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.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Payment Data Systems, Inc.
|
|
(Name of Registrant as Specified In Its Charter)
|
|
|
|
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
|
(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:
|
|
|
(1)
|
Amount Previously Paid:
|
|
|
(2)
|
Form, Schedule or Registration Statement No.:
|
|
|
(3)
|
Filing Party:
|
|
|
(4)
|
Date Filed:
|
|
Notice of 2018 Annual Shareholders’ Meeting
and Proxy Statement
|
Tuesday, June 11, 2018
at 10 a.m. CDT
|
|
Letter to our Shareholders from our Board of Directors
|
|
|
Notice of Annual Meeting of Shareholders
|
|
|
Proxy Summary
|
|
|
General Voting and Meeting Information
|
|
|
Voting at the Annual Meeting
|
|
|
Questions and Answers
|
|
|
Governance
|
|
|
Proposal 1 – Election of Director
|
|
|
Director Biographies and Qualifications
|
|
|
Committees of the Board of Directors
|
|
|
Director Independence, Related Person Transactions and Other Legal Information
|
|
|
Information about Corporate Governance
|
|
|
Director Compensation
|
|
|
Executive Officers
|
|
|
Executive Compensation
|
|
|
Outstanding Equity Awards at Fiscal-Year End
|
|
|
Proposal 2 – Advisory Vote to Approve Executive Compensation
|
|
|
Share Ownership
|
|
|
Equity Compensation Plan Information
|
|
|
Security Ownership of Certain Beneficial Owners
|
|
|
Section 16(a) Beneficial Ownership Reporting Compliance
|
|
|
Audit Matters
|
|
|
Report of the Audit Committee
|
|
|
Proposal 3 – Ratification of the Appointment of Independent Registered Public Accounting Firm
|
|
|
Principal Accountant Fees and Services
|
|
|
Audit Committee Pre-Approval Policies and Procedures
|
|
|
General Information
|
|
|
Shareholder Proposals
|
|
|
Householding
|
|
|
Other Matters
|
|
|
Appendix A – Proxy Card
|
|
|
|
|
|
|
|
|
|
|
|
•
|
To elect one Class I Director, Louis A. Hoch, nominated by our Board of Directors, to serve until the 2021 Annual Meeting of Shareholders;
|
|
•
|
To consider and vote on whether to approve, on an advisory basis, the compensation paid to our Named Executive Officers for the year ended December 31, 2017;
|
|
•
|
To ratify the appointment of Akin, Doherty, Klein & Feuge, P.C. as our independent registered public accounting firm for the year ending December 31, 2018; and
|
|
•
|
To transact such other business as may properly come before the meeting and at any adjournments or postponements of the meeting.
|
|
•
|
Receive notice of the meeting; and
|
|
•
|
Vote at the meeting and any adjournment or postponement of the meeting.
|
Via the Internet
*
–
Visit the website listed on your notice card, proxy card or voting instruction form.
By Telephone
*
–
Call the telephone number listed on your notice card, proxy card or voting instruction form.
|
|
By Mail –
If you are a shareholder of record and have received a notice regarding the availability of proxy materials, you may request a written proxy card by following the instructions in the notice. Then sign, date, and return your proxy card/voting instruction form in the enclosed envelope
|
|
*
|
If you are a beneficial owner you may vote via the Telephone or Internet, if your bank, broker, or other nominee makes those methods available, in which case they will include the instructions with the proxy materials. If you are a shareholder of record, Payment Data will include instructions on how to vote via Internet or Telephone directly on your notice or proxy voting card.
|
|
Shareholders are being asked to vote on the following matters at the 2018 Annual Meeting:
Proposal
|
Recommendation
|
|
PROPOSAL 1 - Election of Director
|
FOR
|
|
Election of one Class I director nominee, Louis A. Hoch. The Board believes that the nominee’s knowledge, skills, and abilities will positively contribute to the function of the Board as a whole. Accordingly, your proxy holder will vote your shares FOR the election of the Board’s nominee named below unless you instruct otherwise.
|
|
|
PROPOSAL 2 - Advisory Vote to Approve Executive Compensation
|
FOR
|
|
The Say-on-Pay Proposal, to approve, on an advisory basis, the compensation paid to our Named Executive Officers for the year ended December 31, 2017. The Company has designed its compensation programs to reward and motivate employees to continue to grow the Company. The Board of Directors takes shareholder views seriously and will take into account the advisory vote in future executive compensation decisions. Accordingly, your proxy holder will vote your shares FOR the approval of the executive compensation paid to our Named Executive Officers unless you instruct otherwise.
|
|
|
PROPOSAL 3 - Ratification of Independent Registered Public Accounting Firm
|
FOR
|
|
Akin, Doherty, Klein & Feuge, P.C. has been appointed as the Company’s independent registered public accounting firm for the year ending December 31, 2018. The Audit Committee and the Board believe that retention of the firm is in the best interests of the Company and its shareholders. Accordingly, your proxy holder will vote your shares FOR the ratification of the appointment of Akin, Doherty, Klein & Feuge, P.C. as our independent registered public accounting firm unless you instruct otherwise.
|
|
|
•
|
Election of one Class I director, Louis A. Hoch, nominated by the Board of Directors, to serve until the 2021 Annual Meeting or until his successor is duly elected and qualified;
|
|
•
|
Approval on an advisory basis, of the compensation paid to our Named Executive Officers, or the Say-on-Pay Proposal; and
|
|
•
|
Ratification of the appointment of Akin, Doherty, Klein & Feuge, P.C. as our independent public accounting firm for the year ending December 31, 2018.
|
|
•
|
“FOR” Proposal No. 1 to elect one Class I director nominee, Louis A. Hoch;
|
|
•
|
“FOR” Proposal No. 2, the Say-on-Pay Proposal, to approve on an advisory basis, the compensation paid to our Named Executive Officers; and
|
|
•
|
“FOR” Proposal No. 3 to ratify the appointment of Akin, Doherty, Klein & Feuge, P.C. as our independent registered public accounting firm for the year ending December 31, 2018.
|
|
•
|
“FOR” Proposal No. 1 to elect one Class I director nominee, Louis A. Hoch;
|
|
•
|
“FOR” Proposal No. 2, the Say-on-Pay Proposal, to approve on an advisory basis, the compensation paid to our Named Executive Officers; and
|
|
•
|
“FOR” Proposal No. 3 to ratify the appointment of Akin, Doherty, Klein & Feuge, P.C. as our independent registered public accounting firm for the year ending December 31, 2018.
|
|
|
Name
|
Position with our Company
|
Director Since
|
Term Expires
|
|
Class I
|
|
|
|
|
|
|
Louis A. Hoch
|
President, CEO, and Class I Director
|
1998
|
2021
|
|
Class II
|
|
|
|
|
|
|
Michael R. Long
|
Chairman of the Board, and Class II Director
|
1998
|
2019
|
|
|
Steve Huffman
|
Class II Director
|
2016
|
2019
|
|
Class III
|
|
|
|
|
|
|
Miguel A. Chapa
|
Class III Director
|
2015
|
2020
|
|
|
Bradley Rollins
|
Class III Director
|
2017
|
2020
|
|
Name of Committee Member
|
Audit
|
Compensation
|
Nominations and Corporate Governance
|
|
Steve Huffman
|
«
|
«
|
«
|
|
Miguel Chapa
|
●
|
●
|
●
|
|
Bradley Rollins
|
●
|
●
|
●
|
|
•
|
Michael R. Long (Chairman of the Board): 158,476 shares valued at $2.40 per share or total of $380,342;
|
|
•
|
Louis A. Hoch (Chief Executive Officer): 158,476 shares valued at $2.40 per share or total of $380,342; and
|
|
•
|
Tom Jewell (Chief Financial Officer): 13,060 shares valued at $2.40 per share of total of $32,650.
|
|
Name
|
Fees earned or paid in cash
($)
|
Stock
awards
($) (1)
|
All other compensation
($)
|
Total
($)
|
|||
|
Michael R. Long (2)
|
255,000
|
|
189,634
|
|
14,667 (3)
|
459,301
|
|
|
Peter Kirby (4)
|
2,000
|
|
20,966
|
|
30,168 (5)
|
53,134
|
|
|
Miguel A. Chapa (6)
|
14,000
|
|
20,966
|
|
--
|
34,966
|
|
|
Steve Huffman (7)
|
19,000
|
|
53,940
|
|
1,555 (5)
|
74,495
|
|
|
Bradley Rollins (8)
|
2,000
|
|
42,371
|
|
--
|
44,371
|
|
|
(1)
|
Represents the fair value of accrued prior stock awards recognized for financial statement reporting purposes only. The fair value of each restricted stock award is amortized to expense monthly on a straight-line basis over the vesting period of the
|
|
(2)
|
Michael Long is our Co-Founder and served as our Chief Executive Officer until August 4, 2016. He has served as our Chairman of the Board since July 1998. Mr. Long elected to receive a base salary of $255,000 per year in lieu of the base salary of $375,000 that would have been due to him for 2017 under the employment agreement effective February 27, 2007, as amended. No deferred compensation is owed to Mr. Long for 2017.
|
|
(3)
|
All other compensation for Mr. Long consisted of 401(k) contributions and life insurance benefits.
|
|
(4)
|
Dr. Peter Kirby served on our Board of Directors until his retirement on November 11, 2016. The amounts paid to him in 2017 were for the repurchase of certain stock awards that vested during 2016 in connection with his retirement.
|
|
(5)
|
Represents the difference in value for stock awards at grant date and vest date.
|
|
(6)
|
For the year ended December 31, 2017, Mr. Chapa received $4,000 in meeting fees and $10,000 as a one-time cash bonus. As of December 31, 2017, there were 40,001 shares of restricted stock outstanding for Mr. Chapa. Of these 40,001 shares, 6,667 shares vested on January 1, 2018, 11,111 shares vest on November 22, 2018, 11,111 shares vest on November 22, 2019 and 11,112 shares vest on November 22, 2020.
|
|
(7)
|
For the year ended December 31, 2017, Mr. Huffman received $19,000 in meeting fees. As of December 31, 2017, there were 44,444 restricted stock units convertible into 44,444 shares of common stock outstanding for Mr. Huffman. Of these 44,444 units, 22,222 units vested on January 1, 2018 and were converted into shares of common stock on January 2, 2018 and the remaining 22,222 units vest on January 1, 2019.
|
|
(8)
|
Mr. Rollins was appointed to our Board of Directors on May 5, 2017. For the year ended December 31, 2017, Mr. Rollins received $2,000 in meeting fees. As of December 31, 2017, there were 66,667 restricted stock units convertible into 66,667 shares of common stock outstanding for Mr. Rollins. 22,223 units vest on May 1, 2018, 22,222 units vest on May 1, 2019 and 22,222 units vest on May 1, 2020.
|
|
•
|
Louis A. Hoch, Chief Executive and Operating Officer;
|
|
•
|
Houston Frost, Senior Vice President, Corporate Development and Prepaid Products Officer; and
|
|
•
|
Tom Jewell, Chief Financial Officer.
|
|
Name and Principal Position
|
Fiscal Year Ended Dec. 31
|
Salary ($)
|
Bonus ($)
|
Stock Awards ($)(1)
|
All Other Compensation ($)
|
Total ($)
|
||||
|
Louis A. Hoch
Vice Chairman, President and Chief Executive Officer (2)
|
2017
|
350,000
|
|
70,000
|
|
200,684
|
|
15,618 (3)
|
636,302
|
|
|
2016
|
272,600
|
|
--
|
|
226,430
|
|
320,242 (4)
|
819,272
|
|
|
|
Houston Frost
Senior Vice President, Corporate Development and Prepaid Products
|
2017
|
132,308
|
|
--
|
|
143,083
|
|
68,359 (5)
|
343,750
|
|
|
2016
|
130,000
|
|
--
|
|
139,400
|
|
5,788 (6)
|
275,188
|
|
|
|
Tom Jewell
Chief Financial Officer (7)
|
2017
|
170,423
|
|
30,000
|
|
5,525
|
|
47,366 (8)
|
253,314
|
|
|
(1)
|
Represents the amount recognized by our Company for the specific executive during this period for financial statement reporting purposes only and is not compensation earned by the executive. The fair value of each restricted stock award is amortized to expense on a straight-line basis over the vesting period of the restricted stock award in accordance with Financial Accounting Standards Board Accounting Standards Codification (ASC) Topic 718. See Note 11 of the Notes to our Financial Statements contained in the Annual Report on Form 10-K for a discussion of all assumptions made by us in determining values of our stock awards.
|
|
(2)
|
In 2016 Mr. Hoch received a base salary of $235,000 per year at Mr. Hoch’s election, which was increased to $350,000 in August 2016 when Mr. Hoch became our Chief Executive Officer consistent with his employment agreement. No deferred compensation is owed to Mr. Hoch for 2017 and 2016. Mr. Hoch’s 2017 bonus compensation consisted of a one-time cash bonus of $70,000 in connection with his services and the performance of the Company. All bonus compensation was granted pursuant to the terms of our employment agreement, as amended, with Mr. Hoch declining to receive the full allotted bonus of $216,000.
|
|
(3)
|
Mr. Hoch’s 2017 other compensation consisted of $10,800 of matching 401(k) contributions and $4,818 in life insurance premiums.
|
|
(4)
|
Mr. Hoch’s 2016 other compensation consisted of (a) $9,827 of matching 401(k) contributions, (b) $4,710 in life insurance premiums, and (c) $305,705 representing the fair value of accrued prior unvested stock awards recognized for financial statement reporting purposes only.
|
|
(5)
|
Mr. Frost’s 2017 other compensation consisted of $5,292 of matching 401(k) contributions and $588 in life insurance premiums.
|
|
(6)
|
Mr. Frost’s 2016 other compensation consisted of $5,200 of matching 401(k) contributions and $588 in life insurance premiums.
|
|
(7)
|
Mr. Jewell was appointed to Chief Financial Officer on January 6, 2017. Mr. Jewell’s 2017 compensation included $1,000 in board compensation earned for services in 2016 and paid in 2017 and a base salary of $175,000 per year, which increased to $190,000 per year effective November 27, 2017. Mr. Jewell’s 2017 bonus compensation consisted of a one-time cash new hire bonus of $30,000.
|
|
(8)
|
Mr. Jewell’s 2017 other compensation consisted of (a) $6,777 of matching 401(k) contributions, (b) $588 in life insurance premiums and (c) $1,555 representing the fair value of accrued prior unvested stock awards earned as a member of the Board of Directors recognized for financial statement reporting purposes only.
|
|
Name
|
Stock awards
|
||
|
Grant date
|
Number of shares or units of stock that have not vested (#)
|
Market value of shares or units of stock that have not vested ($)(1)
|
|
|
Louis A. Hoch
|
|
|
|
|
|
1/09/2008
|
516,667 (2)
|
1,307,168
|
|
|
10/04/2012
|
66,667 (3)
|
168,668
|
|
|
12/29/2014
|
533,334 (4)
|
1,349,335
|
|
|
11/22/2017
|
300,000 (5)
|
759,000
|
|
Houston Frost
|
|
|
|
|
|
12/23/2014
|
146,667 (6)
|
371,068
|
|
|
11/22/2017
|
100,000 (5)
|
253,000
|
|
Tom Jewell
|
|
|
|
|
|
1/6/2017
|
200,000 (7)
|
506,000
|
|
|
11/22/2017
|
150,000 (5)
|
379,500
|
|
(1)
|
Calculated using the Nasdaq Capital Market closing price of $2.53 per share of our common stock on the last trading day of our fiscal year, or December 29, 2017.
|
|
(2)
|
Vested on January 9, 2018.
|
|
(3)
|
Vests on October 4, 2022.
|
|
(4)
|
Vests on December 29, 2024.
|
|
(5)
|
Vests on November 21, 2027 or upon a change in control.
|
|
(6)
|
Vests on January 31, 2025 or upon a change of control.
|
|
(7)
|
Restricted stock units vest in five equal tranches of 40,000 per year, beginning on January 6, 2018 and becoming fully vested on January 6, 2022.
|
|
•
|
our commitment to ensuring executive compensation is aligned with our corporate strategies and business objectives and competitive with those of other companies in our industry;
|
|
•
|
the design of our compensation programs is intended to reward our Named Executive Officers for the achievement of key strategic and financial performance measures by linking short- and long-term cash and equity incentives to the achievement of measurable corporate and individual performance goals; and
|
|
•
|
our strong emphasis on the alignment of the incentives of our Named Executive Officers with the creation of increased shareholder value.
|
|
Plan Category
|
Number of securities to be issued upon exercise of outstanding options and rights
|
Weighted-average exercise price of outstanding options and rights
|
Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a))
|
|
Equity compensation plans approved by security holders
|
433,611
|
$1.94
|
3,914,248
|
|
Equity compensation plans not approved by security holders
|
-
|
-
|
-
|
|
Total
|
433,611
|
$1.94
|
3,914,248
|
|
Name and Address of Beneficial Owner
|
Amount and Nature of Beneficial Ownership
|
Percentage of Shares Beneficially Owned (1)
|
|
National Services, Inc. (2)
750 E. Green St.
Pasadena, CA 91101
|
1,378,500
|
8.7%
|
|
(1)
|
On April 16, 2018, we had a total of 15,838,971 shares of common stock outstanding (which excludes 1,057,486 treasury shares).
|
|
(2)
|
We relied, in part, on the Schedule 13G filed by National Services, Inc. with the SEC on March 23, 2016 for this information.
|
|
|
|
Amount of Beneficial Ownership
|
Percent of Shares Beneficially Owned (3)
|
||||
|
Name and Address of Beneficial Owner (1)
|
Nature of Beneficial Ownership
|
Shares Owned
|
Shares – Rights to Acquire (2)
|
Total
|
|
||
|
Michael Long
|
Chairman of the Board
|
2,358,775
|
--
|
|
2,358,775
|
|
14.9%
|
|
Louis Hoch
|
President, Chief Executive Officer, and Vice Chairman of the Board
|
2,292,778
|
--
|
|
2,292,778
|
|
14.5%
|
|
Houston Frost
|
Senior Vice President
|
394,027
|
--
|
|
394,027
|
|
2.5%
|
|
Vaden Landers
|
Chief Revenue Officer
|
1,815,152
|
--
|
|
1,815,152
|
|
11.5%
|
|
Tom Jewell
|
Chief Financial Officer
|
199,163
|
160,000
|
|
359,163
|
|
2.3%
|
|
Miguel Chapa
|
Director
|
64,668
|
33,334
|
|
98,002
|
|
*
|
|
Steve Huffman
|
Director
|
44,445
|
22,222
|
|
66,667
|
|
*
|
|
Bradley Rollins
|
Director
|
--
|
66,667
|
|
66,667
|
|
*
|
|
All directors and executive officers as a group
|
7,169,008
|
282,223
|
|
7,451,231
|
|
46.6%
|
|
|
(1)
|
Unless otherwise stated, the address of each beneficial owner listed on the table is c/o Payment Data Systems, Inc., 12500 San Pedro, Suite 120, San Antonio, Texas 78216.
|
|
(2)
|
Represents shares subject to outstanding stock options and restricted stock units currently exercisable or which will be exercisable, or currently vested or that will vest in the future.
|
|
(3)
|
On April 16, 2018, we had a total of 15,838,971 shares of common stock outstanding (which excludes 1,057,486 treasury shares).
|
|
Steve Huffman
|
Miguel Chapa Bradley Rollins
|
|
|
Year Ended December 31,
|
|||||
|
2017
|
2016
|
|||||
|
Audit fees
|
$
|
100,285
|
|
$
|
75,000
|
|
|
Tax fees
|
16,000
|
|
16,635
|
|
||
|
Other fees
|
10,500
|
|
14,330
|
|
||
|
Total fees
|
$
|
126,785
|
|
$
|
105,965
|
|
|
How do I submit a Shareholder Proposal to be Included in the Proxy Statement?
You must submit your proposal to our Secretary no later than December 28, 2018 – 120 calendar days before the anniversary of this Proxy Statement release. This is to comply with Rule 14a-8 under the 1934 Act.
What if the date of the 2019 Annual Meeting is significantly different?
If the date of the Annual Meeting is changed by more than 30 days, the proposal must be submitted to our Secretary by the close of business on the later of:
•
90 days prior to the Annual Meeting, OR
•
7 days following the first public announcement of the Annual Meeting date
|
|
Who Presents the Proposal at the Meeting?
The Shareholder proponent, or a representative who is qualified under state law, must appear in person at the 2019 Annual Meeting of Shareholders to present the proposal.
How Should I Send my Proposal?
Please send your proposal to our Secretary at:
Payment Data Systems, Inc.
Attn. Secretary 12500 San Pedro, Ste. 120 San Antonio, Texas 78216
We strongly suggest that proposals are sent by Certified Mail – Return Receipt Requested.
|
|
What Must be Included in My Notice that I send to the Secretary?
|
||
|
1. A brief description of the proposed business
2. The text of the proposal
3. Reasons for conducting the business at the meeting
4. Name and address (as they appear on our books) of the shareholder proposing such business
5. The beneficial owner (if any) on whose behalf the proposal is made
6. Any material interest of the shareholder in such business
7. Any other information required by proxy proposal submission rules of the SEC
|
||
|
|
|
|
|
|
|
|
|
|
Our 2018 Proxy Statement
|
Our 2017 Annual Report
|
Our Company Website
|
Our Nasdaq
Listing
|
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 |
|---|