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))
|
|
|
|
|
|
ý
|
|
Definitive Proxy Statement
|
|
|
|
|
|
¨
|
|
Definitive Additional Materials
|
|
|
|
|
|
¨
|
|
Soliciting Material Under Rule 14a-12
|
|
ý
|
|
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 director nominees;
|
|
2.
|
To approve, on an advisory basis, the compensation of our named executive officers;
|
|
3.
|
To ratify the appointment of the Company’s independent registered public accounting firm; and
|
|
4.
|
To transact such other business as may properly come before the annual meeting and any adjournments thereof.
|
|
By Order of the Board of Directors
|
|
|
|
|
|
Jeffrey M. Favret
|
|
Secretary
|
|
•
|
FOR
the election of the three Class I director nominees;
|
|
•
|
FOR
the approval, on an advisory basis, of the compensation of our named executive officers (the “say-on-pay proposal”); and
|
|
•
|
FOR
the ratification of the appointment of our independent registered public accounting firm.
|
|
•
|
Proxy card or voting instruction card:
Be sure to complete, sign and date your proxy card or voting instruction card and return it in the prepaid envelope provided.
|
|
•
|
By telephone or Internet:
Shareholders of record cannot vote by telephone or Internet. The availability of telephone and Internet voting for beneficial owners will depend on the voting processes of your broker, bank or other nominee.
|
|
•
|
In person at the annual meeting:
All shareholders may vote in person at the annual meeting. You may also be represented by another person at the annual meeting by executing a proper proxy designating that person as your representative. If you are a beneficial owner of shares of our common stock, you must obtain a legal proxy from your broker, bank or other nominee and present it to the inspectors of election with your ballot when you vote at the annual meeting.
|
|
|
|
|
|
Name and Age
|
Positions with the Company, Principal Occupations,
Directorships in Other Public Companies, and Family Relationships
|
Director
Since
|
|
|
||
|
Nominees for Election as Class I Directors (term expires in 2019)
|
||
|
|
|
|
|
Murray W. Burns, 70
|
Project management, engineering, and business development consultant through MBurns Consulting since 2013. From 1980 to 2013, employed by Technip USA, Inc. and its affiliates in various executive capacities, including Vice President—Offshore Business Unit, Vice President—Topsides and Fixed Platforms, Vice President—Engineering Operations, Vice President—Engineering, President and COO (Technip Upstream Houston Inc.). From 1976 to 1980, Project Manager, Group Manager, Manager of Facilities and Supervising Engineer with Petro-Marine Engineering, Inc. Prior to 1976, worked in various engineering capacities at Shell Oil Company. Mr. Burns experience in the engineering and offshore fabrication industries provides valuable insight and makes him highly qualified to serve as a member of our Board and Compensation Committee.
|
2014
|
|
|
|
|
|
William E. Chiles, 67
|
Managing Partner of Pelican Energy Partners since 2014. From July 2004 to July 2014, Mr. Chiles served as President, CEO and a director of Bristow Group, Inc. Mr. Chiles retired as President and CEO of Bristow in July 2014, but continues to serve as a Senior Advisor and CEO Emeritus through July 2016. From 2003 to 2004, served as Executive Vice President and COO of Grey Wolf Inc., a publicly traded onshore oil & gas drilling company. From 2002 to 2003, served as Vice President of Business Development of ENSCO. In 1997 founded Chiles Offshore, Inc. ("Chiles II") and served as President and CEO until its merger with ENSCO International Incorporated (ENSCO) in 2002. In 1992, founded Southwestern Offshore Corporation and served as CEO and President until acquired by Cliffs Drilling Company (Cliffs) in 1996. From 1996 to 1997, served as Senior Vice President—Drilling Operations of Cliffs. In 1977, co-founded Chiles Offshore Inc. (formerly, Chiles Drilling Company, or "Chiles I") and served as President and CEO until its acquisition in 1994 by Noble Drilling. Prior to 1977, worked as VP—Domestic Operations at Western Oceanic, Inc. Mr. Chiles serves on the board of directors of Basic Energy Services. We believe Mr. Chiles is a valuable member of the Board and Compensation Committee because of his broad international experience and knowledge of the oil and gas industry and our customer base, as well as his executive experience with various publicly traded companies.
|
2014
|
|
|
|
|
|
|
|
|
|
Name and Age
|
Positions with the Company, Principal Occupations,
Directorships in Other Public Companies, and Family Relationships
|
Director
Since
|
|
|
|
|
|
Michael A. Flick, 67
|
Retired Banking Executive. Member of the Board of Directors, Audit Committee and Corporate Governance and Nominating Committee and former Chairman of the Compensation Committee of the Bristow Group, Inc. From 1970 to 1998 employed by First Commerce Corporation and First National Bank of Commerce, its wholly-owned subsidiary, in various executive capacities including Chief Credit Policy Officer, Chief Financial Officer and Chief Administrative Officer. Mr. Flick’s experience in the banking and financial services industries and his role as Chief Financial Officer provided him with the extensive knowledge of financial reporting, legal and audit compliance, and risk management making him highly qualified to serve as a member of the Audit Committee, the Chairman of the Compensation Committee, the Chairman of the Corporate Governance and Nominating Committee and a member of our Board.
|
2007
|
|
|
||
|
Continuing Class II Directors (term expires in 2017)
|
||
|
|
|
|
|
Gregory J. Cotter, 67
|
Wealth Management Consultant since 2009. Employed by Huey Wilson Interest, Inc., a business management service company, and its affiliates in various executive capacities, including Director, President, Chief Operating Officer and Chief Financial Officer from 1989 through 2008. Director, President, and Chief Operating Officer of a publicly traded multi-bank holding company from 1986 to 1988. Senior Vice-President and Chief Financial Officer of H.J. Wilson Co. Inc., a publicly traded retailer, from 1977 to May 1985.
Mr. Cotter’s extensive career in the banking and financial industries as well as his executive experience with various publicly traded companies provided him with a knowledge of financial reporting, accounting and controls as well as a knowledge of operations making him highly qualified to lead the Audit Committee as Chairman and serve as a member of our Board.
|
1985
|
|
|
|
|
|
John P. (Jack) Laborde, 66
|
Chairman of our Board since 2013. President of Overboard Holdings, L.L.C. (Overboard), a management company engaged in oil and gas exploration and development since January 2002. President since 1997 of All Aboard Development Corporation (All Aboard), an independent oil and gas exploration and production company. All Aboard is currently being managed by Overboard. President of AVOCA, LLC since 2014. AVOCA holds land and mineral rights in South Louisiana. Employed by the Company from 1992 until 1996 in various capacities, including International Marketing Manager. Prior to 1992, he worked as an engineer for Exxon Corporation and in various capacities for Ocean Drilling & Exploration Company and Murphy Oil Corporation. Son of Alden J. (Doc) Laborde, co-founder of the Company and former director.
Mr. Laborde’s knowledge of engineering, construction and oil and gas operations as well as his experience managing and overseeing the expansion of businesses makes him a valued member as Chairman of our Board, and as a member of the Compensation Committee, Audit Committee and Corporate Governance and Nominating Committee. |
1997
|
|
|
|
|
|
Name and Age
|
Positions with the Company, Principal Occupations,
Directorships in Other Public Companies, and Family Relationships
|
Director
Since
|
|
|
|
|
|
Christopher M. Harding, 64
|
Private Investor. From 2012 to 2014, Vice President of Horton Wison Deepwater, a technology development company specializing in deepwater applications. From 2009 to 2012, Executive Vice President of GL Noble Denton, an offshore consultancy & marine warranty surveyor. President of the engineering division of Technip USA from 1999 to 2004. Founder and President of Genesis Oil & Gas Consultants, a privately-owned consulting and engineering firm serving both independent and international oil & gas companies from 1988 until acquisition by Technip in 1998.
Mr. Harding’s experience in the engineering & construction industries, and in international operations makes him highly qualified to serve on our Board and as a member of the Audit Committee.
|
2007
|
|
|
||
|
Continuing Class III Directors (term expires in 2018)
|
||
|
|
|
|
|
Jerry D. Dumas, Sr., 80
|
Private investor. Chairman of the Board, President and Chief Executive Officer from 1998 to 2009 and non-executive Chairman of the Board from 2009 to 2010 of Flotek Industries. Vice President of Corporate and Executive Services of Merrill Lynch from 1988 to 1998. Served in various capacities, including Group Division President of Hughes Tool Company (now Baker Hughes Incorporated), a position responsible for the offshore division and the drilling fluids and chemical group, from 1968 to 1985.
Mr. Dumas’s extensive career in the financial and oil and gas industries as well as his experience managing a publicly traded company provides him with knowledge of risk management, finance and operations and makes him a valued member of our Board and the Compensation Committee.
|
2011
|
|
|
|
|
|
Kirk J. Meche, 53
|
Chief Executive Officer of the Company since 2013. President of the Company since 2009 and Chief Operating Officer from 2009 to 2012. Executive Vice President—Operations of the Company from 2001 to 2009. President and Chief Executive Officer of Gulf Marine Fabricators, L.P., a wholly-owned fabrication subsidiary of the Company, from February 2006 to October 2006. President and Chief Executive Officer of Gulf Island, L.L.C., a wholly-owned fabrication subsidiary of the Company, from 2001 until 2006. President and Chief Executive Officer of Southport, Inc., a wholly-owned fabrication subsidiary of the Company, from 1999 to 2001. Project Manager of the Company from 1996 to 1999. Held various engineering positions for J. Ray McDermott and McDermott, Inc. from 1985 to 1996.
Mr. Meche’s experience in the energy and marine construction industries, in particular his over 20 years of experience in various leadership roles with the Company and over 30 years in the industry, provides him with knowledge of managing operations and overseeing the expansion of business making him highly qualified to serve as a member of our Board.
|
2012
|
|
|
|
|
|
Name and Age
|
Positions with the Company, Principal Occupations,
Directorships in Other Public Companies, and Family Relationships
|
Director
Since
|
|
|
|
|
|
Michael J. Keeffe, 64
|
Prior to his retirement in 2011, Mr. Keeffe was a Senior Audit Partner with Deloitte & Touche LLP. He has 35 years of public accounting experience at Deloitte & Touche directing financial statement audits of public companies, principally in the oil field service and engineering and construction industries, most with significant international operations. He also served as a risk management and quality assurance partner in the firm’s consultation network. He is a Retired Certified Public Accountant and holds a Bachelor of Arts and a Masters of Business Administration from Tulane University. Mr. Keeffe's extensive accounting and financial expertise, particularly in our industry and related industries makes him highly qualified to serve as a member and financial expert of the Audit Committee and a member of our Board.
|
2014
|
|
|
||
|
Current Executive Officers not Serving as Directors
|
||
|
|
|
|
|
Jeffrey Favret, 54
|
Chief Financial Officer and Treasurer since May 2013; Secretary since May 2014; Executive Vice President since February 2015. Mr. Favret has worked with companies in oil and gas exploration and production, vessel construction, offshore drilling construction and offshore vessel/marine transportation industries, among others. Mr. Favret previously served as Director of Finance, Energy Infrastructure Segment, of FMC Technologies, Inc., a leading global provider of technology solutions for the energy industry, from May 2012 to May 2013. Mr. Favret also served as the Chief Accounting Officer for Trico Marine Services, Inc., a provider of marine support vessel and subsea services to the offshore oil and gas industry, from April 2010 to May 2012. Prior to that, Mr. Favret served as Director (Partner) of the accounting firm Postlethwaite & Netterville, after serving in various roles at Ernst & Young in its Assurance and Advisory practice.
|
N/A
|
|
|
|
|
|
Todd F. Ladd, 49
|
Chief Operating Officer since February 2014; Executive Vice President since February 2015. Mr. Ladd previously served as Vice President and General Manager of the Company since July 2013. Mr. Ladd has over 28 years industry experience in the offshore fabrication sector. From 2001 to 2013, Mr. Ladd served as Senior Project Manager with Paloma Energy Consultants, an offshore construction project management firm. From 1996 to 2001, Mr. Ladd served as Project Manager for Gulf Island LLC. Mr. Ladd also served as Production Engineer and Facility Engineer at McDermott Marine Construction from 1988 to 1996.
|
N/A
|
|
Name
|
|
Fees Earned or Paid
in Cash (1)
|
|
Stock Awards (2)
|
|
Total
|
||||||
|
Murray W. Burns
|
|
$
|
54,000
|
|
|
$
|
30,680
|
|
|
$
|
84,680
|
|
|
William E. Chiles
|
|
54,000
|
|
|
30,680
|
|
|
84,680
|
|
|||
|
Gregory J. Cotter
|
|
66,000
|
|
|
30,680
|
|
|
96,680
|
|
|||
|
Jerry D. Dumas, Sr.
|
|
54,000
|
|
|
30,680
|
|
|
84,680
|
|
|||
|
Michael A. Flick
|
|
72,000
|
|
|
30,680
|
|
|
102,680
|
|
|||
|
Christopher M. Harding
|
|
54,000
|
|
|
30,680
|
|
|
84,680
|
|
|||
|
Michael J. Keeffe
|
|
63,000
|
|
|
30,680
|
|
|
93,680
|
|
|||
|
John P. Laborde
|
|
120,000
|
|
|
30,680
|
|
|
150,680
|
|
|||
|
(1)
|
Reflects fees earned by the directors during 2015 for their service on our Board and its committees, as applicable.
|
|
(2)
|
Reflect the aggregate grant date fair value of RSUs. RSUs are valued on the date of grant at the closing sale price per share of our common stock. On April 23, 2015, each of our non-employee directors was granted 2,000 RSUs, with a grant date fair value of $15.34 per RSU.
|
|
Name of Beneficial Owner
|
|
Number of Shares
Beneficially
Owned(1)
|
|
|
|
Shares Percentage of
Outstanding
Common Stock(2)
|
|
|
Directors, Director Nominees and Named Executive Officers:
|
|
|
|
|
|
|
|
|
Murray W. Burns
|
|
4,300
|
|
|
|
|
*
|
|
William E. Chiles
|
|
4,000
|
|
|
|
|
*
|
|
Gregory J. Cotter
|
|
9,000
|
|
|
|
|
*
|
|
Jerry D. Dumas
|
|
5,055
|
|
|
|
|
*
|
|
Jeffrey M. Favret
|
|
57,745
|
|
|
|
|
*
|
|
Michael A. Flick
|
|
5,130
|
|
|
|
|
*
|
|
Christopher M. Harding
|
|
6,000
|
|
|
|
|
*
|
|
Michael J. Keeffe
|
|
3,000
|
|
|
|
|
*
|
|
John P. Laborde (3)
|
|
14,849
|
|
|
|
|
*
|
|
Todd F. Ladd
|
|
74,707
|
|
|
|
|
*
|
|
Kirk J. Meche
|
|
160,745
|
|
|
|
|
*
|
|
All director nominees and current directors and executive officers of the Company as a group (11 persons) (4)
|
|
344,531
|
|
|
|
|
*
|
|
5% or Greater Shareholders:
|
|
|
|
|
|
|
|
|
BlackRock, Inc. (5)
|
|
915,925
|
|
|
(6)
|
|
6.3%
|
|
Dimensional Fund Advisors LP (7)
|
|
1,020,553
|
|
|
(8)
|
|
7.0%
|
|
Heartland Advisors, Inc. (9)
|
|
|
|
|
|
|
|
|
William J. Nasgovitz
|
|
954,455
|
|
|
(10)
|
|
6.5%
|
|
Starboard Enterprises, L.L.C. (11)
|
|
884,700
|
|
|
(12)
|
|
6.0%
|
|
T. Rowe Price Associates, Inc. (13)
|
|
|
|
|
|
|
|
|
T. Rowe Price Small-Cap Stock Fund, Inc.
|
|
1,603,864
|
|
|
(14)
|
|
11.0%
|
|
Royce & Associates, LLC (15)
|
|
858,925
|
|
|
(16)
|
|
5.9%
|
|
*
|
Less than 5%.
|
|
1.
|
Includes unvested shares of restricted stock.
|
|
2.
|
Based on
14,630,686
shares of our common stock outstanding as of
April 4, 2016
.
|
|
3.
|
Mr. J. Laborde has sole voting and dispositive power with respect to 14,849 shares of our common stock. This amount does not include Mr. Laborde’ s indirect interest in the shares of our common stock held by Starboard Enterprises, L.L.C. (Starboard) and All Aboard Development Corporation (All Aboard) as a result of his ownership interest in those entities. See footnote 12.
|
|
4.
|
Includes our director nominees, current directors, and executive officers as of
April 4, 2016
.
|
|
5.
|
The address of BlackRock, Inc. is 55 East 52
nd
Street, New York, New York 10055.
|
|
6.
|
Based on information contained in the Schedule 13G/A filed with the SEC on January 26, 2016 by BlackRock, Inc.
|
|
7.
|
The address of Dimensional Fund Advisors LP is Building One, 6300 Bee Cave Road, Austin, Texas, 78746.
|
|
8.
|
Based on information contained in the amended Schedule 13G filed with the SEC on February 9, 2016, all of the shares reported are owned by investment advisory clients of Dimensional Fund Advisory LP (Dimensional Fund). To Dimensional Fund’s knowledge, no such client has an interest relating to more than 5% of our outstanding common stock. As investment advisor, Dimensional Fund has (i) sole voting power with respect to 988,226 shares of our common stock and (ii) sole dispositive power with respect to 1,020,553 all of the shares reported. Dimensional Fund expressly disclaims beneficial ownership of these shares.
|
|
9.
|
The address of Heartland Advisors, Inc. (Heartland) and William J. Nasgovitz is 789 North Water Street, Milwaukee, Wisconsin 53202.
|
|
10.
|
Based on information contained in the amended Schedule 13G jointly filed with the SEC on February 5, 2016, all of the shares reported are owned by investment advisory clients of Heartland Advisors, Inc. To Heartland’s knowledge, no such client has an interest relating to more than 5% of our outstanding common stock. As investment advisor, the reporting persons have shared investment and dispositive power with respect to all of the shares reported. Heartland expressly disclaims beneficial ownership of these shares.
|
|
11.
|
The address of Starboard Enterprises, L.L.C. is 601 Poydras Street, Suite 1726, New Orleans, LA, 70130.
|
|
12.
|
Mr. Alden “Doc” Laborde was a founder of the Company. As such, he had a significant ownership stake in the Company prior to its initial public offering in 1997. As reported in the original Schedule 13D, on January 2, 2002, Mr. A. Laborde organized Starboard
|
|
13.
|
The address of T. Rowe Price Associates, Inc. and T. Rowe Price Small-Cap Stock Fund, Inc. is 100 E. Pratt Street, Baltimore, Maryland, 21202.
|
|
14.
|
Based on information contained in the amended Schedule 13G jointly filed with the SEC on February 16, 2016 all of the shares reported by T. Rowe Price Associates, Inc. (Price Associates) are owned by investment advisory clients of and such clients have the right to receive dividends from and proceeds from the sale of the shares of our common stock. With respect to the shares reported to be owned by T. Rowe Price Small-Cap Stock Fund, Inc. (T. Rowe Price Fund), a registered investment company sponsored by Price Associates to which it also serves as investment advisor, only State Street Bank and Trust Company, as custodian for T. Rowe Price Fund, has the right to receive dividends paid with respect to, and proceeds from the sale of, such shares. To Price Associates’ knowledge, no other advisory client has an interest relating to more than 5% of our outstanding common stock. As investment advisor, Price Associates has (i) sole voting power with respect to 207,784 shares of common stock and (ii) sole dispositive power with respect to all of the reported shares, and T. Rowe Price Small-Cap Stock Fund has sole voting power over 713,000 shares.
|
|
15.
|
The address of Royce & Associates, LLC is 745 Fifth Avenue, New York, NY 10151.
|
|
16.
|
Based on information contained in the amended Schedule 13G filed with the SEC on January 13, 2016.
|
|
•
|
Kirk J. Meche, President and Chief Executive Officer;
|
|
•
|
Jeffrey M. Favret, Executive Vice President, Chief Financial Officer, Treasurer, and Secretary;
|
|
•
|
Todd F. Ladd, Executive Vice President and Chief Operating Officer.
|
|
•
|
Annual Incentive Program Payout Based on Performance.
Our named executive officers annual incentive awards for 2015 were based on specific targeted metrics related to our level of pre-tax earnings, operating margins, safety metrics, and individual performance. Based on our safety results for 2015, our named executive officers received annual cash payouts equal to 50% of their target annual cash incentive awards.
|
|
•
|
Long-Term Incentive Programs Now Incorporates Performance Awards
. Executive officer annual incentive awards are based on specific targeted metrics. The Compensation Committee introduced performance share units to the long-term incentive mix in 2015 to better align pay opportunities with Company performance, shareholder interests, and emerging best practices.
|
|
•
|
No Salary Increases for 2015
. Given the economic environment of the oil and gas industry, the Compensation Committee elected not to increase base salaries for our named executive officers in 2015.
|
|
•
|
“Double Trigger” Equity Awards
. Beginning with the equity awards made under our long-term incentive program in 2015, in connection with a change of control, vesting of the awards will only accelerate upon the recipient’s actual or constructive termination of employment within one year following a the change of control.
|
|
•
|
All of our named executive officers are at-will employees.
The Compensation Committee does not believe employment agreements provide any appreciable retentive or motivational value. Except for limited benefits available to certain executives in connection with a termination due to a change of control, we do not provide severance or retirement benefits to our executive officers other than those provided to all of our employees generally.
|
|
McDermott International Inc.
|
Matrix Service Company
|
|
Atwood Oceanics, Inc.
|
W&T Offshore Inc.
|
|
Helix Energy Solutions Group, Inc.
|
Pioneer Energy Services Corp.
|
|
Parker Drilling Co.
|
Hercules Offshore, Inc.
|
|
TETRA Technologies, Inc.
|
Dril-Quip, Inc.
|
|
Hornbeck Offshore Services, Inc.
|
Cal Dive International Inc
|
|
Tesco Corporation
|
Orion Marine Group, Inc
|
|
ENGlobal Corp
|
|
|
Performance Measure
|
Weighting
|
Threshold
Performance
|
Target
Performance
|
Maximum
Performance
|
|
Actual Performance
|
Payout
|
|
Pre-Tax Earnings
|
30%
|
75% of Budget
|
100% of Budget
|
125% of Budget
|
|
-517% / Below Threshold
|
0% of Target
|
|
Gross Profit Margin
|
30%
|
6.5%
|
8%
|
10%
|
|
-4.1% / Below Threshold
|
0% of Target
|
|
Lost Time Incident Rate
|
12.5%
|
0.75
|
0.67
|
0.62
|
|
0.20 / Maximum
|
25% of Target
|
|
Total Recordable Time Incident Rate
|
12.5%
|
2.0
|
1.5
|
1.0
|
|
0.95 / Maximum
|
25% of Target
|
|
Individual Performance
|
15%
|
*
|
*
|
*
|
|
*
|
0% of Target*
|
|
|
|
|
|
|
|
Total Earned:
|
50% of Target
|
|
Named Executive Officer
|
|
Base
Salary
|
|
Target Annual Incentive (% of
base salary)
|
|
Target Annual
Incentive
|
|
Earned Incentive - see table above (%
of target)
|
|
Earned
Incentive
|
||||||
|
Mr. Meche
|
|
$
|
500,000
|
|
|
100.0%
|
|
$
|
500,000
|
|
|
50.0%
|
|
$
|
250,000
|
|
|
Mr. Favret
|
|
340,000
|
|
|
75.0%
|
|
255,000
|
|
|
50.0%
|
|
127,500
|
|
|||
|
Mr. Ladd
|
|
350,000
|
|
|
80.0%
|
|
280,000
|
|
|
50.0%
|
|
140,000
|
|
|||
|
•
|
Restricted stock units vest 1/3 per year over three years.
|
|
•
|
Performance share unit awards have a two-year performance period and pay out in shares of common stock at between 0% and 150% of the target value following the end of the performance period based on our total stockholder return relative to a group of peer companies as follows
|
|
Relative TSR Performance
|
Payout (% of target
award earned)
*
|
|
Threshold / <25
th
%
|
—%
|
|
Threshold / 25
th
%
|
50%
|
|
Target / 50
th
%
|
100%
|
|
Maximum / 75
th
% or higher
|
150%
|
|
Michael A. Flick
|
|
Murray W. Burns
|
|
William E. Chiles
|
|
Jerry D. Dumas, Sr.
|
|
John P. Laborde
|
|
Name and Principal Position
|
|
Year
|
|
Salary (1)
|
|
Stock
Awards (2)
|
|
Non-Equity
Incentive Plan
Compensation (3)
|
|
All Other
Compensation (4)
|
|
Total
|
||||||||||
|
Kirk J. Meche
|
|
2015
|
|
$
|
500,000
|
|
|
$
|
1,720,113
|
|
|
$
|
250,000
|
|
|
$
|
10,215
|
|
|
$
|
2,480,328
|
|
|
President and Chief Executive Officer
|
|
2014
2013
|
|
500,000
450,000
|
|
|
—
317,240
|
|
|
303,911
268,101
|
|
|
10,040
285,205
|
|
|
813,951
1,320,546
|
|
|||||
|
Jeffrey Favret (5)
|
|
2015
|
|
340,000
|
|
|
879,957
|
|
|
127,500
|
|
|
10,215
|
|
|
1,357,672
|
|
|||||
|
Executive Vice President, Chief Financial Officer, Treasurer and Secretary
|
|
2014
2013
|
|
340,000
203,741
|
|
|
—
174,280
|
|
|
206,659
115,601
|
|
|
10,040
4,070
|
|
|
556,699
497,692
|
|
|||||
|
Todd F. Ladd (6)
|
|
2015
|
|
350,000
|
|
|
997,146
|
|
|
140,000
|
|
|
10,215
|
|
|
1,497,361
|
|
|||||
|
Executive Vice President, Chief Operating Officer
|
|
2014
2013
|
|
350,000
137,506
|
|
|
—
217,100
|
|
|
212,738
82,177
|
|
|
10,040
940
|
|
|
572,778
437,175
|
|
|||||
|
(1)
|
There were no increases in base salary during 2015.
|
|
(2)
|
Amounts shown reflect the aggregate grant date fair value of time-vested restricted stock units and performance awards granted during the applicable fiscal year. The grant date fair value of restricted stock units is the closing price of our common stock on the date of the grant. The grant date fair value of performance awards was determined using a Monte-Carlo simulation model. The maximum amounts that may be earned under the 2015 Performance share awards were as follows: Mr. Meche
$1.5 million
, Mr. Favret
$0.6 million
, and Mr. Ladd
$0.8 million
, respectively. Refer to table on next page for further details.
|
|
(3)
|
See “Annual Cash Incentives” at page 16 for a description of our annual incentive compensation program.
|
|
(4)
|
For 2015, includes (i) matching and profit-sharing contributions to our 401(k) plan and (ii) premium payments under a long-term disability insurance plan, which premium payments are attributable to benefits in excess of those benefits provided generally for other employees, as set forth below:
|
|
Name
|
|
401(k) Plan
Contributions
|
|
Disability Insurance
Premiums
|
||||
|
Mr. Meche
|
|
$
|
9,275
|
|
|
$
|
940
|
|
|
Mr. Favret
|
|
9,275
|
|
|
940
|
|
||
|
Mr. Ladd
|
|
9,275
|
|
|
940
|
|
||
|
(5)
|
Prior to Mr. Favret’s appointment as Executive Vice President, Chief Financial Officer, Treasurer and Secretary on February 26, 2015, Mr. Favret served as the Company’s Vice President—Finance, Chief Financial Officer, Treasurer and Secretary.
|
|
(6)
|
Prior to Mr. Ladd’s appointment as Executive Vice President, Chief Operating Officer on February 26, 2015, Mr. Ladd served as the Company’s Chief Operating Officer. Prior to Mr. Ladd’s appointment as Chief Operating Officer on February 27, 2014, Mr. Ladd served as the Company’s Vice President of Operations and General Manager.
|
|
|
|
Date of Grant
|
|
Incentive Plan
Awards
|
||
|
Kirk J. Meche
|
|
|
|
|
||
|
Annual Cash Incentive:
|
|
2/25/2016
|
|
$
|
250,000
|
|
|
Restricted Stock
|
|
2/25/2015
|
|
685,413
|
|
|
|
Performance Shares
|
|
2/25/2015
|
|
1,034,700
|
|
|
|
Jeffrey Favret
|
|
|
|
|
||
|
Annual Cash Incentive
|
|
2/25/2016
|
|
127,500
|
|
|
|
Restricted Stock
|
|
2/25/2015
|
|
466,077
|
|
|
|
Performance Shares
|
|
2/25/2015
|
|
413,880
|
|
|
|
Todd F. Ladd
|
|
|
|
|
||
|
Annual Cash Incentive:
|
|
2/25/2016
|
|
140,000
|
|
|
|
Restricted Stock
|
|
2/25/2015
|
|
479,796
|
|
|
|
Performance Shares
|
|
2/25/2015
|
|
517,350
|
|
|
|
Name
|
|
Date of Grant
|
|
Number of Shares or Units of Stock That
Have Not Vested (1)
|
|
Market Value of Shares or Units of Stock That
Have Not Vested
|
|||
|
Kirk J. Meche
|
|
11/30/2011
|
|
1,360
|
|
|
$
|
14,226
|
|
|
|
|
12/07/2012
|
|
2,720
|
|
|
28,451
|
|
|
|
|
|
01/01/2013
|
|
1,920
|
|
|
20,083
|
|
|
|
|
|
12/06/2013
|
|
6,000
|
|
|
62,760
|
|
|
|
|
|
02/25/2015
|
|
41,768
|
|
|
436,893
|
|
|
|
Jeffrey Favret
|
|
05/13/2013
|
|
2,400
|
|
|
25,104
|
|
|
|
|
|
12/06/2013
|
|
2,400
|
|
|
25,104
|
|
|
|
|
|
02/25/2015
|
|
28,402
|
|
|
297,085
|
|
|
|
Todd F. Ladd
|
|
07/01/2013
|
|
3,000
|
|
|
31,380
|
|
|
|
|
|
12/06/2013
|
|
3,000
|
|
|
31,380
|
|
|
|
|
|
02/25/2015
|
|
29,238
|
|
|
305,829
|
|
|
|
(1)
|
The unvested shares of restricted stock held by the named executive officers will vest as set forth below:
|
|
Name
|
|
Shares of
Restricted Stock
|
|
Vesting Schedule
|
|
|
Mr. Meche
|
|
1,360
|
|
|
100% on November 30, 2016
|
|
|
|
2,720
|
|
|
50% on December 7, 2016 and on the next anniversary thereof
|
|
|
|
1,920
|
|
|
33% on January 1, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
6,000
|
|
|
33% on December 6, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
41,768
|
|
|
33% on February 25, 2016 and each of the two subsequent anniversaries thereof
|
|
Mr. Favret
|
|
2,400
|
|
|
33% on May 13, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
2,400
|
|
|
33% on December 6, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
28,402
|
|
|
33% on February 25, 2016 and each of the two subsequent anniversaries thereof
|
|
Mr. Ladd
|
|
3,000
|
|
|
33% in July 7, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
3,000
|
|
|
33% on December 6, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
29,238
|
|
|
33% on February 25, 2016 and each of the two subsequent anniversaries thereof
|
|
|
|
Stock Awards
|
|||||
|
Name
|
|
Number of Shares
Acquired on Vesting
(#)
|
|
Value Realized
on Vesting
(1)
|
|||
|
Kirk J. Meche
|
|
6,040
|
|
|
$
|
63,905
|
|
|
Jeffrey Favret
|
|
1,600
|
|
|
17,952
|
|
|
|
Todd F. Ladd
|
|
2,000
|
|
|
20,620
|
|
|
|
(1)
|
Value Realized is determined by reference to the closing market price of the shares of our common stock on the vesting date.
|
|
•
|
any accrued but unpaid salary and a pro-rata bonus for the year in which he was terminated;
|
|
•
|
a lump-sum cash payment equal to 2.0 times the sum of (a) Mr. Meche’s base salary in effect at the time of termination and (b) the highest annual bonus awarded to Mr. Meche during the three fiscal years immediately preceding the termination date; and
|
|
•
|
continuation of insurance and welfare benefits until the earlier of (a) December 31 of the first calendar year following the calendar year of the termination or (b) the date Mr. Meche accepts new employment.
|
|
•
|
any accrued but unpaid salary and a pro-rata bonus for the year in which he was terminated;
|
|
•
|
a lump-sum cash payment equal to 1.5 times the sum of (a) the executive’s base salary in effect at the time of termination and (b) the highest annual bonus awarded to the executive during the three fiscal years immediately preceding the termination date; and
|
|
•
|
continuation of insurance and welfare benefits until the earlier of (a) December 31 of the first calendar year following the calendar year of the termination or (b) the date the executive accepts new employment.
|
|
Name
|
|
Lump Sum Severance
Payment
|
|
Restricted Stock (Unvested and
Accelerated)(1)
|
|
Health Benefits
|
|
Total
|
||||||||
|
Kirk J. Meche
|
|
|
|
|
|
|
|
|
||||||||
|
Termination w/o Cause/For Good Reason after Change of Control (2)
|
|
$
|
1,607,822
|
|
|
$
|
1,562,413
|
|
|
$
|
13,690
|
|
|
$
|
3,183,925
|
|
|
Jeffrey Favret
|
|
|
|
|
|
|
|
|
||||||||
|
Termination w/o Cause/For Good Reason after Change of Control (2)
|
|
$
|
819,989
|
|
|
$
|
747,293
|
|
|
$
|
13,690
|
|
|
$
|
1,580,972
|
|
|
Todd F. Ladd
|
|
|
|
|
|
|
|
|
||||||||
|
Termination w/o Cause/For Good Reason after Change of Control (2)
|
|
$
|
844,107
|
|
|
$
|
868,589
|
|
|
$
|
13,690
|
|
|
$
|
1,726,386
|
|
|
(1)
|
The restricted stock will vest upon a change of control alone regardless of subsequent termination. The value of the restricted stock and restricted stock units that would have vested for each of our named executive officer is based on the closing market price on December 31, 2015. Performance share awards are deemed to be converted to time-based awards.
|
|
(2)
|
Pursuant to the terms of the executive’s change of control agreement, the total payments may be subject to reduction if such payments result in the imposition of an excise tax under Section 280G of the Internal Revenue Code.
|
|
RESOLVED
, that the shareholders of Gulf Island Fabrication, Inc. (the “Company”) approve, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the proxy statement for the Company’s 2015 annual meeting of shareholders pursuant to Item 402 of Regulation S-K of the rules of the Securities and Exchange Commission.
|
|
|
Gregory J. Cotter,
|
|
John P. Laborde
|
|
Michael A. Flick
|
|
Christopher M. Harding
|
|
Michael J. Keeffe
|
|
Chairman
|
|
|
|
|
|
|
|
|
|
|
|
2015
|
|
2014
|
||||
|
Audit Fees
|
|
$
|
613,149
|
|
|
$
|
660,497
|
|
|
Audit-Related Fees
|
|
—
|
|
|
—
|
|
||
|
Tax Fees
|
|
—
|
|
|
—
|
|
||
|
All Other Fees
|
|
—
|
|
|
—
|
|
||
|
|
By Order of the Board of Directors
|
|
|
|
|
|
/s/ Jeffrey M. Favret
|
|
|
JEFFREY M. FAVRET
|
|
|
Secretary
|
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 |
|---|