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)).
|
|
þ
|
Definitive Proxy Statement.
|
|
¨
|
Definitive Additional Materials.
|
|
¨
|
Soliciting Material Pursuant to Sec. 240.14a-11(c) or Sec. 240.14a-12.
|
|
COMMAND CENTER, INC.
|
| (Name of Registrant as Specified in its Charter) |
|
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
þ
|
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.
|
Go to
www.columbiastock.com/voting
|
|
|
2.
|
Follow the instructions provided.
|
|
1.
|
to elect five directors to serve until the next annual meeting of shareholders, and until their respective successors are elected and qualified;
|
|
2.
|
to ratify the selection of PMB Helin Donovan as the Company’s independent auditors for the fiscal year ending December 26, 2014;
|
|
3.
|
to approve, on a non-binding advisory vote, the compensation paid to our Named Executive Officers as disclosed in the attached 2014 Proxy Statement (commonly known as “Say-on-Pay”); and
|
|
4.
|
to transact such other business as may properly come before the meeting.
|
|
Proposal
Number
|
Item
|
Votes Required for
Approval
|
Abstentions
|
Uninstructed
Shares
|
||||
|
1
|
Election of Directors
|
Majority of shares cast
|
Not counted
|
Not voted
|
||||
|
2
|
Ratification of
Independent Auditors
|
Majority of shares cast
|
Not counted
|
Discretionary vote
|
||||
|
3
|
Advisory vote on Executive
Compensation
|
Majority of shares cast
|
Not counted
|
Discretionary vote
|
|
●
|
shareholders whose shares are registered in their own name, and not in “street name” through a broker or other nominee, may simply log in to
www.columbiastock.com/voting
, the Internet site maintained by Columbia Stock Transfer Company and follow the step-by-step instructions; and
|
|
●
|
shareholders whose shares are registered in “street name” through a broker or other nominee must first vote their shares using the Internet, at:
www.proxyvote.com
, the Internet site maintained by Broadridge Financial Solutions, Inc., and immediately after voting, fill out the consent form that appears on-screen at the end of the Internet voting procedure.
|
|
Year Ended
|
December 27, 2013
|
December 28, 2012
|
||
|
Audit Fees
|
$107,000
|
$140,300
|
||
|
Audit-related Fees
|
-
|
-
|
||
|
Tax Fees
|
25,840
|
26,100
|
||
|
All Other Fees
|
2,500
|
1,500
|
||
|
Total Fees
|
135,340
|
167,900
|
|
(1)
|
As disclosed in the Form 8-K filed on June 22, 2012, the Company dismissed MartinelliMick, PLLC as our independent registered public accounting firm. The report of MartinelliMick, PLLC on the Company’s financial statements for the fiscal year ending December 30, 2011, did not contain an adverse opinion or disclaimer of opinion, and such report was not qualified or modified as to uncertainty, audit scope, or accounting principle.
|
|
Title of Class
|
Amount and Nature of Beneficial Ownership
(2)
|
Percent of Class
|
|||||||
|
Frederick J. Sandford
(3)
|
Common Stock
|
890,000 | 1.4 | ||||||
|
Ronald Junck
(4)
|
Common Stock
|
1,412,176 | 2.2 | ||||||
|
Ralph E. Peterson
(5)
|
Common Stock
|
730,000 | 1.1 | ||||||
|
John Schneller
(6)
|
Common Stock
|
380,000 | 0.6 | ||||||
|
Jeff Wilson
(7)
|
Common Stock
|
112,500 | 0.2 | ||||||
|
JD Smith
(8)
|
Common Stock
|
40,000 | 0.0 | ||||||
|
John Stewart
(9)
|
Common Stock
|
20,000 | 0.0 | ||||||
|
All Officers & Directors as a Group
|
Common Stock
|
3,584,676 | 5.5 | ||||||
|
Jerry Smith
(10)
|
Common Stock
|
5,625,073 | 8.6 | ||||||
|
Glenn Welstad
(11)
|
Common Stock
|
4,943,844 | 7.6 | ||||||
|
Real Life Ministries, Inc.
|
Common Stock
|
3,401,275 | 5.2 | ||||||
|
(1)
|
The address of the executive officers and Directors is: care of Command Center, Inc., 3901 N. Schreiber Way, Coeur d’Alene, Idaho, 83815.
|
|
(2)
|
Beneficial ownership is calculated in accordance with Rule 13-d-3(d)(1) of the Exchange Act, and includes shares held outright, shares held by entity(s) controlled by NEOs and/or Directors, and shares issuable upon exercise of options or warrants, which are exercisable on or within 60 days of August 1, 2013.
|
|
(3)
|
Frederick J. Sandford, the Company’s Chief Executive Officer, was awarded options for 1,500,000 shares in February 2013—750,000 of these options have vested and are included in this table.
|
|
(4)
|
Includes 1,162,176 shares held outright and options to purchase 250,000 shares.
|
|
(5)
|
Includes 460,000 shares held outright and options to purchase 270,000 shares.
|
|
(6)
|
Includes 255,000 shares held outright and options to purchase 125,000.
|
|
(7)
|
Includes 60,000 shares held outright and options to purchase 52,500 shares.
|
|
(8)
|
Includes 40,000 shares held outright.
|
|
(9)
|
Includes 20,000 shares held outright.
|
|
(10)
|
The number of shares comprising Jerry Smith’s beneficial ownership is based upon the written representation of his legal counsel.
|
|
(11)
|
The number of shares comprising Glenn Welstad’s beneficial ownership is based upon the best information available to the Company as of October 17, 2014.
|
|
(1)
|
As of December 27, 2013, Jeff Wilson was an independent outside director. As of September 2, 2014, he was no longer considered an independent outside director.
|
|
Audit Committee
|
Compensation Committee
|
Nominating and Governance Committee
|
||
|
John Stewart (Chair)
|
John Schneller (Chair)
|
JD Smith (Chair)
|
||
|
John Schneller
|
JD Smith
|
John Schneller
|
||
|
JD Smith
|
John Stewart
|
John Stewart
|
|
●
|
appointing, approving the compensation of, and assessing the independence of our independent registered public accounting firm;
|
|
●
|
reviewing and discussing with management and the independent registered public accounting firm our annual and quarterly financial statements and related disclosures;
|
|
●
|
pre-approving auditing and permissible non-audit services, and the terms of such services, to be provided by our independent registered public accounting firm;
|
|
●
|
coordinating the oversight and reviewing the adequacy of our internal controls over financial reporting;
|
|
●
|
establishing policies and procedures for the receipt and retention of accounting related complaints and concerns;
|
|
●
|
preparing the audit committee report required by Securities and Exchange Commission rules to be included in our annual proxy statement; and
|
|
●
|
determining funding for, selecting, evaluating, and replacing independent auditors.
|
|
●
|
the status of any significant issues arising during the quarterly reviews and annual audit of the Company’s financial statements;
|
|
●
|
the Company’s annual audit plan for 2013 and the internal and external staffing resources necessary to carry out the Company’s audit plans;
|
|
●
|
the Company’s significant accounting policies and estimates;
|
|
●
|
the Company’s progress toward documenting internal controls pursuant to Section 404 of the Sarbanes-Oxley Act of 2002;
|
|
●
|
the impact of new accounting pronouncements;
|
|
●
|
current tax matters affecting the Company; and
|
|
●
|
the Company’s management information systems.
|
|
●
|
developing and recommending to the Board criteria for Board and committee membership;
|
|
●
|
establishing procedures for identifying and evaluating director candidates including nominees recommended by shareholders;
|
|
●
|
identifying individuals qualified to become Board members;
|
|
●
|
recommending to the Board the persons to be nominated for election as directors and to each of the Board’s committees;
|
|
●
|
developing and recommending to the Board a code of business conduct and ethics and a set of corporate governance guidelines; and
|
|
●
|
overseeing the evaluation of the Board and management.
|
|
●
|
The full Board oversees strategic, financial and execution risks and exposures associated with the annual plan and other current matters that may present material risk to the Company’s operations, plans, prospects or reputation, in addition to acquisitions and executive management succession planning.
|
|
●
|
The Audit Committee oversees risks associated with financial matters, particularly financial reporting, tax, accounting, disclosure, internal control over financial reporting, financial policies, credit and liquidity matters and compliance with legal and regulatory matters including environmental matters.
|
|
●
|
The Compensation Committee oversees risks and rewards associated with the Company’s attraction and retention of talent, management development, executive management succession plans, and compensation philosophy and programs, including a periodic review of such compensation programs to ensure that they do not encourage excessive risk-taking.
|
|
●
|
The Nominating and Governance Committee oversees risks associated with company governance, including our code of ethics, director succession planning, and the structure and performance of the Board and its committees.
|
|
●
|
reviewed and discussed with management and the independent registered public accounting firm the Company’s audited consolidated financial statements for the fiscal year ended December 27, 2013;
|
|
●
|
met with the Company’s Chief Executive Officer, Chief Financial Officer, and the independent registered public accounting firm to discuss the scope and the results of the audits and the overall quality of the Company’s financial reporting and internal controls;
|
|
●
|
discussed with the independent registered public accountants the matters required to be discussed by Statement on Auditing Standards No. 61, Communications with Audit Committees, as amended;
|
|
●
|
received the written disclosures and the letter from the independent registered public accounting firm required by applicable requirements of the Public Company Accounting and Oversight Board regarding the independent registered public accounting firm’s communications with the Audit Committee concerning independence as currently in effect, and discussed with the independent registered public accounting firm its independence from the Company; and
|
|
●
|
pre-approved all audit, audit related and other services to be provided by the independent registered public accounting firm.
|
|
●
|
provide a total compensation package that is competitive with other companies in the temporary staffing industry, yet is consistent with our focus on profitability; and
|
|
●
|
emphasize incentive and equity compensation for our executive team in order to promote long-term incentives to increase shareholder value and align the interests of our officers with those of our shareholders.
|
|
Name
|
Position
|
2013 Base Salary
|
||
|
Frederick J. Sandford
|
Chief Executive Officer, President
|
$175,000
|
||
|
Glenn Welstad
|
Chief Executive Officer, President
|
200,000
|
||
|
Dan Jackson
|
Chief Financial Officer
|
185,000
|
||
|
Todd Welstad
|
Chief Operating Officer, Chief Information Office, Executive Vice President
|
185,000
|
||
|
Ronald L. Junck
|
Executive Vice President, Secretary, General Counsel
|
185,000
|
||
|
Ralph E. Peterson
(1)
|
Principal Accounting Officer
|
0
|
|
|
(1)
|
On August 1, 2013, Ralph Peterson was appointed as non-employee Principal Accounting Officer on an interim basis. At the time of his appointment, Mr. Peterson was given nominal personal property with a value of approximately $1,000, but he received no additional compensation for serving as the Principal Accounting Officer. Mr. Peterson resigned as Principal Accounting Officer as of September 2, 2014.
|
|
Name
|
Position
|
Current Base Salary
|
||
|
Frederick J. Sandford
(1)
|
Chief Executive Officer, President
|
$235,000
|
||
|
Jeff Wilson
(2)
|
Chief Financial Officer
|
200,000
|
||
|
Ronald L. Junck
|
Executive Vice President, Secretary, General Counsel
|
185,000
|
|
(1)
|
Mr. Sandford’s annual base salary was increased effective July 1, 2014, from $175,000 to $235,000 by action of the Compensation Committee and approval of the Board of Directors.
|
|
(2)
|
Mr. Wilson was appointed as the Company’s Chief Financial Officer on September 2, 2014.
|
|
Name
|
Position
|
2013 Bonus Earned
|
||
|
Frederick J. Sandford
|
Chief Executive Officer, President
|
$357,882
(1)
|
||
|
Glenn Welstad
|
Chief Executive Officer, President
|
0
|
||
|
Dan Jackson
|
Chief Financial Officer
|
0
|
||
|
Todd Welstad
|
Chief Operating Officer, Chief Information Officer, Executive Vice President
|
0
|
||
|
Ronald L. Junck
|
Executive Vice President, Secretary, General Counsel
|
178,941
(1)
|
||
|
Ralph E. Peterson
|
Principal Accounting Officer
|
0
|
|
(1)
|
Bonus was paid in 2014.
|
|
Name
|
Position
|
2013 Stock Option Grants
|
||
|
Frederick J. Sandford
|
Chief Executive Officer, President
|
$240,670
|
|
●
|
A base salary of $175,000
(1)
, with an annual bonus opportunity (non-guaranteed) under the terms and conditions of the Executive Bonus Plan;
|
|
●
|
The Company will pay certain relocation expenses, travel and expense reimbursements, professional membership expenses, education expenses, and vacation;
|
|
●
|
The Company will make an initial grant of unvested options to acquire 1,500,000 shares of common stock, with the options vesting in four equal annual installments of 375,000 options, effective beginning on the Vesting Commencement Date as set forth in the Notice of Stock Option Award;
|
|
●
|
If there is a change in control (as defined in the Agreement), Mr. Sandford will continue to receive his Base Salary and Annual Bonus for 24 months after termination, together with vesting of all options granted pursuant to the Agreement. In the event of termination without cause (as defined in the Agreement), Mr. Sandford would continue to receive his Base Salary for the longer of: 18 months following termination or the remainder of the then current Agreement;
|
|
●
|
Noncompetition and confidentiality provisions are applicable under the Agreement; and
|
|
●
|
The effective date of the Agreement is February 22, 2013, and continues for two years unless sooner terminated (the “Employment Term”). Automatic extensions apply in certain events.
|
|
|
(1)
|
The Board of Directors increased Mr. Sandford’s base salary to $235,000 on July 1, 2014.
|
| ● | A base salary of $200,000, with an annual bonus opportunity (non-guaranteed) under the terms and conditions of the Executive Bonus Plan; | |
| ● | The Company will pay certain relocation expenses, travel and expense reimbursements, professional membership expenses, education expenses, and vacation; | |
| ● | The Company will make an initial grant of unvested options to acquire 500,000 shares of common stock, with the options vesting in four equal annual installments of 125,000 options, effective beginning on the Vesting Commencement Date as set forth in the Notice of Stock Option Award; | |
| ● | Two additional performance stock awards are included, each in the amount of 100,000 shares of restricted common stock, to vest in accordance with the terms of the Agreement; | |
| ● | If there is a change in control (as defined in the Agreement), Mr. Wilson will continue to receive his Base Salary and Annual Bonus for 12 months after termination, together with vesting of all options granted pursuant to the Agreement. In the event of termination without cause (as defined in the Agreement), Mr. Wilson would continue to receive his Base Salary for 12 months following termination; | |
| ● | Noncompetition and confidentiality provisions are applicable under the Agreement; and | |
| ● | The effective date of the Agreement is September 2, 2014, and continues for one year unless sooner terminated (the “Employment Term”). On September 2, 2015, the Employment Term will automatically be extended for an additional year unless either party gives written notice of intention not to extend the Employment Term. |
|
Frederick J. Sandford,
President and Chief Executive Officer
|
Involuntary Termination without Cause
(2)
|
Termination for Change in Control
(3)
|
Death
(4)
|
Disability
(4)
|
||||||||
|
Base Salary
|
$352,500 | $470,000 | $117,500 | $117,500 | ||||||||
|
Bonus
(1)
|
352,500 | 470,000 | -- | -- | ||||||||
|
TOTAL
|
705,000 | 940,000 | 117,500 | 117,500 |
|
Jeff Wilson,
Chief Financial Officer
|
Involuntary Termination without Cause
(2)
|
Termination for Change in Control
(3)
|
Death
(4)
|
Disability
(4)
|
|||||||
|
Base Salary
|
$200,000 | $200,000 | 100,000 | 100,000 | |||||||
|
Bonus
(1)
|
129,250 | 129,250 | -- | -- | |||||||
|
TOTAL
|
329,250 | 329,250 | 100,000 | 100,000 |
|
●
|
In the case of Mr. Sandford, he will continue to receive his base salary and maximum base bonus for the longer of: 18 months following termination or the remainder of the then-current term of the agreement;
|
|
●
|
In the case of Mr. Wilson, he will continue to receive his base salary and maximum base bonus for 12 months.
|
|
●
|
In the case of Mr. Sandford, he will continue to receive his base salary and maximum base bonus for 24 months;
|
|
●
|
In the case of Mr. Wilson, he will continue to receive his base salary and maximum base bonus for 12 months.
|
|
●
|
In the case of Mr. Sandford, his personal representative or estate will continue to receive the executive's base salary during the six-month period following the date of termination;
|
|
●
|
In the case of Mr. Wilson, his personal representative or estate will continue to receive the executive's base salary during the six-month period following the date of termination.
|
|
Name
|
Fees Earned
|
Stock Award
(1)
|
Option Award
|
All Other
|
Total
|
|||||||||||||||
|
Ralph E. Peterson
|
$ | 23,750 | $ | 7,800 | $ | - | $ | - | $ | 31,550 | ||||||||||
|
Jeff Wilson
|
27,500 | 7,800 | - | - | 35,300 | |||||||||||||||
|
John Schneller
|
27,500 | 7,800 | - | 916 | 36,216 | |||||||||||||||
|
J.D. Smith
|
27,500 | 7,800 | - | 364 | 35,664 | |||||||||||||||
|
John Stewart
(2)
|
6,250 | 7,800 | - | 914 | 14,964 | |||||||||||||||
|
(1)
|
This column represents the grant date fair value of shares awarded to each non-employee director in 2013 (20,000 shares each) in accordance with
GAAP. The amounts were calculated using the closing price of our stock on the grant date.
|
|
(2)
|
On November 7, 2013, the Shareholders elected Mr. Stewart to the Board of Directors.
|
|
Name of Officer
|
Age
|
Position
|
Period of Service
|
|||
|
Frederick J. Sandford
|
52
|
Chief Executive Officer, President
|
2/22/13 – present
|
|||
|
Ronald L. Junck
|
66
|
Executive Vice President, Secretary, General Counsel
|
10/10/06 – present
|
|
(1)
|
In addition to those named in the table, as of the date of this Proxy Statement, Jeff Wilson, age 53, is also a Named Executive Officer, having been appointed September 2, 2014, by the Board of Directors.
|
|
(2)
|
Executive officers serve at the pleasure of the Board of Directors. Unless otherwise set forth in any Executive Employment Agreement (as discussed above), the term of office for each executive officer is generally for a period of one year or until his successor is duly appointed.
|
|
Name and Principal Position
|
Year
|
Salary
|
Bonus
|
Stock Awards
|
Option Awards
|
Non-equity Incentive Plan Compensation
|
All Other Compensation
|
Total
|
||||||||||||||||||||||
|
Frederick J. Sandford,
(1)
|
2013
|
$ | 141,430 | $ | 357,882 | $ | - | $ | 240,670 | $ | - | $ | 32,232 | $ | 772,214 | |||||||||||||||
| Chief Executive Officer | 2012 | - | - | - | - | - | - | - | ||||||||||||||||||||||
|
Glenn Welstad,
(2)
|
2013
|
38,227 | - | - | - | - | - | 38,227 | ||||||||||||||||||||||
| Former Chief Executive Officer and Director | 2012 | 200,000 | 107,082 | - | - | - | - | 307,082 | ||||||||||||||||||||||
|
Todd Welstad,
(3)
|
2013
|
135,192 | - | - | - | - | - | 135,192 | ||||||||||||||||||||||
| Former Chief Operating Officer, Chief Information Officer and Executive Vice President | 2012 | 185,000 | 133,738 | - | 33,315 | - | - | 352, 053 | ||||||||||||||||||||||
|
Dan Jackson,
(4)
|
2013
|
120,961 | - | - | - | - | 11,632 | 132,593 | ||||||||||||||||||||||
| Chief Financial Officer | 2012 | 130,110 | 93,810 | - | 166,575 | - | 8,027 | 398,522 | ||||||||||||||||||||||
|
Ron Junck,
|
2013
|
185,000 | 178,941 | - | - | - | - | 363,941 | ||||||||||||||||||||||
| Executive Vice President, Secretary, General Counsel and Former Director | 2012 | 185,000 | 99,050 | - | - | - | - | 284,050 | ||||||||||||||||||||||
|
Ralph E. Peterson,
(5)
|
2013
|
- | - | - | - | - | - | - | ||||||||||||||||||||||
| Director and Former Chief Financial Officer | 2012 | 74,000 | - | - | 13,326 | - | - | 87,326 | ||||||||||||||||||||||
|
Jeff R. Mitchell,
(6)
|
2013
|
- | - | - | - | - | 55,000 | 55,000 | ||||||||||||||||||||||
| Former Director and Chief Financial Officer | 2012 | - | 64,904 | - | - | - | 77,019 | 141,923 | ||||||||||||||||||||||
|
(1)
|
Frederick J. Sandford was appointed Chief Executive Officer on February 22, 2013.
|
|
(2)
|
Glenn Welstad resigned as Chief Executive Officer effective February 19, 2013.
|
|
(3)
|
Todd Welstad was terminated by the Board of Directors as Chief Operating Officer, Chief Information Officer and Executive Vice President effective July 11, 2013.
|
|
(4)
|
Dan Jackson was appointed Chief Financial officer on May 16, 2012. His annual base salary in 2013 was at the rate of $185,000. Compensation paid to Mr. Jackson other than base salary related to commuting expenses paid on his behalf. Mr. Jackson resigned his position with the Company effective May 17, 2013.
|
|
(5)
|
Ralph Peterson served as Chief Financial Officer after Mr. Mitchell ended his employment in December 2011. Mr. Peterson served in this capacity on an interim basis until May 16, 2012, when Dan Jackson was appointed Chief Financial Officer. Mr. Peterson’s 2012 annual salary was $185,000. On August 1, 2013, Mr. Peterson was then appointed non-employee Principal Accounting Officer on an interim basis. He resigned as Principal Accounting Officer effective September 2, 2014.
|
|
(6)
|
Other compensation for Mr. Mitchell in 2013 and 2012 relates to severance.
|
|
Name
|
Grant Date
|
Number of securities underlying unexercised options exercisable
|
Number of securities underlying unexercised options unexercisable
|
Option exercise price
|
Option expiration date
|
||||||||||
|
Frederick Sandford
|
2/22/2013
|
750,000 | 750,000 | 0.20 |
2/21/2018
|
||||||||||
|
Dan Jackson
(1)
|
5/10/2012
|
125,000 | - | 0.41 |
5/9/2017
|
||||||||||
|
Ron Junck
|
5/6/2010
|
250,000 | - | 0.17 |
5/5/2015
|
||||||||||
|
Ralph E. Peterson
|
5/6/2010
|
250,000 | - | 0.17 |
5/5/2015
|
||||||||||
|
(1)
|
In an agreement entered into following Mr. Jackson’s resignation on May 17, 2013, he and the Company agreed that his then-vested options for 125,000 shares would remain in effect until the expiration date of 5/09/17 unless sooner exercised and the remainder of his option grant was declared expired.
|
|
Plan Category
|
Number of securities to be issued upon exercise of outstanding options and rights
|
Weighted average exercise price of outstanding options, warrants and rights
|
Number of securities remaining available for future issuance
|
|||||||
|
Equity compensation plans approved by security holders
(1)
|
3,950,500 | $0.26 | 2,449,500 | |||||||
|
Equity compensation plans approved by security holders
(2)
|
- | - | 1,000,000 | |||||||
|
Equity compensation plans not approved by security holders
|
- | - | - | |||||||
|
Total
|
3,950,500 | 0.26 | 3,449,500 |
|
(1)
|
Consists of 6,400,000 shares issuable under the Command Center, Inc. 2008 Employee Stock Incentive Plan. This Plan was adopted by our Board of Directors on October 24, 2008, and approved by our shareholders at the 2009 Annual Meeting of Shareholders on January 20, 2009.
|
|
(2)
|
Consists of 1,000,000 shares issuable under the Command Center, Inc., Employee Stock Purchase Plan. This Plan was adopted by our Board of Directors on October 24, 2008, and approved by our shareholders at the 2009 Annual Meeting of Shareholders on January 20, 2009.
|
|
●
|
Log on to the Internet and go to
www.columbiastock.com/voting
;
|
|
●
|
Follow the steps outlined on the secure website.
|
| FOR | WITHHELD | |||||
|
Frederick J. Sandford
|
o | o | ||||
|
John Schneller
|
o | o | ||||
|
JD Smith
|
o | o | ||||
|
John Stewart
|
o | o | ||||
|
Jeff Wilson
|
o | o |
| FOR | AGAINST | ABSTAIN | |||||||
|
2. To ratify the selection of PMB Helin Donovan as the independent auditors for the Company for the fiscal
year ending
December 26, 2014
|
o | o | o | ||||||
|
3. To approve, on a non-binding advisory vote, the compensation paid to our Named Executive Officers
|
o | o | o |
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | 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 |
|---|