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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(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):
|
|
[ ]
|
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.
|
|
·
|
sending timely written notice of revocation to the corporate secretary;
|
|
·
|
submitting another timely proxy by telephone, Internet or mail; or
|
|
·
|
attending the annual meeting and voting in person. If voting in person, please bring written evidence confirming your ownership of the shares you wish to vote.
|
|
JOHN R. SPEIRS
|
Mr. Speirs, age 64, has been a director since 2004. He serves in the capacity of lead director and was named Chairman of the Board August 27, 2009. He is the Chairman and co-founder of Stellus Consulting, a Minneapolis, Minnesota-based strategy consulting firm formed in 2001 that specializes in business strategy, strategic visioning, merger and acquisition support and branding strategy. From 1998 to 2000 he served as Executive Vice President of Marketing for Diageo PLC and from 1989 to 1998 he served in various capacities with Pillsbury, the last being as Senior Vice President of Strategy and Brand Development from 1995 to 1998. Prior thereto he served as an officer and in other management capacities with Lever Brothers from 1975. The Company believes that Mr. Speirs’ qualifications to serve on the Board include his experience as a member of senior management in both the food and alcohol industries and as a strategic planner.
|
|
JOHN E. BYOM
|
Mr. Byom, age 59, has been a director since 2004. He is Chairman of the Audit Committee and a member of the Human Resources and Compensation Committee and the Nominating and Governance Committee. Since October 2007, Mr. Byom has been an owner and the CEO of Classic Provisions, Inc., a specialty foods distribution company based in Plymouth, Minnesota. He is the former Chief Financial Officer of International Multifoods Corporation. He left that company in March 2005 after 26 years with the company, including four years as Vice President of Finance and Chief Financial Officer, from March 2000 to June 2004. After the sale of Multifoods to The J.M. Smucker Company in June 2004, he was President of Multifoods Foodservice & Bakery Products. Prior to his time as CFO, Mr. Byom was President, US Manufacturing from July 1999 to March 2000, and Vice President of Finance and IT for the North American Foods Division from 1993 to 1999. Mr. Byom held various other positions prior thereto, including Controller of the Bakery Products Division from 1990 to 1991 and Internal Auditor and Supervisor of Audit from 1979 to 1981. Mr. Byom also is a director of Prestige Brands Holdings, Inc. The Company believes that Mr. Byom’s qualifications to serve on the Board include his background in finance, IT and internal audit, his experience as a chief financial officer and his public company board experience.
|
|
CLOUD L. CRAY, JR.
|
Mr. Cray, age 90, has been a director since 1957. He served as Chairman of the Board from 1980 until 2006 and as Chief Executive Officer from 1980 to September, 1988, and has been an officer or director of the Company for more than 50 years. He is the father of Karen Seaberg. The Company believes that Mr. Cray’s qualifications to serve on the Board include his long tenure as a Board member and CEO of the Company, his familiarity with the markets in which the Company operates and his significant stock ownership.
|
|
LINDA E. MILLER
|
Ms. Miller, age 60, has been a director since June 2000. Her current term expires in 2015. She is Chairwoman of the Nominating and Governance Committee and a member of the Audit Committee and the Human Resources and Compensation Committee. She is an independent marketing consultant and has been a member of the Engineering Management Graduate Faculty at the University of Kansas since 1989. She was previously employed by Dupont, Baxter Healthcare and the American Business Women’s Association, Kansas City, Missouri. The Company believes that Ms. Miller’s qualifications to serve on the Board include her experience as a marketing consultant and her background as educator in the field of business management.
|
|
DARYL R. SCHALLER, Ph.D.
|
Dr. Schaller, age 69, has been a director since October, 1997. His current term expires in 2015. He is Chairman of the Human Resources and Compensation Committee and a member of the Audit Committee and the Nominating and Governance Committee. He currently provides, and from 1996 through November 2001 provided, consulting services through his consulting firm, Schaller Consulting. He was Vice President of Research and Development of International Multifoods Corp., of Minneapolis, Minnesota, from November 2001 through June 2003. He retired from Kellogg Co. in 1996 after 25 years of service. He served Kellogg as its Senior Vice President—Scientific Affairs from 1994 until 1996, and previously was Senior Vice President—Research, Quality and Nutrition for Kellogg. The Company believes that Dr. Schaller’s qualifications to serve on the Board include his education and extensive experience in the food industry.
|
|
GARY GRADINGER
|
Mr. Gradinger, age 70, has been a director since June 2005. His current term expires in 2014. He is a member of the Audit Committee, the Human Resources and Compensation Committee and the Nominating and Governance Committee. Since 1983, he has served as the Chairman and Chief Executive Officer of Golden Star, Inc., a privately owned company which is engaged in the production of textile cleaning, communication and safety products. He also serves as a director of Buffalo Funds, Buffalo Large Cap Fund, Inc., Buffalo High Yield Fund, Inc., Buffalo US Global Fund, Inc., Buffalo Balanced Fund, Inc. and Buffalo Small Cap Fund, Inc. The Company believes that Mr. Gradinger’s qualifications to serve on the Board include his long experience as a CEO and his experience on boards of other publicly held companies.
|
|
MICHAEL BRAUDE
|
Mr. Braude, age 77, has been a director since 1991. His current term expires in 2015. He is a member of the Nominating and Governance Committee, the Audit Committee and the Human Resources and Compensation Committee. He was the President and Chief Executive Officer of the Kansas City Board of Trade, a commodity futures exchange, from 1984 until his retirement in 2000. Mr. Braude is a director of Kansas City Life Insurance Company, a director of Midwest Trust Company, Kansas City, Missouri and a trustee of Midwest Research Institute. The Company believes that Mr. Braude’s qualifications to serve on the Board include his long tenure on the Board and his experience in and knowledge of grain market dynamics.
|
|
TIMOTHY W. NEWKIRK
|
Mr. Newkirk, age 44, has served as President and Chief Executive Officer since March 2008. His current term as a director expires in 2014. He served as Director of Operations from May 2005 to March 2006, as Vice President and Chief Operating Officer from March 2006 to October 2006, and as President and Chief Operating Officer from October 2006 to March 2008. He began his career with the Company in 1991, serving initially as a distillery shift manager and later as a process engineer, project engineer and quality control manager at the Company’s Atchison plant. He was promoted to manager of the Company’s Pekin, Illinois plant in 1997, and served in that capacity until the spring of 2000, when he accepted the position of Vice President of Operations for the former High Plains Corporation, an ethanol production company located in Wichita, Kansas, which in fiscal 2001 had approximately 150 employees. Mr. Newkirk was in charge of manufacturing operations at High Plains Corporation’s three facilities. In January 2002, Mr. Newkirk became Vice President of Global Operations for Abengoa Bioenergy S.L. following that company’s acquisition of High Plains Corporation. As Vice President of Global Operations, he managed Abengoa Bioenergy’s five ethanol facilities in the United States and Europe. In August 2003 he was appointed Chief Operating Officer of Abengoa Bioenergy Corporation, which was the successor to the former High Plains Corporation. He held that position until his return to the Company as Director of Operations in the spring of 2005, in which position he was responsible for the operations of the Company’s Atchison and Pekin facilities. The Company believes that Mr. Newkirk’s qualifications to serve on the Board include his position as CEO of the Company and his extensive experience in distillery operations.
|
|
KAREN SEABERG
|
Mrs. Seaberg, age 65, has been a director since August 2009. Her current term as a director expires in 2014. She has been an executive travel agent with the Atchison Travel Center for the past 20 years and is co-owner of a local Long John Silver’s franchise in Atchison, Kansas. Mrs. Seaberg is active in civic affairs at the local and national levels, including the 2004-06 Lewis & Clark National Bicentennial Commemoration, the Atchison Chamber of Commerce and the Atchison River Front/Downtown Development. She served on the Lewis & Clark Trail Heritage Foundation board from 2003 to 2007 and as its national president from 2007-2008. Mrs. Seaberg served on the Atchison Hospital Board from 1990 to 2004, and presently serves on the Board of the Cray Medical Research Foundation at the University of Kansas Medical Center, Kansas City, Kansas, a position she has held since 1995. She is the daughter of Cloud L. Cray, Jr. The Company believes that Mrs. Seaberg’s qualifications to serve on the Board include her business and civic experience and organizational skills and her familiarity with the community in which the Company operates.
|
|
·
|
Code of Conduct;
|
|
·
|
Charters of each of the Audit Committee, Human Resources and Compensation Committee and the Nominating and Governance Committee.
|
|
Audit Committee Members:
|
John E. Byom (Chairman)
Michael Braude
Gary Gradinger
Linda E. Miller
Daryl R. Schaller
|
|
|
●
|
his or her own name and address as they appear on the Company’s records;
|
|
|
●
|
if not the record owner, a written statement from the record owner of the shares that verifies the recommending stockholder’s beneficial ownership and period of ownership and that provides the record holder’s name and address as they appear on the Company’s records;
|
|
|
●
|
a statement disclosing whether such recommending stockholder is acting with or on behalf of any other person, entity or group and, if so, the identity of such person, entity or group;
|
|
|
●
|
the written consent of the person being recommended to being named in the proxy statement as a nominee if nominated and to serving as a director if elected; and
|
|
|
●
|
pertinent information concerning the candidate’s background and experience, including information regarding such person required to be disclosed in solicitations of proxies for election of directors under Regulation 14A of the Securities Exchange Act of 1934, as amended.
|
|
·
|
Timothy W. Newkirk - Mr. Newkirk has served as President and Chief Executive Officer since March 5, 2008;
|
|
·
|
Donald P. Tracy – Mr. Tracy joined the Company in October 2009 and has served as Vice President of Finance and Chief Financial Officer since November 6, 2009; and
|
|
·
|
Randall M. Schrick - Mr. Schrick has served as Vice President of Engineering since June 2009. From November 11, 2009 to December 31, 2011, he also served as President of Illinois Corn Processing, LLC (“ICP”), which was a 50% owned joint venture company until February 1, 2012 (now 30%) and which operates our former facility in Pekin, Illinois.
|
|
|
●
|
Base salary is designed to attract and retain executives over time. In setting base salaries, our objectives are to assure internal fairness of pay in terms of job size, external competitiveness so that we can attract and retain needed talent, and a consistent, motivating system for administering compensation. Base salaries of named executive officers are reported in the Salary column of the Summary Compensation Table.
|
|
|
●
|
Annual cash incentive awards are intended to focus executives on factors deemed critical to our profitability. By rewarding named executive officers for good performance, we believe we help align their interests with those of our stockholders. Such awards, when paid to named executive officers, are reflected in the Non-Equity Incentive Plan Compensation column of the Summary Compensation Table.
|
|
|
●
|
Long-Term Incentives, which have been in the form of restricted stock or restricted stock units, are intended to motivate the achievement of key long-term financial performance goals and thereby generate stockholder value, provide management an opportunity to increase ownership of our stock, help attract and retain key employees and be cost efficient. The Human Resources and Compensation Committee’s typical practice is to grant awards made with respect to a fiscal year following the close of that fiscal year. In accordance with the rules of the Securities and Exchange Commission relating to the reporting of stock awards, such awards are included in the Summary Compensation Table for the year in which they were made, rather than in the year with respect to which they relate. The grant date fair values of awards, computed in accordance with FASB ASC Topic 718, made during fiscal 2012, the 2011 transition period, and fiscal 2011 to named executive officers are shown in the Stock Awards and Option Awards columns of the Summary Compensation Table. Awards made with respect to fiscal 2012 were made on November 29, 2012 and are included in the Summary Compensation Table. Awards made with respect to the 2011 transition period were made on March 1, 2012, and are included in the Summary Compensation Table for fiscal 2012. Awards made with respect to fiscal 2011 were made in August 2011 and are included in the Summary Compensation Table for the 2011 transition period. Awards made with respect to fiscal 2010 were made in August 2010 and are included in the Summary Compensation Table for fiscal 2011. Any dividends paid on restricted shares during a period are included in the All Other Compensation column of the Summary Compensation Table for the period in which they are paid.
|
|
|
●
|
Retirement Compensation
|
|
|
○
|
Non-Equity Based Retirement Compensation, provided through our 401(k) plan, permits employees to reduce their current income taxes by making limited pre-tax contributions to increase, enhance and diversify their retirement savings. Named executive officers participate in the 401(k) plan on the same basis as other eligible employees. Amounts, if any, contributed by the Company under the 401(k) plan are included in the All Other Compensation column of the Summary Compensation Table.
|
|
|
○
|
Equity Based Retirement Compensation in prior years was also provided through our employee stock ownership plan (“ESOP”). We made no contributions to the ESOP in any of the periods covered in the Summary Compensation Table. On April 23, 2012, the Company received approval from the Internal Revenue Service to terminate the ESOP and the plan was terminated retroactively to be effective as of June 30, 2010. During fiscal 2012 the shares of stock held by the ESOP were distributed out to participants under the ESOP.
|
|
Participant
|
Incentive Target %
of Base Pay
|
Fiscal 2011
Cash Incentive
|
2011 Transition Period
Cash Incentive
|
|
Mr. Newkirk
|
100
|
$0
|
$0
|
|
Mr. Tracy
|
70
|
$0
|
$0
|
|
Mr. Schrick
|
70
|
$0
|
$0
|
|
Participant
|
Incentive Target % of Base Pay
|
Fiscal 2012 Cash Incentive
|
|
Mr. Newkirk
|
100
|
$351,000
|
|
Mr. Tracy
|
70
|
$140,517
|
|
Mr. Schrick
|
70
|
$155,797
|
|
8/25/2011
|
3/1/2012
|
11/29/2012
|
||||||||||||||||||||||
|
Participant
|
# of
shares
|
Grant
date fair
value($)
|
# of
RSUs
|
Grant
date fair
value($)
|
# of
RSUs
|
Grant
date fair
value($)
|
||||||||||||||||||
|
Mr. Newkirk
|
16,500 | 96,525 | 18,250 | 108,040 | 15,000 | 49,050 | ||||||||||||||||||
|
Mr. Tracy
|
16,500 | 96,525 | 18,250 | 108,040 | 15,000 | 49,050 | ||||||||||||||||||
|
Mr. Schrick
|
16,500 | 96,525 | 8,250 | 48,840 | - | - | ||||||||||||||||||
|
|
●
|
the payment, grant or vesting of such compensation was based on the achievement of financial results that were subsequently determined to be erroneous,
|
|
|
●
|
the amount of the compensation that would have been received by the participant had the financial results been properly reported would have been lower than the amount actually received, and
|
|
|
●
|
the Board determines in its sole discretion that it is in the best interests of the Company and its stockholders for the participant to repay or forfeit all or any portion of the compensation. In this regard, compensation includes proceeds, gains or other economic benefit actually or constructively received by the participant upon receipt or exercise of an award or upon receipt of resale of any shares of stock underlying an award.
|
|
Name and Principal
Position
|
Year (1)
|
Salary
($)(2)
|
Stock
Awards
($)(3)
|
Non-Equity
Incentive Plan
Compensation
($)(4)
|
All Other
Compensation
($)(5)(6)
|
Total
($)
|
||||||||||||||||||
|
Timothy W.
|
2012
|
391,750 | 157,090 | 351,000 | 23,157 | 922,997 | ||||||||||||||||||
|
Newkirk
(a)
|
2011 | T | 195,000 | 96,525 | - | 21,210 | 279,735 | |||||||||||||||||
|
(PEO)
|
2011 | 366,923 | 153,225 | - | 26,806 | 546,954 | ||||||||||||||||||
|
Donald P.
|
2012 | 223,043 | 157,090 | 140,517 | 11,146 | 531,796 | ||||||||||||||||||
|
Tracy
(b)
|
2011 | T | 111,521 | 96,525 | - | 10,562 | 218,608 | |||||||||||||||||
|
(PFO)
|
2011 | 215,067 | 96,525 | - | 18,803 | 330,395 | ||||||||||||||||||
|
Randy M.
|
2012 | 245,709 | 97,890 | 155,797 | 18,695 | 518,091 | ||||||||||||||||||
|
Schrick
(c)
|
2011 | T | 122,854 | 96,525 | - | 14,510 | 233,889 | |||||||||||||||||
| 2011 | 250,434 | 96,525 | - | 23,789 | 370,748 | |||||||||||||||||||
|
(a)
|
Mr. Newkirk has served as President and Chief Executive Officer since March 5, 2008.
|
|
(b)
|
Mr. Tracy has served as Vice President of Finance and Chief Financial Officer since November 6, 2009.
|
|
(c)
|
Mr. Schrick has served as Vice President of Engineering since June 2009. From November 11, 2009, to December 31, 2011, he also served as President of ICP, a joint venture company which operates our former facility in Pekin, Illinois.
|
|
(1)
|
“2012” refers to fiscal 2012. “2011T” refers to the six month 2011 transition period ended December 31, 2011. “2011” refers to fiscal 2011.
|
|
(2)
|
Includes the following amounts paid as director’s fees: fiscal 2011 $2,188 to Mr. Newkirk; 2011T - $1,313 to Mr. Newkirk; fiscal 2012 – $1,750 to Mr. Newkirk.
|
|
(3)
|
The amount shown is the grant date fair value of awards made during the period computed in accordance with FASB ASC Topic 718. Accelerated full or pro rata vesting may be permitted upon a change of control or if employment is terminated as a result of death, disability, retirement or termination without cause. We pay dividends on these shares during the vesting period, which are not taken into account in determining their grant date fair value.
|
|
(4)
|
Reflects cash incentive payments for the 2011 transition period paid in fiscal 2012 and 90% of cash incentive payment for fiscal 2012 paid in December 2012.
|
|
(5)
|
Excludes perquisites and other benefits, unless the aggregate amount of such compensation equals or exceeds $10,000 for the named executive officer.
|
|
(6)
|
Includes dividends paid on unvested restricted stock awards in fiscal 2012, the 2011 transition period and fiscal 2011 in the following amounts: 2012 – Mr. Newkirk - $5,510; Mr. Tracy - $1,540; Mr. Schrick - $4,582; 2011T - Mr. Newkirk - $5,510; Mr. Tracy - $1,540; Mr. Schrick - $4,582; fiscal 2011 Mr. Newkirk - $4,935; Mr. Tracy - $715; Mr. Schrick - $4,106. Includes dividend equivalents paid on restricted stock unit awards in fiscal 2012 in the following amounts: Mr. Newkirk - $913; Mr. Tracy - $913; Mr. Schrick - $413. Includes the Company’s contributions to the Company’s 401(k) plan allocated to the accounts of each named executive officer for fiscal 2012, the 2011 transition period and fiscal 2011 in the following amounts: 2012 – Mr. Newkirk - $16,536; Mr. Tracy - $8,493; Mr. Schrick - $13,500, 2011T - Mr. Newkirk - $15,600; Mr. Tracy - $8,922; Mr. Schrick - $9,828; fiscal 2011 - Mr. Newkirk - $19,600; Mr. Tracy - $17,205; Mr. Schrick - $19,600. Also includes amount paid by the Company towards the purchase of life insurance. No contribution was made to the Employee Stock Ownership Plan for the account of named executive officers in any of the years shown.
|
|
Stock Awards
|
||||||||
|
Name
|
Number of
Shares or
Units of
Stock That
Have Not
Vested (#) (1)
|
Market Value
of Shares or
Units of
Stock That
Have Not
Vested ($)
|
||||||
|
Timothy W. Newkirk
|
9,200 | (2) | 31,464 | |||||
| 17,695 | (3) | 60,517 | ||||||
| 36,000 | (4) | 123,120 | ||||||
| 22,700 | (5) | 77,634 | ||||||
| 16,500 | (6) | 56,430 | ||||||
| 18,250 | (7) | 62,415 | ||||||
| 15,000 | (8) | 51,300 | ||||||
|
Donald P. Tracy
|
14,300 | (5) | 48,906 | |||||
| 16,500 | (6) | 56,430 | ||||||
| 18,250 | (7) | 62,415 | ||||||
| 15,000 | (8) | 51,300 | ||||||
|
Randy M. Schrick
|
9,300 | (2) | 31,806 | |||||
| 13,530 | (3) | 46,273 | ||||||
| 24,500 | (4) | 83,790 | ||||||
| 14,300 | (5) | 48,906 | ||||||
| 16,500 | (6) | 56,430 | ||||||
| 8,250 | (7) | 28,215 | ||||||
|
(1)
|
Because they will vest in any event after seven years, we report performance accelerated restricted stock awards granted prior to fiscal 2008 in this column instead of as equity incentive plan awards.
|
|
Stock Awards
|
||||||||
|
Name
|
Number of
Shares Acquired
on Vesting (#)
|
Value
Realized on
Vesting ($)
|
||||||
|
Timothy W. Newkirk
|
5,767 | 18,512 | ||||||
|
Donald P. Tracy
|
- | - | ||||||
|
Randy M. Schrick
|
9,612 | 30,855 | ||||||
|
Name
|
Termination
Value ($)
|
Change in
Control Value($)
|
||||||||||
|
Per Grant Terms
|
Vesting Waived
|
|||||||||||
|
Timothy W. Newkirk
|
237,546 | 462,880 | 462,880 | |||||||||
|
Donald P. Tracy
|
51,741 | 219,051 | 219,051 | |||||||||
|
Randy M. Schrick
|
175,559 | 295,420 | 295,420 | |||||||||
|
Name
|
Fees Earned
or Paid in
Cash ($)(1)
|
Restricted
Stock Units
($)(2)
|
All Other
Compensation
($)(3)
|
Total
($)
|
||||||||||||
|
Michael Braude
|
67,250 | 12,271 | 311 | 79,832 | ||||||||||||
|
John E. Byom
|
81,250 | 12,271 | 311 | 93,832 | ||||||||||||
|
Cloud L. Cray, Jr.
|
48,000 | 12,271 | 311 | 60,582 | ||||||||||||
|
Gary Gradinger
|
67,250 | 12,271 | 311 | 79,832 | ||||||||||||
|
Linda E. Miller
|
71,750 | 12,271 | 311 | 84,332 | ||||||||||||
|
Daryl R. Schaller
|
73,375 | 12,271 | 311 | 85,957 | ||||||||||||
|
Karen Seaberg
|
48,000 | 12,271 | 469 | 60,740 | ||||||||||||
|
John R. Speirs
|
213,000 | 12,271 | 311 | 225,582 | ||||||||||||
|
(1)
|
Employee directors receive a fee of $437.50 for attendance at each meeting of the Board of Directors. Non-employee directors receive a retainer at the rate of $10,000 quarterly, meeting fees of $2,000 for each meeting of the Board and $1,750 for each committee meeting thereof attended. The chairperson of the Audit Committee is paid an additional retainer at the rate of $3,500 per meeting, the chairperson of the Human Resources and Compensation Committee is paid an additional retainer at the rate of $1,750 per meeting and the chairperson of the Nominating and Governance Committee is paid an additional retainer at the rate of $1,500 per meeting. The annual fee for serving as lead director and Chairman of the Board is $165,000 in addition to the retainer and meeting fees listed above.
|
|
(2)
|
Under the Non-Employee Directors’ Restricted Stock Plan, which was approved by stockholders at the 2006 annual meeting and amended at the 2009 annual meeting, on the first business day following the date of each annual meeting of stockholders, each non-employee director has been awarded shares of restricted stock with a fair market value of $12,500, as determined on such first business day following the annual meeting. The amount shown in the table is the grant date fair value of the awards computed in accordance with FASB ASC Topic 718. Grant date fair value per share was assumed to be the closing price of the Company’s common stock on the grant date. In connection with the holding company reorganization, this Plan was amended to provide for the award of restricted stock units, which will convert to shares of stock upon vesting. Restricted stock unit awards were made in 2012 and will be made annually subsequently. We pay dividends on the restricted stock shares and dividend equivalents on restricted stock unit awards during the vesting period, which are not taken into account in determining their grant date fair value.
|
|
Shares Beneficially Owned (a)
|
||||||||||||||||
|
Stockholder
|
Common Stock
|
Preferred Stock
|
||||||||||||||
|
No. of Shares
|
%
|
No. of Shares
|
%
|
|||||||||||||
|
Michael Braude
|
37,731 | * | ||||||||||||||
|
John E. Byom (b)
|
81,832 | * | ||||||||||||||
|
Cloud L. Cray, Jr. (b)(d)
|
1,089,629 | 6.1 | ||||||||||||||
|
Richard B. Cray (c)
|
0 | * | 334 | 76.4 | ||||||||||||
|
Gary Gradinger (b)
|
77,829 | * | ||||||||||||||
|
Linda E. Miller
|
39,262 | * | ||||||||||||||
|
Tim Newkirk
|
127,008 | * | ||||||||||||||
|
Daryl Schaller, Ph.D. (b)
|
96,855 | * | ||||||||||||||
|
Randy M. Schrick(e)
|
193,393 | 1.1 | ||||||||||||||
|
Ladd Seaberg (c)
|
984,852 | 5.5 | 404 | 92.4 | ||||||||||||
|
Karen Seaberg (c)(f)
|
3,756,543 | 20.9 | 333 | 76.2 | ||||||||||||
|
John R. Speirs (b)
|
105,010 | * | ||||||||||||||
|
Donald P. Tracy
|
35,781 | * | ||||||||||||||
|
MGP Ingredients Voting Trust (c)
|
--- | --- | 333 | 76.2 | ||||||||||||
|
All Executive Officers and Directors as a Group (18)(b)(g)
|
6,083,354 | 33.9 | 404 | 92.4 | ||||||||||||
|
SEACOR Holdings Inc. (h)
|
1,145,000 | 6.4 | ||||||||||||||
|
Dimensional Fund Advisors LP(i)
|
914,906 | 5.1 | ||||||||||||||
|
(a)
|
For the purposes of the table, a person is deemed to be a beneficial owner of shares if the person has or shares the power to vote or to dispose of them. Except as otherwise indicated in the table or the footnotes below, as of March 1, 2013, each person had sole voting and investment power over the shares listed in the beneficial ownership table and all stockholders shown in the table as having beneficial ownership of 5% or more of either of the classes of stock had as a business address Cray Business Plaza, 100 Commercial Street, Atchison, Kansas 66002. Stockholders disclaim beneficial ownership in the shares described in the footnotes as being “held by” or “held for the benefit of” other persons.
|
|
(b)
|
The table includes shares which may be acquired pursuant to stock options granted under the Company’s stock option plans that became exercisable on or before April 29, 2013. These consist of options held by one non-employee director (Mr. Cray) to purchase 6,000 shares and three non-employee directors (Messrs. Schaller, Byom and Speirs) to purchase 4,000 shares each and one non-employee director (Mr. Gradinger) to purchase 2,000 shares.
|
|
(c)
|
The MGP Ingredients, Inc. Voting Trust (“Voting Trust”) holds legal title to and votes 333 shares of Preferred Stock, which are attributed in the table to the trustees of the Voting Trust. The trustees of the Voting Trust are Mrs. Karen Seaberg, Mr. Ladd Seaberg (the husband of Mrs. Karen Seaberg), and Mr. Richard B. Cray (a son of Mr. Cloud L. Cray, Sr.). The beneficial interest in the Voting Trust is held by the Cray Family Trust (“Family Trust”). Under the Voting Trust, a successor trustee must be a major officer and a stockholder of the Company or, with respect to only one successor trustee, an issue of Mr. Cloud L. Cray, Sr. (or spouse thereof) and a holder of at least 10,000 shares of Common Stock. The Voting Trust will terminate on the earlier of (i) the last death of the issue of Mr. Cloud L. Cray, Sr. who was living at the creation of the Family Trust in 1975 (presently, there are 18 such persons living, the youngest of whom is 38 years old), (ii) the termination of the Voting Trust by a majority of its trustees, (iii) the termination of the Voting Trust by the beneficiaries of 90% of the shares held in the Voting Trust or (iv) the distribution of the shares held by the Voting Trust upon the redemption or sale of the Preferred Stock held by the Voting Trust, the dissolution of the Company, or the sale of all of the Company’s stock (as provided in the Voting Trust). Actions by the trustees with respect to voting or disposition of the shares of Preferred Stock held by the Voting Trust, or termination of the Voting Trust, is made by majority vote.
|
|
(d)
|
Includes 63,410 shares of Common Stock owned directly, 351,584 shares of Common Stock held by the Cray Medical Research Foundation with respect to which Mr. Cloud L. Cray, Jr. is a director and has shared voting and disposition power, 265,138 shares of Common Stock held by the Cloud L. Cray, Jr. Revocable Trust, over which Mr. Cray has sole voting and dispositive power, 335,314 shares of Common Stock held by the Cloud L. Cray and Sara J. Cray Family Foundation, over which Mr. Cray has sole voting and disposition power, 68,183 shares of Common Stock owned through the Company’s Employee Stock Purchase Plan, and 6,000 shares of Common Stock which may be acquired pursuant to stock options granted under the Company’s stock option plans as reported on footnote (b) above.
|
|
(e)
|
Includes 1,752 shares held by Mr. Schrick’s wife over which he may be deemed to share voting and disposition power.
|
|
(f)
|
Includes 984,852 shares of Common Stock held by Mrs. Seaberg’s husband, Ladd Seaberg. Also includes 9,369 shares of Common Stock owned directly, 174,719 share of Common Stock held by the Karen Seaberg Revocable Trust, over which Mrs. Seaberg has sole voting and dispositive power, 23,005 shares of Common Stock owned through the Company’s Employee Stock Purchase Plan, and 2,573,967 shares of Common Stock owned by Cray MGP Holding Limited Partnership, in which Mrs. Seaberg is the general partner and has sole voting and dispositive power.
|
|
(g)
|
Excludes Ladd Seaberg’s shares (which are reported as part of the beneficial ownership of Karen Seaberg), but otherwise includes shares held by members of the families of executive officers not listed in the table as well as other shares discussed under notes (a) through (f).
|
|
(h)
|
Based on its Schedule 13G/A filed on February 7, 2013, SEACOR Holdings Inc. has a business address of 2200 Eller Drive, P.O. Box 13038, Ft. Lauderdale, Florida 33316. Its 13G indicates sole dispositive and voting power over the shares reported as beneficially owned, which are reported as held directly by a subsidiary, F2 Sea Inc.
|
|
(i)
|
Based on its Schedule 13G filed on February 11, 2013, Dimensional Fund Advisors LP has a business address of Palisades West, Building One, 6300 Bee Cave Road, Austin, Texas, 78746. Its 13G indicates sole voting power over 898,396 shares and sole dispositive power over 914,906 shares.
|
|
Type of Fees
|
Amount
|
|||||||||||
|
2012 Fiscal
|
2011 Transition Period
|
2011 Fiscal
|
||||||||||
|
Audit Fees
|
$632,000 | $537,600 | $525,000 | |||||||||
|
Audit Related Fees
|
0 | 0 | 0 | |||||||||
|
Tax Fees
|
0 | 0 | 0 | |||||||||
|
All Other Fees
|
0 | 0 | 0 | |||||||||
|
Total
|
$632,000 | $537,600 | $525,000 | |||||||||
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | 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 |
|---|