Preliminary Proxy Statement
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. ___)
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
þ |
|
Preliminary Proxy Statement |
o |
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
o |
|
Definitive Proxy Statement |
o |
|
Definitive Additional Materials |
o |
|
Soliciting Material Pursuant to §240.14a-12 |
AMERICAN RAILCAR INDUSTRIES, INC.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
þ |
|
No fee required. |
o |
|
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: |
|
|
|
|
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
|
o |
|
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: |
|
|
|
|
|
|
|
|
|
100 Clark Street, St. Charles Missouri 63301
www.americanrailcar.com
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
June 8, 2010
To Our Shareholders:
The Annual Meeting of Shareholders of American Railcar Industries, Inc. (which we refer to as
the Company) will be held beginning at 1:00 p.m., local time, on June 8, 2010 at Brown Rudnick LLP,
Seven Times Square, New York, New York 10036 for the following purposes:
|
1. |
|
To elect nine directors to serve for the ensuing year and until their successors
are duly elected. |
|
|
2. |
|
To vote on an advisory resolution regarding our executive compensation. |
|
|
3. |
|
To transact such other business as may properly come before the meeting or any
adjournment thereof. |
These items are more fully described in the proxy statement accompanying this Notice. Only
shareholders of record at the close of business on April 30, 2010 will be entitled to notice of and
to vote at the Annual Meeting and any adjournment or postponement thereof. A list of shareholders
will be open for inspection by any shareholder for the purpose of communicating with other
shareholders concerning the Annual Meeting beginning two days after this proxy is mailed out to
shareholders and continuing through the Annual Meeting at the Companys principal executive office,
100 Clark Street, St. Charles, Missouri 63301. Such list will also be available for inspection at
the Annual Meeting.
All shareholders are cordially invited to attend the meeting. However, to assure your
representation at the meeting, you are urged to mark, sign, date and return the enclosed proxy as
promptly as possible in the enclosed postage-prepaid envelope. Shareholders who attend the Annual
Meeting may revoke their proxies and vote in person, if they so desire.
A Proxy Statement, proxy card and a copy of the Annual Report of the Company for the last
fiscal year accompany this Notice of Annual Meeting of Shareholders.
|
|
|
|
|
|
|
By order of the Board of Directors
|
|
|
|
|
|
|
/s/ Michael Obertop |
|
|
|
|
Michael Obertop |
|
|
|
|
Secretary |
|
|
May
_____, 2010
St. Charles, Missouri
YOUR VOTE IS IMPORTANT!
Whether or not you expect to attend the Annual Meeting, please mark, sign and date the
enclosed proxy card and return it as promptly as possible in the enclosed envelope. Even if
you have given your proxy, the proxy may be revoked at any time prior to exercise by filing
with the Secretary of the Company a written revocation, by executing a proxy with a later
date, or by attending and voting at the meeting.
IMPORTANT NOTICE REGARDING AVAILABILITY OF PROXY MATERIALS FOR THE COMPANYS ANNUAL MEETING OF
SHAREHOLDERS TO BE HELD ON JUNE 8, 2010: This Proxy Statement, the Companys Annual Report
for the fiscal year ended December 31, 2009 and the Proxy Card are available at the Companys
website, www.americanrailcar.com.
2
American Railcar Industries, Inc.
Proxy Statement
TABLE OF CONTENTS
|
|
|
|
|
|
|
|
4 |
|
|
|
|
|
|
|
|
|
5 |
|
|
|
|
|
|
|
|
|
6 |
|
|
|
|
|
|
|
|
|
9 |
|
|
|
|
|
|
|
|
|
9 |
|
|
|
|
|
|
|
|
|
11 |
|
|
|
|
|
|
|
|
|
11 |
|
|
|
|
|
|
|
|
|
12 |
|
|
|
|
|
|
|
|
|
12 |
|
|
|
|
|
|
|
|
|
13 |
|
|
|
|
|
|
|
|
|
14 |
|
|
|
|
|
|
|
|
|
15 |
|
|
|
|
|
|
|
|
|
15 |
|
|
|
|
|
|
|
|
|
16 |
|
|
|
|
|
|
|
|
|
16 |
|
|
|
|
|
|
|
|
|
20 |
|
|
|
|
|
|
|
|
|
21 |
|
|
|
|
|
|
|
|
|
22 |
|
|
|
|
|
|
|
|
|
26 |
|
|
|
|
|
|
|
|
|
27 |
|
|
|
|
|
|
|
|
|
29 |
|
|
|
|
|
|
|
|
|
29 |
|
|
|
|
|
|
|
|
|
30 |
|
|
|
|
|
|
|
|
|
30 |
|
|
|
|
|
|
|
|
|
31 |
|
|
|
|
|
|
|
|
|
32 |
|
|
|
|
|
|
|
|
|
32 |
|
|
|
|
|
|
|
|
|
32 |
|
|
|
|
|
|
|
|
|
33 |
|
|
|
|
|
|
|
|
|
34 |
|
|
|
|
|
|
|
|
|
35 |
|
|
|
|
|
|
|
|
|
36 |
|
|
|
|
|
|
|
|
|
37 |
|
|
|
|
|
|
|
|
|
37 |
|
|
|
|
|
|
|
|
|
38 |
|
|
|
|
|
|
3
PROXY STATEMENT
2010 ANNUAL MEETING OF SHAREHOLDERS
June 8, 2010
General
The enclosed proxy is solicited on behalf of the board of directors of American Railcar Industries,
Inc. (the Company, ARI, we, us or our) for use at the Annual Meeting of Shareholders to be held on
June 8, 2010 (the Annual Meeting), or at any adjournment or postponement thereof, for the purposes
set forth herein and in the accompanying Notice of Annual Meeting of Shareholders. The Annual
Meeting will be held at Brown Rudnick LLP, Seven Times Square, New York, New York 10036. This proxy
statement, the accompanying Notice of Annual Meeting, the proxy card and the annual report to
shareholders were first mailed or delivered on or about May
_____, 2010.
Record Date, Stock Ownership and Voting
Only shareholders of record at the close of business on April 30, 2010 will be entitled to notice
of and to vote at the Annual Meeting and any adjournment thereof. As of that date, there were
outstanding and entitled to vote 21,302,296 shares of our common stock, par value $0.01 per share
(which we refer to as our Common Stock). Each shareholder is entitled to one vote for each share of
Common Stock. Shares represented by the enclosed proxy, if properly executed and returned to the
Company prior to the meeting, will be voted at the Annual Meeting and at any adjournment or
postponement thereof in the manner specified, or, if not specified, for the election of the nine
nominees for director and for the advisory resolution regarding our executive compensation. If any
other matters shall properly come before the Meeting, the enclosed proxy will be voted by the
proxies in accordance with their best judgment.
The presence, in person or by proxy, of the holders of record of a majority of the shares of Common
Stock outstanding and entitled to vote is necessary to constitute a quorum for the transaction of
business at the Annual Meeting. If a quorum is not present, a vote of a majority of the votes
properly cast will adjourn the Meeting. A holder of Common Stock will be entitled to one vote per
share on each matter properly brought before the meeting.
The proxy card provides space for a shareholder to vote for or against, or to abstain with respect
to, each candidate for election. To be elected, a candidate must receive the affirmative vote of at
least a majority of the votes cast for or against the candidates election. Similarly, the proxy
card provides space for a shareholder to vote for or against, or to abstain with respect to, the
resolution regarding our executive compensation. Votes cast by proxy or in person at the Annual
Meeting will be tabulated by an inspector of elections appointed by the Company for the Annual
Meeting. The inspector of elections will treat both abstentions and broker non-votes (shares held
by a broker or nominee that does not have the authority, either express or discretionary, to vote
on the matter) as shares of Common Stock that are present and entitled to vote for purposes of
determining a quorum. Broker non-votes are not considered as shares voting or as votes cast with
respect to any matter presented at the Annual Meeting. Abstentions and broker non-votes will have
no effect on the outcome of the vote for the election of directors. Broker non-votes will have no
effect on the resolution regarding our executive compensation, but abstentions will be tantamount
to a vote against such resolution.
Revocability of Proxies
The proxy may be revoked at any time before it is exercised by filing with the Secretary of the
Company a written revocation, by executing a proxy bearing a later date or by attending the Annual
Meeting and voting in person. Our executive office is located at 100 Clark Street, St. Charles,
Missouri 63301.
4
Costs of Solicitation
All costs of this solicitation of proxies will be borne by the Company. The Company may reimburse
brokerage firms and other persons representing beneficial owners of shares for their reasonable
expenses incurred in forwarding solicitation materials to such beneficial owners. Original
solicitation of proxies by mail may be supplemented by telephone, telegram, or personal
solicitations by directors, officers or employees of the Company. No additional compensation will
be paid for any such services.
PROPOSAL 1 ELECTION OF DIRECTORS
At the Annual Meeting nine directors are to be elected who shall hold office until the next Annual
Meeting of Shareholders. The persons listed below, each of whom is currently a director of the
Company, have been nominated by the board of directors for election as directors. The proposed
nominees are not being nominated pursuant to any arrangement or understanding with any person.
Unless otherwise instructed, the proxy holders will vote the proxies received by them for the
election of each of the nine nominees listed below. All nominees have consented to serve as
directors if elected, but if any of them should decline or be unable to serve as a director at the
time of the Annual Meeting, the proxies will be voted for the nominee, if any, who shall be
designated by the present board of directors to fill the vacancy. The term of office of each person
elected as a director will continue until our next Annual Meeting of Shareholders or until a
successor has been elected and qualified.
The Board of Directors unanimously recommends you vote FOR the election of each
of the nine nominees to the Board of Directors set forth below.
Set forth below is certain biographical information regarding the nominees as of April 8, 2010.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director |
Name |
|
Age |
|
Position |
|
Since |
Carl C. Icahn |
|
|
74 |
|
|
Chairman of the Board |
|
|
1994 |
|
James J. Unger |
|
|
62 |
|
|
Vice Chairman of the Board |
|
|
1995 |
|
Vincent J. Intrieri * |
|
|
53 |
|
|
Director |
|
|
2005 |
|
James C. Pontious ** |
|
|
71 |
|
|
Director |
|
|
2006 |
|
J. Mike Laisure ** |
|
|
58 |
|
|
Director |
|
|
2006 |
|
Harold First *** |
|
|
73 |
|
|
Director |
|
|
2007 |
|
Brett Icahn * |
|
|
30 |
|
|
Director |
|
|
2007 |
|
Hunter Gary |
|
|
35 |
|
|
Director |
|
|
2008 |
|
Stephen Mongillo |
|
|
48 |
|
|
Director |
|
|
2009 |
|
|
|
|
* |
|
Member of the Compensation Committee |
|
** |
|
Member of the Audit Committee |
|
*** |
|
Chair of the Audit Committee |
Director Qualification Standards
We will only consider as candidates for director individuals who possess the highest personal and
professional ethics, integrity and values, and who are committed to representing the long-term
interests of our shareholders. In evaluating candidates for nomination as a director, our board
may consider all factors it deems relevant, including current or recent experience as a leader of
another major complex organization; business and financial expertise; experience as a director of a
public company; current or prior railcar and/or manufacturing industry experience; independence;
diversity; the extent to which the candidate would fill a present need on the board; and general
criteria such as independent thought, practical wisdom and mature judgment. In addition, in
composing a well-rounded board of directors, we look for those individuals who would bring a
variety of complementary skills to allow formation of a board that possesses the appropriate skills
and experience to oversee our management team and our business. Listed below are our director
nominees and their biographies, and for each director, we summarize why that director has been
chosen to serve on our board of directors.
5
Nominees
Carl C. Icahn. Mr. Carl Icahn has been our principal beneficial shareholder and has served as
chairman of the board and as a director since 1994. Mr. Carl Icahn has served as chairman of the
board and a director of Starfire Holding Corporation, a privately-held holding company, and
chairman of the board and a director of various subsidiaries of Starfire, since 1984. Since August
2007, through his position as chief executive officer of Icahn Capital LP, a wholly-owned
subsidiary of Icahn Enterprises L.P. (IELP), and certain related entities, Mr. Carl Icahns
principal occupation is managing private investment funds, including Icahn Partners LP, Icahn
Partners Master Fund LP, Icahn Partners Master Fund II LP and Icahn Partners Master Fund III LP.
From November 2004 through August 2007, Mr. Carl Icahn conducted this occupation through his
entities CCI Onshore Corp. and CCI Offshore Corp. Since November 1990, Mr. Carl Icahn has been
chairman of the board of Icahn Enterprises G.P. Inc. (IEGP), the general partner of IELP. IELP is a
diversified holding company engaged in a variety of businesses, including investment management,
automotive, metals, real estate, home fashion, railcar and food/packaging. Mr. Carl Icahn has
served as chairman of the board and as a director of Tropicana Entertainment Inc. (Tropicana), a
casino and resort owner and operator, since March 2010. From September 2000 to February 2007, Mr.
Carl Icahn served as the chairman of the board of GB Holdings, Inc. (GB Holdings), which owned an
interest in Atlantic Coast Holdings, Inc., the owner and operator of The Sands Hotel and Casino in
Atlantic City, New Jersey, until November 2006. From October 1998 through May 2004, Mr. Carl Icahn
was the president and a director of Stratosphere Corporation, the owner and operator of the
Stratosphere Hotel and Casino in Las Vegas, Nevada. From September 2006 to November 2008, Mr. Carl
Icahn was a director of ImClone Systems Incorporated (ImClone), a biopharmaceutical company, and
from October 2006 to November 2008, he was the chairman of the board of ImClone. Mr. Carl Icahn has
been chairman of the board and a director of XO Holdings, Inc., a telecommunications services
provider, since February 2006, and of its predecessor from January 2003 to February 2006. Mr. Carl
Icahn has served as a director of Cadus Corporation, a company engaged in the ownership and
licensing of yeast-based drug discovery technologies, since July 1993. Mr. Carl Icahn was a
director of Blockbuster Inc., a provider of in-home movie rental and game entertainment, from May
2005 to January 2010. In October 2005, Mr. Carl Icahn became a director of WestPoint International,
Inc. (WestPoint), a manufacturer of bed and bath home fashion products. Mr. Carl Icahn was a
director of WCI Communities, Inc. (WCI), a homebuilding company, from August 2007 to September 2009
and served as chairman of the board of WCI from September 2007 to September 2009. In December 2007,
Mr. Carl Icahn became a director of Federal-Mogul Corporation (Federal-Mogul), a supplier of
automotive products, and since January 2008 has been the chairman of the board of Federal-Mogul.
Mr. Carl Icahn was a director of Motricity, Inc. (Motricity), a company that provides mobile
content services and solutions, from April 2008 to January 2010. Mr. Carl Icahn was a director of
Yahoo! Inc., a company that provides Internet services to users, advertisers, publishers and
developers worldwide, from August 2008 to October 2009. Mr. Carl Icahn received his B.A. from
Princeton University.
In addition, and without acknowledging the following disclosure is required, on January 5, 2001,
Reliance Group Holdings, Inc. (Reliance) commenced an action in the United States District Court
for the Southern District of New York against Mr. Carl Icahn, Icahn Associates Corp. and High River
alleging that High Rivers tender offer for Reliance 9% senior notes violated Section 14(e) of the
Exchange Act. Reliance sought a temporary restraining order and preliminary and permanent
injunctive relief to prevent defendants from purchasing the notes. The Court initially imposed a
temporary restraining order. Defendants then supplemented the tender offer disclosures. The Court
conducted a hearing on the disclosures and other matters raised by Reliance. It then denied
plaintiffs motion for a preliminary injunction and ordered dissolution of its temporary
restraining order following dissemination of the supplement. Reliance took an immediate appeal to
the United States Court of Appeals for the Second Circuit and sought a stay to restrain defendants
from purchasing notes during the pendency of the appeal. On January 30, 2001, the Court of Appeals
denied plaintiffs stay application. On January 30, 2001, Reliance also sought a further temporary
restraining order from the District Court. The Court considered the matter and reimposed its
original restraint until noon the next day, at which time the restraint was dissolved. The appeal
was argued on March 9 and denied on March 22, 2001.
The Board has concluded that Mr. Carl Icahn should serve as a director and as the chairman of the
board because of his significant business experience and leadership roles serving as a director in
various companies, as discussed above. Additionally, Mr. Carl Icahn is uniquely qualified based on
his history of creating value in companies across multiple industries. Mr. Carl Icahn has proven to
be a successful investor and business leader for more than 40 years. Mr. Carl Icahn has also served
as our chairman for over 15 years, providing him extensive knowledge of our operations and
industry.
6
James J. Unger. Mr. Unger served as our president and chief executive officer from March 1995 to
April 2009 and has served on our board of directors since March 1995. Effective April 1, 2009, Mr.
Unger resigned as our president and chief executive officer and was appointed vice chairman of the
board. Mr. Unger also served us as a consultant from April 2009 through March 2010. Prior to
joining us, he served ACF Industries, Inc. (now known as ACF Industries, LLC, which we refer to as
ACF) as its president from 1988 to 1995, as its senior vice president and chief financial officer
from 1984 to
1988 and on its board of directors from August 1993 to March 2005. After he joined us in 1995,
Mr. Unger continued to serve as the vice chairman of ACF until March 2005. Since
2004, Mr. Unger has served as a director of American Railcar Leasing LLC (which we refer to as
ARL). ACF and ARL are controlled by Mr. Carl Icahn. Since June 2003, Mr. Unger has served as
president of Ohio Castings Company, LLC (which we refer to as Ohio Castings), the joint venture in
which we have a one-third interest. Since July 2007, Mr. Unger has served on the executive
committee of Axis, LLC, the axle manufacturing joint venture in which we have a 41.8% interest,
and, since January 2008, has served as a director of Axis Operating Company, LLC, which is wholly
owned by Axis, LLC and is the operating entity for the joint venture. Since 2008, Mr. Unger served
on the board of directors of Amtek Railcar Industries Private Limited (which we refer to as Amtek
Railcar), the Indian joint venture in which we have a 50% interest. Also, Mr. Unger served on the
board of directors of Guaranty Financial Group and Guaranty Bank from August 2008 to August 2009.
Mr. Unger was on the board of directors of Aspen Resources Group, an oil and gas exploration
company from May 2002 until April 2007. Mr. Unger participates in several industry organizations,
including as an executive committee member for the Railway Supply Institute, Inc. (RSI). He also is
a board member of the American Railway Car Institute, a member of the project review committee for
the RSI-AAR Railroad Tank Car Safety Research Test Project, a steering committee member of RSI on
tank railcars, and a member of the National Freight and Transportation Association. Mr. Unger
served as a member of the board of directors of Ranken Technical College from 1990 to 2002.
Mr. Unger received a B.S. in Accounting from the University of Missouri, Columbia and is a
Certified Public Accountant.
The Board has concluded that Mr. Unger should serve as a director and as the vice chairman of the
board because of his significant knowledge and understanding of our operations and industry, his
experience as our former president and chief executive officer, and his extensive knowledge and
experience in the railcar industry based on his other leadership roles discussed above.
Vincent J. Intrieri. Mr. Intrieri served as our senior vice president, treasurer and secretary
from March 2005 to December 2005 and has served on our board of directors since August 2005 and as
a member of our compensation committee since January 2006. Since July 2006, Mr. Intrieri has been a
director of IEGP, the general partner of IELP, a diversified holding company engaged in a variety
of businesses, including investment management, automotive, metals, real estate, home fashion,
railcar and food/packaging. Since November 2004, Mr. Intrieri has been a senior managing director
of Icahn Capital LP, the entity through which Mr. Carl Icahn manages third party private investment
funds. Since January 1, 2005, Mr. Intrieri has been senior managing director of Icahn Associates
Corp. and High River Limited Partnership, entities primarily engaged in the business of holding and
investing in securities. From April 2005 through September 2008, Mr. Intrieri was the president and
chief executive officer of Philip Services Corporation, an industrial services company. Since
December 2007, Mr. Intrieri has been the chairman of the board and a director of PSC Metals,
Inc. (PSC), a metals recycling company. Since April 2003, Mr. Intrieri has been chairman of the
board of directors and a director of Viskase Companies, Inc. (Viskase), a producer of cellulosic and plastic
casings used in preparing and packaging processed meat products. From November 2006 to November 2008,
Mr. Intrieri also served on the board of directors of Lear Corporation, a supplier of automotive
interior systems and components. Mr. Intrieri also serves on the boards of directors of the
following companies: National Energy Group, Inc., a company engaged in the business of managing the
exploration, production and operations of natural gas and oil properties; XO Holdings, Inc., a
telecommunications company; WestPoint, a manufacturer of bed and bath home fashion products; and
Federal-Mogul, a supplier of automotive products, where he has also served as a compensation
committee member since January 2006. With respect to each company mentioned above, Mr. Carl Icahn,
directly or indirectly, either (i) controls such company or (ii) has an interest in such company
through the ownership of securities. Mr. Intrieri is a certified public accountant. Mr. Intrieri
received a B.S. in Accounting from The Pennsylvania State University.
The Board has concluded that Mr. Intrieri should serve as a director and member of our compensation
committee because of his significant business experience and leadership roles serving as a director
in various companies, as discussed above. In particular, his experience as a director in Icahn
Capital LP, WestPoint, PSC, Viskase and Federal-Mogul enables him to understand the complex
business and financial issues that we may face. Mr. Intrieris experience in other directorships
and on other compensation committees also provides insight into other companies compensation
programs to assist in incentivizing our named executive officers and employees competitively with
other companies.
7
James C. Pontious. Mr. Pontious has served on our board of directors and as a member of our audit
committee since January 2006. Since May 2005, Mr. Pontious has been a railroad industry consultant
in the areas of business development, acquisition and investment for various clients focused on the
railroad industry, including Wabtec Corporation (Wabtec), a public company that supplies air brakes
and other equipment for locomotives, freight cars and passenger transit vehicles. Mr. Pontious
served Wabtec as vice president of special projects for business development from January 2003
through April 2005 and as vice president of sales and marketing from April 1990 to January 2003.
Mr. Pontious also served as vice
president of sales and marketing at New York Air Brake Company, a unit of General Signal
Corporation, from 1977 to 1990 and was a trustee/director of the Watertown Savings Bank from 1979
to 1990. Prior to this, Mr. Pontious served the Pullman-Standard division of Pullman, Inc., a
freight and passenger railcar manufacturer, from 1961 to 1977 in various management positions in
the areas of sales, marketing and operations. Mr. Pontious has served as a director of the
Intermodal Transportation Institute at the University of Denver and as chairman of the Passenger
Transportation Committee of the Railway Progress Institute in Washington DC. Mr. Pontious holds a
B.B.A. from the University of Minnesota.
The Board has concluded that Mr. Pontious should serve as a director and a member of our audit
committee because of his significant experience in the rail industry and business development and
his financial background. Mr. Pontious experience with a rail industry supplier provides a
different perspective and insight to us as a railcar manufacturer. Mr. Pontious experience in the
passenger railcar business will assist our board of directors and management as we begin our new
joint venture to manufacture and produce passenger railcars. Mr. Pontious also has significant
business experience and leadership roles in various companies, as discussed above, that provide an
insight beyond that of the rail industry.
J. Mike Laisure. Mr. Laisure has served on our board of directors and as a member of our audit
committee since January 2006. Since June 2007, Mr. Laisure has served as chief executive
officer of Fluid Routing Solutions (FRS), an automotive supplier that designs and manufactures
fluid and fuel handling systems, which was formerly known as Mark IV Industries. FRS filed for
bankruptcy protection under Chapter 11 in February 2009 and emerged from Chapter 11 in March
2009. Mr. Laisure served from December 2006 through July 2007 as president of Delco Remy, Inc., a
manufacturer of starters, alternators and rotating electrics for the automotive, commercial vehicle
and off-highway markets. Since May 2005, Mr. Laisure has been consulting as an independent
contractor for the automotive and industrial manufacturing space. Prior to this, he spent 32 years
in various corporate accounting, sales, engineering and operational positions with Dana Corporation
(Dana), a publicly held corporation that designs, manufactures and supplies vehicle components and
technology, and its predecessors. Mr. Laisure served as president of Danas Automotive Systems
Group from March 2004 to May 2005. From December 2001 to February 2004, Mr. Laisure served as
president of Danas engine and fluid management group and, from December 1999 to November 2001, he
served as president of Danas fluid management group. In addition, he served on the board of
directors of various Dana Corporation joint ventures, including joint ventures in Germany,
Indonesia, Mexico and Turkey. Mr. Laisure served as director of finance of P.T. Spicer Indonesia, a
manufacturer of axles and driveshafts, from 1982 to 1984. Also, he served as accountant, internal
auditor and controller at Perfect Circle, a manufacturer of automotive engine components, from 1973
to 1981. Also, Mr. Laisure has been a director of Federal-Mogul since February 2008. Mr. Laisure
received a B.A. in Accounting from Ball State University and an M.B.A. from Miami (Ohio)
University, and has completed the Harvard University Advanced Management Program.
The Board has concluded that Mr. Laisure should serve as a director and a member of our audit
committee because of his significant business experience and leadership roles in the manufacturing
industry, as discussed above. Mr. Laisure also has extensive accounting and finance experience, as
well as experience with international joint ventures in the manufacturing industry.
Harold First. Mr. First has served on our board of directors and as a member of our audit committee
since January 2007. Mr. First has been an independent financial consultant since January 1993.
Mr. First is currently a director of WestPoint. Since November 2007, Mr. First has been a director
of Lexington Realty Trust, a New York Stock Exchange (NYSE) traded real estate investment trust
that merged with Newkirk Realty Trust, Inc. (Newkirk), another NYSE traded real estate investment
trust on December 31, 2006. From April 2001 to March 2006, Mr. First served on the board of
directors of GB Holdings. From January 2006 through December 2006, Mr. First was a director of
Newkirk. Mr. First was a director of PANACO Inc., an oil and gas drilling firm, from September 1997
to December 2003. Mr. First is a Certified Public Accountant and holds a B.S. from Brooklyn
College.
The Board has concluded that Mr. First should serve as a director and as chair of our audit
committee because of his significant business experience as well as his experience as a director in
various companies, as discussed above. In particular, Mr. Firsts deep financial and accounting
experience provides leadership and insight to our audit committee.
Brett Icahn. Mr. Brett Icahn has served on our board of directors since January 2007 and as a member of our
compensation committee since January 2008. Since April 2010, Mr. Brett Icahn has been a Portfolio Manager of
the Sargon Portfolio at Icahn Capital, the general manager of which is Mr. Carl Icahn, and where he was an
investment analyst from 2002 until April 2010. Since January 2010, Mr. Brett Icahn has served on the board of
directors of Take-Two Interactive Software, Inc., a global developer, marketer, distributor and publisher of
interactive entertainment software games for the PC. Mr. Brett Icahn is also on the board of directors of
Motricity, a position he has held since January 2010. In addition, Mr. Brett Icahn is the Vice President of
Modal LLC, a company wholly owned and controlled by Mr. Carl Icahn. Mr. Brett Icahn is the son of Mr. Carl
Icahn. Mr. Brett Icahn received a B.A. from Princeton University.
8
The Board has concluded that Mr. Brett Icahn should serve as a director and a member of our
compensation committee because of his business experience and leadership roles in various
companies, as discussed above. Mr. Brett Icahns experience with other companies provides insight
into other companies compensation programs to assist in incentivizing our named executive officers
and employees competitively with other companies.
Hunter Gary. Mr. Gary has served on our board of directors since January 2008. Since 2003, Mr.
Gary has served as the chief operating officer of Icahn Sourcing LLC, an entity owned by Mr. Carl
Icahn, where he is responsible for monitoring and managing cost efficiency opportunities for
businesses in which Mr. Carl Icahn has an interest, and has been employed by Icahn Associates
Corp., an affiliate of IELP, since June 2003. Since 2007, Mr. Gary has also served as a director of
WestPoint and Motricity. Since March 2010, Mr. Gary has served as a director of Tropicana. Mr. Gary
is married to Mr. Carl Icahns wifes daughter. Mr. Gary received his B.A. with senior honors from
Georgetown University as well as a certificate of executive development from Columbia Graduate
School of Business.
The Board has concluded that Mr. Gary should serve as a director because of his significant
business and financial experience and leadership roles in various companies, as discussed above.
Stephen Mongillo. Mr. Mongillo has been a managing director of Icahn Capital LP, the entity through
which Mr. Carl Icahn manages third party investment funds, since January 2008. Mr. Mongillo also
serves as a director of WestPoint. Prior to joining Icahn Capital, Mr. Mongillo worked at Bear
Stearns for 10 years, most recently as a senior managing director overseeing the leveraged finance
groups efforts in the healthcare, real estate, gaming, lodging, leisure, restaurant and education
sectors. Mr. Mongillo received a B.A. from Trinity College and an M.B.A from the Amos Tuck School
of Business Administration at Dartmouth College.
The Board has concluded that Mr. Mongillo should serve as a director because of his significant
business and financial experience and leadership roles in various companies, as discussed above.
CORPORATE GOVERNANCE
Board of Directors Meetings and Committees
Our board of directors held seven meetings and three independent director meetings during the year
ended December 31, 2009. During 2009, each director attended at least 75% of the meetings of the
board of directors and each committee on which he served.
All of our directors are informed of the annual meeting of shareholders and are encouraged to
attend. No member of our board of directors attended the 2009 annual meeting of shareholders.
Our board of directors has a standing audit committee and a standing compensation committee. We
have in the past and may in the future establish special committees under the direction of the
board of directors when necessary to address specific issues.
Director Independence and Controlled Company Status
Our Common Stock is listed on the Global Select market of the NASDAQ Stock Market LLC, or NASDAQ,
and NASDAQs requirements relating to director independence apply to us. Our board of directors has
determined that three of our current directors, Messrs. Pontious, Laisure and First, each of whom
is also a nominee for director at the Annual Meeting, are independent under these requirements.
Each of Mr. Intrieri, Mr. Gary, Mr. Brett Icahn and Mr. Mongillo are employed by and/or otherwise
affiliated with Mr. Carl Icahn or entities controlled by Mr. Carl Icahn, and Mr. Unger was our
president and chief executive officer until April 1, 2009 and continued to serve us as a consultant
until April 1, 2010. Our board of directors considered several factors in determining that
Messrs. Pontious, Laisure and First are independent. As to Mr. First, the directors analysis
included consideration of (i) his current directorship of WestPoint, which is an affiliate of Mr.
Carl Icahn, (ii) his past employment, from November 1990 to January 1993, as chief financial
officer of Icahn Holding Corporation, an affiliate of Mr. Carl Icahn and (iii) his prior
directorships of various public and private companies affiliated with Mr. Carl Icahn. The board of
directors did not assign any particular weight or importance to any
one of these factors but rather considered them as a whole. After considering all of these factors,
our board of directors concluded that none of Messrs. Pontious, Laisure and First had any
relationship that would interfere with their exercise of independent judgment in carrying out the
responsibilities of a director, and that each of them satisfied NASDAQs independence requirements.
9
During 2009 and through the date of this proxy statement, Mr. Carl Icahn, our principal beneficial
shareholder and the chairman of our board of directors, controlled more than 50% of the voting
power of our Common Stock. See Security Ownership of Certain Beneficial Owners and Management,
below, for further details regarding Mr. Carl Icahns beneficial ownership of, and control over,
shares of our Common Stock. Consequently, we are a controlled company under applicable NASDAQ
rules. Under these rules, a controlled company may elect not to comply with certain NASDAQ
corporate governance requirements, including requirements that: (i) a majority of the board of
directors consist of independent directors; (ii) director nominees be selected or recommended for
selection by a majority of the independent directors or by a nominating committee composed solely
of independent directors; and (iii) compensation of officers be determined or recommended to the
board of directors by a majority of its independent directors or by a compensation committee that
is composed entirely of independent directors.
We have elected to use these exemptions. As a result, (i) we do not have a majority of independent
directors, (ii) we do not have a nominating committee or a nominating committee charter, and
(iii) our compensation committee does not satisfy NASDAQs corporate governance requirements
applicable to compensation committees of non-controlled companies and does not have a charter.
Board of Directors Leadership Structure
Our leadership structure separates the positions of chairman of the board of directors and chief
executive officer. Mr. Carl Icahn serves as the chairman of our board of directors and Mr. James
Cowan serves as our president and chief executive officer. The division of responsibilities between
the chairman and the chief executive officer is clearly defined. Mr. Carl Icahn is responsible for
leading the meetings of the board of directors. Mr. Carl Icahn does not participate in our
day-to-day business operations. Mr. Cowan reports to our board of directors, including Mr. Carl
Icahn, and is responsible for our day-to-day operations including, but not limited to, oversight of
our business operations and management team. We believe that this leadership structure is
appropriate as it enhances our corporate governance and company oversight by clearly delineating
responsibilities between the chairman of our board of directors and our chief executive officer.
Additionally, Mr. James Unger serves as vice chairman of our board of directors. Mr. Unger, who
prior to becoming vice chairman of our board of directors served as both a director and as our
president and chief executive officer, further facilitates the board of directors in its oversight
of our business operations.
Board of Directors Role in Risk Oversight
Our board of directors, primarily through the audit and compensation committees, oversees our risk
management practices. Our directors are entitled to rely on management and the advice of our
outside advisors and auditors, but must at all times have a reasonable basis for such reliance.
Our directors rely on the chief executive officer and chief financial officer to supervise the
day-to-day risk management. Our chief executive officer and chief financial officer, together
with management representatives of the relevant functional areas (for example, internal audit,
operational management, human resources, etc.), review and assess the operations of our business as
well as operating managements identification, assessment and mitigation of the material risks
affecting our operations. These risks include strategic, financial, competitive, operational and
compliance risks. Our chief executive officer and chief financial officer each provide reports
concerning these risks directly to the board of directors or its committees, as appropriate.
Director Nominations
Other than the qualities noted under Director Qualification Standards above, we do not maintain a
formal policy with respect to the review of potential nominees to our board of directors. All of
the members of our board of directors participate in the review of potential nominees to our board
of directors for the qualities noted under Director Qualification Standards above. The board has
determined that, given the importance of the director nomination process, the entire board of
directors should participate in the evaluation of potential board members. As a result of his
control of a majority of our outstanding Common Stock, Mr. Carl Icahn may control the election of
all of the members of our board of directors. Our board of directors has therefore deemed it
appropriate not to form a standing nominating committee because the influence exercisable by Mr.
Carl Icahn in the nomination and election process would make a separate process superfluous in
light of Mr. Carl Icahns and the boards review of potential nominees.
10
The board of directors may consider candidates recommended by shareholders as well as from other
sources such as other directors or officers, third party search firms or other appropriate sources.
In general, persons recommended by shareholders will be considered on the same basis as candidates
from other sources. If a shareholder wishes to recommend a candidate for director for election at
the 2011 Annual Meeting of Shareholders, it must follow the procedures described below in
Shareholder Proposals and Recommendations for Director.
Shareholder Communications with Directors
Shareholders may contact the board of directors of the Company by writing to them c/o Investor
Relations, American Railcar Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301. All
communications addressed to the board of directors will be delivered to the board of directors. If
shareholders desire, they may contact individual members of the board of directors, our independent
directors as a group, or a particular committee of the board of directors by appropriately
addressing their correspondence to the same address. In each case, such correspondence will be
delivered to the appropriate director(s).
Audit Committee
Our audit committee meets formally at least once every quarter and more often if necessary. Our
board of directors has adopted a written charter for our audit committee. That charter conforms to
applicable rules and regulations of the Securities and Exchange Commission (SEC) and NASDAQ. A copy
of the audit committee charter is publicly available on our web site at www.americanrailcar.com
under the heading Investor Relations and the sub-heading Corporate Governance.
Messrs. First, Pontious and Laisure are currently the members of our audit committee. Our board of
directors has determined that Mr. First qualifies as an audit committee financial expert, as that
term is defined by applicable SEC rules, and that he satisfies NASDAQs financial sophistication
standards. Our board of directors has also determined that Messrs. First, Laisure and Pontious are
independent under applicable SEC and NASDAQ rules.
Our audit committee held four meetings during the fiscal year ended December 31, 2009.
Our audit committee is responsible for oversight of the qualifications, independence, appointment,
retention, compensation and performance of the Companys independent registered public accounting
firm and for assisting the board of directors in monitoring the Companys financial reporting
process, accounting functions and internal controls. It also is responsible for oversight of
whistle-blowing procedures, approving transactions with related persons and certain other
compliance matters.
Independent Registered Public Accounting Firm
We engaged Grant Thornton LLP (Grant Thornton) as our independent registered public accounting firm
during the fiscal years ended December 31, 2009 and 2008. The decision to engage Grant Thornton
during those years was unanimously approved by our audit committee. The audit committee intends to
appoint Grant Thornton to audit our consolidated financial statements for the fiscal year ended
December 31, 2010, subject to satisfactory negotiations regarding fees and services. A
representative of Grant Thornton is expected to be present, in person or telephonically, at our
annual meeting, and he or she will have the opportunity to make a statement, if he or she desires,
and will be available to respond to appropriate questions.
Fees Billed by Independent Registered Public Accounting Firm
Audit Fees. We incurred $836,404 in audit fees and expenses for the fiscal year ended December 31,
2009 and $1,035,301 in audit fees and expenses for the fiscal year ended December 31, 2008 from
Grant Thornton. We include in the category of audit fees those fees billed by our independent
registered public accounting firm for professional services rendered for the audit of our
consolidated financial statements, the quarterly reviews associated with the filing of our 10-Q
reports with the SEC, fees associated with testing our internal controls over financial reporting
and other related services that are normally provided in connection with such statutory and
regulatory filings.
Audit-Related Fees. We incurred no fees from Grant Thornton for audit-related services for the
fiscal years ended December 31, 2009 and 2008.
Tax Fees. We did not incur any fees from Grant Thornton for tax compliance, tax advice or tax
planning services in the
fiscal years ended December 31, 2009 and 2008.
11
All Other Fees. We did not incur any other fees from Grant Thornton in the fiscal years ended
December 31, 2009 and 2008.
The audit committee has considered whether the provision of non-audit services by its independent
registered public accounting firm is compatible with maintaining auditor independence and has
determined that the provision of such services is compatible.
Audit Committee Policy on Pre-Approval of Services
The audit committees policy is to pre-approve all audit and permissible non-audit services
provided by the Companys independent registered public accounting firm. These services may include
audit services, audit-related services, tax services and other services. Pre-approval is generally
provided for up to one year. The audit committee may also pre-approve particular services on a
case-by-case basis.
Audit Committee Report
In connection with the issuance of the Companys Annual Report on Form 10-K for the fiscal year
ended December 31, 2009, the audit committee:
|
1. |
|
Reviewed and discussed with management the Companys audited financial statements as of
December 31, 2009 and 2008 and for the years ended December 31, 2009, 2008 and 2007; |
|
|
2. |
|
Discussed with Grant Thornton the matters required to be discussed by the Auditing
Standards Board Statement of Auditing Standards (SAS) No. 61, as amended; |
|
|
3. |
|
Requested and obtained from Grant Thornton the written disclosures and the letter
required by applicable requirements of the Public Company Accounting Oversight Board
regarding Grant Thorntons communications with the audit committee concerning independence,
and has discussed with Grant Thornton its independence; and |
Based on the review and discussions referred to in paragraphs numbered (1) (3) above, the audit
committee recommended to our board of directors that the audited financial statements as of
December 31, 2009 and 2008 and for the years ended December 31, 2009, 2008 and 2007 be included in
the Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2009 for filing
with the Securities and Exchange Commission.
|
|
|
|
|
|
|
Respectfully submitted by the Audit Committee,
|
|
|
|
|
|
|
|
|
|
Harold First, Chairman |
|
|
|
|
J. Mike Laisure |
|
|
|
|
James C. Pontious |
|
|
12
Compensation Committee
We established our compensation committee to review and approve our compensation policies and
arrangements. Messrs. Intrieri and Brett Icahn are the current members of our compensation
committee. Our compensation committee held three meetings during the fiscal year ended December 31,
2009. As discussed above under Corporate GovernanceDirector Independence and Controlled Company
Status, our compensation committee does not satisfy NASDAQs corporate governance requirements
applicable to compensation committees of non-controlled companies, is not comprised of independent
directors and does not have a charter.
For further information about our processes and procedures for the consideration and determination
of executive and director compensation, please see Executive CompensationCompensation Discussion
and Analysis, below.
Compensation Committee Interlocks and Insider Participation
During 2009, (i) none of our current or former employees or executive officers served on our
compensation committee; (ii) none of our executive officers served on the compensation committee
(or equivalent committee) or on the board of directors of another entity, one of whose executive
officers served on our compensation committee or on our board of directors; and (iii) neither
member of our compensation committee had a relationship with us requiring disclosure under the
section below entitled Transactions with Related Persons.
13
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information, as of April 8, 2010, with respect to the beneficial
ownership of our Common Stock by (i) each director, (ii) our named executive officers for the
fiscal year ended December 31, 2009, (iii) all of our directors and executive officers as a group
and (iv) each person who is known to us to be the beneficial owner of more than five percent of our
Common Stock. This information is based upon information received from or on behalf of the named
individuals or from publicly available information and filings by or on behalf of those persons
with the SEC. Applicable percentage ownership as of April 8, 2010 is based upon 21,302,296 shares
of our Common Stock outstanding. Beneficial ownership is determined in accordance with rules
promulgated under the Exchange Act and generally includes voting and/or investment power with
respect to securities. In computing the number of shares beneficially owned by a person and the
percentage ownership of that person, shares of Common Stock issuable upon the exercise of stock
options that are currently exercisable, or are exercisable within 60 days, are deemed to be issued
and outstanding. Unless otherwise indicated, each person has sole voting power and sole investment
power with respect to the shares listed. Unless otherwise indicated, the address of each of the
following is: c/o American Railcar Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301.
|
|
|
|
|
|
|
|
|
|
|
Shares of Common Stock |
|
|
|
Beneficially Owned |
|
|
|
|
|
|
|
Percent of |
|
Name |
|
Number |
|
|
Class |
|
Carl Icahn(1) |
|
|
11,587,945 |
|
|
|
54.4 |
% |
James J. Unger |
|
|
|
|
|
|
|
|
James Cowan(2) |
|
|
234,660 |
|
|
|
1.1 |
% |
Alan C. Lullman(3) |
|
|
33,333 |
|
|
|
* |
|
Dale C. Davies (4) |
|
|
14,286 |
|
|
|
* |
|
Vincent J. Intrieri |
|
|
|
|
|
|
|
|
James C. Pontious |
|
|
5,000 |
|
|
|
* |
|
J. Mike Laisure |
|
|
|
|
|
|
|
|
Harold First(5) |
|
|
1,500 |
|
|
|
* |
|
Brett Icahn |
|
|
|
|
|
|
|
|
Hunter Gary |
|
|
|
|
|
|
|
|
Stephen Mongillo |
|
|
|
|
|
|
|
|
Advisory Research, Inc. (6) |
|
|
2,654,068 |
|
|
|
12.5 |
% |
All executive officers and directors as a
group (11 persons) |
|
|
11,876,724 |
|
|
|
55.8 |
% |
|
|
|
* |
|
Less than one percent |
|
(1) |
|
The following information is based on (i) a Schedule 13D (Amendment No. 2) filed with the SEC
on January 15, 2010 by Mr. Carl Icahn and certain other parties and (ii) a Form 4 filed with
the SEC on January 15, 2010 by Mr. Carl Icahn: Mr. Carl Icahn beneficially owns 11,587,945
shares. These shares are owned as follows: (i) 11,564,145 shares are owned by IEH ARI Holdings
LLC (which we refer to as ARI Holdings), a Delaware limited liability company and (ii) 23,800
shares are owned by Ms. Gail Golden, Mr. Carl Icahns spouse. Icahn Enterprises Holdings L.P.
(IEHLP), a Delaware limited partnership, is the sole member of ARI Holdings. IEGP, a Delaware
corporation, is the general partner of IEHLP and is wholly-owned by Beckton Corp. (Beckton), a
Delaware corporation. Beckton is wholly-owned by Mr. Carl Icahn who is also the indirect
majority owner of IELP. IEGP is the general partner of IELP, which is the sole limited partner
of IEHLP. Mr. Carl Icahn, by virtue of his
relationship to ARI Holdings, IEHLP, IEGP, Beckton, IELP and Ms. Golden, may be deemed to
beneficially own (as that term is defined in Rule 13d-3 under the Exchange Act) the shares
directly owned by ARI Holdings and Ms. Golden. Mr. Carl Icahn disclaims beneficial ownership
of such shares for all other purposes. |
14
|
|
|
(2) |
|
Mr. Cowan beneficially owns 234,660 shares. Mr. Cowan has the right to acquire 219,160 of
these shares pursuant to currently exercisable options to purchase Common Stock. |
|
(3) |
|
Mr. Lullman beneficially owns 33,333 shares. Mr. Lullman has the right to acquire all 33,333
shares pursuant to currently exercisable options to purchase Common Stock. |
|
(4) |
|
Mr. Davies beneficially owns 14,286 shares. Mr. Davies has the right to acquire all 14,286
shares pursuant to currently exercisable options to purchase Common Stock. |
|
(5) |
|
Includes 1,500 shares held by the Harold First Pension Plan. |
|
(6) |
|
Pursuant to Advisory Research, Inc.s (Advisory) Schedule 13G filed with the Securities and
Exchange Commission on February 12, 2010, Advisory has the sole power to vote 2,654,068 shares
and the sole dispositive power over 2,654,068 shares. The address of Advisory is 180 North
Stetson St., Suite 5500, Chicago, IL 60601. |
Code of Ethics
Pursuant to Section 406 of the Sarbanes-Oxley Act of 2002, we have adopted a Code of Ethics for
Senior Financial Officers that applies to our principal executive officer, principal financial
officer, principal accounting officer or controller and other persons performing similar functions.
Our Code of Ethics for Senior Financial Officers is publicly available on our web site at
www.americanrailcar.com under the heading Investor Relations and the sub-heading
Corporate Governance. We may satisfy the disclosure requirement of Item 5.05 of Current Report on
Form 8-K regarding an amendment to, or waiver from, a provision of our Code of Ethics by either
disclosing such information in a Current Report on Form 8-K or by posting such information on our
web site, at the internet address specified above.
Executive Officers
The names of the Companys executive officers who are not directors of the Company and certain
biographical information regarding them as of April 8, 2010, are set forth below. None of the
persons listed below was appointed pursuant to any arrangement or understanding with any person,
other than the employment agreements we entered into with each of Messrs. Cowan, Davies and Lullman
relating to their service in such capacities in 2009, discussed below under Executive
CompensationCompensation Discussion and AnalysisEmployment Agreements. Executive officers are
chosen by and serve at the discretion of the board of directors.
|
|
|
|
|
|
|
Name |
|
Age |
|
Position |
James Cowan |
|
|
52 |
|
|
President and Chief Executive Officer |
Dale C. Davies |
|
|
58 |
|
|
Senior Vice President, Chief Financial Officer and Treasurer |
Alan C. Lullman |
|
|
55 |
|
|
Senior Vice President, Sales |
James Cowan. Mr. Cowan was appointed our president and chief executive officer effective on April
1, 2009 and previously served as our executive vice president and chief operating officer from
December 2005 through March 2009. Since July 2008, Mr. Cowan has served on the board of directors of Amtek Railcar,
the Indian joint venture in which we have a 50% interest. Prior to joining us, he spent the last
26 years in various positions involving the engineering, construction and manufacturing of multiple
steel and tubular products. From March 2003 to August 2005,
Mr. Cowan served as president and chief operating officer of Maverick Tube Corporation, a North
American manufacturer of welded tubular steel products used in the energy industry. Prior to this
position, from June 2002 to March 2003, Mr. Cowan served as president and chief operating officer
of Vallourec & Mannesmann Star, a French, German and Japanese joint venture and seamless
manufacturer of tubular steel products. From January 1992 to June 2002, he served as general
manager responsible for all sales and operations of three different steel manufacturing facilities
for North Star Steel, a business previously owned by Cargill. Mr. Cowan was responsible for the
greenfield development, construction and start-up of one of these facilities. From July 1979 to
January 1992, he served in differing operational capacities for Cargills steel group, North Star
Steel. During 2000 and 2001, Mr. Cowan served as chairman of the Governor of Ohios Steel Council.
Mr. Cowan received his B.S. in Metallurgical Engineering from Michigan Technological University.
15
Dale C. Davies. Mr. Davies has served as our senior vice president, chief financial officer and
treasurer since June 2008 and previously served as our vice president of finance from June 2005 to
June 2008. Since July 2008, Mr. Davies has served on the board of directors of Amtek Railcar, the
Indian joint venture in which we have a 50% interest. Prior to joining us Mr. Davies held various
financial management positions with manufacturing companies in the chemical and pharmaceutical
industries. From 1997 to 2005, Mr. Davies worked for Solutia, Inc. and was responsible for
transaction management for strategic acquisitions and divestitures and business analysis and
financial reporting. Prior to that Mr. Davies worked for Monsanto Company from 1974 to 1997 in
various financial positions including plant cost accountant, business unit controller and corporate
manager of business analysis and financial reporting. Mr. Davies has a B.S. in Accounting from the
University of Missouri and is a Certified Management Accountant.
Alan C. Lullman. Mr. Lullman served as our senior vice president sales, marketing and services
from October 2004 to March 2010 when he assumed the role of senior vice president sales. From
August 1998 to September 2004, he served as our vice president sales and marketing. Prior to
joining us, he served as a regional sales manager at the Houston office of ACF from March 1989 to
July 1998, where he was responsible for sales across 22 states. From August 1987 to February 1989,
Mr. Lullman was a district sales manager at ACF. He held numerous other sales positions at ACF
sales offices in the Southwest, Midwest and Northeast from October 1978 to July 1987. Mr. Lullman
is a member of the National Grain Car Council, North America Freight Car Association, National Coal
Transportation Association and Renewable Fuels Association. He received a B.A. from Westminster
College. He also served in the U.S. Marine Corps Reserve from 1973 to 1976, when he received an
honorable discharge.
EXECUTIVE COMPENSATION
Compensation Discussion and Analysis
Our compensation committee has the ongoing responsibility for establishing, implementing and
monitoring our executive compensation programs. The compensation committee currently consists of
two members, Mr. Intrieri and Mr. Brett Icahn, both of whom are employees of companies controlled
by our chairman and principal beneficial shareholder, Mr. Carl Icahn.
The compensation committee, at its discretion, has consulted and expects to continue to consult
with Mr. Carl Icahn and members of the staff of various entities controlled by Mr. Carl Icahn,
including staff at IELP and Icahn Sourcing LLC, with expertise in compensation and benefits. These
staff members research compensation standards and practices in a range of businesses including
businesses comparable to ours. The committee also consults with our chief executive officer
regarding compensation matters.
The following Compensation Discussion and Analysis describes the material elements of compensation
for our named executive officers. Our named executive officers are determined in accordance with
SEC rules. Under these rules, Messrs. Cowan, Davies, Lullman and Unger were our named executive
officers for our fiscal year ended December 31, 2009. Mr. Unger resigned as our president and chief
executive officer effective as of April 1, 2009 and Mr. Cowan was appointed to succeed Mr. Unger in
that position on that same date. Mr. Davies was appointed as our senior vice president, chief
financial officer and treasurer on June 16, 2008.
Executive Compensation Philosophy. The compensation committee believes that compensation paid to
executive officers should assist the Company in attracting, motivating and retaining superior
talent. Our compensation programs are intended to motivate the named executive officers to achieve
our business objectives and to align their financial interests with those of our shareholders.
Based on this philosophy, the compensation of our named executive officers has included a
combination of salary, cash incentive compensation, stock-based compensation and other employment
benefits. In addition, we have in the past, and may in the future, enter into employment agreements
with our named executive officers.
Base Salary. The compensation committee reviews base salaries for our executive officers, subject
to the terms of applicable employment agreements. The 2009 base salaries of each of our named
executive officers were established pursuant to employment agreements negotiated at arms length
with each of those officers, as increased by the raises discussed below. As explained further
below, Mr. Lullmans employment agreement is no longer in effect. These employment agreements
provide for a minimum annual base salary of $350,000 for Mr. Cowan, $185,000 for Mr. Davies and
$250,000 for Mr. Lullman. Mr. Cowans current annual base salary remains $350,000. Mr. Davies
annual base salary has been raised and is currently $205,000. Mr. Lullmans annual base salary has
been raised and is currently $260,000. Mr. Ungers base salary prior to his resignation as chief
executive officer was $364,000. Our compensation committee believes that these salaries represent
reasonable and fair salaries for the positions and responsibilities for each of our named executive
officers.
16
Management Incentive Plan. We have established a management incentive plan for certain employees,
including our named executive officers, under which targets are determined on an annual basis equal
to a percentage of the employees base salary. This plan was established to provide additional
incentive-based compensation to eligible participants for their contribution to the achievement of
our objectives, to encourage and stimulate superior performance and to assist in attracting and
retaining highly qualified key employees. Under this plan and consistent with the employment
agreements with each of our named executive officers, Mr. Cowans 2009 target incentive
compensation was 60% of his base salary, Mr. Davies 2009 target incentive compensation was 50% of
his base salary and Mr. Lullmans 2009 target incentive compensation was 50% of his base salary.
Mr. Unger resigned as our president and chief executive officer effective April 1, 2009, therefore
he was not eligible for the management incentive plan in 2009. Under our management incentive plan,
the actual incentive compensation to be earned by each of these executives was based on the
achievement by the Company of two financial targets established for the year, a percentage return
on net assets target and an EBITDA target. Under our management incentive plan, achievement of
individual goals, including financial, strategic, corporate, divisional and other goals was also
taken into account in determining the incentive compensation. Under our management incentive plan,
if less than 80% of the combined financial targets had been achieved, the overall incentive
compensation achieved under the plan would have been zero. The compensation committee retained sole
discretion over all matters relating to the potential 2009 target incentive compensation,
including, without limitation, the decision to pay incentive compensation, the amount of incentive
compensation, if any, the ability to increase or decrease any incentive compensation and make
changes to any performance measures or targets and discretion over the payment of partial incentive
compensation in the event of employment termination.
The 2009 percentage return on net assets and EBITDA based targets under the management incentive
plan were 6.4% and $42,510,000, respectively. These targets were based upon our internal budgets as
approved by our board of directors in December 2008, which were derived from the projected business
environment for the upcoming year and were approved by our compensation committee. Management and the
compensation committee believed these targets were achievable based upon our strategic initiatives
including, but not limited to, railcar repair plant expansions, vertical integration projects and
continuing investments in efficiency improvements. Based on our 2009 results, the percentage return
on net assets target and the EBITDA target were each partially achieved. The compensation committee
reviewed these achievements and the named executive officers individual achievements as measured
against the applicable performance criteria under our management incentive plan. The compensation
committee also took into account the recommendations of Mr. Cowan, our president and chief
executive officer, as to the performance of our other named executive officers. To make its final
incentive compensation determinations, the compensation committee then exercised its discretion and
allocated incentive compensation at or below the amounts otherwise achieved by our named executive
officers under our management incentive plan. As a result of its determinations, the compensation
committee awarded incentive compensation to our named executive officers in the following amounts
for 2009:
|
|
|
|
|
Named Executive Officer |
|
2009 Incentive Compensation ($) |
|
James Cowan |
|
|
169,482 |
|
Dale C. Davies |
|
|
86,250 |
|
Alan C. Lullman |
|
|
78,488 |
|
James J. Unger |
|
|
|
|
Mr. Cowans incentive compensation was pro-rated as a result of his promotion to president and
chief executive officer on April 1, 2009. Mr. Unger was not awarded incentive compensation for 2009
in light of his resignation as of April 1, 2009. The incentive compensation above is included under
Non-Equity Incentive Plan Compensation in the Summary Compensation Table below.
Stock-Based Compensation. The compensation committee believes that stock-based compensation causes
our executives to have an ongoing stake in our long-term success. Our 2005 Equity Incentive Plan
was designed, in part, to optimize our profitability and growth over a longer term. These long-term
grants to executive officers are based on job responsibilities and potential for individual
contribution. When it makes grants, the compensation committee exercises judgment and discretion in
view of its general policies. Stock-based compensation grants have historically been made after the
board of directors approval of the annual budget, after finalization of the prior years financial
results and in conjunction with the determination of employee and named executive officer
compensation for the upcoming year. The board of directors and compensation committee prefer this
timing so that compensation may be aligned with individual and financial performance. The
combination of annual cash incentive compensation and stock-based compensation is intended to
benefit shareholders by enabling us to better attract and retain top talent in a marketplace where
such incentives are prevalent. As described below, in 2006, we granted certain of our named
executive officers stock options under our 2005 Equity Incentive Plan and in 2007, 2008 and 2009 we
granted certain of our named executive officers stock appreciation rights under our 2005 Equity
Incentive Plan.
17
Stock Options. Stock options provide for financial gain derived from the potential appreciation in
stock price from the date that the option is granted until the date that the option is exercised.
In connection with the initial public offering of our Common Stock in January 2006, we granted a
total of 484,876 options to purchase shares of our Common Stock under our 2005 Equity Incentive
Plan, including options to purchase 249,160 shares to Mr. Cowan, options to purchase 21,429 shares
to Mr. Davies and options to purchase 42,857 shares to Mr. Lullman. The exercise price of these
options is $21.00 per share, which was our initial public offering price. The options vested in
three equal annual installments on January 19, 2007, January 19, 2008 and January 19, 2009 and have
a five year term.
These options were approved prior to grant by our board of directors.
The grant of options to Messrs. Cowan, Davies and Lullman was intended to provide long-term
incentive to reward those officers for growth in the price of our Common Stock and to further align
the interests of our named executive officers with those of our shareholders.
Stock Appreciation Rights. Stock appreciation rights (SARs) provide for financial gain derived
from the potential appreciation in our stock price from the date that SARs are granted until the
date that SARs are exercised. On April 4, 2007, we granted a total of 275,300 SARs under our 2005
Equity Incentive Plan, including 15,000 SARs to Mr. Cowan, 10,500 SARs to Mr. Davies, 15,000 SARs
to Mr. Lullman and 50,000 SARs to Mr. Unger. The SARs settle in cash and have an exercise price of
$29.49 per SAR, which was the closing price of our Common Stock on the date of grant. The SARs vest
in four equal annual installments on April 4, 2008, April 4, 2009, April 4, 2010 and April 4, 2011.
Each holder must further remain employed by us through each anniversary of the grant date in order
to vest in the corresponding number of SARs. The SARs have a seven year term. These SARs were
approved on the grant date by our compensation committee. These SARs are the subject of a currently
pending exchange offer by the Company, as discussed below.
On April 28, 2008, we granted a total of 269,900 SARs under our 2005 Equity Incentive Plan,
including 15,000 SARs to Mr. Cowan, 10,500 SARs to Mr. Davies, 15,000 SARs to Mr. Lullman and
50,000 SARs to Mr. Unger. The SARs settle in cash and have an exercise price of $20.88 per right,
which was the closing price of our Common Stock on the date of grant. One half of the named
executives SARs vest in 25% increments on the first, second, third and fourth anniversaries of the
grant date. The remaining one half of such SARs similarly vest in 25% increments on the first,
second, third and fourth anniversaries of the grant date, but only if the closing price of our
Common Stock achieves a specified price target during the preceding calendar year for twenty
trading days during any sixty day trading day period. If our Common Stock does not achieve the
specified price target during any such calendar year, the applicable portion of these
performance-based SARs will be canceled. Each holder must further remain employed by us through
each anniversary of the grant date in order to vest in the corresponding number of SARs. The SARs
have a term of seven years. These SARs were approved on the grant date by our compensation
committee. The specified price targets were not met for the calendar years ended December 31, 2008
and 2009. As such, 1,875 SARs granted to Mr. Cowan, 1,312 SARs granted to Mr. Davies, 1,875 SARs
granted to Mr. Lullman and 6,250 SARs granted to Mr. Unger canceled for the calendar year ended
December 31, 2008. For the calendar year ended December 31, 2009, 1,875 SARs granted to Mr. Cowan,
1,313 SARs granted to Mr. Davies, 1,875 SARs granted to Mr. Lullman and 6,250 SARs granted to Mr.
Unger canceled.
On September 12, 2008, we granted 4,500 SARs under our 2005 Equity Incentive Plan to Mr. Davies.
These SARs were granted to align his compensation with our other named executive officers. The SARs
settle in cash and have an exercise price of $16.46 per right, which was the closing price of our
Common Stock on the date of grant. One half of the SARs issued to Mr. Davies vest in 25% increments
on the first, second, third and fourth anniversaries of the grant date. The remaining one half of
such SARs similarly vest in 25% increments on the first, second, third and fourth anniversaries of
the grant date, but only if the closing price of our Common Stock achieves a specified price target
during the preceding calendar year for twenty trading days during any sixty day trading day period.
If our Common Stock does not achieve the specified price target during any such calendar year, the
applicable portion of these performance-based SARs will be canceled. Mr. Davies must further remain
employed by us through each anniversary of the grant date in order to vest in the corresponding
number of SARs. The SARs have a term of seven years. These SARs were approved on September 11, 2008
by our compensation committee. The specified price targets were not met for the calendar years
ended December 31, 2008 and 2009. As such, 562 SARs granted to Mr. Davies canceled for the calendar
year ended December 31, 2008 and 563 SARs granted to Mr. Davies canceled for the calendar year
ended December 31, 2009.
18
On March 3, 2009, we granted a total of 306,100 SARs under our 2005 Equity Incentive Plan,
including 50,000 SARs to Mr. Cowan, 18,000 SARs to Mr. Davies and 15,000 SARs to Mr. Lullman. The
SARs settle in cash and have an exercise price of $6.71 per right, which was the closing price of
our Common Stock on the date of grant. One half of the named executives SARs vest in 25%
increments on the first, second, third and fourth anniversaries of the grant date. The
remaining one half of such SARs similarly vest in 25% increments on the first, second, third and
fourth anniversaries of the grant date, but only if the closing price of our Common Stock achieves
a specified price target during the applicable preceding twelve month period for twenty trading
days during any sixty day trading day period. If our Common Stock does not achieve the specified
price target during any such twelve month period, the applicable portion of these performance-based
SARs will be canceled. Each holder must further remain employed by us through each anniversary of
the grant date in order to vest in the corresponding number of SARs. The SARs have a term of seven
years. These SARs were approved on the grant date by our compensation committee. The specified
price target was met for the twelve month period ended March 3, 2010.
The grants of SARs to Messrs. Cowan, Davies, Lullman and Unger were intended to provide long-term
incentive in addition to the incentive provided by the stock options to reward those officers for
appreciation in the price of our Common Stock and to further align the interests of our named
executive officers with those of our shareholders.
On April 3, 2009, in connection with our leadership transition and Mr. Ungers consulting
agreement, our compensation committee approved a modification to the agreements evidencing Mr.
Ungers SARs granted April 4, 2007 and April 28, 2008. The modification provided that Mr. Unger
would be deemed to be employed by us for so long as he continuously served as a consultant to the
Company without regard to Mr. Ungers service as a director. In all other respects, the terms of
the SARs continued unchanged. As a result of this amendment, for so long as Mr. Unger remained a
consultant to the Company, Mr. Ungers rights under the SARs continued as if he remained an
employee of the Company. In conjunction with the termination of Mr. Ungers consulting agreement on
April 1, 2010, Mr. Ungers unvested SARs terminated on such date and he will have 90 days from such
date to exercise any of his vested SARs.
Exchange Offer. On April 19, 2010, we launched an exchange offer relating to the SARs we granted
in April 2007 (which we refer to as eligible SARs). This exchange offer is scheduled to end on May
14, 2010, subject to our rights to extend the offer. Readers are referred to the Schedule TO and
accompanying materials we filed with the SEC on April 19, 2010 for a complete description of this
exchange offer. The description of the exchange offer below is incomplete and is qualified in its
entirety by reference to such materials.
In summary, the exchange offer permits eligible employees holding eligible SARs the opportunity to
exchange such SARs for half as many new SARs at an exercise price to be determined at the
conclusion of the exchange offer. The decline in our stock price since the eligible SARs were
granted has posed a major challenge to our goal of motivating employees upon whom the company and
shareholders rely to help move the company forward in these challenging economic times. The closing
price of our common stock has not exceeded the $29.49 per share exercise price of the eligible SARs
since August 14, 2007, and, with the recent economic and market turmoil, has been trading
substantially below that price. As a result, we believe that the eligible SARs are no longer
capable of serving the purposes for which they were granted, namely providing long-term incentives
for future performance. The exchange offer is being made in order to help reinstate, as of the date
of the exchange, the long-term incentive value of the eligible SARs while balancing the interests
of eligible SARs holders and shareholders.
Employees who choose to participate in the exchange offer will receive new SARs with substantially
the same terms and conditions as the eligible SARs surrendered for such new SAR, except as follows:
|
|
|
One new SAR for every two eligible SARs tendered for exchange will be received. |
|
|
|
|
The exercise price for new SARs will be equal to the closing sales price of our Common
Stock at the conclusion of the exchange offer. |
|
|
|
|
Each new SAR will become exercisable over a period of three years, vesting one-third on
each anniversary of the date the new SARs are granted, so long as the eligible SARs holder
remains employed with us. This vesting schedule will apply to all new SARs regardless of
whether any eligible SARs may have already vested. |
|
|
|
|
Each new SAR will have an expiration date 7 years following the new SAR grant date. |
Each new SAR will be granted pursuant to and governed according to the terms of a SARs agreement
evidencing the grant and our 2005 Equity Incentive Plan.
19
Participation in the exchange offer is completely voluntary. Employees who choose not to
participate in the exchange offer will keep all of their current SARs, including their eligible
SARs, and will not receive any new SARs under the exchange offer.
As of the date the exchange offer was launched, April 19, 2010, 63 eligible SARs holders, holding
201,300 eligible SARs in the aggregate, were eligible to participate in the exchange offer. Our
named executive officers are eligible to participate in the exchange offer to the extent they have
eligible SARs. None of our directors are eligible to participate in the exchange offer. Our named
executive officers will be entitled to exchange the following eligible SARs pursuant to the offer:
|
|
|
|
|
|
|
|
|
|
|
Number of Eligible |
|
Percent of |
Name1 |
|
SARs2 |
|
Eligible SARs |
James Cowan |
|
|
15,000 |
|
|
|
7.5 |
% |
Dale C. Davies |
|
|
10,500 |
|
|
|
5.2 |
% |
Alan C. Lullman |
|
|
15,000 |
|
|
|
7.5 |
% |
|
|
|
1 |
|
James J. Unger, our former chief executive officer and current vice chairman of our
board of directors, holds 25,000 eligible SARs, but Mr. Unger is not an eligible SARs holder
because he is no longer employed by us. |
|
2 |
|
This number represents the number of eligible SARs referencing our shares of common
stock. All of our SARs, including all eligible SARs, settle only in cash. No shares of our common
stock are issuable upon the exercise of any of our SARs, including all eligible SARs and all new
SARs. Upon the exercise of a new SAR, holders will be entitled to receive cash in an amount equal
to the excess of the then current fair market value of our common stock over the exercise price of
the new SAR (less any applicable tax withholding). |
Assuming maximum participation by all eligible SARs holders, such named executive officers would
hold 20.2% of the new SARs.
Other Employment Benefits. Our named executive officers are provided with a limited number of
perquisites. In the case of country club and athletic club dues paid on behalf of certain named
executive officers, we believe that these perquisites assist such officers in maintaining a
presence in the community and with business development activities.
The Company provides the following, all of which is quantified in the table below entitled All
Other Compensation:
|
|
|
Automobile allowances |
|
|
|
|
Country club and athletic club dues |
|
|
|
|
Various premiums on insurance policies |
Our named executive officers have been and will continue to be entitled to various other forms of
compensation. These forms of compensation include but are not limited to the perquisites identified
above, tax reimbursements, dividends on restricted stock, increases in actuarial estimated pension
benefit value, matching contributions on elective deferrals to our 401(k) plan and other
compensation amounts.
Section 162(m). Section 162(m) of the Internal Revenue Code of 1986, as amended, provides that
compensation in excess of $1,000,000 paid to the chief executive officer or to any of the other
four most highly compensated executive officers of a publicly held corporation will not be
deductible for federal income tax purposes unless such compensation is paid pursuant to one of the
enumerated exceptions set forth in Section 162(m). In general, stock options and SARs granted under
our 2005 Equity Incentive Plan are intended to qualify under and comply with the performance based
compensation exemption provided under Section 162(m), thus excluding from the Section 162(m)
compensation limitation any income recognized by executives pursuant to such stock options and
SARs. The compensation committee intends to review periodically the potential impacts of
Section 162(m) on structuring and administering our compensation programs.
Compensation Committee Report
The compensation committee reviewed and discussed the above Compensation Discussion and Analysis
required by Item 402(b) of Regulation S-K with management. Based on such review and discussions,
the compensation committee recommended to the board of directors that the Compensation Discussion
and Analysis be included in this proxy statement.
|
|
|
|
|
|
|
Respectfully submitted by the Compensation Committee,
|
|
|
|
|
|
|
|
|
|
Brett Icahn |
|
|
|
|
Vincent J. Intrieri |
|
|
20
SUMMARY COMPENSATION TABLE
The following table summarizes the compensation of the named executive officers for the years ended
December 31, 2009, 2008 and 2007. The named executive officers are Mr. Cowan, Mr. Davies, Mr.
Lullman and Mr. Unger. We have no other executive officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in the |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Value and |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity |
|
|
Non-qualified |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option |
|
|
Incentive Plan |
|
|
Deferred |
|
|
All Other |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Awards |
|
|
Compensation |
|
|
Compensation |
|
|
Compensation |
|
|
|
|
Name |
|
Year |
|
|
Salary($) |
|
|
($)(1) |
|
|
($) |
|
|
($) |
|
|
($)(2) |
|
|
Total ($) |
|
James Cowan |
|
|
2009 |
|
|
|
340,500 |
|
|
|
160,000 |
|
|
|
169,482 |
|
|
|
|
|
|
|
31,824 |
|
|
$ |
701,806 |
|
President and Chief |
|
|
2008 |
|
|
|
312,000 |
|
|
|
95,100 |
|
|
|
142,350 |
|
|
|
|
|
|
|
32,204 |
|
|
$ |
581,654 |
|
Executive Officer |
|
|
2007 |
|
|
|
300,000 |
|
|
|
156,450 |
|
|
|
146,250 |
|
|
|
|
|
|
|
37,817 |
|
|
$ |
640,517 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dale C. Davies (3) |
|
|
2009 |
|
|
|
200,000 |
|
|
|
57,600 |
|
|
|
86,250 |
|
|
|
|
|
|
|
28,184 |
|
|
$ |
372,034 |
|
Senior Vice President |
|
|
2008 |
|
|
|
165,198 |
|
|
|
88,080 |
|
|
|
69,441 |
|
|
|
|
|
|
|
14,728 |
|
|
$ |
337,447 |
|
and Chief Financial Officer |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman |
|
|
2009 |
|
|
|
260,000 |
|
|
|
48,000 |
|
|
|
78,488 |
|
|
|
66,000 |
|
|
|
33,161 |
|
|
$ |
485,649 |
|
Senior Vice President |
|
|
2008 |
|
|
|
260,000 |
|
|
|
95,100 |
|
|
|
113,625 |
|
|
|
24,000 |
|
|
|
41,867 |
|
|
$ |
534,592 |
|
Sales, Marketing and Services |
|
|
2007 |
|
|
|
250,000 |
|
|
|
156,450 |
|
|
|
121,875 |
|
|
|
|
(4) |
|
|
35,437 |
|
|
$ |
563,762 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Unger |
|
|
2009 |
|
|
|
91,000 |
|
|
|
|
|
|
|
|
|
|
|
190,000 |
|
|
|
182,507 |
|
|
$ |
463,507 |
|
Former President and |
|
|
2008 |
|
|
|
364,000 |
|
|
|
317,000 |
|
|
|
199,290 |
|
|
|
332,000 |
|
|
|
46,058 |
|
|
$ |
1,258,348 |
|
Chief Executive Officer |
|
|
2007 |
|
|
|
350,000 |
|
|
|
521,500 |
|
|
|
204,750 |
|
|
|
19,000 |
|
|
|
63,820 |
|
|
$ |
1,159,070 |
|
|
|
|
(1) |
|
Amounts shown do not reflect compensation actually received by the named executive
officers nor do they necessarily reflect the actual value that will be recognized by the
named executive officers. Instead, the amounts shown are the aggregate grant date fair
value of SARs granted to the named executive officers as determined pursuant to Accounting
Standards Codification (ASC) 718, Compensation-Stock Compensation (ASC 718). The aggregate
fair value as of the grant date for SARs awards is expensed over the number of months of
service required for the grant to become non-forfeitable and are adjusted every period
until settlement, cancellation or expiration occurs. See Note 18 Stock Based
Compensation to our consolidated financial statements included in our Annual Report on Form
10-K for the fiscal year ended December 31, 2009, for a discussion of assumptions used to
calculate the aggregate fair value as of the grant date. |
|
(2) |
|
See All Other Compensation Table below for amounts, which include perquisites, tax
reimbursements, our match on elective contributions to our 401(k) plan and various other
compensation amounts. |
|
(3) |
|
Mr. Davies was appointed our senior vice president, chief financial officer and
treasurer effective as of June 16, 2008, and became one of our named executive officers on
such date. |
|
(4) |
|
Mr. Lullmans pension benefits value decreased $9,000 during 2007 due to a change in
valuation assumptions. |
21
ALL OTHER COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
401(k) |
|
|
|
|
|
|
|
|
|
|
|
|
|
Perquisites and |
|
|
Dividends on |
|
|
Matching |
|
|
Insurance |
|
|
|
|
|
|
|
|
|
|
Other Personal |
|
|
Restricted Stock |
|
|
Contributions |
|
|
Premiums |
|
|
|
|
Name |
|
Year |
|
|
Benefits ($) |
|
|
($) |
|
|
($)(1) |
|
|
($) |
|
|
Total ($) |
|
James Cowan |
|
|
2009 |
|
|
|
22,554 |
(2) |
|
|
|
|
|
|
7,350 |
|
|
|
1,920 |
(3) |
|
$ |
31,824 |
|
|
|
|
2008 |
|
|
|
22,032 |
(2) |
|
|
|
|
|
|
6,900 |
|
|
|
3,272 |
(3) |
|
$ |
32,204 |
|
|
|
|
2007 |
|
|
|
27,923 |
(2) |
|
|
|
|
|
|
6,750 |
|
|
|
3,144 |
(3) |
|
$ |
37,817 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dale C. Davies (4) |
|
|
2009 |
|
|
|
20,229 |
(5) |
|
|
|
|
|
|
6,000 |
|
|
|
1,955 |
(6) |
|
$ |
28,184 |
|
|
|
|
2008 |
|
|
|
7,177 |
(5) |
|
|
|
|
|
|
4,956 |
|
|
|
2,595 |
(6) |
|
$ |
14,728 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman |
|
|
2009 |
|
|
|
24,767 |
(7) |
|
|
|
|
|
|
6,192 |
|
|
|
2,202 |
(6) |
|
$ |
33,161 |
|
|
|
|
2008 |
|
|
|
29,924 |
(7) |
|
|
|
|
|
|
5,850 |
|
|
|
6,093 |
(8) |
|
$ |
41,867 |
|
|
|
|
2007 |
|
|
|
23,612 |
(7) |
|
|
|
|
|
|
5,875 |
|
|
|
5,950 |
(8) |
|
$ |
35,437 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Unger |
|
|
2009 |
|
|
|
178,508 |
(9) |
|
|
|
|
|
|
3,486 |
|
|
|
513 |
(3) |
|
$ |
182,507 |
|
|
|
|
2008 |
|
|
|
27,967 |
(10) |
|
|
|
|
|
|
6,900 |
|
|
|
11,191 |
(8) |
|
$ |
46,058 |
|
|
|
|
2007 |
|
|
|
35,741 |
(10) |
|
|
10,286 |
(11) |
|
|
6,750 |
|
|
|
11,043 |
(8) |
|
$ |
63,820 |
|
|
|
|
(1) |
|
These amounts represent our matching contributions to each named executive officers
401(k) plan account equal to 50% of deferrals up to a maximum of 6% of covered
compensation. |
|
(2) |
|
Includes payments we made on behalf of Mr. Cowan of $14,634 for an automobile allowance
(and related tax reimbursements) and $7,920 for country club dues in 2009, $14,412 for an
automobile allowance (and related tax reimbursements) and $7,620 for country club dues in
2008 and $20,603 for an automobile allowance (and related tax reimbursements) and $7,320
for country club dues in 2007. |
|
(3) |
|
These amounts represent the taxable income related to payment of premiums for group
term life insurance for the benefit of the named executive officer. |
|
(4) |
|
Mr. Davies was appointed our senior vice president, chief financial officer and
treasurer effective as of June 16, 2008 and became one of our named executive officers on
such date. |
|
(5) |
|
Includes payments we made on behalf of Mr. Davies of $20,229 for an automobile
allowance (and related tax reimbursements in 2009 and $7,177 for an automobile allowance
(and related tax reimbursements) in 2008. |
|
(6) |
|
These amounts represent the taxable income related to payment of premiums for group
term life insurance and personal liability umbrella insurance for the benefit of the
employee. |
22
|
|
|
(7) |
|
Includes payments we made on behalf of Mr. Lullman of $22,641 for an automobile
allowance (and related tax reimbursements) and $2,126 for athletic club dues in 2009,
$27,961 for an automobile allowance (and related tax reimbursements)
and $1,963 for athletic
club dues in 2008 and $22,092 for an automobile allowance and $1,520
for athletic club dues
in 2007. |
|
(8) |
|
These amounts represent the taxable income related to payment of premiums for group
term life insurance, personal liability umbrella insurance and executive survivor insurance
for the benefit of the named executive officer. The executive survivor insurance plan was
terminated as of December 31, 2008. |
|
(9) |
|
Includes payments we made to Mr. Unger for his services as vice chairman of our board
of directors of $48,750 in director fees and payments we made on his behalf for these
services of $18,707 for an automobile allowance (and related tax reimbursements). We also
made payments to Mr. Unger for his services as a consultant of $101,250 in 2009. For Mr.
Ungers services as our president and chief executive officer in 2009, we made payments on
his behalf of $7,621 for an automobile allowance (and related tax reimbursements) and
$2,180 for various club memberships. |
|
(10) |
|
Includes payments we made on behalf of Mr. Unger for his services as our president and
chief executive officer of $24,021 for an automobile allowance (and related tax
reimbursements) and $3,946 for various club memberships in 2008 and $28,765 for an
automobile allowance (and related tax reimbursements) and $6,976 for various club
memberships in 2007. |
|
(11) |
|
Represents dividends earned on restricted stock that was granted to Mr. Unger in
connection with our initial public offering. |
Employment Agreements. In order to attract and retain qualified executives, from time to time we
have entered into employment agreements with our named executive officers. The employment
agreements described below were in place for all or part of our fiscal year ended December 31,
2009.
James Cowan. In December 2005, we entered into an employment agreement with Mr. Cowan to serve as
our executive vice president and chief operating officer through December 31, 2008, unless earlier
terminated pursuant to the agreement. That employment agreement expired based upon its terms on
December 31, 2008. Mr. Cowan was appointed to our president and chief executive officer effective
April 1, 2009, and served us on an at-will basis through May 8, 2009, when we entered into a new
employment agreement with Mr. Cowan to serve as our president and chief executive officer. The term
of Mr. Cowans new employment agreement was effective May 1, 2009 and will continue through May 1,
2012, unless earlier terminated pursuant to the agreement.
Under the terms of the previous agreement, Mr. Cowan was entitled to receive a base salary at an
annual rate of $300,000. Effective January 1, 2008, the compensation committee granted a 4% raise
in the base salaries of all named executive officers. Accordingly, Mr. Cowans base salary for 2008
was $312,000. Effective April 1, 2009, Mr. Cowan became entitled to receive a base salary at an
annual rate of $350,000. This base salary continued under the new employment agreement.
Under the terms of the previous agreement, Mr. Cowan was also entitled to annual incentive
compensation for each calendar year of employment ending on or after December 31, 2006 of up to 50%
of his then applicable base salary, provided certain performance targets established by our
compensation committee were achieved. Effective May 1, 2009, under the terms of his new agreement,
Mr. Cowan became eligible for annual incentive compensation for each calendar year of employment
ending on or after December 31, 2009 of up to 60% of his then applicable base salary, provided
certain performance targets established by our compensation committee are achieved.
In addition to the compensation described above and pursuant to the terms of his previous
employment agreement, we granted Mr. Cowan options to purchase 249,160 shares of Common Stock in
connection with our initial public offering. The exercise price of the options is $21.00, the fair
market value of our Common Stock at the time of grant.
Mr. Cowans new employment agreement provides that he is eligible to participate in all health
care, group term life insurance, group long-term disability insurance, 401(k) participation,
vacation and other similar benefits we offer our senior
executives. In addition, he will be reimbursed for the reasonable use of an automobile and for the
payment of reasonable country club dues (excluding initiation fees) on terms consistent with our
other senior executives.
23
Mr. Cowans new employment agreement provides that he is entitled to terminate the agreement upon
30 days written notice. We may terminate Mr. Cowans employment at any time, with or without cause
(as defined in the agreement). If Mr. Cowans employment terminates due to death or disability, he
is entitled to receive earned and accrued base salary and unreimbursed business expenses due and
unpaid as of the date of his termination, incentive compensation earned and due with respect to a
completed calendar year but not paid as of the date of termination, and a pro-rated portion of his
incentive compensation payable for any incomplete calendar year.
Mr. Cowans new employment agreement provides that, if Mr. Cowan is terminated without cause (as
defined in the agreement), he is entitled to receive earned and accrued base salary and
unreimbursed business expenses due and unpaid as of the date of his termination, incentive
compensation earned and due with respect to a completed calendar year but not paid as of the date
of termination, a pro-rated portion of his incentive compensation payable for any incomplete
calendar year and, in addition, a continuation of the payment of the base salary he would have
earned through May 1, 2012 (the expiration date of the agreement) had he continued to be employed
by us through such date. If Mr. Cowan resigns or if we terminate Mr. Cowan for cause (as defined in
the agreements), he is entitled to receive earned and accrued base salary and unreimbursed business
expenses due and unpaid as of the date of his termination.
Mr. Cowans new employment agreement contains non-competition and non-solicitation provisions that
prohibit Mr. Cowan from directly or indirectly competing with us during the term of his employment
and generally for the longer of a one-year period thereafter or as long as we pay Mr. Cowan his
base salary following termination. Mr. Cowans employment agreement also contains provisions
requiring him to protect confidential information during his employment and at all times
thereafter.
Except as otherwise noted, the material terms of Mr. Cowans new employment agreement are
substantially similar to the provisions under Mr. Cowans prior employment agreement.
Dale C. Davies. Mr. Davies was appointed as our senior vice president, chief financial officer and
treasurer on June 16, 2008. Mr. Davies served us on an at-will basis through September 12, 2008,
when we entered into an employment agreement with Mr. Davies to serve as our senior vice president,
chief financial officer and treasurer. The term of Mr. Davies employment agreement was effective
as of September 1, 2008 and will continue through September 1, 2011, unless earlier terminated
pursuant to the agreement.
Under the terms of the agreement, Mr. Davies is entitled to a base salary at an annual rate of
$185,000 per year. Mr. Davies is also entitled to annual incentive compensation for each calendar
year of employment ending on or after December 31, 2008 of up to 50% of his then applicable base
salary, provided certain objective performance targets established by our compensation committee
are achieved. Effective April 1, 2009, the compensation committee approved an increase to Mr.
Davies base salary to $205,000.
Mr. Davies is entitled to receive health care, group term life insurance, group long-term
disability insurance, 401(k) participation, vacation and other similar employee benefits we
generally provide to our senior employees. In addition, he will be reimbursed for the reasonable
use of an automobile on terms consistent with other senior employees.
The agreement shall terminate and Mr. Davies employment shall end upon his death or disability, if
Mr. Davies resigns for good reason (as defined in the agreement) or if we discharge Mr. Davies with
or without cause (as defined in the agreement), which we may do at any time.
If Mr. Davies employment is terminated due to death or disability, he is entitled to receive
earned and accrued base salary and unreimbursed business expenses due and unpaid as of the date of
his termination, incentive compensation earned and due with respect to a completed calendar year
but not paid as of the date of termination, and a pro-rated portion of his incentive compensation
payable for any incomplete calendar year.
If Mr. Davies is terminated without cause (as defined in the agreement) or if he terminates the
agreement for good reason (as defined in the agreement), he is entitled to receive (i) earned and
accrued base salary and unreimbursed business expenses due and unpaid as of the date of his
termination, (ii) incentive compensation earned and due with respect to a completed calendar year
but not paid as of the date of termination, (iii) a pro-rated portion of his incentive compensation
payable for any incomplete calendar year and (iv) a continuation of the payment of the base salary
he would have earned through September 1, 2011 had he continued to be employed by us through such
date. We are entitled to an offset of the
continuation payments under clause (iv) above on account of any remuneration or other benefit
attributable to any subsequent employment that Mr. Davies may obtain.
24
Mr. Davies employment agreement contains non-competition and non-solicitation provisions that
prohibit Mr. Davies from directly or indirectly competing with us during the term of his employment
and generally for the longer of a one-year period thereafter or as long as we pay Mr. Davies his
base salary following termination. Mr. Davies employment agreement also contains provisions
requiring him to protect confidential information during his employment and at all times
thereafter.
Alan C. Lullman. In March 2007, we entered into an employment agreement with Mr. Lullman to serve
as senior vice president, sales, marketing and services. The term of Mr. Lullmans employment
agreement began on January 1, 2007 and continued through December 31, 2009 when it expired pursuant
to its terms. Currently, we employ Mr. Lullman as senior vice president, sales on an at-will basis.
Under the terms of the agreement, Mr. Lullman received a base salary at an annual rate of $250,000
per year. Mr. Lullman was also entitled to annual incentive compensation for each calendar year of
employment ending on or after December 31, 2007 of up to 50% of his then applicable base salary,
provided certain objective performance targets established by our compensation committee are
achieved. Effective January 1, 2008, the compensation committee granted a 4% raise in the base
salaries of all named executive officers. Accordingly, Mr. Lullmans current base salary is
$260,000.
Under the terms of the agreement, Mr. Lullman was entitled to receive health care, group term life
insurance, group long-term disability insurance, 401(k) participation, vacation, and other similar
employee benefits we generally provide to our senior employees. In addition, he was reimbursed for
the reasonable use of an automobile and for the payment of reasonable athletic club or country club
dues (excluding initiation fees) on terms consistent with other senior employees.
Mr. Lullmans employment agreement contained non-competition and non-solicitation provisions that
prohibit Mr. Lullman from directly or indirectly competing with us during the term of Mr. Lullmans
employment and generally for the longer of a one-year period thereafter or as long as we pay Mr.
Lullman his base salary following termination. Mr. Lullmans employment agreement also contains
provisions requiring Mr. Lullman to protect confidential information during Mr. Lullmans
employment and at all times thereafter.
James J. Unger. In November 2005, we entered into an employment agreement with Mr. Unger, our
former president and chief executive officer. The agreement, which was effective on the closing of
our initial public offering on January 24, 2006, provided that Mr. Unger would serve as our
president and chief executive officer for an initial one year term. Thereafter, the agreement could
be extended, at the discretion of our board of directors, for two additional one year terms. Both
additional one year extensions were granted. Thus, the term of Mr. Ungers employment agreement
extended through January 24, 2009, upon which date it expired by its terms. Mr. Unger resigned as
our president and chief executive officer effective as of April 1, 2009 and Mr. Cowan was appointed
to succeed Mr. Unger in that position on that same date. Mr. Unger became a consultant to the
Company, effective as of April 1, 2009, and this role terminated on April 1, 2010. See Transaction
with Related PersonsCertain Transactions Involving James J. Unger, below, for details regarding
fees payable to Mr. Unger in connection with his consulting agreement. Also effective as of April
1, 2009, Mr. Unger was appointed vice chairman of our board of directors, a role he maintains.
Under the terms of the employment agreement, Mr. Ungers base salary was $350,000. Effective
January 1, 2008, the compensation committee granted a 4% raise in the base salaries of all named
executive officers. Accordingly, Mr. Ungers base salary in 2008 and 2009 was $364,000.
In addition, Mr. Unger was eligible to receive annual incentive compensation, as determined by our
compensation committee, in its sole discretion, from year to year. The employment agreement also
provided that Mr. Unger was entitled to receive health care, vacation, 401(k) participation,
transportation and other similar benefits we offer our senior executives. If Mr. Unger had been
terminated without cause (as defined in the agreement) or resigned for good reason (as defined in
the agreement), then we would have paid him, in addition to any unpaid and earned base salary and
incentive compensation, the base salary Mr. Unger would have earned through the end of his term, as
extended, if applicable. As Mr. Unger resigned, other than for good reason (as defined in the
agreement), these payments were not made.
Mr. Ungers employment agreement contained non-competition, non-solicitation and confidentiality
provisions. The non-competition and non-solicitation provisions prohibit Mr. Unger from directly or
indirectly competing with us, or soliciting our employees as long as he is our employee and
generally for a one-year period thereafter.
25
2009 GRANTS OF PLAN-BASED AWARDS TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All Other Option |
|
|
|
|
|
|
|
|
|
Grant Dates |
|
|
Awards: Number of |
|
|
|
|
|
|
|
|
|
of Equity |
|
|
Securities |
|
|
Exercise or Base |
|
|
Fair Value of |
|
|
|
Based |
|
|
Underlying Awards |
|
|
Price of Option |
|
|
Option Awards |
|
Name |
|
Awards |
|
|
(#) |
|
|
Awards ($/Sh) |
|
|
($) |
|
James Cowan |
|
|
3/3/2009 |
|
|
|
50,000 |
|
|
$ |
6.71 |
|
|
$ |
160,000 |
(1) |
Dale C. Davies |
|
|
3/3/2009 |
|
|
|
18,000 |
|
|
$ |
6.71 |
|
|
$ |
57,600 |
(1) |
Alan C. Lullman |
|
|
3/3/2009 |
|
|
|
15,000 |
|
|
$ |
6.71 |
|
|
$ |
48,000 |
(1) |
|
|
|
(1) |
|
On March 3, 2009, our compensation committee approved a total of 306,100 SARs under our
2005 Equity Incentive Plan, which SARs were granted effective on the same day. One half of
the SARs granted to Messrs. Cowan, Davies and Lullman vest in 25% increments on the first,
second, third and fourth anniversaries of the grant date. The remaining one half of such
SARs similarly vest in 25% increments on the first, second, third and fourth anniversaries
of the grant date, but only if the closing price of the Companys common stock achieves a
specified price target during the preceding calendar year for twenty trading days during
any sixty day trading day period. If the Companys common stock does not achieve the
specified price target during any such calendar year, the applicable portion of these
performance-based SARs will be canceled. These SARs have a seven year term and settle in
cash. |
|
|
|
The last column on the right represents the aggregate grant date fair value of SARs granted.
The per-SAR fair value was $3.20 for each right issued to Messrs. Cowan, Davies and Lullman.
The fair value for SARs awards is expensed over the number of months of service required for
the grant to become non-forfeitable and is adjusted every period until settlement,
cancellation or expiration occurs. Amounts shown do not reflect compensation actually
received by the named executive officers nor does it necessarily reflect the actual value
that will be recognized by the named executive officers. Instead, the amounts shown are the
aggregate grant date fair value pursuant to ASC 718. |
Our compensation committee chose to grant SARs to these officers to align their interests with
those of our shareholders and give them a vested interest in the long term success of the company.
No other timing constraints were used or applied when issuing stock-based compensation.
26
OUTSTANDING EQUITY AWARDS AT FISCAL YEAR END
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards |
|
|
|
Number of |
|
|
Number of |
|
|
|
|
|
|
|
|
|
Securities |
|
|
Securities |
|
|
|
|
|
|
|
|
|
Underlying |
|
|
Underlying |
|
|
Option |
|
|
Option |
|
|
|
Unexercised |
|
|
Unexercised |
|
|
Award |
|
|
Award |
|
|
|
Option Awards |
|
|
Option Awards |
|
|
Exercise |
|
|
Expiration |
|
Name |
|
(#) Exercisable |
|
|
(#) Unexercisable |
|
|
Price ($) |
|
|
Date |
|
James Cowan |
|
|
|
|
|
|
50,000 |
(1)(2) |
|
$ |
6.71 |
|
|
|
3/3/2016 |
|
|
|
|
1,875 |
|
|
|
9,375 |
(3)(4) |
|
$ |
20.88 |
|
|
|
4/28/2015 |
|
|
|
|
7,500 |
|
|
|
7,500 |
(5)(6) |
|
$ |
29.49 |
|
|
|
4/4/2014 |
|
|
|
|
219,160 |
(7) |
|
|
|
|
|
$ |
21.00 |
|
|
|
1/19/2011 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dale C. Davies |
|
|
|
|
|
|
18,000 |
(1)(8) |
|
$ |
6.71 |
|
|
|
3/3/2016 |
|
|
|
|
563 |
|
|
|
2,812 |
(9)(10) |
|
$ |
16.46 |
|
|
|
9/12/2015 |
|
|
|
|
1,313 |
|
|
|
6,562 |
(3)(11) |
|
$ |
20.88 |
|
|
|
4/28/2015 |
|
|
|
|
5,250 |
|
|
|
5,250 |
(5)(12) |
|
$ |
29.49 |
|
|
|
4/4/2014 |
|
|
|
|
14,286 |
(7) |
|
|
|
|
|
$ |
21.00 |
|
|
|
1/19/2011 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman |
|
|
|
|
|
|
15,000 |
(1)(13) |
|
$ |
6.71 |
|
|
|
3/3/2016 |
|
|
|
|
1,875 |
|
|
|
9,375 |
(3)(4) |
|
$ |
20.88 |
|
|
|
4/28/2015 |
|
|
|
|
7,500 |
|
|
|
7,500 |
(5)(6) |
|
$ |
29.49 |
|
|
|
4/4/2014 |
|
|
|
|
33,333 |
(7) |
|
|
|
|
|
$ |
21.00 |
|
|
|
1/19/2011 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Unger (14) |
|
|
6,250 |
|
|
|
31,250 |
(3)(14)(15) |
|
$ |
20.88 |
|
|
|
4/28/2015 |
|
|
|
|
25,000 |
|
|
|
25,000 |
(5)(14) |
|
$ |
29.49 |
|
|
|
4/4/2014 |
|
27
|
|
|
(1) |
|
On March 3, 2009, Messrs. Cowan, Davies and Lullman were granted 50,000, 18,000 and
15,000 SARs, respectively. One half of such SARs vest in 25% increments on the first,
second, third and fourth anniversaries of the grant date. The remaining one half of such
SARs similarly vest in 25% increments on the first, second, third and fourth anniversaries
of the grant date, but only if the closing price of the Companys common stock achieves a
specified price target during the preceding twelve month period for twenty trading days
during any sixty day trading day period. If the Companys common stock does not achieve the
specified price target during any such twelve month period, the applicable portion of these
performance-based SARs will be canceled. These SARs expire on the date shown above, which
is the seventh anniversary of their grant. |
|
(2) |
|
12,500 of these SARs became exercisable on March 3, 2010. |
|
(3) |
|
On April 28, 2008, Messrs. Cowan, Davies, Lullman and Unger were granted 15,000,
10,500, 15,000 and 50,000 SARs, respectively. One half of such SARs vest in 25% increments
on the first, second, third and fourth anniversaries of the grant date. The remaining one
half of such SARs similarly vest in 25% increments on the first, second, third and fourth
anniversaries of the grant date, but only if the closing price of the Companys common
stock achieves a specified price target during the preceding calendar year for twenty
trading days during any sixty day trading day period. If the Companys common stock does
not achieve the specified price target during any such calendar year, the applicable
portion of these performance-based SARs will be canceled. These SARs expire on the date
shown above, which is the seventh anniversary of their grant. |
|
(4) |
|
On December 31, 2008, 1,875 of the 15,000 SARs granted on April 28, 2008 were canceled
due to the specified stock performance target not being met. On December 31, 2009, 1,875 of
the 15,000 SARs granted on April 28, 2008 were canceled due to the specified stock
performance target not being met. 1,875 of these SARs are exercisable on April 28, 2010. |
|
(5) |
|
On April 4, 2007, Messrs. Cowan, Davies, Lullman and Unger were granted 15,000, 10,500,
15,000 and 50,000 SARs, respectively. These SARs vest and become exercisable in equal
installments on the first, second, third and fourth anniversary of their grant and expire
on the date shown above, which is the seventh anniversary of their grant. |
|
(6) |
|
3,750 of these SARs became exercisable on April 4, 2010. |
|
(7) |
|
Options granted on January 19, 2006 have vested, are exercisable and expire on the date
shown above, which is the fifth anniversary of their grant. |
|
(8) |
|
4,500 of these SARs became exercisable on March 3, 2010. |
|
(9) |
|
On September 12, 2008, Mr. Davies was granted 4,500 SARs. The compensation committee
approved the grant on September 11, 2008. One half of such SARs vest in 25% increments on
the first, second, third and fourth anniversaries of the grant date. The remaining one half
of such SARs similarly vest in 25% increments on the first, second, third and fourth
anniversaries of the grant date, but only if the closing price of the Companys common
stock achieves a specified price target during the preceding calendar year for twenty
trading days during any sixty day trading day period. If the Companys common stock does
not achieve the specified price target during any such calendar year, the applicable
portion of these performance-based SARs will be canceled. These SARs expire on the date
shown above, which is the seventh anniversary of their grant. |
|
(10) |
|
On December 31, 2008, 562 of the 4,500 SARs granted on September 12, 2008 were canceled
due to the specified stock performance target not being met. On December 31, 2009, 563 of
these SARs were canceled due to the specified stock performance target not being met. |
|
(11) |
|
On December 31, 2008, 1,312 of the 10,500 SARs granted on April 28, 2008 were canceled
due to the specified stock performance target not being met. On December 31, 2009, 1,313 of
these SARs were canceled due to the specified stock performance target not being met. 1,312
of these SARs are exercisable on April 28, 2010. |
|
(12) |
|
2,625 of these SARs became exercisable on April 4, 2010. |
|
(13) |
|
3,750 of these SARs became exercisable on March 3, 2010. |
28
|
|
|
|
|
The terms of Mr. Ungers SARs awards were modified by our compensation committee effective
as of April 1, 2009 in conjunction with Mr. Unger resigning as our president and chief
executive officer on that date and on the same day assuming a role as a consultant to us.
The modification to the SARs provides that Mr. Unger shall be deemed to be employed by us
for so long as he continuously serves as a consultant to us without regard to Mr. Ungers
service on our board of directors. In all other respects, the terms of the SARs continue
unchanged. As a result of this modification, for so long as Mr. Unger remained a consultant
to us, Mr. Ungers rights under the SARs continued as if he remained our employee. On April
1, 2010, Mr. Ungers consulting agreement was terminated and as a result all of his unvested
SARs terminated. Mr. Unger has 90 days from the termination of his consulting agreement to
exercise his vested SARs. |
|
(14) |
|
On December 31, 2008, 6,250 of the 50,000 SARs granted on April 28, 2008 were canceled
due to the specified stock performance target not being met. On December 31, 2009, 6,250 of
the 50,000 SARs granted on April 28, 2008 were canceled due to the specified stock
performance target not being met. |
2009 OPTION EXERCISES AND STOCK VESTED
During 2009, no stock awards vested and no option awards were exercised.
2009 PENSION AND POSTRETIREMENT BENEFITS
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Present Value |
|
|
Payments |
|
|
|
|
|
Number of |
|
|
of |
|
|
During Last |
|
|
|
|
|
Years Credited |
|
|
Accumulated |
|
|
Fiscal Year |
|
Name |
|
Plan Name |
|
Service (#) |
|
|
Benefit ($) |
|
|
($) |
|
Alan C. Lullman |
|
Pension Plan (1) |
|
|
24 |
|
|
|
401,000 |
|
|
|
|
|
|
|
Postretirement Health Insurance Benefits (2) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Unger |
|
Pension Plan (1) |
|
|
26 |
|
|
|
1,241,000 |
|
|
|
74,747 |
|
|
|
Postretirement Health Insurance Benefits (2) |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Supplemental Executive Retirement Plan |
|
|
26 |
|
|
|
1,329,000 |
|
|
|
88,559 |
|
|
|
|
(1) |
|
Messrs. Lullman and Unger are eligible for benefits under a pension plan, the benefits
of which are to be funded by ACF as described below. |
|
(2) |
|
Postretirement health insurance premiums were increased during 2009 resulting in no
accumulated benefit as of December 31, 2009. |
Pension Plan. Funding of the benefits for the pension plan described herein is the responsibility
of ACF. Mr. Lullman and Mr. Unger are entitled to pension benefits under the Employees Retirement
Plan of ACF Industries LLC. Each executives benefit under the retirement plan is based on 2.25% of
average annual compensation for each year of service after April 30, 1981; plus the highest of the
executives annual compensation for five consecutive years of employment prior to May 1, 1981 that
results in the highest such average multiplied by number of years of service completed prior to May
1, 1981; plus a fixed dollar amount. This fixed dollar amount is $6,108 for Mr. Lullman and $12,800
for Mr. Unger. For purposes of this plan, years of service include years of service with both ACF
and us. This total is then reduced by an amount equal to 0.5% of the executives covered
compensation multiplied by the number of years of service up to 35. The benefits under this plan
were frozen effective as of March 31, 2004. As a result, no additional benefits are accruing under
this plan. The benefits under the ACF retirement plan are generally paid monthly for the life of
the executive, following retirement in the form of a joint and survivor annuity. As most recently
determined by the actuaries for the retirement plan, based on the credited years of service shown
above, the estimated annual pension in the form of a joint and survivor annuity commencing at age
62 for each of the named executives is as follows: Mr. Lullman: $45,361 and Mr. Unger: $91,610.
These named executives are fully vested in their retirement plan benefits. Mr. Unger resigned as
president and chief executive officer effective April 1, 2009. At that time he effectively retired
and began receiving pension benefits.
29
We entered into an agreement, effective December 1, 2005, with ACF for allocating the assets and
liabilities of the pension benefit plans retained by ACF in the 1994 ACF asset transfer (as defined
below under Supplemental Executive Retirement
Plan) in which some of our employees were participants, which relieved us of our further employee
benefit reimbursement obligations to ACF under the 1994 ACF asset transfer agreement. The principal
employee benefit plans affected by this arrangement are two ACF sponsored pension plans, known as
the ACF Employee Retirement Plan and the ACF Shippers Car Line Pension Plan, and certain ACF
sponsored retiree medical and retiree life insurance plans. Under the arrangement, in exchange for
our payment to ACF of approximately $9.2 million and us becoming the sponsoring employer under the
ACF Shippers Car Line Pension Plan, including the assumption of all obligations for our and ACFs
employees under that plan, we ceased to be a participating employer under the ACF Employee
Retirement Plan and were relieved of all further reimbursement and funding obligations, including
for our employees, under that plan. The payment of approximately $9.2 million, which was made by us
to ACF, represents our and ACFs estimate of the payment required to be made by us to achieve an
appropriate allocation of the assets and liabilities of the benefit plans accrued after the 1994
ACF asset transfer, with respect to each of our and ACFs employees in connection with the two
plans. This allocation was determined in accordance with the actuarial calculations that would be
required to be used by us and ACF in allocating plan assets and liabilities at such time as we
cease to be a member of ACFs controlled group.
Postretirement Obligations. We also provide postretirement health benefits for certain of our named
executive officers who had one year of continuous service prior to March 31, 2004. Our named
executive officers may become eligible for these benefits if they retire after attaining age 55
with 10 years of service. Benefits received under this plan include health coverage. We have
reserved the right to amend, modify or terminate the remaining postretirement health insurance
plan.
2009 NON-QUALIFIED DEFERRED COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive |
|
|
Registrant |
|
|
Aggregate |
|
|
Aggregate |
|
|
Aggregate |
|
|
|
Contributions in |
|
|
Contributions in |
|
|
Earnings in Last |
|
|
Withdrawals / |
|
|
Balance in Last |
|
Name |
|
Last FY ($) |
|
|
Last FY ($) |
|
|
FY ($) |
|
|
Distributions ($) |
|
|
FY ($)(1) |
|
James J. Unger |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
88,559 |
|
|
|
1,329,000 |
|
|
|
|
(1) |
|
Represents the present value of the accrued benefit as of December 31, 2009. |
Supplemental Executive Retirement Plan. Mr. Unger is entitled to benefits from a supplemental
executive retirement plan, or SERP. The SERP benefit is generally equal to the benefit that would
be provided under the Employees Retirement Plan of ACF, if certain Internal Revenue Code limits
and exclusions from compensation under the retirement plan did not apply, less the actual benefit
payable under the ACF retirement plan. ACF is responsible for payment of that portion of Mr.
Ungers SERP benefit related to service with ACF prior to our acquisition, in 1994, of properties
and assets used in ACFs railcar components manufacturing business and its railcar servicing
business at specified locations, and certain intellectual property rights associated with the
transferred assets and businesses, as well as specified assets used in the manufacture and sale of
industrial size mixing bowls (the 1994 ACF asset transfer). We are responsible for payment of that
portion of the benefit related to service with us after the 1994 ACF asset transfer. The SERP
benefits were frozen effective as of March 31, 2004. As a result, no further benefits are accruing
under the SERP. These benefits are generally paid at the same time and in the same form as the
participants benefit under the retirement plan. Mr. Unger resigned as president and chief
executive officer effective April 1, 2009. At that time he effectively retired and began receiving
SERP benefits.
POTENTIAL PAYMENTS UPON TERMINATION OR CHANGE IN CONTROL
We describe the triggering events that may result in payments of compensation and other benefits to
each of our named executive officers upon termination or upon a change in control under Employment
Agreements above. The table below quantifies the payments, other than accrued liabilities and
benefits described above, that would have been payable to our named executive officers if they had
been terminated on December 31, 2009.
|
|
|
|
|
|
|
Termination |
|
Executive |
|
Payment (1) |
|
James Cowan |
|
$ |
986,149 |
(2) |
Dale C. Davies |
|
$ |
427,917 |
(3) |
Alan C. Lullman |
|
$ |
78,488 |
(4) |
James J. Unger |
|
$ |
|
(5) |
30
(1) |
|
Upon a termination that would give rise to termination payments as described in the
footnotes below, the executives would also be entitled to receive incentive compensation,
if any, that are then earned and unpaid. For 2009, we awarded payments under our management
incentive plan of $169,482, $86,250 and $78,488 to each of Messrs. Cowan, Davies and
Lullman, respectively. Such amounts are included in the table above. This incentive
compensation was determined by our compensation committee in February 2010. The
compensation committee retains sole discretion over all matters relating to such incentive
compensation, including, without limitation, the decision to pay any incentive
compensation, the amount of incentive compensation, if any, the ability to increase or
decrease incentive compensation and make changes to any performance measures or targets,
and discretion over the payment of partial awards in the event of employment termination. |
(2) |
|
This amount represents a continuation of base salary (as in effect as of December 31,
2009) of $350,000 per year through the end of Mr. Cowans then-applicable employment term
(May 1, 2012), pursuant to the terms of his employment agreement, payable upon termination
without cause as such term is defined in Mr. Cowans employment agreement. This amount also
includes Mr. Cowans management incentive plan compensation for the calendar year ended
December 31, 2009. |
(3) |
|
This amount represents a continuation of base salary (as in effect as of December 31,
2009) of $205,000 per year through the end of Mr. Davies then-applicable employment term
(September 1, 2011), pursuant to the terms of his employment agreement, payable upon
termination without cause or resignation for good reason, as each such term is defined in
Mr. Davies employment agreement. This amount also includes Mr. Davies management
incentive plan compensation for the calendar year ended December 31, 2009. |
(4) |
|
As Mr. Lullmans employment agreement expired pursuant to its terms on December 31,
2009, this amount represents his management incentive plan compensation for the calendar
year ended December 31, 2009. |
(5) |
|
Mr. Ungers employment agreement terminated in accordance with its terms on January 24,
2009. As such, Mr. Unger was not eligible for any termination payments at December 31,
2009. |
DIRECTOR COMPENSATION TABLE
Each director is entitled to reimbursement for out-of-pocket expenses incurred for each meeting of
the full board or a committee of the board attended. The annual compensation for our independent
directors is $30,000. In addition, each independent director is entitled to receive $1,000 for each
board or committee meeting attended and an annual stipend of $5,000 if he is a chairperson of a
committee. Other than Mr. Unger, non-independent members of our board of directors and directors
affiliated with Mr. Carl Icahn were not paid any compensation for serving on our board of directors
in 2009. Effective April 1, 2009, Mr. Unger was entitled to $65,000 annually, payable in advance on
a quarterly basis, in exchange for his services as vice chairman of our board of directors.
The following table discloses
the fees earned by or paid to our independent directors in 2009.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Fees earned or |
|
|
All other |
|
|
|
|
Name |
|
paid in cash ($) |
|
|
compensation ($) |
|
|
Total ($) |
|
Harold First |
|
$ |
49,000 |
|
|
$ |
|
|
|
$ |
49,000 |
|
James C. Pontious |
|
$ |
44,000 |
|
|
$ |
|
|
|
$ |
44,000 |
|
J. Mike Laisure |
|
$ |
44,000 |
|
|
$ |
|
|
|
$ |
44,000 |
|
31
SECURITIES AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION PLANS
The following table discloses the securities authorized for issuance under the Companys
equity compensation plans as of December 31, 2009.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of securities |
|
|
|
Number of |
|
|
|
|
|
|
remaining |
|
|
|
securities to |
|
|
|
|
|
|
available for |
|
|
|
be issued |
|
|
|
|
|
|
future issuance |
|
|
|
upon |
|
|
Weighted-average |
|
|
under equity |
|
|
|
exercise of |
|
|
exercise price of |
|
|
compensation |
|
|
|
outstanding |
|
|
outstanding |
|
|
plans (excluding |
|
|
|
options, warrants |
|
|
options, warrants |
|
|
securities reflected |
|
|
|
and rights |
|
|
and rights |
|
|
in column (a)) |
|
Plan Category |
|
(a) |
|
|
(b) |
|
|
(c) |
|
Equity compensation plans approved by security holders |
|
|
390,353 |
|
|
$ |
21.00 |
|
|
|
515,124 |
|
Equity compensation plans not approved by security holders |
|
|
|
|
|
|
|
|
|
|
|
|
Total |
|
|
390,353 |
|
|
$ |
21.00 |
|
|
|
515,124 |
(1) |
|
|
|
(1) |
|
As of April 8, 2010, 515,124 shares of our Common Stock remain available for issuance under
our 2005 Equity Incentive Plan. Our SARs, which are also issued under our 2005 Equity
Incentive Plan, settle only in cash and are not reflected above. |
TRANSACTIONS WITH RELATED PERSONS
Other than the transactions described below, for the last fiscal year there has not been, nor is
there currently proposed, any transaction, as defined by the SEC:
|
|
|
to which we are or will be a participant |
|
|
|
in which the amount involved exceeded or will exceed $120,000; and |
|
|
|
in which any related person, as defined by the SEC, had or will have a direct or
indirect material interest. |
We believe that each of the transactions described below is on terms no less favorable to us than
could have been obtained from unaffiliated third parties. Although we do not have a separate
conflicts policy, we intend to comply with applicable law with respect to transactions involving
potential conflicts. Our bylaws provide that transactions between us and any of our directors or
officers are subject to full disclosure and approval in good faith by the majority of the
disinterested members of our board of directors, approval of shareholders holding two-thirds of the
voting power of the shares entitled to vote, other than shares held by the interested director(s),
approval by the unanimous affirmative vote of the holders of all outstanding shares, whether or not
entitled to vote, or the determination that the contract or agreement, and the person asserting the
validity of the contract or agreement, is fair and reasonable to us as of the time it is
authorized, approved or ratified, or as otherwise provided by law. Interested directors are not
counted in determining the existence of a quorum at any meeting of the board of directors which
shall authorize or ratify any such transaction.
TRANSACTIONS WITH MR. CARL ICAHN AND ENTITIES AFFILIATED WITH MR. CARL ICAHN
Overview
Our company was formed in 1988 as a company beneficially owned by Mr. Carl Icahn. Mr. Carl Icahn is
our principal beneficial shareholder and is the chairman of our board of directors. We grew our
company through the transfer of certain assets to us from ACF Industries, Incorporated (now known
as ACF Industries, LLC), a company also beneficially owned by Mr. Carl Icahn. Since our formation,
we have entered into agreements relating to the acquisition of assets from and disposition of
assets to entities controlled by Mr. Carl Icahn, the provision of goods and services to us by
entities controlled by Mr. Carl Icahn, the provision of goods and services by us to entities
affiliated with Mr. Carl Icahn and other matters involving entities controlled by Mr. Carl Icahn.
We have received substantial benefit from these agreements and we expect that in the future we will
continue to conduct business with entities affiliated with or controlled by Mr. Carl Icahn. In
addition, we receive other benefits from our affiliation with Mr. Carl Icahn and companies
controlled by Mr. Carl Icahn, such as our participation in buying groups and other arrangements
with entities controlled by Mr. Carl Icahn.
We describe below the material arrangements and other relationships that we are, or have been, a
party to with Mr. Carl Icahn and entities affiliated with Mr. Carl Icahn since January 1, 2009. All
of the arrangements and relationships described below that are required to be disclosed pursuant to
Item 404 of Regulation S-K and that took effect since our January 2006
initial public offering and our admission to NASDAQ have been approved by the independent members
of our audit committee, in accordance with applicable listing standards of NASDAQ and our audit
committee charter.
32
CERTAIN TRANSACTIONS WITH ACF INDUSTRIES LLC
1994 ACF Asset Transfer
On October 1, 1994, under an asset transfer agreement with ACF, we acquired properties and assets
used in ACFs railcar components manufacturing business and its railcar servicing business at
specified locations, and certain intellectual property rights associated with the transferred
assets and businesses, as well as specified assets used in the manufacture and sale of industrial
size mixing bowls. We refer to this transaction as the 1994 ACF asset transfer.
Pursuant to the 1994 ACF asset transfer, ACF retained and agreed to indemnify us for certain
liabilities and obligations relating to ACFs conduct of business and ownership of the assets at
these locations prior to their transfer to us, including liabilities relating to employee benefit
plans, subject to exceptions for transferred employees described below, workers compensation,
environmental contamination and third-party litigation. As part of the 1994 ACF asset transfer, we
agreed that the ACF employees transferred to us would continue to be permitted to participate in
ACFs employee benefit plans for so long as we remained a part of ACFs controlled group, and we
further agreed to assume the ongoing expense for such employees continued participation in those
plans. In the event that we cease to be a member of ACFs controlled group, ACF was required to
terminate the further accrual of benefits by our transferred employees under its benefit plans, and
we and ACF were required to cooperate to achieve an allocation of the assets and liabilities of the
benefits plans accrued after the 1994 ACF asset transfer with respect to each of our and ACFs
employees as we and ACF deemed appropriate. In anticipation of our no longer being a part of ACFs
controlled group and the completion of our initial public offering, we entered into a retirement
benefit separation agreement, effective December 1, 2005, with ACF for allocating the assets and
liabilities of the pension benefit plans retained by ACF in the 1994 ACF asset transfer in which
some of our employees were participants, and which has relieved us of our further employee benefit
reimbursement obligations to ACF under the 1994 ACF asset transfer agreement. See Note 19
Related Party Transactions to our consolidated financial statements included in our Annual Report
on Form 10-K for the year ended December 31, 2007.
Also in connection with the 1994 ACF asset transfer, we entered into several administrative and
operating agreements with ACF, effective as of October 1, 1994. Those that remained in effect as of
January 1, 2009, are described below. During 2009, we incurred $17.6 million of expenses related to
transactions with ACF.
Manufacturing Services Agreement. Under the manufacturing services agreement, ACF has agreed to
manufacture and, upon our instruction, distribute various railcar components and industrial size
mixing bowls using assets that we acquired pursuant to the 1994 ACF asset transfer but were
retained by ACF at its Milton, Pennsylvania and Huntington, West Virginia manufacturing facilities.
This equipment included presses and related equipment that were impracticable to move to our
premises. ACF transferred its Milton, Pennsylvania repair facility, but not its Milton,
Pennsylvania manufacturing facility, to us under the 1994 ACF asset transfer. Under our
manufacturing services agreement, ACF is required to maintain and insure the equipment during the
term of the manufacturing services agreement and is permitted to use the equipment for its own
purposes in the ordinary course of business, provided that it does not interfere with ACFs timely
performance of the manufacturing services under this agreement. Upon termination of the agreement,
ACF is required, at our expense, to remove and deliver the equipment to any site designated by us
in the continental U.S. As payment for these services, we agreed to pay ACF its direct costs,
including the cost of all raw materials not supplied by us, and a reasonable allocation of overhead
expenses attributable to the services, including the cost of maintaining employees to provide the
services. We believe that payments to ACF under this arrangement are comparable to the cost we
would have paid to an independent third party to manufacture such components. This agreement
automatically renews on an annual basis unless we provide six months prior written notice of
termination. There is no right of termination for ACF under this agreement. In the year ended
December 31, 2009, we purchased $13.5 million of railcar components from ACF under this agreement.
License Agreement from ACF. Under a license agreement with ACF, ACF granted us a non-exclusive,
perpetual, royalty-free license to the patents and other intellectual property owned by it, which
could be used by us in the conduct of our business, but did not exclusively relate to our business,
including the 12 patents and one patent application, now issued as a patent, listed in that
agreement. Of these patents, ten patents have expired and the remaining three patents have
expiration dates ranging from 2012 to 2013. These remaining patents primarily relate to pneumatic
outlets and railcar hopper gaskets. Under this agreement, we could not use the licensed patents for
the production of railcar components for third parties without the consent of ACF. In 1997, ACF
transferred the patents covered by this license to us. This license is not assignable by either
party, without the prior consent of the other, except in connection with the sale of substantially
all of either partys business.
33
License Agreement to ACF. Under a license agreement with ACF, we granted ACF a non-exclusive,
perpetual, royalty-free license to the intellectual property exclusively relating to our business
that was transferred to us in the 1994 ACF asset transfer. There are no restrictions on ACFs use
of the information licensed under this agreement. This license is not assignable by either party,
without the prior consent of the other, except in connection with the sale of substantially all of
either partys business.
ACF Manufacturing Agreement
In May 2007, we entered into a manufacturing agreement with ACF, pursuant to which we agreed to
purchase certain of our requirements for railcars from ACF. Under the terms of the manufacturing
agreement, we agreed to purchase approximately 1,390 railcars from ACF of which delivery was
completed by March 31, 2009. The profit realized by us upon sale of the railcars to our customers
was first paid to ACF to reimburse it for the start-up costs involved in implementing the
manufacturing arrangements evidenced by the agreement, and thereafter, we paid ACF half the profits
realized. This agreement terminated in March 2009 when the commitment under this agreement was
satisfied.
In the year ended December 31, 2009, we incurred costs under this agreement of $4.1 million in
connection with railcars that were manufactured and delivered to our customers during that period.
Asset Purchase Agreement
On January 29, 2010, ARI entered into an agreement to purchase certain assets from ACF for
approximately $0.9 million that will allow the Company to manufacture railcar components previously
purchased from ACF.
The purchase price of approximately $0.9 million was determined using various factors, including
but not limited to, independent appraisals that assessed fair market value for the purchased
assets, each assets remaining useful life and the replacement cost of each asset.
CERTAIN TRANSACTIONS WITH AMERICAN RAILCAR LEASING LLC
Manufacturing Operations and Railcar Services
ARL is a railcar leasing company controlled by Mr. Carl Icahn, our principal beneficial shareholder
and the chairman of our board of directors. Mr. James Unger, our former president and chief
executive officer and the current vice chairman of our board of directors, has been a director of
ARL since 2004. We sell railcars and railcar components to ARL and its subsidiaries. We believe
that since ARLs formation in 2004, we have been the only supplier of railcars to ARL, although ARL
is not precluded from purchasing railcars from others.
In 2009, our revenues from manufacturing
operations included $105.2 million from transactions with ARL.
In 2009, our revenues from railcar services included
$14.4 million from transactions with ARL. As of December 31, 2009, our backlog
included $33.8 million in railcar orders by ARL. These orders are on substantially the same terms
as we provide to our other customers. We have entered into various agreements with ARL from time to
time, including the following agreements that were effective during 2009.
34
ARL Sales Contracts. In September 2006, we entered into an agreement with ARL for us to manufacture
and ARL to purchase 500 railcars in both 2008 and 2009. We have in the past manufactured and sold
railcars to ARL on a purchase order basis. In March 2006, we entered into an agreement with ARL for
us to manufacture and ARL to purchase 1,000 railcars in 2007. The agreement also included
additional purchase options. In 2006, ARL exercised an option to purchase 1,400 railcars in 2008.
In 2007, ARL also exercised another option to purchase approximately 70 railcars in 2007.
ARL Fleet Services Agreement. In April 2005, we entered into a railcar servicing agreement with
ARL. Under this agreement, we provided ARL with railcar repair and maintenance services, fleet
management services, and consulting services on safety and environmental matters for railcars owned
or managed by ARL and leased or held for lease by ARL. Under the agreement with ARL, ARL was
required to pay us a monthly fee, based upon the number of railcars covered, plus a charge for
labor, components and materials. For materials and components we manufactured, ARL paid us our
current market price, and for materials and components we purchased, ARL paid us our purchasing
costs plus a margin. For painting, lining and cleaning services, ARL paid the then current market
rate. For other labor costs, ARL paid us a fixed hourly fee. We had agreed that the charges for our
services were to be on at least as favorable terms as our terms with any other party for similar
purposes. This agreement extended through June 30, 2008, and was automatically renewable for
additional one year periods unless either party gave at least six months prior notice of
termination or otherwise upon mutual agreement by the parties. Under the terms of the railcar
servicing agreement, if we elected to terminate the agreement, we were required to pay a
termination fee of $0.5 million.
Effective as of January 1, 2008, we entered into a new fleet services agreement with ARL which
replaced the April 2005 railcar servicing agreement described above. The new agreement reflects a
reduced level of fleet management services, relating primarily to logistics management services,
for which ARL now pays a fixed monthly fee. Additionally, under the new agreement, we continue to
provide railcar repair and maintenance services to ARL at a charge for labor, components and
materials. We currently provide such repair and maintenance services for approximately 26,800
railcars for ARL. The new agreement extends through December 31, 2010, and is automatically
renewable for additional one year periods unless either party gives at least sixty days prior
notice of termination. There is no termination fee if we elect to terminate the new agreement.
ARI/ARL Rent and Building Services Extension Agreement. Effective December 31, 2007, we entered
into a rent and building services agreement with ARL. Under this agreement, ARL will continue to
provide us with the use of our headquarters space. ARL leases this space from an affiliate of James
J. Unger, our former president and chief executive officer and the current vice chairman of our
board of directors. See Certain transactions involving James J. Unger. This agreement will
continue until terminated upon six months prior written notice by either party or upon the mutual
agreement of the two parties. In 2009, we incurred $0.6 million of expense to affiliates under this
leasing arrangement.
ARL Trademark License Agreement. Effective June 30, 2005, we entered into a trademark license
agreement with ARL. Under this agreement, we are entitled to an annual fee of $1,000 and, in
return, we have granted a nonexclusive, perpetual, worldwide license to ARL to use our common law
trademarks American Railcar and the diamond shape of our ARI logo. ARL may only use the
licensed trademarks in connection with the railcar leasing business.
CERTAIN TRANSACTIONS INVOLVING MR. CARL ICAHN AND OTHER RELATED ENTITIES
Transactions with PSC Industrial Outsourcing, LP
We engaged PSC Industrial Outsourcing, LP (formerly known as Philip Environmental Services Corp.),
an environmental consulting company beneficially owned and controlled by Mr. Carl Icahn, to provide
environmental consulting services to us. In the year ended December 31, 2009, we incurred $0.1
million of expenses associated with such consulting services. We continue to use PSC Industrial
Outsourcing, LP to assist us in our environmental compliance.
35
Registration Rights
We entered into a registration rights agreement, effective upon the completion of our initial
public offering, with certain of our existing shareholders, including
shareholders controlled by
Mr. Carl Icahn. The shareholders that are party to the registration rights agreement will have the
right to require us, subject to certain terms and conditions, to register their shares of our
Common Stock under the Securities Act at any time following expiration of the lock-up period
applicable to them. These shareholders collectively will have an aggregate of five demand
registration rights, three of which relate solely to registration on a short-form registration
statement, such as a Form S-3. In addition, if we propose to register any additional shares of our
capital stock under the Securities Act, these shareholders will be entitled to customary
piggyback registration rights, which will entitle them to include their shares of Common Stock in
a registration of our securities for sale by us or by other security holders. The registration
rights granted under the registration rights agreement are subject to customary exceptions and
qualifications and compliance with certain registration procedures. Approximately 11.3 million
shares of our Common Stock are entitled to the benefits of these registration rights.
Transactions with Icahn Sourcing LLC
Icahn Sourcing LLC (Icahn Sourcing) is an entity formed and controlled by Mr. Carl Icahn, our
principal beneficial shareholder and the chairman of our board of directors, in order to leverage
the potential buying power of a group of entities with which Mr. Carl Icahn either owns or
otherwise has a relationship in negotiating with a wide range of suppliers of goods, services and
tangible and intangible property. We are a member of the buying group and, as such, are afforded
the opportunity to purchase goods, services and property from vendors with whom Icahn Sourcing has
negotiated rates and terms. Icahn Sourcing does not guarantee that we will purchase any goods,
services or property from any such vendors, and we are under no obligations to do so. We do not pay
Icahn Sourcing any fees or other amounts with respect to the buying group arrangement. We have
purchased a variety of goods and services as a member of the buying group at prices and on terms
that we believe are more favorable than those which would be achieved on a stand-alone basis.
CERTAIN TRANSACTIONS INVOLVING JAMES J. UNGER
Consulting Arrangement
James J. Unger resigned as our president and chief executive officer effective April 1, 2009. Mr.
Unger began serving as a consultant on that same date. In this role, Mr. Unger, among other things,
assisted Mr. Cowan, our new chief executive officer, with the leadership transition, worked to
maintain key customer relationships, participated in customer contract negotiations and assisted
with potential strategic transactions. Mr. Unger also, among other things, maintained his roles
with our joint ventures and continued to represent us as a member of various railcar industry
groups. Mr. Unger remains on our board of directors and, effective April 1, 2009, assumed the role
of vice chairman of the board. In exchange for these services, Mr. Unger received an annual
consulting fee of $135,000 and a director fee of $65,000 that are both payable quarterly, in
advance. He also was provided an automobile allowance. In his role as a consultant, Mr. Unger
reported to and served at the discretion of our board of directors. Mr. Ungers consulting
agreement terminated as of April 1, 2010. He remains in the role as vice chairman of the board and
in this capacity will continue to receive a director fee of $65,000 and an automobile allowance.
Facilities Leasing Arrangements
Our headquarters facilities and our Corbitt manufacturing facilities in St. Charles, Missouri are
owned by St. Charles Properties, an entity controlled by James J. Unger, our former president and
chief executive officer and the current vice chairman of our board of directors. Under two leases
dated May 1, 1995 and March 1, 2001, St. Charles Properties leased these facilities to ACF. We
reimbursed ACF for our proportionate share of the cost of renting these facilities through April 1,
2005. On that date, ACF assigned the March 1, 2001 lease, covering our Corbitt manufacturing
facility, to us and the May 1, 1995 lease, covering our and ARLs headquarters facility, to ARL. We
continue to maintain our headquarters in the space that has been leased to ARL. Under our rent and
building services agreement with ARL, we pay ARL $0.6 million per year, which represents the
estimate of our proportionate share of ARLs costs for the space that we use under the lease,
including rent and building services. The terms of the underlying leases are as follows.
Under the terms of the lease agreement assigned to ARL, ARL has leased approximately 78,000 square
feet of office space. The lease expires on December 31, 2010. Rent is payable monthly in the amount
of $25,000. Under the terms of the lease, ARL pays one-tenth of the property tax and insurance
expenses levied upon the property. In addition, ARL must pay 17% and 54% of any increase in taxes
and property insurances costs, respectively. ARL is also required to repair and maintain the
facility at its costs and expense. We use approximately 80% of the office space leased by ARL under
this agreement.
36
Under the terms of the lease agreement assigned to us, we occupy approximately 128,000 square feet
of space, which we use for our Corbitt manufacturing facility. The lease expires on December 31,
2010 with an option to renew the lease for one successive five-year term. Rent is payable monthly
in the amount of $29,763. The maximum monthly rent for the renewal period is $32,442 per month. We
are required to pay 27% of all tax increases assessed or levied upon the property and the cost of
the utilities we use, as well as repair and maintain the facility at our expense.
In 2009, we incurred $1.0 million of costs to affiliates under these two leasing arrangements.
REVIEW, APPROVAL OR RATIFICATION OF TRANSACTIONS WITH RELATED PERSONS
Our audit committee, which is comprised of independent members of our board of directors, is
responsible under its charter for reviewing and approving related person transactions, as those
terms are defined by the SEC, for potential conflict of interest situations on an ongoing basis,
unless such duty has been delegated to another committee of the board of directors consisting
solely of independent directors.
Our audit committee generally does not pre-approve matters involving executive compensation,
related party transactions not required to be disclosed under Item 404 of Regulation S-K, or
agreements involving the purchase or sale of inventory, goods or services that are entered into in
the ordinary course of business under various of our manufacturing and services agreements with ACF
and ARL, each of which are companies affiliated with Mr. Carl Icahn, our principal beneficial
shareholder and the chairman of our board of directors (though proposed material amendments to such
agreements would warrant consideration for possible pre-approval by our audit committee).
At each audit committee meeting, management reports any related person transactions under
consideration. After review, the audit committee approves or disapproves such transactions. In
reviewing, approving or ratifying related person transactions, the audit committee is responsible
for obtaining the material facts of the related person transaction, reviewing whether the related
person transaction is on terms no less favorable than terms generally available to an unaffiliated
third party under the same or similar circumstances, and considering such factors as it deems
appropriate.
PROPOSAL NO. 2
ADVISORY VOTE ON COMPENSATION COMMITTEE REPORT
Effective June 30, 2009, we reincorporated from Delaware to North Dakota and are now a North Dakota
corporation. The North Dakota Publicly Traded Corporations Act provides a governance structure for
publicly traded corporations that generally provides shareholders greater rights than they have
under other state laws and, specifically, affords our shareholders greater statutory rights to
involvement in our corporate governance process than they previously possessed under the Delaware
General Corporation Law.
These statutory rights include, among others, the right to an annual advisory vote on the
compensation of our executive officers. Specifically, under the North Dakota Publicly Traded
Corporations Act, at each regular meeting of shareholders, the compensation committee must report
to our shareholders on the compensation of our executive officers. Shareholders entitled to vote
for the election of directors are also entitled to vote on an advisory basis on whether they accept
the report of the compensation committee. The compensation committee report relating to the
Compensation Discussion and Analysis of our named executive officers for 2009 is located on page 20
of this proxy statement.
This say on pay provision is intended to provide shareholders an annual referendum on our executive
compensation policies and procedures through the following resolution:
RESOLVED, that the shareholders of American Railcar Industries, Inc. accept the report of the
Compensation Committee of the Board of Directors.
This vote is not intended to address any specific item of compensation, but rather our overall
compensation policies and procedures relating to our named executive officers. Your vote will not
directly affect or otherwise limit any existing compensation or award arrangement of any of our
named executive officers. Because your vote is advisory, it will not be binding upon the board of
directors or the compensation committee. The board of directors and the compensation committee
will, however, take into account the outcome of the say-on-pay vote when considering future
compensation arrangements.
The Board of Directors unanimously recommends that you vote FOR this proposal.
37
OTHER MATTERS
Shareholder Proposals and Nominations for Director
A request by a shareholder that the Company include in its proxy materials for its 2011 Annual
Meeting of Shareholders such shareholders nomination of a candidate for election to the Companys
board of directors or such shareholders proposal of any other business to be brought before the
annual meeting must be received by the Company no later than December 31, 2010. These nominations
and proposals must also meet the other requirements of the rules of the SEC and the Companys
By-laws relating to shareholder nominations and proposals.
A shareholder who wishes to nominate a candidate for election to the Companys board of directors
or make a proposal for other business to be brought before the Companys 2011 Annual Meeting of
Shareholders without requiring the Company to include such nomination or proposal in its proxy
materials, must give timely notice thereof in writing to: c/o Secretary, American Railcar
Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301.
To be timely, a shareholders notice must be delivered to or mailed and received at the principal
executive offices of the Company no earlier than February 10, 2010 and no later than the later of
(i) March 10, 2010 and (ii) twenty-five days after the Company has made a public announcement of
its 2011 Annual Meeting of shareholders in accordance with the North Dakota Publicly Traded
Corporations Act. If a shareholder who wishes to make a nomination or present a proposal fails to
notify the Company by this date, the proxies that management solicits for the meeting will have
discretionary authority to vote on the shareholders nomination or proposal if it is properly
brought before the meeting. If a shareholder makes a timely notification, the proxies may still
exercise discretionary voting authority under circumstances consistent with the proxy rules of the
SEC. If the date of the Companys 2011 Annual Meeting is changed by more than five (5) days from
the anniversary date of the 2010 Annual Meeting, then a shareholder nomination and proposal to be
timely must be received no later than ninety (90) days prior to the date of the 2011 Annual Meeting
of Shareholders.
Shareholder notices must contain specified information and conform to certain requirements set
forth in the Companys Bylaws. Notices regarding nominations of a candidate for election to the
Companys board of directors should state whether or not the person(s) making the recommendation
are qualified shareholders under the North Dakota Publicly Traded Corporations Act and should
comply with applicable provisions of the Companys Bylaws.
All shareholder nominations and proposals must satisfy any applicable requirements of the Companys
Bylaws, rules of the SEC and North Dakota corporate law, including the North Dakota Publicly Traded
Corporations Act. The board of directors may refuse to acknowledge the nomination or proposal not
made in compliance with applicable laws and regulations and the Companys Bylaws.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires our executive officers, directors and persons who own
more than 10 percent of our Common Stock to file initial reports of their ownership and changes in
ownership of our Common Stock with the SEC. To the best of our knowledge, based solely on a review
of reports furnished to us and written representations from reporting persons, each person who was
required to file such reports complied with the applicable filing requirements during 2009, except
for the Form 4 filed with the SEC on September 9, 2009 reporting the sale of common stock by Mr.
Unger on September 2, 2009.
38
Shareholders Sharing an Address
Only one proxy statement is being delivered to multiple shareholders sharing an address, unless we
have received contrary instructions from one or more of the shareholders. We will undertake to
deliver promptly upon written or oral request a separate copy of the proxy statement to a
shareholder at a shared address to which a single copy of the proxy statement was delivered. You
may make a written or oral request by sending a written notification to the Secretary, American
Railcar Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301, stating your name, your
shared address, and the address to which we should direct the additional copy of the information
statement, or by calling our executive office at (636) 940-6000. If multiple shareholders sharing
an address have received one copy of this proxy statement and would prefer us to mail each
shareholder a separate copy of future mailings, you may send notification to or call our executive
office. Additionally, if current shareholders with a shared address received multiple copies of
this proxy statement and would
prefer us to mail one copy of future mailings to shareholders at the shared address, notification
of that request may also be made by mail or telephone call to our executive office.
Report on Form 10-K
The Companys Annual Report on Form 10-K for the fiscal year ended December 31, 2009, as filed with
the Securities and Exchange Commission, including financial statements, was included with the
Annual Report mailed to each shareholder with this Proxy Statement. Shareholders may obtain without
charge another copy of the Form 10-K, excluding certain exhibits, by writing to the Secretary,
American Railcar Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301.
Incorporation by Reference
To the extent that this proxy statement has been or will be specifically incorporated by reference
into any filing by the Company under the Securities Act or the Exchange Act, the section of the
proxy statement entitled Audit Committee Report shall not be deemed to be so incorporated, unless
specifically otherwise provided in any such filing.
Other Business
Management knows of no other matters that will be presented for action at the Annual Meeting.
However, the enclosed proxy gives discretionary authority to the persons named in the proxy in the
event that any other matters should be properly presented to the meeting.
It is important that proxies be returned promptly. Therefore, shareholders are urged, regardless of
the number of shares owned, to date, sign and return the enclosed proxy in the enclosed business
reply envelope.
|
|
|
|
|
|
|
By Order of the Board of Directors
|
|
|
|
|
|
|
-s- Michael Obertop |
|
|
|
|
Michael Obertop, |
|
|
|
|
Secretary |
|
|
May
_____, 2010
St. Charles, Missouri
39
AMERICAN RAILCAR INDUSTRIES, INC.
100 CLARK STREET
ST. CHARLES, MISSOURI 63301
ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 8, 2010
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned shareholder of American Railcar Industries, Inc., a North Dakota corporation
(the Company), hereby appoints Vincent J. Intrieri and Michael Obertop, and each of them acting
singly, with full power of substitution, attorneys and proxies to represent the undersigned at the
Annual Meeting of Shareholders of the Company to be held at the offices of Brown Rudnick LLP, Seven
Times Square, New York, New York 10036, on Tuesday, June 8, 2010 at 1:00 P.M., local time, and at
any adjournment or postponement thereof, with all power which the undersigned would possess if
personally present, and to vote all shares of stock that the undersigned may be entitled to vote at
said meeting upon the matters set forth in the Notice of Annual Meeting of Shareholders in
accordance with the following instructions and with discretionary authority upon such other matters
as may come before the meeting. All previous proxies are hereby revoked.
(Continued and to be signed on the reverse side.)
ANNUAL MEETING OF SHAREHOLDERS OF
AMERICAN RAILCAR INDUSTRIES, INC.
June 8, 2010
Please date, sign and mail your proxy card in the
envelope provided as soon as possible.
â Please detach along perforated line and mail in the envelope provided. â
|
|
|
|
|
|
|
|
|
|
|
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE.
PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE þ
|
|
|
The Board of Directors recommends a vote FOR each of the Director
nominees and FOR each of Items 2 and 3. |
|
2. To approve the advisory vote regarding executive
compensation. |
|
|
1. The election as directors of the nominees listed below: |
|
FOR o
AGAINST o
ABSTAIN o |
|
|
Nominees:
|
|
For
|
|
Against
|
|
Abstain |
|
|
|
|
|
|
o
|
|
o
|
|
o |
|
|
|
3. The transaction of such other business as may properly
come before the Annual Meeting or any adjournment thereof.
FOR o
AGAINST o
ABSTAIN o
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.
This proxy will be voted as specified or, where no
direction is given, will be voted FOR all nominees listed
in Proposal No. 1., FOR Proposal No. 2. and FOR Proposal
No. 3.
The undersigned shareholder hereby acknowledges receipt of
a copy of the accompanying Notice of Annual Meeting of
Shareholders and Proxy Statement and hereby revokes any
proxy or proxies previously given. This proxy may be
revoked at anytime prior to its exercise.
|
Carl C. Icahn
|
|
o
|
|
o
|
|
o |
|
|
|
James J. Unger
|
|
o
|
|
o
|
|
o |
|
|
|
Vincent J. Intrieri
|
|
o
|
|
o
|
|
o |
|
|
|
Stephen Mongillo
|
|
o
|
|
o
|
|
o |
|
|
|
J. Mike Laisure
|
|
o
|
|
o
|
|
o |
|
|
|
James C. Pontious
|
|
o
|
|
o
|
|
o |
|
|
|
Harold First
|
|
o
|
|
o
|
|
o |
|
|
|
Brett Icahn
|
|
o
|
|
o
|
|
o |
|
|
|
Hunter Gary
|
|
o
|
|
o
|
|
o |
|
|
|
|
|
|
|
|
To change the address on your
account, please check the box
at right and indicate your
new address in the address
space above. Please note that
changes to the registered
name(s) on the account may
not be submitted via this
method. |
|
o |
|
Please complete, date and sign and mail this proxy promptly
in the enclosed postage-prepaid envelope. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature of Shareholder
|
|
|
|
Date:
|
|
|
|
Signature of Shareholder
|
|
|
|
Date:
|
|
|
|
|
|
|
|
Note:
n
|
|
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.
|
|
n |