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)
|
|
S
|
Definitive Proxy Statement
|
|
¨
|
Definitive Additional Materials
|
|
¨
|
Soliciting Material Pursuant to §240.14a-12
|
|
S
|
No fee required.
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
|
|
(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):
|
|
¨
|
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.
|
The election of one director to the Board of Directors to serve until the 2016 Annual Meeting;
|
|
|
2.
|
Approval, by a non-binding, advisory vote, of the compensation of our named executive officers;
|
|
|
3.
|
Approval, by a non-binding, advisory vote, of the frequency of the shareholder advisory vote on named executive compensation; and
|
|
4.
|
Other matters that may properly come before the meeting or any adjournment thereof.
|
|
·
|
giving written notice to the Secretary of the company at 4355 Shackleford Road, Norcross, Georgia 30093, for shareholders of record, or
|
|
·
|
executing and delivering to the Secretary a later dated proxy, or
|
|
·
|
voting in person at the Annual Meeting.
|
|
Beneficial Owner
|
Address
|
Shares
Beneficially Owned
a, e
|
Percent
of Class
a
|
|
|
J. Leland Strange
b
Chairman of the Board, President, CEO
|
4355 Shackleford Road
Norcross, GA 30093
|
2,027,800
|
22.56%
|
|
|
Wallace R. Weitz & Company
c
|
1125 South 103rd St., Suite 200
Omaha, NE 68124
|
2,270,000
|
25.34%
|
|
|
Clifford N. Burnstein
d
|
729 7
th
Avenue
New York, NY 10019
|
835,445
|
9.33%
|
|
|
Cherie M. Fuzzell,
Director
|
--
|
*
|
||
|
Philip H. Moise,
Director Nominee
|
--
|
*
|
||
|
James V. Napier,
Director
|
63,300
|
*
|
||
|
John B. Peatman,
Director
|
31,280
|
*
|
||
|
Parker H. Petit,
Director
|
77,315
|
*
|
||
|
Francis A. Marks,
Vice President
|
193,227
|
2.16%
|
||
|
Bonnie L. Herron
Vice President, Chief Financial Officer
and Corporate Secretary
|
122,658
|
1.36%
|
||
|
All Directors and Named Executive Officers
as a Group (7 persons)
|
2,660,072
|
29.20%
|
||
|
a.
|
Except as otherwise noted, beneficial ownership is determined on the basis of 8,958,028 shares of common stock issued and outstanding plus securities deemed outstanding pursuant to Rule 13d-3(d)(1) of the Securities Exchange Act of 1934, as amended. Pursuant to the rules of the Securities and Exchange Commission (the “SEC”), a person is deemed to beneficially own shares of the company’s common stock if that person has or shares “voting power”, which includes the power to vote or to direct the voting of a security, or “investment power”, which includes the power to dispose of or to direct the disposition of a security. An asterisk indicates beneficial ownership of less than 1 percent.
|
|
b.
|
Includes 293,906 shares owned by Jane H. Strange, Mr. Strange’s wife. Mr. Strange disclaims any beneficial interest in the shares.
|
|
c.
|
Based on information set forth in a Schedule 13G filed on January 9, 2013, in which Wallace R. Weitz and Company, an investment adviser registered under Section 203 of the Investment Advisers Act of 1940, reported beneficial ownership of 2,270,000 shares of common stock, of which Wallace R. Weitz and Company has the sole power to vote and to dispose.
|
|
d.
|
Based on information set forth in a Schedule 13D filed on August 3, 2009, in which Clifford N. Burnstein, an individual, reported beneficial ownership of 835,445 shares of common stock, of which Clifford N. Burnstein has the sole power to vote and to dispose.
|
|
e.
|
Includes 150,833 shares reserved for issuance to officers and directors pursuant to stock options that were exercisable at March 15, 2013 or within sixty days of such date which are deemed beneficially owned by such person pursuant to Rule 13d-3(d)(1) of the Exchange Act. The amounts reported above for Messrs. Napier, Peatman and Petit include 30,000 shares each for shares underlying stock options exercisable at March 15, 2013 or within sixty days of such date. The amounts reported above for Mr. Strange and Ms. Herron include 30,000 and 30,833 shares, respectively, for shares underlying stock options exercisable at March 15, 2013 or within sixty days of such date.
|
|
Name
|
Age
|
Position / Principal Occupation
|
|
Nominee for election to serve until the 2016 Annual Meeting
|
||
|
Philip H. Moise
|
63
|
Nominee, Former Executive Vice President and General Counsel of Immucor, Inc.
|
|
Incumbent directors elected to serve until the 2015 Annual Meeting
|
||
|
James V. Napier
1 & 2
|
76
|
Director, Retired, former Chairman of the Board of Scientific Atlanta
|
|
J. Leland Strange
|
71
|
Director, Chairman of the Board, President and Chief Executive Officer
|
|
Incumbent directors elected to serve until the 2014 Annual Meeting
|
||
|
Cherie M. Fuzzell
1
|
49
|
Director, CEO of Parkmobile USA, Inc.
|
|
Parker H. Petit
1 & 2
|
73
|
Director, CEO of MiMedx Group and President of The Petit Group
|
|
|
1.
|
Audit Committee
|
|
|
2.
|
Compensation Committee
|
|
Name
|
Age
|
Position / Principal Occupation
|
|
Bonnie L. Herron
|
65
|
Vice President, Chief Financial Officer and Secretary
|
|
Francis A. Marks
|
79
|
Vice President
|
|
Summary Compensation Table
|
||||||
|
Name and Principal Position
|
Year
|
Salary
|
Bonus
|
Option
Awards
1.
|
Other Annual
Compensation
|
Total
|
|
$
|
$
|
$
|
$
|
$
|
||
|
J. Leland Strange
|
2012
|
300,000
|
--
|
--
|
3,750
|
303,750
|
|
President & Chief Executive Officer
|
2011
|
295,192
|
--
|
82,350
|
4,428
|
381,970
|
|
Francis A. Marks
|
2012
|
150,000
|
40,000
|
--
|
--
|
190,000
|
|
Vice President
|
2011
|
150,000
|
--
|
--
|
--
|
150,000
|
|
Bonnie L. Herron
|
||||||
|
Vice President, Chief Financial Officer &
|
2012
|
175,000
|
--
|
--
|
2,625
|
177,625
|
|
Secretary
|
2011
|
171,154
|
--
|
75,075
|
2,365
|
248,594
|
|
|
1.
|
The amount reported is the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. The assumptions related to the valuation calculation are disclosed in Note 1 to the company’s Consolidated Financial Statements for the year ended December 31, 2011 included in the company’s Annual Report on Form 10-K. |
|
Option Awards
|
||||
|
Name
|
Number of Securities Underlying Unexercised Options (#)
Exercisable
|
Number of Securities Underlying Unexercised Options (#)
Unexercisable
|
Option Exercise Price
|
Option Expiration Date
|
|
J. Leland Strange
|
45,000
1
|
-0-
|
$1.51
|
03/03/2013
|
|
7,500
2
|
15,000
2
|
$1.72
|
03/01/2021
|
|
|
15,000
3
|
30,000
3
|
$1.52
|
08/02/2021
|
|
|
Francis A. Marks
|
-0-
|
-0-
|
NA
|
NA
|
|
Bonnie L. Herron
|
35,000
1
|
-0-
|
$1.51
|
03/03/2013
|
|
10,833
2
|
21,667
2
|
$1.72
|
03/01/2021
|
|
|
9,167
3
|
18,333
3
|
$1.52
|
08/02/2021
|
|
|
|
1.
|
Stock options were issued on March 3, 2003 and vested in one third increments on the first, second and third anniversaries of the grant date. The options expired unexercised on March 3, 2013.
|
|
|
2.
|
Stock options were issued on March 1, 2011 and vest in one third increments on the first, second and third anniversaries of the grant date.
|
|
|
3.
|
Stock options were issued on August 8, 2011 and vest in one third increments on the first, second and third anniversaries of the grant date.
|
|
Plan category
|
(a) Number of securities to be
issued upon exercise of
outstanding options, warrants
and rights
|
(b) Weighted-average
exercise price of
outstanding options,
warrants and rights
|
(c) Number of securities
remaining available for future
issuance under equity
compensation plans
(excluding securities
reflected in column (a))
|
|
Equity compensation plans approved by security holders
1
|
261,500
|
$ 1.59
|
368,500
|
|
Equity compensation plans not approved by security holders
2
|
84,000
|
$ 2.11
|
-
0
-
|
|
Total
|
345,500
|
$ 1.72
|
368,500
|
|
1.
|
Information pertains to the 2003 Stock Incentive Plan and the 2011 Non-Employee Directors’ Stock Option Plan.
|
|
2.
|
Information pertains to the Non-Employee Directors’ Stock Option Plan (adopted in 2000 and expired in 2010).
|
|
Director Compensation
|
|||
|
Name
|
Fees Earned or
Paid in Cash
|
Option Awards
1
|
Total
|
|
$
|
$
|
$
|
|
|
Cherie Fuzzell
|
8,000
|
6,400
|
14,400
|
|
James V. Napier
|
16,000
|
5,120
|
21,120
|
|
John B. Peatman
|
16,000
|
5,120
|
21,120
|
|
Parker H. Petit
|
16,000
|
5,120
|
21,120
|
|
1.
|
In 2012, when Ms. Fuzzell was elected to the Board, she was awarded 5,000 stock options and the other directors named above were awarded 4,000 stock options at fair market value on the date of grant pursuant to the terms of the 2011 Non-Employee Directors’ Stock Option Plan. The amount reported is the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. At December 31, 2012, each non-executive director, with the exception of Ms. Fuzzell, has an aggregate of 36,000 stock options outstanding, of which 30,000 are fully vested and exercisable. At December 31, 2012, Ms. Fuzzell has a total of 5,000 options, none of which are vested and exercisable.
|
|
·
|
engaged the independent auditors and established their compensation;
|
|
·
|
reviewed and discussed with management and the independent auditors the audited financial statements of the company as of December 31, 2011 and 2012 and for the years then ended;
|
|
·
|
discussed with the independent auditors their reviews of the quarterly unaudited financial statements of the company for fiscal 2012;
|
|
·
|
discussed with the independent auditors the matters required to be discussed by PCAOB standards (SAS No.’s 61, 89 and 90); and
|
|
·
|
received from the independent auditors the written disclosures and written affirmation of their independence required by Independence Standards Board Standard No. 1 and discussed with the auditors the firm’s independence.
|
|
AUDIT COMMITTEE
James V. Napier (Chair)
Cherie M. Fuzzell
Parker H. Petit
John B. Peatman
|
|
|
Audit Fees
- We were billed aggregate fees of approximately $135,000 and $134,000 for review and audit services by HAW in the years ended December 31, 2012 and 2011, respectively.
|
|
|
Audit-Related Fees
- These fees consist of fees billed for assurance and related services that are reasonably related to the performance of the audit or review of our Financial Statements and are not reported under “Audit Fees”. We did not incur fees for any such services in the two years ended December 31, 2012.
|
|
|
Fees for Tax Services
- We did not incur any fees for tax services by our independent auditors during the two years ended December 31, 2012.
|
|
|
All Other Fees
- We were billed aggregate fees of $36,000 and $38,000 in other fees by our independent auditors in the years ended December 31, 2012 and 2011, respectively. Such fees were for services provided to a subsidiary of the company related to providing SSAE-16 Type I and Type II reports for the subsidiary’s processing services.
|
|
the board of directors recommends a vote “for” the election of the nominee, “for” the approval of the compensation of
our named executive officers and “for” the one-year frequency vote on say-on-pay.
please sign, date and return promptly in the enclosed envelope. please mark your vote in blue or black ink as shown here
S
|
| 1. | Election of One Director: | Approval by a non-binding advisory vote of the compensation of our named executive officers. | ||||
|
¨
For the nominee -
Philip M. Moise
|
¨ For ¨ Against ¨ Abstain | |||||
|
¨
Withhold authority fo
r the nominee
|
||||||
| 3. |
Approval by a non-binding advisory vote of the frequency of the shareholder advisory vote on named executive compensation. Choose ONE of the following choices.
|
|||||
|
¨
one year frequency
¨
two year frequency
¨
three year frequency
¨
Abstain
|
||||||
| This proxy will be voted as directed. If no instructions are specified, the proxy will be voted “FOR” Proposals 1 and 2 and “FOR” the One Year Frequency option. | ||||||
| To change the address on your account, please check the box at right and indicate your new address in the space above. Please note that changes to the registered name(s) on the account may not be submitted via this method. | o | |||||
| 2. |
The undersigned acknowledges receipt from the Company before the execution of this proxy of the Notice of Annual Meeting of Shareholders, a Proxy Statement for the 2013 Annual Meeting of the Shareholders and the 2012 Annual Report to Shareholders.
|
|||||
|
Signature of Stockholder
|
Date
|
Signature of Stockholder
|
Date
|
|||
|
|
|
|||||
|
|
|
SEE REVERSE
SIDE
|
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 |
|---|