Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
Filed by 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.240.1a-11(c) or ss.240.1a-12


                              GULFWEST ENERGY INC.
                (Name of Registrant as Specified In Its Charter)


                              GULFWEST ENERGY INC.
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]      Fee $125 per Exchange Act Rule 14-a-6(i)1

[    ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:

          *    Set forth amount on which the filing is calculated  and state how
               it was determined.

[    ] 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:






                              GULFWEST ENERGY INC.
                          480 N. Sam Houston Parkway E.
                                    Suite 300
                              Houston, Texas 77060

                                 PROXY STATEMENT

                                       For

                         ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on May 30, 2002

     This Proxy  Statement is being first mailed on May 1, 2002 to  shareholders
of GulfWest  Energy Inc. (the "Company") by the Board of Directors (the "Board")
to solicit proxies (the "Proxies") for use at the Annual Meeting of Shareholders
(the "Meeting") to be held at the  Greenspoint  Club,  16925 N. Chase,  Houston,
Texas 77060, (281) 875-0191, on Thursday, May 30, 2002 at 10:30 a.m. local time,
or at such other time and place to which the Meeting may be adjourned.

     All shares represented by valid Proxies,  unless the shareholder  otherwise
specifies,  will be voted FOR the  election of the persons  named  herein  under
"Election of Directors" as nominees for election as directors of the Company for
the term  described  therein and at the  discretion  of the Proxy  holders  with
regard to any other  matter  that may  properly  come  before the Meeting or any
adjournments thereof.

     Where a shareholder has appropriately specified how a Proxy is to be voted,
it will be voted accordingly.  The Proxy may be revoked at any time by providing
written  notice of such  revocation to GulfWest  Energy Inc., 480 N. Sam Houston
Parkway E., Suite 300, Houston, Texas 77060, Attention: Jim C. Bigham. If notice
of  revocation  is  not  received  by  the  Meeting  date,  a  shareholder   may
nevertheless  revoke a Proxy if the shareholder  attends the Meeting and desires
to vote in person.

                        RECORD DATE AND VOTING SECURITIES

     The record date for  determining the  shareholders  entitled to vote at the
Meeting is the close of business on April 25, 2002 (the "Record Date"), at which
time the Company had 18,492,451  shares of Common Stock issued and  outstanding.
Common Stock is the only class of outstanding voting securities of the Company.

                                QUORUM AND VOTING

     In  order  to be  validly  approved  by  the  shareholders,  each  proposal
described  herein must be approved by the affirmative  vote of a majority of the
shares  represented and voting at the meeting at which a quorum is present.  The
presence  at the  Annual  Meeting,  in person or by Proxy,  of the  holders of a
one-third of the issued and  outstanding  shares of Common Stock is necessary to
constitute a quorum to transact  business.  Each share represented at the Annual
Meeting in person or by Proxy will be counted  toward a quorum.  In deciding all
questions and other  matters,  a holder of Common Stock on the Record Date shall
be entitled to cast one vote for each share of Common Stock registered in his or
her name.

                                       1



                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

     The Board  presently  consists  of seven  directors,  all of whom have been
nominated by the Board for re-election to serve until the next Annual Meeting of
Shareholders and until their successors have been elected and qualified.

     It is expected  that the  nominees  named below will be able to accept such
nominations.  If any of the  below  nominees  for any  reason  is  unable  or is
unwilling  to serve at the time of the  Meeting,  the  Proxy  holders  will have
discretionary  authority to vote the Proxy for a substitute nominee or nominees.
The  following  sets forth  information  as to the  nominees for election at the
Meeting,  including their ages,  present principal  occupations,  other business
experience  during the last five years,  memberships  on committees of the Board
and directorships in other publicly-held companies.

THE BOARD  RECOMMENDS  THE  SHAREHOLDERS  VOTE "FOR" THE ELECTION OF EACH OF THE
NOMINEES LISTED BELOW.

                                    NOMINEES

                                                                                       Year First Elected
Name                                   Age   Position                                 Director or Officer
----                                   ---   --------                                 -------------------


Marshall A. Smith III(3)               54    Chairman of the Board                            1989

Thomas R. Kaetzer(3)                   43    Chief Executive Officer                          1998
                                             President and Director

John E. Loehr(1)(2)(3)                 56    Director                                         1992

J. Virgil Waggoner(1)(2)(3)            74    Director                                         1997

William T. Winston                     35    Director                                         2000

John P. Boylan(1)                      35    Director                                         2001

Steven M. Morris(1)(2)                 50    Director                                         2000

         (1)      Member of the Audit Committee.
         (2)      Member of the Compensation Committee.
         (3)      Member of the Executive Committee.



     Marshall  A.  Smith  III  founded  GulfWest  in July  1989  and has  served
continuously  as an officer and a director  since that time. He has served terms
in the capacity of president,  chief  executive  officer and/or  chairman of the
Board.  He is currently  chairman of the board.  Mr.  Smith's  career in the oil
industry began in 1973 when he founded Gulf Coast Drilling and Exploration, Inc.
                                       2

     Thomas R. Kaetzer was appointed  senior vice president and chief  operating
officer of  GulfWest  on  September  15,  1998 and on  December  21, 1998 became
president and a director.  On March 20, 2001, he was appointed  chief  executive
officer.  Mr.  Kaetzer  has 20  years  experience  in the oil and gas  industry,
including 14 years with Texaco Inc., which involved the evaluation, exploitation
and  management  of oil  and  gas  assets.  He has  both  onshore  and  offshore
experience  in  operations  and  production   management,   asset   acquisition,
development,  drilling and workovers in the  continental  U.S.,  Gulf of Mexico,
North Sea,  Colombia,  Saudi Arabia,  China and West Africa.  Mr.  Kaetzer has a
Masters Degree in Petroleum Engineering from Tulane University and a Bachelor of
Science Degree in Civil Engineering from the University of Illinois.

     John E. Loehr has served as a director of GulfWest  since 1992, as chairman
of the board  from  September  1,  1993 to July 8,  1998 and as chief  financial
officer from November 22, 1996 to May 28, 1998. He is also  currently  president
and sole  shareholder of ST Advisory  Corporation,  an investment  company,  and
vice-president of Star-Tex Trading Company,  also an investment  company. He was
formerly president of Star-Tex Asset Management,  a  commodity-trading  advisor,
and a position he held from 1988 until 1992 when he sold his ownership interest.
Mr. Loehr is a CPA and is a member of the American Institute of Certified Public
Accountants.

     J. Virgil  Waggoner has served as a director of GulfWest  since December 1,
1997.  Mr.  Waggoner's  career in the  petrochemical  industry began in 1950 and
included senior management  positions with Monsanto Company and El Paso Products
Company,  the petrochemical  and plastics unit of El Paso Company.  He served as
president  and chief  executive  officer of Sterling  Chemicals,  Inc.  from the
firm's  inception  in 1986  until  its sale and his  retirement  in 1996.  He is
currently chief executive officer of JVW Investments, Ltd., a private company.

     William  T.  Winston  joined  GulfWest  in April  1999 and  served  as vice
president  from May 2000 until  March 29,  2002.  He became a director in August
2001.  While  vice  president,  he was  responsible  for  business  development,
including identifying and evaluating pipeline and gathering system acquisitions,
and assisting in the  evaluation  for  production  acquisitions.  Before joining
GulfWest, Mr. Winston was in charge of field operations and project planning for
Eagle Natural Gas Co., a privately  held natural gas gathering  company based in
Houston.  He served six years in the United States Army and Texas National Guard
and holds a Bachelor of Arts Degree in Government  from the  University of Texas
at Austin.

     John P. Boylan was appointed a director of GulfWest on August 7, 2001.  Mr.
Boylan has served as Managing  Partner and Chief  Executive  Officer of Birdwell
Partners,   L.P.,  the  parent   company  and  General   Partner  of  Five  Star
Transportation,  Superior Trucking Company and American Pipe Inspection  Company
since 1999.  He began his career in the oil and gas  industry in 1993  providing
venture  funding  for lease  acquisition  and  drilling  projects.  From 1996 to
present  has  been  actively  involved  in  the  management  of  an  independent
exploration and production company.  He has a Master of Business  Administration
degree  from the  Leonard  N.  Stern  Graduate  School of  Business  of New York
University and a Bachelor of Business  Administration degree from the University
of Texas. He has been a Certified Public  Accountant in the State of Texas since
1991.

     Steven M.  Morris was  appointed a director of GulfWest on January 6, 2000.
He was the president of Pozo Resources, Inc., an oil and gas production company,
until its asset were sold to GulfWest  on December  31,  1999.  Mr.  Morris is a
certified public accountant and president of Pentad Enterprises, Inc., a private
investment  firm in Houston,  Texas.  He is  currently a director of the Bank of
Tanglewood,  Houston, Texas, and Quicksilver Resources,  Inc., a publicly traded
oil and gas exploration and production company with offices in Ft. Worth, Texas.
                                       3


                          BOARD MEETINGS AND COMMITTEES

     The Board  met seven  times in 2001.  The  board has  established  an audit
committee, a compensation committee and an executive committee. The functions of
these committees,  their current members, and the number of meetings held during
2001 are described below.

     The function of the audit  committee  is to assist the board in  fulfilling
its oversight  responsibilities by reviewing the financial information that will
be provided to the  shareholders  and others,  the systems of internal  controls
that  management  and the board of  directors  have  established,  and the audit
process.  The  committee is comprised  of Mr. John E. Loehr  (Chairman),  Mr. J.
Virgil Waggoner,  Mr. John P. Boylan and Mr. Steven M. Morris. The committee met
twice in 2001.

     The function of the compensation  committee is to develop and administer an
executive  compensation  system,  which will  enable the  Company to attract and
retain  qualified  executives.  The  committee  is  comprised  of Mr. J.  Virgil
Waggoner  (Chairman),  Mr. John E. Loehr and Mr. Steven M. Morris. The committee
met twice in 2001.

     The executive  committee was  established  to make  recommendations  to the
board of directors in the areas of financial  planning,  strategies and business
alternatives.  The committee is comprised of Mr.  Marshall A. Smith  (Chairman),
Mr. J.  Virgil  Waggoner,  Mr.  John E.  Loehr and Mr.  Thomas R.  Kaetzer.  The
committee met twice in 2001.

                            COMPENSATION OF DIRECTORS

     The  shareholders  approved an amended and restated  Employee  Stock Option
Plan on May 28, 1998,  which  included a provision for the payment of reasonable
fees in cash or stock to directors. No fees were paid to directors in 2001.

                                       4


                             EXECUTIVE COMPENSATION

Summary Compensation Table

     The following table sets forth information  regarding  compensation paid to
the Company's  executive officers whose total annual compensation is $100,000 or
more during each of the last three years.


                                                                                          Long Term
                                                                                        Compensation
                                        Annual Compensation (1)                           Awards (2)
                                   ---------------------------------              -------------------------------
                                                                        Other                                 All
                                                                        Annual      Restricted               Other
                                    Year                                Compen-        Stock                 Compen-
Name and Principal Position         End         Salary($)   Bonus($)    sation($)      Awards($) Options(#)  sation($)
---------------------------         ---        ----------   --------    ----------     --------- ----------  ---------
Marshall A. Smith III (1)           2001      150,000         -           -               -           -          -
  Chairman of the Board             2000      125,000         -           -               -                      -
                                    1999      125,000         -           -               -         20,000       -

Thomas R. Kaetzer (3)               2001      175,000         -           -               -                      -
   President and                    2000      125,000         -           -               -        135,000       -
Chief                               1999      125,000         -           -            110,000     100,000
Executive  Officer

(1)  Includes deferred compensation of $11,458 in 1999 payable to Mr. Smith. Mr.
     Smith  served  as  president  until  December  1998 and as chief  executive
     officer until March 20, 2001, when he was elected chairman of the board. As
     chairman of the board,  Mr. Smith  devotes full time to the business of the
     Company.

(2)  100,000  shares of common  stock  issued to Mr.  Kaetzer in 1999 as part of
     Employment Agreement.

(3)  Mr.  Kaetzer  joined the Company as chief  operating  officer in September,
     1998, was elected  president in December,  1998 and chief executive officer
     on March 20,  2001.  His base  annual  salary was  increased  to  $175,000,
     effective October 1, 2001.

Option Grants During 2001

     None.
                                       5


Option Exercises During 2001 and
Year End Option Values (1)

                                          Number of  Securities                 Value of Unexercised
                                    Underlying Unexercised Options              In-the-Money Options
                                              at FY-End (#)                          at FY-End ($)
                                            Exercisable/                             Exercisable/
Name                                       Unexercisable                            Unexercisable
-------------------------        ---------------------------------------        --------------------

Marshall A. Smith III                       20,000                                      -0-
                                               -0-                                      -0-

Thomas R. Kaetzer                          235,000                                      -0-
                                               -0-                                      -0-

(1)  No shares were  acquired  or value  realized  upon the  exercise of options
     since no options were exercised by Mr. Smith or Mr. Kaetzer.

Employment Agreements

     Effective October 1, 2001, the Company entered into an Employment Agreement
with Mr. Thomas R. Kaetzer,  president and chief executive  officer for a period
of three years.  Under the Employment  Agreement,  Mr.  Kaetzer  receives a base
annual  salary  of  $150,000,  plus  a  $25,000  annual  contribution  to a life
insurance  savings account to be paid monthly.  Mr. Kaetzer will also be awarded
5-year  warrants to purchase  300,000 shares of common stock issued 100,000 each
year over the three year period.

     In the event of a change of control,  Mr.  Kaetzer  will have the option to
continue  as an  employee  of the  Company  under  the  terms of the  Employment
Agreements  or receive a lump-sum  cash  severance  payment equal to 200% of his
annual base salary for the year following the change of control.

Report of the Compensation Committee
of the Board on Executive Compensation

     On April 16, 1993, the Board  established  the  Compensation  Committee and
authorized it to develop and administer an executive  compensation system, which
will enable the Company to attract and retain qualified executives. Compensation
for the chairman of the board,  the president and chief executive  officer,  and
other  executive  officers is determined  by the  Compensation  Committee  which
functions  under  the  philosophy  that  compensation  of  executive   officers,
specifically including that of the president and chief executive officer, should
be directly and materially linked to the Company's performance.

     On March 20, 2001, the  Compensation  Committee  recommended  and the Board
approved an annual  salary of $150,000  for Mr.  Smith as Chairman of the Board.
Mr.  Smith  served as  president  and chief  executive  officer  from 1989 until
December 1998,  when he resigned as president.  He continued as chief  executive
officer  until March 20,  2001,  when he was elected  chairman of the board.  As
chairman  of the board,  Mr.  Smith  devotes  full time to the  business  of the
Company.

     On September 26, 2001, the Compensation Committee recommended and the Board
approved  entering  into an  Employment  Agreement  with Mr.  Thomas R. Kaetzer,
president and chief executive officer effective October 1, 2001, for a period of

salary of  $150,000,  plus a $25,000  annual  contribution  to a life  insurance
savings  account to be paid  monthly,  and 5-year  warrants to purchase  300,000
shares of common stock issued 100,000 each year over the three-year period.

     This report is submitted by the members of the Compensation Committee:

     Compensation Committee:

     J. Virgil Waggoner, Chairman John E. Loehr Steven M. Morris

           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     During fiscal year 2001, Messrs.  Waggoner,  Loehr and Morris served on the
Company's Compensation  Committee.  No interlocking  relationship exists between
any member of the Company's Board of Directors or Compensation Committee and any
member of the Board of Directors or Compensation Committee of any other company,
nor has any such interlocking relationship existed in the past.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     On  April  26,  2001,  the  Company  obtained  a line  of  credit  of up to
$2,500,000  from a bank for which two directors,  Mr. J. Virgil Waggoner and Mr.
Marshall A. Smith, were guarantors. On April 3, 2002, the balance of the line of
credit was retired  and a new line of credit of up to  $3,000,000  was  obtained
from the bank for which Mr. Waggoner and Mr. Smith were guarantors.

                             AUDIT COMMITTEE REPORT

     The Board of Directors  of the Company  adopted a written  Audit  Committee
Charter on March 22, 2001.  All members of the Audit  Committee are  independent
directors  as  defined  in  Rule  4200(a)(14)  of the  National  Association  of
Securities Dealer Inc.'s listing standards.

     The  Audit   Committee  has  reviewed  and  discussed  with  the  Company's
management,  and the  Company's  independent  auditors,  the  audited  financial
statements of the Company  contained in the Company's Annual Report on Form 10-K
for the year ended December 31, 2001.

     The Audit  Committee has received and reviewed the written  disclosures and
the letter from the  Company's  independent  auditors  required by  Independence
Standards  Board Standard No. 1 (titled,  "Independence  Discussions  with Audit
Committees").  The  Company's  independent  auditors  do not  perform  non-audit
services for the Company.

     Based on the review and discussions  referred to above, the Audit Committee
recommended to the Board of Directors that the audited  financial  statements be
included in the  Company's  Annual Report on Form 10-K for the fiscal year ended
December 31, 2001, filed with the SEC.

     Audit Committee:

     John E. Loehr,  Chairman  J. Virgil  Waggoner,  Steven M.  Morris,
     John P. Boylan
                                       7



Stock Performance Chart

     The following chart compares the yearly percentage change in the cumulative
total  shareholder  return on the  Company's  common stock during the five years
ended  December  31, 2001 with the  cumulative  total return on The Nasdaq Stock
Market Index and The Nasdaq  Non-Financial  Stock Index. The comparison  assumes
$100 was invested on December 31, 1996 in the Company's common stock and in each
of the foregoing indices and assumes reinvestment of dividends. The Company paid
no dividends during such five-year period.

                 COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
         AMONG COMPANY, NASDAQ INDEX AND NASDAQ NON-FINANCIAL STOCK INDEX

                        1996     1997     1998     1999     2000     2001
                        ----     ----     ----     ----     ----     ----

GulfWest                $100    $ 83.33   $ 16.67  $ 29.33  $ 40.00  $ 22.33

Nasdaq Index            $100    $122.48   $172.70  $320.88  $193.00  $153.13

Nasdaq Non-Financial    $100    $117.05   $171.84  $336.84  $196.35  $150.05
                                       8


         Security Ownership of Certain Beneficial Owners and Management

     The following  table sets forth  information as of April 24, 2002 regarding
the beneficial  ownership of common stock by each person known by the Company to
own  beneficially 5% or more of the outstanding  common stock,  each director of
the Company,  certain named executive officers,  and the directors and executive
officers  of the Company as a group.  The  persons  named in the table have sole
voting and investment  power with respect to all shares of common stock owned by
them, unless otherwise noted.

     Beneficial ownership is determined in accordance with the rules of the SEC.
For the  purpose of  calculating  the number of shares  beneficially  owned by a
shareholder and the percentage  ownership of that shareholder,  shares of Common
Stock subject to options that are currently exercisable or exercisable within 60
days of the Record Date by that shareholder are deemed outstanding.

         Name and Address of                     Amount and Nature of
           Beneficial Owner                      Beneficial Ownership             Percent
           ----------------                      --------------------             -------

         Marshall A. Smith III                        1,055,759           1,2         5.6%

         Thomas R. Kaetzer                              433,852           2,3         2.3%

         Jim C. Bigham                                  205,985           2,4         1.1%

         Richard L. Creel                               100,000           2,5          .5%

         William T. Winston                             170,000           2,6          .9%

         John E. Loehr                                  417,491           2,7         2.2%

         John P. Boylan                                   -                              -

         J. Virgil Waggoner                           10,053,929          2,8        54.3%

         Steven M. Morris                                 60,000          2

         All current directors and officers           12,497,016          9          62.9%
         as a group  (9 persons)

1    Includes 596,046 shares owned directly,  2,959 shares owned by his wife and
     456,754 shares subject to currently exercisable warrants and options.

2    Shareholder's  address  is 480 N. Sam  Houston  Parkway  East,  Suite  300,
     Houston, Texas 77060.

3    Includes 196,226 shares owned directly,  2,626 shares owned by his wife and
     235,000 shares subject to currently exercisable warrants and options.

4    Includes  155,000  shares  subject to  currently  exercisable  warrants and
     options.

5    Includes 80,000 subject to currently exercisable options.

6    Includes  150,000  shares  subject to  currently  exercisable  warrants and
     options.

7    Includes 62,653 shares held directly; and 64,838 shares held by ST Advisory
     Corporation  and 290,000 shares subject to currently  exercisable  warrants
     and options.  Mr. Loehr is president  and sole  shareholder  of ST Advisory
     Corporation.

8    Includes 20,000 shares subject to currently exercisable options.

9    Includes  1,386,754  shares subject to currently  exercisable  warrants and
     options.
                                       9


                            SECTION 16 REQUIREMENTS

     Section 16(a) of the Securities Exchange Act of 1934, as amended,  requires
the  Company's  officers and  directors,  and persons who own more than 10% of a
registered class of the Company's equity securities,  to file initial reports of
ownership and reports of changes in ownership  with the  Securities and Exchange
Commission  (the "SEC").  Such persons are required by SEC regulation to furnish
the Company with copies of all Section 16(a) forms they file.

     Based solely on its review of the copies of such forms  received by it with
respect to 2001, or written  representations from certain reporting persons, the
Company believes that its officers,  directors and persons who own more than 10%
of a registered class of the Company's equity  securities have complied with all
applicable filing requirements.

                              INDEPENDENT AUDITORS

     The Board has engaged  Weaver &  Tidwell,  L.L.P.,  Dallas,  Texas,  as
independent  auditors  to examine the  Company's  accounts.  Representatives  of
Weaver & Tidwell, L.L.P. are not expected to be present at the Meeting.

Audit Fees

     The aggregate fees billed by Weaver & Tidwell for professional services
rendered for the audit of the Company's annual financial  statements and reviews
of the financial  statements included in the Company's quarterly reports on Form
10-Q for the year 2001 were $50,240.

Non-audit Services

     Weaver & Tidwell provided no non-audit  services to the Company in the year
2001.

                             SHAREHOLDERS' PROPOSALS

     Shareholders  may submit  proposals on matters  appropriate for shareholder
action at subsequent  annual meetings of the Company  consistent with Rule 14a-8
promulgated  under the  Securities  Exchange Act of 1934,  as amended.  For such
proposals to be considered in the Proxy Statement and Proxy relating to the 2002
Annual Meeting of  Shareholders,  they must be received by the Company not later
than December 17, 2002.  Such  proposals  should be directed to GulfWest  Energy
Inc.,  480 N. Sam Houston  Parkway E., Suite 300,  Houston,  Texas 77060,  Attn:
Secretary.

                                 OTHER BUSINESS

     The Board knows of no matter other than those described herein that will be
presented for  consideration at the Meeting.  However,  should any other matters
properly  come  before  the  Meeting  or  any  adjournments  thereof,  it is the
intention of the persons named in the  accompanying  Proxy to vote in accordance
with their best judgment in the interest of the Company.


                                       10



                                  MISCELLANEOUS

     All costs  incurred  in the  solicitation  of Proxies  will be borne by the
Company.  In addition to solicitation by mail, the officers and employees of the
Company may solicit  Proxies by  telephone,  telegraph  or  personally,  without
additional  compensation.  The Company may also make arrangements with brokerage
houses and other  custodians,  nominees and  fiduciaries  for the  forwarding of
solicitation  materials to the beneficial  owners of shares of Common Stock held
of record by such persons,  and the Company may reimburse such brokerage  houses
and other custodians,  nominees and fiduciaries for their out-of-pocket expenses
incurred in connection therewith. The Company has not engaged a proxy solicitor.

     The Annual  Report to  Shareholders  of the  Company,  including  financial
statements  for the  year  ended  December  31,  2001,  accompanies  this  Proxy
Statement. The Annual Report is not to be deemed part of this Proxy Statement.

Houston, Texas
May 1, 2002                             By Order of the Board of Directors

                                        /s/ Jim C. Bigham
                                        -----------------
                                        Jim C. Bigham, Secretary

                                       11



                              GULFWEST ENERGY INC.

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 30, 2002

     The  undersigned  hereby  appoints Jim C. Bigham proxy of the  undersigned,
with power of  substitution,  to vote all shares of Common  Stock of the Company
held by the undersigned  which are entitled to be voted at the Annual Meeting of
Shareholders  to be  held  May  30,  2002,  and any  adjournment(s)  thereof  as
effectively as the undersigned could do if personally present.

     (1)  To elect the following  persons as directors,  each to serve until the
          next Annual Meeting of  Shareholders,  and until his successor is duly
          elected and qualified:

Marshall A. Smith III   Thomas R. Kaetzer   John P. Boylan      Steven M. Morris
John E. Loehr           J. Virgil Waggoner  William T. Winston

                  FOR all persons listed (except as marked to the contrary below.)
         ----
                  Withhold authority to vote for all nominees
         ----
                  Withhold authority to vote for nominee(s), named below:
         ----

     (2)  In the  discretion of the Proxy  holder,  on any other matter that may
          properly come before the meeting or any adjournments thereof.

     The shares  represented  by this Proxy will be voted as directed.  WHERE NO
DIRECTION IS GIVEN, THE SHARES WILL BE VOTED FOR MATTER (1) above.

     The  undersigned  hereby revokes any proxy or proxies  heretofore  given to
vote or act with respect to the Common Stock of the Company and hereby  ratifies
and  confirms  all that  the  Proxy,  or his  substitutes,  or any of them,  may
lawfully do by virtue hereof.

     Please  sign  below,  date,  detach and return  this page  promptly  in the
enclosed envelope.

Dated:  May 1, 2002



               IMPORTANT:  Please date this Proxy and sign your name  exactly as
               it appears to the left.  When signing on behalf of a corporation,
               partnership,  estate, trust or in other representative  capacity,
               please  sign name and title.  Where there is more than one owner,
               each owner must sign.



                              GULFWEST ENERGY INC.
                          480 N. Sam Houston Parkway E.
                                    Suite 300
                              Houston, Texas 77060

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on May 30, 2002

     NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of the  Shareholders  of
GulfWest Energy Inc. (the "Company") will be held at the Greenspoint Club, 16925
N. Chase,  Houston,  Texas 77060, (281) 875-0191,  on Thursday,  May 30, 2002 at
10:30 a.m. local time, for the following purposes:

     (1)  To elect  seven  members of the Board of  Directors,  which  presently
          consists  of seven  directors,  for the term of one year or until  the
          next Annual Meeting of Shareholders.

     (2)  To  transact  such other  business  as may  properly  come  before the
          Meeting or any adjournments thereof.

     The close of  business  on April 25, 2002 has been fixed as the record date
for  determining  shareholders  entitled  to notice of and to vote at the Annual
Meeting of Shareholders or any adjournments thereof. For a period of at least 10
days prior to the Annual Meeting,  a complete list of  shareholders  entitled to
vote at the Annual Meeting will be open to the  examination  of any  shareholder
during  ordinary  business  hours at the  offices  of the  Company at 480 N. Sam
Houston Parkway E., Suite 300, Houston, Texas 77060

     Information  concerning  the matters to be acted upon at the Annual Meeting
is set forth in the accompanying Proxy Statement.

     SHAREHOLDERS  WHO DO NOT EXPECT TO BE PRESENT AT THE  MEETING IN PERSON ARE
URGED TO  COMPLETE,  DATE,  SIGN,  DETACH AND RETURN THE  ENCLOSED  PROXY IN THE
ACCOMPANYING ENVELOPE, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

                                        By Order of the Board of Directors


                                        /s/ Jim C. Bigham
                                        -----------------
                                        Jim C. Bigham
                                        Secretary

Houston, Texas
May 1, 2002