UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Quarterly Report pursuant to Section 13 or 15(d)of the [X] Securities Exchange Act of 1934 For the Quarterly Period Ended June 30, 1998 OR Transition Report Pursuant to Section 13 or 15(d) of [ ] the Securities Exchange Act of 1934 Commission File No. 1-10669 XCL Ltd. (Exact name of registrant as specified in its charter) Delaware 51-0305643 (State of Incorporation) (I.R.S. Employer Identification Number) 110 Rue Jean Lafitte, Lafayette, LA 70508 (Address of principal executive offices) (Zip Code) 318-237-0325 (Registrant's telephone number, including area code) N/A (Former name, former address and former fiscal year, if changed since last report) 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. YES [X] NO [ ] Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date. 22,995,804 shares Common Stock, $.01 par value were outstanding on August 14, 1998. XCL LTD. TABLE OF CONTENTS PART I Item 1. Financial Statements Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations PART II Item 1. Legal Proceedings Item 2. Changes in Securities Item 4. Submission of Matters to a Vote of Security Holders Item 5. Other Information Item 6. Exhibits and Reports on Form 8-K XCL Ltd. and Subsidiaries PART I - FINANCIAL INFORMATION Item 1. Financial Statements CONSOLIDATED BALANCE SHEETS (In Thousands) (Unaudited) June 30, December 31, A S S E T S 1998 1997 ----------- ---------- ----------- Current assets: Cash and cash equivalents $ 11,369 $ 21,952 Cash held in escrow (restricted) 5,239 10,263 Accounts receivable, net 188 101 Refundable deposits -- 1,200 Other 814 451 ---------- ---------- Total current assets 17,610 33,967 ---------- ---------- Property and equipment: Oil and gas properties (full cost method): Proved undeveloped properties, not being amortized 26,954 21,172 Unevaluated properties 40,875 33,132 ---------- ---------- 67,829 54,304 Other 1,405 1,163 ----------- ---------- 69,234 55,467 Accumulated depreciation, depletion and amortization (941) (1,000) ----------- ---------- 68,293 54,467 ----------- ---------- Investments 4,724 4,173 Investment in land 12,200 -- Oil and gas properties held for sale 9,078 21,155 Debt issue costs, less amortization 4,024 4,268 Other assets 1,275 1,059 --------- --------- Total assets $ 117,204 $ 119,089 ========= ========= L I A B I L I T I E S A N D S H A R E H O L D E R S' E Q U I T Y - ------------------------------------------------------------------- Current liabilities: Accounts payable and accrued costs $ 925 $ 907 Accrued interest 1,949 1,820 Due to joint venture partner 5,079 4,504 Dividends payable 1,611 1,813 Current maturities of long-term debt 2,074 2,524 --------- ---------- Total current liabilities 11,638 11,568 --------- ---------- Long-term debt, net of current maturities 62,384 61,310 Other non-current liabilities 5,383 5,386 Commitments and contingencies (Note 7) Shareholders' equity: Preferred stock-$1.00 par value; authorized 2.4 million shares; issued shares of 1,230,019 at June 30, 1998 and 1,196,236 at December 31, 1997 - liquidation preference of $105 million at June 30, 1998 1,230 1,196 Common stock-$.01 par value; authorized 500 million shares; issued shares of 22,991,191 at June 30, 1998 and 21,710,257 at December 31, 1997 230 217 Common stock held in treasury - $.01 par value; 69,470 shares (1) (1) Additional paid-in capital 304,195 298,588 Accumulated deficit (256,153) (247,154) Unearned compensation (11,702) (12,021) --------- ---------- Total shareholders' equity 37,799 40,825 --------- ---------- Total liabilities and shareholders' equity $ 117,204 $ 119,089 ======== ========== The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries CONSOLIDATED STATEMENTS OF OPERATIONS (In Thousands, Except Per Share Amounts) (Unaudited) Three Months Ended Six Months Ended June 30, June 30, 1998 1997 1998 1997 -------- ----- ----- ----- Costs and operating expenses: General and administrative $ 1,305 $ 766 $ 2,915 $ 1,562 Other, net 29 8 72 28 ------ ------ ------ ------ 1,334 774 2,987 1,590 ------ ------ ------ ------ Operating loss (1,334) (774) (2,987) (1,590) ------ ------ ------ ------ Other income (expense): Interest income 309 498 718 498 Interest expense, net of amounts capitalized (1,090) (1,012) (1,852) (1,646) Other, net 10 73 1 312 ------- ------ ------ ------ (771) (441) (1,133) (836) ------- ------ ------ ------ Net loss (2,105) (1,215) (4,120) (2,426) Preferred stock dividends (2,452) (1,912) (4,879) (3,316) ------- ------ ------ ------ Net loss attributable to common stock $ (4,557) $(3,127) $(8,999) $(5,742) ======= ====== ====== ====== Net loss per common share (basic) $ (.20) $ (.16) $ (.40) $ (.29) ======= ====== ======= ====== Net loss per common share (diluted) $ (.20) $ (.16) $ (.40) $ (.29) ======= ====== ====== ====== Weighted average number of common shares outstanding: Basic 22,922 19,569 22,622 19,511 Diluted 22,922 19,569 22,622 19,511 The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries CONSOLIDATED STATEMENTS OF SHAREHOLDERS' EQUITY (In Thousands) (Unaudited) Additional Total Preferred Common Treasury Paid-In Accumulated Unearned Shareholders' Stock Stock Stock Capital Deficit Compensation Equity ---------- ------- -------- ---------- ------------ ------------ ------------- Balance, December 31, 1997 $1,196 $ 217 $ (1) $298,588 $ (247,154) $ (12,021) $ 40,825 Net loss -- -- -- -- (4,120) -- (4,120) Dividends -- -- -- -- (4,879) -- (4,879) Preferred shares issued 57 -- -- 4,630 -- -- 4,687 Preferred shares converted to common shares (23) 6 -- 17 -- -- -- Common shares issued -- 1 -- 222 -- -- 223 Exercise of stock purchase warrants -- 6 -- 325 -- -- 331 Amortization of unearned compensation -- -- -- -- -- 319 319 Earned compensation - stock options -- -- -- 413 -- -- 413 ----- ----- ----- ------- --------- --------- -------- Balance, June 30, 1998 $1,230 $ 230 $ (1) $304,195 $ (256,153) $ (11,702) $ 37,799 ===== ===== ===== ======= ========= ========= ======== The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries CONSOLIDATED STATEMENTS OF CASH FLOWS (In Thousands) (Unaudited) Six Months Ended June 30, 1998 1997 ----- ---- Cash flows from operating activities: Net loss $ (4,120) $ (2,426) ------ ------- Adjustments to reconcile net loss to net cash used in operating activities: Depreciation, depletion and amortization 50 80 Amortization of discount on senior secured notes 1,074 -- Stock compensation programs 732 -- Stock issued for outside professional services 223 -- Changes in assets and liabilities: Accounts receivable (87) (17) Refundable deposits 1,200 -- Accounts payable and accrued costs 15 (451) Accrued interest 129 2,205 Other, net (162) 98 ------ ------ Total adjustments 3,174 1,915 ------ ------ Net cash used in operating activities (946) (511) ------ ------ Cash flows from investing activities: Change in cash held in escrow (restricted) 5,024 (75,000) Note receivable (362) -- Capital expenditures (13,424) (5,025) Investments (551) (388) Proceeds from sale of assets -- 759 ------ ------ Net cash used in investing activities (9,313) (79,654) ------ ------ Cash flows from financing activities: Proceeds from sales of common stock -- 652 Proceeds from senior secured notes -- 75,000 Proceeds from issuance of preferred stock -- 25,000 Proceeds from exercise of warrants and options 331 1,184 Loan proceeds -- 3,316 Payment of long-term debt (450) (8,965) Payment of note payable -- (2,100) Stock/note issuance costs and other (205) (9,328) ------- ------ Net cash provided by (used in) financing activities (324) 84,759 ------- ------ Net increase (decrease) in cash and cash equivalents (10,583) 4,594 Cash and cash equivalents at beginning of period 21,952 113 ------- ------ Cash and cash equivalents at end of period $ 11,369 $ 4,707 ======== ====== The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries NOTES TO UNAUDITED CONSOLIDATED FINANCIAL STATEMENTS June 30, 1998 (1) Basis of Presentation The consolidated financial statements at June 30, 1998, and for the three and six months then ended have been prepared by the Company, without audit, pursuant to the Rules and Regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted pursuant to such Rules and Regulations. The Company believes that the disclosures are adequate to make the information presented herein not misleading. These consolidated financial statements should be read in conjunction with the financial statements and the notes thereto included in the Company's Annual Report on Form 10-K for the year ended December 31, 1997. In the opinion of management, all adjustments, consisting only of normal recurring adjustments, necessary to present fairly the financial position of XCL Ltd. and subsidiaries as of June 30, 1998, and 1997, and the results of their operations for the three months and six months ended June 30, 1998 and 1997, have been included. Certain reclassifications have been made to prior period financial statements to conform to current year presentation. These reclassifications had no effect on net loss or shareholders' equity. The results of the Company's operations for such interim periods are not necessarily indicative of the results for the full year. Revenues and operating expenses associated with oil and gas properties held for sale have become insignificant and accordingly, are recorded in other costs and operating expenses in the accompanying consolidated statements of operations. (2) Liquidity and Capital Resources The Company, since its decision in 1995 to dispose of its domestic properties, has generated minimal annual revenues and is now devoting all of its efforts toward the development of its China properties. Although the Company has cash available in the amount of approximately $16.6 million at June 30, 1998 (including restricted cash of approximately $5.2 million to pay interest due November 1, 1998) and a positive working capital position, additional funds will be needed to meet the Company's working capital requirements and capital expenditure obligations until sufficient cash flows are generated from anticipated production to sustain its operations and to fund future development obligations. Management plans to generate the additional funds needed through the sale or financing of its domestic oil and gas properties held for sale and investment in land and the completion of additional equity, debt or joint venture transactions. There is no assurance, however, that the Company will be able to sell or refinance its oil and gas properties held for sale or investment in land or to complete other transactions in the future at commercially reasonable terms, if at all, or that it will be able to meet its future contractual obligations. If production from the China properties commences in late 1998 or the first half of 1999, as anticipated, the Company's proportionate share of the cash flow will be available to partially satisfy its cash requirements. However, there is likewise no assurance that such development will be successful and production will commence as anticipated, and that such cash flow will be available or sufficient. (3) Supplemental Cash Flow Information There were no income taxes paid during the six months periods ended June 30, 1998 and 1997. Capitalized interest for the three and six months ended June 30, 1998 was $2.8 million and $5.5 million, respectively, as compared to $2.1 million and $2.6 million, respectively, for the same period in 1997. Interest paid during the three and six months ended June 30, 1998 amounted to $5.7 million and $5.8 million, respectively, as compared to $89,500 and $195,300, respectively, for the same periods in 1997. On May 1, 1998, an interest payment in the amount of $5.3 million was made to the holders of the senior secured notes for the interest period November 1, 1997 through May 1, 1998. (4) Debt Long-term debt consists of the following (000's): June 30, December 31, 1998 1997 ------- ----------- Senior secured notes, net of unamortized discount of $12,616 and $13,690, respectively $ 62,384 $ 61,310 Lutcher Moore Group Limited Recourse Debt 2,074 2,524 ------ ------ 64,458 63,834 Less current maturities: Lutcher Moore Group Limited Recourse Debt (2,074) (2,524) ------ ------ $ 62,384 $ 61,310 ====== ====== Substantially all of the Company's assets collateralize these borrowings. (5) Investment in Land The Lutcher Moore Tract previously included in oil and gas properties held for sale has been reclassified to investment in land in the accompanying consolidated balance sheets because the Company is exploring alternative plans. (6) Preferred Stock and Common Stock As of June 30, 1998, the Company had the following shares of Preferred Stock issued and outstanding: 1998 Dividends (In Thousands) -------------------------------- Liquidation Shares Value Declared Accrued Total --------- ------------- --------- -------- ------ Amended Series A 1,181,614 $ 100,437,190 $ -- $ 1,611 $ 1,611 Amended Series B 48,405 4,840,500 -- -- -- --------- ------------ ------ ------- ------ 1,230,019 $ 105,277,690 $ -- $ 1,611 $ 1,611 ========= ============ ====== ======= ====== Amended Series A Preferred Stock - -------------------------------- On May 1, 1998, the Company issued an aggregate of 52,161 shares of Amended Series A Preferred Stock in payment of $4.5 million in dividends payable on that date. Amended Series B Preferred Stock - -------------------------------- On June 30, 1998, the Company issued an aggregate of 1,320 shares of Amended Series B Preferred Stock in payment of $0.1 million in dividends payable on that date. Loss Per Share - -------------- The following table sets forth the computation of basic and diluted loss per common share (as adjusted for a one-for- fifteen reverse stock split effected December 17, 1997). (In thousands, except per share data) Three Months Ended Six Months Ended June 30, June 30, ___________________ __________________ 1998 1997 1998 1997 Weighted average number of common shares outstanding (basic): 22,922 19,569 22,622 19,511 Weighted average number of common shares outstanding (diluted): 22,922 19,569 22,622 19,511 Net loss attributable to common stock $ (4,557) $ (3,127) $ (8,999) $ (5,742) Basic loss per share $ (.20) $ (.16) $ (.40) $ (.29) Diluted loss per share $ (.20) $ (.16) $ (.40) $ (.29) The effect of 34,627,207 and 24,046,901 shares of potential common stock were anti-dilutive in the six months ended June 30, 1998 and 1997, respectively, due to the losses in both periods. (7) Commitments and Contingencies Other commitments and contingencies include: * The Company acquired the rights to the exploration, development and production of the Zhao Dong Block by executing a Production Sharing Agreement (the "Agreement") with CNODC in February 1993. Under the terms of the Agreement, the Company and its partner are responsible for all exploration costs. If a commercial discovery is made, and if CNODC exercises its option to participate in the development of the field, all development and operating costs and related oil and gas production will be shared up to 51 percent by CNODC and the remainder by the Company and its partner. The Agreement includes the following additional principal terms: The Agreement is basically divided into three periods: the Exploration period, the Development period and the Production period. Work to be performed and expenditures to be incurred during the Exploration period, which consists of three phases totaling seven years from May 1, 1993, are the exclusive responsibility of the Company and its partner as a group (the "Contractor"). The Contractor's obligations in the three exploration phases are as follows: 1. During the first three years, the Contractor is required to drill three wildcat wells, perform seismic data acquisition and processing and expend a minimum of $6 million. These obligations have been met. 2. During the next two years, the Contractor is required to drill two wildcat wells, perform seismic data acquisition and processing and expend a minimum of $4 million. (The Contractor has elected to proceed with the second phase of the Agreement. The seismic data acquisition requirement for the second phase has been satisfied.) 3. During the last two years, the Contractor is required to drill two wildcat wells and expend a minimum of $4 million. 4. The Production Period for any oil and/or gas field covered by the Agreement will be 15 consecutive years (each of 12 months), commencing for each such field on the date of commencement of commercial production (as determined under the terms of the Agreement). However, prior to the Production Period, and during the Development Period, oil and/or gas may be produced and sold during a long-term testing period. The Agreement may be terminated by the Contractor at the end of each phase of the Exploration period, without further obligation. * The Company is in dispute over a 1992 tax assessment by the Louisiana Department of Revenue and Taxation for the years 1987 through 1991 in the approximate amount of $2.5 million. The Company has also received a proposed assessment from the Louisiana Department of Revenue and Taxation for income tax years 1991 and 1992, and franchise tax years 1992 through 1996 in the approximate amount of $3.0 million. The Company has filed written protests as to these proposed assessments, and will vigorously contest the asserted deficiencies through the administrative appeals process and, if necessary, litigation. The Company believes that adequate provision has been made in the financial statements for any liability. * On July 26, 1996, an individual filed three lawsuits against a wholly owned subsidiary with respect to oil and gas properties held for sale. One suit alleges actual damage of $580,000 plus additional amounts that could result from an accounting of a pooled interest. Another seeks legal and related expenses of $56,473 from an allegation the plaintiff was not adequately represented before the Texas Railroad Commission. The third suit seeks a declaratory judgement that a pooling of a 1938 lease and another in 1985 should be declared terminated, and further, plaintiffs seek damages in excess of $1 million to effect environmental restoration. The Company believes these claims are without merit and intends to vigorously defend itself. * The Company is subject to other legal proceedings which arise in the ordinary course of its business. In the opinion of Management, the amount of ultimate liability with respect to these actions will not materially affect the financial position of the Company or results of operations of the Company. (8) XCL-China Ltd. The following summary financial information of XCL- China Ltd., a wholly owned subsidiary, reflects its financial position and its results of operations for the periods presented (in thousands of dollars): June 30, December 31, 1998 1997 -------- ----------- A S S E T S ----------- Current assets $ 188 $ 103 Oil and gas properties (full cost method): Proved undeveloped properties, not being amortized 26,954 21,172 Unevaluated properties 40,875 33,132 ------ ------ 67,829 54,304 ------ ------ Other assets 597 834 ------ ------ $ 68,614 $ 55,241 ====== ====== L I A B I L I T I E S A N D A C C U M U L A T E D D E F I C I T - ------------------------------------------------------------------ Total current liabilities $ 5,202 $ 4,788 Due to parent 65,960 52,383 Accumulated deficit (2,548) (1,930) ------ ------ $ 68,614 $ 55,241 ====== ====== Three Months Ended Six Months Ended June 30, June 30, 1998 1997 1998 1997 ----- ----- ---- ---- Costs and operating expenses $ 356 $ 484 $ 618 $ 599 ----- ---- ----- ---- Net loss $ (356) $ (484) $ (618) $ (599) ===== ==== ===== ==== XCL LTD. AND SUBSIDIARIES June 30, 1998 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations Cautionary Statement Pursuant to Safe Harbor Provisions ------------------------------------------------------- of the Private Securities Litigation Reform Act of 1995. - ------------------------------------------------------- This report contains "forward-looking statements" within the meaning of the federal securities laws. These forward-looking statements include, among others, statements concerning the Company's outlook for 1998 and beyond, the Company's expectations as to funding its capital expenditures and other statements of expectations, beliefs, future plans and strategies, anticipated events or trends, and similar expressions concerning matters that are not historical facts. The forward-looking statements in this report are subject to risks and uncertainties that could cause actual results to differ materially from those expressed in or implied by the statements. Liquidity and Capital Resources - ------------------------------- The Company has only generated minimal annual revenues since the fourth quarter of 1995, when management made the decision to focus its attention on operations in China and to sell its other assets, and has had a loss for each of the last five fiscal years. The Company's decision to focus on operations in China is supported by the excellent well test results on the China properties, however, the Company has not generated any profits from its operations in China and is in the development stage with respect to such operations. Although drilling results and well tests have been excellent, initial production is not expected until the first half of 1999. As of June 30, 1998, the Company had an operating cash balance of $11.4 million and $5.2 million in a restricted escrow account for payment of interest on the outstanding senior secured notes through November 1, 1998. These cash balances are not sufficient to cover the Company's working capital requirements and capital expenditure obligations on the Zhao Dong Block during the remainder of 1998 and through 1999. However, the Company believes that it will be able to obtain the funds necessary to cover its working capital and capital expenditure requirements. Potential sources of funds include the sale and/or refinancing of domestic oil and gas properties held for sale or investment in land, project financing, increasing the amount of senior secured notes, supplier financing, additional equity, including the exercise of currently outstanding warrants to buy common stock and joint ventures with other oil companies. Additionally, the Company believes, based on discussions with the Chinese authorities during the last several months, that it may acquire interests in additional oil and gas exploration and development blocks in China, on which successful exploration wells have been drilled by the Chinese, which could enhance the Company's ability to timely obtain adequate funds for its obligations in China. Based on continuing discussions with major stockholders, investment bankers, potential purchasers and other oil companies, the Company believes that such required funds will be available. However, there is no assurance such funds will be available and, if available, on commercially reasonable terms. Any new debt could require approval of the holders of the Company's senior secured notes and there is no assurance that such approval could be obtained. The Company, Apache, and CNODC are working together to reduce capital costs and to determine whether commencement of production from the C-4 Well area on the Zhao Dong Block can begin by the first half of 1999. All three parties have agreed to make every effort to achieve initial production in this time frame. The Company is not obligated to make additional capital payments to its other projects. The Company has invested $3.6 million in a lubricating oil business and $0.9 million in a coalbed methane project. The Company believes that both the lubricating oil business and the coalbed methane project have the opportunity for successful growth. If successful, the Company may make additional capital investments in these businesses. Other - ----- Pursuant to the Company's December 17, 1997 shareholders' meeting, whereby several compensation plans were approved, the Company recorded unearned compensation of approximately $12.8 million. This amount will be amortized ratably over future periods of up to five years and is recorded as a non-cash expense in the consolidated statements of operations. Because certain of these awards are based on market capitalization, there may be additional amounts which may become payable. Approximately $0.9 million of compensation expense was recorded in connection with these awards during 1997. An additional $0.7 million of compensation expense was recorded in the first six months of 1998. Inflation has had no material impact during the reporting periods, however, oil and gas exploration activity has increased worldwide, and in the Bohai Bay in particular. Increased rates for equipment and services, and limited rig availability, may have an impact in the future. The Company is subject to existing domestic and Chinese federal, state and local laws and regulations governing environmental quality and pollution control. Although management believes, based on present conditions, that such operations are in general compliance with applicable environmental regulations, risks of substantial costs and liabilities are inherent in oil and gas operations, and there can be no assurance that significant costs and liabilities will not be incurred. New Accounting Pronouncements - ----------------------------- In June 1997, the FASB Issued SFAS No. 131, "Disclosures about Segments of an Enterprise and Related Information", which is effective for the Company's year ended December 31, 1998. This statement establishes standards for reporting of information about operating segments. The Company will be analyzing SFAS No. 131 during 1998 to determine what, if any, additional disclosures will be required. Results of Operations - ---------------------- During the six months ended June 30, 1998 and June 30, 1997, the Company incurred net losses of $4.1 million and $2.4 million, respectively. Revenues and operating expenses associated with oil and gas properties held for sale have become insignificant and accordingly, are recorded in other costs and operating expenses in the accompanying consolidated statements of operations. Interest expense increased during the three and six months ended June 30, 1998, when compared with the same periods in 1997, because of increased debt and interest rates. Also included in interest expense was amortization of warrant costs and debt issue costs on the senior secured notes issued in May 1997. Interest capitalized for the comparable periods in 1998 and 1997 increased because the oil and gas property base was larger, thus, reducing net interest expense for the periods. Preferred stock dividends were $4.9 million for the six months ended June 30, 1998, as compared to $3.3 million for the same period in 1997. The increase is the result of the issuance of additional shares in the equity offering concluded in May 1997. These dividends are paid in additional shares of preferred stock at the option of the Company. Interest income for the three and six months ended June 30, 1998 was $0.3 million and $0.7 million, respectively, and resulted from the short-term investment of cash still available from the May 1997 debt and equity offerings. General and administrative expenses were $1.3 million and $2.9 million for the three and six months ended June 30, 1998, as compared to $0.7 million and $1.6 million for the same periods in 1997. The increase of $1.3 million during the six month period ended June 30, 1998, was primarily due to increases in non-cash compensation charges related to stock and appreciation options of $0.7 million (approved by shareholders in December 1997), $0.4 million in legal and professional fees, and $0.2 million in public company expenses. Legal and professional fees increased because of additional services and public company expenses associated with holding two shareholder meetings. Year 2000 Compliance - -------------------- The Company has conducted a review of its computer systems to identify the systems that could be affected by the "Year 2000" issue and has upgraded certain of its software to software that purports to be Year 2000 compliant. The Year 2000 problem is the result of computer programs being written using two digits (rather than four) to define the applicable year and equipment with time- sensitive embedded components. Any of the Company's programs that have time-sensitive software or equipment that has time-sensitive embedded components may recognize a date using "00" as the year 1900 rather than the year 2000. This could result in a major system failure or miscalculations. Although no assurance can be given because of the potential wide scale manifestations of this problem which may affect the Company's business, the Company presently believes that the Year 2000 problem will not pose significant operational problems for its computer systems. The Company is not able to estimate the total costs of undertaking Year 2000 remedial activities, if they will be required, but based upon information developed to date, it believes that the total cost of Year 2000 remediation will not be material to the Company's cash flow, results of operation or financial condition. The Company also may be vulnerable to other companies' Year 2000 issues. The Company's current estimates of the impact of the Year 2000 problem on its operations and financial results do not include costs and time that may be incurred as a result of any vendors' or customers' failure to become Year 2000 compliant on a timely basis. The Company intends to initiate formal communications with all of its significant vendors and customers with respect to such persons' Year 2000 compliance programs and status. The Company expects to complete its Year 2000 review and, if required, remediation efforts within a time frame that will enable its computer-based and embedded chip systems to function without significant disruption in the Year 2000. However, there can be no assurance that such other companies will achieve Year 2000 compliance or that any conversions by such companies to become Year 2000 compliant will be compatible with the Company's computer system. The inability of the Company or any of its principal vendors or customers to become Year 2000 compliant in a timely manner could have a material adverse effect on the Company's financial condition or results of operations. XCL LTD. AND SUBSIDIARIES June 30, 1998 PART II - OTHER INFORMATION Item 1. Legal Proceedings On January 24, 1997, a subsidiary of the Company filed an action captioned "L.M. Holding Associates, L.P. v. LaRoche Chemicals, Inc." (23rd Judicial District Court, St. James Parish, Louisiana, No. 24, 338, Section A). The lawsuit claims that LaRoche failed to properly maintain its 8" brine line that runs 10 miles across the Company's property in St. James Parish, Louisiana, discharged brine from this line onto the Company's property and no longer has the right to operate said line. In 1998, the court issued a preliminary injunction enjoining LaRoche from discharging brine onto the Company's property and enjoining LaRoche from continued operation of the 8" brine line without a scientific system for early detection of leaks and without periodic monitoring of the line. The Company is seeking damages and cancellation of LaRoche's right to operate the brine line. No trial date has been set. The Company intends to vigorously prosecute the lawsuit. Other than as disclosed above and in the Company's Annual Report on Form 10-K, there are no material pending legal proceedings to which the Company or any of its subsidiaries is a party or to which any of their properties are subject. Item 2(c). Changes in Securities * On May 1, 1998, the Company issued an aggregate of 52,161 shares of Amended Series A Preferred Stock in payment of $4.5 million in dividends payable on that date. * On June 30, 1998, the Company issued an aggregate of 1,320 shares of Amended Series B Preferred Stock in payment of $0.1 million in dividends payable on that date. Item 4. Submission of Matters to a Vote of Security- Holders On June 30, 1998, the Company held an Annual Meeting of Shareholders in The Monterey Room of the Hyatt Regency Houston at George Bush Intercontinental Airport, 15747 JFK Boulevard, Houston. The matters put to a vote of the meeting were: 1. Election of three Class II directors to the Company's Board of Directors; 2. Adoption of amendments to the Company's Amended and Restated Certificate of Incorporation (A) to eliminate the requirement for (i) holders of Common Stock to vote on amendments affecting outstanding Preferred Stock and (ii) stockholders to ratify Bylaw amendments adopted by the Board of Directors and (B) to require the approval of at least a majority of the outstanding shares of Amended Series A Preferred Stock for the creation of a class of Preferred Stock equal in preference to the Amended Series A Preferred Stock. 3. Ratification of amendments to the Company's Amended and Restated Bylaws (i) to change the month in which the Company holds it Annual Meeting of Shareholders from May to June and (ii) to eliminate the requirement for stockholders ratification of Bylaw amendments adopted by the Board. The Company's Board of Directors is divided into three Classes, with each Class consisting of at least one executive director and at least one non-executive director serving three-year terms. Messrs. Marsden W. Miller, Jr., R. Thomas Fetters, Jr. and Francis J. Reinhardt, Jr. were elected as Class II directors at this meeting. A quorum was present, and a total of not fewer than 20,605,017 votes, constituting a plurality of all the votes cast at the meeting by holders of shares present in person or by proxy, were voted for each of the named persons elected as Class II directors of the Company. Each such Class II director shall serve until the Annual Meeting of Shareholders to be held in 2001. Class III directors are Messrs. John T. Chandler, Fred Hofheinz and Peter F. Ross, whose terms of office expire at the 1999 Annual Meeting of Shareholders. Class I directors are Messrs. Arthur W. Hummel, Jr., Michael Palliser and Benjamin B. Blanchet. With respect to Proposal 2 relating to the approval and adoption of amendments to the Company's Amended and Restated Certificate of Incorporation, an insufficient number of votes were cast in favor of the proposal. With respect to Proposal 3 to ratify amendments to the Company's Amended and Restated Bylaws, an insufficient number of votes were cast in favor of the proposal. Item 5. Other Information. Effective June 29, 1998, the Securities and Exchange Commission adopted changes to Rule 14a-4(c)(1) of the Proxy Rules which now limits a registrant's use of its discretionary proxy voting authority at annual meetings with respect to matters raised at the meeting (without discussion in the proxy statement), only to those matters where a proponent had failed to notify the registrant of the matter at least 45 days prior to the date on which the registrant first mailed the prior year's proxy statement (or a date specified by an advance notice provision in the registrant's charter or by laws). Such 45-day deadline for the Company's annual meeting next year will be April 18, 1999. Item 6. Exhibits and Reports on Form 8-K. (a) Exhibits required by Item 601 of Regulation S-K. See Index to Exhibits. (b) Reports on Form 8-K There were no reports on Form 8-K filed during the period covered by this report. SIGNATURES Pursuant to the requirements of the Securities and 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/ Steven B. Toon By: __________________________ Steven B. Toon Chief Financial Officer Date: August 14, 1998 INDEX TO EXHIBITS (a) 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, 1997. (R)(i) 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. (R)(ii) 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. (R)(iii) 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. (R)(iv) 4.34 Certificate of Designation of Amended Series B, Cumulative Convertible Preferred Stock dated March 4, 1998. (R)(v) 4.35 Correction to Certificate of Designation of Amended Series B, Cumulative Convertible Preferred Stock dated March 5, 1998. (R)(vi) 4.36 Second Correction to Certificate of Designation of Amended Series B Preferred Stock dated March 19, 1998. (R)(vii) 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 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)(xi) 10.28 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)(xii) 10.29 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)(xiii) 10.30 Form of Indenture dated as of May 20, 1997, between the Company, as Issuer and Fleet National Bank, as Trustee ("Indenture"). (O)(x) 10.31 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) 10.32 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) 10.33 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) 10.34 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) 10.35 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) 10.36 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) 10.37 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) 10.38 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) 10.39 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) 10.40 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) 10.41 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) 10.42 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) 10.43 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) 10.44 Form of Services Agreement dated August 1, 1997, between the Company and Mr. Benjamin B. Blanchet, an officer of the Company. (Q)(v) 10.45 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. 15 Not applicable. 18. Not applicable. 19. Not applicable. 22. Not applicable. 23. Not applicable. 24. Not applicable. 27. Financial Data Schedule * 99.1 Glossary of Terms * - ------------ * Filed herewith. (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; (v) through (x) Exhibits 10.39 through 10.43, and (xi) through (xiii) Exhibits 10.47 through 10.49. (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. (R) Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1997, filed April 15, 1998, where it appears as (i) Exhibit 3.1, (ii) Exhibit 4.1, and (iii) through (vii) Exhibits 4.32 through 4.36.