SCHEDULE 14-A INFORMATION

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

Filed by the Registrant [x]
Filed by a Party other than the Registrant [  ]
Check the appropriate box:
[ ]  Preliminary Proxy Statement
[x]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12

                     Energy Services of America Corporation
                     --------------------------------------
                (Name of Registrant as Specified In Its Charter)


                   (Name of Person(s) Filing Proxy Statement)

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

         1) Title of each class of securities to which transaction applies:
         .......................................................................

         2) Aggregate number of securities to which transaction applies:

         .......................................................................
         3) Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:

         .......................................................................
         4) Proposed maximum aggregate value of transaction:

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

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

1) Amount Previously Paid:


2) Form, Schedule or Registration Statement No.:


3) Filing Party:


4) Date Filed:




                     Energy Services of America Corporation
                               100 Industrial Lane
                         Huntington, West Virginia 25702






November 9, 2009


Dear Stockholder:

         We cordially invite you to attend the Annual Meeting of Stockholders of
Energy Services of America Corporation. The Annual Meeting will be held at the
Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701 at 10:00
a.m., local time, on December 11, 2009.

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

         The business to be conducted at the Annual Meeting consists of the
election of ten (10) directors to the Board of Directors. The Board of Directors
has determined that the matter to be considered at the Annual Meeting is in the
best interests of Energy Services of America Corporation and our stockholders.
For the reasons set forth in the Proxy Statement, the Board of Directors
recommends a vote "FOR" the election of directors.

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

Sincerely,



/s/ Marshall T. Reynolds
Marshall T. Reynolds
Chairman and Chief Executive Officer





                     Energy Services of America Corporation
                               100 Industrial Lane
                         Huntington, West Virginia 25702
                                 (304) 399-6315

                                    NOTICE OF
                         ANNUAL MEETING OF STOCKHOLDERS
                         To Be Held On December 11, 2009

         Notice is hereby given that the Annual Meeting of Stockholders of
Energy Services of America Corporation will be held at the Pullman Plaza Hotel,
1001 Third Avenue, Huntington, West Virginia 25701 at 10:00 a.m., local time, on
December 11, 2009.

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

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

1. the election of ten (10) directors to the Board of Directors.

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

         Any action may be taken on the foregoing proposals at the Annual
Meeting on the date specified above or on any date or dates to which the Annual
Meeting may be adjourned. Stockholders of record at the close of business on
October 30, 2009 are the stockholders entitled to vote at the Annual Meeting and
any adjournments thereof.

         A list of stockholders entitled to vote at the Annual Meeting will be
available at our main office located at 100 Industrial Lane, Huntington, West
Virginia 25702 for a period of ten days prior to the Annual Meeting and will
also be available for inspection at the Annual Meeting.

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

         Our proxy statement, annual report to shareholders on Form 10-K and
proxy card are available on the internet at www.energyservicesofamerica.com.


                                              By Order of the Board of Directors


                                              /s/ Larry A. Blount
                                              Larry A. Blount
Huntington, West Virginia                     Corporate Secretary
November 9, 2009

- --------------------------------------------------------------------------------
IMPORTANT: THE PROMPT RETURN OF PROXIES WILL SAVE ENERGY SERVICES OF AMERICA
CORPORATION THE EXPENSE OF FURTHER REQUESTS FOR PROXIES.  A SELF-ADDRESSED
ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.  NO POSTAGE IS REQUIRED IF MAILED
WITHIN THE UNITED STATES.
- --------------------------------------------------------------------------------



                                 PROXY STATEMENT


                     Energy Services of America Corporation
                               100 Industrial Lane
                         Huntington, West Virginia 25702
                                 (304) 399-6315

                         ANNUAL MEETING OF STOCKHOLDERS
                                December 11, 2009

         This Proxy Statement is furnished in connection with the solicitation
of proxies on behalf of the Board of Directors of Energy Services of America
Corporation to be used at the Annual Meeting of Stockholders, which will be held
at the Pullman Plaza Hotel, 1001 Third Avenue, Huntington, West Virginia 25701
on December 11, 2009, at 10:00 a.m., local time, and all adjournments of the
Annual Meeting. The accompanying Notice of Annual Meeting of Stockholders and
this Proxy Statement are first being mailed to stockholders on or about November
9, 2009.

- --------------------------------------------------------------------------------
                              REVOCATION OF PROXIES
- --------------------------------------------------------------------------------

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

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

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

- --------------------------------------------------------------------------------
                     VOTING SECURITIES AND VOTING PROCEDURES
- --------------------------------------------------------------------------------

         Holders of record of our common stock, par value $0.0001 per share, as
of the close of business on October 30, 2009 are entitled to one vote for each
share then held, except as described below. As of the record date, we had
12,092,307 shares outstanding and entitled to vote. The presence in person or by
proxy of a majority of the outstanding shares of common stock entitled to vote
is necessary to constitute a quorum at the Annual Meeting. Broker non-votes and
proxies marked ABSTAIN will be counted for purposes of determining whether a
quorum is present. In the event there are not sufficient votes for a quorum, or
to approve or ratify any matter being presented at the time of the Annual
Meeting, the Annual Meeting may be adjourned in order to permit the further
solicitation of proxies.

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


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

- --------------------------------------------------------------------------------
                 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
- --------------------------------------------------------------------------------

         Persons and groups who beneficially own in excess of five percent of
our common stock are required to file certain reports with the Securities and
Exchange Commission regarding such ownership. The following table sets forth, as
of the record date, the shares of common stock beneficially owned by each person
who was the beneficial owner of more than five percent of our outstanding shares
of common stock, as well as the shares owned by our directors, nominees and
executive officers as a group.



                                                        Amount of Shares
                                                        Owned and Nature              Percent of Shares
       Name and Address of                               of Beneficial                of Common Stock
        Beneficial Owners                                 Ownership(1)                  Outstanding

                                                                                     
       All Directors, Nominees and Executive Officers      7,931,857                       50.39%
       as a Group (11 persons)

       Principal Stockholders:

       Marshall T. Reynolds                               4,661,864(2)                     30.20%
       100 Industrial Lane,
       Huntington, West Virginia 25702

       Edsel R. Burns                                       861,415(3)                      7.08%
       100 Industrial Lane,
       Huntington, West Virginia 25702

       Douglas V. Reynolds                                1,284,815(4)                     10.56%
       100 Industrial Lane,
       Huntington, West Virginia 25702


- -----------------------------
(1)      In accordance with Rule 13d-3 under the Securities Exchange Act of
         1934, a person is deemed to be the beneficial owner for purposes of
         this table of any shares of common stock if he has sole or shared
         voting or investment power with respect to such security, or has a
         right to acquire beneficial ownership at any time within 60 days from
         the date as of which beneficial ownership is being determined. As used
         herein, "voting power" is the power to vote or direct the voting of
         shares and "investment power" is the power to dispose or direct the
         disposition of shares. Includes all shares held directly as well as by
         spouses and minor children, in trust and other indirect ownership, over
         which shares the named individuals effectively exercise sole or shared
         voting and investment power.
(2)      Based upon Schedule 13D/A, dated August 8, 2008, filed on behalf of
         Marshall T. Reynolds.
(3)      Based upon Schedule 13D/A, dated August 8, 2008, filed on behalf of
         Edsel R. Burns.
(4)      Based upon Schedule 13D, dated August 8, 2008, filed on behalf of
         Douglas V. Reynolds. PROPOSAL


- --------------------------------------------------------------------------------
                       PROPOSAL 1--ELECTION OF DIRECTORS
- --------------------------------------------------------------------------------

         Our Board of Directors currently is composed of ten members. Under our
bylaws, all of our directors are elected annually. Directors are generally
elected to serve for a one-year period and until their respective successors
have been elected and shall qualify. The independent members of the Board of
Directors has nominated to serve as directors each of the nominees listed in the
table below, each of whom is currently a member of the Board of Directors and
each of whom has been nominated to serve for a one-year period and until his
successor has been elected and shall qualify.

         The table below sets forth certain information regarding the
composition of our Board of Directors, including the terms of office of board
members. It is intended that the proxies solicited on behalf of the Board of
Directors (other than proxies in which the vote is withheld as to one or more
nominees) will be voted at the Annual Meeting for the election of the nominees
identified below. If the nominee is unable to serve, the shares represented by
all such proxies will be voted for the election of such substitute as the Board
of Directors may recommend. At this time, the Board of Directors knows of no
reason why any of the nominees might be unable to serve, if elected. Except as
indicated herein, there are no arrangements or understandings between any
nominee and any other person pursuant to which such nominee was selected. None
of the shares beneficially owned by directors, executive officers or nominees to
the Board of Directors have been pledged as security or collateral for any
loans.

                                       2

<page>




                                                                                  Current    Shares of Common Stock
                                                                    Director      Term to     Beneficially Owned on   Percent
      Names and Address (1)        Age(2)      Positions Held         Since       Expire         Record Date (3)       of Class
Directors/Nominees:

                                                                                                           
Marshall T. Reynolds                 73       Chairman, Chief         2006         2009         4,661,864(4)              30.20%
                                             Executive Officer

Edsel R. Burns                       58        President and          2006         2009           861,415(6)               7.08%
                                                  Director

Larry A. Blount                      60     Secretary/Treasurer,       n/a          n/a                 --                  --
                                              Chief Financial
                                                  Officer

Jack M. Reynolds                     44           Director            2006         2009           506,924(5)               4.17%

Neal W. Scaggs                       73           Director            2006         2009           431,415(7)               3.55%

Joseph L. Williams                   64           Director            2006         2009           184,424(8)               1.52%

Richard M. Adams, Jr.                41           Director            2008         2009             2,500                  --

Keith Molihan                        67           Director            2008         2009                 --                  --

Douglas Reynolds                     33           Director            2008         2009         1,284,815                 10.56%

Eric Dosch                           31           Director            2008         2009               150                  --

James Shafer                         66           Director            2008         2009             9,800                  --

All   Directors   and   Executive                                                               7,931,857(9)              65.6%
Officers as a Group (11 persons)


- ----------------------------------------
(1) The mailing address for each person listed is 100 Industrial Lane,
    Huntington, West Virginia 25702.
(2) As of October 30, 2009.
(3) In accordance with Rule 13d-3 under the Securities Exchange Act of 1934, a
    person is deemed to be the beneficial owner for purposes of this table of
    any shares of common stock if he has sole or shared voting or investment
    power with respect to such security, or has a right to acquire beneficial
    ownership at any time within 60 days from the date as of which beneficial
    ownership is being determined. As used herein, "voting power" is the power
    to vote or direct the voting of shares and "investment power" is the power
    to dispose or direct the disposition of shares. Includes all shares held
    directly as well as by spouses and minor children, in trust and other
    indirect ownership, over which shares the named individuals effectively
    exercise sole or shared voting and investment power.
(4) Includes 3,342,303 shares underlying warrants exercisable within 60 days
    from the record date.
(5) Includes 76,924 shares underlying warrants exercisable within 60 days from
    the record date.
(6) Includes 76,924 shares underlying warrants exercisable within 60 days from
    the record date.
(7) Includes 76,924 shares underlying warrants exercisable within 60 days from
    the record date.
(8) Includes 76,924 shares underlying warrants exercisable within 60 days from
    the record date.
(9) Includes shares underlying warrants exercisable within 60 days from the
    record date.

                                       3



Directors and Executive Officers

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

         Marshall T. Reynolds has served as Chairman of the Board of Directors
since our inception. Mr. Reynolds has served as Chief Executive Officer and
Chairman of the Board Directors of Champion Industries, Inc., a commercial
printer, business form manufacturer and supplier of office products and
furniture, from 1992 to the present, and sole stockholder from 1972 to 1993;
President and General Manager of The Harrah & Reynolds Corporation, from 1964
(and sole stockholder since 1972) to present; Chairman of the Board of Directors
of Portec Rail Products, Inc.; Chairman of the Board of Directors of the
Radisson Hotel in Huntington, West Virginia; and Chairman of the Board of
Directors of McCorkle Machine and Engineering Company in Huntington, West
Virginia. Mr. Reynolds also serves as a Director of the Abigail Adams National
Bancorp, Inc. in Washington, D.C.; Chairman of the Board of Directors of First
Guaranty Bank in Hammond, Louisiana; and Chairman of the Board of Directors of
Premier Financial Bancorp, Inc. in Huntington, West Virginia. Mr. Reynolds is
the father of Jack Reynolds and Douglas Reynolds.

         Jack M. Reynolds served as President, Chief Financial Officer and a
member of our Board of Directors since our inception to September 2008. Mr.
Reynolds has been a Vice President of Pritchard Electric Company since 1998.
Pritchard is an electrical contractor providing electrical services to both
utility companies as well as private industries. Mr. Reynolds also serves as a
Director of Citizens Deposit Bank of Vanceburg, Kentucky. Mr. Reynolds is the
son of Marshall Reynolds and the brother of Douglas Reynolds.

         Edsel R. Burns has been a Director since our inception. Mr. Burns has
been President and Chief Executive Officer of C. J. Hughes Construction Company,
Inc. from September of 2002 to November 2008. C. J. Hughes is an underground
utility construction company specializing in gas and water line replacement as
well as utility environmental issues. From January 2002 to September of 2002,
Mr. Burns was self-employed as an independent financial consultant to banks.
From June of 2001 to December 2001, Mr. Burns was the Chief Financial Officer
for Genesis Health Systems, a holding company for a collaborative group of three
hospitals, two in Huntington, West Virginia and one in Point Pleasant, West
Virginia. Mr. Burns is a Certified Public Accountant and is a member of the
American Institute of Certified Public Accountants as well as the West Virginia
and Ohio societies of CPAs. He also is on the Board of Directors of Premier
Financial Bancorp, Inc.

         Neal W. Scaggs has been a Director since our inception.  Mr. Scaggs has
been president of Basiden Brothers, Inc. (retail and wholesale hardware) from
1963 to the present.  Mr. Scaggs is on the Boards of Directors of Premier
Financial Bancorp,Inc., Champion Industries, Inc. and Portec Rail Products, Inc.

         Joseph L. Williams has been a Director since our inception.
Mr. Williams is the Chairman and Chief Executive Officer of Basic Supply
Company, Inc., which he founded in 1977.  Mr. Williams was one of the organizers
and is a Director of First Sentry Bank, Huntington, West Virginia.  Mr. Williams
also serves as a Director of Abigail Adams National Bancorp, Inc., in
Washington, D.C.  Mr. Williams is Chairman, President and Chief Executive
Officer of Consolidated Bank & Trust Co., in Richmond, Virginia. Mr. Williams is
a member of the West Virginia Governor's Workforce Investment Council. He is a
former Director of Unlimited Future, Inc. (a small business incubator) and a
former Member of the National Advisory Council of the U.S. Small Business
Administration.  Mr. Williams is a former Mayor and City Councilman of the City
of Huntington, West Virginia.  He is a graduate of Marshall University with a
degree in finance and is a member of its Institutional Board of Governors.

         Richard M. Adams, Jr. was appointed to the Board of Directors on August
15, 2008. Mr. Adams has been the President of United Bank, Inc., a subsidiary of
United Bankshares, Inc. since 2007.  Prior to his appointment as President, Mr.
Adams was the Executive Vice President of United Bank, Inc. He is also Executive
Vice President of United Bankshares, Inc., a multi-state bank holding company
doing business in Ohio, West Virginia, Virginia, Maryland, and Washington, D.C.

         Keith Molihan was appointed to the Board of Directors on August 15,
2008. Mr. Molihan is a retired executive director of the Lawrence County

                                       4

<page>
Community Action Organization. Mr. Molihan has served as Chairman of the Board
of Directors of Ohio River Bank, Chairman of the Board of Directors of Farmers
Bank of Eminence Kentucky and Chairman of the Board EMEGA Turbine Technology, as
well as President of the Lawrence County Ohio Port Authority and President of
the Southeast Ohio Emergency Medical organization.

         Eric Dosch has served as credit department manager with First Guaranty
Bank located in Hammond, Louisiana since December 2005. Prior to that time Mr.
Dosch served as credit officer with First Guaranty Bank since October 2003.
Prior to his association with First Guaranty Bank, Mr. Dosch was an analyst with
Livingston & Jefferson, a private asset management firm located in Cincinnati,
Ohio.

         Douglas V. Reynolds is an attorney for Reynolds & Brown, PLLC. Mr.
Reynolds is the President of the Transylvania Corporation and is Chairman of
C.J. Hughes Construction Company, and a director of The Harrah and Reynolds
Corporation, and Portec Rail Products, Inc. Mr. Reynolds is a graduate of Duke
University and holds a law degree from West Virginia University. Mr. Reynolds is
the son of Director Marshall T. Reynolds and brother of Jack M. Reynolds.

         Larry A. Blount was appointed as Chief Financial Officer and Secretary
of the Company.  Mr. Blount graduated from West Virginia State University with a
Bachelor of Science degree in Business Administration and Accounting. He is also
a Certified Public Accountant.  Mr. Blount was employed by Union Boiler Company,
in various capacities, including Staff Accountant, Internal Auditor, Chief
Accountant and Controller, from 1980-1996.  From 1996-2003 he was Controller and
Vice-President of Accounting and Finance for Williams Group International.  He
served as Divisional Accounting Manager for Alberici Constructors from
2003-2005. From 2005-2007, Mr. Blount served as Vice President, Chief Financial
Officer, Secretary and Treasurer for Nitro Electric Company.

         James Shafer is the president, and until its sale to Energy Services
was the owner, of ST Pipeline.

Board Independence

         The Board of Directors consists of a majority of "independent
directors" within the meaning of the NYSE Amex Equities corporate governance
listing standards. The Board of Directors has determined that Messrs. Scaggs,
Williams, Adams, Molihan and Dosch are "independent directors" within the
meaning of such standards. There were no transactions not required to be
reported under "--Certain Relationships and Related Transactions" that were
considered in determining the independence of our directors.

         The Board of Directors has adopted a policy that the independent
directors of the Board of Directors shall meet in executive sessions
periodically, which meetings may be held in conjunction with regularly scheduled
board meetings. One executive session was held during the fiscal year ended
September 30, 2008.

Section 16(a) Beneficial Ownership Reporting Compliance

         Our common stock is registered with the Securities and Exchange
Commission pursuant to Section 12(b) of the Securities Exchange Act of 1934. The
officers and directors and beneficial owners of greater than 10% of our common
stock are required to file reports on Forms 3, 4 and 5 with the Securities and
Exchange Commission disclosing beneficial ownership and changes in beneficial
ownership of the common stock. Securities and Exchange Commission rules require
disclosure in our Proxy Statement or Annual Report on Form 10-K of the failure
of an officer, director or 10% beneficial owner of our common stock to file a
Form 3, 4 or 5 on a timely basis. Based on our review of ownership reports
required to be filed for the fiscal year ended September 30, 2008, all of our
directors, officers and owners of more than 10% of our common stock filed these
reports on a timely basis.

                                       5
<page>
Meetings of the Board of Directors

         During fiscal 2008, the Board of Directors held seven regular meetings
and one special meeting. No director attended fewer than 75% in the aggregate of
the total number of board meetings held. All directors serving on our committees
attended more than 75% of the total number of committee meetings on which they
served during fiscal 2008. Although not required, attendance of Board members at
the Annual Meeting of Stockholders is encouraged. All members of our Board of
Directors attended the 2007 Annual Meeting of Stockholders.

Board Committees

         The Board of Directors has an audit committee. The Board of Directors
has adopted a charter for this committee, which was filed as Appendix A to the
proxy statement for our 2007 Annual Meeting of Stockholders. The charter has not
been amended.

         Audit Committee. The audit committee consisted of Messrs. Scaggs,
Williams, Adams and Molihan with Mr. Scaggs acting as chairman of the committee
in fiscal 2008. The audit committee met six times during the fiscal year ended
September 30, 2008. The independent directors appointed to the audit committee
are independent members of the board of directors, as defined by Securities and
Exchange Commission rules and the NYSE Amex Equities corporate governance
listing standards. Each member of the audit committee is financially literate,
and the Board of Directors has determined that Messrs. Adams and Molihan qualify
as audit committee financial experts, as such term is defined by Securities and
Exchange Commission rules.

         The audit committee reviews the professional services and independence
of our independent registered public accounting firm and our accounts,
procedures and internal controls. The audit committee also recommends the firm
selected to be our independent registered public accounting firm, reviews and
approves the scope of the annual audit, reviews and evaluates with the
independent public accounting firm our annual audit and annual consolidated
financial statements, reviews with management the status of internal accounting
controls, evaluates problem areas having a potential financial impact on us that
are brought to the committee's attention by management, the independent
registered public accounting firm or the board of directors, and evaluates all
of our public financial reporting documents.

         The audit committee approved the appointment of Arnett & Foster
P.L.L.C. to be our independent registered public accounting firm for the 2009
fiscal year. A representative of Arnett & Foster P.L.L.C. is not expected to
attend the Annual Meeting. Prior to the appointment of Arnett & Foster P.L.L.C,
Castaing Hussey & Lolan acted as our independent registered accountants. The
following is a summary of fees paid or to be paid to Castaing Hussey & Lolan for
services rendered.

Audit Fees

         We paid our principal accountant $13,965 and $124,957 for the services
they have performed in connection with the audit of our financial statements
included in our Annual Report for fiscal 2007 and 2008, respectively.

Audit-Related Fees

         During fiscal 2008 and 2007, except as described above, our independent
registered public accounting firm did not render any audit assurance and related
services reasonably related to the performance of the audit or review of
financial statements.

Tax Fees

         During the fiscal year ended September 30, 2008, we paid our principal
accountant $50,000 for tax compliance services. During the fiscal year ended
September 30, 2007, we paid our principal accountant $2,170 for tax compliance
services.

                                       6
<page>

All Other Fees

         During fiscal 2008 and 2007, there were no fees billed for products and
services provided by our independent registered public accounting firm other
than those set forth above.

Policy on Audit Committee Pre-Approval of Audit and Non-Audit Services of
Independent Registered Public Accounting Firm

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

Changes in Independent Registered Public Accountants

         We have engaged Arnett & Foster, Certified Public Accountants, P.L.L.C.
("Arnett & Foster") as our new independent registered public accounting firm,
effective October 1, 2008. We continued our relationship with Castaing, Hussey &
Lolan LLC, CPAs ("CHL") as its independent registered public accounting firm
through the preparation and filing on August 13, 2008 of the Company's Form 10-Q
for the quarter period ended June 30, 2008. On October 1, 2008, the Company
notified CHL that it was dismissing CHL as principal accountants.

          CHL's reports on our consolidated financial statements as of and for
the years ended September 30, 2007 and 2006 did not contain an adverse opinion
or a disclaimer of opinion and were not qualified or modified as to uncertainty,
audit scope or accounting principles. Arnett & Foster was engaged to audit our
consolidated financial statements as of and for the year ending September 30,
2008, and continues to be engaged for the year ended September 30, 2009. The
engagement of Arnett & Foster was approved by our Audit Committee.

         In connection with the audits of the two fiscal years ended September
30, 2007 and the subsequent interim period, there were (1) no disagreements with
CHL on any matter of accounting principles or practices, financial statement
disclosure or auditing scope or procedure which disagreements, if not resolved
to the satisfaction of CHL, would have caused them to make reference to the
subject matter of the disagreements in connection with their opinion and (2) no
reportable events.

         Arnett & Foster was engaged by the Company on October 1, 2008 to audit
the consolidated financial statements of the Company as of and for the year
ending September 30, 2008, and continues to be engaged for the year ended
September 30, 2009. During the period beginning October 1, 2006 through October
1, 2008, the Company did not consult with Arnett & Foster regarding any of the
matters set forth in Item 304(a)(2)(i) or (ii) of Regulation S-K.

Audit Committee Report

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

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

         o reviewed and discussed with management and the independent registered
           public accounting firm our audited consolidated financial statements
           for the fiscal year ended September 30, 2008;

         o discussed with the independent registered public accounting firm the
           matters required to be discussed by Statement on Auditing  Standards
           No. 61, Communications with Audit Committees, as amended; and

                                       7

<page>
         o received the written disclosures and the letter from the independent
           registered public accounting firm required by  Independence Standards
           Board Standard No. 1, Independence Discussions with Audit Committees,
           and has discussed with the independent registered public accounting
           firm their independence.

         Based on the review and discussions referred to above, the audit
committee recommended to the Board of Directors that the audited consolidated
financial statements be included in our Annual Report on Form 10-K for the
fiscal year ended September 30, 2008. In addition, the Audit Committee appointed
Arnett & Foster P.L.L.C. as our independent registered public accounting firm
for the fiscal year ending September 30, 2009, subject to the ratification of
this appointment by the stockholders.

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

              This report has been provided by the Audit Committee:

                                 Neal W. Scaggs
                               Joseph L. Williams
                              Richard M. Adams, Jr.
                                  Keith Molihan

         Other Committees. The Board has determined that the independent members
of the Board of Directors will perform the duties of the nominating committee
and the compensation committee of the Board of Directors and neither committee
has a written charter. The independent directors will (i) identify individuals
qualified to become members of the Board of Directors and recommend to the Board
of Directors the nominees for election to the Board of Directors, (ii) recommend
director nominees for each committee to the Board of Directors, (iii) identify
individuals to fill any vacancies on the Board of Directors, (iv) discharge the
Board of Directors' responsibilities relating to compensation of our directors
and officers and (v) review and recommend to the Board of Directors,
compensation plans, policies and benefit programs, as well as approve chief
executive officer compensation. The independent members of the Board of
Directors met two times as the nominating committee during the fiscal year ended
September 30, 2007.

         The independent directors of the Board identify nominees by first
evaluating the current members of the Board of Directors willing to continue in
service. Current members of the Board of Directors with skills and experience
that are relevant to our business and who are willing to continue in service are
first considered for re-nomination, balancing the value of continuity of service
by existing members of the Board of Directors with that of obtaining a new
perspective. If any member of the Board of Directors does not wish to continue
in service, or if the Board decides not to re-nominate a member for re-election,
or if the size of the Board of Directors is increased, the independent directors
would solicit suggestions for director candidates from all board members. The
independent directors would seek to identify a candidate who at a minimum
satisfies the following criteria:

     o    has the highest  personal and  professional  ethics and  integrity and
          whose values are compatible with ours;

     o    has  experiences  and  achievements  that  have  given  him or her the
          ability to exercise and develop good business judgment;

     o    is willing to devote  the  necessary  time to the work of the Board of
          Directors and its committees, which includes being available for board
          and committee meetings;

     o    is  familiar  with  the  communities  in which we  operate  and/or  is
          actively engaged in community activities;

                                       8
<page>

     o    is  involved in other  activities  or  interests  that do not create a
          conflict with his or her  responsibilities to us and our stockholders;
          and

     o    has the capacity and desire to represent the balanced,  best interests
          of our  stockholders as a group,  and not primarily a special interest
          group or constituency.

         The independent directors will also take into account whether a
candidate satisfies the criteria for "independence" under Securities and
Exchange Commission rules and the American Stock Exchange and, if a nominee is
sought for service on the audit committee, the financial and accounting
expertise of a candidate, including whether an individual qualifies as an "audit
committee financial expert."

Procedures for the Nomination of Directors by Stockholders

         The Board of Directors has adopted procedures for the submission of
director nominees by stockholders. If a determination is made that an additional
candidate is needed for the Board of Directors, the independent members of the
Board of Directors will consider candidates submitted by our stockholders.
Stockholders can submit the names of qualified candidates for director by
writing to our Corporate Secretary at 100 Industrial Lane, Huntington, West
Virginia 25702. The Corporate Secretary must receive a submission not less than
forty-five (45) days prior to the date of our proxy materials for the preceding
year's annual meeting. The submission must include the following information:

     o    a  statement  that the  writer is a  stockholder  and is  proposing  a
          candidate for consideration by our independent directors;

     o    the name and  address  of the  stockholder  as they  appear on the our
          books  and  number  of  shares  of our  common  stock  that are  owned
          beneficially  by such  stockholder (if the stockholder is not a holder
          of record, appropriate evidence of the stockholder's ownership will be
          required);

     o    the name, address and contact  information for the candidate,  and the
          number of shares of our common  stock that are owned by the  candidate
          (if the candidate is not a holder of record,  appropriate  evidence of
          the stockholder's ownership should be provided);

     o    a statement of the candidate's business and educational experience;

     o    such other information regarding the candidate as would be required to
          be included in the proxy statement pursuant to Securities and Exchange
          Commission Regulation 14A;

     o    a statement  detailing  any  relationship  between the  candidate  and
          Energy Services of America Corporation;

     o    a statement  detailing any relationship  between the candidate and any
          customer,  supplier  or  competitor  of  Energy  Services  of  America
          Corporation;

     o    detailed  information about any relationship or understanding  between
          the proposing stockholder and the candidate; and

     o    a statement that the candidate is willing to be considered and willing
          to serve as a director if nominated and elected.

                                       9
<page>

         A nomination submitted by a stockholder for presentation by the
stockholder at an annual meeting of stockholders will also need to comply with
any additional procedural and informational requirements adopted in the future.

Stockholder Communications with the Board

         A stockholder who wants to communicate with the Board of Directors or
with any individual director can write to the Corporate Secretary at 100
Industrial Lane, Huntington, West Virginia 25702, Attention: Corporate
Secretary. The letter should indicate that the author is a stockholder and if
shares are not held of record, should include appropriate evidence of stock
ownership. Depending on the subject matter, management will:

     o    forward the  communication  to the director or directors to whom it is
          addressed;

     o    attempt to handle the inquiry directly, i.e. where it is a request for
          information about us or it is a stock-related matter; or

     o    not forward the communication if it is primarily commercial in nature,
          relates to an  improper or  irrelevant  topic,  or is unduly  hostile,
          threatening, illegal or otherwise inappropriate.

         At each board meeting, management shall present a summary of all
communications received since the last meeting that were not forwarded and make
those communications available to the directors.

Code of Ethics

         We have adopted a Code of Ethics that applies to our principal
executive officer, principal financial officer, principal accounting officer or
controller or persons performing similar functions. The Code of Ethics was
previously filed as an exhibit to our Registration Statement on Form S-1. A copy
of the Code will be furnished without charge upon written request to the
Corporate Secretary, Energy Services of America Corporation, 100 Industrial
Lane, Huntington, West Virginia.

Executive and Director Compensation

         As of the end of fiscal 2007, we were a blank check company formed for
the purpose of acquiring an operating business, and as a result no compensation
has been paid directly or indirectly to any executive officer or director.
Consequently, we have not formulated any policies on executive compensation.
However, we plan to adopt compensation standards and policies during fiscal
2010.

         No compensation of any kind, including finder's and consulting fees,
has been paid to any of our initial stockholders, officers or directors, or any
of their respective affiliates, for services rendered prior to or in connection
with the business combination.

                                       10




         Summary Compensation Table. The following table shows the compensation
of Marshall T. Reynolds, our principal executive officer, and the two highest
compensated executive officers who received total compensation of $100,000
during the past fiscal year for services to the company or any of its
subsidiaries during the year ended September 30, 2008. During the year ended
September 30, 2008, we did not make any stock awards or option grants, nor did
we make any non-equity incentive plan awards.



- --------------------------------------------------------------------------------------------------------------------------
                                               Summary Compensation Table
- --------------------------------------------------------------------------------------------------------------------------
Name and                  Year      Salary       Bonus       Non-equity      Non-qualified      All other        Total
                                                                                deferred
                                                           incentive plan     compensation
                                                            compensation      earnings (1)     compensation
Principal Position                   ($)          ($)            ($)              ($)             (2)($)          ($)
- ----------------------- --------- ----------- ------------ ---------------- ----------------- --------------- ------------
                                                                                           
Marshall T.  Reynolds,    2008    $       --   $       --    $        --       $        --        $      --     $      --
Chairman   and   Chief
Executive Officer
- ----------------------- --------- ----------- ------------ ---------------- ----------------- --------------- ------------
Edsel R. Burns            2008    $  15,411   $       --    $        --       $        --        $      --      $  15,411
President
- ----------------------- --------- ----------- ------------ ---------------- ----------------- --------------- ------------
Larry Blount              2008    $  13,564   $       --    $        --       $        --        $      --      $  13,564
Secretary/Treasurer
and  Chief   Financial Officer
- ----------------------- --------- ----------- ------------ ---------------- ----------------- --------------- ------------


Benefit Plans

Energy Services 401(k) Plan
- ---------------------------

401(k) Retirement Plans

         C. J. Hughes Construction Company, Inc maintains two tax-qualified
401(k) retirement plans, one for union employees and one for non-union
employees. Employees who have attained age 18 and completed 1,000 hours of
service during a 12-month period are eligible to participate. Employees can
contribute up to 15% of eligible wages, provided the compensation deferred for a
plan year does not exceed the indexed dollar amount set by the Internal Revenue
Service, which was $15,500 for 2008. C. J. Hughes will match $0.25 on each
dollar contributed up to 6% of eligible wages. In addition, participants who are
age 50 or older by the end of the plan year may elect to defer up to an
additional $5,000 into the 401(k) plan. Additionally, each plan year, C. J.
Hughes may make discretionary profit-sharing contributions for participants who
are actively employed on the last day of the plan year. The discretionary
contributions made by C. J. Hughes will be allocated to a qualifying
participant's individual account based on the ratio of his or her compensation
to the total compensation of all qualifying participants for the Plan Year. No
discretionary profit sharing contribution was made for 2008. Participants direct
the investment of their account in the Plan, selecting from investment funds
provided under the Plan, as determined by C. J. Hughes. Participants receive
quarterly benefit statements and have immediate access to their plan accounts
through an Interactive Voice Response System and the Internet. Plan benefits are
paid as soon as administratively possible following the participant's
termination of employment. Lump sums, partial payments and installment payments
are available in the non-union plan if the participant's account balance exceeds
$1,000. Lump sums and partial payments are available in the union plan if the
participant's account balance exceeds $1,000.

         Nitro Electric maintains a tax-qualified 401(k) retirement plan for all
non-union employees. Employees are eligible to participate upon date of hire.
Employees may contribute eligible wages up to the maximum indexed dollar amount
set by the Internal Revenue Service, which was $15,500 for 2008. In addition,
participants who are age 50 or older by the end of the plan year may elect to
defer up to an additional $5,000 into the 401(k) plan. Nitro Electric may make
annual discretionary matching contributions and/or profit sharing contributions
to the plan. The matching contribution formula for the 2008 plan year was $.25
on each dollar contributed up to 6% of eligible wages. No profit sharing
contributions were made. Participants direct the investment of their account in
the Plan, selecting from investment funds provided under the Plan, as determined
by Nitro Electric. Participants receive quarterly benefit statements that
provide information on their account balances and have immediate access to their
account through an Interactive Voice Response System and the Internet. Benefits
are paid in the form of a single lump sum cash payment as soon as
administratively possible following the participant's termination of employment.


                                       11



Energy Services of America Corporation 2009 Employee Stock Purchase Plan
- ------------------------------------------------------------------------

            The plan enables eligible employees to purchase common stock through
payroll deductions. The plan is intended to qualify under Section 423 of the
Internal Revenue Code and its regulations. If Code Section 423 is amended in any
way, the Compensation Committee of our Board may amend the plan to conform to
such changes.

            Shares Reserved For Issuance Under the Plan. Up to 1,200,000 shares
of common stock, subject to adjustments for stock dividends, splits and other
events that affect the number of shares of common stock outstanding, may be
issued under the plan. Stock subject to purchase under the plan will be shares
of common stock that have been authorized but unissued, or have been previously
issued and reacquired by us, or both.

            Maximum purchase. The plan is open to eligible employees of Energy
Services of America Corporation and participating subsidiaries. A participant's
stock purchases during a calendar year may not exceed the lesser of: (a) a
percentage of the participant's compensation or a total dollar amount as
specified by the committee, or (b) $25,000.

            Benefits. Since participation in the plan is voluntary, future
benefits to be allocated to any individual or group of individuals under the
plan cannot be determined at this time.

            Stock purchase agreement. Participants will enter into a stock
purchase agreement with us. The agreement will state the number of shares of
common stock to be purchased and will authorize us, during the offering period,
to withhold from the participant's pay amounts that, together with accrued
interest, will equal the purchase price of the shares. Energy Services of
America Corporation or the appropriate participating subsidiary will credit
these amounts to a plan account, and this account will bear interest at a rate
determined by the Compensation Committee.

            Types of offering. The plan provides for both fixed price and
variable price offerings. In a fixed price offering, the purchase price of a
share of common stock will be at least 85% of its fair market value on the date
of the agreement. In a variable price offering, the purchase price of a share of
common stock will be at least 85% of its fair market value on the date of
purchase. Offering periods will be established by the committee, but may not
exceed 27 months for a fixed price offering and five years for a variable price
offering. The Compensation Committee determines which type of offerings it will
make.

            Purchase of shares. At the end of the offering period, if the fair
market value of a share of common stock is equal to or greater than the purchase
price specified in the agreement, the shares covered by the agreement
automatically will be purchased by the participant with the funds held on behalf
of the participant in the plan account. However, the participant may elect not
to purchase any shares or to purchase fewer than all of the shares covered by
the agreement. Any balance in the plan account held on behalf of the participant
after purchase of the shares, including accrued interest, will be paid to the
participant. If a participant does not purchase any shares, all funds in the
plan account held on his or her behalf, including accrued interest, will be paid
to the participant.

            The Compensation Committee may permit a participant to purchase all
or part of the shares before the end of the offering period. If the participant
elects to purchase stock before the end of the offering period, but does not
have enough funds held on his or her behalf in the plan account, the participant
must pay the balance in a manner approved by the Compensation Committee.

            Termination of agreement. A participant may terminate the agreement
before the end of the offering period and receive a cash refund of his or her
funds in the plan account, including accrued interest. The Compensation
Committee will determine how long a participant must wait before he or she may
participate in the plan again.

            Termination of employment. The Compensation Committee will determine
the effects of a participant's retirement, death, disability, leave of absence
or any other termination of employment during the offering period.

            Change of control. In the event of or in anticipation of a change in
control of Energy Services of America Corporation, the Compensation Committee
may at any time adjust the terms of outstanding agreements as it deems
appropriate to reflect the change of control, or may cause the surviving
corporation in the change of control to assume the outstanding agreements or
enter into substitute agreements.

                                       12

<page>

            Amendments. The Compensation Committee may amend, suspend or
discontinue the plan or amend outstanding agreements made under the plan as long
as such action is not prohibited by Code Section 423.

Directors' Compensation

         Cash Compensation. Members of the Board of Directors did not receive
any compensation during the year ended September 30, 2008. We paid a total of no
directors' fees for the year ended September 30, 2008.

         Directors' Summary Compensation Table. The table set forth below
indicates that none of our non-employee directors received any compensation for
the fiscal year ended September 30, 2008. No stock awards, option grants or
non-equity incentive plan compensation awards was made to directors during 2008.



- -------------------------------------------------------------------------------------------------------------------------------
                                                    Director Compensation
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
                Name                  Fees earned       Non-equity        Non-qualified       All other           Total
                                                                             deferred
                                       or paid in     incentive plan       compensation
                                          cash         compensation          earnings        compensation
                                          ($)              ($)                 ($)               ($)               ($)
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
                                                                                             
Jack M. Reynolds                           --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Neal W. Scaggs                             --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Joseph L. Williams                         --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Richard M. Adams, Jr.                      --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Keith Molihan                              --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Douglas Reynolds                           --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
Eric Dosch                                 --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------
James Shafer                               --                --                   --                 --                 --
- ------------------------------------- ------------- ------------------- ------------------- --------------- -------------------


Compensation Committee Interlocks and Insider Participation

         The compensation committee is comprised of our independent directors.
Under the board's policies, Mr. Marshall Reynolds, Mr. Jack Reynolds, and any
other director who is also an executive officer, will not participate in the
Board of Directors' determination of compensation for their respective offices
in the future if compensation is given to executive officers.

Compensation Committee Report

         As of the end of fiscal 2008The Company paid no compensation to any
executive officer. Consequently, the independent members of the Board of
Directors have not met in their capacity as the Compensation Committee and have
not formulated any policies on executive compensation. If we offer compensation
in the future to our executive officers, including our Chief Executive Officer,
we will adopt standards and policies to govern compensation. During 2008, the
compensation paid to our President and our Chief Financial Officer consisted of
salaries paid by our subsidiaries. These amounts have not changed during the
year ended September 30, 2008 compared with 2007.

                                       13



Certain Relationships and Related Transactions

         On August 30, 2006, we issued 2,150,000 shares of our common stock to
the parties set forth below for $25,000 in cash, as follows:



                Name                      Number of                  Relationship to Us
                                           Shares
                                         
Marshall T. Reynolds..............          537,500     Chairman of the Board, Chief Executive Officer and
                                                        Secretary(1)
Jack M. Reynolds..................          430,000     Director, President and Chief Financial Officer(1)
Edsel R. Burns....................          537,500     Director
Neal W. Scaggs....................          107,500     Director
Joseph L. Williams................          107,500     Director
Douglas Reynolds..................          430,000     Director nominee (1)


- ---------------------------
(1) Douglas Reynolds is the son of Marshall T. Reynolds and the brother of Jack
M. Reynolds.

         The holders of the majority of these shares may request that we
register these shares pursuant to an agreement signed on September 6, 2006. We
will use our best efforts to prepare and file such registration statement,
although we are not obligated to do so. The holders of the majority of these
shares may elect to exercise these registration rights at any time after the
date on which these shares of common stock are released from escrow. In
addition, these stockholders may request certain "piggy-back" registration
rights on registration statements filed subsequent to the date on which these
shares of common stock are released from escrow. We will use our best efforts to
prepare and file such registration statements although we are not obligated to
do so. We will bear the expenses incurred in connection with the filing of any
such registration statements.

         Five of our directors as well as Douglas Reynolds and as agreed with
Ferris, Baker Watts, Incorporated, purchased in the aggregate 3,076,923 warrants
in a private placement that occurred prior to our initial public offering at a
price of $0.65 per warrant. In no event shall we be obligated to settle these
warrants, in whole or in part, for cash. Therefore any and all such warrants can
expire unexercised or unredeemed.

- --------------------------------------------------------------------------------
                              STOCKHOLDER PROPOSALS
- --------------------------------------------------------------------------------

         In order to be eligible for inclusion in the proxy materials for next
year's Annual Meeting of Stockholders, any stockholder proposal to take action
at such meeting must be received at our executive office located at 100
Industrial Lane, Huntington, West Virginia 25702, no later than February 26,
2010, which is 120 days from the date in which we expect to mail our proxy
materials for the next annual meeting. Any such proposals shall be subject to
the requirements of the proxy rules adopted under the Securities Exchange Act of
1934.

Advance Notice of Business to be Conducted at an Annual Meeting

         Our bylaws provide an advance notice procedure for business, or
nominations to the Board of Directors, to be brought before an annual meeting of
stockholders. In order for a stockholder to properly bring business before an
annual meeting, or to propose a nominee to the Board of Directors, a
stockholder's notice must be delivered to or mailed and received at our
principal executive offices not less than sixty (60) days nor more than ninety
(90) days prior to the meeting; provided, however, that in the event that less
than seventy (70) days notice or prior public disclosure of the date of the
annual meeting is given or made to stockholders, notice by a stockholder, to be
timely, must be received no later than the close of business on the tenth (10th)
day following the day on which such notice of the date of the annual meeting was
mailed or such public disclosure was made, whichever first occurs. A
stockholder's notice to the Secretary shall set forth (a) as to each matter the
stockholder proposes to bring before the annual meeting (i) a brief description
of the business desired to be brought before the annual meeting and the reasons
for conducting such business at the annual meeting, and (ii) any material
interest of the stockholder in such business, and (b) as to the stockholder
giving the notice (i) the name and record address of the stockholder and (ii)
the class, series and number of shares of our capital stock which are
beneficially owned by the stockholder. In the case of nominations to the Board
of Directors, certain information regarding the nominee must be provided.

                                       14
<page>

Nothing in this paragraph shall be deemed to require us to include in our proxy
statement and proxy relating to an annual meeting any stockholder proposal that
does not meet all of the requirements for inclusion established by the
Securities and Exchange Commission in effect at the time such proposal is
received.

         Accordingly, advance written notice for business to be brought before
the next annual meeting must be given to us no later than May 23, 2010 assuming
next year's annual meeting is held on July 22, 2010. If notice is received after
that date, it will be considered untimely, and we will not be required to
present the matter at the meeting.

- --------------------------------------------------------------------------------
                                  OTHER MATTERS
- --------------------------------------------------------------------------------

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

         The cost of solicitation of proxies in the form enclosed herewith will
be borne by Energy Services of America Corporation. Proxies also may be
solicited personally or by mail, telephone or telegraph by our directors,
officers and employees, without additional compensation therefor. We also will
request persons, firms and corporations holding shares in their names, or in the
names of their nominees which are beneficially owned by others, to send proxy
materials to and to obtain proxies from such beneficial owners, and will
reimburse such holders for their reasonable expenses in doing so.

         ADDITIONAL COPIES OF OUR ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED
SEPTEMBER 30, 2008 WILL BE FURNISHED WITHOUT CHARGE TO STOCKHOLDERS AS OF THE
RECORD DATE UPON WRITTEN OR TELEPHONIC REQUEST TO EDSEL R. BURNS, ENERGY
SERVICES OF AMERICA CORPORATION, 100 INDUSTRIAL LANE, HUNTINGTON, WEST VIRGINIA
25702, OR CALL (304) 399-6315.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Larry A. Blount
                                              Larry A. Blount
                                              Corporate Secretary
Huntington, West Virginia
November 9, 2009


                                       15





                                 REVOCABLE PROXY

                     ENERGY SERVICES OF AMERICA CORPORATION
                         ANNUAL MEETING OF STOCKHOLDERS
                                December 11, 2009

     The undersigned  hereby appoints the Board of Directors with full powers of
substitution  to act as attorneys  and proxies for the  undersigned  to vote all
shares of common stock of Energy Services of America Corporation (the "Company")
which the  undersigned is entitled to vote at the Annual Meeting of Stockholders
("Annual  Meeting") to be held at the Pullman  Plaza Hotel,  1001 Third  Avenue,
Huntington,  West Virginia 25701 on December 11, 2009 at 2:00 p.m.,  local time.
The proxy holders are  authorized to cast all votes to which the  undersigned is
entitled as follows:

                                                                          VOTE
                                                          FOR           WITHHELD

1.   The election as directors of all nominees
     listed below each to serve for a one-year term.     [  ]             [  ]

     Marshall T. Reynolds,  Jack M. Reynolds,
     Douglas V. Reynolds,  Edsel R. Burns,
     Neal W. Scaggs,  Joseph L. Williams,
     Richard M. Adams, Jr., Keith Molihan,
     Eric Dosch and James Shafer

INSTRUCTION:  To withhold your vote for one or more nominees,  write the
name of the nominee(s) on the line(s) below.


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

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

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

The Board of Directors recommends a vote "FOR" each of the listed proposals.

THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO INSTRUCTIONS ARE SPECIFIED, THIS
PROXY WILL BE VOTED FOR EACH OF THE PROPOSALS STATED ABOVE. IF ANY OTHER
BUSINESS IS PRESENTED AT SUCH ANNUAL MEETING, THIS PROXY WILL BE VOTED AS
DIRECTED BY A MAJORITY OF THE BOARD OF DIRECTORS. AT THE PRESENT TIME, THE BOARD
OF DIRECTORS KNOWS OF NO OTHER BUSINESS TO BE PRESENTED AT THE ANNUAL MEETING.
- --------------------------------------------------------------------------------




THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS


Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  stockholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.  This proxy may also be revoked by sending  written
notice to the Secretary of the Company at the address set forth on the Notice of
Annual  Meeting of  Stockholders,  or by the filing of a later  proxy prior to a
vote being taken on a particular proposal at the Annual Meeting.

The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of notice of the Annual Meeting,  a Proxy Statement dated November 9,
2009 and the  Company's  2008  Annual  Report on Form  10-K,  including  audited
financial statements.


Dated: _________________________             [  ]  Check Box if You Plan
                                                   to Attend Annual Meeting


- ------------------------------                ----------------------------------
PRINT NAME OF STOCKHOLDER                     PRINT NAME OF STOCKHOLDER


- -------------------------------               ----------------------------------
SIGNATURE OF STOCKHOLDER                      SIGNATURE OF STOCKHOLDER


       Please sign exactly as your name appears on this proxy card. When signing
       as attorney, executor, administrator, trustee or guardian, please give
       your full title.



- --------------------------------------------------------------------------------
         Please complete and date this proxy card and return it promptly
                    in the enclosed postage-prepaid envelope.
- -------------------------------------------------------------------------------




                                       2