UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C.20549

SCHEDULE 14A

(Rule 14a-101)

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

o

Check the appropriate box:

o

Preliminary Proxy Statement

o

Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

x

Definitive Proxy Statement

o

Definitive Additional Materials

o

Soliciting Material Pursuant to § 240.14a-12


THE RESERVE PETROLEUM COMPANY

RESV LOGO - SYMBOL ONLY.jpg
(Name of Registrant as Specified in Its Charter)

Payment of Filing Fee (Check the appropriate box):

x

No fee required.

o

Fee paid previously with preliminary materials.

oFee computed on table belowin exhibit required by Item 25(b) per Exchange Act Rules 14a-6(i) (1) and 0-11.

(1)

Title of each class of securities to which transaction applies:_______________

(2)

Aggregate number of securities to which transaction applies:_______________

(3)

Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):_______________

(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: ________________









THE RESERVE PETROLEUM COMPANY


RESV LOGO - SYMBOL ONLY.jpg


Notice of2016

2024


Annual Meeting

and

Proxy Statement




THE RESERVE PETROLEUM COMPANY

6801 Broadway Ext., Suite 300

Oklahoma City, Oklahoma 73116-9037

April 21, 2016

18, 2024

Dear Stockholder:

On behalf of the Board of Directors, it is my pleasure to invite you to attend the 20162024 Annual Meeting of Stockholders of The Reserve Petroleum Company on Tuesday, May 24, 2016,21, 2024, at 3:00 p.m. local time, in Oklahoma City, Oklahoma. Information about the Annual Meeting is presented in the following pages.

The Annual Meeting will begin with a discussion and vote on the matters set forth in the accompanying Notice of 20162024 Annual Meeting of Stockholders and Proxy Statement, followed by a discussion on any other business matters that are properly brought before the Annual Meeting.

Your vote is very important. We encourage you to read the Proxy Statement and vote your shares as soon as possible. Whether or not you plan to attend, you can be sure your shares are represented at the Annual Meeting by promptly voting online per the instructions on the enclosed Proxy Card or by completing, signing, dating and returning your Proxy Card in the enclosed envelope.

This Proxy Statement and the Company’s 20152023 Annual Report on Form 10-K are also available on the websitehttps://materials.proxyvote.com/761102 and on the Company’s websitehttp://www.reserve-petro.com.

www.reserve-petro.com.

If you will need special assistance at the Annual Meeting because of a disability, please contact James L. Tyler, CorporateLawrence R. Francis, Secretary, at (405) 848-7551.

848-7551, Ext. 303.

Thank you for your continued support of The Reserve Petroleum Company. We look forward to seeing you on May 24th.

21st.

Sincerely,

sig01.jpg
Kyle McLain

Chairman of the Board

i


TABLE OF CONTENTS

Page

Proxy Statement

General

1

Executive Compensation

9

Section 16(a) Beneficial Ownership Reporting Compliance

11

11

To be voted on at the Annual Meeting
Proposal 3 – Advisory Resolution to Approve Executive Compensation

12

Additional Information

14

■     To be voted on at the Annual Meeting

IMPORTANT VOTING INFORMATION

If you are a beneficial owner whose shares are held of record by a broker, you must instruct the broker how to vote your shares. If you do not provide voting instructions, your shares will not be voted on any proposal on which the broker does not have discretionary authority to vote. This is called a “broker non-vote.” In these cases, the broker can register your shares as being present at the Annual Meeting for purposes of determining the presence of a quorum but will not be able to vote on those matters for which specific authorization is required under the rules of the New York Stock Exchange (“NYSE”).

If you are a beneficial owner whose shares are held of record by a broker, your broker has discretionary authority under NYSE rules to vote your shares for Proposal 2 (Ratification of the Selection of HoganTaylor LLP as the Company’s Independent Registered Public Accountants for 2016)2024), even if the broker does not receive voting instructions from you. However, your broker does not have discretionary authority to vote on ProposalsProposal 1 (Election of Directors) or 3 (Advisory Resolution to Approve Executive Compensation) without instructions from you, in which case a broker non-vote will occur and your shares will not be voted on those proposals.  this proposal. Accordingly, it is particularly important that beneficial owners instruct their brokers how they wish to vote their shares.

ii
ii 


THE RESERVE PETROLEUM COMPANY

6801 Broadway Ext., Suite 300

Oklahoma City, Oklahoma 73116-9037


NOTICE OF 20162024 ANNUAL MEETING OF STOCKHOLDERS


To The Stockholders:

The 20162024 Annual Meeting of Stockholders of The Reserve Petroleum Company (the “Company”) will be held on Tuesday, May 24, 2016,21, 2024, at 3:00 p.m. local time, at the offices of the Company at 6801 Broadway Ext., Suite 300, Oklahoma City, Oklahoma. The Stockholders will vote on the following matters:

1.

Election of nine Directors for a one-year term,

2.

Ratification of the Selection of HoganTaylor LLP as the Company’s Independent Registered Public Accountants for 2016, and

3.

Advisory Resolution to Approve Executive Compensation,

4.

Such other business as may properly come before the Annual Meeting or any adjournment thereof.

1.Election of eight Directors for a one-year term,
2.Ratification of the Selection of HoganTaylor LLP as the Company’s Independent Registered Public Accountants for 2024,
3.Such other business as may properly come before the Annual Meeting or any adjournment thereof.
The Board of Directors has fixed the close of business on April 15, 2016,11, 2024, as the record date for the determination of stockholders entitled to notice of, and to vote at, the Annual Meeting.

STOCKHOLDERS ARE URGED TO VOTE SIGN, DATEBY INTERNET, PHONE, OR BY SIGNING, DATING AND RETURNRETURNING PROMPTLY THE ENCLOSED PROXY CARD IN THE ENCLOSED PREPAID ENVELOPE.It is desirablethatdesirablethat as many stockholders as possible be represented at the Annual Meeting. Consequently, whether or not you now plan to attend in person, please vote, sign, date and return the enclosed Proxy Card. If you attend the Annual Meeting, you may vote your shares in person even though you have previously signed and returned your Proxy Card.

By Order of the Board of Directors,

sig02.jpg

Lawrence R. Francis

James L. Tyler

Corporate

Secretary

April 21, 2016

18, 2024
iii



PROXY STATEMENT


GENERAL

The enclosed proxy is solicited on behalf of the Board of Directors (the “Board”) of The Reserve Petroleum Company (the “Company”, “we”, “our” or “us”) for the 20162024 Annual Meeting of Stockholders (the “Annual Meeting”) to be held at the principal executive offices of the Company, 6801 Broadway Ext., Suite 300, Oklahoma City, Oklahoma 73116-9037, on Tuesday, May 24, 2016,21, 2024, at 3:00 p.m. local time, or any adjournment thereof. This Proxy Statement and Proxy Card are first being sent to the stockholders on or about April 21, 2016.18, 2024. The proxy will be voted at the Annual Meeting if the signer of the Proxy Card was a stockholder of record on April 15, 201611, 2024 (the “Record Date”).


SOLICITATION OF PROXIES

The Company will bear the costs of solicitation of proxies, which are estimated to be $44,200,$17,000, none of which approximately $29,200 has been spent to date. Solicitation of proxies may be made by Broadridge, personal interview, mail or telephone by Directors,directors, officers, and other employees of the Company. Copies of proxy materials and of the Company’s 20152023 Annual Report on Form 10-K may also be supplied to holders of record, as well as to brokers, dealers, banks and voting trustees or their nominees, for the purpose of soliciting proxies from the beneficial owners, and the Company will reimburse those holders for their reasonable forwarding expenses.

VOTING RIGHTS AND OUTSTANDING SHARES

Voting rights are vested exclusively in the holders of the Company’s common stock, par value $0.50 per share, with each share entitled to one (1) vote on each matter coming before the Annual Meeting. Only stockholders of record at the close of business on the Record Date will be entitled to receive notice of and to vote at the Annual Meeting. On the Record Date, there were 158,176154,906 shares of common stock of the Company outstanding and entitled to be voted.

The presence, in person or by proxy, of the holders of a majority of the outstanding shares of common stock of the Company entitled to vote is necessary to constitute a quorum at the Annual Meeting. The shares represented by any and all proxies received by the Company will be counted towards a quorum, notwithstanding that any such proxies contain thereon an abstention or a broker non-vote. Notwithstanding the Record Date, the Company’s stock transfer books will not be closed, and shares may be transferred subsequent toafter the Record Date. However, all votes must be cast in the names of the stockholders of record on the Record Date.

All votes will be tabulated by the Inspector of Election appointed for the Annual Meeting, who will separately tabulate votes for, votes against, abstentions, votes with respect to the frequency of future advisory votes on executive compensation, and broker non-votes. The approval of each proposal described in this Proxy Statement requires the affirmative vote of a majority of the shares of common stock represented at the Annual Meeting and entitled to vote, provided a quorum is present. Proxies specifying “withheld authority to vote” or “abstain” will not be counted as votes cast but will have the same effect as a vote “against” a proposal, while a broker non-vote will have no effect.

If sufficient shares are not present to provide a quorum on May 24th,21st, the Annual Meeting, after the lapse of at least half an hour, will be adjourned by those present or represented and entitled to vote. Those stockholders entitled to receive notice of and to vote at the Annual Meeting will be sent written notice of an adjournment meeting to be held with a quorum of those present in person or by proxy at such meeting. Under the Restated By-Laws of the Company, any number of stockholders, in person or by proxy, will constitute a quorum at the adjournment meeting.

A list of the stockholders entitled to vote at the Annual Meeting will be available for inspection during ordinary business hours at the offices of the Company for a period of ten (10) days preceding the Annual Meeting and at the Annual Meeting for purposes relating to the Annual Meeting.

You can ensure that your shares are voted A stockholder of record on the Record Date may vote in one of the following ways:

by the Internet @ www.proxyvote.com; or
by telephone @ 1-800-690-6903; or
by completing and mailing the Proxy Card; or
by written ballot at the Annual MeetingMeeting.
1


If you vote by submittingthe Internet, by telephone, or by mail, your instructionsvote must be received by completing, signing, dating and returning11:59 p.m. Eastern Time on Monday, May 20, 2024, the enclosed Proxy Card inday before the envelope provided.Annual Meeting. Submitting your instructions by Proxy Card will not affect your right to attend the Annual Meeting and vote. A stockholder who gives a proxy may revoke it at any time before it is exercised by voting in person at the Annual Meeting, by delivering a subsequent proxy or by notifying James L. Tyler,Lawrence R. Francis, the Inspector of Election, in writing of such revocation.


A stockholder of record on the Record Date may vote in one of the following ways:

by the Internet @www.proxyvote.com; or

by telephone @ 1-800-690-6903; or

by completing and mailing the Proxy Card; or

by written ballot at the Annual Meeting.

If you vote by the Internet, by telephone, or by mail, your vote must be received by 11:59 p.m. Eastern Time on Monday, May 23, 2016, the day before the Annual Meeting.

Your shares will be voted as you indicate on your Proxy Card. If you return your Proxy Card, but you do not indicate your voting preferences, the proxies will vote your shares FOR Proposalsall of the director nominees identified in Proposal 1 (Election of Directors), and FOR Proposal 2 (Ratification of the Selection of HoganTaylor LLP as the Company’s Independent Registered Public Accountants for 2016) and 3 (Advisory Resolution to Approve Executive Compensation)2024) and in their discretion for such other matters as may come before the Annual Meeting.

If your shares are held in a brokerage account in your broker’s name (this is called(in street name), you should follow the voting directions provided by your broker or nominee. You may complete and mail a voting instruction card to your broker or nominee. Your shares should be voted by your broker or nominee as you have directed.

If your shares are held in street name, and you wish to have your shares voted FOR ProposalsProposal 1 (Election of Directors) and 3 (Advisory Resolution to Approve Executive Compensation), you must either (i) instruct the record holder how to vote your shares; or (ii) bring a brokerage statement or other proof of ownership of the Company’s stock as of the Record Date with you to the Annual Meeting and vote at such Annual Meeting.

We will pass out written ballots to anyone who wants to vote at the Annual Meeting.

For additional information concerning the manner of proxy solicitation and voting, please see “Additional Information” beginning on page 14 of this Proxy Statement.

��


PROPOSAL 1 – ELECTION OF DIRECTORS


INFORMATION RELATING TO DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS


Directors and Director Nominees

The Company elects all Directors of the Board each year. Because we are a very small company with only eight employees, we try to keep the process of operating the Company as uncomplicated as possible. At the same time, our objective is full compliance with all of the Securities and Exchange Commission (“SEC”) rules and regulations required of all public companies that are smaller reporting companies, as that term is defined in Rule 12b-2 of the Securities Exchange Act of 1934 as amended (the “Exchange Act”). We have been in business since 1931 and try to operate the Company today using the same principles as when the Company was formed. Our operations have progressed as technology has advanced. As indicated later in the Director Compensation section of this Proxy Statement, the Company’s Directors’directors’ fees are nominal, and we have no stock incentive basedincentive-based compensation for the Directors,directors, our executive officers or our other employees. Accordingly, all existing Directorsdirectors are re-nominated each year, unless they elect not to serve.

The Company’s Statement of Governance Principles and the Charter of the Nominating Committee were adopted by the Board in 2004. The Statement of Governance Principles was amended as of March 29, 2011.May 25, 2021. All Directordirector nominees to the Board meet the qualifications set out in those documents.


Each re-nominated,nominated, non-employee Directordirector was originally nominated to serve on the Board based on histheir individual business background. Our current Directorsdirectors and nominees have a wide variety of business experience including some with petroleum industry experience and some without any petroleum industry experience. Some nominees have large corporate background work experience, and some have experience working in or managing smaller companies or their own company. Because of the Company’s practice of re-nominating current Directors,directors, the primary qualification that led to each re-nominated Directordirector being chosen to serve for the coming year is their prior service and experience as a Director.

In light ofdirector.

Considering the Company’s business and structure, the diversity of the Board is limited to the variety of business experience and backgrounds of the current Directordirector nominees.

2


The nineeight persons named below are nominees for election as Directorsdirectors of the Company to serve until the next annual meeting of stockholders and until their respective successors are elected and qualified. If any nominee is unable to serve as of the date of the Annual Meeting, which the Company has no reason to expect, the persons named in the accompanying Proxy Card intend to vote for the balance of those named and, if they deem it advisable, for a substitute nominee.

Each nominee is currently a Directordirector, and each has served continuously as a Directordirector since the date of his first election or appointment to the Board. The Board has determined that the following Directorsdirectors and nominees are independent, as independence is defined in Rule 5605(a)(2) of the NASDAQ Listing Rules: Jerry L. Crow,Eddy R. Ditzler, Doug S. Fuller, Marvin E. Harris, Jr., and William M. (Bill) Smith.


The Board recommends a vote FOR each nominee for Director set forth below.

The information in the following tables and the disclosure that follows those tables pertains, at a minimum, to each person’s (i) age as of April 15, 2016;11, 2024; (ii) positions currently held with the Company or the Board; (iii) business experience during at least the past five years; and (iv) directorships in other public companies at any time during the past five years.

Name

Age

Age

Positions Currently Held

Jerry L. Crow1

Eddy R. Ditzler67

79

Director

Doug S. Fuller

66

58

Director

Marvin E. Harris, Jr.

72

64

Director

Cameron R. McLain

65

57

Director, President, Chief Executive Officer President,

Exploration Manager

John M. McLain

47

Director

Kyle L. McLain1

69

61

Director, Chairman of the Board,

Executive Vice President, Production Manager

Robert T. McLain1

86

Director

Robert L. Savage

76

68

Director

William M. (Bill) Smith

65

57

Director
James L. Tyler76

Director

1Member of Executive Committee


Executive Officers

The following persons are the executive officers of the Company:

Name

Age

Age

Positions Currently Held

Cameron R. McLain

65

57

Director, President, Chief Executive Officer President,

Exploration Manager

Kyle L. McLain

69

61

Director, Chairman of the Board,

Executive Vice President, Production Manager

James L. Tyler

Lawrence R. Francis
47

68

2nd1st Vice President, Secretary-Treasurer

Chief Financial Officer, Secretary/Treasurer

Cameron R. McLain, Director, CEO, President and Exploration Manager,Chief Executive Officer, and Kyle L. McLain, Director, Chairman of the Board, Executive Vice President and Production Manager, are brothers; they are brothers of John M. McLain, a Director; and they are nephews of Robert T. McLain, a Director.

brothers.

Jerry L. CrowEddy R. Ditzler has been a Directordirector since May 4, 1982. He25, 2021. Mr. Ditzler served Grant Thornton LLP for more than 35 years until his retirement in August 2017. As an audit partner, Mr. Ditzler was with Grant Thornton LLP as lead engagement partner and quality control partner for audits of privately owned and publicly traded oil and gas companies, financial institutions, insurance companies, manufacturers, distributors, retailers, and service companies. From December 2012 until his retirement, Mr. Ditzler was the National Professional Practice Director (NPPD) for the region that included offices in Dallas, Houston, Kansas City, Minneapolis, Oklahoma City, St. Louis, Tulsa, and Wichita. As the NPPD, he supported audit teams by providing technical support on accounting, auditing, and regulatory matters and consulted directly with audit teams and client management to provide timely resolution of technical accounting and auditing issues. Mr. Ditzler holds a Bachelor of Science in Business Administration (Accounting) and a Master of Science inAccounting from Oklahoma State University.

3


Lawrence R. Francis was employed by the Company from April 1976 until he retired in December 2003. Mr. Crow served as Secretary-Treasureron September 1, 2017, and 2ndwas elected Chief Financial Officer, 1st Vice President duringand Secretary/Treasurer, effective January 1, 2018. Mr. Francis devotes substantially all his employment. Hetime to the affairs of the Company, although he devotes a part of his time and efforts to the activities of affiliated organizations. Mr. Francis was previously employed as an Assurance Manager for HoganTaylor LLP, where he served from January 2013 to August 2017 and as a CPA for Smith, Carney and Company, P.C. from January 2011 to December 2012. Prior to becoming a CPA, Mr. Francis spent more than 10 years in operations management in the retail sector. Mr. Francis holds a Bachelors and a MastersBachelor of Science degree in Business AdministrationAccounting from West Texas A&Mthe University of Central Oklahoma and is a Certified Public Accountant in both Texas and Oklahoma. Mr. Crow is also a director of Mid-American Oil Company and Mesquite Minerals, Inc.

Doug S. Fuller has been a Directordirector since May 2, 2000. He is the President and Chief Executive Officer of Quail Creek Bank where he has been employed since April 20, 2009. Mr. Fuller was employed as Membership Director with Leadership Oklahoma from May 2007 until April 2009. Before that, he had been in banking since 1980 and was an executive officer with Bank of Oklahoma from 1992 until 2007. Mr. Fuller holds a Bachelor of Business Administration degree in Finance from the University of Oklahoma and a MastersMaster of Business Administration degree from Oklahoma City University. He is also a director of Quail Creek Bank, The Bankers Bank, the Oklahoma Bankers Association, and the Last Frontier Council of the Boy Scouts of America.

Marvin E. Harris, Jr. has been a Directordirector since May 7, 1991. He has beenwas a senior software developer with Devon Energy Corporation sincefrom April 2013.2013 until his retirement in March 2021. Mr. Harris was a senior software developer with Teleflora from March 2012 until April 2013 and from January 2011 until March 2012 was employed as a Principal Analyst with Southwest Research Institute. He served as President of Tetron Software, a computer software company, which he formed, from January 1994 until January 2011. Mr. Harris was employed as President of RDS Services, Inc., a computer software company, from 1991 until 1994. He was employed by Intel Corporation from 1984 until 1991. Mr. Harris holds a Bachelor of Science degree from the University of Alabama, a Master of Science degree from the University of Alabama in Birmingham, and a Master of Business Administration degree from Southern Methodist University.

Cameron R. McLain has been a Directordirector since May 23, 2006. He was elected Chief Executive Officer on May 19, 2009, and President of the Company on May 20, 2008. Mr. McLain also servesserved as Exploration Manager and has served in that capacity continuously since his employment onfrom May 9, 1982.9,1982 until December 31, 2023. He devotes substantially all of his time to Company affairs; however, he devotes a part of his time and efforts to the activities of affiliated organizations. Mr. McLain was employed from May 1980 to May 1982 as an exploration geologist for Cities Service Oil and Gas Company in the Mid-Continent Division. He holds a Bachelor of Science degree in Geology from the University of Oklahoma and a Master of Business Administration degree from Oklahoma City University. Mr.
Kyle L. McLain is also a director and officer of Mid-American Oil Company and Mesquite Minerals, Inc.

John M. McLain has been a Director since December 26, 2014. Since June 1998, he has been Chairman of the Board and President of Baseline Engineering Corporation, which he founded and is headquartered in Golden, Colorado. Mr. McLain holds a Bachelor of Science degree in Civil and Environmental Engineering from Colorado State University and is a licensed/registered professional engineer in Colorado, Nebraska and Oklahoma.

Kyle L. McLain has been a Directordirector since May 23, 2006. He was elected Chairman on May 30, 2013, and Executive Vice President on May 20, 2008. Mr. McLain also serves as Production Manager and has served in that capacity continuously since his employment on May 12, 1984. He devotes substantially all of his time to the affairs of the Company, although he spends a part of his time and efforts on the activities of affiliated organizations. Mr. McLain was employed as a reservoir engineer for Gulf Oil Corporation from May 1980 to May 1984. He holds a Bachelor of Science degree in Petroleum Engineering from the University of Oklahoma. Mr. McLain is also a director and officer of Mid-American Oil Company and Mesquite Minerals, Inc.

Robert T. McLainL. Savage has been a Director since May 2, 1972. He served as 1stVice President of the Company from May 4, 1976, until he retired May 20, 2008. Mr. McLain was Secretary-Treasurer of the Company from 1972 to 1976. He is Chairman of the Board of the Mull Corporation. Mr. McLain served as Chairman and Chief Executive Officer of Bunté Candies, Inc. from 1972 to 1991. He holds a Bachelor of Science degree in Business Administration and a Doctor of Laws degree from the University of Oklahoma. Mr. McLain is also a director of Mid-American Oil Company and Mesquite Minerals, Inc.

Robert L. Savage has been a Director since May 6, 1975. He has been a Financial Consultant with B.B. Graham & Company, Inc. since December 2014. Mr. Savage was President and Chief Executive Officer of Leonard Securities, Inc. from 1997 to February 2015. He has beenwas the President of Leonard Agency, Inc. sincefrom 1998 to 2019 and thehas been President of Leonard Investment Advisors, Inc. since 1999. Mr. Savage was Vice President with Park Avenue Securities, Inc. from January 1989 to May 1994 and Century Investment Group, Inc. from April 1994 to September 1997. He was employed as an Account Executive with Reynolds Securities, and subsequentlylater named Dean Witter Reynolds from 1975 to 1989. Mr. Savage holds a Bachelors degree inBachelor of Business Administration degree from Trinity University San Antonio, Texas, and a Master of Business Administration degree from Southern Methodist University, Dallas, Texas.

University.

William M. (Bill) Smith has been a Directordirector since May 5, 1998. He is the owner of W. M. Smith Energy, LLC, a geological consulting company that he formed January 1, 2008. Prior to that date, Mr. Smith had served as Manager of Geology at Bracken Operating, LLC since 1994 and was also part owner. He joined Bracken Exploration Co. as an Exploration Geologist in 1981 and became Vice President of Geology until 1986. In 1986, Mr. Smith assisted in forming Bracken Energy Company, for whom he was an employee and part owner. He was employed by Samedan Oil Corporation from 1980 through 1981. Mr. Smith holds a Bachelor of Science degree in Geology from the University of Oklahoma.

4


James L. Tylerhas been a director since May 22, 2018. He was employed by the Company onfrom August 1, 2003 and was electeduntil he retired in December 2017. Mr. Tyler served as Chief Financial Officer, 2nd Vice President and Secretary-Treasurer, effective January 1, 2004, to replace Jerry L. Crow. He devotes substantially all ofSecretary/Treasurer during his time to the affairs of the Company, although he devotes a part of his time and efforts to the activities of affiliated organizations.employment. Mr. Tyler was employed as Vice-President Controller for Grace Petroleum Corporation from May 1979 to May 1994 and Controller for MCNIC Oil & Gas, Inc. from June 1994 to April 1999. From May 1999 until March 2003, he was employed as Controller for Express Ranches and Accounting Manager for Bison Drilling Company. Mr. Tyler holds a Bachelor of Science degree in Accounting from the University of Central Oklahoma Edmond, Oklahoma, and is a Certified Public Accountant in Oklahoma.


Involvement in Certain Legal Proceedings

On August 16, 2005, Robert L. Savage executed NASD Letter of Acceptance, Waiver and Consent No. E052004004203 (the “AWC”) for the purpose of settling alleged violations of NASD Conduct Rules by Mr. Savage and by Leonard Securities, Inc. (“Leonard Securities”), of which he was President. Without admitting or denying the allegations or findings, Mr. Savage and Leonard Securities accepted and consented to the entry of the following findings by the NASD: (i) that during the period on or about April 11, 2002, through on or about January 9, 2003, Leonard Securities, acting through its President, Mr. Savage, failed to establish, maintain and enforce a system of supervision reasonably designed to ensure compliance with NASD Conduct Rule 2310; (ii) that Leonard Securities had no system, other than review of daily order tickets and monthly customer statements, designed to detect mutual fund switching and short-trading of mutual funds; (iii) that reviews of daily order tickets were inadequate because mutual fund sale and purchase transactions were often entered on different days; (iv) that reviews of monthly customer statements were inadequate because the statements did not disclose commission charges or the mutual fund purchase date; and (v) that such acts, practices and conduct constitute separate and distinct violations of NASD Conduct Rules 3010(a) and 2110 by Leonard Securities and Mr. Savage. The NASD imposed the following sanctions: (a) a monetary fine in the amount of $10,000 was assessed against Mr. Savage and Leonard Securities, jointly and severally; (b) a 10 business-day suspension of Mr. Savage from association with any NASD member in any principal capacity was imposed; and (c) Leonard Securities and Mr. Savage, jointly and severally, were required to pay restitution in the total amount of $14,259, which represented the excess commissions paid by the customers of Leonard Securities in the purchase of mutual funds, plus accrued interest. Mr. Savage and Leonard Securities have fully complied with the terms and conditions of the AWC. As set forth in the AWC, Mr. Savage has not previously been the subject of a formal disciplinary action by any regulatory body.

As a result of the matter described above, the State of Illinois, Secretary of State Securities Department File No. 0500466 was initiated on July 6, 2006 against the Respondent, Robert L. Savage, then President of Leonard Securities, Inc. Mr. Savage’s registration as a salesperson in the State of Illinois was subjected to revocation pursuant to Section 8.E(1)(j) of the Illinois Securities Law of 1953 [815 ILCS 5] and 14I11. Adm. Code 130, Subpart K. The matter was settled by means of a Stipulation to Enter Consent Order of Dismissal dated September 7, 2006 and a Consent Order of Dismissal dated September 18, 2006, wherein Mr. Savage acknowledged and agreed that he would not act in the capacity of an Illinois Designated Principal for a period of two years from the date of the Consent Order of Dismissal. Mr. Savage paid for the cost of the investigation in the amount of $1,000.

On or about November 11, 2013, a Statement of Claim was filed against Robert Savage, Leonard Securities, Inc., Robertof which Mr. Savage was President and Chief Executive Officer, two other individuals, and an unrelated investment advisor entity (collectively the “Respondents”) in FINRA Arbitration Case Number 13-03324. An Amended Statement of Claim was filed on or about August 29, 2014. The Claimant asserted the following causes of action: churning, suitability, breach of fiduciary duty, negligence, and failure to supervise. The Claimant sought damages in the amount of $676,000 for actual/compensatory damages and unspecified other damages. Mr. Savage and Leonard Securities, Inc. denied the allegations made in the Statement of Claim and asserted affirmative defenses. On December 19, 2014, a Panel of Arbitrators determined that (i) the Respondents were jointly and severally liable to the Claimant in the amount of $200,000 plus interest and (ii) Leonard Securities, Mr. Savage and three of the other Respondents were jointly and severally responsible for $5,400 in fees related to the FINRA Dispute Resolution. Notwithstanding that the Respondents were jointly and severally liable, Leonard Securities, Inc. and Mr. Savage satisfied the full amount of the award and the fees.


Supervision of registered representatives and their sales practices requires a firm to have a supervisory system that is reasonably designed and implemented to achieve compliance with applicable laws and regulations. An effective supervisory system enables the firm to detect and review for possible suspicious activity.

Mr. Savage and Leonard Securities, Inc. disagreed with the Claimant’s allegation regarding failure of supervision. Leonard Securities, Inc. supervised the investment advisory activities of another named Respondent according to its written supervisory procedures covering supervision of outside investment advisers and to the extent applicable, that individual’s activities as a registered representative of Leonard Securities, Inc.

Mr. Savage and Leonard Securities, Inc. believe the compliance system adopted and implemented by Leonard Securities, Inc. represented sound and common sensecommon-sense procedures, consistent with industry norms and practices for reviewing such activities.


Certain Relationships and Related Transactions

The Company is affiliated by common management and ownership with Mesquite Minerals, Inc.Lochbuie LLC (“Mesquite”), Mid-American Oil Company (“Mid-American”) and Lochbuie Limited Liability Company (“LLC”Lochbuie”). The Company also owns interests in certain producing and non-producing oil and gas properties as tenants in common with Mesquite, Mid-American and LLC. JerryLochbuie. Kyle L. Crow and Robert T. McLain, Directors of the Company, are directors of Mesquite and Mid-American. Kyle McLain and Cameron R. McLain, Directorsdirectors and officers of the Company, are directors and officers of Mesquite and Mid-American. Robert T. McLain owns a 33.33% interest in LLC. Robert T. McLain is not an employee of any of the above entities and devotes only a small amount of time conducting their business.

Jerry L. Crow, Cameron R. McLain, Kyle McLain and Robert T. McLain, as a group, beneficially own approximately 23%16% of the common stock of the Company, approximately 15% ofwhich is the common stock of Mesquite and approximately 5% of the common stock of Mid-American. Each of these three corporations has only one class of stock outstanding. Note 12 to the Company’s Financial Statements containedoutstanding and each own a 16.67% interest in Lochbuie. Item 8, “Financial Statements and Supplementary Data” of the Company’s Form 10-K for the fiscal year ended December 31, 2015,2023, includes additional disclosures regarding these relationships.this relationship. See “Additional Information.”

Robert L. Savage, a Director,director, is a Financial Consultant with B.B. Graham & Company, Inc. (“Graham”) and an advisor with Leonard Investment Advisors (“LIA”). Graham manages the Company’s portfolio of “Trading Securities,” and this asset was listed in the Company’sThe securities managed by LIA totaled $526,430 at December 31, 2015, balance sheet at $410,724, which represents the year-end market price of the securities in the portfolio. The $410,724 represents securities with a cost of $580,861, less a market adjustment of $170,137. Graham2023. In 2023, LIA earned $7,542$5,427 in broker commissions and fees on the securities bought and sold in 2015. Realized gains (net of losses)realized losses on the securities sold totaled $39,444$35,511.
James L. Tyler, a director, performs tax consulting services for the Company. During 2023, The Company paid Mr. Tyler $37,750 in 2015.

fees.
5


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT



Security Ownership of Certain Beneficial Owners

The following table sets forth information regarding the only persons known by the Company to be beneficial owners of more than 5% of the Company’s common stock as of April 15, 2016:

Name and Address

 

Amount and Nature

 

Percent

 

            of

 

of Beneficial

 

of

 

Beneficial Owner

 

Ownership

 

Class1

 

Cameron R. McLain

 

9,035

 

5.71

 

6801 Broadway Ext., Suite 300

     

Oklahoma City, OK 73116-9037

     
      

Kyle L. McLain

 

9,035

 

5.71

 

6801 Broadway Ext., Suite 300

     

Oklahoma City, OK 73116-9037

     
      

Mason McLain Trust

 

9,220

 

5.82

 

6801 Broadway Ext., Suite 300

     

Oklahoma City, OK 73116-9037

     
      

Robert T. McLain2

 

12,149

 

7.68

 

7201 N. Classen Blvd., Suite 103

     

Oklahoma City, OK 73116-7123

     
      

Norma Moe2

 

11,949

 

7.55

 

13505 N. Richland Rd.

     

Piedmont, OK 73078-9461

     

1

Calculations of percent of class are based on the number of shares of common stock outstanding as of April 15, 2016, excluding shares held by or for the Company.  

2

Robert T. McLain and Norma Moe are siblings.  

11, 2024:

Name and Address of
Beneficial Owner
Amount and Nature of
Beneficial Ownership
Percent of
Class 1
Cameron R. McLain12,7488.23
805 Gleneagles Dr.
Edmond, OK 73013-1807
Kyle L. McLain12,3827.99
2301 Steeplechase Rd.
Edmond, OK 73034-5893
John Mason and Amy Marie McLain9,7346.28
700 12th St., Suite 210
Golden, CO 80401-1231
Mull Investments LLC9,1125.88
4200 Perimeter Center Dr., Suite 245
Oklahoma City, OK 73112-2322
The LEKALA Trust12,1997.88
1725 Sun Valley Ln.
Edmond, OK 73034-6887
1 Calculations of percent of class are based on the number of shares of common stock outstanding as of April 11, 2024, excluding shares held by or for the Company.


Security Ownership of Management

The following table provides information regarding the beneficial ownership of the Company’s common stock by each Named Executive Officer listed in the 20152023 Summary Compensation Table on page 10 and each of our Directors,directors, as well as the number of shares beneficially owned by all of our Directorsdirectors and executive officers as a group as of April 15, 2016.11, 2024. As of April 15, 2016,11, 2024, there were 158,176154,906 shares of our common stock outstanding.
6


Unless otherwise indicated by footnote, individuals have sole voting and investment (dispositive) power. Other than in the case of Mr. Savage, as footnoted, none of the shares are pledged as security.

Name

 

Title of

Class

 

Amount and Nature of

Beneficial Ownership

  

Percent

of Class

 

Cameron R. McLain

 

Common

    9,035     5.71 

Kyle L. McLain

 

Common

    9,035     5.71 

James L. Tyler

 

Common

        ---        --- 

Jerry L. Crow

 

Common

    5,379     3.40 

Doug S. Fuller

 

Common

        ---       --- 

Marvin E. Harris, Jr.

 

Common

        ---       --- 

John M. McLain

 

Common

    6,535     4.13 

Robert T. McLain

 

Common

  12,149     7.68 

Robert L. Savage

 

Common

       1,9701     1.20 

William M. (Bill) Smith

 

Common

        ---       --- 
           

All Directors and Executive Officers

  44,103   27.83 

as a Group (10 persons)

        

1

Mr. Savage has pledged 1,269 shares as security.


Name
Title of
Class
Amount and Nature of
Beneficial Ownership
Percent
of Class
Cameron R. McLainCommon12,7488.23
Kyle L. McLainCommon12,3827.99
Lawrence R. FrancisCommon
Eddy R. DitzlerCommon
Doug S. FullerCommon
Marvin E. Harris, Jr.Common
Robert L. SavageCommon
1970 1
1.27
William M. (Bill) SmithCommon
James L. TylerCommon
All Directors and Executive Officers as a Group (9 persons)27,10017.49
1 Mr. Savage has pledged 1,269 shares as security.
INFORMATION RELATING TO THE BOARD OF DIRECTORS AND COMMITTEES



Board Leadership Structure

The Board chose to separate the Chief Executive Officer and Board Chairman positions in May 2009. This was done atDue to the request of Mason McLain, the Chairman and Chief Executive Officer at that time. Effective March 1, 2013, Mr. McLain elected to become a part-time officer and employee. He stepped down as Chairmanrelatively small size of the Board at the May 30, 2013 meeting andCompany, this helps the Board elected Kyle McLain as the new Chairman.achieve independent leadership and aids in effective monitoring and oversight. Cameron R. McLain serves as Chief Executive Officer and Kyle L. McLain serves as Chairman of the Board.

Board of Directors Role in Risk Oversight

Due to the relatively small size of the Company and the limited number of Board meetings held annually, the Board has delegated its risk oversight function to the Company’s executive officers. Two of our three executive officers are also Directors.directors. The non-employee Directorsdirectors feel that since our executive officers supervise the day-to-day risk management of the Company, they are best equipped and the most logical choice for the risk oversight function. In addition, our executive officers have the overall responsibility to assess and manage the Company’s exposure to all risks, including credit, liquidity and operational risks.



Meetings

Meetings

The Board held three meetings during the Company’s fiscal year ended December 31, 2015. All Directors were present at all meetings, except on March 26, 2015 when John M. McLain was absent.2023. It is the Board’s policy that Directorsdirectors should attend the Company’s Annual Meeting of Stockholders. Last year, all Directorsdirectors attended the Annual Meeting of Stockholders.


Committees

InGeneral.The Company does not have standing audit and compensation committees of the Board or committees performing similar functions. General.The Company is a smaller reporting company whose securities are not quoted on NASDAQ or listed on any exchange. The Company’s stock is traded by private transactions or over the counter. Over the counter bid information is quoted in the OTCQB Quotation Service in the OTC Market Report, and in the OTC Bulletin Board under the symbol “RSRV.”

The Board adopted the Company’s Statement of Governance Principles in 2004. The Statement of Governance Principles was amended as of May 25, 2021 and can be viewed on the Company’s website at www.reserve-petro.com/investor-relations.

7


Audit Committee.Committee.The Company does not have a separately-designated standingadopted the Charter of the Audit Committee. The entire Board acts as the Company’s Audit Committee.Committee in 2021. The Board has determined thatelected Eddy R. Ditzler to serve as Audit Committee Chairperson. Mr. CrowDitzler is an independent director as defined in Rule 5605(a)(2) of the NASDAQ Listing Rules. Mr. Ditzler is also an “audit committee financial expert” as that term is defined by the SEC.

Other members of the committee include Doug S. Fuller and Marvin E. Harris, Jr., who are also considered independent directors as defined in Rule 5605(a)(2) of the NASDAQ Listing Rules. The Audit Committee charter can be viewed on the Company’s website at www.reserve-petro.com/investor-relations. The Company’s Audit Committee reviews the qualifications, independence and performance of the independent auditors, reviews communications from the independent auditors, discusses related matters with the independent auditors, makes recommendations to the board of directors regarding the inclusion of the Company's financial statements in SEC reports, and performs other duties related to oversight of the Company's financial statements and related internal controls.

Executive Committee. The Board has designated the Executive Committee, which consists of Cameron R. McLain and Kyle L. McLain, to act on behalf of the board if needed. The Corporate Secretary attends Executive Committee meetings to document minutes and to ensure all required communications are communicated to the Board during regularly scheduled Board meetings.
Compensation Committee. Committee. The Company does not have a Compensation Committee or a committee performing a similar function. Because the Company is so small and only has eight employees, three of whom are our executive officers, it is the view of the Board that it is appropriate for the Company not to have such a committee. Please see “Executive Compensation” on page 9 of this Proxy Statement.

Nominating Committee.Committee. The Board adopted the Company’s Statement of Governance Principles and the Charter of the Nominating Committee in 2004. Minimum qualifications for Director Nomineesdirector nominees are detailed in the Statement of Governance Principles, along with procedures for stockholders to recommend Director Candidatesdirector candidates for consideration by the Nominating Committee. The Statement of Governance Principles was amended as of March 29, 2011 and is attached as Appendix A to the Company’s 2011 Proxy Statement as filed with the SEC on April 15, 2011. The Charter of the Nominating Committee is attached as Appendix B to the Company’s 2011 Proxy Statement as filed with the SEC on April 15, 2011. Theycharter can be viewed at the SEC’s website.

website and on the Company website at www.reserve-petro.com/investor-relations. The Board has designated a Nominating Committee, which consists of Doug S. Fuller, Cameron R. McLain and Bill Smith.William M. (Bill) Smith as members of the Nominating Committee. Both Mr. Fuller and Mr. Smith are “independent” as defined in Rule 5605(a)(2) of the NASDAQ Listing Rules. The Nominating Committee makes recommendations to the Board regarding individuals for nomination as Directorsdirectors and, in addition, may consider other matters relating to corporate governance. The Nominating Committee met once in March 20162023 and recommended that the current Directorsdirectors be nominated to serve a one-year term on the Board.

The Nominating Committee evaluates qualified nominees for Directordirector using the same process regardless of whether the nominee is recommended by an officer, Directordirector or stockholder.


Director Compensation

All Directors,directors, whether employees or not, are compensated on a per meeting basis, but only for those Board meetings attended. The amount of compensation is set by a vote of the Directorsdirectors at each Board meeting. In the year ended December 31, 2015, Directors2023, directors were compensated in the amount of $1,500 for attending each of the March, May and November meetings. All committee meetings are held prior toThe Audit Committee Chair receives $1,000 and other independent directors serving on the Board meetings or by telephone conference. DirectorsAudit Committee receive $300 for attending each Audit Committee meeting. Other directors receive no additional compensation for committee meetings.

The Company provides no stock or stock option awards compensation, non-equity incentive compensation or deferred compensation to any of our Directors.

directors.

The following table provides information relating to total compensation amounts paid to Directorsdirectors during 2015:

2015 Director Compensation Table

Name

  Fees 1  

 

Total 

John M. McLain

  $3,000   $3,000 

Each Other Director2

  $4,500   $4,500 

1

Amounts represent fees for attending Board meetings during the year as follows: $1,500 per meeting for the March, May and November meetings.  

2

Jerry L. Crow, Doug S. Fuller, Marvin E. Harris, Jr., Cameron R. McLain, Kyle L. McLain, Robert T. McLain, Robert L. Savage and William M. (Bill) Smith.  

2023:
Name
Board
Meeting Fees
Audit
Committee
Fees
Total
Director
Fees
Eddy R. Ditzler$4,500 $2,000 $6,500 
Doug S. Fuller$4,500 $900 $5,400 
Marvin E. Harris, Jr.$4,500 $1,200 $5,700 
Cameron R. McLain$4,500 $— $4,500 
Kyle L. McLain$4,500 $— $4,500 
William M. (Bill) Smith$4,500 $— $4,500 
James L. Tyler$4,500 $— $4,500 
Robert L. Savage$3,000 $— $3,000 
8


EXECUTIVE COMPENSATION



Overview

As indicated earlier, the Company does not have a standing Compensation Committee of the Board or a committee performing a similar function. We are a smaller reporting company whose securities are not quoted on NASDAQ or listed on any exchange. The Company has a total of only eight employees, three of whom are our executive officers.


Compensation Philosophy and Objectives

Because we are so small, our compensation philosophy and objectives are to provide compensation that is fair and reasonable for all employees at a competitive level that will allow us to attract and retain qualified personnel necessary to operate the Company at the most efficient level possible. Our objective is to fully comply with all the operational and financial rules and regulations required of any public company, and specifically, those relating to the oil and gas exploration and production (“E&P”) industry. In addition, we try to maintain compensation at a level that is competitive with other companies in this industry. Our philosophy and objectives for compensation of our executive officers are no different from those with respect to our other employees.

Compensation levels for all employees, including our executive officers, are reviewed annually in early November by our Chief Executive Officer and our Executive Vice President.executive team. This review process includes reviews of salary and wage surveys, primarily for the oil and gas E&P industry, and informal performance evaluations provided by supervisors. Compensation levels for the next fiscal year are determined during this review process and presented to the entire Board for approval at its meeting on the third Tuesday in November each year. Compensation consultants are not utilized in the compensation review process and no fees are paid to anyone relative to this process. The Board and management do not believe that there are any risks arising from the Company’s compensation policies and practices for the Company’s employees, including non-executive officers, that are reasonably likely to have a material adverse effect on the Company.


Elements of Compensation

Elements of our executive compensation and benefits package are as follows:

a base salary;

a bonus equal to one, two or three month’s base salary, paid in early December each year; and

Company-sponsored employee benefits, such as life and health insurance benefits and a qualified 401(k) savings plan.

a base salary;
a bonus equal to one to three month’s base salary, paid in early December each year; and
Company-sponsored employee benefits, such as life and health insurance benefits and a qualified 401(k) savings plan.
The Company provides no incentive bonus compensation, stock or stock option awards compensation, non-equity incentive compensation or deferred compensation to our executive officers or to any of our other employees.

9



20152023 Summary Compensation Table

The following table summarizes the compensation paid to our principal executive officer and our two most highly compensated executive officers other than our principal executive officer (collectively, our “Named Executive Officers”) during the fiscal years ended December 31, 20152023 and 2014.

Name and

            All Other     

Principal Position

 

Year

  Salary 1   Bonus   Compensation   Total 

Cameron R. McLain

 

2015

  $162,960   $13,580   $24,5852   $201,125 

CEO/President

 

2014

  $159,600   $13,300   $22,7412   $195,641 
                   

Kyle L. McLain

 

2015

  $162,960   $13,580   $21,0473   $197,587 

Chairman/Executive Vice President

 

2014

  $159,600   $13,300   $19,5193   $192,419 
                   

James L. Tyler

 

2015

  $116,760     $9,730   $12,0894   $138,579 

Secretary/Treasurer

 

2014

  $111,720     $9,310    $11,7624   $132,792 


1

Includes amounts earned but deferred at the election of each officer pursuant to our 401(k) employee savings plan.  

2

Includes $3,759 for personal use of Company vehicle; $10,234 for life insurance premiums paid by the Company and $10,592 of matching contributions made by the Company under our 401(k) employee savings plan. 

3

Includes $2,614 for personal use of Company vehicle; $7,841 for life insurance premiums paid by the Company and $10,592 of matching contributions made by the Company under our 401(k) employee savings plan. 

4

Includes advisory director fees of $4,500 paid in 2015 and 2014. The amount also includes matching contributions made by the Company under our 401(k) employee savings plan in the amounts of $7,589 and $7,262 for 2015 and 2014, respectively.  

2022.

Name and
Principal Position
Year
  Salary 1
BonusAll Other
Compensation
Total
Cameron R. McLain2023$237,600$19,800$37,7042$295,104
CEO/President2022$198,000$25,500$34,066$257,566
Kyle L. McLain2023$232,200$19,350$34,9523$286,502
Chairman/Executive Vice President2022$198,000$25,500$30,932$254,432
Lawrence R. Francis2023$159,840$13,320$21,3074$194,467
1st VP/CFO, Secretary/Treasurer2022$131,670$16,958$18,094$166,722
1 Includes amounts earned but deferred at the election of each officer pursuant to our 401(k) employee savings plan.
2 Includes $4,602 for personal use of Company vehicle; $13,158 for life insurance premiums paid by the Company, $15,444 of matching contributions made by the Company under our 401(k) employee savings plan, and director fees of $4,500 paid in 2023.
3 Includes $5,277 for personal use of Company vehicle; $10,082 for life insurance premiums paid by the Company, $15,093 of matching contributions made by the Company under our 401(k) employee savings plan, and director fees of $4,500 paid in 2023.
4 Includes $2,572 for personal use of Company vehicle; $3,845 for life insurance premiums paid by the Company, $10,390 of matching contributions made by the Company under our 401(k) employee savings plan, and advisory director fees of $4,500 paid in 2023.
Results of and Response to the Most Recent Say-On-Pay Vote and Frequency of Say-On-Pay Vote

Most Recent Say-On-Pay Vote. At the 20132022 Annual Meeting of Stockholders, approximately 99%98% of the votes cast by our stockholders voted, on an advisory basis, to approve the compensation paid to the Company’s Named Executive Officers in 2012,2021, as disclosed in the 20132022 Proxy Statement pursuant to Item 402 of SEC Regulation S-K (the “Say-On-Pay Vote”). The Company and the Board believe that the Say-On-Pay Vote confirmed stockholder support for the Company’s executive compensation philosophy, objectives and decisions. As a result, our 20152023 executive compensation philosophy and objectives remained consistent with those in 2012, which remained unchanged in 20132022, 2021 and 2014.

2020.

Most Recent Frequency of Say-On-Pay Vote. At least once every six years, we are required to hold an advisory vote on the frequency of Say-On-Pay Votes (the “Frequency of Say-On-Pay Vote”). We held our initialmost recent Frequency of Say-On-Pay Vote at our 20132019 Annual Meeting of Stockholders and a majority of the votes were cast in favor of holding Say-On-Pay Votes once every three years. In line with the preference of our stockholders, our Board determined that it will include the Say-On-Pay Vote in our proxy materials once every three years until the next Frequency of Say-On-Pay Vote, which will occur no later than our 20192025 Annual Meeting of Stockholders.

Response to Future Say-On-Pay Votes. Although non-binding, the Company and the Board will continue to consider the results of the Say-On-Pay Votes in their future executive compensation philosophy, objectives and decisions.

10



Pay Versus Performance Table
YearSummary
Compensation
Table Total
for PEO
Compensation
Actually Paid
to PEO
Average
Summary
Compensation
Table Total
for Non-PEO
Named
Executive
Officers
Average
Compensation
Actually Paid
to Non-PEO
Named
Executive
Officers
Value of
Initial Fixed
$100
Investment
Based on
Cumulative
TSR
Net Income
2023$295,104$295,104$240,485$240,485$128$(55,648)
2022$257,566$257,566$210,577$210,577$175$4,000,751
2021$214,959$214,959$173,622$173,622$162$1,251,295
“PEO” is the Company’s Principle Executive Officer. The Company does not utilize incentive compensation in the traditional sense. It has no equity incentive plan, and its bonus program is to grant employees a bonus equal to between one-and three-month’s base salary at the end of each year. This determination of the bonus amount within the narrow range described is the sole performance-based compensation determination. The bonus paid in 2023 for our PEO was $19,800 compared to $25,500 in 2022. The decrease is due to a decrease in Company performance to net loss of $55,648 in 2023 from net income of $4,000,751 in 2022. Likewise, the average bonus paid to Non-PEO Named Executive Officers decrease to $16,335 in 2023 from $13,863 in 2022.


“TSR” is Total Shareholder Return including reinvested dividends. It is a measure of finance performance indicating the growth or decline in an investment’s value over a specified period. For 2023, “Cumulative TSR” is measured from the last trading day of 2020 to the last trading day of 2023; for 2022, the range is the last trading day of 2020 to the last trading day of 2022; and for 2021, the range is the last trading day of 2020 to the last trading day of 2021. For the Company, Cumulative TSR for 2023, 2022, and 2021 was 28%, 75%, and 62%, respectively.
The Company’s stock is thinly traded on OTC Pink Sheets and the Company’s stock price is volatile depending on the last bid that was accepted. For the Company’s stocks those trades are often weeks apart. As such, the Company does not believe the stock price at any point in time accurately reflects the performance of the Company, therefore, does not consider TSR when making compensation decisions.
CODE OF ETHICS FOR SENIOR OFFICERS


The Company has adopted a Code of Ethics for Senior Officers (the “Code of Ethics”) that applies to our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions meeting the criteria set forth in Item 406 of SEC Regulation S-K. The Company will provide to any person, without charge, upon written request addressed to the Company’s Secretary, a copy of the Code of Ethics. This documentEthics can also be viewed at the SEC’s website as Exhibit 14 to the Company’s 20052018, Quarter 1 Form 10-KSB.


10-Q or on the Company website at www.reserve-petro.com/investor-relations.

INFORMATION REGARDING COMMUNICATIONS WITH AUDITORS


The Members of the Audit Committee are Eddy R. Ditzler, Doug S. Fuller, and Marvin E. Harris, Jr. As required by SEC Regulation S-K, Item 407(d)(3)(i), the Audit Committee reports that it has:
1.Reviewed and discussed the audited financial statements of the Company for the year ended December 31, 2023, with management;
2.Discussed with the Independent auditors, HoganTaylor LLP, the matters that are required to be discussed by the applicable requirements of the Public Company Accounting Oversight Board has:

1.

Reviewed and discussed the audited financial statements of the Company for the year ended December 31, 2015, with management;

2.

Discussed with HoganTaylor LLP the matters that are required to be discussed by professional standards and by the SEC; and

3.

Received the written disclosures and the letter from HoganTaylor LLP required by applicable requirements of the Public Company Accounting Oversight Board regarding HoganTaylor’s communications with the Board concerning independence and has discussed with HoganTaylor the independent accountant’s independence.

(“PCAOB”) and the SEC;

3.Received the written disclosures and the letter from HoganTaylor LLP required by applicable requirements of the PCAOB regarding HoganTaylor LLP’s communications with the Audit Committee concerning independence and has discussed with HoganTaylor LLP their independence; and
4.Based on the review and discussions referred to in items 1 through 3 above, recommended to the Board approved the inclusion of Directors that the Company’s audited financial statements, for and as of and for the fiscal year ended December 31, 2015,2023, be included in the Company’sCompany's Annual Report on Form 10-K for the fiscal year ended December 31, 2015,2023, for filing with the SEC.

The Members of the Board are Jerry L. Crow, Doug s. Fuller, Marvin E. Harris, Jr., Cameron R. McLain, John M. McLain, Kyle L. McLain, Robert T. McLain, Robert L. Savage and William M. (Bill) Smith.

11

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE


Section 16(a) of the Exchange Act requires executive officers, directors and persons beneficially owning more than 10% of the Company’s stock to file initial reports of ownership and reports of changes in ownership with the SEC and with the Company. Based solely on a review of the Forms 3 and 4 and any amendments thereto furnished to the Company and written representations from our executive officers and Directors, the Company believes that all of those persons complied with their Section 16(a) filing obligations in 2015.




PROPOSAL 2 – RATIFICATION OF THE SELECTION OF HOGANTAYLOR LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS FOR2016


2024


In General

While we retain the services of other accounting firms from time to time, HoganTaylor LLP is our principal accountant and served as our independent accountant for the years ended December 31, 20142023 and 2015.2022. They performed the quarterly reviews and year-end audits. Our executive officers recommended to the Board that it approve the selection of HoganTaylor LLP as the Company’s independent registered public accountants for 2016.2024. The Board approved the selection of HoganTaylor LLP.


Representatives of HoganTaylor LLP are not expected to be at the Annual Meeting. However, if questions arise that which require their comments, arrangements have been made to solicit their response.

The aggregate fees billed by HoganTaylor in 2015LLP for 2023 and 20142022 for these various services were as follows:

Description of Professional Service

 

Amount Billed

 
  

2015

  

2014

 

Audit Fees are fees for (i) the audit of our annual financial statements and the review of financial statements included in our quarterly reports on Form 10-Q, and (ii) for services that are provided by the independent registered public accountant in connection with statutory and regulatory filings.

 $80,900  $78,300 

Audit-Related Feesare fees reasonably related to the performance of the audit or review of our financial statements and are not reported under “Audit Fees.”

  ---   --- 

Tax Fees are fees for compliance, tax advice, and tax planning.

 $10,565   --- 

All Other Fees are fees for any service not included in the first three categories.

  ---   --- 

Description of Professional ServiceAmount Billed
20232022
Audit Fees are fees for (i) the audit of our annual financial statements and the review of financial statements included in our quarterly reports on Form 10-Q, and (ii) for services that are provided by the independent registered public accountant in connection with statutory and regulatory filings.
$122,000 $116,750 
Audit-Related Fees are fees reasonably related to the performance of the audit or review of our financial statements and are not reported under “Audit Fees.”
— — 
Tax Fees are fees for compliance, tax advice, and tax planning.
26,500 21,500 
All Other Fees are fees for any service not included in the first three categories.
— — 
The Audit Committee is required by SEC regulations to preapprove all auditing services and permitted non-audit services provided by the Company’s independent registered public accounting firm. There is an exception for preapproval of non-audit services if the aggregate amount of all such non-audit services provided to us constitutes not more than five percent of the total amount of revenues paid by it to its independent registered public accounting firm during the fiscal year in which the non-audit services are provided; such services were not recognized by us at the time of the engagement to be non-audit services; and the non-audit services are promptly brought to the attention of the Audit Committee and approved prior to the completion of the audit by the Audit Committee.

All audit services and permitted non-audit services to be performed by our independent auditor have been preapproved by the Audit Committee as required by SEC regulations and the Audit Committee’s charter without exception.
Your Board of Directors recommends a vote FOR the following proposal:

RESOLVED that the selection ofHoganTaylorLLP, asthe Company’s IndependentRegisteredPublicAccountantsCompanys Independent Registered Public Accountants for2016, 2024, is hereby ratified.


PROPOSAL 3 – ADVISORY RESOLUTION TO APPROVE EXECUTIVE COMPENSATION


In General

Section 14A of the Securities Exchange Act of 1934 provides that not less frequently than once every 3 years we must provide our stockholders with the opportunity to vote to approve, on a nonbinding, advisory basis, the compensation of our Named Executive Officers as disclosed in our Proxy Statement in accordance with the compensation disclosure rules of the SEC. This vote is often referred to as a “Say-on-Pay” vote. Therefore, we are asking ourstockholders to approve an advisory resolution on the Company’s executive compensation as reported in this Proxy Statement.

As described above in the “Executive Compensation” section of this Proxy Statement, we do not have a standing compensation committee of the Board or a committee performing a similar function and we only have eight employees, three of whom are executive officers. Therefore, executive compensation decisions are made by our Board. Because we are so small, our compensation philosophy and objectives are as follows:

to provide compensation that is fair and reasonable for all employees at a competitive level that will allow us to attract and retain qualified personnel necessary to operate the Company at the most efficient level possible, and

to maintain compensation at a level that is competitive with other companies in the oil and gas exploration and production industry.

12



Our philosophy and objectives for compensation of executive officers are no different from our other employees. We provide no incentive bonus compensation, stock or stock option awards, non-equity incentive compensation or deferred compensation to our executive officers or any of our other employees.

We urge our shareholders to read the “Executive Compensation” section beginning on page 9 of this Proxy Statement, which describes in greater detail our executive compensation policies and procedures, as well as the 2015 Summary Compensation Table on page 10, which provides detailed information on the compensation of our Named Executive Officers. The Board believes that the policies and procedures set forth in “Executive Compensation” are effective in achieving our goals and that the compensation of our Named Executive Officers reported in this Proxy Statement has contributed to the Company’s recent and long-term success.

2015 Overview

The Company’s strategy for 2015 was to build on its 2014 achievements and to further develop its oil and natural gas properties. Reflecting the successful implementation of its business strategy in a very difficult environment for the oil and gas industry, the following financial and operational results were achieved:

The Company paid dividends on its common stock in the amount of $10.00 per share in 2015.

The Company operated throughout the year as a financially sound company.

The Company provided $5,425,939 of net cash from operating activities and despite a $1,885,332 net loss for 2015, earnings before interest, taxes, depreciation and amortization (EBITDA) were $3,733,675 for 2015.

For the year ended December 31, 2015, the Company participated in the drilling of 12 gross exploratory and 11 gross development working interest wells with working interests ranging from a high of 16% to a low of 8%. Of the 12 exploratory wells, 5 were completed as producing wells and 7 as dry holes. Of the 11 development wells, 6 were completed as producing wells and 5 were in progress.

Non-Binding Nature of Vote

This stockholder vote on executive compensation is advisory and non-binding on the Board or the Company in any way. Although non-binding, the Board will consider the results of the most recent stockholder advisory vote on executive compensation in determining compensation policies and decisions concerning Named Executive Officers.

Required Vote; Broker Discretionary Voting Not Permitted

The affirmative vote of a majority of the shares presented or represented and entitled to vote either in person or by proxy is required to approve this advisory resolution. Broker discretionary voting of uninstructed shares is not permitted for a stockholder vote on executive compensation.

Approval of Compensation Paid to the Company’s Named Executive Officers

As required by Section 14A of the Exchange Act, we are asking stockholders to vote on the following advisory resolution at the Annual Meeting:

RESOLVED,that the compensation paid to the Company’s Named Executive Officers, as disclosed in this Proxy Statement pursuant to Item 402 of Regulation S-K, including the Executive Compensation discussion and the Summary Compensation Table, is hereby APPROVED.


Recommendation of the Board

Your Board of Directors recommends a vote “FOR” the advisory resolution.


ADDITIONAL INFORMATION



Communicationsbetween between Stockholders and the Board

The Board has designated Mr. Harris to be the independent Directordirector to receive communications from stockholders seeking to communicate directly with the Company’s independent Directors.directors. Anyone who has a concern about the Company’s conduct, or about the Company’s accounting, internal accounting controls or auditing matters, may communicate that concern directly to the Company’s Secretary, James L. Tyler,Lawrence R. Francis, at The Reserve Petroleum Company, 6801 Broadway Ext., Suite 300, Oklahoma City, Oklahoma 73116-9037. Those communications may be confidential or anonymous. All such concerns will be forwarded to Mr. Harris for review. The Board is committed to good governance practices.


Deadline for Stockholders for Inclusion in Next Year’s Proxy Statement

Stockholder proposals intended to be presented at the 20172025 Annual Meeting of Stockholders (the “2017“2025 Annual Meeting”), which is scheduled for May 23, 2017,20, 2025, and included in the Company’s 2025 proxy statement and form of proxy relating to that meeting pursuant to Rule 14a-8 under the Exchange Act must be received in writing by the Company at the Company’s principal executive offices by Tuesday, December 20, 2016.17, 2024. Proposals should be addressed to James L. Tyler,Lawrence R. Francis, Secretary, The Reserve Petroleum Company, 6801 Broadway Ext., Suite 300, Oklahoma City, Oklahoma 73116-9037.


Other Stockholder Proposals for Presentation at Next Year’s Annual Meeting

For any stockholder proposal that is not submitted to the Company for inclusion in our 20172025 proxy statement, but is instead sought to be presented by the stockholder directly at the 20172025 Annual Meeting, Rule 14a-4(c) under the Exchange Act permits management to vote proxies in its discretion if the CompanyCompany: (1) receives written notice of the proposal before the close of business on Tuesday, March 7, 2017,4, 2025, and advises stockholders in the 2017 Proxy Statement2025 proxy statement about the nature of the matter and how management intends to vote on the matter; or (2) does not receive written notice of the proposal before the close of business on Tuesday, March 7, 2017.4, 2025. Notices of intention to present proposals at the 20172025 Annual Meeting should be addressed to James L. Tyler,Lawrence R. Francis, Secretary, The Reserve Petroleum Company, 6801 Broadway Ext., Suite 300, Oklahoma City, Oklahoma 73116-9037.


Voting Securities

Stockholders of record at the close of business on April 15, 2016,11, 2024, will be eligible to vote at the Annual Meeting. The voting securities of the Company consist of its $0.50 par value common stock, of which 158,176154,906 shares were outstanding on April 15, 2016.11, 2024. Each share outstanding on the Record Date will be entitled to one vote. Treasury shares are not voted. Individual votes of stockholders are kept private, except as appropriate to meet legal requirements. Access to proxies and other individual stockholder voting records is limited to the Inspector of Election and certain employees of the Company and its agents, who must acknowledge in writing their responsibility to comply with this policy of confidentiality.


Vote Required for Approval

The approval of each proposal described in this Proxy Statement requires the affirmative vote of a majority of the shares of common stock represented at the Annual Meeting and entitled to vote, provided a quorum is present. Proxies specifying “withheld authority to vote” or “abstain” will not be counted as votes cast but will have the same effect as a vote “against” a proposal, while a broker non-vote will have no effect.


Broker Non-Vote

Non-Vote

In General. If you are a beneficial owner whose shares are held of record by a broker, you must instruct the broker how to vote your shares. If you do not provide voting instructions, your shares will not be voted on any proposal on which the broker does not have discretionary authority to vote. This is called a “broker non-vote.” In these cases, the broker can register your shares as being present at the Annual Meeting for purposes of determining the presence of a quorum but will not be able to vote on those matters for which specific authorization is required under the rules of the New York Stock Exchange (“NYSE”).

13



If you are a beneficial owner whose shares are held of record by a broker, your broker has discretionary authority under NYSE rules to vote your shares for Proposal 2 (Ratification of the Selectionratification of HoganTaylor LLP, as the Company’s Independent Registered Public Accountants for 2016), even if the broker does not receive voting instructions from you. However, your broker does not have discretionary authority to vote on Proposals 1 (Election of Directors) or 3 (Advisory Resolution to Approve Executive Compensation) without instructions from you. In this case, a broker non-vote will occur, and your shares will not be voted on the election of Directors.directors. Accordingly, it is particularly important that beneficial owners instruct their brokers how they wish to vote their shares.


Manner for Voting Proxies

The shares represented by all valid proxies received will be voted in the manner specified. Where specific choices are not indicated, the shares represented by all valid proxies received will be voted FOR Proposals 1 (Election of Directors), and 2 (Ratification of the Selection of HoganTaylor LLP as the Company’s Independent Registered Public Accountants for 2016) and 3 (Advisory Resolution to Approve Executive Compensation)2024). Should any matter not described above be properly presented at the Annual Meeting, the person or persons named in the Proxy Card will vote in accordance with their judgment.


Other Matters to be Presented

The Board knows of no other matters which may be presented at the Annual Meeting. If any other matters properly come before the Annual Meeting, including any adjournment or adjournments thereof, proxies received in response to this solicitation will be voted upon such matters in the discretion of the person or persons named in the Proxy Card.


Electronic Access to Proxy Statement and Annual Report

A copy of the Company’s 20152023 Annual Report on Form 10-K will be furnished without charge to stockholders beneficially of record at the close of business on April 15, 2016,11, 2024, on request to James L. Tyler,Lawrence R. Francis, Secretary, at (405) 848-7551, Ext. 303. Both thethis Proxy Statement and the Company’s 20152023 Annual Report on Form 10-K are available on the websitehttps://materials.proxyvote.com/761102 and on the Company’s websitehttp://www.reserve-petro.com.

www.reserve-petro.com.

14



411 - Proxy Card - Final 2024.jpg



411 - Proxy Card pg 2 - Final 2024.jpg