<DOCUMENT>
<TYPE>DEF 14C
<SEQUENCE>1
<FILENAME>infostmt01.txt
<DESCRIPTION>INFORMATION STATEMENT
<TEXT>

                                  SCHEDULE 14C
                                 (Rule 14c-101)

                  INFORMATION REQUIRED IN INFORMATION STATEMENT

                            SCHEDULE 14C INFORMATION

                 Information Statement Pursuant to Section 14(c)
             of the Securities Exchange Act of 1934 (Amendment No. )

Check the appropriate box:

[ ] Preliminary Information Statement        [ ] Confidential, for use of the
                                                 Commission Only (as permitted
[X] Definitive Information Statement             by Rule 14a-6(e)(2))

                            MEXCO ENERGY CORPORATION
--------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)

Payment of filing fee (check the appropriate box):

[X]  No fee required.

[ ]  Fee computed on table below per Exchange Act Rules 14c-5(g) and 0-11.

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

     (2)  Aggregate number of securities to which transaction applies:
          ----------------------------------------------------------------------

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

     (4)  Proposed maximum aggregate value of transaction:
          ----------------------------------------------------------------------

     (5)  Total fee paid:
          ----------------------------------------------------------------------

[ ]  Fee paid previously with preliminary materials.

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

     (1)  Amount Previously Paid:
          ----------------------------------------------------------------------

     (2)  Form, Schedule or Registration Statement No.:
          ----------------------------------------------------------------------

     (3)  Filing party:
          ----------------------------------------------------------------------

     (4)  Date filed:
          ----------------------------------------------------------------------
<PAGE>
                            MEXCO ENERGY CORPORATION
                                   Suite 1101
                               214 W. Texas 79701
                              Midland, Texas 79701
                                 (915) 682-1119
                               (915 682-1123 (FAX)

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          To be held September 27, 2001


TO THE STOCKHOLDERS:

     Notice is hereby given that the Annual Meeting of the Stockholders of MEXCO
ENERGY  CORPORATION  (the  "Company") will be held at Petroleum Club of Midland,
500 West Wall,  Midland,  Texas 79701,  at 10:00 A.M.  Central  Standard Time on
September 27, 2001, for the following purposes:

1.   To elect six directors of the Company.

2.   To ratify the selection of auditors for the Company.

3.   To transact such other business as may properly come before the meeting.

     The stock transfer records for the Company will not be closed. The close of
business  on August  14,  2001 has been fixed by the Board of  Directors  as the
record date for determining the  shareholders of the Company  entitled to notice
of and to vote at the meeting.

     DATED this 17th day of August 2001.

                                            BY ORDER OF THE BOARD OF DIRECTORS

                                            DONNA GAIL YANKO, SECRETARY
<PAGE>
                            MEXCO ENERGY CORPORATION
                              INFORMATION STATEMENT
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS OF
                            MEXCO ENERGY CORPORATION

                          To be held September 27, 2001

     This  Information  Statement is furnished by the management of MEXCO ENERGY
CORPORATION  (the   "Company"),   in  connection  with  the  Annual  Meeting  of
Stockholders  of the Company to be held at Petroleum  Club of Midland,  500 West
Wall, Midland, Texas 79701, at 10:00 A.M., Central Standard Time.

     The Annual Report to  stockholders  respecting  the  Company's  fiscal year
ending March 31, 2001, and the Information Statement were mailed to stockholders
on or about August 17, 2001.

                  WE ARE NOT ASKING YOU FOR A PROXY AND YOU ARE

                        REQUESTED NOT TO SEND US A PROXY.


                                VOTING SECURITIES

     The close of business as of August 14,  2001 (the  "Record  Date") has been
fixed as the date of record for the  determination  of stockholders  entitled to
notice of and vote at the  Annual  Meeting.  As of the Record  Date,  there were
1,610,133   shares  of  common  stock  of  the  Company  (the  "Common   Stock")
outstanding.  Holders of shares of Common  Stock are entitled to one vote at the
Annual Meeting for each share of Common Stock held of record on the Record Date.

             PRINCIPAL STOCKHOLDERS AND STOCKHOLDINGS OF MANAGEMENT

     The following table sets forth  information,  as of July 5, 2001 concerning
the Common Stock beneficially owned by each director and nominee of the Company,
by all  officers,  directors  and nominees as a group,  and by each  stockholder
known by the Company to be the  beneficial  owner of more than five percent (5%)
of the outstanding Common Stock.

                                         Number of Shares       Percent
                                         of Common Stock          of
                                      Beneficially Owned (1)     Class
                                      ----------------------     -----
Howard E. Cox, Jr                           194,000              12.05
Thomas R. Craddick                           12,500               0.77
Linda J. Crass                               16,500               1.02
William G. Duncan, Jr. (5)                    3,000               0.19
Thomas Graham, Jr                            92,400               5.69
Jack D. Ladd (5)                              4,368               0.27
Nicholas C. Taylor (5)(2)                   843,328 (3)          52.30
Donna Gail Yanko                             26,902 (4)           1.65
Officers and directors as a group
  (7 persons)                               998,998              59.73

(1)  Included  in the number of shares of Common  Stock  Beneficially  Owned are
     shares that such persons  have the right to acquire  within 60 days of July
     5, 2001,  pursuant to options to purchase such Common Stock (Mr.  Craddick,
     7,500; Ms. Crass, 15,000; Mr. Duncan, 2,500; Mr. Graham,  15,000; Mr. Ladd,
     2,500; Mr. Taylor, 2,500 and Ms. Yanko, 15,000).
(2)  Mr.  Taylor  disclaims  any  beneficial  ownership  of common  stock of the
     Company  owned by his two adult  children,  Nicholas Van Campen  Taylor and
     Katherine Camilla Taylor, who each own 46,000 shares of the common stock of
     the Company.
(3)  Of these shares,  Christie Hardin Van Vraanken Taylor, an adult who resides
     in the home of her father, Mr. Taylor, owns 31,000 shares.
(4)  Of these  shares,  Ms.  Yanko's  spouse  owns 658  shares  and the right to
     acquire 2,500 shares pursuant to options to purchase such Common Stock.
(5)  Denotes a non-employee Director.
<PAGE>
Compliance with Section 16(a) of the Securities Exchange Act of 1934
--------------------------------------------------------------------

     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
directors  and  executive  officers,  and  persons who own more than ten percent
(10%) of a registered  class of the Company's equity  securities,  (collectively
"Reporting  Persons"),  to file  with the  Securities  and  Exchange  Commission
("SEC") and the  National  Association  of  Securities  Dealers,  Inc.,  initial
reports of  ownership  and reports of changes in  ownership  of Common Stock and
other equity securities of the Company. Officers, Directors and greater than ten
percent (10%) shareholders are required by SEC regulation to furnish the Company
with copies of all Section 16(a) forms they file.

     Ownership of and  transactions  in Company  stock,  by executive  officers,
directors and beneficial  owners of more than 10% of the Company's common stock,
require reporting to the Securities and Exchange  Commission pursuant to Section
16(a) of the  Securities  Exchange Act of 1934.  Based  solely upon  information
provided  to  the  Company  by  individual  directors,  executive  officers  and
beneficial  owners, the Company believes that during the fiscal year ended March
31,  2001 all  such  reports  were  timely  filed,  with  the  exception  of the
divestiture by Catherine B. Taylor of  substantially  all of her holdings in the
Company's common stock.

                                    DIRECTORS

     At the Annual  Meeting to be held on September 27, 2001, six persons are to
be elected to serve on the Board of  Directors  for a term of one year and until
their  successors are duly elected and qualified.  All of the current  Directors
will be available for election to the Board of Directors.  The Company  nominees
for the six  directorships  are set forth in the following table,  together with
certain  information  as to each  person  as of the  date  of  this  Information
Statement.
                       NOMINEES FOR ELECTION AS DIRECTORS
                                                                     Director
                                                                      of the
Name                   Age   Position with the Company            Company Since
---------------------  ---   -----------------------------------  --------------
Thomas R. Craddick      57   Director                                   1998
William G. Duncan, Jr   58   Director                                   1994
Thomas Graham, Jr       67   Director and Chairman of the Board         1997
                             Director                               1990 to 1994
Jack D. Ladd            51   Director                                   1998
Nicholas C. Taylor      63   President and Director                     1983
Donna Gail Yanko        57   Vice President, Secretary, Director        1990


     THOMAS R.  CRADDICK was elected to the Board of Directors of the Company in
March  1998.  Since  1968 to the  present,  Mr.  Craddick  has  served  as State
Representative  for the State of  Texas.  Throughout  his  tenure of the past 18
sessions  of the  Legislature,  Representative  Craddick  has  served on various
committees and conferences, most recently serving on the State Affairs Committee
and the House Ways and Means  Committee.  For more than the past seven years Mr.
Craddick has been sales  representative  for Mustang Mud,  Inc.,  as well as the
owner of Craddick Properties and owner and President of Craddick,  Inc., both of
which invest in oil and gas properties and real estate.

     WILLIAM G. DUNCAN,  JR., in November 2000,  co-founded  First Bankers Trust
Company,  currently  serving as Executive  Trust Officer of the new company.  He
previously  held  several  positions,  including  President,  with  Southeastern
Financial Services,  Louisville,  Kentucky since 1991, and served as Chairman of
the Board of Kentucky Home Trust Co., both companies  purchased in March 2000 by
National  Guardian Life  Insurance,  Madison,  Wisconsin.  Mr. Duncan has been a
Director  of the  Company  since  1994  and  is a  member  of  the  compensation
committee.
<PAGE>
     THOMAS GRAHAM, JR. was appointed Chairman of the Board of Directors, by the
Directors  of the Company in July 1997,  having  served as a director  from 1990
through 1994.  From 1994 through May 1997,  Mr. Graham served as a United States
Ambassador.  For more than ten years prior  thereto,  Mr.  Graham  served as the
General Counsel,  United States Arms Control and Disarmament  Agency, as well as
Acting  Director and as Acting Deputy Director of such agency  successively,  in
1993 and 1994.  Since  July  1997,  he has served as  President  of the  Lawyers
Alliance  for  World  Security,  and as a board  member  and  subsequently  Vice
Chairman of Thorium Power Inc. In 2000, Ambassador Graham assumed the Presidency
of a wholly owned subsidiary of Thorium Power Inc., Thorium Power  Technologies,
and was  selected as Chairman of the United  States  Committee  for the National
Laboratories.

     JACK D. LADD was  elected to the Board of  Director of the Company in March
1998 and is a member of the compensation  committee.  For 25 years, Mr. Ladd has
been a  shareholder  of the law firm of  Stubbeman,  McRae,  Sealy,  Laughlin  &
Browder,  Inc,  Midland,  Texas.  Mr. Ladd was a partner in various  real estate
partnerships  and is an arbitrator  for the National  Association  of Securities
Dealers, and a mediator certified by the Attorney Mediation Institute.  Mr. Ladd
also serves as director for Map  Resources  Inc., a company which invests in oil
and gas minerals and royalties.

     NICHOLAS C. TAYLOR was elected  President,  Treasurer  and  Director of the
Company in April 1983 and continues to serve as President and Director on a part
time basis,  as required.  Mr. Taylor served as Treasurer until March 1999. From
July 1993 to the  present,  Mr.  Taylor  has been  involved  in the  independent
practice of law and other business activities. For more than the prior 19 years,
he was a director and  shareholder of the law firm of Stubbeman,  McRae,  Sealy,
Laughlin & Browder, Inc., Midland, Texas, and a partner of the predecessor firm.
In 1995,  he was appointed by the Governor of Texas and served for four years as
Chairman of the three member State Securities Board through January 2001.

     DONNA GAIL YANKO worked as part-time  Administrative Assistant to the Chief
Executive Officer and as Assistant Secretary of the Company until June 1992 when
she was appointed Corporate Secretary.  Mrs. Yanko was appointed to the position
of Vice President and elected to the Board of Directors in 1990.

     During the year ended March 31, 2001,  the Board of  Directors  met at nine
regularly  scheduled Board meetings and three compensation  committee  meetings.
The  Compensation  Committee  currently  consists  of Messrs.  Duncan,  Ladd and
Taylor, all of whom are non-employee directors.  The Board of Directors does not
have a standing  audit or  nominating  committee  or any  committees  performing
similar  functions.  Board  members  perform  these  functions.  Management  has
presented to the Board that the Company's consolidated financial statements were
prepared in accordance  with  accounting  principles  generally  accepted in the
United States of American.  The Company's independent  accountants have provided
to the Board the  written  independence  disclosures  required  by  Independence
Standards Board Standard No. 1. Based on communications  with management and the
independent  accountants,  and the report of the  independent  accountants,  the
Board included the audited  consolidated  financial  statements in the Company's
Annual  Report on Form 10-K for the year  ended  March 31,  2001  filed with the
Securities and Exchange Commission.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The  Company  owns  working  interests  in and  serves as the  operator  of
properties in which the  President of the Company also owns a working  interest.
The  Company  operates  these  wells  on a  contract  basis  charging  the  same
administrative  overhead fees as the previous  operator.  The billings for lease
operating expenses related to these properties totaled approximately $37,884 for
the year ended March 31, 2001.

                             EXECUTIVE COMPENSATION

     The following table sets forth information  concerning annual and long-term
compensation  paid  or  accrued  to  executive  officers  for  services  in  all
capacities to the Company for the fiscal year ended March 31, 2001.
<PAGE>
<TABLE>
<CAPTION>
                           Summary Compensation Table
                                                                                     Securities                All
         Name and                                                                    Underlying               Other
    Principal Position                  Year         Salary          Bonus             Options            Compensation
   --------------------                 ----       -----------     ----------        ----------           ------------
   <S>                                  <C>        <C>             <C>               <C>                  <C>
   Nicholas C. Taylor                   2001       $      -        $     -                 -               $      900
     President & CEO                    2000       $      -        $     -               10,000            $    1,100
                                        1999       $      -        $     -                 -               $    1,200
   Donna Gail Yanko                     2001       $     9,300     $    4,599            10,000            $     -
     Vice President &                   2000       $     9,100     $    2,051            10,000            $      200
     Secretary                          1999       $     8,100     $    3,969            20,000            $    1,200
   Linda J. Crass                       2001       $    75,600     $    6,599            10,000            $     -
     Treasurer, Controller              2000       $    75,600     $    2,551            10,000            $     -
     & Assistant Secretary              1999       $    51,713     $      787            20,000            $     -
   Thomas Graham, Jr.                   2001       $    24,000     $     -               10,000            $     -
     Chairman                           2000       $     2,400     $     -               10,000            $     -
                                        1999       $       600     $     -               20,000            $    1,800
   Thomas R. Craddick                   2001       $     1,200     $     -                 -               $     -
     Director                           2000       $     1,200     $     -               10,000            $     -
                                        1999       $       300     $     -               10,000            $      900

<FN>
o    All  other  compensation  is  comprised  of  director  fees.  There  are no
     employment agreements or retirement benefit plans.  Currently  non-employee
     directors are paid $100 per meeting. The sole compensation  received by the
     President  and CEO of the Company for such period  consisted of  director's
     fees.
</FN>
</TABLE>
Compensation Committee Report on Executive Compensation
-------------------------------------------------------

     The Compensation  Committee of the Board of Directors is solely responsible
for setting executive  compensation including base pay and Directors' fees. Such
payment is based on performance, including hours worked and effectiveness.

Employee Incentive Stock Option Plan
------------------------------------

     The Company adopted an employee  incentive  stock plan effective  September
15, 1997. Under the plan, 350,000 shares are available for distribution. Awards,
granted at the discretion of the  compensation  committee of the Board,  include
stock options and restricted stock. Stock options may be incentive stock options
or  non-qualified  stock options.  The exercise price of each option will not be
less than the  market  price of the  Company's  stock on the date of grant.  The
maximum term of the options is ten years. Restricted stock may be granted with a
condition to attain a specified  goal. The purchase price will be at least $5.00
per share of restricted  stock.  The awards of restricted stock must be accepted
within  sixty  days  and  will  vest as  determined  by  agreement.  Holders  of
restricted  stock have all rights of a shareholder of the Company.  At March 31,
2001, no restricted stock had been granted under the plan.
<TABLE>
<CAPTION>

                     OPTION GRANTS IN LAST FISCAL YEAR TABLE
                                                                                     Potential Realizable
                                                                                     Value After 10 Years
                                      Individual                                       Based on Assumed
                       Number of        Grants                                         Compounded Annual
                      Securities    Percentage of                                          Rates of
                      Underlying    Total Options      Exercise                     Stock Price Appreciation
                       Options       Granted to         Price       Expiration    ---------------------------
     Name             Granted(1)      Employees      (per Share)       Date       5% per Year    10% per Year
------------------    ----------    -------------    -----------    ----------    -----------    ------------
<S>                   <C>           <C>              <C>            <C>           <C>            <C>
Donna Gail Yanko        10,000            33.3%        $   6.75       01/23/11    $    42,450    $    107,578
Linda J. Crass          10,000            33.3%        $   6.75       01/23/11    $    42,450    $    107,578
Thomas Graham, Jr.      10,000            33.3%        $   6.75       01/23/11    $    42,450    $    107,578

<FN>
(1)  Options have a 10-year term and are vested 25% per year on the  anniversary
     date of the grant. The exercise price is a fair market value on the date of
     grant.
</FN>
</TABLE>
<PAGE>
<TABLE>
<CAPTION>
                 AGGREGATE OPTIONS EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR END OPTION VALUES TABLE

                                             Number of Securities       Value of Unexercised
                                            Underlying Unexercised          In-the-Money
                     Shares                       Options at                 Options at
                    Acquired                    March 31, 2001             March 31, 2001
                       On        Value    --------------------------  --------------------------
        Name        Exercise   Realized   Exercisable  Unexercisable  Exercisable  Unexercisable
------------------  --------   --------   -----------  -------------  -----------  -------------
<S>                 <C>        <C>        <C>          <C>            <C>          <C>

Donna Gail Yanko        0      $   0        12,500      27,500         $   0        $   0
Linda J. Crass          0      $   0        12,500      27,500         $   0        $   0
Thomas Graham, Jr.      0      $   0        12,500      27,500         $   0        $   0
Thomas R. Craddick      0      $   0         7,500      12,500         $   0        $   0
</TABLE>

                             STOCK PERFORMANCE GRAPH

     The  following  graph  shows  how an  initial  investment  of  $100  in the
Company's Common Stock would have compared to an equal investment in the S&P 500
Index or in an index of Peer Group Competitors over a five-year period beginning
March 31, 1996 and ending March 31, 2001.  The selected  Peer Group  consists of
several larger independent oil and gas producers:  Noble Affiliates,  Inc., Pogo
Producing  Company,  Anadarko Petroleum  Corporation,  Apache  Corporation,  and
Parallel Petroleum  Corporation.  This group of companies is used by the Company
for certain comparisons.

                              [GRAPH APPEARS HERE]


   ================ ======== ======== ========= ========== ========= =========
                      1996     1997     1998      1999       2000      2001
   ---------------- -------- -------- --------- ---------- --------- ---------
    MEXCO             $100     $220     $305      $304       $213      $195
   ---------------- -------- -------- --------- ---------- --------- ---------
    S&P 500           $100     $117     $171      $199       $232      $180
   ---------------- -------- -------- --------- ---------- --------- ---------
    PEER GROUP        $100     $116     $124       $88       $125      $162
   ================ ======== ======== ========= ========== ========= =========

                         INDEPENDENT PUBLIC ACCOUNTANTS

     The Board of  Directors  of the Company,  by  resolution,  has approved the
selection  of Grant  Thornton  LLP as the  accountants  for the  Company for the
fiscal year beginning April 1, 2001. A  representative  of that firm will not be
present at the Annual Meeting,  but will be available by telephone,  and have an
opportunity  to  make  a  statement  if  they  desire  to do so and  respond  to
appropriate  questions.  The Company  paid Grant  Thornton LLP $13,625 for audit
services  during  fiscal  2001.  This firm  provides  no other  services  to the
Company.
<PAGE>
                               NEXT ANNUAL MEETING

     The next Annual  Meeting of the Company's  stockholders  is scheduled to be
held on September 27, 2002. Appropriate proposals of stockholders intended to be
presented  at the 2002  Annual  Meeting  must be  received  by Ms.  Gail  Yanko,
Secretary, no later than June 28, 2002, in order to be included in the Company's
Information Statement relating to such meeting.

                                  OTHER MATTERS

     Management  knows of no other business that will be presented at the Annual
Meeting other than as explained herein.

     A majority in interest of the issued and outstanding  Common Stock entitled
to vote shall  constitute a quorum at the Annual  Meeting and shall be necessary
to elect the Board of Directors and transact any business.

     The cost of preparing and mailing this Information  Statement will be borne
by the Company.  The Company will, upon request,  reimburse brokers for the cost
incurred by them in mailing  copies of this  Statement  and the Annual Report of
the Company to such of their  customers as are  beneficial  owners of the Common
Stock of the Company registered in the names of such brokers.


















     STOCKHOLDERS  MAY  OBTAIN  WITHOUT  CHARGE A COPY OF THE  COMPANY'S  ANNUAL
REPORT ON FORM 10-K,  INCLUDING THE FINANCIAL  STATEMENTS AND SCHEDULES THERETO,
FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION  FOR THE FISCAL YEAR ENDED
MARCH 31, 2001, BY WRITING THE SECRETARY, MEXCO ENERGY CORPORATION,  SUITE 1101,
214 WEST TEXAS AVENUE, MIDLAND, TEXAS 79701.







</TEXT>
</DOCUMENT>
