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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
[_]
|
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.
|
|
NOTICE OF 2015 ANNUAL MEETING OF SHAREHOLDERS
|
||||
|
TO BE HELD ON DECEMBER 10, 2015
|
||||
|
DATE AND TIME
|
Thursday, December 10, 2015, at 10:00 a.m. local time
|
|
PLACE
|
Our corporate office located at 1145 Hembree Road, Roswell, Georgia
|
|
ITEMS OF BUSINESS
|
•
To elect the five director nominees named in the accompanying proxy statement to serve the terms described therein (Proposal 1);
•
To amend our Articles of Incorporation and Bylaws to declassify the Board of Directors (Proposal 2);
•
To amend our Articles of Incorporation to impose ownership and transfer restrictions with respect to our stock (Proposal 3);
•
To ratify the appointment of KPMG LLP as our independent registered public accounting firm for the year ending December 31, 2015 (Proposal 4);
•
To approve the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3 (Proposal 5); and
•
To transact such other business as may properly come before the Annual Meeting and any adjournments and postponements thereof.
|
|
RECORD DATE
|
October 19, 2015. Only shareholders of record at the close of business on the record date are entitled to receive notice of, and to vote as described in the accompanying proxy statement at, the Annual Meeting and any adjournments or postponements thereof.
|
|
ANNUAL REPORT
|
Our Annual Report on Form 10-K for the year ended December 31, 2014, accompanies the proxy statement.
|
|
PROXY VOTING
|
Even if you plan to attend the Annual Meeting in person, please promptly vote in one of the following ways so that your shares may be represented and voted at the Annual Meeting:
1.
Call the toll-free telephone number shown on the enclosed proxy card;
2.
Vote via the Internet on the website shown on the enclosed proxy card; or
3.
Mark, sign, date and return the enclosed proxy card in the postage-paid envelope.
|
|
Important Notice Regarding the Availability of Proxy Materials for the 2015 Annual Meeting to be Held on Thursday, December 10, 2015:
This notice, the accompanying proxy statement, the forms of proxy card and the Company’s Annual Report on Form 10-K for the year ended December 31, 2014, are available free of charge at
www.cstproxy.com/adcarehealth/2015
.
|
||||
|
|
Page
|
|
QUESTIONS AND ANSWERS ABOUT THE ANNUAL MEETING..........................................................................
|
1
|
|
|
|
|
PROPOSAL 1: ELECTION OF DIRECTORS.............................................................................................................
|
8
|
|
|
|
|
PROPOSAL 2: AMENDMENTS TO OUR ARTICLES OF INCORPORATION AND BYLAWS TO DECLASSIFY THE BOARD.........................................................................................................
|
10
|
|
|
|
|
PROPOSAL 3: AMENDMENT TO OUR ARTICLES OF INCORPORATION TO IMPOSE OWNERSHIP AND TRANSFER RESTRICTIONS WITH RESPECT TO OUR STOCK............................................
|
12
|
|
|
|
|
PROPOSAL 4: RATIFICATION OF THE APPOINTMENT OF KPMG LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM...........................................................................
|
19
|
|
|
|
|
PROPOSAL 5: ADJOURNMENT OR POSTPONEMENT OF THE ANNUAL MEETING, IF NECESSARY OR APPROPRIATE...............................................................................................................................
|
20
|
|
|
|
|
GOVERNANCE
|
|
|
Board Structure...................................................................................................................................................
|
21
|
|
Independence of Directors and Director Nominees............................................................................................
|
22
|
|
Director Nomination Process..............................................................................................................................
|
22
|
|
Board Diversity...................................................................................................................................................
|
23
|
|
Risk Oversight....................................................................................................................................................
|
23
|
|
Code of Ethics.....................................................................................................................................................
|
24
|
|
Communication With The Board and its Committees........................................................................................
|
24
|
|
Role of Compensation Consultant......................................................................................................................
|
24
|
|
|
|
|
BOARD OF DIRECTORS
|
|
|
Directors and Director Nominees.......................................................................................................................
|
25
|
|
Arrangements with Directors Regarding Election/Appointment........................................................................
|
26
|
|
Committees of the Board....................................................................................................................................
|
28
|
|
Director Attendance at Board, Committee and Annual Shareholder Meetings..................................................
|
29
|
|
|
|
|
DIRECTOR COMPENSATION
|
|
|
Director Compensation and Reimbursement Arrangements...............................................................................
|
30
|
|
Director Compensation Table.............................................................................................................................
|
30
|
|
|
|
|
EXECUTIVE COMPENSATION
|
|
|
Executive Officers...............................................................................................................................................
|
32
|
|
Executive Compensation Tables.........................................................................................................................
|
32
|
|
Employment Agreements With Current Officers................................................................................................
|
35
|
|
Employment and Separation Agreements With Former Officers.......................................................................
|
37
|
|
Stock Incentive Plan...........................................................................................................................................
|
38
|
|
Retirement Programs..........................................................................................................................................
|
39
|
|
Frequency of Say-On-Pay...................................................................................................................................
|
39
|
|
|
|
|
AUDIT COMMITTEE MATTERS
|
|
|
Audit Committee Report.....................................................................................................................................
|
40
|
|
|
Page
|
|
Fees and Services of Our Independent Registered Public Accounting Firm......................................................
|
41
|
|
Pre-Approval Policy............................................................................................................................................
|
41
|
|
|
|
|
CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS
|
|
|
Related Party Transactions..................................................................................................................................
|
41
|
|
Approval of Related Party Transactions.............................................................................................................
|
47
|
|
|
|
|
STOCK OWNERSHIP
|
|
|
Ownership of the Common Stock.......................................................................................................................
|
48
|
|
Section 16(a) Beneficial Ownership Reporting Compliance..............................................................................
|
50
|
|
|
|
|
ADDITIONAL INFORMATION
|
|
|
Other Business for Presentation at the Annual Meeting.....................................................................................
|
51
|
|
2014 Annual Report............................................................................................................................................
|
51
|
|
Shareholder Proposals for Inclusion in the 2016 Proxy Statement.....................................................................
|
51
|
|
Procedures for Business Matters and Director Nominations for
Consideration at the 2016 Annual Meeting...................................................................................................... |
51
|
|
|
|
|
APPENDIX A: Amendment to Our Articles of Incorporation to Declassify the Board
|
|
|
APPENDIX B: Amendment to Our Bylaws to Declassify the Board
|
|
|
APPENDIX C: Amendment to Our Articles of Incorporation to Impose Ownership and Transfer Restrictions With Respect to Our Stock
|
|
|
|
|
|
PROXY STATEMENT
|
||||
|
•
|
Election of the five director nominees named this proxy statement to serve the terms described herein (Proposal 1);
|
|
•
|
Amendments to our Articles of Incorporation and Bylaws to declassify the Board (Proposal 2);
|
|
•
|
Amendment to our Articles of Incorporation to impose ownership and transfer restrictions with respect to our stock (Proposal 3);
|
|
•
|
Ratification of the appointment of KPMG LLP (“KPMG”) as our independent registered public accounting firm for the year ending December 31, 2015 (Proposal 4);
|
|
•
|
Approval of the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3
(Proposal 5); and
|
|
•
|
The transaction of any other business that may properly come before the Annual Meeting and all adjournments or postponements thereof.
|
|
Proposal 1:
|
Election of the five director nominees named in this proxy statement for the terms described herein
|
|
Proposal 3:
|
Amendment to our Articles of Incorporation to impose ownership and transfer restrictions with respect to our stock
|
|
Proposal 4:
|
Ratification of the Appointment of KPMG as Our Independent Registered Public Accounting Firm
|
|
Proposal 5:
|
Approval of the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3
|
|
•
|
“
FOR
” election of the five director nominees named in this proxy statement for the terms described herein (Proposal 1);
|
|
•
|
“
FOR
” approval of the amendments to our Articles of Incorporation and Bylaws to declassify the Board (Proposal 2);
|
|
•
|
“
FOR
” approval of the amendment to our Articles of Incorporation to impose ownership and transfer restrictions with respect to our stock (Proposal 3);
|
|
•
|
“
FOR
” ratification of the appointment of KPMG as our independent registered public accounting firm for the year ending December 31, 2015 (Proposal 4); and
|
|
•
|
“
FOR
” approval of adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3 (Proposal 5).
|
|
•
|
Call the toll-free number shown on the proxy card;
|
|
•
|
Vote on the Internet on the website shown on the proxy card;
|
|
•
|
Mark, sign, date and return the enclosed proxy card in the postage-paid envelope; or
|
|
•
|
Vote in person at the Annual Meeting.
|
|
•
|
“
FOR
” election of the five director nominees named in this proxy statement for the terms described herein (Proposal 1);
|
|
•
|
“
FOR
” approval of the amendments to our Articles of Incorporation and Bylaws to declassify the Board (Proposal 2);
|
|
•
|
“
FOR
” approval of the amendment to our Articles of Incorporation to impose ownership and transfer restrictions with respect to our stock (Proposal 3);
|
|
•
|
“
FOR
” ratification of the appointment of KPMG as our independent registered public accounting firm for the year ending December 31, 2015 (Proposal 4); and
|
|
•
|
“
FOR
” approval of the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3 (Proposal 5).
|
|
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Shareholders to be Held on December 10, 2015: This Proxy Statement, the forms of proxy card and the 2014 Annual Report are available free of charge at
www.cstproxy.com/adcarehealth/2015
.
|
||||
|
Class
|
|
Directors
|
|
Class I Directors
|
|
William McBride, III
|
|
(serving until the 2017 Annual Meeting of Shareholders)
|
|
Christopher F. Brogdon
Michael J. Fox
|
|
|
|
|
|
Class II Directors
|
|
Thomas W. Knaup
|
|
(serving until the Annual Meeting)
|
|
Philip S. Radcliffe
David A. Tenwick
|
|
|
|
|
|
Class III Directors
|
|
Brent Morrison
|
|
(serving until the 2016 Annual Meeting of Shareholders)
|
|
Allan J. Rimland
|
|
|
|
|
|
Name
|
|
Class
|
|
Term Expiring
|
|
William McBride, III*
|
|
I
|
|
2017 Annual Meeting of Shareholders
|
|
Thomas W. Knaup
|
|
II
|
|
2018 Annual Meeting of Shareholders
|
|
David A. Tenwick
|
|
II
|
|
2018 Annual Meeting of Shareholders
|
|
Brent Morrison*
|
|
III
|
|
2016 Annual Meeting of Shareholders
|
|
Allan J. Rimland*
|
|
III
|
|
2016 Annual Meeting of Shareholders
|
|
The Board recommends a vote “FOR” the election to the Board of each of the nominees named above.
|
||||
|
The Board recommends a vote “FOR” the Declassification Amendment.
|
||||
|
(i)
|
9.9% (by value or number of shares, whichever is more restrictive) of an outstanding class or series common stock (the “Common Stock Ownership Limit”);
|
|
(ii)
|
9.9% (by value or number of shares, whichever is more restrictive) of an outstanding class or series of preferred stock (the “Preferred Stock Ownership Limit”); or
|
|
(iii)
|
9.9% (by value or number of shares, whichever is more restrictive) of all outstanding Equity Shares, as defined below (collectively with the Common Stock Ownership Limit and the Preferred Stock Ownership Limit, the “Equity Share Ownership Limit”).
|
|
The Board recommends a vote “FOR” the Ownership/Transfer Amendment.
|
|
The Board recommends a vote “FOR” the ratification of KPMG as our independent registered public accounting firm for the year ending December 31, 2015.
|
|
The Board recommends a vote “FOR” the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3.
|
||||
|
•
|
Consulting with the Chairman of the Board regarding the agenda for Board meetings;
|
|
•
|
Scheduling and preparing agendas for meetings of non-management directors;
|
|
•
|
Presiding over meetings of non-management directors and executive sessions of meetings of the Board from which employee directors are excluded;
|
|
•
|
Acting as principal liaison between non-management directors and the Chairman of the Board on sensitive issues; and
|
|
•
|
Raising issues with management on behalf of the non-management directors when appropriate.
|
|
Name
|
Audit Committee
|
Compensation Committee
|
Nominating Committee
|
|
Michael J. Fox
|
√
|
√
|
√
|
|
Brent Morrison
|
Chair
|
–
|
√
|
|
Philip S. Radcliffe
|
√
|
Chair
|
Chair
|
|
Name
|
Fees
earned or paid in cash |
Stock awards
(1)(3)
|
Option
awards (2)(3) |
Non‑equity
incentive plan compensation |
Change in
pension value and non‑ qualified deferred compensation earnings |
All other
compensation |
Total
|
|
Christopher F. Brogdon
|
$ —
|
$ 75,001
(4)
|
—
|
—
|
—
|
$ 460,000
(5)
|
$535,001
|
|
Michael J. Fox
|
$39,000
|
$ —
|
$74,218
(6)
|
—
|
—
|
—
|
$113,218
|
|
Peter J. Hackett*
|
$48,000
|
$ 25,003
(8)
|
$ —
|
—
|
—
|
—
|
$73,003
|
|
Brent Morrison**
|
$10,710
|
$ —
|
$74,218
(6)
|
—
|
—
|
—
|
$84,928
|
|
Philip S. Radcliffe
|
$48,000
|
$ 75,001
(4)
|
$ —
|
—
|
—
|
—
|
$123,001
|
|
Laurence E. Sturtz***
|
$48,000
|
$ 25,003
(7)
|
$ —
|
—
|
—
|
—
|
$73,003
|
|
(*)
|
Mr. Hackett resigned as a member of the Board effective April 1, 2015.
|
|
(**)
|
Mr. Morrison was appointed to serve as a director of the Company effective October 10, 2014.
|
|
(***)
|
Mr. Sturtz resigned as a director of the Company effective January 3, 2015.
|
|
(1)
|
The amounts set forth under “Stock Awards” reflect the full aggregate grant date market value of the awards.
|
|
(2)
|
The amounts set forth under “Option Awards” reflect the full aggregate grant date fair value of the awards. See Note 14 to the Company’s Consolidated Financial Statements included in Part II, Item 8., “Financial and Supplementary Data” of the 2014 Annual Report for a description of the assumptions used to determine fair value.
|
|
(3)
|
The number of outstanding exercisable and unexercisable options and warrants, and the number of unvested shares of restricted stock held by each of our non-employee directors as of December 31, 2014 are shown below:
|
|
|
As of December 31, 2014
|
||||
|
|
Number of Shares Subject
to Outstanding Options or Warrants |
Number of Shares
of Unvested Restricted Stock |
|||
|
Director
|
Exercisable
|
Unexercisable
|
|
||
|
Christopher F. Brogdon
|
662,288
|
|
—
|
50,731
|
|
|
Michael J. Fox
|
21,667
|
|
51,865
|
—
|
|
|
Peter J. Hackett
|
37,167
|
|
—
|
37,911
|
|
|
Brent Morrison
|
—
|
|
51,865
|
—
|
|
|
Philip S. Radcliffe
|
61,013
|
|
—
|
50,731
|
|
|
Laurence E. Sturtz
|
81,007
|
|
—
|
37,911
|
|
|
(4)
|
Represents a restricted stock grant of 19,231 shares of common stock with a grant price of $3.90 per share and vesting as to one-third of the shares each year for three years on the anniversary of the grant date of December 17, 2014.
|
|
(5)
|
Represents (i) $105,000 paid to Mr. Brogdon in 2014 pursuant to his Consulting Agreement with the Company; (ii) $100,000 paid to Mr. Brogdon pursuant to an amendment to the Consulting Agreement executed in May 2014; and (iii) $255,000 remaining due to Mr. Brogdon pursuant to his Consulting Agreement that was offset against the remaining amount owed by Mr. Brogdon to the Company under the promissory note related to our consolidating variable interest entity. See under “Certain Relationships and Related Party Transactions – Related Party Transactions” the subsections “– Riverchase,” “– Promissory Note Issued by Brogdon,” “– Letter Agreement with Brogdon” and “– Brogdon Consulting Agreement.”
|
|
(6)
|
Represents an option granted to purchase 51,865 shares of common stock with an exercise price of $3.90 per share and vesting as to one-third of the shares each year for three years on the anniversary of the grant date of December 17, 2014.
|
|
(7)
|
Represents a restricted stock grant of 6,411 shares of common stock with a grant price of $3.90 per share and vesting on December 17, 2015.
|
|
Name
|
Age
|
Position
|
|
William McBride, III
|
55
|
Chairman of the Board and Chief Executive Officer
|
|
Allan J. Rimland
|
52
|
Director, President, Chief Financial Officer and Corporate Secretary
|
|
Name and Principal Position
|
Year
|
Salary
($) |
Bonus
($) |
Stock
Awards ($) (1) |
Option
Awards ($) (1) |
Non‑Equity
Incentive Plan Compensation ($) |
Nonqualified
Deferred Compensation Earnings ($) |
All Other
Compensation ($) |
Total
($) |
||||
|
William McBride III,
Chairman, Chief Executive Officer and Former President (principal executive officer)
|
|
|
|
|
|
|
|
|
|
||||
|
2014
|
75,000
|
75,000
(2)
|
|
673,500
(3)
|
|
503,774
(3)
|
|
—
|
—
|
—
|
|
1,327,274
|
|
|
David A. Tenwick,
Former Interim President and Chief Executive Officer
|
|
|
|
|
|
|
|
|
|
||||
|
2014
|
60,000
(4)
|
—
|
|
75,001
(5)
|
|
—
|
|
—
|
—
|
82,000
(6)
|
|
217,001
|
|
|
Boyd Gentry,
Former President and Chief Executive Officer
|
2014
|
185,417
|
—
|
|
—
|
|
—
|
|
—
|
—
|
803,416
(7)
|
|
988,833
|
|
2013
|
447,917
|
—
|
|
—
|
|
379,820
(8)
|
|
—
|
—
|
6,825
(9)
|
|
834,562
|
|
|
David Rubenstein,
Former Chief Operating Officer
|
2014
|
300,000
|
138,938
|
|
—
|
|
—
|
|
—
|
—
|
353,687
(10)
|
|
792,625
|
|
2013
|
325,000
|
25,000
|
|
—
|
|
25,000
(11)
|
|
—
|
—
|
1,080
(12)
|
|
376,080
|
|
|
Ronald W. Fleming,
Former Chief Financial Officer
|
2014
|
204,326
|
—
|
|
—
|
|
—
|
|
—
|
—
|
13,040
(13)
|
|
217,366
|
|
2013
|
163,146
|
80,000
|
|
130,200
(14)
|
|
233,907
(15)
|
|
—
|
—
|
1,686
(16)
|
|
608,939
|
|
|
Sheryl A. Wolf,
Former Senior Vice President, Controller and Chief Accounting Officer
|
2014
|
209,060
|
27,522
|
|
—
|
|
—
|
|
—
|
—
|
—
|
|
236,582
|
|
2013
|
168,128
|
—
|
|
—
|
|
55,000
(17)
|
|
—
|
—
|
—
|
|
223,128
|
|
|
(1)
|
The amounts set forth under “Stock Awards” and “Option Awards” reflect the full aggregate grant date fair value of the awards.
|
|
(2)
|
Represents a $50,000 cash bonus and a $25,000 stock bonus awarded to Mr. McBride by the Compensation Committee on May 12, 2015, in respect of services for the period from October 10, 2014 through December 31, 2014. The stock
|
|
(3)
|
Represents: (i) a restricted stock award of 150,000 shares of common stock with a grant price of $4.49 per share, which vests with respect to one-third of such shares on each of the first, second and third anniversaries of the grant date of October 10, 2014; and (ii) a warrant to purchase 300,000 shares of common stock with an exercise price of $4.49 per share, which vests with respect to one-third of such shares on each of the first, second and third anniversaries of the grant date of October 10, 2014.
|
|
(4)
|
Represents compensation of $12,000 per month paid to Mr. Tenwick for serving as the Company’s Interim Chief Executive Officer and President from June 1, 2014 to October 10, 2014.
|
|
(5)
|
Represents a restricted stock grant of 19,231 shares of common stock with a grant price of $3.90 per share and vesting as to one-third of the shares each year for three years on the anniversary of the grant date of December 17, 2014.
|
|
(6)
|
Represents fees earned and paid to Mr. Tenwick during 2014 for serving as the Company’s Chairman of the Board.
|
|
(7)
|
Represents: (i) salary retirement and continuation costs of $799,615 pursuant to Mr. Gentry’s separation agreement effective June 1, 2014; (ii) matching contributions to the Company’s 401(k) plan for Mr. Gentry in the amount of $2,188; and (iii) group term life insurance paid for Mr. Gentry in the amount of $1,613.
|
|
(8)
|
Represents: (i) an option to purchase 125,000 shares of common stock with an exercise price of $4.90 per share, which vest as follows: 41,662 shares on January 2, 2014, 41,663 shares on January 2, 2015, and 41,675 shares on January 2, 2016; and (ii) an option granted pursuant to the Cash Compensation Reduction Program described below in “– Employment and Separation Agreements With Former Officers – Boyd P. Gentry” in respect of 2014 compensation to purchase 27,778 shares of common stock with an exercise price of $4.06 per share, which vests one-twelfth during each month of the year ended December 31, 2014. Both options expired in July 2015.
|
|
(9)
|
Represents: (i) matching contributions to the Company’s 401(k) plan for Mr. Gentry in the amount of $4,479; and (ii) group term life insurance paid for Mr. Gentry in the amount of $2,346.
|
|
(10)
|
Represents: (i) salary retirement and continuation costs of $352,605 pursuant to Mr. Rubenstein’s separation agreement effective December 31, 2014; and (ii) group term life insurance paid for Mr. Rubenstein in the amount of $1,082.
|
|
(11)
|
Represents an option granted pursuant to the Cash Compensation Reduction Program described below in “– Employment and Separation Agreements With Former Officers – David Rubenstein” in respect of 2014 compensation to purchase 13,889 shares of common stock with an exercise price of $4.06 per share, which vests one-twelfth during each month of the year ended December 31, 2014. This option expired in January 2015.
|
|
(12)
|
Represents group term life insurance paid for Mr. Rubenstein in the amount of $1,080.
|
|
(13)
|
Represents: (i) paid vacation costs of $11,144 and (ii) group term life insurance paid for Mr. Fleming in the amount of $1,896.
|
|
(14)
|
Represents an award of 30,000 shares of restricted common stock, granted pursuant to Mr. Fleming’s employment agreement with the Company on December 23, 2013, which award vests as follows: 10,000 shares on May 15, 2014, 10,000 shares on May 15, 2015, and 10,000 shares on May 15, 2016. Of these shares, 20,000 shares were forfeited upon Mr. Fleming’s resignation in October 2014.
|
|
(15)
|
Represents: (i) a warrant to purchase 70,000 shares of common stock with an exercise price of $5.90 per share, which vest as follows: 23,333 shares on May 15, 2014, 23,333 shares on May 15, 2015, and 23,334 shares on May 15, 2016; and (ii) an option granted pursuant to the Cash Compensation Reduction Program described below in “- Employment and Separation Agreements With Former Officers - Ronald W. Fleming” in respect of 2014 compensation to purchase 11,111 shares of common stock with an exercise price of $4.06 per share, which vests one-twelfth during each month of the year ended December 31, 2014. With respect to the warrant, 46,667 shares underlying the warrant were forfeited upon Mr. Fleming’s resignation in October 2014. The option expired in November 2014.
|
|
(16)
|
Represents group term life insurance paid for Mr. Fleming in the amount of $1,686.
|
|
(17)
|
Represents an option to purchase 25,000 shares of common stock with an exercise price of $4.30 per share, which vest as follows: 8,333 shares on April 17, 2014, 8,333 shares on April 17, 2015 and 8,334 shares on April 17, 2016. The option expired in May 2015.
|
|
|
OPTIONS/WARRANTS AWARDS
|
STOCK AWARDS
|
|||||||||||||
|
Name and Principal
Position |
Number of
Securities Underlying Unexercised Options (#) Exercisable |
Number of
Securities Underlying Unexercised Options (#)— Unexercisable |
Equity
Incentive Plan Awards: Number of Securities Underlying Unexercised Earned Options (#) |
Option
Exercise Price |
Option
Expiration Date |
Number of
Shares or Units of Stock that have Not Vested |
Market
Value of Stock that is Not Vested |
Equity
Incentive Plan Award: Total Number of Unearned Shares, Units or Other Rights that have Not Vested |
Equity
Incentive Plan Award: Market or Payout Value of Unearned Shares, Units or Other Rights that have Not Vested |
||||||
|
William McBride III
(1)
, Chairman, Chief Executive Officer and Former President
|
—
|
|
300,000
|
|
—
|
$
|
4.49
|
|
10/10/2024
|
—
|
—
|
150,000
|
|
673,500
|
|
|
David A. Tenwick
(2)
, Former Chairman, Interim President and Chief Executive Officer
|
246,722
(3)
|
|
—
|
|
—
|
|
|
|
50,731
(4)
|
—
|
—
|
|
—
|
|
|
|
Boyd Gentry
(5)
, Former President, Chief Executive Officer
|
—
|
|
—
|
|
—
|
|
|
|
—
|
—
|
31,500
|
|
135,450
|
|
|
|
David Rubenstein, Chief Operating Officer
|
69,993
105,000
13,889
|
|
—
—
—
|
|
—
—
—
|
$ 3.93
$ 4.58
$ 4.06
|
|
12/19/2021
12/19/2021
11/12/2023
|
—
|
—
|
—
|
|
—
|
|
|
|
Ronald W. Fleming, Former Chief Financial Officer
|
23,333
|
|
—
|
|
—
|
$
|
5.90
|
|
5/15/2023
|
—
|
—
|
—
|
|
—
|
|
|
Sheryl A. Wolf (6), Senior Vice President, Controller and Chief Accounting Officer
|
8333
|
|
16667
|
|
—
|
4.30
|
|
4/17/2023
|
—
|
—
|
—
|
|
—
|
|
|
|
(1)
|
Warrant vests on the following schedule: 100,000 shares on October 10, 2015, 100,000 shares on October 10, 2016, and 100,000 shares on October 10, 2017; restricted shares vest on the following schedule: 50,000 shares on October 10, 2015, 50,000 shares on October 10, 2016, and 50,000 shares on October 10, 2017.
|
|
(2)
|
Mr. Tenwick did not receive any stock compensation related to his appointment as Interim President and Chief Executive Officer during 2014.
|
|
(3)
|
Represents: (i) options to purchase 27,778 shares of common stock at an exercise price of $4.06 per share; (ii) warrants to purchase 109,472 shares of common stock at an exercise price of $1.93 per share; and (iii) warrants to purchase 109,472 shares of common stock at an exercise price of $1.04 per share. On July 1, 2014, Mr. Tenwick sold an aggregate total of 218,946 fully vested and unexercised warrants for a total sale price of $328,419 to Park City Capital Offshore Master, Ltd., an affiliate of Mr. Fox, a director of the Company. Mr. Tenwick sold an additional 109,472 fully vested and unexercised warrants for a sale price of $281,343 to Park City Capital Offshore Master, Ltd. on February 20, 2015.
|
|
(4)
|
Represents: (i) a restricted stock grant of 31,500 shares of common stock with a grant price of $3.20 per share and vesting on June 1, 2015; and (ii) a restricted stock grant of 19,231 shares of common stock with a grant price of $3.90 per share and vesting as to one-third of the shares each year for three years on the anniversary of the grant date of December 17, 2014.
|
|
(5)
|
31,500 restricted shares vest on June 1, 2015.
|
|
(6)
|
Options vest on the following schedule: 8,333 shares on April 17, 2014, 8,333 shares on April 17, 2015 and 8,334 shares on April 17, 2016. These options were forfeited upon Ms. Wolf’s resignation effective May 1, 2015.
|
|
|
|
|
|
|
|
Submitted by the Audit Committee of the Board of Directors,
|
|
|
|
Brent Morrison, Chair
Michael J. Fox
Philip S. Radcliffe |
|
|
December 31,
|
|||||
|
(000’s)
|
2014
|
2013
|
||||
|
Audit fees (total)
(1)
|
$
|
519
|
|
$
|
484
|
|
|
Audit‑related fees (total)
(2)
|
43
|
|
92
|
|
||
|
Tax fees
|
—
|
|
—
|
|
||
|
All other fees
|
—
|
|
—
|
|
||
|
Total fees
|
$
|
562
|
|
$
|
576
|
|
|
(1)
|
Audit fees include fees associated with professional services rendered by KPMG for the audit of the Company’s annual financial statements and review of financial statements included in the Company’s quarterly reports on Form 10-Q.
|
|
(2)
|
Audit related fees include fees for the audit of our HUD-financed properties and additional services related to acquisitions, registration statements and other regulatory filings.
|
|
Name of Beneficial Owner
(1)
|
Number of Shares of Common Stock Beneficially Owned
(2)
|
|
Percent of Outstanding Common Stock
(3)
|
||
|
5% Beneficial Owners (Excluding Directors and Executive Officers):
|
|
|
|
||
|
Connie B. Brogdon
(4)
|
1,667,727
(5)
|
|
|
8.1
|
%
|
|
Formidable Asset Management, LLC
(6)
|
1,368,271
(7)
|
|
|
6.9
|
%
|
|
Park City Capital, LLC
(8)
|
1,335,379
(9)
|
|
|
6.6
|
%
|
|
Doucet Asset Management, LLC
(10)
|
1,603,346
(11)
|
|
|
8.1
|
%
|
|
Director Nominees, Continuing Directors and Executive Officers:
|
|
|
|
||
|
Christopher Brogdon
|
1,667,727
(12)
|
|
|
8.1
|
%
|
|
Michael J. Fox
|
1,335,379
(13)
|
|
|
6.5
|
%
|
|
Thomas W. Knaup
|
—
|
|
|
*
|
|
|
William McBride III
|
316,157
(14)
|
|
|
1.6
|
%
|
|
Brent Morrison
|
—
|
|
|
*
|
|
|
Philip S. Radcliffe
|
139,058
(15)
|
|
|
*
|
|
|
David A. Tenwick
|
515,900
(16)
|
|
|
2.6
|
%
|
|
Allan J. Rimland
|
145,000
(17)
|
|
|
*
|
|
|
All Directors and Executive Officers as a group:
|
4,119,221
|
|
|
19.2
|
%
|
|
Sheryl A. Wolf
|
—
|
|
|
*
|
|
|
David Rubenstein
|
174,993
(18)
|
|
|
*
|
|
|
Ronald W. Fleming
|
33,780
(19)
|
|
|
*
|
|
|
Boyd P. Gentry
|
95,323
(20)
|
|
|
*
|
|
|
All Former Officers as a Group:
|
304,096
|
|
|
1.5
|
%
|
|
* Less than one percent.
|
|
|
|
|
|
(1)
|
The address for each of our directors and executive officers is c/o AdCare Health Systems, Inc., 1145 Hembree Road, Roswell, Georgia 30076.
|
|
(2)
|
Except as otherwise specified, each individual has sole and direct beneficial voting and dispositive power with respect to shares of the common stock indicated. None of our director nominees, directors or named executive officers own any shares of Series A Preferred Stock. To our knowledge, no person or entity owns more than 5% of the Series A Preferred Stock.
|
|
(3)
|
Percentage is calculated based on 19,879,417 shares of common stock outstanding as of October 19, 2015.
|
|
(4)
|
The address for Connie B. Brogdon is 88 West Paces Ferry Road N.W., Atlanta, Georgia 30305.
|
|
(5)
|
Includes: (i) 202,065 shares of common stock held directly by Christopher Brogdon (her spouse); (ii) 784,143 shares of common stock held by Connie B. Brogdon; (iii) warrants to purchase 115,763 shares of common stock held by Christopher Brogdon at an exercise price of $2.59 per share; (iv) warrants to purchase 115,763 shares of common stock held by Christopher Brogdon at an exercise price of $3.46 per share; (v) warrants to purchase 115,762 shares of common stock held by Christopher Brogdon at an exercise price of $4.32 per share; (vi) an option to purchase 105,000 shares of common stock held by Christopher Brogdon at an exercise price of $5.71 per share; (vii) an option to purchase 105,000 shares of common stock held by Christopher Brogdon at an exercise price of $6.67 per share; (viii) an option to purchase 105,000 shares of common stock held by Christopher Brogdon at an exercise price of $7.62 per share; and (ix) 19,231 unvested restricted shares of common stock granted on December 17, 2014 which vest on the following schedule: (a) 6,410 shares on December 17, 2015; (b) 6,410 shares on December 17, 2016; and (c) 6,411 shares on December 17, 2017.
|
|
(6)
|
The address for Formidable Asset Management, LLC is 221 East 4
th
Street, Suite 2850, Cincinnati, Ohio 45202.
|
|
(7)
|
The information set forth in this table regarding Formidable Asset Management, LLC is based on a Schedule 13G filed with the SEC on August 14, 2015. Formidable Asset Management, LLC reports sole voting and dispositive power with respect to all of the 1,368,271 shares.
|
|
(8)
|
The address for Park City Capital, LLC is 200 Crescent Court, Suite 1575, Dallas, Texas 75201.
|
|
(9)
|
The information set forth in this table regarding Park City is based on a Form 4 and Schedule 13 D/A filed with the SEC by Michael J. Fox on February 23, 2015 and other information known to the Company. Park City Capital Offshore Master, Ltd. has sole voting and dispositive power with respect to 1,211,462 of the shares. Park City Special Opportunity Fund, Ltd. has sole voting and dispositive power with respect to 102,250 of the shares. Park City Capital, LLC has shared voting and dispositive power with respect to 1,300,640 of the shares. PCC SOF GP, LLC has shared voting and dispositive power with respect to 102,250 of the shares. Michael J. Fox has sole voting and dispositive power with respect to 21,667 of the shares and shared voting and dispositive power with respect to 1,300,640 of the shares. Park City Capital Offshore Master, Ltd. has a convertible promissory note convertible into 235,294 shares of common stock at a conversion price of $4.25 per share. The convertible promissory note is subject to certain beneficial ownership limitations.
|
|
(10)
|
The address for Doucet Asset Management, LLC is 2204 Lakeshore Drive, Suite 304, Birmingham, Alabama 35209.
|
|
(11)
|
The information set forth in this table regarding Doucet Asset Management, LLC is based on a Schedule 13D filed with the SEC by Doucet Asset Management and other reporting persons on June 30, 2015, and other information known to the Company. Doucet Capital, LLC has shared voting and dispositive power with respect to 1,603,346 of the shares. Doucet Asset Management, LLC has shared voting and dispositive power with respect to 1,603,346 of the shares. Christopher L. Doucet, managing member of Doucet Capital, LLC and CEO and control person of Doucet Asset Management, LLC, has shared voting and dispositive power with respect to 1,603,346 of the shares. Suzette A. Doucet, CFO and control person of Doucet Asset Management, LLC, has shared voting and dispositive power with respect to 1,603,346 of the shares.
|
|
(12)
|
Includes: (i) 784,143 shares of common stock held directly by Connie B. Brogdon (his spouse); (ii) 202,065 shares of common stock held by Christopher Brogdon; (iii) warrants to purchase 115,763 shares of common stock held by Christopher Brogdon at an exercise price of $2.59 per share; (iv) warrants to purchase 115,763 shares of common stock held by Christopher Brogdon at an exercise price of $3.46 per share; (v) warrants to purchase 115,762 shares of common stock held by Christopher Brogdon at an exercise price of $4.32 per share; (vi) an option to purchase 105,000 shares of common stock at an exercise price of $5.71 per share; (vii) an option to purchase 105,000 shares of common stock held by Christopher Brogdon at an exercise price of $6.67 per share; (viii) an option to purchase 105,000 shares of common stock held by Christopher Brogdon at an exercise price of $7.62 per share; and (ix) 19,231 unvested restricted shares of common stock granted on December 17, 2014 which vest on the following schedule: (a) 6,410 shares on December 17, 2015; (b) 6,410 shares on December 17, 2016; and (c) 6,411 shares on December 17, 2017.
|
|
(13)
|
Includes: (i) 750,000 shares of common stock held by affiliates of Mr. Fox; (ii) options to purchase 21,667 shares of common stock held by Mr. Fox at an exercise price of $4.06 per share; (iii) a warrant to purchase 109,473 shares of common stock held by an affiliate of Mr. Fox at an exercise price of $2.57 per share; (iv) a warrant to purchase 109,473
|
|
(14)
|
Includes: (i) 66,157 shares of common stock held by Mr. McBride; (ii) a warrant to purchase 100,000 shares of common stock at an exercise price of $4.49 per share; (iii) unvested warrants to purchase 200,000 shares of common stock at an exercise price of $4.49 per share which vest on the following schedule: (a) 100,000 shares on October 10, 2016; and (b) 100,000 shares on October 10, 2017; (iv) 100,000 unvested restricted shares of common stock granted on October 10, 2014 which vest on the following schedule: (a) 50,000 shares on October 10, 2016, and (b) 50,000 shares on October 10, 2017; and (v) 50,000 unvested restricted shares of common stock granted on January 1, 2015 which vest on the following schedule: (a) 16,666 shares on January 1, 2016; (b) 16,667 shares on January 1, 2017; and (c) 16,667 shares on January 1, 2018.
|
|
(15)
|
Includes: (i) 72,356 shares of common stock held by Mr. Radcliffe; (ii) options to purchase 10,500 shares of common stock at an exercise price of $4.11 per share; (iii) options to purchase 26,667 shares of common stock at an exercise price of $4.06 per share; (iv) warrants to purchase 5,152 shares of common stock at an exercise price of $2.57 per share; and (v) warrants to purchase 5,152 shares of common stock at an exercise price of $3.43 per share; and (vi) 19,231 unvested restricted shares of common stock granted on December 17, 2014 which vest on the following schedule: (a) 6,410 shares on December 17, 2015; (b) 6,410 shares on December 17, 2016; and (c) 6,411 shares on December 17, 2017.
|
|
(16)
|
Includes: (i) 359,419 shares of common stock held by Mr. Tenwick; (ii) options to purchase 27,778 shares of common stock at an exercise price of $4.06 per share; (iii) warrants to purchase 109,472 shares of common stock at an exercise price of $1.04 per share; and (iv) 19,231 unvested restricted shares of common stock granted on December 17, 2014 which vest on the following schedule: (a) 6,410 shares on December 17, 2015; (b) 6,410 shares on December 17, 2016; and (c) 6,411 shares on December 17, 2017.
|
|
(17)
|
Includes: (i) 20,000 shares of common stock held by Mr. Rimland; and (ii) 125,000 unvested restricted shares of common stock granted on April 1, 2015 which vest on the following schedule: (a) 41,666 shares on April 1, 2016; (b) 41,667 shares on April 1, 2017; and (c) 41,667 shares on April 1, 2018.
|
|
(18)
|
Includes: (i) warrants to purchase 105,000 shares of common stock at an exercise price of $3.93 per share; and (ii) warrants to purchase 69,993 shares of common stock at an exercise price of $4.58 per share.
|
|
(19)
|
Includes (i) 10,447 shares of common stock held directly by Mr. Fleming; and (ii) warrants to purchase 23,333 shares of common stock at an exercise price of $5.90 per share.
|
|
(20)
|
Includes (i) 63,823 shares of common stock held directly by Mr. Gentry; and (ii) 31,500 shares of restricted stock that vested on June 1, 2015.
|
|
(i)
|
the name and business address of the Proponent (including each beneficial owner, if any, on whose behalf the Shareholder Proposal is being made) and all Persons (as defined in Section 2.15(a) of our Bylaws) acting in concert with the Proponent (or such beneficial owner), and the name and address of all of the foregoing as they appear on the Company’s books (if they so appear);
|
|
(ii)
|
the class and number of shares of the Company that are owned beneficially and of record by the Proponent (including each beneficial owner, if any, on whose behalf the Shareholder Proposal is being made) and the other Persons identified in clause (i);
|
|
(iii)
|
a description of the Shareholder Proposal containing all material information relating thereto, including the information identified in Section 2.15(a)(iv) of our Bylaws;
|
|
(iv)
|
a description of any agreement, arrangement or understanding with respect to the Shareholder Proposal between or among the Proponent and each beneficial owner, if any, on whose behalf the Shareholder Proposal is being made, any of their respective affiliates or associates, and any others acting in concert with any of the foregoing;
|
|
(v)
|
a description of any agreement, arrangement or understanding (including any derivative or short positions, profit interests, options, warrants, convertible securities, stock appreciation or similar rights, hedging transactions, and borrowed or loaned shares) that has been entered into as of the date of such written notice by, or on behalf of, the Proponent and each beneficial owner, if any, on whose behalf the Shareholder Proposal is being made, the effect or intent of which is to mitigate loss to, manage risk or benefit of share price changes for, or increase or decrease the voting power of, the Proponent or such beneficial owner, with respect to the Company’s securities;
|
|
(vi)
|
a representation that the Proponent is a holder of record of the capital stock of the Company entitled to vote at the meeting, will so remain at the time of the meeting, and intends to appear in person or by proxy at the meeting to propose such business;
|
|
(vii)
|
a representation whether the Proponent or any beneficial owner on whose behalf the Shareholder Proposal is being made intends or is part of a group which intends (a) to deliver a proxy statement and/or form of proxy to holders of at least the percentage of the Company’s outstanding capital stock required to approve or adopt the Shareholder Proposal or (b) otherwise to solicit proxies from shareholders in support of such Shareholder Proposal; and
|
|
(viii)
|
any other information relating to the Proponent and such beneficial owner, if any, required to be disclosed in a proxy statement or other filing in connection with solicitations of proxies for the Shareholder Proposal under Section 14(a) of the Exchange Act.
|
|
4.1
|
Classified Board
Number, Election and Term
of Directors.
The number of directors of the Corporation shall be as fixed from time to time by or pursuant to the Corporation’s Bylaws and may be fixed by resolution of the Board of Directors.
The directors shall be divided into three classes, Class I, Class II and Class III. Each Class shall consist, as nearly as may be possible, of one-third of the total number of directors constituting the entire Board of Directors. At the
Each director shall be elected at each
annual meeting of shareholders
held during the year immediately following the year in which directors are initially elected as Class I directors, the terms of the initial Class I directors shall expire and a new Class I shall be elected for a term expiring at the third
and shall hold office until the next
annual meeting of shareholders
following their election and upon the election and qualification of their respective successors; at the annual meeting of shareholders held during the second year following the year in which directors are initially elected as Class II directors, the terms of the initial Class II directors shall expire and a new Class II shall be elected for a term expiring at the third annual meeting of shareholders following their election and upon the election and qualification of their respective successors; and at the annual meeting of shareholders held during the third year following the year in which directors are initially elected as Class III directors, the terms of the initial Class III directors shall expire and a new Class III shall be elected for a term expiring at the third annual meeting of shareholders following their election and upon the election and qualification of their respective successors. At each succeeding annual meeting of shareholders, successors to the Class of directors whose term expires at such annual meeting of shareholders shall be elected for a three-year term. Each director serving as a Class I, Class II or Class III director shall hold office until the expiration of the term for such Class
and until such director’s successor is elected and qualified, or until the earlier death, resignation or removal of such director.
|
|
4.3
|
Vacancies and Changes of Authorized Number.
All vacancies and any newly created directorship resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although fewer than a quorum, or by a sole remaining director. Each director chosen in accordance with this Section 4.3 shall hold office until the next election of
the Class for which such director shall have been chosen and until such director’s successor is elected and qualified, or until the director’s earlier resignation, retirement, disqualification, removal from office or death; provided, however that a director chosen in accordance with this Section 4.3 to fill a newly- created directorship shall hold office only until the next election of directors by the
directors by
shareholders and until such director’s successor is elected and qualified, or until
the
such
director’s earlier
death,
resignation
, retirement, disqualification,
or
removal
from office or death
. If the vacant
office
directorship
was held by a
|
|
4.4
|
Election of Directors by Holders of Preferred Stock
. Notwithstanding any of the foregoing provisions in this Article IV, whenever the holders of any one or more classes of Preferred Stock or series thereof issued by the Corporation shall have the right, voting separately by class or series, to elect directors at an annual or special meeting of shareholders, the number of such directors, and the election, term of office, removal, filling of vacancies and other features of each such directorship, shall be governed by the
terms of these Articles of Incorporation and any designation of the
preferences, limitations and relative rights
in respect
of any
such
class or series
of Preferred Stock made pursuant to these Articles, and such directors so elected shall not be divided into classes pursuant to this Article IV
.
|
|
3.02
|
Number, Election and Term of Office.
The number of directors of the Corporation shall be no less than three (3) and no greater than twelve (12) and may be fixed by resolution of the Board of Directors from time to time.
The directors shall be divided into three classes: Class I, Class II and Class III, each consisting, as nearly equal in number as possible, of one-third (1/3) of the total number of directors constituting the entire Board of Directors. At the
Each director shall be elected at each
annual meeting of shareholders
held during the year immediately following the year in which directors are initially elected as Class I directors, the terms of the initial Class I directors shall expire and a new Class I shall be elected for a term expiring at the third annual meeting of shareholders following their election and upon the election and qualification of their respective successors; at the annual meeting of shareholders held during the second year following the year in which directors are initially elected as Class II directors, the terms of the initial Class II directors shall expire and a new Class II shall be elected for a term expiring at the third annual meeting of shareholders following their election and upon the election and qualification of their respective successors; and at the annual meeting of shareholders held during the third year following the year in which directors are initially elected as Class III directors, the terms of the initial Class III directors shall expire and a new Class III shall be elected for a term expiring at the third annual meeting of shareholders following their election and upon the election and qualification of their respective successors. At each succeeding annual meeting of shareholders, successors to the Class of directors whose term expires at such annual meeting of shareholders shall be elected for a three-year term. Each director serving as a Class I, Class II or Class III director
and
shall hold office until the
expiration of the term for such Class as set forth in this Section 3.02
next annual meeting of shareholders
and until such director’s successor is elected and qualified, or until the earlier death, resignation or removal of such director.
|
|
3.04
|
Vacancies.
All vacancies and any newly created directorship resulting from any increase in the authorized number of directors may be filled by a majority of the directors then in office, although fewer than a quorum, or by a sole remaining director. Each director chosen in accordance with this Section 3.04 shall hold office until the next election of
the Class for which such director shall have been chosen, and until such director’s successor is elected and qualified, or until the director’s earlier resignation, retirement, disqualification, removal from office or death; provided, however that a director chosen in accordance with this Section 3.04 to fill a newly-created directorship shall hold office only until the next election of directors by the
directors by
shareholders and until such director’s successor is elected and qualified, or until
the
such
director’s earlier
death,
resignation
, retirement, disqualification,
or
removal
from office or death
. Even if the directors remaining in office constitute fewer than a quorum of the Board of Directors, the directors may fill the vacancy by the affirmative vote of a majority of all directors remaining in office. If the vacant
office
directorship
was held by a director elected by a voting group of shareholders, only the holders of shares of that voting group or the remaining directors elected by that voting group are entitled to vote to fill
the
such
vacancy.
|
|
1.
|
To elect the five director nominees listed below to serve in the classes and for the terms described below and until their successors are duly elected and qualified, or until their earlier death, resignation or removal (“Proposal 1”).
|
|
|
|
|
|
|
|
|
|
|
|
|
|
01 – William McBride, III
Class I (Term Expiring 2017 Annual Meeting of Shareholders)
|
|
|
For
¨
|
Withhold
¨
|
|
|
02 – Thomas W. Knaup
Class II (Term Expiring 2018 Annual Meeting of Shareholders)
|
|
|
For
¨
|
Withhold
¨
|
|
|
03 – David A. Tenwick
Class II (Term Expiring 2018 Annual Meeting of Shareholders)
|
|
|
For
¨
|
Withhold
¨
|
|
|
04 – Brent Morrison
Class III (Term Expiring 2016 Annual Meeting of Shareholders)
|
|
|
For
¨
|
Withhold
¨
|
|
|
05 – Allan J. Rimland
Class III (Term Expiring 2016 Annual Meeting of Shareholders)
|
|
|
For
¨
|
Withhold
¨
|
|
|
|
|
|
|
|
|
2.
|
To amend the Company’s Articles of Incorporation and Bylaws to declassify the Board of Directors (“Proposal 2”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
3.
|
To amend the Company’s Articles of Incorporation to impose ownership and transfer restrictions with respect to the Company’s stock (“Proposal 3”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
|
|
|
|
|
|
|
4.
|
To ratify the appointment of KPMG LLP as the Company’s independent registered public accounting firm for the year ending December 31, 2015 (“Proposal 4”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
|
|
|
|
|
|
|
5.
|
To approve the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3, each as identified and described in the Proxy Statement (“Proposal 5”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
|
|
|
|
|
Print Name(s):
|
|
|
|
|
|
|
|
Signature:
|
|
|
|
|
|
|
|
Signature If
|
|
|
|
Held Jointly:
|
|
|
3.
|
To amend the Company’s Articles of Incorporation to impose ownership and transfer restrictions with respect to the Company’s stock (“Proposal 3”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
|
|
|
|
|
|
|
5.
|
To approve the adjournment or postponement of the Annual Meeting, if necessary or appropriate, to solicit additional proxies if there are not sufficient votes at the time of the Annual Meeting to approve Proposal 2 or Proposal 3, each as identified and described in the Proxy Statement (“Proposal 5”).
|
|
For
¨
|
Against
¨
|
Abstain
¨
|
|
|
|
|
|
|
Print Name(s):
|
|
|
|
|
|
|
|
Signature:
|
|
|
|
|
|
|
|
Signature If
|
|
|
|
Held Jointly:
|
|
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 |
|---|