___________________________________ Securities and Exchange Commission Washington, DC 20549 ___________________________ FORM 10-K/A No. 1 ___________________________ [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 1997 or [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from _________________ to __________________ Commission file number 1-10669 _____________________________ XCL Ltd. (Exact name of registrant as specified in its charter) _____________________________ Delaware 51-0305643 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation or organization) 110 Rue Jean Lafitte, 2nd Floor Lafayette, Louisiana 70508 (Address of principal executive offices) (Zip Code) _____________________________ (Registrant's telephone number, including area code) 318-237-0325 Securities registered pursuant to Section 12(b) of the Act: Common Stock, $.01 par value American Stock Exchange Title of each class Name on each exchange on which registered Securities registered pursuant to Section 12(g) of the Act: None Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. [X] Yes [ ] No Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of the common stock held by nonaffiliates of the registrant on April 13, 1998, was approximately $92.8 million. 22,341,636 shares Common Stock, $.01 par value were outstanding on April 13, 1998. DOCUMENTS INCORPORATED BY REFERENCE None _______________________________________________________________________ PART IV Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K are hereby deleted in their entirety and replaced with the following, and Exhibits 3.1, 4.37, 4.38, 4.39 and 27.2 are filed herewith: Item 14. Exhibits, Financial Statement Schedules, and Reports on Form 8-K. (a) The following documents are filed as a part of this report. Financial Statements - -------------------- The following documents are included in Part II, Item 8 of this report: Page XCL Ltd. and Subsidiaries: - ------------------------- Report of Independent Accountants................................ 31 Consolidated Balance Sheet as of December 31, 1997 and December 31, 1996.............................................. 32 Consolidated Statement of Operations for each of the three years in the period ended December 31, 1997.......................... 33 Consolidated Statement of Shareholders' Equity for each of the three years in the period ended December 31, 1997.............. 34 Consolidated Statement of Cash Flows for each of the three years in the period ended December 31, 1997.......................... 35 Notes to Consolidated Financial Statements....................... 36 XCL-China Ltd. (wholly-owned): - ----------------------------- Report of Independent Accountants................................ 57 Balance Sheet as of December 31, 1997 and December 31, 1996...... 58 Statement of Operations for each of the three years in the period ended December 31, 1997........................................ 59 Statement of Shareholders' Deficit for each of the three years in the period ended December 31, 1997............................. 60 Statement of Cash Flows for each of the three years in the period ended December 31, 1997............................. 61 Notes to Financial Statements.................................... 62 Financial Statement Schedules - ----------------------------- Certain financial statement schedules are omitted because of the absence of the conditions under which they are required. XCL Ltd. and Subsidiaries: - ------------------------- Schedule II-Valuation and Qualifying Accounts..................... 105 Executive Compensation Plans and Arrangements - --------------------------------------------- Form of Long Term Stock Incentive Plan as Amended and Restated Effective as of June 1, 1997 - See Appendix C to Proxy Statement dated November 20, 1997. Form of Appreciation Grant Agreement between the Company and Mr. M.W. Miller, Jr. - See Appendix D to Proxy Statement dated November 20, 1997. Form of Services Agreement dated August 1, 1997, between the Company and Mr. Benjamin B. Blanchet, an officer of the Company. - - See Exhibit 10.46 hereto. Form of Promissory Note dated August 1, 1997, in a principal amount of $100,000, made in favor of the Company by Mr. Benjamin B. Blanchet, an officer of the Company. See Exhibit 10.47 hereto. Form of Indemnification Agreement by and between the Company and various officers and directors - See Appendix II to Proxy Statement dated November 13, 1987. Stock Option Agreement by and between the Company and Marsden W. Miller, Jr. dated July 11, 1987 - See Appendix VIII to Proxy Statement dated November 13, 1987. Amended and Restated 1987 Incentive Stock Option and Stock Option Plans - See Exhibit 4 to Current Report on Form 8-K filed February 10, 1989. Long Term Stock Incentive Plan between the Company and certain employees - See Exhibit A to Proxy Statement dated May 11, 1992. Consulting Agreement by and between the Company and Mr. R. Thomas Fetters, Jr. dated June 1, 1997. - See Exhibit 10.44 hereto. Consulting Agreement by and between the Company and Sir Michael Palliser dated May 1, 1994. - See Exhibit 10.4 hereto. Consulting Agreement by and between the Company and Mr. Arthur W. Hummel. Jr. dated May l, 1994. - See Exhibit 10.5 hereto. (b) Reports on Form 8-K A Current Report on Form 8-K dated October 3, 1997, was filed to report (i) the test results of the Company's C-4 well on the Zhao Dong Block, (ii) the release of funds held in escrow from the May 20, 1997 Note Offering, and (iii) the sale of 24,000 shares of Common Stock through the exercise of stock purchase warrants, pursuant to Regulation S under the Securities Act. A Current Report on Form 8-K dated October 21, 1997, was filed to report the sale of 100,000 shares of Common Stock through the exercise of stock purchase warrants and the issuance of an aggregate of 53,333 shares of Common Stock as compensation to a resident of Taiwan, all pursuant to Regulation S under the Securities Act. (c) Exhibits required by Item 601 of Regulation S-K 2.0 Not applicable 3(i) Articles of incorporation 3.1 Amended and Restated Certificate of Incorporation of the Company dated December 17, 1998. + 3(ii) Amended and Restated Bylaws of the Company as currently in effect. (A)(i) 4.0 Instruments defining rights of security holders, including indentures: 4.1 Forms of Common Stock Certificates. * 4.2 Form of Warrant dated January 31, 1994 to purchase 2,500,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to INCC. (D)(i) 4.3 Form of Registrar and Stock Transfer Agency Agreement, effective March 18, 1991, entered into between the Company and Manufacturers Hanover Trust Company (predecessor to Chemical Bank), whereby Chemical Bank (now known as ChaseMellon Shareholder Services) serves as the Company's Registrar and U.S. Transfer Agent. (E) 4.4 Copy of Warrant Agreement and Stock Purchase Warrant dated March 1, 1994 to purchase 500,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to EnCap Investments, L.C. (D)(ii) 4.5 Copy of Warrant Agreement and form of Stock Purchase Warrant dated March 1, 1994 to purchase an aggregate 600,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to principals of San Jacinto Securities, Inc. in connection with its financial consulting agreement with the Company. (D)(iii) 4.6 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase an aggregate 6,440,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to executives of the Company surrendering all of their rights under their employment contracts with the Company. (C)(i) 4.7 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase an aggregate 878,900 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to executives of the Company in consideration for salary reductions sustained under their employment contracts with the Company. (C)(ii) 4.8 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase 200,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to Thomas H. Hudson. (C)(iii) 4.9 Form of Warrant Agreement and Stock Purchase Warrant dated May 25, 1994, to purchase an aggregate 100,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to the holders of Purchase Notes B, in consideration of amendment to payment terms of such Notes. (C)(iv) 4.10 Form of Warrant Agreement and Stock Purchase Warrant dated May 25, 1994, to purchase an aggregate 100,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to the holders of Purchase Notes B, in consideration for the granting of an option to further extend payment terms of such Notes. (C)(v) 4.11 Form of Purchase Agreement between the Company and each of the Purchasers of Units in the Regulation S Unit Offering conducted by Rauscher Pierce & Clark with closings as follows: December 22, 1995 116 Units March 8, 1996 34 Units April 23, 1996 30 Units (J)(i) 4.12 Form of Warrant Agreement between the Company and each of the Purchasers of Units in the Regulation S Unit Offering conducted by Rauscher Pierce & Clark, as follows: Closing Date Warrants Exercise Price December 22, 1995 6,960,000 $.50 March 8, 1996 2,040,000 $.35 April 23, 1996 1,800,000 $.35 (J)(ii) 4.13 Form of Warrant Agreement between the Company and Rauscher Pierce & Clark in consideration for acting as placement agent in the Regulation S Units Offering, as follows: Closing Date Warrants Exercise Price ---------------- ----------- ---------------- December 22, 1995 696,000 $.50 March 8, 1996 204,000 $.35 April 23, 1996 180,000 $.35 (J)(iii) 4.14 Form of a series of Stock Purchase Warrants issued to Janz Financial Corp. Ltd. dated August 14, 1996, entitling the holders thereof to purchase up to 3,080,000 shares of Common Stock at $0.25 per share on or before August 13, 2001. (M)(i) 4.15 Stock Purchase Agreement between the Company and Provincial Securities Ltd. dated August 16, 1996, whereby Provincial purchased 1,500,000 shares of Common Stock in a Regulation S transaction. (M)(ii) 4.16 Stock Purchase Warrant issued to Terrenex Acquisitions Corp. dated August 16, 1996, entitling the holder thereof to purchase up to 3,000,000 shares of Common Stock at $0.25 per share on or before December 31, 1998. (M)(iii) 4.17 Form of a series of Stock Purchase Warrants dated November 26, 1996, entitling the following holders thereto to purchase up to 2,666,666 shares of Common Stock at $0.125 per share on or before December 31, 1999: Warrant Holder Warrants -------------- -------- Opportunity Associates, L.P. 133,333 Kayne Anderson Non-Traditional Investments, L.P. 666,666 Arbco Associates, L.P. 800,000 Offense Group Associates, L.P. 333,333 Foremost Insurance Company 266,667 Nobel Insurance Company 133,333 Evanston Insurance Company 133,333 Topa Insurance Company 200,000 (N)(i) 4.18 Form of a series of Stock Purchase Warrants dated December 31, 1996 (2,128,000 warrants) and January 8, 1997 (2,040,000 warrants) to purchase up to an aggregate of 4,168,000 shares of Common Stock at $0.125 per share on or before August 13, 2001. (N)(ii) 4.19 Form of Stock Purchase Warrants dated February 6, 1997, entitling the following holders to purchase an aggregate of 1,874,467 shares of Common Stock at $0.25 per share on or before December 31, 1999: Warrant Holder Warrants -------------- -------- Donald A. and Joanne R. Westerberg 241,660 T. Jerald Hanchey 1,632,807 (N)(iii) 4.20 Form of a series of Stock Purchase Warrants dated April 10, 1997, issued as a part of a unit offered with Unsecured Notes of XCL-China Ltd., exercisable at $0.01 per share on or before April 9, 2002, entitling the following holders to purchase up to an aggregate of 10,092,980 shares of Common Stock: Warrant Holder Warrants --------------- -------- Kayne Anderson Offshore L.P. 651,160 Offense Group Associates, L.P. 1,627,900 Kayne Anderson Non-Traditional Investments, L.P. 1,627,900 Opportunity Associates, L.P. 1,302,320 Arbco Associates, L.P. 1,627,900 J. Edgar Monroe Foundation 325,580 Estate of J. Edgar Monroe 976,740 Boland Machine & Mfg. Co., Inc. 325,580 Construction Specialists, Inc. d/b/a Con-Spec, Inc. 1,627,900 (N)(iv) 4.21 Form of Purchase Agreement dated May 13, 1997, between the Company and Jefferies & Company, Inc. (the "Initial Purchaser") with respect to 75,000 Units each consisting of $1,000 principal amount of 13.5% Senior Secured Notes due May 1, 2004, Series A and one warrant to purchase 1,280 shares of the Company's Common Stock with an exercise price of $0.2063 per share ("Note Warrants"). (O)(i) 4.22 Form of Purchase Agreement dated May 13, 1997, between the Company and Jefferies & Company, Inc. (the "Initial Purchaser") with respect to 294,118 Units each consisting of one share of Amended Series A, Cumulative Convertible Preferred Stock ("Amended Series A Preferred Stock") and one warrant to purchase 327 shares of the Company's Common Stock with an exercise price of $0.2063 per share ("Equity Warrants"). (O)(ii) 4.23 Form of Warrant Agreement and Warrant Certificate dated May 20, 1997, between the Company and Jefferies & Company, Inc., as the Initial Purchaser, with respect to the Note Warrants. (O)(iii) 4.24 Form of Warrant Agreement and Warrant Certificate dated May 20, 1997, between the Company and Jefferies & Company, Inc., as the Initial Purchaser, with respect to the Equity Warrants. (O)(iv) 4.25 Form of Designation of Amended Series A Preferred Stock dated May 19, 1997. (O)(v) 4.26 Form of Amended Series A Preferred Stock certificate. (O)(vi) 4.27 Form of Global Unit Certificate for 75,000 Units consisting of 13.5% Senior Secured Notes due May 1, 2004 and Warrants to Purchase Shares of Common Stock. (O)(vii) 4.28 Form of Global Unit Certificate for 293,765 Units consisting of Amended Series A Preferred Stock and Warrants to Purchase Shares of Common Stock. (O)(viii) 4.29 Form of Warrant Certificate dated May 20, 1997, issued to Jefferies & Company, Inc., with respect to 12,755 warrants to purchase shares of Common Stock of the Company at an exercise price of $0.2063 per share. (O)(ix) 4.30 Form of Stock Purchase Agreement dated effective as of October 1, 1997, between the Company and William Wang, whereby the Company issued 800,000 shares of Common Stock to Mr. Wang, as partial compensation pursuant to a Consulting Agreement. (Q)(i) 4.31 Form of Stock Purchase Warrants dated effective as of February 20, 1997, issued to Mr. Patrick B. Collins with respect to 200,000 warrants to purchase shares of Common Stock of the Company at an exercise price of $0.25 per share, issued as partial compensation pursuant to a Consulting Agreement. (Q)(ii) 4.32 Certificate of Amendment to the Certificate of Designation of Series F, Cumulative Convertible Preferred Stock dated January 6, 1998. * 4.33 Form of Stock Purchase Warrants dated January 16, 1998, issued to Arthur Rosenbloom (6,389), Abby Leigh (12,600) and Mitch Leigh (134,343) to purchase shares of Common Stock of the Company at an exercise price of $0.15 per share, on or before December 31, 2001. * 4.34 Certificate of Designation of Amended Series B, Cumulative Convertible Preferred Stock dated March 4, 1998. * 4.35 Correction to Certificate of Designation of Amended Series B, Cumulative Convertible Preferred Stock dated March 5, 1998. * 4.36 Second Correction to Certificate of Designation of Amended Series B Preferred Stock dated March 19, 1998. * 4.37 Form of Stock certificate representing shares of Amended Series B Preferred Stock. + 4.38 Form of Agreement dated March 3, 1998 between the Company and Arbco Associates, L.P., Kayne Anderson Non- Traditional Investments, L.P., Offense Group Associates, L.P. and Opportunity Associates, L.P. for the exchange of Series B Preferred Stock and associated warrants into Amended Series B Preferred Stock and warrants. + 4.39 Form of Stock Purchase Warrants dated March 3, 1998 between the Company and the following entities: Holder Warrants ------ -------- Arbco Associates, L.P. 85,107 Kayne Anderson Non-Traditional Investments, L.P. 79,787 Offense Group Associates, L.P. 61,170 Opportunity Associates, L.P. 23,936 + 10.0 - Material Contracts 10.1 Contract for Petroleum Exploration, Development and Production on Zhao Dong Block in Bohai Bay Shallow Water Sea Area of The People's Republic of China between China National Oil and Gas Exploration and Development Corporation and XCL - China, Ltd., dated February 10, 1993. (B) 10.2 Form of Net Revenue Interest Assignment dated February 23, 1994, between the Company and the purchasers of the Company's Series D, Cumulative Convertible Preferred Stock. (D)(iv) 10.3 Modification Agreement for Petroleum Contract on Zhao Dong Block in Bohai Bay Shallow Water Sea Area of The People's Republic of China dated March 11, 1994, between the Company, China National Oil and Gas Exploration and Development corporation and Apache China Corporation LDC. (D)(v) 10.4 Consulting agreement between the Company and Sir Michael Palliser dated April 1, 1994. (F)(i) 10.5 Consulting agreement between the Company and Mr. Arthur W. Hummel, Jr. dated April 1, 1994. (F)(ii) 10.6 Letter of Intent between the Company and CNPC United Lube Oil Corporation for a joint venture for the manufacture and sale of lubricating oil dated January 14, 1995. (G)(i) 10.7 Farmout Agreement dated May 10, 1995, between XCL China Ltd., a wholly owned subsidiary of the Company and Apache Corporation whereby Apache will acquire an additional interest in the Zhao Dong Block, Offshore People's Republic of China. (G)(ii) 10.8 Modification Agreement of Non-Negotiable Promissory Note and Waiver Agreement between Lutcher & Moore Cypress Lumber Company and L.M. Holding Associates, L.P. dated June 15, 1995. (H)(i) 10.9 Third Amendment to Credit Agreement between Lutcher- Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated June 15, 1995. (H)(ii) 10.10 Second Amendment to Appointment of Agent for Collection and Agreement to Application of Funds between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, L.M. Holding Associates, L.P. and The First National Bank of Lake Charles, dated June 15, 1995. (H)(iii) 10.11 Contract of Chinese Foreign Joint Venture dated July 17, 1995, between United Lube Oil Corporation and XCL China Ltd. for the manufacturing and selling of lubricating oil and related products. (H)(iv) 10.12 Letter of Intent dated July 17, 1995 between CNPC United Lube Oil Corporation and XCL Ltd. for discussion of further projects. (H)(v) 10.13 Copy of Letter Agreement dated March 31, 1995, between the Company and China National Administration of Coal Geology for the exploration and development of coal bed methane in Liao Ling Tiefa and Shanxi Hanchang Mining Areas. (I)(i) 10.14 Memorandum of Understanding dated December 14, 1995, between XCL Ltd. and China National Administration of Coal Geology. (J)(iv) 10.15 Form of Fourth Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated January 16, 1996. (J)(v) 10.16 Form of Third Amendment to Appointment of Agent for Collection and Agreement to application of Funds between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, L.M. Holding Associates, L.P. and The First National Bank of Lake Charles, dated January 16, 1996. (J)(vi) 10.17 Copy of Purchase and Sale Agreement dated March 8, 1996, between XCL-Texas, Inc. and Tesoro E&P Company, L.P. for the sale of the Gonzales Gas Unit located in south Texas. (J)(vii) 10.18 Copy of Limited Waiver between the Company and Internationale Nederlanden (U.S.) Capital Corporation dated April 3, 1996. (J)(viii) 10.19 Copy of Purchase and Sale Agreement dated April 22, 1996, between XCL-Texas, Inc. and Dan A. Hughes Company for the sale of the Lopez Gas Units located in south Texas. (K) 10.20 Form of Sale of Mineral Servitude dated June 18, 1996, whereby the Company sold its 75 percent mineral interest in the Phoenix Lake Tract to the Stream Family Limited Partners and Virginia Martin Carmouche Gayle. (L)(i) 10.21 Form of Fifth Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated August 8, 1996. (N)(v) 10.22 Form of Assignment and Sale between XCL Acquisitions, Inc. and purchasers of an interest in certain promissory notes held by XCL Acquisitions, Inc. as follows: Principal Purchase Date Purchaser Amount Price ---- -------- ------ ----- November 19, 1996 Opportunity Associates, L.P. $15,627.39 $12,499.98 November 19, 1996 Kayne Anderson Non-Traditional Investments, L.P. $78,126.36 $62,499.98 November 19, 1996 Offense Group Associates, L.P. $39,063.18 $31,249.99 November 19, 1996 Arbco Associates, L.P. $93,743.14 $75,000.04 November 19, 1996 Nobel Insurance Company $15,627.39 $12,499.98 November 19, 1996 Evanston Insurance Company $15,627.39 $12,499.98 November 19, 1996 Topa Insurance Company $23,435.79 $18,750.01 November 19, 1996 Foremost Insurance Company $31,249.48 $25,000.04 February 10, 1997 Donald A. and Joanne R. Westerberg $25,000.00 $28,100.00 February 10, 1997 T. Jerald Hanchey $168,915.74 $189,861.29 (N)(vi) 10.23 Form of Sixth Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, The Estate of Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated January 28, 1997. (N)(vii) 10.24 Form of Act of Sale between the Company and The Schumacher Group of Louisiana, Inc. dated March 31, 1997, where in the Company sold its office building. (N)(viii) 10.25 Amendment No. 1 to the May 1, 1995 Agreement with Apache Corp. dated April 3, 1997, effective December 13, 1996. (N)(ix) 10.26 Form of Guaranty dated April 9, 1997 by XCL-China Ltd. in favor of ING (U.S.) Capital Corporation executed in connection with the sale of certain Unsecured Notes issued by XCL-China Ltd. (N)(x) 10.27 Form of First Amendment to Stock Pledge Agreement dated April 9, 1997, between the Company and ING (U.S.) Capital Corporation adding XCL Land Ltd. to the Stock Pledge Agreement dated as of January 31, 1994. (N)(xi) 10.28 Form of Agreement dated April 9, 1997, between ING (U.S.) Capital Corporation, XCL-China and holders of the Senior Unsecured Notes, subordinating the Guaranty granted by XCL-China in favor of ING to the Unsecured Notes. (N)(xii) 10.29 Form of Forbearance Agreement dated April 9, 1997 between the Company and ING (U.S.) Capital Corporation. (N)(xiii) 10.30 Form of a series of Unsecured Notes dated April 10, 1997, between the Company and the following entities: Note Holder Principal Amount ----------- ----------------- Kayne Anderson Offshore, L.P. $200,000 Offense Group Associates, L.P. $500,000 Kayne Anderson Non-Traditional Investments, L.P. $500,000 Opportunity Associates, L.P. $400,000 Arbco Associates, L.P. $500,000 J. Edgar Monroe Foundation $100,000 Estate of J. Edgar Monroe $300,000 Boland Machine & Mfg. Co., Inc. $100,000 Construction Specialists, Inc. d/b/a Con-Spec, Inc. $500,000 (N)(xiv) 10.31 Form of Subscription Agreement dated April 10, 1997, by and between XCL-China, Ltd., the Company and the subscribers of Units, each unit comprised of $100,000 in Unsecured Notes and 325,580 warrants. (N)(xv) 10.32 Form of Intercompany Subordination Agreement dated April 10, 1997, between the Company, XCL-Texas, Ltd., XCL Land Ltd., The Exploration Company of Louisiana, Inc., XCL- Acquisitions, Inc., XCL-China Coal Methane Ltd., XCL-China LubeOil Ltd., XCL-China Ltd., and holders of the Unsecured Notes. (N)(xvi) 10.33 Form of Indenture dated as of May 20, 1997, between the Company, as Issuer and Fleet National Bank, as Trustee ("Indenture"). (O)(x) 10.34 Form of 13.5% Senior Secured Note due May 1, 2004, Series A issued May 20, 1997 to Jefferies & Company, Inc. as the Initial Purchaser (Exhibit A to the Indenture). (O)(xi) 10.35 Form of Pledge Agreement dated as of May 20, 1997, between the Company and Fleet National Bank, as Trustee (Exhibit C to the Indenture). (O)(xii) 10.36 Form of Cash Collateral and Disbursement Agreement dated as of May 20, 1997, between the Company and Fleet National Bank, as Trustee and Disbursement Agent, and Herman J. Schellstede & Associates, Inc., as Representative (Exhibit F to the Indenture). (O)(xiii) 10.37 Form of Intercreditor Agreement dated as of May 20, 1997, between the Company, ING (U.S.) Capital Corporation, the holders of the Secured Subordinated Notes due April 5, 2000 and Fleet National Bank, as trustee for the holders of the 13.5% Senior Secured Notes due May 1, 2004 (Exhibit G to the Indenture). (O)(xiv) 10.38 Registration Rights Agreement dated as of May 20, 1997, by and between the Company and Jefferies & Company, Inc. with respect to the 13.5% Senior Secured Notes due May 1, 2004 and 75,000 Common Stock Purchase Warrants (Exhibit H to the Indenture). (O)(xv) 10.39 Form of Security Agreement, Pledge and Financing Statement and Perfection Certificate dated as of May 20, 1997, by the Company in favor of Fleet National Bank, as Trustee (Exhibit I to the Indenture). (O)(xvi) 10.40 Registration Rights Agreement dated as of May 20, 1997, by and between the Company and Jefferies & Company, Inc. with respect to the 9.5% Amended Series A Preferred Stock and Common Stock Purchase Warrants. (O)(xvii) 10.41 Form of Restated Forbearance Agreement dated effective as of May 20, 1997, between the Company, XCL-Texas, Inc. and ING (U.S.) Capital Corporation. (O)(xviii) 10.42 Form of Seventh Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, The Estate of Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated May 8, 1997. (P)(i) 10.43 Form of Eighth Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, The Estate of Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated July 29, 1997. (P)(ii) 10.44 Form of Consulting Agreement dated February 20, 1997, between the Company and Mr. Patrick B. Collins, whereby Mr. Collins performs certain accounting advisory services. (Q)(ii) 10.45 Form of Consulting Agreement dated effective as of June 1, 1997, between the Company and Mr. R. Thomas Fetters, Jr., a director of the Company, whereby Mr. Fetters performs certain geological consulting services. (Q)(iii) 10.46 Form of Agreement dated October 1, 1997, between the Company and Mr. William Wang, whereby Mr. Wang performs certain consulting services with respect to its investments in China. (Q)(iv) 10.47 Form of Services Agreement dated August 1, 1997, between the Company and Mr. Benjamin B. Blanchet, an officer of the Company. (Q)(v) 10.48 Form of Promissory Note dated August 1, 1997, in a principal amount of $100,000, made by Mr. Benjamin B. Blanchet in favor of the Company. (Q)(vi) 11. Not applicable. 12. Not applicable. 13. Not applicable 16. Not applicable. 18. Not applicable. 19. Not applicable. 21. Subsidiaries of the Registrant XCL-China Ltd. XCL-China LubeOil Ltd. XCL-China Coal Methane Ltd. XCL-Texas, Inc. XCL-Acquisitions, Inc. The Exploration Company of Louisiana, Inc. XCL Land Ltd. 22. Not applicable. 23 Consents of Experts and Counsel: 23.1 Coopers & Lybrand * 23.2 H.J. Gruy & Associates, Inc. * 24. Not applicable. 27.1 Financial Data Schedule for year ended December 31, 1997 * 27.2 Restated Financial Data Schedule for the year ended December 31, 1996 and the three, six and nine month periods ended March 31, June 30 and September 30, 1997 + 99.1 Reserve Report dated January 1, 1998 prepared by H.J. Gruy & Associates, Inc. * 99.2 Glossary of Terms * - ------------ * Filed with Form 10-K. + Filed with this Amendment No. 1. (A) Incorporated by reference to the Registration Statement on Form 8-B filed on July 28, 1988, where it appears as Exhibits 3(c). (B) Incorporated by reference to a Registration Statement on Form S-3 (File No. 33-68552) where it appears as Exhibit 10.1. (C) Incorporated by reference to Post-Effective Amendment No. 2 to Registration Statement on Form S-3 (File No. 33-68552) where it appears as: (i) Exhibit 4.29; (ii) Exhibit 4.30; and (iii) through (v) Exhibits 4.34 through 4.36, respectively. (D) Incorporated by reference to Amendment No. 1 to Annual Report on Form 10-K filed April 15, 1994, where it appears as: (i) Exhibit 4.32; (ii) Exhibit 4.36; (iii) Exhibit 4.37; (iv) through (v) Exhibit 10.41 through Exhibit 10.47, respectively; and (v) Exhibit 10.49. (E) Incorporated by reference to an Annual Report on Form 10K for the fiscal year ended December 31, 1990, filed April 1, 1991, where it appears as Exhibit 10.27. (F) Incorporated by reference to Amendment No. 1 to an Annual Report on Form 10-K/A No. 1 for the fiscal year ended December 31, 1994, filed April 17, 1995, where it appears as: (i) through (ii) Exhibits 10.22 through 10.23, respectively. (G) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended March 31, 1995, filed May 15, 1995, where it appears as: (i) Exhibit 10.26; and (ii) Exhibit 10.28. (H) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed August 14, 1995, where it appears as: (i) through (v) Exhibits 10.29 through 10.33, respectively. (I) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended September 30, 1995, filed November 13, 1995, where it appears as Exhibit 10.35. (J) Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1995, filed April 15, 1996, where it appears as: (i) through (iii) Exhibits 4.28 through 4.30, respectively; and (iv) Exhibit 10.31 and (v) through (vii) Exhibits 10.33 through 10.36, respectively. (K) Incorporated by reference to Quarterly Report on Form 10- Q for the quarter ended March 31, 1996, filed May 15, 1996, where it appears as Exhibit 10.37. (L) Incorporated by reference to Quarterly Report on Form 10- Q for the quarter ended June 30, 1996, filed August 14, 1996, where it appears as Exhibit 10.38. (M) Incorporated by reference to Quarterly Report on Form 10- Q for the quarter ended September 30, 1996, filed November 14, 1996, where it appears as (i) through (iii) Exhibits 4.32 through 4.34. (N) Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1996, filed April 15, 1997, where it appears as (i) through (iii) Exhibits 4.35 through 4.38; (iv) Exhibit 4.40; and (v) through (xvi) Exhibits 10.39 through 10.50. (O) Incorporated by reference to Current Report on Form 8-K dated May 20, 1997, filed June 3, 1997, where it appears as (i) through (ix) Exhibits 4.1 through 4.9 and (x) through (xviii) Exhibits 10.51 through 10.59. (P) Incorporated by reference to Quarterly Report on Form 10- Q for the quarter ended June 30, 1997, filed August 14, 1997, where it appears as (i) and (ii) Exhibits 10.60 and 10.61. (Q) Incorporated by reference to Quarterly Report on Form 10- Q for the quarter ended September 30, 1997, filed November 14, 1997, where it appears as (i) Exhibit 4.52; and (ii) through (vi) Exhibits 10.61 through 10.66. SIGNATURES Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized. XCL LTD. /s/ Lisha C. Falk April 22, 1998 By:_________________________________ Lisha C. Falk Corporate Secretary