-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, PTjYNmnMkeTzn9NPABDFaXy2XlF7nho5MG/0LWwRAkrqNcbqWQ/ijuxX3x0oUJE8 2DVQbgk2jyEZk3s2Hq2dQg== 0000928022-97-000009.txt : 19970116 0000928022-97-000009.hdr.sgml : 19970116 ACCESSION NUMBER: 0000928022-97-000009 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970109 ITEM INFORMATION: Changes in control of registrant FILED AS OF DATE: 19970115 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: CALLON PETROLEUM CO CENTRAL INDEX KEY: 0000928022 STANDARD INDUSTRIAL CLASSIFICATION: CRUDE PETROLEUM & NATURAL GAS [1311] IRS NUMBER: 640844345 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25192 FILM NUMBER: 97506515 BUSINESS ADDRESS: STREET 1: 200 N CANAL ST CITY: NATCHEZ STATE: MS ZIP: 39120 BUSINESS PHONE: 6014421601 MAIL ADDRESS: STREET 1: 200 N CANAL ST CITY: NATCHEZ STATE: MS ZIP: 39120 FORMER COMPANY: FORMER CONFORMED NAME: CALLON PETROLEUM HOLDING CO DATE OF NAME CHANGE: 19940805 8-K 1 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ______________________________________________________ FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 DATE OF REPORT (DATE OF EARLIEST EVENT REPORTED): January 9, 1997 CALLON PETROLEUM COMPANY (Exact name of Registrant as specified in its charter) Delaware 0-25192 64-0844345 _______________________________ ___________ ___________________ (State or other jurisdiction of Commission (I.R.S. Employer incorporation or organization) File Number Identification No.) 200 North Canal Street Natchez, Mississippi 39120 ____________________________________________________________ (Address of Principal Executive Offices)(Including Zip Code) (601) 442-1601 ____________________________________________________ (Registrant's telephone number, including area code) Item 5. Other events Callon Petroleum Company announced on January 9, 1997 the resignation of John S. Callon, 76, as chief executive officer and the appointment of Fred L. Callon, 46, its president, as its new chief executive officer. At the same time Dennis W. Christian, 50, senior vice president, acquisitions and operations, assumed the position of chief operating officer which was previously held by Fred L. Callon. John S. Callon will continue to serve as chairman of the board of directors and as a special consultant to the company. The chairman stated he is fully confident that the senior management team of Fred L. Callon, CEO, Dennis W. Christian, COO, and John S. Weatherly, CFO, will continue the outstanding growth of the company in a planned and conservative manner. "While everyone at Callon is saddened to seeing John assume a less active role, we are secure in our knowledge that his wisdom and advise will be readily available," Fred L. Callon points out. Item 7. Exhibits 1. Underwriting Agreement* 2. Plan of acquisition, reorganization, arrangement, liquidation or succession.* 4. Instruments defining the rights of security holders, including indentures* 16. Letter re change in certifying accountants* 17. Letter re director resignation* 20. Other documents or statements to security holders* 23. Consents of experts and counsel* 24. Power of attorney* 27. Financial data schedule* 99. Additional exhibits* _________________________ * Inapplicable to this filing SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. CALLON PETROLEUM COMPANY Date January 14, 1997 By /s/ John S. Weatherly _________________________________________ John S. Weatherly, Senior Vice President, Chief Financial Officer and Treasurer -----END PRIVACY-ENHANCED MESSAGE-----