accounting firm for the year ended SeptemberTHE RATIFICATION OF ARNETT CARBIS TOOTHMAN LLP AS THE INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING SEPTEMBER 30, 2014.2015.
 
PROPOSAL III – ADVISORY VOTE ON EXECUTIVE COMPENSATION

The compensation of our Principal Executive Officer and our other most highly compensated executive officerofficers of the Company (“Named Executive Officers”) is described in “Executive Compensation.”  ShareholdersStockholders are urged to read the Executive Compensation section of this Proxy Statement, which discusses our compensation policies and procedures with respect to our Named Executive Officers.

In accordance with Section 14A of the Exchange Act, shareholdersstockholders will be asked at the Annual Meeting to provide their support with respect to the compensation of our Named Executive Officers by voting on the following advisory, non-binding resolution:

RESOLVED, that the shareholdersstockholders of Energy Services of America Corp. (the “Company”) approve, on an advisory basis, the compensation of the Company’s Named Executive Officers described in the Executive Compensation section of the Proxy Statement, the compensation tables and other narrative executive compensation disclosures set forth in that section.

This advisory vote, commonly referred to as a “say-on-pay” advisory vote, is non-binding on the Board of Directors. Although non-binding, the Board of Directors and the Compensation Committee value constructive dialogue on executive compensation and other important governance topics with our shareholdersstockholders and encourages all shareholdersstockholders to vote their shares on this matter. The Board of Directors and the Compensation Committee will review the voting results and take them into consideration when making future decisions regarding our executive compensation programs.

Unless otherwise instructed, validly executed proxies will be voted “FOR” this resolution.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE “FOR” THE RESOLUTIONS SET FORTH IN PROPOSAL III.
 
STOCKHOLDER PROPOSALS

In order to be eligible for inclusion in the proxy materials for next year’s Annual Meeting of Stockholders, any stockholder proposal to take action at such meeting must be received at our executive office located at 75 West 3rd Avenue, Huntington, West Virginia 25701, no later than January 20,November 17, 2015, which is 120 days frombefore the date inon which we expect to mail our proxy materials for the next annual meeting.  Any such proposals shall be subject to the requirements of the proxy rules adopted under the Securities Exchange Act of 1934.

Advance Notice of Business to be Conducted at an Annual Meeting
 
Our bylaws provide an advance notice procedure for business, or nominations to the Board of Directors, to be brought before an annual meeting of stockholders.  In order for a stockholder to properly bring business before an annual meeting,, or to propose a nominee to the Board of Directors,, a stockholder’s notice must be delivered to or mailed and received at our principal executive offices not less than sixty (60) days nor more than ninety (90) days prior to the meeting; provided, however, that in the event that less than seventy (70) days notice or prior public disclosure of the date of the annual meeting is given or made to stockholders, notice by a stockholder, to be timely, must be received no later than the close of business on the tenth (10th) day following the day on which such notice of the date of the annual meeting was mailed or such public disclosure was made, whichever first occurs. A stockholder’s notice to the Secretary shall set forth (a) as to each matter the stockholder proposes to bring before the annual meeting (i) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting, and (ii) any material interest of the stockholder in such business, and (b) as to the stockholder giving the notice (i) the name and record address of the stockholder and (ii) the class, series and number of shares of our capital stock which are beneficially owned by the stockholder. In the case of nominations to the Board of Directors, certain information regarding the nominee must be provided.  Nothing in this paragraph shall be deemed to require us to include in our proxy statement and proxy relating to an annual meeting any stockholder proposal that does not meet all of the requirements for inclusion established by the Securities and Exchange Commission in effect at the time such proposal is received.
 
Accordingly, advance written notice for business to be brought before the next annual meeting must be given to us no later than MarchFebruary 20, 20152016, and no earlier than February 18, 2015,January 20, 2016, assuming next year’s annual meeting is held on MayApril 20, 2015.2016.  If notice is received after that date, it will be considered untimely, and we will not be required to present the matter at the meeting.

OTHER MATTERS

The Board of Directors is not aware of any business to come before the Annual Meeting other than the matters described above in this Proxy Statement.  However, if any matters should properly come before the Annual Meeting, it is intended that holders of the proxies will act as directed by a majority of the Board of Directors, except for matters related to the conduct of the Annual Meeting, as to which they shall act in accordance with their best judgment.  The Board of Directors intends to exercise its discretionary authority to the fullest extent permitted under the Securities Exchange Act of 1934.

MISCELLANEOUSSOLICITATION OF PROXIES
 
The cost of solicitation of proxies in the form enclosed herewith will be borne by Energy Services of America Corporation.  Proxies also may be solicited personally or by mail, telephone or telegraph by our directors, officers and employees, without additional compensation therefor. We also will request persons, firms and corporations holding shares in their names, or in the names of their nominees which are beneficially owned by others, to send proxy materials to and to obtain proxies from such beneficial owners, and will reimburse such holders for their reasonable expenses in doing so.
 
ADDITIONAL COPIES OF OUR ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED SEPTEMBER 30, 20132014 WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE RECORD DATE UPON WRITTEN OR TELEPHONIC REQUEST TO CHARLES CRIMMEL, ENERGY SERVICES OF AMERICA CORPORATION, 75 WEST 3RD AVENUE, HUNTINGTON, WEST VIRGINIA 25701, OR CALL (304) 522-3868.
 BY ORDER OF THE BOARD OF DIRECTORS
  
 Charles Crimmel
 Corporate Secretary
  
Huntington, West Virginia 
April 21, 2014March 16, 2015 
 
YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY.
ENERGY SERVICES OF AMERICA
CORPORATION
2015 Annual Meeting of
Shareholders
WEDNESDAY APRIL 15, 2015
12:00 P.M. local time
This Proxy is Solicited On Behalf
Of The Board Of Directors

Please Be Sure To Mark, Sign, Date and Return Your Proxy Card in the Envelope Provided
☐ FOLD HERE • DO NOT SEPARATE • INSERT IN ENVELOPE PROVIDED ☐
Please mark
your votes
like this
PROXY
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS INDICATED, OR IF NO DIRECTION IS INDICATED, WILL BE VOTED “FOR” PROPOSALS 1, 2 AND 3 AND IN THE PROXIES’ DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING. THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
           FOR AGAINST ABSTAIN
BOARD OF DIRECTORS. THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR”: 2.The ratification of the appointment of Arnett Carbis Toothman LLP as our independent registered public accounting firm for the year ended September 30, 2015.   
               
    
FOR all
 WITHHOLD AUTHORITY        
 1. Election of Directors. Nominees listed to vote (except as marked to        
    to the left the contrary for all the        
 (1)Marshall T. Reynolds   nominees listed to the left)         
           FOR AGAINST ABSTAIN
 (2)Jack M. Reynolds   3.An Advisory, non-binding resolution with respect to our executive compensation.   
               
 (3)Douglas V. Reynolds            
               
 (4)Neal W. Scaggs             
                
 (5)Joseph L. Williams     THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” PROPOSALS 1, 2 AND 3.
        
 (6)Keith Molihan             
                
 (7)Nester S. Logan             
                
 (8)Samuel G. Kapourales             
                
 (9)Bruce H. Elliott       COMPANY ID: 
            
          PROXY NUMBER: 
            
(Instruction: To withhold authority to vote for any individual nominee, strike a line through that nominee’s name in the list above)   ACCOUNT NUMBER: 
                
SignatureSignatureDate, 201X.
Note: Please sign exactly as name appears hereon. When shares are held by joint owners, both should sign. When signing as attorney, executor, administrator, trustee, guardian, or corporate offi     , please give title as such.

Important Notice Regarding the Availability of Proxy Materials for the
Annual Meeting of Stockholders to be held April 15, 2015.
The proxy statement and our 2014 Annual Report to Stockholders are
available at
http://www.esa-c.com/posting /2015_Annual_Meeting_Proxy.pdf
☐ FOLD HERE • DO NOT SEPARATE • INSERT IN ENVELOPE PROVIDED ☐
REVOCABLE PROXY

ENERGY SERVICES OF AMERICA CORPORATION
ANNUAL MEETING OF STOCKHOLDERS

April 15, 2015
May 21, 2014

The undersigned hereby appoints the Board of Directors with full powers of substitution to act as attorneys and proxies for the undersigned to vote all shares of common stock of Energy Services of America Corporation (the “Company”) which the undersigned is entitled to vote at the Annual Meeting of Stockholders (“Annual Meeting”) to be held at the Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701 on May 21, 2014April 15, 2015, at 12:00 p.m., local time. The proxy holders are authorized to cast all votes to which the undersigned is entitled as follows:
FOR VOTE
WITHHELD
1.The election as directors of all nominees listed below each to serve for a one-year term.oo
Marshall T. Reynolds, Jack M. Reynolds,  Douglas V. Reynolds, Neal W. Scaggs, Joseph L. Williams, Keith Molihan, Nester S. Logan and Samuel G. Kapouales.
INSTRUCTION:  To withhold your vote for one or more nominees, write the name of the nominee(s) on the line(s) below.
FORAGAINSTABSTAIN
2.The ratification of the appointment of Arnett Foster Toothman P. L.L.C. as our independent registered public accounting firm for the year ended September 30, 2014.ooo
FORAGAINSTABSTAIN
3.An advisory, non-binding resolution with respect to our executive compensation.ooo
The Board of Directors recommends a vote “FOR” Proposal One, Proposal Two, and Proposal Three.
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXY WILL BE VOTED FOR EACH OF THE PROPOSALS STATED ABOVE.  IF ANY OTHER BUSINESS IS PRESENTED AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED AS DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS.  AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.

 
THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS PROXYWILL BE VOTED FOR EACH OF THE PROPOSALS STATED ABOVE. IF ANY OTHER BUSINESS IS PRESENTED AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED AS DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.
Should the undersigned be present and elect to vote at the Annual Meeting or at any adjournment thereof and after notification to the Secretary of the Company at the Annual Meeting of the stockholder’s decision to terminate this proxy, then the power of said attorneys and proxies shall be deemed terminated and of no further force and effect. This proxy may also be revoked by sending written notice to the Secretary of the Company at the address set forth on the Notice of Annual Meeting of Stockholders, or by the filing of a later proxy prior to a vote being taken on a particular proposal at the Annual Meeting.

The undersigned acknowledges receipt from the Company prior to the execution of this proxy of notice of the Annual Meeting, a Proxy Statement dated April 21, 2014March 16, 2015 and the Company’s 20132014 Annual Report on Form 10-K, including audited financial statements.
Dated: oCheck Box if You Plan
to Attend Annual Meeting
PRINT NAME OF STOCKHOLDERPRINT NAME OF STOCKHOLDER
SIGNATURE OF STOCKHOLDERSIGNATURE OF STOCKHOLDER
 
Please sign exactly as your name appears(Continued and to be marked, dated and signed, on this proxy card.  When signing as attorney, executor, administrator, trustee or guardian, please give your full title.the other side)
Please complete and date this proxy card and return it promptly
 in the enclosed postage-prepaid envelope.