These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
¨
|
Preliminary Proxy Statement
|
|
¨
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
|
x
|
Definitive Proxy Statement
|
|
¨
|
Definitive Additional Materials
|
|
¨
|
Soliciting Material Pursuant to § 240.14a-12
|
|
|
Computer Programs and Systems, Inc.
|
|
|
|
(Name of registrant as specified in its charter)
|
|
|
|
|
|
|
|
|
|
|
|
(Name of person(s) filing proxy statement, if other than the registrant)
|
|
|
x
|
No fee required.
|
|
|
¨
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
|
|
|
|
(1)
|
Title of each class of securities to which transaction applies:
|
|
|
(2)
|
Aggregate number of securities to which transaction applies:
|
|
|
(3)
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
|
|
|
(4)
|
Proposed maximum aggregate value of transaction:
|
|
|
(5)
|
Total fee paid:
|
|
¨
|
Fee paid previously with preliminary materials.
|
|
|
¨
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
|
|
|
|
(1)
|
Amount Previously Paid:
|
|
|
(2)
|
Form, Schedule or Registration Statement No.:
|
|
|
(3)
|
Filing Party:
|
|
|
(4)
|
Date Filed:
|
|
|
|
|
Sincerely,
|
|
|
|
|
|
David A. Dye
|
|
|
Chairman of the Board
|
|
1.
|
To elect two Class III directors to serve on the Board of Directors of the Company for a three-year term expiring at the 2020 annual meeting;
|
|
2.
|
To approve the amendment and restatement of the Computer Programs and Systems, Inc. 2014 Incentive Plan;
|
|
3.
|
To ratify the appointment of Grant Thornton LLP as independent registered public accountants for the year ending December 31, 2017;
|
|
4.
|
To approve on a non-binding advisory basis the compensation of our named executive officers;
|
|
5.
|
To hold a non-binding advisory vote on the frequency of future advisory votes on executive compensation; and
|
|
6.
|
To transact such other business as may properly come before the annual meeting or any adjournment thereof.
|
|
|
By order of the Board of Directors,
|
|
|
|
|
|
David A. Dye
|
|
|
Chairman of the Board
|
|
Whether or not you plan to attend the annual meeting, please take the time to vote by completing, signing, dating and returning the enclosed proxy card in the self-addressed, postage-prepaid envelope provided. Returning your proxy card does not deprive you of your right to attend the annual meeting and to vote your shares in person.
|
|
|
Page
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Proposal 1:
|
Elect two Class III directors to serve on the Board of Directors of the Company for a three-year term expiring at the 2020 annual meeting;
|
|
Proposal 2:
|
Approve the amendment and restatement of the Computer Programs and Systems, Inc. 2014 Incentive Plan;
|
|
Proposal 3:
|
Ratify the appointment of Grant Thornton LLP as independent registered public accountants for the year ending December 31, 2017;
|
|
Proposal 4:
|
Approve on an advisory basis the compensation of our named executive officers, as described in the Compensation Discussion and Analysis, executive compensation tables and accompanying narrative in this proxy statement; and
|
|
Proposal 5:
|
Approve on an advisory basis the frequency of future advisory votes on executive compensation.
|
|
Name
|
|
Independent
|
|
Transactions/Relationships/Arrangements Considered
|
|
Charles P. Huffman
|
|
Yes
|
|
None
|
|
John C. Johnson
|
|
Yes
|
|
For several years, CPSI has paid fees to Regions Bank for cash management services, and Mr. Johnson serves as a member of an advisory board of Regions Bank. The annual fees paid by CPSI have been less than 1% of the annual revenues of Regions Bank. As of January 8, 2016, Regions Bank, along with other lenders, provided CPSI with a $125 million term loan facility and a $50 million revolving credit facility. Mr. Johnson has no interest in the fees paid by CPSI to Regions Bank in connection with these relationships.
|
|
W. Austin Mulherin, III
|
|
Yes
|
|
Mr. Mulherin is a partner in a law firm that performs certain legal services for CPSI. With respect to each of the most recent three completed fiscal years, total payments by CPSI to the law firm have been significantly less than $120,000, which is also significantly less than 5% of the law firm’s annual revenues. Effective August 1, 2011, the law firm also serves as escrow agent for a copy of the software licensed by CPSI to third parties, for which the firm receives a nominal amount of consideration.
Mr. Mulherin’s brother-in-law, Matt Cole, is employed by CPSI as a sales manager. Mr. Cole is not an officer of CPSI.
|
|
William R. Seifert, II
|
|
Yes
|
|
For several years, CPSI has paid fees to Regions Bank for cash management services, and Mr. Seifert serves as chairman of an advisory board of Regions Bank. The annual fees paid by CPSI have been less than 1% of the annual revenues of Regions Bank. As of January 8, 2016, Regions Bank, along with other lenders, provided CPSI with a $125 million term loan facility and a $50 million revolving credit facility. Mr. Seifert has no interest in the fees paid by CPSI to Regions Bank in connection with these relationships.
|
|
A. Robert Outlaw, Jr.
|
|
Yes
|
|
None
|
|
•
|
The name of the recommended person;
|
|
•
|
All information relating to such person that is required to be disclosed in solicitations of proxies for election of directors pursuant to Regulation 14A under the Securities Exchange Act of 1934, as amended;
|
|
•
|
The written consent of the recommended person to being named in the proxy statement as a nominee and to serve as a director if elected;
|
|
•
|
As to the stockholder making the recommendation, the name and address of such stockholder, as it appears on the Company’s books; provided, however, that if the stockholder is not a registered holder of the Company’s common stock, the stockholder should submit his or her name and address along with a current written statement from the record holder of the shares that reflects his or her beneficial ownership of the Company’s common stock; and
|
|
•
|
A statement disclosing whether such stockholder is acting with or on behalf of any other person and, if applicable, the identity of such person.
|
|
•
|
J. Boyd Douglas, President and CEO
|
|
•
|
Matt J. Chambless, Chief Financial Officer, Secretary and Treasurer
|
|
•
|
David A. Dye, Executive Chairman and Chief Growth Officer
|
|
•
|
Christopher L. Fowler, Chief Operating Officer (CPSI) and President (TruBridge)
|
|
•
|
Troy D. Rosser, Senior Vice President - Sales
|
|
•
|
Chris Bauleke, Former Chief Executive Officer of Healthland Holding Inc.
|
|
•
|
Base Salary: Fixed compensation designed to attract and retain leadership talent. Additionally, of the named executives identified in the Summary Compensation Table on page 23 of this proxy statement, the base salary of Troy D. Rosser consists in part of commissions, which are based on the amount of profit generated by the Company from its sales of software systems and hardware and the amount of revenues generated from its sales of business management, consulting and managed IT services.
|
|
•
|
Annual Cash Incentive Compensation: Variable compensation intended to provide our executives with a financial incentive to achieve critical short-term performance objectives.
|
|
•
|
Long-Term Incentives: Variable compensation designed to align a portion of executive compensation to the Company’s longer-term operational performance as well as share price growth.
|
|
Company Name
|
Ticker
|
|
R1 RCM Inc. (formerly Accretive Health, Inc.)
|
ACHI
|
|
American Software, Inc.
|
AMSWA
|
|
athenahealth, Inc.
|
ATHN
|
|
Blackbaud Inc.
|
BLKB
|
|
Ebix Inc.
|
EBIX
|
|
Guidance Software, Inc.
|
GUID
|
|
Healthstream Inc.
|
HSTM
|
|
HMS Holdings Corp.
|
HMSY
|
|
Jive Software, Inc.
|
JIVE
|
|
MedAssets, Inc.
|
No longer publicly traded
|
|
Medidata Solutions, Inc.
|
MDSO
|
|
Omnicell, Inc.
|
OMCL
|
|
PROS Holdings, Inc.
|
PRO
|
|
Quality Systems Inc.
|
QSII
|
|
RCM Technologies Inc.
|
RCMT
|
|
Tyler Technologies, Inc.
|
TYL
|
|
Vocera Communications, Inc.
|
VCRA
|
|
▪
|
50% of their target cash bonus award if the Company’s Adjusted EBITDA in 2016 was 80% of Target Adjusted EBITDA (the threshold award);
|
|
▪
|
100% of their target cash bonus award if the Company’s Adjusted EBITDA in 2016 was 95% of Target Adjusted EBITDA (the target award); and
|
|
▪
|
150% of their target cash bonus award if the Company’s Adjusted EBITDA in 2016 was 110% or more of Target Adjusted EBITDA (the maximum award).
|
|
|
|
Target Cash Bonus
as a % of Salary |
|
Target Cash
Bonus Amount |
|
Actual Cash
Bonus Paid |
|
J. Boyd Douglas
|
|
48%
|
|
$302,400
|
|
$—
|
|
Matt Chambless
|
|
48%
|
|
$156,000
|
|
$—
|
|
David A. Dye
|
|
48%
|
|
$204,000
|
|
$—
|
|
Christopher L. Fowler
|
|
48%
|
|
$240,000
|
|
$—
|
|
|
|
Target Cash
Bonus Amount |
|
Target Cash
Bonus Amount |
|
J. Boyd Douglas
|
|
$400,000
|
|
7,513
|
|
Matt Chambless
|
|
$300,000
|
|
5,635
|
|
David A. Dye
|
|
$400,000
|
|
7,513
|
|
Christopher L. Fowler
|
|
$400,000
|
|
7,513
|
|
Troy D. Rosser
|
|
$225,000
|
|
4,226
|
|
▪
|
50% of their target share award if the Company’s Adjusted EPS in 2016 was 80% of Target Adjusted EPS (the threshold award);
|
|
▪
|
100% of their target share award if the Company’s Adjusted EPS in 2016 was 95% of Target Adjusted EPS (the target award); and
|
|
▪
|
150% of their target share award if the Company’s Adjusted EPS in 2016 was 110% or more of Target Adjusted EPS (the maximum award).
|
|
|
|
Dollar Value of
Target Award |
|
Target Number of Performance Shares
|
|
Actual Performance Shares Earned
|
|
J. Boyd Douglas
|
|
$400,000
|
|
7,513
|
|
—
|
|
Matt Chambless
|
|
$300,000
|
|
5,635
|
|
—
|
|
David A. Dye
|
|
$400,000
|
|
7,513
|
|
—
|
|
Christopher L. Fowler
|
|
$400,000
|
|
7,513
|
|
—
|
|
Troy D. Rosser
|
|
$225,000
|
|
4,226
|
|
—
|
|
Name and
Principal Position
|
|
Year
|
|
Salary
($)
|
|
Bonus
($)
|
|
Stock
Awards
($) (6)
|
|
Option
Awards
($)
|
|
Non-Equity Incentive Plan Compensation
($) (8)
|
|
Change in Pension Value and Nonqualified Deferred Compensation Earnings
($)
|
|
All Other Compensation
($) (9)
|
|
Total
($)
|
|
J. Boyd Douglas
President and CEO
|
|
2016
2015
2014
|
|
630,000
630,000
630,000
|
|
-0-
-0- -0- |
|
780,751
585,196 588,229 |
|
-0-
-0- -0- |
|
-0-
-0- 272,640 |
|
-0-
-0- -0- |
|
39,668
66,566 46,471 |
|
1,450,419
1,281,762 1,537,340 |
|
Matt J. Chambless
(1)
Chief Financial Officer
|
|
2016
2015 |
|
325,000
192,077
|
|
-0-
-0- |
|
585,589
90,012 |
|
-0-
-0- |
|
-0-
-0- |
|
-0-
-0- |
|
11,027
11,436 |
|
921,616
293,525 |
|
David A. Dye
Executive Chairman and Chief Growth Officer
|
|
2016
2015 2014 |
|
425,000
497,923
504,000
|
|
-0-
-0- -0- |
|
780,751
585,196 588,229 |
|
-0-
-0- -0- |
|
-0-
-0- 217,920 |
|
-0-
-0- -0- |
|
37,668
64,566 44,471 |
|
1,243,419
1,147,685 1,354,620 |
|
Christopher L. Fowler
Chief Operating Officer and President - TruBridge, LLC
|
|
2016
2015 2014 |
|
500,000
430,769
425,000
|
|
-0-
-0- -0- |
|
780,751
438,846 441,232 |
|
-0-
-0- -0- |
|
-0-
-0- 61,440 |
|
-0-
-0- -0- |
|
32,018
47,795 31,137 |
|
1,312,769
917,410 958,809 |
|
Troy D. Rosser
Senior Vice President - Sales
|
|
2016
2015 2014 |
|
428,176 (3)
395,666 (4)
557,269 (5)
|
|
-0-
-0- -0- |
|
439,166
438,846 441,232 |
|
-0-
-0- -0- |
|
-0-
-0- -0- |
|
-0-
-0- -0- |
|
28,536
50,430 35,354 |
|
895,878
884,942 1,033,855 |
|
Chris Bauleke
(2)
Former Chief Executive Officer of Healthland Holding Inc.
|
|
2016
|
|
154,808
|
|
-0-
|
|
-0-
|
|
3,361,710 (7)
|
|
284,384
|
|
-0-
|
|
373,763
|
|
4,174,665
|
|
Name of Executive
|
|
Company 401(k) Contributions
|
|
Dividends on
Restricted Stock
|
|
Severance Payments
|
|
Other Perquisites
|
|
Total
“All Other Compensation”
|
|
J. Boyd Douglas
|
|
$2,000
|
|
$37,668
|
|
-0-
|
|
-0-
|
|
$39,668
|
|
Matt J. Chambless
|
|
$2,000
|
|
$9,027
|
|
-0-
|
|
-0-
|
|
$11,027
|
|
David A. Dye
|
|
-0-
|
|
$37,668
|
|
-0-
|
|
-0-
|
|
$37,668
|
|
Christopher L. Fowler
|
|
$2,000
|
|
$30,018
|
|
-0-
|
|
-0-
|
|
$32,018
|
|
Troy D. Rosser
|
|
$2,000
|
|
$26,536
|
|
-0-
|
|
-0-
|
|
$28,536
|
|
Chris Bauleke
|
|
$2,000
|
|
-0-
|
|
$351,763 (1)
|
|
$20,000 (2)
|
|
$373,763
|
|
(1)
|
Mr. Bauleke was a party to an Employment Agreement, dated July 8, 2013, by and between Mr. Bauleke and HHI (the “Bauleke Employment Agreement”), which the Company assumed in connection with the acquisition of HHI. Under the Bauleke Employment Agreement, if Mr. Bauleke’s employment was terminated by CPSI without cause or by Mr. Bauleke for good reason, the Company was required to pay Mr. Bauleke his continued base salary for a period of twelve months. Accordingly, upon Mr. Bauleke’s termination of employment with the Company on June 3, 2016, the Company paid to Mr. Bauleke a severance payment in the amount of $351,763.
|
|
(2)
|
This amount represents a payment made by CPSI to Mr. Bauleke pursuant to a wellness plan assumed in the HHI acquisition.
|
|
Name of Executive
|
|
Grant
Date
|
|
Estimated Future Payouts Under
Non-Equity Incentive Plan Awards
(1)
|
|
Estimated Future Payouts Under
Equity Incentive Plan Awards (2)
|
|
All Other
Stock
Awards:
Number
of Shares
of Stock
or Units
(#) (3)
|
|
All Other
Option
Awards:
Number of
Securities
Underlying
Options
(#)
|
|
Exercise or
Base Price of Option
Awards
($/Sh)
|
|
Grant Date
Fair Value
of Stock
and Option
Awards
(4)
|
||||||||
|
Threshold
($)
|
|
Target
($)
|
|
Maximum
($)
|
|
Threshold
(#)
|
|
Target
(#)
|
|
Maximum
(#)
|
|
|||||||||||
|
J. Boyd Douglas
|
|
3/14/2016
|
|
$151,200
|
|
$302,400
|
|
$453,600
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
3,757
|
|
7,513
|
|
11,270
|
|
—
|
|
—
|
|
—
|
|
$380,759
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
7,513
|
|
—
|
|
—
|
|
$399,992
|
|
Matt J. Chambless
|
|
3/14/2016
|
|
$78,000
|
|
$156,000
|
|
$234,000
|
|
—
|
|
—
|
|
—
|
|
1,736
|
|
—
|
|
—
|
|
—
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
2,818
|
|
5,635
|
|
8,453
|
|
—
|
|
—
|
|
—
|
|
$285,582
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
5,635
|
|
|
|
|
|
$300,007
|
|
David A. Dye
|
|
3/14/2016
|
|
$120,960
|
|
$204,000
|
|
$306,000
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
3,757
|
|
7,513
|
|
11,270
|
|
—
|
|
—
|
|
—
|
|
$380,759
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
7,513
|
|
—
|
|
—
|
|
$399,992
|
|
Christopher L. Fowler
|
|
3/14/2016
|
|
$120,000
|
|
$240,000
|
|
$360,000
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
3,757
|
|
7,513
|
|
11,270
|
|
—
|
|
—
|
|
—
|
|
$380,759
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
7,513
|
|
—
|
|
—
|
|
$399,992
|
|
Troy D. Rosser
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
2,113
|
|
4,226
|
|
6,339
|
|
—
|
|
—
|
|
—
|
|
$214,174
|
|
|
|
3/14/2016
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
4,226
|
|
—
|
|
—
|
|
$224,992
|
|
Chris Bauleke (5)
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
—
|
|
(1)
|
The amounts shown in these columns reflect the threshold, target and maximum amounts potentially payable to each named executive officer who received a cash incentive award pursuant to the 2014 Incentive Plan. The actual amount earned in 2016 by each executive officer that received a cash incentive award is reflected in the “Non-Equity Incentive Plan Compensation” column of the Summary Compensation Table.
|
|
(2)
|
The amounts shown in these columns reflect the threshold, target and maximum amounts potentially payable to each executive officer who received a performance share award pursuant to the 2014 Incentive Plan. The actual number of shares earned and issued pursuant to the award is reflected in the “Stock Awards” column of the Options Exercised and Stock Vested in 2016 table.
|
|
(3)
|
The amounts shown in this column reflect the number of shares of time-based restricted stock granted to each named executive officer on March 14, 2016 pursuant to the 2014 Incentive Plan. The award vests in three annual installments of one-third each on March 14 of each year, commencing on March 14, 2017. The named executive officers are entitled to the receipt of dividends declared on our common stock at the same rate and on the same terms as our other stockholders. The shares automatically vest upon a grantee’s death or disability or upon a change in control of the Company. The shares are forfeited upon a termination of the grantee’s employment with the Company (other than as a result of death or disability).
|
|
(4)
|
With respect to the time-based restricted stock granted to each named executive officer on March 14, 2016, the value shown in this column is the grant date fair value of the full award.
With respect to the performance share awards granted to each executive officer on March 14, 2016, the value shown in this column is the grant date fair value of the target award (calculated by multiplying the target number of performance shares by the closing price of the Company’s stock on the date of grant less the present value of the expected dividends not received during the relevant period, or $50.68). See Note 9 to the financial statements in CPSI’s Form 10-K for the year ended December 31, 2016 for the assumptions made in determining the grant date fair value. There can be no assurance that the grant date fair value will ever be realized.
|
|
(5)
|
Mr. Bauleke did not receive a grant of a non-equity incentive, performance share or restricted stock award from the Company during 2016.
|
|
|
|
Stock Awards
|
||||||
|
Name of Executive
|
|
Number of Shares or Units of Stock That Have Not Vested
(#) (1)
|
|
Market Value of Shares or Units of Stock That Have Not Vested
($) (2)
|
|
Equity Incentive Plan Awards:
Number of Unearned Shares, Units or Other Rights That Have Not Vested
(#)
|
|
Equity
Incentive Plan Awards:
Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested
($)
|
|
J. Boyd Douglas
|
|
18,626
|
|
$439,574
|
|
—
|
|
—
|
|
Matt J. Chambless
|
|
6,792
|
|
$160,291
|
|
—
|
|
—
|
|
David A. Dye
|
|
18,626
|
|
$439,574
|
|
—
|
|
—
|
|
Christopher L. Fowler
|
|
15,849
|
|
$374,036
|
|
—
|
|
—
|
|
Troy D. Rosser
|
|
12,563
|
|
$296,487
|
|
—
|
|
—
|
|
Chris Bauleke
|
|
—
|
|
—
|
|
—
|
|
—
|
|
(1)
|
The number of shares shown in this column reflects restricted stock granted under the Company’s 2005 Restricted Stock Plan and 2014 Incentive Plan that had not vested as of December 31, 2016. The shares of restricted stock granted under the Company’s 2005 Restricted Stock Plan are comprised of shares granted on September 25, 2013 which vest in four annual installments of 25% each on each anniversary following the date of grant. The shares of restricted stock granted under the Company’s 2014 Incentive Plan on May 15, 2014, February 5, 2015 and March 14, 2016 vest in three annual installments of one-third each on each anniversary following the date of grant. The shares of restricted stock that were issued pursuant to the performance share awards granted under the Company’s 2014 Incentive Plan on January 27, 2014 vest in three annual installments of one-third each on each anniversary of the vesting commencement date of February 5, 2015. No shares of restricted stock were issued pursuant to the performance share awards granted under the Company’s 2014 Incentive Plan on February 5, 2015 or March 14, 2016.
|
|
(2)
|
The market value is based on the closing price of our Common Stock on the Nasdaq Stock Market on December 30, 2016 of $26.30, the last trading day of 2016, multiplied by the number of shares.
|
|
|
|
Option Awards
|
|
Stock Awards
|
||||
|
Name of Executive
|
|
Number of
Shares
Acquired
on Exercise
(#)
|
|
Value Realized
on Exercise
($) (1)
|
|
Number of
Shares
Acquired
on Vesting
(#)
|
|
Value Realized
on Vesting
($) (2)
|
|
J. Boyd Douglas
|
|
—
|
|
—
|
|
10,784
|
|
$507,234
|
|
Matt J. Chambless
|
|
—
|
|
—
|
|
579
|
|
$33,163
|
|
David A. Dye
|
|
—
|
|
—
|
|
10,784
|
|
$507,234
|
|
Christopher L. Fowler
|
|
—
|
|
—
|
|
7,265
|
|
$337,755
|
|
Troy D. Rosser
|
|
—
|
|
—
|
|
8,088
|
|
$380,453
|
|
Chris Bauleke
|
|
66,009
|
|
$3,361,710
|
|
—
|
|
—
|
|
(1)
|
Based on the closing sales price of the Common Stock as traded on the Nasdaq Stock Market on the applicable exercise date, minus the exercise price for the option of $5.94, multiplied by the number of shares.
|
|
(2)
|
Based on the average of the high and low prices of the Common Stock as traded on the Nasdaq Stock Market on the applicable vesting date, or, if the vesting date was not a trading day, the next trading day, multiplied by the number of shares.
|
|
Name
|
|
Amount that Would Have Been Realized in the Event of a Change in Control of CPSI
|
|
Amount that Would Have Been Realized in the Event of the
Executive’s Death, Disability or Termination without Cause (1)
|
|
J. Boyd Douglas
|
|
$439,574
|
|
$439,574
|
|
Matt J. Chambless
|
|
$160,291
|
|
$160,291
|
|
David A. Dye
|
|
$439,574
|
|
$439,574
|
|
Christopher L. Fowler
|
|
$374,036
|
|
$374,036
|
|
Troy D. Rosser
|
|
$296,487
|
|
$296,487
|
|
Chris Bauleke (2)
|
|
—
|
|
—
|
|
(1)
|
With respect to the termination of a named executive officer without Cause, this table assumes that the Compensation Committee of the Board of Directors would have exercised its discretion under the 2005 Restricted Stock Plan or the 2014 Incentive Plan, as applicable, and approved an acceleration of vesting of all of the shares of restricted stock upon such a termination.
|
|
(2)
|
Does not include $351,763 in severance paid to Mr. Bauleke pursuant to the Bauleke Employment Agreement upon his termination of employment with the Company on June 3, 2016.
|
|
Name (1)
|
|
Fees Earned or
Paid in Cash
($)
|
|
Stock
Awards
($) (2)
|
|
Total
($)
|
|
Charles P. Huffman
|
|
$66,000
|
|
$99,985
|
|
$165,985
|
|
John C. Johnson
|
|
$65,000
|
|
$99,985
|
|
$164,985
|
|
W. Austin Mulherin
|
|
$60,000
|
|
$99,985
|
|
$159,985
|
|
A. Robert Outlaw, Jr.
|
|
$69,000
|
|
$99,985
|
|
$168,985
|
|
William R. Seifert, II
|
|
$69,000
|
|
$99,985
|
|
$168,985
|
|
(1)
|
J. Boyd Douglas, the Company’s President and Chief Executive Officer, and David A. Dye, the Company’s Chief Growth Officer, are not included in this table as they are, and at all times during 2016 were, employees of the Company and thus received no compensation for their service as directors. The compensation received by Mr. Douglas and Mr. Dye as employees of the Company is shown in the Summary Compensation Table on page 23.
|
|
(2)
|
See Note 9 to the financial statements in CPSI’s Form 10-K for the year ended December 31, 2016 for the assumptions made in determining the grant date fair value. There can be no assurance that the grant date fair value will ever be realized. As of December 31, 2016, the aggregate number of unvested shares of restricted stock for each director was as follows: (i) for Mr. Huffman, 1,878, (ii) for Mr. Johnson, 1,878, (iii) for Mr. Mulherin, 1,878, (iv) for Mr. Outlaw, 1,878, and (v) for Mr. Seifert, 1,878.
|
|
•
|
each director and director nominee;
|
|
•
|
each executive officer named in the Summary Compensation Table on page 23 of this proxy statement;
|
|
Name of Beneficial Owner
|
|
Number of Shares
of Common
Stock (1)
|
|
% of Shares
of Common
Stock (2)
|
|
|
Francisco Partners (3)
|
|
1,965,605
|
|
|
14.5%
|
|
Stadium Capital (4)
|
|
1,379,151
|
|
|
10.2%
|
|
BlackRock, Inc. (5)
|
|
1,364,580
|
|
|
10.1%
|
|
Burgundy Asset Management, Ltd. (6)
|
|
1,217,982
|
|
|
9.0%
|
|
Brown Brothers Harriman & Co. (7)
|
|
1,201,050
|
|
|
8.9%
|
|
The Vanguard Group, Inc. (8)
|
|
1,069,802
|
|
|
7.9%
|
|
Quantum Capital Management, LLC (9)
|
|
909,467
|
|
|
6.7%
|
|
River Road Asset Management, LLC (10)
|
|
678,651
|
|
|
5.0%
|
|
J. Boyd Douglas (11)
|
|
190,385
|
|
|
1.4%
|
|
David A. Dye (12)
|
|
109,577
|
|
|
*
|
|
Chris Bauleke (13)
|
|
44,809
|
|
|
*
|
|
Christopher L. Fowler (14)
|
|
22,693
|
|
|
*
|
|
Troy D. Rosser (15)
|
|
20,651
|
|
|
*
|
|
W. Austin Mulherin, III (16)
|
|
7,597
|
|
|
*
|
|
Matt J. Chambless (17)
|
|
7,371
|
|
|
*
|
|
Charles P. Huffman (18)
|
|
7,340
|
|
|
*
|
|
William R. Seifert, II
|
|
6,890
|
|
|
*
|
|
A. Robert Outlaw, Jr.
|
|
6,857
|
|
|
*
|
|
John C. Johnson
|
|
5,840
|
|
|
*
|
|
All Directors & Executive Officers as a group (14 persons)
|
|
499,477
|
|
|
3.7%
|
|
*
|
Reflects ownership of less than 1%.
|
|
(1)
|
The number of shares of common stock reflected in the table is that number of shares which are deemed to be beneficially owned under the federal securities laws. Shares deemed to be beneficially owned include shares as to which, directly or indirectly, through any contract, relationship, arrangement, understanding or otherwise, either voting power or investment power is held or shared. Unless otherwise stated, the named person has the sole voting and investment power for the shares indicated.
|
|
(2)
|
Percentage of ownership is based on
13,533,183 shares of Company common stock outstanding as of March 13, 2017.
|
|
(3)
|
Includes (i) 1,938,968 shares held by Francisco Partners II, L.P. (“FPII”) with shared voting and dispositive power and (ii) 26,637 shares held by Francisco Partners Parallel Fund II, L.P. (“FPPII” and, together with FPII, “Francisco Partners”) with shared voting and dispositive power. Francisco Partners GP II, L.P. (“FPGPII”) is the general partner of FPII and FPPII, and Francisco Partners GP II Management, LLC (“FPMII”) is the general partner of FPGPII and may be deemed to have voting and investment control over these shares of common stock. Tom Ludwig is a manager of FMPII and may be deemed to have voting and investment control over these shares of common stock. The address of Francisco Partners is One Letterman Drive, Building C - Suite 410, San Francisco, California 94129. This information is based solely upon our review of a Schedule 13G filed by Francisco Partners with the SEC on February 18, 2016, reporting beneficial ownership as of January 8, 2016. Francisco Partners has not disclosed an amended Schedule 13G since such date.
|
|
(4)
|
Includes (i) 1,379,151 shares held by Stadium Capital Management, LLC (“SCM”) with shared voting and dispositive power, (ii) 1,379,151 shares held by Stadium Capital Management GP, L.P. (“SCMGP”) with shared voting and dispositive power, (iii) 1,254,593 shares held by Stadium Capital Partners, L.P. (“SCP”) with shared voting and dispositive power, (iv) 1,379,151 shares held by Alexander M. Seaver (“Seaver”) with shared voting and dispositive power, and (v) 1,379,151 shares held by Bradley R. Kent (“Kent”) with shared voting and dispositive power (SCM, SCMGP, SCP, Seaver and Kent referred to collectively as “Stadium Capital”). SCP is an investment limited partnership, the general partner of which is SCMGP. SCM is the general partner of SCMGP and an investment adviser whose clients have the right to receive or the power to direct the receipt of dividends from, or the proceeds from the sale of, the shares. Seaver and Kent are the managing members of SCM. The address of Stadium Capital is 199 Elm Street, New Canaan, Connecticut, 06840-5321. This information is based solely upon our review of a Schedule 13G filed by Stadium Capital with the SEC on January 6, 2017, reporting beneficial ownership as of December 22, 2016.
|
|
(5)
|
The address of BlackRock, Inc. is 40 East 52nd Street, New York, New York 10022. This information is based solely upon our review of an amended Schedule 13G filed by BlackRock, Inc. with the SEC on February 8, 2017, reporting beneficial ownership as of December 31, 2016. The Schedule 13G/A reports that (a) BlackRock, Inc. is a parent holding company or control person, (b) BlackRock, Inc.’s subsidiaries, BlackRock (Netherlands) B.V., BlackRock Advisors, LLC, BlackRock Asset Management Canada Limited, BlackRock Asset Management Ireland Limited, BlackRock Asset Management Schweiz AG, BlackRock Financial Management, Inc., BlackRock Fund Advisors, BlackRock Institutional Trust Company, N.A., BlackRock Investment Management (Australia) Limited, BlackRock Investment Management (UK) Ltd. and BlackRock Investment Management, LLC, acquired the shares being reported and (c) Blackrock, Inc. has sole voting power with respect to 1,339,696 shares and sole dispositive power with respect to all 1,364,580 shares.
|
|
(6)
|
The address of Burgundy Asset Management, Ltd. is 181 Bay Street, Suite 2410, Toronto, Ontario M5J 2T3. This information is based solely upon our review of an amended Schedule 13G filed by Burgundy Asset Management, Ltd. with the SEC on February 10, 2017, reporting beneficial ownership as of December 31, 2016. The Schedule 13G/A reports that, of the 1,217,982 shares reported as beneficially owned, Burgundy Asset Management, Ltd. has sole voting power with respect to 818,502 shares and sole dispositive power with respect to all 1,217,982 shares.
|
|
(7)
|
The address of Brown Brothers Harriman & Co. is 140 Broadway, New York, New York 10005. This information is based solely upon our review of an amended Schedule 13G filed by Brown Brothers Harriman & Co. with the SEC on February 13, 2017, reporting beneficial ownership as of February 13, 2017. The Schedule 13G/A reports that, of the 1,201,050 shares reported as beneficially owned, Brown Brothers Harriman & Co. has sole voting and dispositive power with respect to all 1,201,050 shares.
|
|
(8)
|
The address of The Vanguard Group, Inc. is 100 Vanguard Blvd., Malvern, Pennsylvania 19355. This information is based solely upon our review of an amended Schedule 13G filed by The Vanguard Group, Inc. (“Vanguard Group”) with the SEC on February 10, 2017, reporting beneficial ownership as of December 31, 2016. The Schedule 13G/A reports that, of the 1,069,802 shares reported as beneficially owned, Vanguard Group has sole voting power with respect to 22,053 shares, shared voting power with respect to 2,849 shares, sole dispositive power with respect to 1,045,558 shares and shared dispositive power with respect to 24,244 shares. The Schedule 13G/A reports that Vanguard Fiduciary Trust Company, a wholly-owned subsidiary of Vanguard Group, is the beneficial owner of 21,395 shares as a result of its serving as investment manager of collective trust accounts. The Schedule 13G/A also reports that Vanguard Investments Australia, Ltd., a wholly-owned subsidiary of Vanguard Group, is the beneficial owner of 3,507 shares as a result of its serving as investment manager of Australian investment offerings.
|
|
(9)
|
The address of Quantum Capital Management, LLC is 105 East Mill Road, Northfield, New Jersey 08225. This information is based solely upon our review of a Schedule 13G filed by Quantum Capital Management, LLC (“Quantum”) with the SEC on January 26, 2017, reporting beneficial ownership as of December 31, 2016. The Schedule 13G/A reports that, of the 909,467 shares reported as beneficially owned, Quantum has sole voting and dispositive power with respect to all 909,467 shares.
|
|
(10)
|
The address of River Road Asset Management, LLC is 462 South 4
th
Street, Suite 2000, Louisville, Kentucky 40202. This information is based solely upon our review of a Schedule 13G filed by River Road Asset Management, LLC (“River Road”) with the SEC on January 12, 2017, reporting beneficial ownership as of December 31, 2016. The Schedule 13G/A reports that, of the 678,651 shares reported as beneficially owned, River Road has sole voting power with respect to 536,531 shares and sole dispositive power with respect to all 678,651 shares.
|
|
(11)
|
Includes 100 shares owned by Mr. Douglas’s wife and a total of 600 shares held in custodial accounts for the benefit of his three children. Also includes 12,503 shares of unvested restricted stock granted to Mr. Douglas under the Company’s 2005 Restricted Stock Plan and 2014 Incentive Plan comprised of (i) 2,260 shares granted on September 25, 2013, (ii) 1,613 shares granted on May 15, 2014, (iii) 1,929 shares granted on February 5, 2015, (iv) 1,692 shares earned pursuant to a performance share award for the performance period ended December 31, 2014, and (vi) 5,009 shares granted on March 14, 2016.
|
|
(12)
|
Includes 56,400 shares owned by a trust for the benefit of Mr. Dye and his children. Also includes 12,503 shares of unvested restricted stock granted to Mr. Dye under the Company’s 2005 Restricted Stock Plan and 2014 Incentive Plan comprised of (i) 2,260 shares granted on September 25, 2013, (ii) 1,613 shares granted on May 15, 2014, (iii) 1,929 shares granted on February 5, 2015, (iv) 1,692 shares earned pursuant to a performance share award for the performance period ended December 31, 2014 and (v) 5,009 shares granted on March 14, 2016.
|
|
(14)
|
Includes 10,629 shares of unvested restricted stock granted to Mr. Fowler under the Company’s 2005 Restricted Stock Plan and 2014 Incentive Plan comprised of (i) 1,695 shares granted on September 25, 2013, (ii) 1,210 shares granted on May 15, 2014, (iii) 1,446 shares granted on February 5, 2015, (iv) 1,269 shares earned pursuant to a performance share award for the performance period ended December 31, 2014 and (v) 5,009 shares granted on March 14, 2016.
|
|
(15)
|
Includes 8,437 shares of unvested restricted stock granted to Mr. Rosser under the Company’s 2005 Restricted Stock Plan and 2014 Incentive Plan comprised of (i) 1,695 shares granted on September 25, 2013, (ii) 1,210 shares granted on May 15, 2014, (iii) 1,446
|
|
(16)
|
Mr. Mulherin shares voting and investment power for 1,400 shares with his wife. Also includes 372 shares held in a custodial account for the benefit of his daughter.
|
|
(17)
|
Includes 4,336 shares of unvested restricted stock granted to Mr. Chambless under the Company’s 2014 Incentive Plan comprised of (i) 579 shares granted on February 5, 2015 and (ii) 3,757 shares granted on March 14, 2016.
|
|
(18)
|
Mr. Huffman shares voting and investment power for 2,000 shares with his wife.
|
|
•
|
We have reviewed and discussed with management the Company’s audited financial statements as of, and for, the year ended December 31, 2016.
|
|
•
|
We have discussed with the independent registered public accountants, Grant Thornton LLP, the matters required to be discussed by Public Company Accounting Oversight Board (“PCAOB”) Auditing Standard No. 16,
Communications with Audit Committees
, as amended, as well as all other matters required to be discussed with Grant Thornton LLP by applicable PCAOB standards.
|
|
•
|
We have received and reviewed the written disclosures and the letter from Grant Thornton LLP required by applicable requirements of the Public Company Accounting Oversight Board regarding Grant Thornton LLP’s communications with the Audit Committee concerning independence, and have discussed with Grant Thornton LLP their independence. We considered whether the provision of non-financial audit services was compatible with Grant Thornton LLP’s independence in performing financial audit services.
|
|
•
|
Options
- The Amended and Restated 2014 Incentive Plan provides for the grant of incentive stock options and nonqualified stock options. In general, the exercise price of an option may not be less than 100% of the fair market value of the Company’s common stock on the date of the grant, and no options granted under the Amended and Restated 2014 Incentive Plan may be exercisable after the expiration of ten years from the date of grant of the award. Options will vest and become exercisable as the Compensation Committee deems appropriate. The exercise price may be paid in various ways, including by payment of cash, a stock-for-stock exchange, a broker-assisted cashless exercise or a net exercise. Dividend equivalents will not be paid until the option is vested, but the dividend equivalents may be credited with respect to such awards, with payment subject to such awards actually vesting (if any).
|
|
•
|
Stock Appreciation Rights
- The Amended and Restated 2014 Incentive Plan provides for the grant of stock appreciation rights, either alone, as free standing stock appreciation rights, or in tandem with an option, as related stock appreciation rights. The exercise price of a stock appreciation right may not be less than 100% of the fair market value of the Company’s common stock on the date of the grant, and a related stock appreciation right must have the same exercise price as the related option. No stock appreciation rights may be exercisable after the expiration of ten years from the date of grant of the award. Stock appreciation rights will vest and become exercisable as the Compensation Committee deems appropriate. The consideration payable upon exercise of a stock appreciation right shall be paid in cash, shares of the Company’s common stock or a combination of cash and shares of the Company’s common stock, as determined in the sole discretion of the Compensation Committee. Dividend equivalents will not be paid until the stock appreciation right is vested, but dividend equivalents may be credited with respect to such awards, with payment subject to such awards vesting (if any).
|
|
•
|
Restricted Stock and Restricted Stock Units
- The Amended and Restated 2014 Incentive Plan provides for the grant of restricted stock or restricted stock units. Such awards may not be sold, assigned, transferred or otherwise disposed of or pledged as collateral or security during the restricted period, which restricted period begins on the date of grant of the award and ends at the time or times set forth on a schedule established by the Compensation Committee. A holder of restricted stock generally shall have the rights and privileges of a stockholder as to such restricted stock, including the right to vote such restricted stock and the right to receive dividends. At the discretion of the Compensation Committee, restricted stock units may be credited with cash and stock dividends paid by the Company in respect of one share of the Company’s common stock.
|
|
•
|
Performance Share Awards
- The Amended and Restated 2014 Incentive Plan provides for the grant of performance shares, which represent the right to receive shares of common stock of the Company based upon the achievement, or level of achievement, of performance goals during a performance period, as determined by the Compensation Committee at the time of grant of a performance share award. No payout or issuance of shares of common stock will be made with respect to any performance share award except upon written certification by the Compensation Committee that the minimum threshold performance goal(s) have been achieved. Dividend equivalents will not be paid until the performance share award is earned, but dividend equivalents may be credited with respect to such awards, with payment subject to such awards actually vesting (if any). As described in more detail in the section entitled “Compensation Discussion and Analysis - Long-Term Incentive Awards - Performance Share Awards” in this proxy statement, the Company uses a comparison of Adjusted EPS to determine whether or not a performance share award has been earned.
|
|
•
|
Performance Compensation Awards
- The Amended and Restated 2014 Incentive Plan provides that the Compensation Committee may designate as a performance compensation award any award, other than options and stock appreciation rights, in order to qualify the award as “performance-based compensation” under Section 162(m) of the Internal Revenue Code. Performance compensation awards under the Amended and Restated 2014 Incentive Plan may also consist of performance-based cash incentives. As described in more detail in the section entitled “Compensation Discussion and Analysis - Annual Performance-Based Cash Bonuses” in this proxy statement, the Company uses a comparison of Adjusted EBITDA to determine whether or not a performance compensation award has been earned.
|
|
•
|
No Discounted Options or Stock Appreciation Rights
- Stock options and stock appreciation rights may not be granted with exercise prices lower than the market value of the underlying shares on the grant date.
|
|
•
|
No Repricing or Cash Buyouts without Stockholder Approval
- Other than in connection with corporate reorganizations or restructurings, at any time when the purchase price of a stock option or stock appreciation right is above the market value of a share, the Company will not, without stockholder approval, reduce the purchase price of such stock option or stock appreciation right and will not exchange such stock option or stock appreciation right for a new award with a lower (or no) purchase price or for cash or other awards.
|
|
•
|
No Liberal Share Recycling
- Shares used to pay the exercise price or withholding taxes related to an equity award under the plan, unissued shares resulting from the net settlement of any such equity awards, and shares purchased by us in the open market using the proceeds of option exercises do not become available for issuance as future equity awards under the plan.
|
|
•
|
No Transferability
- Equity awards generally may not be transferred, except by will or the laws of descent and distribution, unless approved by the Compensation Committee.
|
|
•
|
No Evergreen Provision
- The Amended and Restated 2014 Incentive Plan does not contain an “evergreen” feature pursuant to which the shares authorized for issuance under the plan can be automatically replenished.
|
|
•
|
No Automatic Grants
- The Amended and Restated 2014 Incentive Plan does not provide for automatic grants to any participant.
|
|
•
|
No Tax Gross-ups
- The Amended and Restated 2014 Incentive Plan does not provide for any tax gross-ups.
|
|
Plan Category
|
|
Number of securities to be issued upon exercise of outstanding options, warrants and rights
|
|
Weighted-average exercise price of outstanding options, warrants and rights
|
|
Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a))
|
|
|
|
(a)
|
|
(b)
|
|
(c)
|
|
Equity compensation plans approved by stockholders
|
|
-0- (1)
|
|
N/A
|
|
351,437 (3)
|
|
Equity compensation plans not approved by stockholders
|
|
5,188 (2)
|
|
$6.17
|
|
N/A
|
|
Total
|
|
5,188
|
|
$6.17
|
|
351,437 (3)
|
|
(2)
|
Includes 5,019 shares issuable under outstanding stock options at an exercise price of $5.94 per share, and 169 shares issuable under outstanding stock options at an exercise price of $12.98 per share, assumed in the HHI acquisition.
|
|
|
2016
|
|
2015
|
||||
|
Audit Fees
|
$
|
1,018,854
|
|
|
$
|
617,402
|
|
|
Audit-Related Fees
|
$
|
—
|
|
|
$
|
394,067
|
|
|
Tax Fees
|
$
|
17,120
|
|
|
$
|
—
|
|
|
All Other Fees
|
$
|
118,185
|
|
|
$
|
—
|
|
|
TOTAL
|
$
|
1,154,159
|
|
|
$
|
1,011,469
|
|
|
1.
|
Purpose; Eligibility
.
|
|
2.
|
Definitions
.
|
|
3.
|
Administration
.
|
|
(i)
|
Each Participant granted Restricted Stock shall execute and deliver to the Company an Award Agreement with respect to the Restricted Stock setting forth the restrictions and other terms and conditions applicable to such Restricted Stock. If the Committee determines that the Restricted Stock shall be held by the Company or in escrow rather than delivered to the Participant pending the release of the applicable restrictions, the Committee may require the Participant to additionally execute and deliver to the Company (A) an escrow agreement satisfactory to the Committee, if applicable and (B) the appropriate blank stock power with respect to the Restricted Stock covered by such agreement. If a Participant fails to execute an agreement evidencing an Award of Restricted Stock and, if applicable, an escrow agreement and stock power, the Award shall be null and void. Subject to the restrictions set forth in the Award, the Participant generally shall have the rights and privileges of a shareholder as to such Restricted Stock, including the right to vote such Restricted Stock and the right to receive dividends.
|
|
(ii)
|
The terms and conditions of a grant of Restricted Stock Units shall be reflected in an Award Agreement. No shares of Common Stock shall be issued at the time a Restricted Stock Unit is granted, and the Company will not be required to set aside a fund for the payment of any such Award. A Participant shall have no voting rights with respect to any Restricted Stock Units granted hereunder. At the discretion of the Committee, each Restricted Stock Unit (representing one (1) share of Common Stock) may be credited with cash and stock dividends paid by the Company in respect of one (1) share of Common Stock (“
Dividend Equivalents
”). Dividend Equivalents shall be withheld by the Company for the Participant’s account, and interest may be credited on the amount of cash Dividend Equivalents withheld at a rate and subject to such terms as determined by the Committee. Dividend Equivalents credited to a Participant’s account and attributable to any particular Restricted Stock Unit (and earnings thereon, if applicable) shall be distributed in cash or, at the discretion of the Committee, in shares of Common Stock having a Fair Market Value equal to the amount of such Dividend Equivalents and earnings, if applicable, to the Participant upon settlement of such Restricted Stock Unit (in any event, no later than two and one-half (2 ½) months following the year
|
|
(iii)
|
The Committee shall have the authority to remove any or all of the restrictions on the Restricted Stock and Restricted Stock Units whenever it may determine that, by reason of changes in Applicable Laws or other changes in circumstances arising after the date the Restricted Stock or Restricted Stock Units are granted, such action is appropriate.
|
|
(iv)
|
Use of Discretion
|
|
(v)
|
Timing of Award Payments
|
|
(vi)
|
Maximum Award Payable
|
|
|
|
|
|
|
|
|
|
|
14475
|
|
|
GO GREEN
|
|
e-Consent makes it easy to go paperless. With e-Consent,you can quickly access your proxy material, statements and other eligible documents online, while reducing costs, clutter and paper waste. Enroll today via www.amstock.com to enjoy online access.
|
|
|
|
|
|
|
|
00000333330400000000 8
|
|
051117
|
|
|
|
THE BOARD OF DIRECTORS RECOMMENDS A VOTE “FOR” THE ELECTION OF ALL OF THE LISTED NOMINEES AS DIRECTORS
AND “FOR” PROPOSALS 2, 3, AND 4, AND FOR "EVERY YEAR FOR PROPOSAL 5.
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE
x
|
|
|
1. To elect the following two persons as Class III directors to serve on the Board of Directors until the 2020 annual meeting and until their successors are duly elected and qualified:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
FOR
|
|
AGAINST
|
|
ABSTAIN
|
|
|
1.1 David A. Dye
|
|
|
|
¨
|
|
¨
|
|
¨
|
|
|
1.2 A. Robert Outlaw
|
|
|
|
¨
|
|
¨
|
|
¨
|
|
|
2. To approve the amendment and restatement of the Computer Programs and Systems, Inc. 2014 Incentive Plan
|
|
|
|
¨
|
|
¨
|
|
¨
|
|
|
3. To ratify the appointment of Grant Thornton LLP as independent registered public accountants for the year ending December 31, 2017.
|
|
|
|
¨
|
|
¨
|
|
¨
|
|
|
4. To approve, on an advisory basis, the compensation of the Company’s named executive officers.
|
|
|
|
¨
|
|
¨
|
|
¨
|
|
|
|
|
EVERY YEAR
|
|
EVERY TWO YEARS
|
|
EVERY THREE YEARS
|
|
ABSTAIN
|
|
|
5. To select, on an advisory basis, the frequency of future shareholder, advisory votes to approve the compensation of the Company's named executive officers.
|
|
¨
|
|
¨
|
|
¨
|
|
¨
|
|
|
The undersigned acknowledges that the Annual Meeting may be postponed or adjourned to a date subsequent to the date set forth on the reverse side, and intends that this Proxy shall be effective at the Annual Meeting after such postponement(s) or adjournment(s). This Proxy is revocable, and the undersigned may revoke it at any time by delivery of written notice of such revocation to the Company or its agent, American Stock Transfer & Trust Company, LLC, prior to the date of the Annual Meeting, or by attendance at the Annual Meeting.
|
||||||||
|
|
This Proxy when properly executed will be voted in the manner directed by the undersigned. If no direction is made, this Proxy will be voted FOR all of the listed nominees in Proposal 1 and FOR Proposals 2, 3 and 4 and for "EVERY YEAR" for Proposal 5.
|
||||||||
|
|
|
||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
Note:
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.
|
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 |
|---|