These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
☐
|
Preliminary Proxy Statement
|
|
☐
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
☒
|
Definitive Proxy Statement
|
|
☐
|
Definitive Additional Materials
|
|
☐
|
Soliciting Material under §240.14a-12
|
|
☒
|
No fee required.
|
|
|
☐
|
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 (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:
|
|
|
|
1.
|
To elect three Class I directors to serve until our 2023 annual meeting of stockholders and until their successors are duly elected and qualified;
|
|
2.
|
To ratify the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for our year ending December 31, 2020; and
|
|
3.
|
To transact such other business as may properly come before the Annual Meeting or any postponements, adjournments or continuations thereof.
|
|
|
PAGE
|
|
|
|
|
|
|
|
i
|
| 2020 Proxy Statement
|
|
|
||
|
2020 Proxy Statement |
|
1
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
PROPOSAL
|
BOARD OF DIRECTORS
VOTING RECOMMENDATION |
|
PROPOSAL NO. 1
The election of three Class I directors to serve until our 2023 annual meeting of stockholders and until their successors are duly elected and qualified.
|
FOR each nominee
|
|
PROPOSAL NO. 2
Ratification of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for our year ending December 31, 2020.
|
FOR
|
|
2
|
| 2020 Proxy Statement
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
PROPOSAL
|
VOTE NEEDED FOR APPROVAL AND EFFECT OF
ABSTENTIONS AND BROKER NON‑VOTES |
|
PROPOSAL NO. 1
The election of three Class I directors to serve until our 2023 annual meeting of stockholders and until their successors are duly elected and qualified.
|
Our amended and restated bylaws (“Bylaws”) state that, to be elected, a nominee must receive a plurality of the votes of the shares present in person or represented by proxy and entitled to vote on the election of directors at the Annual Meeting. “Plurality” means that the individuals who receive the largest number of votes cast “FOR” are elected as directors. As a result, any shares not voted “FOR” a particular nominee (whether as a result of stockholder withholding or a broker non‑vote) will have no effect on the outcome of this proposal.
|
|
PROPOSAL NO. 2
Ratification of the appointment of Deloitte & Touche LLP as our independent registered public accounting firm for our year ending December 31, 2020.
|
The ratification of the appointment of Deloitte & Touche LLP requires the affirmative vote of the holders of a majority of the voting power of the shares of our common stock entitled to vote on the proposal that are present in person or represented by proxy at the Annual Meeting and are voted for or against the proposal. Abstentions are not considered votes for or against this proposal, and thus, will have no effect on the outcome of this proposal. Broker non‑votes will also have no effect on the outcome of this proposal.
|
|
•
|
By Internet at www.proxyvote.com, 24 hours a day, seven days a week, until
11:59 p.m. Eastern Time on May 20, 2020
(have your Notice or proxy card in hand when you visit the website);
|
|
•
|
By toll-free telephone at 1-800-690-6903 until
11:59 p.m. Eastern Time on May 20, 2020
(have your Notice or proxy card in hand when you call);
|
|
•
|
By scanning the QR code in your Notice or proxy card with your mobile device until
11:59 p.m. Eastern Time on May 20, 2020
;
|
|
•
|
By completing and mailing your proxy card (if you received printed proxy materials) to be received prior to the Annual Meeting; or
|
|
2020 Proxy Statement |
|
3
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
•
|
By attending the virtual meeting by visiting www.virtualshareholdermeeting.com/BYND2020, where you may vote electronically and submit questions during the Annual Meeting. Please have your Notice or proxy card in hand when you visit the website.
|
|
•
|
entering a new vote by Internet, mobile device or by telephone;
|
|
•
|
completing and returning a later-dated proxy card;
|
|
•
|
notifying the Secretary of Beyond Meat, Inc., in writing, at Beyond Meat, Inc., 119 Standard Street, El Segundo, California 90245; or
|
|
•
|
attending and voting electronically at the virtual Annual Meeting (although attendance at the Annual Meeting will not, by itself, revoke a proxy).
|
|
4
|
| 2020 Proxy Statement
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
2020 Proxy Statement |
|
5
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
•
|
not earlier than January 21, 2021; and
|
|
•
|
not later than February 20, 2021.
|
|
•
|
the 90th day prior to our 2021 annual meeting of stockholders; or
|
|
•
|
the 10th day following the day on which public announcement of the date of the 2021 annual meeting of stockholders is first made.
|
|
6
|
| 2020 Proxy Statement
|
|
QUESTIONS AND ANSWERS ABOUT THE PROXY MATERIALS AND OUR ANNUAL MEETING
|
||
|
•
|
an exemption from compliance with the auditor attestation requirement on the effectiveness of our internal control over financial reporting;
|
|
•
|
an exemption from compliance with any requirement that the Public Company Accounting Oversight Board (“PCAOB”) may adopt regarding mandatory audit firm rotation or a supplement to the auditor’s report providing additional information about the audit and the financial statements;
|
|
•
|
reduced disclosure about our executive compensation arrangements;
|
|
•
|
extended transition periods for complying with new or revised accounting standards; and
|
|
•
|
exemptions from the requirements to obtain a non-binding advisory vote on executive compensation or a stockholder approval of any golden parachute arrangement.
|
|
2020 Proxy Statement |
|
7
|
|
|
||
|
8
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
BOARD OF DIRECTORS EXPERIENCE AND SKILLS
|
||
|
|
|
|
|
|
ü
|
Managing High Growth Businesses
|
ü
|
Board and Executive Leadership
|
|
|
|
|
|
|
ü
|
Finance and Accounting
|
ü
|
Public Company Board Membership
|
|
|
|
|
|
|
ü
|
Risk Management
|
ü
|
Operation of Global Organizations
|
|
|
|
|
|
|
ü
|
Technology and Cyber Risk
|
ü
|
Sustainability and Corporate Responsibility
|
|
|
|
|
|
|
ü
|
Research, Development and Innovation
|
ü
|
Diversity
|
|
|
|
|
|
|
ü
|
Consumer Packaged Goods
|
ü
|
Entrepreneurship
|
|
|
|
|
|
|
2020 Proxy Statement |
|
9
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
NAME
|
CLASS
|
AGE
|
POSITION
|
DIRECTOR
SINCE
|
CURRENT
TERM
EXPIRES
|
EXPIRATION
OF TERM
FOR WHICH
NOMINATED
|
INDEPENDENT
|
AUDIT
COMMITTEE
|
COMP.
COMMITTEE
|
NOMINATING
AND
CORPORATE
GOVERNANCE
COMMITTEE
|
|
Directors with Terms expiring at the Annual Meeting/Nominees:
|
|
|
|
|
|
|
|
|
|
|
|
Seth Goldman
(C)
|
I
|
54
|
Director
|
2013
|
2020
|
2023
|
|
|
|
|
|
Christopher Isaac “Biz” Stone
|
I
|
46
|
Director
|
2012
|
2020
|
2023
|
X
|
|
|
|
|
Kathy N. Waller
(1)
|
I
|
61
|
Director
|
2018
|
2020
|
2023
|
X
|
|
|
|
|
Continuing Directors:
|
|
|
|
|
|
|
|
|
|
|
|
Ethan Brown
|
III
|
48
|
Founder, President, CEO and Director
|
2009
|
2022
|
-
|
|
|
|
|
|
Diane Carhart
|
III
|
65
|
Director
|
2016
|
2022
|
-
|
X
|
|
|
|
|
Raymond J. Lane
(L)
|
III
|
73
|
Director
|
2015
|
2022
|
-
|
X
|
|
|
|
|
Bernhard van Lengerich
|
II
|
68
|
Director
|
2016
|
2021
|
-
|
|
|
|
|
|
Ned Segal
(1)
|
II
|
45
|
Director
|
2018
|
2021
|
-
|
X
|
|
|
|
|
Donald Thompson
|
II
|
57
|
Director
|
2015
|
2021
|
-
|
X
|
|
|
|
Chair |
Member |
Audit Committee Financial Expert
|
(1)
|
Effective October 23, 2019, in connection with the resignation of Gregory Bohlen from our board of directors, our board of directors reduced the size of the board from ten to nine members and designated Mr. Segal, who was previously designated as a Class III director, as a Class II director, and appointed Ms. Waller to our nominating and corporate governance committee.
|
|
|
|
10
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
2020 Proxy Statement |
|
11
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
12
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
2020 Proxy Statement |
|
13
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
|
|
ü
Over 60% of directors are independent
|
ü
Lead independent director
|
|
|
|
|
ü
Single class of stock with equal voting rights
|
ü
100% independent committee members
|
|
|
|
|
ü
No hedging of company securities by directors or officers with limited exceptions for pledging
|
ü
Diverse board and robust director nominee selection process
|
|
|
|
|
ü
Director participation in orientation and continuing education
|
ü
Robust code of business conduct and ethics and corporate governance guidelines
|
|
|
|
|
ü
Risk oversight by full board and committees
|
ü
Annual board of directors and committee self‑evaluations
|
|
|
|
|
ü
Periodic reviews of committee charters, code of business conduct and ethics and corporate governance guidelines
|
ü
All audit committee members qualify as “audit committee financial experts” under SEC rules
|
|
|
|
|
14
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
2020 Proxy Statement |
|
15
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
|
|
•
director qualifications and criteria;
•
size and composition of the board;
•
director independence;
•
chairperson of the board and lead independent director;
•
board meetings;
•
director responsibilities and selection;
•
employee and stockholder communications
with our board of directors;
•
executive sessions;
•
board of directors committees;
|
•
attendance at annual meeting of stockholders;
•
director compensation;
•
director orientation and continuing education;
•
director access to officers and employees and authority to retain and access advisors;
•
succession planning;
•
CEO and executive officer performance reviews;
•
performance evaluation of our board of directors
and its committees;
•
conflicts of interest; and
•
director and senior executive stock ownership.
|
|
|
|
|
16
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
|
|
•
legal compliance;
•
insider trading;
•
international business laws;
•
lawsuits, legal proceedings and record preservation;
•
conflicts of interest;
•
corporate opportunities;
•
financial integrity and public reporting;
|
•
conduct of senior financial employees;
•
gifts and entertainment;
•
political contributions;
•
competition and fair dealing;
•
confidentiality;
•
media contacts and public communications; and
•
equal opportunity.
|
|
|
|
|
2020 Proxy Statement |
|
17
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
|
|
AUDIT
COMMITTEE
Members:
Kathy N. Waller, Chair
Diane Carhart
Ned Segal
Number of Meetings
Held in 2019:
6
|
Our audit committee’s responsibilities include:
•
selecting a qualified firm to serve as the independent registered public accounting firm to audit our financial statements;
•
helping to ensure the independence and overseeing performance of the independent registered public accounting firm;
•
reviewing and discussing the scope and results of the audit with the independent registered public accounting firm, and reviewing with management and the independent registered public accounting firm our interim and year-end operating results;
•
reviewing our financial statements and our critical accounting policies and estimates;
•
reviewing the adequacy and effectiveness of our internal controls;
•
developing procedures for employees to submit concerns anonymously about questionable accounting, internal accounting controls, or audit matters;
•
overseeing our policies on risk assessment and risk management;
•
overseeing compliance with our code of business conduct and ethics;
•
reviewing related-party transactions; and
•
pre-approving all audit and all permissible non-audit services to be performed by the independent registered public accounting firm.
Each member of our audit committee meets the requirements for independence under the listing standards of Nasdaq and SEC rules and regulations. Our board of directors has determined that all three members of our audit committee are “audit committee financial experts” as such term is defined under the SEC rules implementing SOX Section 407.
|
|
|
|
|
COMPENSATION
COMMITTEE
Members:
Donald Thompson, Chair
Raymond J. Lane
Number of Meetings
Held in 2019:
5
|
Our compensation committee’s responsibilities include:
•
reviewing, approving and determining, or making recommendations to our board of directors regarding, the compensation of our executive officers, including our chief executive officer;
•
reviewing and approving any change in control, severance or termination arrangements with our executive officers;
•
reviewing, approving and administering incentive compensation and equity compensation plans;
•
reviewing and approving our overall compensation philosophy; and
•
making recommendations regarding non-employee director compensation to our full board of directors.
Each member of our compensation committee meets the requirements for independence under the listing standards of Nasdaq and SEC rules and regulations. In addition, each member of our compensation committee is also a non-employee director, as defined pursuant to Rule 16b-3 of the Exchange Act.
|
|
|
|
|
18
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
|
|
|
NOMINATING AND
CORPORATE GOVERNANCE COMMITTEE
Members:
Christopher Isaac “Biz” Stone, Chair
Kathy N. Waller
Number of Meetings
Held in 2019:
1
|
Our nominating and corporate governance committee’s responsibilities include:
•
identifying, evaluating and selecting, or making recommendations to our board of directors regarding, nominees for election to our board of directors and its committees;
•
overseeing the evaluation and the performance of our board of directors and of individual directors;
•
considering and making recommendations to our board of directors regarding the composition of our board of directors and its committees;
•
overseeing our corporate governance practices;
•
contributing to succession planning; and
•
developing and making recommendations to our board of directors regarding corporate governance guidelines and matters.
Each member of our nominating and corporate governance committee meets the requirements for independence under the listing standards of Nasdaq and SEC rules and regulations. Former director, Gregory Bohlen, served on our nominating and corporate governance committee during 2019 until his resignation from our board of directors on October 23, 2019, at which time Ms. Waller was appointed to this committee.
|
|
|
|
|
2020 Proxy Statement |
|
19
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
BOARD COMMITTEE
|
MEMBER ANNUAL CASH RETAINER
|
CHAIRPERSON ANNUAL CASH RETAINER
(1)
|
LEAD INDEPENDENT DIRECTOR ANNUAL CASH RETAINER
(1)
|
||||||
|
Board of Directors
|
$
|
40,000
|
|
$
|
67,500
|
|
$
|
48,000
|
|
|
Audit Committee
|
$
|
7,500
|
|
$
|
17,500
|
|
$
|
—
|
|
|
Compensation Committee
|
$
|
5,000
|
|
$
|
10,000
|
|
$
|
—
|
|
|
Nominating and Corporate Governance Committee
|
$
|
3,000
|
|
$
|
8,000
|
|
$
|
—
|
|
|
(1)
|
In lieu of amount shown in member annual cash retainer column.
|
|
|
|
20
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
NAME
|
FEES EARNED OR PAID IN CASH
($)
(1)
|
STOCK AWARDS ($)
(2)
|
OPTION AWARDS ($)
(3)
|
NON-EQUITY INCENTIVE PLAN COMPENSATION ($)
|
ALL OTHER COMPENSATION ($)
|
TOTAL
($) |
||||||
|
Gregory Bohlen
(4)
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
|
Diane Carhart
|
31,688
|
—
|
|
—
|
|
—
|
|
—
|
|
31,688
|
||
|
Seth Goldman
(5)
|
—
|
|
—
|
|
1,409,661
|
121,260
|
242,524
|
1,773,445
|
||||
|
Raymond J. Lane
|
35,358
|
—
|
|
—
|
|
—
|
|
—
|
|
35,358
|
||
|
Bernhard van Lengerich
(6)
|
26,685
|
—
|
|
—
|
|
—
|
|
120,000
|
146,685
|
|||
|
Michael A. Pucker
(7)
|
—
|
|
106,504
|
—
|
|
—
|
|
15,978
|
122,482
|
|||
|
Ned Segal
|
31,688
|
—
|
|
—
|
|
—
|
|
—
|
|
31,688
|
||
|
Christopher Isaac “Biz” Stone
|
32,022
|
—
|
|
—
|
|
—
|
|
—
|
|
32,022
|
||
|
Donald Thompson
|
33,356
|
—
|
|
—
|
|
—
|
|
—
|
|
33,356
|
||
|
Kathy N. Waller
(8)
|
38,922
|
—
|
|
—
|
|
—
|
|
—
|
|
38,922
|
||
|
(1)
|
Includes all fees earned or paid in cash for services as a director, including annual retainer fees, committee and/or chairmanship fees. Amounts prorated from May 1, 2019 (the date on which we started paying annual cash fees to our non-employee directors) through December 31, 2019, based on number of days of board or committee service over such period.
|
|
(2)
|
We granted Mr. Pucker 605 RSUs pursuant to this award, of which 202 RSUs vested and 403 RSUs were forfeited upon termination of Mr. Pucker’s consulting agreement with us effective as of December 18, 2019. As of December 31, 2019, none of our non-employee directors held any outstanding RSU awards. The dollar amount reported in this column represents the aggregate grant date fair value for financial statement reporting purposes of the RSU award granted in 2019 under the 2018 Plan, as calculated in accordance with Financial Accounting Standards Board Accounting Standards Codification Topic 718 (“FASB ASC Topic 718”). The grant date fair value of the RSU award is measured based on the
|
|
2020 Proxy Statement |
|
21
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
(3)
|
The dollar amount reported in this column represents the aggregate grant date fair value for financial statement reporting purposes of stock options granted in 2019 under the 2018 Plan, as calculated in accordance with FASB ASC Topic 718. This amount does not represent the actual economic value that may be realized upon the exercise of the award or the sale of the common stock underlying such award. There can be no assurance that this reported amount will ever be realized. The valuation assumptions we used in calculating the fair value of these stock options are set forth in Note 8 to our financial statements included in our Annual Report on Form 10-K for the year ended December 31, 2019, which was filed with the SEC on March 19, 2020 (the “2019 Form 10-K”). As required by SEC rules, the amount shown excludes the impact of estimated forfeitures related to service-based vesting conditions. As of December 31, 2019, the following non-employee directors held outstanding stock option awards: Mr. Goldman (163,889), Ms. Carhart (28,436), Mr. Segal (16,734) and Ms. Waller (16,734). No other non-employee directors held outstanding stock option awards as of December 31, 2019.
|
|
(4)
|
Mr. Bolen resigned as one of our directors effective October 23, 2019. Mr. Bohlen waived payment of $20,624 in non-employee director fees for service during his term as a director in 2019.
|
|
(5)
|
Mr. Goldman, our chair of the board, who served as our executive chair and provided services under a consulting agreement, did not receive cash compensation under our outside director compensation policy in 2019. Non-equity incentive plan compensation reflects bonus compensation under the Beyond Meat, Inc. Executive Incentive Bonus Plan (“Bonus Plan”), which became effective on April 30, 2019, the day immediately prior to the date on which our registration statement in connection with our IPO was declared effective by the SEC, which amount was awarded and paid in 2020 in recognition of 2019 performance. All other compensation reflects amounts earned under a consulting agreement with us for service in 2019, including amounts paid in 2020. Effective February 27, 2020, Mr. Goldman resigned as executive chair and the consulting agreement was terminated.
|
|
(6)
|
“All Other Compensation” reflects amounts earned under an advisor agreement with Food System Strategies, LLC for service by Dr. van Lengerich in 2019, including amounts paid in 2020. Effective December 31, 2019, we and Dr. van Lengerich agreed that the term of the advisor agreement would end.
|
|
(7)
|
Mr. Pucker resigned as one of our directors immediately prior to the effectiveness of the registration statement in connection with our IPO and did not receive any compensation under our outside director compensation policy in 2019. “All Other Compensation” includes cash fees earned in 2019 under a consulting agreement between Mr. Pucker and us entered into in July 2019 and terminated in December 2019. As described in footnote (2), we granted Mr. Pucker an award of 605 RSUs under this consulting agreement, of which 202 RSUs vested and 403 RSUs were forfeited upon termination of Mr. Pucker’s consulting agreement with us effective as of December 18, 2019. Mr. Pucker is also a partner of Latham & Watkins LLP, which firm provided legal services to us in 2019 and 2020. For additional information, please see “Related Person Transactions.”
|
|
(8)
|
Ms. Waller was appointed as a member of our nominating and corporate governance committee effective October 23, 2019 upon Mr. Bohlen’s resignation from our board of directors.
|
|
|
|
22
|
| 2020 Proxy Statement
|
|
BOARD OF DIRECTORS AND CORPORATE GOVERNANCE
|
||
|
2020 Proxy Statement |
|
23
|
|
|
||
|
The Board recommends a vote FOR each of the nominees named above.
|
|
24
|
| 2020 Proxy Statement
|
|
|
||
|
(in thousands)
|
2019
|
|
2018
|
||||||
|
Audit Fees
(1)
|
$
|
822,900
|
|
|
|
$
|
862,700
|
|
|
|
Audit-Related Fees
|
$
|
—
|
|
|
|
$
|
—
|
|
|
|
Tax Fees
(2)
|
$
|
32,250
|
|
|
|
$
|
29,962
|
|
|
|
All Other Fees
(3)
|
$
|
1,895
|
|
|
|
$
|
1,895
|
|
|
|
Total Fees
|
$
|
857,045
|
|
|
|
$
|
894,557
|
|
|
|
(1)
|
Audit Fees consist of fees for professional services rendered in connection with the audit of our financial statements, including the audited financial statements presented in our 2019 Form 10-K, review of the interim financial statements included in our quarterly reports, and services that are normally provided by the independent registered public accounting firm in connection with regulatory filings or engagements for those years. This category also includes fees for services rendered in connection with our registration statements related to our IPO (approximately $177,500 for 2019 and $482,700 for 2018) and our Secondary Offering (approximately $145,000 for 2019), including comfort letters, consents and review of documents filed with the SEC.
|
|
(2)
|
Tax Fees consist of fees for professional services for tax compliance, tax advice and tax planning, including assistance regarding federal, state and international tax compliance.
|
|
(3)
|
All Other Fees consist of fees for permitted products and services other than those that meet the criteria above.
|
|
|
|
2020 Proxy Statement |
|
25
|
|
PROPOSAL NO. 2 RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
|
|
The Board recommends a vote FOR the ratification of the appointment of Deloitte & Touche LLP.
|
|
26
|
| 2020 Proxy Statement
|
|
|
||
|
2020 Proxy Statement |
|
27
|
|
|
||
|
NAME
|
AGE
|
POSITION
|
|
Ethan Brown
|
48
|
Founder, President and Chief Executive Officer, Board Member
|
|
Mark J. Nelson
|
51
|
Chief Financial Officer and Treasurer
|
|
Sanjay C. Shah
|
51
|
Chief Operating Officer
|
|
Charles Muth
|
64
|
Chief Growth Officer
|
|
Dariush Ajami, Ph.D.
|
45
|
Chief Innovation Officer
|
|
Teri L. Witteman
|
51
|
General Counsel and Secretary
|
|
Stuart Kronauge
|
50
|
Chief Marketing Officer
|
|
Cari Soto
|
43
|
Chief People Officer
|
|
28
|
| 2020 Proxy Statement
|
|
EXECUTIVE OFFICERS
|
|
2020 Proxy Statement |
|
29
|
|
EXECUTIVE OFFICERS
|
|
30
|
| 2020 Proxy Statement
|
|
|
||
|
•
|
Ethan Brown, our Founder, President and Chief Executive Officer;
|
|
•
|
Sanjay C. Shah, our Chief Operating Officer; and
|
|
•
|
Teri L. Witteman, our General Counsel and Secretary.
|
|
NAME AND PRINCIPAL POSITION
|
YEAR
|
SALARY
($) (1) |
BONUS
($) (2) |
STOCK AWARDS
($) (3) |
OPTION AWARDS
($) (4) |
NON-EQUITY INCENTIVE PLAN COMPENSATION
($) (5) |
ALL OTHER COMPENSATION
($) (6) |
TOTAL
($) |
|||
|
Ethan Brown, Founder, President and Chief Executive Officer
|
2019
|
500,000
|
—
|
|
—
|
|
7,257,451
|
250,000
|
3,000
|
|
8,010,451
|
|
|
2018
|
298,750
|
—
|
|
—
|
|
524,244
|
145,000
|
—
|
|
967,994
|
|
Sanjay C. Shah,
Chief Operating Officer (7) |
2019
|
125,000
|
450,000
|
|
2,896,213
|
|
3,127,351
|
62,500
|
11,156
|
|
6,672,220
|
|
Teri L. Witteman, General Counsel and Secretary
(8)
|
2019
|
185,417
|
—
|
|
10,506,250
|
|
11,151,748
|
92,708
|
—
|
|
21,936,123
|
|
(1)
|
Represents base salaries earned by each of the named executive officers for the year indicated, prorated based on applicable start dates during the year.
|
|
(2)
|
Mr. Shah joined Beyond Meat as our Chief Operating Officer effective September 18, 2019. The amount reported in this column represents a one-time sign-on bonus equal to $450,000 paid to Mr. Shah pursuant to his offer letter with us, which amount is subject to clawback under certain circumstances. For additional information, please see “Narrative Disclosure to Summary Compensation Table: Executive Employment Arrangements: Sanjay C. Shah.”
|
|
(3)
|
The dollar amounts reported in this column represent the aggregate grant date fair value for financial statement reporting purposes of RSU awards granted in 2019 under the 2018 Plan, as calculated in accordance with FASB ASC Topic 718. The grant date fair value of each RSU award is measured based on the closing price of our common stock on the date of grant excluding the impact of estimated forfeitures. These amounts do not represent the actual economic value that may be realized by the named executive officers upon the vesting of the awards or the sale of the common stock underlying such awards. There can be no assurance that these reported amounts will ever be realized. For additional information on these awards, please see “Outstanding Equity Awards at Fiscal Year-End.”
|
|
(4)
|
The dollar amounts reported in this column represent the aggregate grant date fair value for financial statement reporting purposes of stock options granted under our 2011 Equity Incentive Plan (the “2011 Plan”), in the case of 2018 awards, and under our 2018 Plan, in the case of 2019 awards, in each case, as calculated in accordance with FASB ASC Topic 718.
|
|
2020 Proxy Statement |
|
31
|
|
EXECUTIVE COMPENSATION
|
||
|
(5)
|
Amounts reported in this column for 2019 represent performance bonuses approved and paid in 2020 in recognition of 2019 performance under our Bonus Plan based on achievement of certain corporate performance goals and objectives approved by our board of directors, including net revenues, gross profit and cash balances.
|
|
(6)
|
Amounts reported in this column in 2019 represent: (a) for Mr. Brown, $3,000 in company matching contributions under our 401(k) plan; and (b) for Mr. Shah, commuting expenses.
|
|
(7)
|
Amounts shown in the table for Mr. Shah exclude a share-settled sign-on award pursuant to Mr. Shah’s offer letter with us. In accordance with SEC guidance, this share-settled sign-on award is not included in this table as compensation for 2019 since it will not be earned until future years. For additional information, please see “Narrative Disclosure to Summary Compensation Table: Executive Employment Arrangements: Sanjay C. Shah.”
|
|
(8)
|
Ms. Witteman joined Beyond Meat as our General Counsel and Secretary effective May 20, 2019. Equity awards shown in the table above were approved by our compensation committee in connection with Ms. Witteman’s offer letter which was entered into prior to our IPO, and granted after our IPO resulting in a higher aggregate grant date fair value as calculated in accordance with FASB ASC Topic 718 due to the market price of our common stock on the date of grant. There can be no assurance that these reported amounts will ever be realized.
|
|
|
|
32
|
| 2020 Proxy Statement
|
|
EXECUTIVE COMPENSATION
|
||
|
2020 Proxy Statement |
|
33
|
|
EXECUTIVE COMPENSATION
|
||
|
34
|
| 2020 Proxy Statement
|
|
EXECUTIVE COMPENSATION
|
||
|
|
OPTION AWARDS
(1)
|
STOCK AWARDS
(1)
|
||||||||
|
NAME
|
NUMBER OF SECURITIES UNDERLYING UNEXERCISED OPTIONS (#) EXERCISABLE
|
NUMBER OF SECURITIES UNDERLYING UNEXERCISED OPTIONS (#) UNEXERCISABLE
|
OPTION EXERCISE PRICE
($) (2) |
OPTION EXPIRATION DATE
|
NUMBER OF SHARES OR UNITS OF STOCK THAT HAVE NOT VESTED (#)
|
MARKET VALUE OF SHARES OR UNITS OF STOCK THAT HAVE NOT VESTED (#)
(3)
|
||||
|
|
|
|
|
|
|
|
||||
|
Ethan Brown
|
202,130
(4)
|
|
—
|
|
0.65
|
8/25/2023
|
—
|
|
—
|
|
|
|
966,006
(5)
|
|
—
|
|
0.93
|
1/21/2025
|
—
|
|
—
|
|
|
|
257,924
(6)
|
|
44,036
(6)
|
|
0.95
|
7/19/2026
|
—
|
|
—
|
|
|
|
193,758
(7)
|
|
138,399
(7)
|
|
3.00
|
5/29/2028
|
—
|
|
—
|
|
|
|
—
|
|
540,000
(8)
|
|
25.00
|
4/30/2029
|
—
|
|
—
|
|
|
|
|
|
|
|
|
|
||||
|
Sanjay C. Shah
|
—
|
|
68,590
(9)
|
|
84.45
|
10/30/2029
|
34,295
(10)
|
|
2,592,702
|
|
|
|
|
|
|
|
|
|
||||
|
Teri L. Witteman
|
—
|
|
125,000
(11)
|
|
168.10
|
6/9/2029
|
62,500
(12)
|
|
4,725,000
|
|
|
(1)
|
Equity awards granted prior to April 30, 2019 were granted under our 2011 Plan and equity awards granted on or after April 30, 2019 were granted under our 2018 Plan. Our 2011 Plan was amended and restated as our 2018 Plan, which became
|
|
2020 Proxy Statement |
|
35
|
|
EXECUTIVE COMPENSATION
|
||
|
(2)
|
Option exercise price for awards granted prior to April 30, 2019 under the 2011 Plan represents the fair market value of a share of our common stock as determined by our board of directors in accordance with Section 409A of the Code or, in the case of incentive stock options, in compliance with Section 422 of the Code. Option exercise price for awards granted on May 1, 2019 is $25.00 per share, which was equal to the initial public offering price of our common stock in the IPO. Option exercise price for awards granted after May 1, 2019 is based on the closing sales price for our common stock on Nasdaq on the date of grant.
|
|
(3)
|
The market value of unvested awards is calculated by multiplying the number of unvested shares held by the applicable named executive officer by the closing sales price of our common stock on December 31, 2019, the last trading day of the year, which was $75.60.
|
|
(4)
|
One-fourth of the shares subject to this stock option vested on May 26, 2014 and the remainder of the grant vested in 36 equal monthly installments thereafter. This stock option was fully vested as of December 31, 2019.
|
|
(5)
|
One-fourth of the shares subject to this stock option vested on June 19, 2015 and the remainder of the grant vested in 36 equal monthly installments thereafter. This stock option was fully vested as of December 31, 2019.
|
|
(6)
|
One-fourth of the shares subject to this stock option vested on July 20, 2017 and the remainder of the grant vested or will vest in 36 equal monthly installments thereafter.
|
|
(7)
|
One-fourth of the shares subject to this stock option vested on August 3, 2018 and the remainder of the grant vested or will vest in 36 equal monthly installments thereafter.
|
|
(8)
|
One-fourth of the shares subject to this stock option will vest on May 1, 2020 and the remainder of the grant will vest in 36 equal monthly installments thereafter.
|
|
(9)
|
One-twenty-fourth of the shares subject to this stock option will vest on October 18, 2021 and the remainder of the grant will vest in 23 equal monthly installments thereafter.
|
|
(10)
|
One-eighth of the shares subject to this RSU grant will vest on December 18, 2021 and the remainder of the grant will vest in seven equal quarterly installments thereafter.
|
|
(11)
|
One-fourth of the shares subject to this stock option will vest on May 20, 2020 and the remainder of the grant will vest in 36 equal monthly installments thereafter.
|
|
(12)
|
One-fourth of the shares subject to this RSU grant will vest on May 20, 2020 and the remainder of the grant will vest in 12 equal quarterly installments thereafter.
|
|
|
|
36
|
| 2020 Proxy Statement
|
|
EXECUTIVE COMPENSATION
|
||
|
•
|
a lump-sum cash payment equal to 18 months of his then-current base salary in the case of Mr. Brown and 12 months of his or her then-current base salary in the case of Mr. Shah and Ms. Witteman;
|
|
•
|
a lump-sum cash payment equal to the COBRA premiums that would be due for COBRA coverage (assuming such coverage is elected) for a period of 18 months in the case of Mr. Brown and 12 months in the case of Mr. Shah and Ms. Witteman; and
|
|
•
|
100% immediate vesting acceleration of all of the shares of our common stock underlying any then‑outstanding unvested stock options and other unvested equity awards that are subject to time-based vesting.
|
|
PLAN CATEGORY
(1)
|
NUMBER OF SECURITIES TO BE ISSUED UPON EXERCISE OF OUTSTANDING OPTIONS, WARRANTS AND RIGHTS
(2)
(a)
|
WEIGHTED-AVERAGE EXERCISE PRICE OF OUTSTANDING OPTIONS, WARRANTS AND RIGHTS
(3)
(b)
|
|
NUMBER OF SECURITIES REMAINING AVAILABLE FOR FUTURE ISSUANCE UNDER EQUITY COMPENSATION PLANS (EXCLUDING SECURITIES REFLECTED IN COLUMN (a))
(4)
(c)
|
|||||
|
Equity compensation plans approved by stockholders
|
5,319,980
|
|
|
$
|
14.28
|
|
|
4,101,833
|
|
|
Equity compensation plans not approved by stockholders
|
—
|
|
|
$
|
—
|
|
|
—
|
|
|
Total
|
5,319,980
|
|
|
$
|
14.28
|
|
|
4,101,833
|
|
|
(1)
|
Equity compensation plans approved by stockholders include our 2018 Plan and the Beyond Meat, Inc. 2018 Employee Stock Purchase Plan (the “2018 ESPP”).
|
|
2020 Proxy Statement |
|
37
|
|
EXECUTIVE COMPENSATION
|
||
|
(2)
|
Includes 5,170,976 shares issuable upon the exercise of outstanding options and 149,004 shares issuable upon the vesting and settlement of outstanding RSUs as of December 31, 2019.
|
|
(3)
|
Does not include outstanding RSUs which do not have an exercise price.
|
|
(4)
|
Includes 3,297,638 shares of common stock available for grant under the 2018 Plan and 804,195 shares of common stock reserved for issuance under the 2018 ESPP as of December 31, 2019.
|
|
|
|
38
|
| 2020 Proxy Statement
|
|
|
||
|
•
|
each person or group of affiliated persons known by us to beneficially own more than 5% of the outstanding shares of our common stock;
|
|
•
|
each of our named executive officers;
|
|
•
|
each of our directors; and
|
|
•
|
all of our current executive officers and directors as a group.
|
|
2020 Proxy Statement |
|
39
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
|
||
|
NAME OF BENEFICIAL OWNER
|
|
NUMBER OF
SHARES BENEFICIALLY OWNED |
|
PERCENTAGE OF SHARES
BENEFICIALLY OWNED |
||
|
5% Stockholders:
|
|
|
|
|
||
|
Susquehanna Securities, LLC and affiliated entities
(1)
|
|
4,197,838
|
|
|
6.8
|
%
|
|
DNS-BYMT, LLC and affiliated entities
(2)
|
|
3,789,035
|
|
|
6.1
|
%
|
|
Entities affiliated with Kleiner Perkins Caufield & Byers
(3)
|
|
3,419,321
|
|
|
5.5
|
%
|
|
Named Executive Officers:
|
|
|
|
|
||
|
Ethan Brown
(4)
|
|
3,381,883
|
|
|
5.3
|
%
|
|
Sanjay C. Shah
|
|
—
|
|
|
—
|
|
|
Teri L. Witteman
(5)
|
|
47,462
|
|
|
*
|
|
|
Non-Employee Directors:
|
|
|
|
|
||
|
Diane Carhart
(6)
|
|
28,436
|
|
|
*
|
|
|
Seth Goldman(7)
|
|
1,080,722
|
|
|
1.7
|
%
|
|
Raymond J. Lane
|
|
259,962
|
|
|
*
|
|
|
Bernhard van Lengerich
|
|
10,133
|
|
|
*
|
|
|
Ned Segal
(8)
|
|
21,734
|
|
|
*
|
|
|
Christopher Isaac “Biz” Stone
(9)
|
|
226,390
|
|
|
*
|
|
|
Donald Thompson
(10)
|
|
816,132
|
|
|
1.3
|
%
|
|
Kathy N. Waller
(11)
|
|
17,234
|
|
|
*
|
|
|
All directors and executive officers as a group (16 persons)
(12)
|
|
7,080,773
|
|
|
11.0
|
%
|
|
*
|
Represents beneficial ownership of less than 1% of our outstanding common stock.
|
|
(1)
|
Based solely on information contained in a report on Schedule 13G filed on February 10, 2020 by G1 Execution Services, LLC (“G1”), Susquehanna Investment Group (“SIG”) and Susquehanna Securities, LLC (“SS LLC”). G1, SIG and SS LLC have shared voting power and shared dispositive power with respect to 4,197,838 shares of common stock. G1 has sole voting power and sole dispositive power with respect to 2,465 shares of common stock, SIG has sole voting power and sole dispositive power with respect to 488,685 shares of common stock, including options to buy 348,000 shares, and SS LLC has sole voting power and sole dispositive power with respect to 3,706,688 shares of common stock, including options to buy 2,596,300 shares. These entities are affiliated independent broker-dealers which may be deemed a group. Each entity disclaims beneficial ownership of shares owned directly by the other entities. The address of SIG and SS LLC is 401 E. City Avenue, Suite 220, Bala Cynwyd, Pennsylvania 19004 and the address of G1 is 175 W. Jackson Boulevard, Suite 1700, Chicago, Illinois 60604.
|
|
(2)
|
Based solely on information contained in a report on Schedule 13G filed on February 13, 2020 by UDQ Private Trust Company, LLC (“UDQ Private Trust Company”), solely as trustee of certain trusts; DNS-BYMT, LLC (“DNS-BYMT”); G14 HoldCo, L.L.C. (“G14 Holdco”); and Gigi Pritzker Pucker, individually and as trustee of UDQ Trust, solely in such trust’s capacity as the member of UDQ Private Trust Company. DNS-BYMT directly holds 1,727,262 shares of common stock. The controlling member of DNS-BYMT is G14 HoldCo and in such capacity may be deemed to beneficially own such shares of common stock. The sole managers of DNS-BYMT and G14 HoldCo are Edward W. Rabin and Derek Arend, who may be deemed to have shared voting and dispositive power over the shares held directly by DNS-BYMT. UDQ Private Trust Company is the sole member of G14 HoldCo and in such capacity may be deemed to beneficially own the shares of common stock held directly by DNS-BYMT as well as 2,061,773 the shares of common stock held by certain trusts for which it also serves as trustee. UDQ Trust is the sole member of UDQ Private Trust Company and in such capacity may be deemed to beneficially own such 3,789,035 shares of common stock. Gigi Pritzker Pucker is the trustee of UDQ Trust and in such capacity may be deemed to beneficially own such shares of common stock. The investment decisions of UDQ Private Trust Company are made by the Trust Committee of its board of managers, consisting of Gigi Pritzker Pucker, Michael A. Pucker, Timothy M. Hurd, Edward W. Rabin, Paula H. McMenamin, Derek Arend and P. Daniel Donohue. The voting decisions of UDQ Private Trust Company are made by the independent members of the Trust Committee and exclude Gigi Pritzker Pucker and Michael A. Pucker. The members of the Trust Committee disclaim beneficial ownership as a result of serving on the Trust Committee. The address for each of DNS-BYMT, G14 HoldCo and UDQ Private Trust Company is 350 South Main Avenue, Suite 402, Sioux Falls, South Dakota 57104. The business address of Gigi Pritzker Pucker is 150 North Riverside Plaza, Suite 3300, Chicago, Illinois 60606.
|
|
40
|
| 2020 Proxy Statement
|
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
|
||
|
(3)
|
Based solely on information contained in a report on Schedule 13G filed on February 13, 2020 by Kleiner Perkins Caufield & Byers XIV, LLC (“KPCB XIV”), KPCB XIV Founders Fund, LLC (“KPCB XIV Founders”) and KPCB XIV Associates, LLC (“KPCB XIV Associates”). Consists of 3,152,614 shares directly owned by KPCB XIV and 266,707 shares directly owned by KPCB XIV Founders. The managing member of each KPCB XIV and KPCB XIV Founders is KPCB XIV Associates, which may be deemed to have sole power to vote the shares held by KPCB XIV and KPCB XIV Founders. Under certain circumstances set forth in the limited liability company agreements of KPCB XIV, KPCB XIV Founders and KPCB XIV Associates, the members of such entities may be deemed to have the right to receive dividends from, or the proceeds from the sale of shares owned by such entity of which they are a member. The address for each of KPCB XIV, KPCB XIV Founders and KPCB XIV Associates is c/o Kleiner Perkins Caufield & Byers, 2750 Sand Hill Road, Menlo Park, California 94025.
|
|
(4)
|
Consists of (i) 1,559,027 shares of common stock and (ii) 1,822,856 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after the Record Date.
|
|
(5)
|
Consists of (i) 31,837 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after the Record Date and (ii) 15,625 RSUs which will vest within 60 days of the Record Date and will be settled in shares of common stock.
|
|
(6)
|
Consists of 28,436 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after the Record Date.
|
|
(7)
|
Consists of (i) 253,659 shares of common stock held by the Julie D. Farkas Revocable Trust, (ii) 92,358 shares of common stock held by the Seth Goldman Revocable Trust, (iii) an aggregate of 450 shares of common stock held by Seth Goldman’s sons, who are residing in Mr. Goldman’s household, (iv) 450 shares of common stock purchased by Impact Assets Inc., through a donor advised fund over which Mr. Goldman has dispositive control, and (v) (a) 671,944 shares of common stock and (b) 61,861 shares of common stock issuable upon the exercise of stock options exercisable within 60 days after the Record Date, held in each case by Mr. Goldman. Mr. Goldman’s spouse is the trustee of the Julie D. Farkas Revocable Trust and Mr. Goldman is the trustee of the Seth Goldman Revocable Trust. Therefore, Mr. Goldman may be deemed to have voting and dispositive power over the shares held by both trusts.
|
|
(8)
|
Consists of (i) 5,000 shares of common stock and (ii) 16,734 shares of common stock issuable upon the exercise of early exercisable stock options, 12,552 of which vested or will vest within 60 days after the Record Date. Mr. Segal has the right to vote any early-exercised shares.
|
|
(9)
|
Shares held by the Biz and Livy Stone Family Trust, for which Mr. Stone and his wife serve as co-trustees and for which Mr. Stone may be deemed to have voting and dispositive power over the shares held by the trust.
|
|
(10)
|
Consists of (i) 15,000 shares of common stock held by Mr. Thompson, (ii) 593,256 shares of common stock held by Cleveland Manor Investments II LLC (“Cleveland Manor”), (iii) 66,664 shares of common stock held by CA Food I Fund, LLC (“CA Food”), and (iv) 141,212 shares of common stock held by Cleveland Avenue GP, LLC (“CA GP”). Cleveland Avenue, LLC (“CA LLC”) is the sole manager of CA Food. Mr. Thompson is the sole manager of CA LLC and may be deemed to have sole voting and dispositive power over the shares held by CA Food. Mr. Thompson is the sole manager of Cleveland Manor and may be deemed to have sole voting and dispositive power over the shares held by Cleveland Manor. Mr. Thompson is the sole manager of CA LLC which is the sole manager of CA GP and may be deemed to have sole voting and dispositive power over the shares held by CA GP. The address for each of the entities identified above is 222 N. Canal Street, Chicago, Illinois 60606.
|
|
(11)
|
Consists of (i) 500 shares of common stock and (ii) 16,734 shares of common stock issuable upon the exercise of early‑exercisable stock options,12,552 of which vested or will vest within 60 days after the Record Date. Ms. Waller has the right to vote any early-exercised shares.
|
|
(12)
|
In addition to all shares of common stock shown in the table and as described in footnotes (4) through (11) above, the total number of shares of common stock also includes an aggregate of (i) 611,714 shares of common stock; (ii) 578,812 shares of common stock issuable upon the exercise of stock options within 60 days after the Record Date; and (iii) 159 RSUs which vest within 60 days of the Record Date and will be settled in shares of common stock, held by executive officers who are not named in the table.
|
|
|
|
2020 Proxy Statement |
|
41
|
|
|
||
|
•
|
the amounts involved exceeded or will exceed $120,000; and
|
|
•
|
any of our directors, nominees for director, executive officers or holders of more than 5% of our outstanding capital stock, or any immediate family member of, or person sharing the household with, any of these individuals or entities, had or will have a direct or indirect material interest.
|
|
42
|
| 2020 Proxy Statement
|
|
RELATED PERSON TRANSACTIONS
|
||
|
STOCKHOLDER
|
SHARES OF
COMMON STOCK SOLD |
TOTAL SALES PRICE
|
||
|
Ethan Brown, Founder, President and Chief Executive Officer and Director
|
45,000
|
$
|
6,930,000
|
|
|
Gregory Bohlen, Former Director
|
72,332
|
$
|
11,139,128
|
|
|
Mark J. Nelson, Chief Financial Officer and Treasurer
|
64,452
|
$
|
9,925,608
|
|
|
Charles Muth, Chief Growth Officer
|
24,574
|
$
|
3,784,396
|
|
|
Diane Carhart, Director
|
9,069
|
$
|
1,396,626
|
|
|
Stephanie Pullings Hart, Senior Vice President, Operations
|
4,534
|
$
|
698,236
|
|
|
Seeding the Future Foundation
(1)
|
60,000
|
$
|
9,240,000
|
|
|
Entities affiliated with Kleiner Perkins Caufield & Byers
|
723,862
|
$
|
111,474,748
|
|
|
Entities affiliated with Obvious Ventures
|
404,890
|
$
|
62,353,060
|
|
|
(1)
|
Seeding the Future Foundation is a 501(c)(3) entity. Dr. Bernhard van Lengerich, along with his spouse, serve as its directors.
|
|
|
|
•
|
any breach of the director’s duty of loyalty to us or to our stockholders;
|
|
•
|
acts or omissions not in good faith or that involve intentional misconduct or a knowing violation of law;
|
|
•
|
unlawful payment of dividends or unlawful stock repurchases or redemptions; and
|
|
•
|
any transaction from which the director derived an improper personal benefit.
|
|
2020 Proxy Statement |
|
43
|
|
RELATED PERSON TRANSACTIONS
|
||
|
44
|
| 2020 Proxy Statement
|
|
|
||
|
2020 Proxy Statement |
|
45
|
|
OTHER MATTERS
|
||
|
46
|
| 2020 Proxy Statement
|
|
|
||
|
|
||
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|