def14a
SCHEDULE 14A INFORMATION
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:
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
TASER International, 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: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
TABLE OF CONTENTS
TASER INTERNATIONAL, INC.
17800 North
85th
Street
Scottsdale, Arizona 85255
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
April 22, 2005
To Our Stockholders:
The Annual Meeting of Stockholders of TASER International, Inc.
(the Company) will be held at 12:00 Noon on Friday,
April 22, 2005 at the Companys new
manufacturing/warehouse/office building located at 17800 North
85th
Street, Scottsdale, Arizona 85255 for the following purposes:
|
|
|
|
1. |
Electing three directors of the Company for a term of three
years; |
|
|
2. |
Ratifying the appointment of Deloitte & Touche LLP as
the Companys independent registered public accounting firm
for 2005; and |
|
|
3. |
Transacting such other business as may properly come before the
meeting. |
Only holders of the Companys Common Stock at the close of
business on March 15, 2005 are entitled to notice of, and
to vote at, the meeting and any adjournments or postponements
thereof. Stockholders may vote in person or by proxy. A list of
stockholders entitled to vote at the meeting will be available
for examination by stockholders at the time and place of the
meeting and during ordinary business hours, for a period of
10 days prior to the meeting, at the principal executive
offices of the Company, 17800 North
85th
Street, Scottsdale, Arizona 85255.
|
|
|
By Order of the Board of Directors, |
|
|
/s/ DOUGLAS E. KLINT |
|
|
Douglas E. Klint |
|
Corporate Secretary |
Scottsdale, Arizona
April 11, 2005
YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND
THE ANNUAL MEETING IN PERSON, PLEASE MARK, SIGN, DATE AND
PROMPTLY RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE.
TASER INTERNATIONAL, INC.
17800 North
85th
Street
Scottsdale, Arizona 85255
PROXY STATEMENT
2005 Annual Meeting of Stockholders
This Proxy Statement is furnished in connection with the
solicitation by the Board of Directors of TASER International,
Inc. (the Company) of proxies to be voted at the
2005 Annual Meeting of Stockholders of the Company to be held at
12:00 Noon on Friday, April 22, 2005 at the Companys
new manufacturing/warehouse/office building located at 17800
North
85th
Street, Scottsdale, Arizona 85255, and at any adjournments or
postponements thereof. If proxies in the accompanying form are
properly executed, dated and returned prior to the voting at the
meeting, the shares of Common Stock represented thereby will be
voted as instructed on the proxy. If no instructions are given
on a properly executed and returned proxy, the shares of Common
Stock represented thereby will be voted for election of the
directors, for ratification of the appointment of the
independent registered public accounting firm and in support of
the recommendations of management on such other business as may
properly come before the meeting or any adjournments or
postponements thereof.
Any proxy may be revoked by a stockholder prior to its exercise
upon written notice to the Secretary of the Company, by
delivering a duly executed proxy bearing a later date, or by the
vote of a stockholder cast in person at the meeting. The cost of
soliciting proxies will be borne by the Company. In addition to
solicitation by mail, proxies may be solicited personally by the
Companys officers and employees, or by telephone,
facsimile or electronic transmission or express mail. The
Company may reimburse brokerage houses, banks and other
custodians, nominees and fiduciaries for their reasonable
expenses incurred in forwarding proxies and proxy material to
their principals. This proxy statement is first being mailed to
stockholders on or about April 11, 2005.
VOTING
Holders of record of the Companys Common Stock on
March 15, 2005 will be entitled to vote at the Annual
Meeting or any adjournments or postponements thereof. As of that
date, there were 61,106,110 shares of Common Stock
outstanding and entitled to vote. The presence in person or by
proxy, of persons holding a majority, or 30,553,056 of these
shares will constitute a quorum for the transaction of business.
Each share of Common Stock entitles the holder to one vote on
each matter that may properly come before the meeting.
Stockholders are not entitled to cumulative voting in the
election of directors. Abstentions will be counted in
determining whether a quorum is present for the meeting and will
be counted as a vote against any proposal, other than the
election of directors. If a stockholder holds shares through a
nominee, such as a brokerage firm, and such nominee does not
have discretionary voting power with respect to a proposal and
has not received voting instructions from the beneficial owner,
a broker non-vote occurs. Broker non-votes are
counted in determining whether a quorum is present.
PROPOSAL ONE:
ELECTION OF DIRECTORS
The Board of Directors is elected by and accountable to the
stockholders. The Board of Directors is comprised of seven
directors. The directors are divided into three classes
comprised as follows: two directors each in Class A and
Class C, and three directors in Class B. Generally,
one class is elected each year for a three-year term. The three
nominees for election as directors to serve a regular three-year
term until the Annual Meeting of Stockholders in 2008, or until
their respective successors are elected and qualified, are
Patrick W. Smith, Mark W. Kroll and Judy Martz. Directors are
elected by a plurality of the votes of the
shares present in person or represented by proxy at the meeting
and entitled to vote on the election of directors. The three
nominees for director receiving the highest number of votes will
be elected to the Board of Directors. Abstentions and broker
non-votes will not be taken into account in determining the
outcome of the election.
Unless marked otherwise, proxies received will be voted FOR the
election of each of the nominees named below.
If any nominee is unable or unwilling to serve as a director at
the date of the Annual Meeting or any postponement or
adjournment thereof, the proxies may be voted for a substitute
nominee, designated by the proxy holders or by the present Board
of Directors to fill such vacancy, or for the other nominees
named without nomination of a substitute, or the number of
directors may be reduced accordingly. The Board of Directors has
no reason to believe that any of the nominees will be unwilling
or unable to serve if elected a director.
The Board of Directors recommends a vote FOR the
election of Patrick W. Smith, Mark W. Kroll and Judy Martz.
The following table sets forth certain information about each
nominee for election to the Board of Directors, each continuing
director and additional executive officers of the Company.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director or | |
|
Expiration of | |
Name |
|
Age | |
|
Positions |
|
Officer Since | |
|
Current Term | |
|
|
| |
|
|
|
| |
|
| |
Nominees for Election
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Class B (for three-year term)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Patrick W. Smith
|
|
|
34 |
|
|
Chief Executive Officer and Director |
|
|
1993 |
|
|
|
2005 |
|
Mark W. Kroll(1)(3)
|
|
|
53 |
|
|
Director |
|
|
2003 |
|
|
|
2005 |
|
Judy Martz(3)
|
|
|
61 |
|
|
Director |
|
|
2005 |
|
|
|
2005 |
|
Directors Continuing in Office
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Phillips W. Smith
|
|
|
67 |
|
|
Chairman of the Board of Directors |
|
|
1993 |
|
|
|
2007 |
|
Bruce R. Culver(1)(2)(3)
|
|
|
59 |
|
|
Director |
|
|
1994 |
|
|
|
2007 |
|
Class C
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas P. Smith
|
|
|
37 |
|
|
President and Director |
|
|
1993 |
|
|
|
2006 |
|
Mathew R. McBrady(1)(2)
|
|
|
34 |
|
|
Director |
|
|
2000 |
|
|
|
2006 |
|
Additional Executive Officers
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kathleen C. Hanrahan
|
|
|
41 |
|
|
Chief Operating Officer |
|
|
2000 |
|
|
|
|
|
Daniel M. Behrendt
|
|
|
40 |
|
|
Chief Financial Officer |
|
|
2004 |
|
|
|
|
|
|
|
(1) |
Member of the Audit Committee. |
|
(2) |
Member of the Compensation Committee. |
|
(3) |
Member of the Nominating Committee. |
Directors
Patrick W. Smith, Chief Executive Officer and Director.
Mr. Smith has served as Chief Executive Officer and as a
director of the Company since 1993. He is a co-founder of the
Company. Mr. Smith holds a B.S. degree in Biology and
Neurobiology from Harvard University, an M.B.A. degree from the
University of Chicago, and a Masters Degree in International
Finance from the University of Leuven in Leuven, Belgium.
Mark W. Kroll, Director. Dr. Kroll has served as a
director of the Company since January 2003. Since 1995
Dr. Kroll has held various executive level positions within
St. Jude Medical Inc., most recently as Senior Vice President
and Chief Technology Officer, Cardiac Rhythm Management
Division. Dr. Kroll holds a B.S. degree in Mathematics and
a M.S. degree and a Ph.D. degree in Electrical Engineering from
the University of
2
Minnesota and a M.B.A. degree from the University of St. Thomas.
Dr. Kroll is a director of Harbinger Medical, Inc (Cardiac
Diagnostic), Guidance Interactive, Inc (Diabetes Monitoring),
Arrowhead Offshore Partners, Ltd (Venture Capital), and
OncoStim, Inc (DC Ablation for Cancer).
Judy Martz, Director. Ms. Martz has served as a
director of the Company since April 2005. From January 2001
through January 2004, Ms. Martz was Governor of the State
of Montana and was Lieutenant Governor of the State of Montana
from January 1996 through January 2000. From 1989 through 1995
Ms. Martz served as state representative for
U.S. Senator Conrad Burns and campaigned with Governor Marc
Racicot during part of 1995 and 1996.
Phillips W. Smith, Chairman of the Board of Directors.
Dr. Smith has served as a director of the Company since
1993. From 1999 to December 2004, Dr. Smith has served as
Director of Investor Relations with the Company. Dr. Smith
was Chairman of the Board of Pentawave from January 1999 through
October 2000 and its Chief Executive Officer from January
through March 1999. From June 1990 to September 1997,
Dr. Smith served as the President and Chief Executive
Officer of Zycad Corporation, a developer of engineering and
manufacturing applications software. Dr. Smith holds a
B.S.E. degree from West Point, a M.B.A. degree from Michigan
State University, and a Ph.D. degree in Business Administration
from St. Louis University.
Bruce R. Culver, Director. Mr. Culver has served as
a director of the Company since January 1994. Currently he is
the CEO and Chairman of IdealHire, Inc. a recruitment software
company he founded in 2001. In 1990, Mr. Culver co-founded
and was Chairman of Professional Staff, p.l.c. (PSTF), in
England, a human resource staffing company, and served on its
Board of Directors until 2001. In March 1993, Mr. Culver
acquired California Distribution, a company providing warehouse,
transportation and distribution services. In 1985
Mr. Culver founded Lab Support, Inc., now called On
Assignment, Inc. (ASGN) and served as its Chairman and a
director until 1990. Mr. Culver also serves on the Board of
Digital Map Products, Inc. From 1997 until 2001 Mr. Culver
served on the Board of Pentawave, Inc., becoming its Chairman in
October 2000. Mr. Culver holds B. Sc. and M.S. degrees in
Chemistry from University of South Dakota and Montana State
University.
Thomas P. Smith, President and Director. Mr. Smith
has served as President of the Company since April 1994 and as a
director since 1993. He is a co-founder of the Company.
Mr. Smith holds a B.S. degree in Ecology and Evolutionary
Biology from the University of Arizona and a M.B.A. degree from
Northern Arizona University.
Matthew R. McBrady, Director. Dr. McBrady has served
as a director of the Company since January 2001. From August
1998 though July 1999, Dr. McBrady served as a member of
the staff of President Clintons Council of Economic
Advisers. In December 1997, Dr. McBrady began working as a
financial and analytical consultant for Avenue A, Inc., an
internet marketing company, and served as its vice president of
analytics from June 1999 through October 1999. Dr. McBrady
taught corporate finance and economic courses at the University
of Southern California during the summer terms of 1997 and 1998,
at Harvard University from September 1996 through May 1997, at
Harvard Business School during the spring term of 1998, and
taught advanced corporate finance at the Wharton School of
Business at the University of Pennsylvania from September 2002
through May 2003. Dr. McBrady currently teaches business
administration at the Darden Graduate School of Business
Administration at the University of Virginia and has held that
position since 2003. Dr. McBrady holds a B.A. degree in
Economics from Harvard University, a M.S. degree in
International Economics from Oxford University (UK), and a Ph.D.
degree in Business Economics from Harvard University.
Executive Officers
See above biographical information for Patrick W. Smith and
Thomas P. Smith who are also executive officers of the Company.
Kathleen C. Hanrahan, Chief Operating Officer.
Ms. Hanrahan has served as the Companys Chief
Operating Officer since November 2003. Ms. Hanrahan first
joined the Company in January 1996 as an
3
internal controls consultant and served as its controller from
March 1996 to November 2000 and also served as the
Companys Chief Financial Officer from November 2000
through May 2004. From January 1989 through January 1996,
Ms. Hanrahan served as Director of Administrative Services
for Kachina Testing Laboratories which included the functions of
controller, human resources and manufacturing support.
Daniel M. Behrendt, Chief Financial Officer.
Mr. Behrendt has served as Chief Financial Officer of the
Company since May 2004. From 1998 through 2004,
Mr. Behrendt served in a number of financial management
positions for the Imperial Home Décor Group, including
Director of Financial Planning and Analysis, Vice President and
Corporate Controller and finally Senior Vice President and Chief
Financial Officer. From 1995 to 1998, Mr. Behrendt served
as the Manager of Business Planning and Analysis for Teledyne
Fluid Systems, a division of Allegheny Teledyne. From 1991 to
1995, Mr. Behrendt served as Manager, Business Planning and
Analysis for PCC Airfoils, Inc. Mr. Behrendt holds a B.A.
degree in Accounting, Cum Laude, from Mount Union College and a
M.B.A. degree from The Weatherhead School of Management at Case
Western Reserve University.
Each officer serves at the discretion of our Board of Directors.
No officer is subject to an agreement that requires the officer
to serve the Company for a specified number of years although we
have entered into employment related agreements with each of our
officers. These agreements require notice of termination by the
Company in certain situations that are described in further
detail in this proxy statement under the heading Executive
Compensation Employment Agreements and Other
Arrangements.
Meetings of the Board of Directors
During the year ended December 31, 2004, the Board of
Directors held four meetings. The Board also acted during 2004
by unanimous written consent in lieu of a meeting on nine
occasions, as permitted by Delaware law and the Companys
bylaws. Each director attended at least 75% of all Board and
applicable Committee meetings during fiscal 2004, except for
Mr. Kerik who was unable to attend two meetings.
Mr. Kerik resigned as a director effective April 1,
2005.
Committees of the Board of Directors
The Company maintains a standing Compensation Committee,
Nominating Committee, and Audit Committee. Messrs. Culver
and McBrady are members of the Compensation Committees;
Messrs. Culver, Kroll and Martz are the members of the
Nominating Committee; and Messrs. Culver, Kroll and McBrady
are the members of the Audit Committee.
The Compensation Committee held two meetings during the year
ended December 31, 2004. The members of the Compensation
Committee, Dr. McBrady and Mr. Culver, are independent
directors within the meaning of that term under applicable
Securities and Exchange Commission (SEC) and Nasdaq
rules. Among other matters, the Compensation Committee
determines salaries and bonuses and considers employment
agreements for elected officers of the Company, and prepares
reports on these matters; considers, reviews and grants options
under the Companys compensation plans and administers the
plans; and considers matters of director compensation, benefits
and other forms of remuneration.
The Nominating Committee is charged with, among other matters,
identifying qualified candidates for nomination for election to
the Board of Directors, obtaining the consent of the candidates
to the nomination, and nominating such consenting candidates for
election; and reviewing and making recommendations to the Board
of Directors concerning the composition and size of the Board
and its committees. The Nominating Committee held one meeting
during the year ended December 31, 2004. Mr. Culver,
Dr. Kroll and Ms. Martz are independent under the
applicable Nasdaq listing standards. The Nominating Committee
will consider nominees recommended by stockholders provided such
recommendations are made in accordance with procedures described
in this Proxy Statement under Stockholder Proposals.
When considering a potential director candidate, the Nominating
Committee looks for demonstrated character, judgment, relevant
business, functional and industry experience, and a high degree
of acumen. The Nominating Committees process for
identifying and evaluating nominees typically involves a series
of internal discussions, review of information concerning
candidates and interviews with selected candidates. There are no
differences in the manner in
4
which the Nominating Committee evaluates nominees for director
based on whether the nominee is recommended by a stockholder.
The Company does not pay any third party to identify or assist
in identifying or evaluating potential nominees. The charter of
the Nominating Committee was attached as Appendix A to the
Companys proxy statement for its annual meeting of
stockholders held on April 29, 2004.
Among other things, the function of the Audit Committee is to
exercise its sole authority with respect to the selection of the
Companys independent auditors and the terms of their
engagement; review the policies and procedures of the Company
and management with respect to maintaining the Companys
books and records; review with the independent auditors, upon
the completion of their audit, the results of the auditing
engagement and any other recommendations the auditors may have
with respect to the Companys financial, accounting or
auditing systems; and review with the independent auditors, upon
the completion of their quarterly review of the Companys
financial statements, the results of the quarterly review and
any other recommendations the auditors may have in connection
with their review. The Audit Committee operates under a written
charter which was adopted effective February 15, 2001 (as
amended on May 1, 2003). Dr. McBrady, Mr. Culver
and Dr. Kroll are independent directors within the meaning
of that term under applicable SEC and Nasdaq rules. The Audit
Committee held four meetings during the year ended
December 31, 2004. The report of the Audit Committee for
the year ended December 31, 2004 is included in this Proxy
Statement.
Audit Committee Financial Expert
Dr. Matthew R. McBrady, a director of the Company, is an
audit committee financial expert within the meaning of that term
under applicable rules promulgated by the Securities and
Exchange Commission.
Director Independence
The Board of Directors assesses director independence on an
annual basis. In January 2005, the Board of Directors determined
that Messrs. Culver, McBrady and Kroll are all
independent directors under Rule 10A-3 of the
Securities Exchange Act of 1934 and under applicable Nasdaq
listing standards.
Shareholder Communications with Directors
Stockholders may communicate with members of the Board of
Directors by mail addressed to the Chairman, any other
individual member of the Board, to the full Board, or to a
particular committee of the Board. In each case, such
correspondence should be sent to the Companys headquarters
at 17800 North
85th
Street, Scottsdale, AZ 85255.
Directors are encouraged by the Company to attend the Annual
Meeting of Stockholders if their schedules permit. All directors
attended the 2004 Annual Meeting of Stockholders. All of the
directors are expected to be in attendance at the 2005 Annual
Meeting of Stockholders.
Shareholder Derivative Litigation
On January 11, 2005, a shareholder derivative lawsuit was
filed in the United States District Court for the District of
Arizona purportedly on behalf of the Company and against certain
of its officers and directors, captioned Goldfine v.
Culver, et al., Case No. 2:05 CV 123. Since then,
five other shareholder derivative lawsuits were filed in the
District of Arizona, two shareholder derivative lawsuits were
filed in the Arizona Superior Court, Maricopa County, and one
shareholder derivative lawsuit was filed in the Delaware
Chancery Court. On February 9, 2005, the shareholder
derivative actions pending in federal court were consolidated
into a single action under the caption, In re TASER
International Shareholder Derivative Litigation, Case
No. 2:05 CV 123. Pursuant to the consolidating order,
defendants will not respond to any of the complaints originally
in these actions. Instead, defendants will respond to
plaintiffs consolidated amended complaint. Defendants have
not responded to the cases filed in the Arizona Superior Court
or in Delaware Chancery Court.
The complaints in the shareholder derivative lawsuits generally
allege that the defendants breached the fiduciary duties owed to
the Company and its shareholders by reason of their positions as
officers and/or
5
directors of the Company. The complaints claim that such duties
were breached by defendants disclosure of allegedly false
or misleading statements about the safety and effectiveness of
Company products and the Companys financial prospects. The
complaints also claim that fiduciary duties were breached by
defendants alleged use of non-public information regarding
the safety of Company products and the Companys financial
condition and future business prospects for personal gain
through the sale of the Companys stock. The Company is
named solely as a nominal defendant against which no recovery is
sought.
Code of Ethics
The Company has adopted a Code of Ethics which is applicable to
all employees, directors and consultants of the Company. A copy
of the Companys Code of Ethics is published and available
in the investor relations section on the Companys website
at www.TASER.com.
Family Relationships
Mr. Thomas P. Smith and Mr. Patrick W. Smith are
Dr. Phillips W. Smiths sons. No other family
relationships exist among the Companys directors and
executive officers.
COMPENSATION OF DIRECTORS
Members of the Board of Directors who are officers of the
Company are not separately compensated for serving on the Board
of Directors. Directors who are not officers of the Company are
paid $1,250 per quarter. Directors who serve on the audit
committee are paid an additional $750 per quarter and the
chairman of the audit committee is paid an additional $2,000 per
quarter. Directors are also reimbursed for expenses incurred in
connection with attendance at meetings. In January 2004, the
Company granted Dr. Kroll, Dr. McBrady, and
Mr. Culver each a stock option to
purchase 36,000 shares of its Common Stock at a price
of $7.22 per share with such options vesting ratably at the
end of each month for a 12-month period commencing on January
2004. In addition, Ms. Martz was granted stock options in
April 2005 for 60,000 shares of the Companys common
stock as a first option grant under the 2004 Outside Directors
Stock Option Plan which options shall become exercisable as to
1/4th of
the shares subject to the option on the day before the annual
meeting of stockholders of each year or, if no such meeting is
held, on each anniversary of the date of grant.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
It is the Companys policy that all related party
transactions will be reviewed by its Board of Directors and the
audit committee. It is the policy of the Companys Board of
Directors that all proposed transactions by the Company with its
directors, officers, five-percent stockholders and their
affiliates be entered into or approved only if such transactions
are on terms no less favorable to the Company than it could
obtain from unaffiliated parties, are reasonably expected to
benefit the Company and are approved by the audit committee. The
audit committee is authorized to consult with independent legal
counsel at the Companys expense in determining whether to
approve any such transaction.
The Company occasionally charters an aircraft for business
travel from Four Futures Corporation, which is wholly owned by
Thomas P. Smith, President of the Company, and his family. For
the year ended December 31, 2004, the Company incurred
expenses of $154,432 to Four Futures Corporation. No expense was
incurred during the year ended December 31, 2003. The
Company believes that the rates charged by Four Futures
Corporation are equal to or below commercial rates the Company
would pay to charter similar aircraft from independent charter
companies.
The Company also occasionally charters an aircraft for business
travel from Thundervolt, LLC, which is wholly owned by Patrick
W. Smith, CEO of the Company, and Phillips W. Smith, Chairman of
the Companys Board. For the year ended December 31,
2004, the Company incurred expenses to $191,100 from
Thundervolt, LLC. No expense was incurred during the year ended
December 31, 2003. The Company believes that the rates
charged by Thundervolt, LLC are equal to or below commercial
rates the Company would pay to charter similar aircraft from
independent charter companies.
6
REPORT OF THE AUDIT COMMITTEE
Board of Directors
TASER International, Inc.
The Audit Committee of the Board of Directors was established
pursuant to the Companys Bylaws and the Board of Directors
approved a revised Audit Committee Charter on May 1, 2003.
Management is responsible for the Companys internal
controls and the financial reporting process. The independent
auditors is responsible for performing an independent audit of
the Companys consolidated financial statements in
accordance with standards of the Public Company Accounting
Oversight Board and for issuing a report thereon. The Audit
Committees responsibility is generally to monitor and
oversee these processes, as described in the Audit Committee
Charter.
The members of the Audit Committee are Messrs. Matthew R.
McBrady (Chairman), Mark W. Kroll and Bruce R. Culver. Each
member of the Audit Committee is independent in the judgment of
the Companys Board of Directors and as required by the
rules of the Securities Exchange Commission and the listing
standards of The Nasdaq Stock Market. Members of the Audit
Committee are typically appointed at the annual meeting of the
Board of Directors in May of each year.
With respect to the year ended December 31, 2004, in
addition to its other work, the Audit Committee:
|
|
|
|
|
Reviewed and discussed with the Companys management and
the independent registered public accounting firm the audited
financial statements of the Company as of December 31, 2004
and for the year then ended; |
|
|
|
Discussed with the independent registered public accounting firm
the matters required to be discussed by Statement on Auditing
Standards No. 61 (Communication with Audit
Committees); and |
|
|
|
Received from the independent registered public accounting firm
the written disclosures and letter required by Independence
Standards Board Standard No. 1 (Independence Discussions
with Audit Committees) and discussed with the auditors the
firms independence. |
|
|
|
In accordance with the policy established by the Audit
Committee, all audit, audit related, and tax services are
reviewed and pre-approved by the Audit Committee or its Chairman. |
Based upon the review and discussions summarized above, together
with the Committees other deliberations, the Committee
recommended to the Board of Directors that the audited financial
statements of the Company, as of December 31, 2004 and for
the year then ended, be included in the Companys Annual
Report on Form 10-KSB for the year ended December 31,
2004 for filing with the SEC. The Committee also appointed
Deloitte & Touche, LLP as the independent registered
public accounting firm of the Company for the fiscal year ended
December 31, 2005.
|
|
|
Matthew R. McBrady |
|
Bruce R. Culver |
|
Mark W. Kroll |
April 5, 2005
7
EXECUTIVE COMPENSATION
Cash and Non-Cash Compensation Paid To Certain Executive
Officers
The following table sets forth information regarding
compensation optioned to, earned by, or paid to the
Companys Chief Executive Officer and President, for all
services rendered to the Company during 2004, 2003 and 2002. The
following table also sets forth the same information for the
Companys Chief Operating Officer for the years 2003 and
2004, the years her compensation exceeded $100,000, and for the
Companys Chief Financial Officer for 2004, the year he was
hired. The Company has no other executive officers.
Summary Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long Term | |
|
|
Annual Compensation | |
|
Compensation | |
|
|
| |
|
| |
|
|
Fiscal | |
|
|
|
Securities Underlying | |
Name and Principal Position |
|
Year | |
|
Salary | |
|
Bonus | |
|
Options (#) | |
|
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
2004 |
|
|
$ |
220,122 |
|
|
|
|
|
|
|
276,068 |
|
|
Chief Executive Officer |
|
|
2003 |
|
|
$ |
165,386 |
|
|
|
|
|
|
|
276,000 |
|
|
|
|
|
2002 |
|
|
$ |
107,974 |
|
|
|
|
|
|
|
1,512,000 |
|
Thomas P. Smith
|
|
|
2004 |
|
|
$ |
219,908 |
|
|
|
|
|
|
|
276,068 |
|
|
President |
|
|
2003 |
|
|
$ |
169,982 |
|
|
|
|
|
|
|
276,000 |
|
|
|
|
|
2002 |
|
|
$ |
107,904 |
|
|
|
|
|
|
|
1,512,000 |
|
Kathleen C. Hanrahan
|
|
|
2004 |
|
|
$ |
199,324 |
|
|
|
|
|
|
|
215,518 |
|
|
Chief Financial Officer through |
|
|
2003 |
|
|
$ |
161,272 |
|
|
$ |
10,000 |
|
|
|
242,400 |
|
|
May 2004 and Chief Operating Officer from May 2004 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Daniel M. Behrendt
|
|
|
2004 |
|
|
$ |
127,453 |
|
|
|
|
|
|
|
95,518 |
|
|
Chief Financial Officer from May 2004 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Grants in Last Fiscal Year
The following table sets forth certain information regarding
options granted in 2004 to the Companys Chief Executive
Officer, President, Chief Operating Officer and Chief Financial
Officer:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Individual Grants | |
|
|
|
|
|
|
| |
|
|
|
|
|
|
% of Total | |
|
|
|
|
|
|
Number of Securities | |
|
Options Granted | |
|
|
|
|
|
|
Underlying Options | |
|
to Employees in | |
|
Exercise or Base | |
|
|
Name |
|
Granted | |
|
2004 | |
|
Price ($/Sh) | |
|
Expiration Date | |
|
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
270,000 |
(1) |
|
|
11.7% |
|
|
$ |
7.22 |
|
|
|
1/6/2009 |
|
|
|
|
6,068 |
(2) |
|
|
0.3% |
|
|
|
18.77 |
|
|
|
10/1/2014 |
|
Thomas P. Smith
|
|
|
270,000 |
(1) |
|
|
11.7% |
|
|
|
7.22 |
|
|
|
1/4/2014 |
|
|
|
|
6,068 |
(2) |
|
|
0.3% |
|
|
|
18.77 |
|
|
|
10/1/2014 |
|
Kathleen C. Hanrahan
|
|
|
210,000 |
(1) |
|
|
9.1% |
|
|
|
7.22 |
|
|
|
1/4/2014 |
|
|
|
|
5,518 |
(2) |
|
|
0.2% |
|
|
|
18.77 |
|
|
|
10/1/2014 |
|
Daniel M. Behrendt
|
|
|
40,000 |
(3) |
|
|
1.7% |
|
|
|
17.12 |
|
|
|
4/27/2014 |
|
|
|
|
40,000 |
(4) |
|
|
1.7% |
|
|
|
17.12 |
|
|
|
4/27/2014 |
|
|
|
|
10,000 |
(5) |
|
|
0.4% |
|
|
|
13.88 |
|
|
|
8/30/2014 |
|
|
|
|
5,518 |
(2) |
|
|
0.2% |
|
|
|
18.77 |
|
|
|
10/1/2014 |
|
|
|
(1) |
The options vest ratably at the end of each month for a 12-month
period beginning January 2004, subject to the executives
continuing performance of services as an employee for the
Company. |
|
(2) |
The options vest after one month beginning October 2004. |
|
(3) |
The options vest ratably at the end of each month for a 36-month
period beginning January 2005, subject to the executives
continuing performance of services as an employee for the
Company. |
8
|
|
(4) |
The options vest ratably over an eight month period beginning
May 2004, subject to the executives continuing performance
of services as an employee for the Company. |
|
(5) |
The options vest 100% after two months beginning September 2004. |
Aggregate Option Exercises In Last Fiscal Year and Fiscal
Year End Option Values
The following table sets forth certain information regarding
options exercised by the Companys Chief Executive Officer,
President Chief Operating Officer and Chief Financial Officer
during 2004 and the number and value of unexercised options held
by the Companys Chief Executive Officer, President, Chief
Operating Officer and Chief Financial Officer on
December 31, 2004.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities | |
|
Value of Unexercised | |
|
|
|
|
|
|
Underlying Options at | |
|
In-the-Money Options at | |
|
|
Shares | |
|
|
|
Fiscal Year End (#) | |
|
Fiscal Year End ($)(1) | |
|
|
Acquired On | |
|
Value | |
|
| |
|
| |
Name |
|
Exercise (#) | |
|
Received ($) | |
|
Exercisable | |
|
Unexercisable | |
|
Exercisable | |
|
Unexercisable | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
626,000 |
|
|
$ |
2,134,000 |
|
|
|
906,568 |
|
|
|
219,500 |
|
|
$ |
25,996,226 |
|
|
$ |
6,633,292 |
|
Thomas P. Smith
|
|
|
810,000 |
|
|
$ |
5,979,500 |
|
|
|
806,568 |
|
|
|
219,500 |
|
|
$ |
22,893,193 |
|
|
$ |
6,636,908 |
|
Kathleen C. Hanrahan
|
|
|
589,464 |
|
|
$ |
8,782,573 |
|
|
|
123,767 |
|
|
|
183,359 |
|
|
$ |
3,462,506 |
|
|
$ |
5,560,291 |
|
Daniel M. Behrendt
|
|
|
20,000 |
|
|
$ |
198,225 |
|
|
|
30,518 |
|
|
|
45,000 |
|
|
$ |
466,722 |
|
|
$ |
653,850 |
|
|
|
(1) |
Based on the closing price on The Nasdaq National Market of the
Common Stock of the Company on December 31, 2004 of $31.65.
Values indicated reflect the difference between the exercise
price of the exercisable and unexercisable options and the
closing price of the Companys common stock on
December 31, 2004. |
Employment Agreements and Other Arrangements
In July 1998, the Company entered into employment agreements
with Patrick W. Smith, Thomas P. Smith and Kathleen C. Hanrahan
pursuant to which they agreed to serve as its Chief Executive
Officer, President and Chief Accounting/ Financial Officer,
respectively. The agreements were for an initial three-year term
ended June 30, 2001, and were automatically renewed for a
two-year term on such date and were automatically renewed for a
two year term on June 30, 2003 and such agreements will be
automatically renewed every two years thereafter unless the
Company gives the officer who is a party to each such agreement
a one-year prior notice of termination, if the termination is
without cause. In May 2004, the Company entered into an
employment agreement with Daniel M. Behrendt pursuant to which
he agreed to serve as its Chief Financial Officer. The
agreements provided for an annual base compensation amount,
which may be increased based on performance. In January 2004,
the Company increased Messrs. Patrick and Thomas
Smiths annual base compensation to $220,000 and increased
Ms. Hanrahans annual base compensation to $200,000.
Mr. Behrendts annual base compensation was set at
$200,000 in April 2004. The Company may terminate these
agreements with or without cause. Should it terminate the
agreements without cause, upon a change of control or upon their
death or disability, the Companys Chief Executive Officer,
President, Chief Operating Officer and/or Chief Financial
Officer is entitled to compensation equal to 12 months of
salary in the event of termination without cause, 24 months
of salary in the event of a change of control and 18 months
of salary in the event of death or disability.
9
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
The following table sets forth information, as of March 15,
2005, with respect to beneficial ownership of the Companys
Common Stock (the only class of shares of outstanding voting
securities of the Company) by each director or nominee for
director, by each named executive officer, by all directors and
officers as a group, and by each person who is known to the
Company to be the beneficial owner of more than five percent of
the Companys outstanding Common Stock.
As of such date, there were 61,106,110 shares of Common
Stock outstanding. The Company believes that, except as
otherwise described below, each named beneficial owner has sole
voting and investment power with respect to the shares listed.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature of | |
|
|
Name and Address of Beneficial Owner |
|
Beneficial Ownership | |
|
Percent of Class(1) | |
|
|
| |
|
| |
Bruce R. Culver(2)(3)
|
|
|
1,525,344 |
|
|
|
2.4 |
% |
Patrick W. Smith(2)(3)
|
|
|
3,020,276 |
|
|
|
4.7 |
% |
Phillips W. Smith(2)(3)(4)
|
|
|
403,243 |
|
|
|
* |
|
Thomas P. Smith(2)(3)
|
|
|
1,819,156 |
|
|
|
2.9 |
% |
Judy Martz(2)
|
|
|
15,000 |
|
|
|
* |
|
Matthew R. McBrady(2)
|
|
|
61,668 |
|
|
|
* |
|
Mark W. Kroll(2)
|
|
|
62,499 |
|
|
|
* |
|
Kathleen C. Hanrahan(2)(3)
|
|
|
240,393 |
|
|
|
* |
|
Daniel M. Behrendt(2)(3)
|
|
|
39,962 |
|
|
|
* |
|
All directors and executive officers as a group
(9 persons)(3)
|
|
|
7,187,541 |
|
|
|
11.3 |
% |
|
|
* |
less than 1% |
|
(1) |
Calculated based on number of outstanding shares as of
March 15, 2005 which is 61,106,110 plus the total number of
shares which the reporting person has the right to acquire
within 60 days following March 15, 2005. |
|
(2) |
The address of such person is c/o 17800 North
85th
Street, Scottsdale, Arizona 85255. |
|
(3) |
The shares shown as beneficially owned include
58,334 shares for Bruce R. Culver, 1,049,068 shares
for Patrick W. Smith, 143,243 shares for Phillips W. Smith,
949,068 shares for Thomas P. Smith, 15,000 shares for
Judy Martz, 61,668 shares for Matthew R. McBrady,
41,666 shares for Mark W. Kroll, 240,393 shares for
Kathleen C. Hanrahan, 39,962 shares for Daniel M.
Behrendt and 2,598,402 shares for the group, which such
persons and the group have the right to acquire by exercise of
stock options or warrants within 60 days following
March 15, 2005. |
|
(4) |
The shares beneficially owned by Phillips W. Smith include
260,000 shares held of record by the Phillips W. Smith
Family Trust. |
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires the Companys officers and directors, and persons
who own more than 10 percent of a registered class of the
Companys equity securities, to file reports of ownership
and changes in ownership with the Securities and Exchange
Commission. Officers, directors and greater than 10 percent
beneficial owners are required by SEC regulations to furnish the
Company with copies of all forms they file pursuant to
Section 16(a). Based solely on a review of the copies of
such reports furnished to the Company and written
representations from reporting persons that no other reports
were required, to the Companys knowledge, such persons
complied with all of the Section 16(a) filing requirements
applicable to them with respect to 2004, except that two
Form 4s were filed late for three transactions for
Bruce R. Culver and one Form 4 was filed late for
Mark W. Kroll for two transactions. In addition, each of
the Companys
10
executive officers and directors received stock option grants in
2004. These grants should have been reported on a Form 4
but were instead reported on a Form 5. As a result,
Messrs. Culver, Kerik, Kroll and McBrady each had one late
filing with respect to one transaction each, Mr. Patrick
Smith, Mr. Thomas Smith, Mr. Phillips Smith and
Ms. Hanrahan each had two late filings with respect to one
transaction each and Mr. Behrendt had three late filings
with respect to a total of four transactions.
PROPOSAL TWO:
RATIFICATION OF APPOINTMENT OF AUDITORS
The Audit Committee has appointed Deloitte & Touche
LLP, independent registered public accounting firm, to audit the
financial statements of the Company for the year ending
December 31, 2005. Deloitte & Touche LLP has been
the independent registered public accounting firm for the
Company since 2002. A representative of Deloitte &
Touche LLP is expected to be present at the Annual Meeting, will
have the opportunity to make a statement and will be available
to respond to appropriate questions.
Unless marked to the contrary, proxies received will be voted
FOR ratification of the appointment of Deloitte &
Touche LLP as the Companys independent registered public
accounting firm for the year ending December 31, 2005.
The Board of Directors recommends a vote FOR
ratification of the appointment of Deloitte & Touche
LLP as the Companys independent auditors for the
2005 year.
Audit Fees
The aggregate fees billed by Deloitte & Touche LLP for
professional services rendered for the audit of the
Companys annual financial statements for the year ended
December 31, 2004 and for the review of the financial
statements included in the Companys Quarterly Reports on
Form 10-QSB for the first, second and third quarters of
that fiscal year were $215,057. The aggregate fees billed by
Deloitte & Touche LLP for professional services
rendered for the audit of the Companys annual financial
statements for the year ended December 31, 2003 and for the
review of the financial statements included in the
Companys Quarterly Reports on Form 10-QSB for the
first, second and third quarters of that fiscal year were
$91,000.
Audit Related Fees
Deloitte & Touche LLP did not bill any fees for the
fiscal years ended December 31, 2004 or December 31,
2003 for services to the Company for audit related fees.
Tax Fees
The aggregate fees billed by Deloitte & Touche LLP for
services rendered to the Company for tax fees for the fiscal
year ended December 31, 2004 were $33,351 and for the
fiscal year ended December 31, 2003 were $21,250.
All Other Fees
The aggregate fees billed by Deloitte & Touche LLP for
services rendered to the Company, other than the services
described above under Audit Fees, Audit
Related Fees, and Tax Fees for the fiscal year
ended December 31, 2004 were $500 and for the fiscal year
ended December 31, 2003 were $1,000.
The Audit Committee has considered whether the provision by
Deloitte & Touche LLP of non-audit services is
compatible with Deloitte & Touche maintaining its
independence.
Audit Committee Pre-Approval Procedures for Independent
Auditor-Provided Services
The Audit Committee of the Board of Directors has the sole
authority to engage the Companys independent registered
public accounting firm for audit services and must pre-approve
all tax and other non-audit services to be provided by such
independent registered public accounting firm prior to the
performance of any such service. The Chairperson of the Audit
Committee, acting alone, may approve any non-audit
11
service in an amount of up to $5,000. Approval for all audit
services and for non-audit services greater than $5,000 is
evaluated during the audit committee meetings. Any non-audit
services approved by the Chairperson of the Audit Committee,
acting alone, are reported to the full Audit Committee at the
first meeting following approval by the Chairperson.
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 for
action at the meeting.
STOCKHOLDER PROPOSALS
To be eligible for inclusion in the Companys proxy
materials for the 2006 Annual Meeting of stockholders, a
proposal intended to be presented by a stockholder for action at
that meeting must, in addition to complying with the stockholder
eligibility and other requirements of the SECs rules
governing such proposals, be received not later than
December 12, 2005 by the Secretary of the Company at the
Companys principal executive offices, 17800 North
85th
Street, Scottsdale, Arizona 85255.
Stockholders may bring business before an annual meeting only if
the stockholder proceeds in compliance with the Companys
Bylaws, as amended. For business to be properly brought before
the 2005 Annual Meeting by a stockholder, notice of the proposed
business must be given to the Secretary of the Company in
writing on or before the close of business on April 21,
2005.
The notice to the Companys Secretary must set forth as to
each matter that the stockholder proposes to bring before the
meeting: (a) the nature of the proposed business with
reasonable particularity, including the exact text of any
proposal to be presented for adoption, and the reasons for
conducting that business at the annual meeting; (b) the
stockholders name and address as they appear on the
records of the Company, business address and telephone number,
residence address and telephone number, and the class and number
of shares of each class of stock of the Company directly or
beneficially owned by the stockholder; (c) any interest of
the stockholder in the proposed business; (d) the name or
names of each person nominated by the stockholder to be elected
or re-elected as a director, if any; and (e) with respect
to any such nominee, the nominees name, business address
and telephone number, residence address and telephone number,
the class and number of shares of each class of stock of the
Company, if any, directly or beneficially owned by the nominee,
all information relating to the nominee that is required to be
disclosed in solicitations of proxies for elections of
directors, or is otherwise required, under Regulation 14A
of the Securities Exchange Act of 1934, as amended, or successor
regulation, and a letter signed by the nominee stating the
nominees acceptance of the nomination, the nominees
intention to serve as a director if elected and consenting to
being named as a nominee for director in any proxy statement
relating to such election.
The presiding officer at any annual meeting shall determine
whether any matter was properly brought before the meeting in
accordance with the above provisions. If the presiding officer
should determine that any matter has not been properly brought
before the meeting, he or she will so declare at the meeting and
any such matter will not be considered or acted upon.
A copy of the Companys 2004 Annual Report on
Form 10-KSB will be available to stockholders without
charge upon request to: Investor Relations, TASER International,
Inc., 17800 North
85th
Street, Scottsdale, Arizona 85255.
|
|
|
By Order of the Board of Directors, |
|
|
/s/ DOUGLAS E. KLINT |
|
|
Douglas E. Klint |
|
Corporate Secretary |
April 11, 2005
12
PROXY
TASER International, Inc.
PROXY FOR ANNUAL MEETING OF STOCKHOLDERS APRIL 22, 2005
Solicited on Behalf of the Board of Directors of the Company
The undersigned hereby appoints Patrick W. Smith and Thomas P. Smith as proxies, each with full
power of substitution, to vote all of the Common Stock that the undersigned is entitled to vote at
the Annual Meeting of Stockholders of TASER International, Inc. to be held on Friday, April 22,
2005 beginning at 12:00 Noon, Scottsdale time, and at any adjournments or postponements thereof:
1. |
ELECT TWO DIRECTORS: |
|
|
o VOTE FOR all nominees listed (except as marked to the contrary below). |
|
|
Instruction: To withhold authority to vote for an individual nominee, strike a line through
the nominees name below. |
|
|
|
|
|
Class B (three-year term) |
|
|
|
|
|
Patrick W. Smith
Mark W. Kroll |
|
|
Judy Martz |
|
o WITHHOLD AUTHORITY to vote for all nominees listed. |
|
2. |
RATIFY APPOINTMENT OF DELOITTE & TOUCHE LLP as the Companys independent auditors for 2005. |
o FOR o AGAINST o ABSTAIN
(please sign on reverse side)
PLEASE VOTE, SIGN, AND RETURN THE ABOVE PROXY
You are cordially invited to attend the 2005 Annual Meeting of Stockholders of TASER International,
Inc., which will be held at 17800 North 85th Street, Scottsdale, Arizona 85255 beginning
at 12:00 Noon on Friday, April 22, 2005.
Whether or not you plan to attend this meeting, please sign, date, and return your proxy form above
as soon as possible so that your shares can be voted at the meeting in accordance with your
instructions. If you attend the meeting, you may revoke your proxy, if you wish, and vote
personally. It is important that your stock be represented.
|
|
|
|
|
|
Douglas E. Klint, Corporate Secretary
|
|
|
|
|
|
|
|
|
|
|
THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO SPECIFICATION IS
MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR, FOR APPROVAL
OF DELOITTE & TOUCHE LLP AS THE INDEPENDENT PUBLIC ACCOUNTANTS OF THE COMPANY, AND FOR THE
APPLICABLE PROXIES VOTING IN THEIR DISCRETION UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE
THE MEETING.
Please date and sign exactly as your name or names appear below. If more than one name
appears, all should sign. Persons signing as attorney, executor, administrator, trustee, guardian,
corporate officer or in any other official or representative capacity, should also provide full
title. If a partnership, please sign in full partnership name by authorized person
|
|
|
|
|
Dated: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature or Signatures |
PLEASE SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED ENVELOPE