DEF 14A
1
a2044456zdef14a.txt
SCHEDULE 14A
SCHEDULE 14A
(RULE 14A-101)
INFORMATION REQUIRED IN PROXY STATEMENT
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(A) OF
THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )
Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
Check the appropriate box:
/ / Preliminary Proxy Statement
/X/ Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Rule 14a-11(c) or Rule
14a-12
/ / CONFIDENTIAL, FOR USE OF THE COMMISSION ONLY (AS PERMITTED
BY RULE 14A-6(E)(2))
EXACT SCIENCES CORPORATION
-----------------------------------------------------------------------
(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):
/X/ No fee required.
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
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:
----------------------------------------------------------
/ / 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:
----------------------------------------------------------
EXACT SCIENCES CORPORATION
April 16, 2001
Dear Stockholder:
You are invited to attend the annual meeting of stockholders of EXACT
Sciences Corporation to be held at 10:00 a.m., eastern standard time, on
Wednesday, May 16, 2001 at the offices of Testa, Hurwitz & Thibeault, LLP
located at 125 High Street, Boston, MA.
Whether or not you plan to attend the annual meeting, we urge you to sign
and return the enclosed proxy so that your shares will be represented at the
annual meeting. If you so desire, you can withdraw your proxy and vote in person
at the annual meeting.
Cordially,
STANLEY N. LAPIDUS
CHAIRMAN AND DIRECTOR
EXACT SCIENCES CORPORATION
63 GREAT ROAD
MAYNARD, MA 01754
(978) 897-2800
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
--------------------------------------------------------------------------------
--------------------------------------------------------------------------------
TO THE STOCKHOLDERS OF EXACT SCIENCES CORPORATION:
NOTICE IS HEREBY GIVEN that the annual meeting of stockholders of EXACT
Sciences Corporation, a Delaware corporation, will be held on May 16, 2001, at
10 a.m., eastern standard time, at the at the offices of Testa, Hurwitz &
Thibeault, LLP located at 125 High Street, Boston, MA for the following
purposes:
1. To elect three members of the board of directors to serve for three year
terms as Class I directors, each such director to serve for such term or
until his respective successor has been duly elected and qualified, or until
his earlier death, resignation or removal.
2. To ratify the selection of the firm of Arthur Andersen LLP as auditors for
the fiscal year ending December 31, 2001.
3. To transact such other business as may properly come before the annual
meeting and any adjournments thereof.
Only stockholders of record at the close of business on April 6, 2001, the
record date fixed by the board of directors, are entitled to notice of and to
vote at the annual meeting and any adjournment thereof.
By Order of the Board of Directors
William J. Schnoor, Jr.
SECRETARY
Boston, Massachusetts
April 16, 2001
------------------------
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, YOU ARE REQUESTED TO SIGN THE
ENCLOSED PROXY AND RETURN IT IN THE ENCLOSED STAMPED ENVELOPE BY RETURN MAIL.
EXACT SCIENCES CORPORATION
63 GREAT ROAD
MAYNARD, MA 01754
PROXY STATEMENT
APRIL 16, 2001
This proxy statement is furnished in connection with the solicitation of
proxies by our board of directors for use at the annual meeting of stockholders
of EXACT Sciences Corporation to be held at the offices of Testa, Hurwitz &
Thibeault, LLP located at 125 High Street, Boston, MA on May 16, 2001, at
10:00 a.m., eastern standard time, and any adjournments thereof. Our 2000 Annual
Report to Stockholders, containing financial statements for the fiscal year
ended December 31, 2000, is being mailed together with this proxy statement to
all stockholders entitled to vote at the annual meeting. This proxy statement
and the accompanying notice and form of proxy were first sent or given to
stockholders on or about April 16, 2001.
The record date for the determination of stockholders entitled to notice of
and to vote at the annual meeting has been fixed by your board of directors as
the close of business on April 6, 2001. As of that date, 18,686,076 shares of
common stock, par value $.01 per share, of EXACT Sciences Corporation were
outstanding and entitled to vote at the annual meeting. Holders of our common
stock are entitled to cast one vote for each share held of record at the close
of business April 6, 2001 on each matter submitted to a vote at the annual
meeting.
Stockholders may vote in person or by proxy. Execution of a proxy will not
in any way affect a stockholder's right to attend the annual meeting and vote in
person. Any stockholder may revoke a proxy at any time prior to its exercise by
filing a later-dated proxy or a written notice of revocation with the Secretary
of EXACT Sciences Corporation, or by voting in person at the annual meeting. If
a stockholder is not attending the annual meeting, any proxy or notice should be
returned in time for receipt no later than the close of business on the day
preceding the annual meeting. The persons named as proxies are officers and
employees of EXACT Sciences Corporation. With respect to the election of
directors, any stockholder submitting a proxy has a right to withhold authority
to vote for any individual nominee by writing that nominee's name in the space
provided on the proxy. The proxies will be voted as stated below under "Election
of Directors." In addition to the election of directors, the stockholders will
consider and vote upon a proposal to ratify the selection of the firm of Arthur
Andersen LLP as our auditors for the fiscal year ending December 31, 2001. Where
a proxy is properly signed and returned without indicating any voting
instructions regarding the foregoing matters, the shares represented by the
proxy will be voted FOR the proposal.
A majority in interest of the outstanding shares of our common stock
entitled to vote and represented at the annual meeting in person or by proxy
shall constitute a quorum for the transaction of business. Votes withheld from
any nominee, abstentions and broker "non-votes" are counted as present or
represented for purposes of determining the presence or absence of a quorum for
the annual meeting. A "non-vote" occurs when a broker or other nominee holding
shares for a beneficial owner votes on one proposal, but does not vote on
another proposal because the broker or other nominee does not have discretionary
voting power and has not received instructions from the beneficial
1
owner. Directors are elected by a plurality of the votes cast by stockholders
entitled to vote and voting on the matter at the annual meeting. On all other
matters being submitted to stockholders, an affirmative vote of at least a
majority of the shares present, or represented by proxy, entitled to vote and
voting at the annual meeting is required for approval. Broker "non-votes" on any
matter shall be deemed not to have been voted on such matter. The vote on each
matter submitted to stockholders is tabulated separately.
The board of directors knows of no other matters to be presented at the
annual meeting. If any other matter should be presented at the annual meeting
upon which a vote properly may be taken, shares represented by all proxies
received by the board of directors will be voted with respect thereto in
accordance with the judgment of the persons named in the proxies.
SECURITIES OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information regarding beneficial
ownership of our common stock as of February 28, 2001, by:
- each person known by us to be the beneficial owner of more than 5% of our
common stock;
- each named executive officer in the Summary Compensation Table below;
- each of our directors;
- each person nominated to become director; and
- all executive officers and directors as a group.
Unless otherwise noted below, the address of each person listed on the table
is c/o EXACT Sciences Corporation, 63 Great Road, Maynard, MA 01754, and each
person has sole voting and investment power over the shares shown as
beneficially owned except to the extent authority is shared by spouses under
applicable law.
Beneficial ownership is determined in accordance with the rules of the
Securities and Exchange Commission. Shares of common stock issuable by us to a
person pursuant to options or warrants which may be exercised within 60 days
after February 28, 2001 are deemed to be beneficially owned and outstanding for
purposes of calculating the number of shares and the percentage beneficially
owned by that person. However, these shares are not deemed to be beneficially
owned and outstanding for purposes of computing the percentage beneficially
owned by any other person.
2
PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER SHARES HELD COMMON STOCK OUTSTANDING
------------------------------------ ----------- ------------------------
The OneLiberty Fund Entities(1)
150 CambridgePark Drive
Cambridge, MA 02140..................................... 2,614,023 14.0%
Greylock Equity Limited Partnership
One Federal Street
Boston, MA 02110........................................ 2,218,128 11.9%
The Highland Capital Partners Entities(2)
2 International Place
Boston, MA 02110........................................ 1,658,041 8.9%
Edwin M. Kania, Jr.(3).................................... 2,624,023 14.0%
William W. Helman(4)...................................... 2,228,128 11.9%
Wycliffe K. Grousbeck(5).................................. 1,668,041 8.9%
Stanley N. Lapidus(6)..................................... 1,484,915 7.9%
Lance Willsey(7)
One Newbrook Circle
Brookline, MA 02167..................................... 621,107 3.3%
Anthony P. Shuber(8)...................................... 336,875 1.8%
Barry M. Berger........................................... 209,000 1.1%
Noubar B. Afeyan(9)
c/o NewcoGen Group, Inc.
150 CambridgePark Drive
Cambridge, MA 02140..................................... 213,643 1.1%
Don M. Hardison(10)....................................... 164,555 *
Richard W. Barker(11)
2239 Fifth Street
Berkeley, CA 94710...................................... 55,650 *
Sally W. Crawford(12)
140 High Street
Exeter, NH 03833........................................ 51,250 *
John A. McCarthy, Jr...................................... 41,250 *
Connie Mack, III.......................................... 0 *
All executive officers and directors as a group (11
persons)(13)............................................ 9,489,437 50.3%
------------------------
* Indicates ownership of less than 1%
(1) Includes 2,138,233 shares beneficially owned by OneLiberty Fund III, L.P, of
which One Liberty Partners III, L.P. is the general partner. Also includes
465,096 shares beneficially owned by
3
OneLiberty Fund IV, L.P., of which One Liberty IV, L.L.C. is the general
partner, and 10,692 shares beneficially owned by OneLiberty Advisors Fund
IV, L.P.
(2) Includes 1,591,721 shares beneficially owned by Highland Capital Partners
III Limited Partnership, of which Highland Management Partners III Limited
Partnership is the general partner. Also includes 66,318 shares beneficially
owned by Highland Entrepreneurs' Fund III Limited Partners, of which HEF III
L.L.C. is the general partner.
(3) Includes shares owned by the OneLiberty Fund entities as set forth in
note 1. Mr. Kania is a general partner of OneLiberty Partners III, L.P. and
a general partner of OneLiberty Advisors Fund IV, L.P. Mr. Kania may be
deemed to share voting and investment power with respect to such shares and
disclaims any beneficial ownership of such shares. Also includes 10,000
shares issuable to Mr. Kania in connection with options that are currently
exercisable.
(4) Includes 2,218,128 beneficially owned by Greylock Equity Limited
Partnership, of which Greylock Equity GP, Limited Partnership is the general
partner. Mr. Helman is a general partner of Greylock Equity GP, Limited
Partnership. Mr. Helman may be deemed to share voting and investment power
with respect to such shares and disclaims any beneficial ownership of such
shares. Also includes 10,000 shares issuable to Mr. Helman in connection
with options that are currently exercisable.
(5) Includes shares owned by the Highland Capital Partner entities as set forth
in note 2. Mr. Grousbeck is a general partner of Highland Management
Partners III Limited Partnership and a member of HEF III L.L.C.
Mr. Grousbeck may be deemed to share voting and investment power with
respect to such shares and disclaims any beneficial ownership of such
shares. Also includes 10,000 shares issuable to Mr. Grousbeck in connection
with options that are currently exercisable.
(6) Includes 68,750 shares held by David D. Lapidus and 68,750 shares held by
Joel B. Lapidus. Also includes 10,000 shares issuable to Mr. Lapidus in
connection with options that are currently exercisable.
(7) Includes 397,221 shares beneficially owned by DCF Partners L.P., of which
DCF Advisors, L.L.C. is the general partner. Dr. Willsey is a limited
partner of DCF Partners L.P. and a non-managing member of DCF Advisors,
L.L.C. Also includes 213,886 shares beneficially owned by DCF Life Sciences
Fund, of which DCF Capital Advisors Inc. is the investment advisor.
Dr. Willsey is a limited partner of DCF Life Sciences Fund Limited and a
non-managing member of DCF Capital Advisors Inc. Dr. Willsey disclaims any
beneficial ownership of the shares. Also includes 10,000 shares issuable to
Mr. Willsey in connection with options that are currently exercisable.
(8) Includes 61,875 shares issuable to Mr. Shuber in connection with options
that are currently exercisable.
(9) Includes 108,541 shares issuable to Dr. Afeyan in connection with options
that are currently exercisable.
(10) Includes 250 shares held by Don M. Hardison, III. Also includes 10,000
shares issuable to Mr. Hardison in connection with options that are
currently exercisable.
4
(11) Includes 10,000 shares issuable to Mr. Barker in connection with options
that are currently exercisable.
(12) Includes 10,000 shares issuable to Ms. Crawford in connection with options
that are currently exercisable.
(13) Includes shares pursuant to notes 3-12.
Our policy governing transactions in our securities by directors, officers
and employees permits our officers, directors and certain other persons to enter
into trading plans complying with Rule 10b5-1 under the Securities Exchange Act
of 1934, as amended. We have been advised that our Vice President of Molecular
Biology, Anthony P. Shuber, has entered into a trading plan in accordance with
Rule 10b5-1 and our policy governing transactions in our securities. We
anticipate that, as permitted by Rule 10b5-1 and our policy governing
transactions in our securities, some or all of our officers, directors and
employees may establish trading plans in the future. We intend to disclose the
names of any officers and directors who establish a trading plan in compliance
with Rule 10b5-1 and the requirements of our policy governing transactions in
our securities in our future quarterly and annual reports on Form 10-Q and 10-K
filed with the Securities and Exchange Commission. However, we undertake no
obligation to update or revise the information provided herein, including for
revision or termination of an established trading plan, other than in such
quarterly and annual reports.
THE BOARD OF DIRECTORS AND ITS COMMITTEES
Our current board of directors met five times and took action by written
consent four times during the fiscal year ended December 31, 2000. Each of the
directors attended at least 75% of the aggregate of all meetings of the board of
directors and all committees of the board of directors on which he or she then
served held during fiscal 2000.
Our compensation committee was appointed in October 2000 and consists of
Messrs. Barker, Grousbeck and Kania. The compensation committee is responsible
for developing executive compensation policies and administers our 1995 stock
option plan, 2000 stock option and incentive plan and 2000 employee stock
purchase plan. The compensation committee did not meet during fiscal 2000 and
acted by written consent once during fiscal 2000.
Our audit committee was appointed in October 2000 and consists of
Ms. Crawford and Messrs. Kania and Willsey. The audit committee is responsible
for reviewing the financial reports and other financial information provided by
us to you or to the general public; reviewing the adequacy of our internal
controls, reviewing/determining the independence of our independent auditor, and
our process of compliance with laws and any codes of conduct adopted by us; and
periodically reviewing our processes for producing financial data and
identifying key business, financial and other risks. Our audit committee must
report to the board of directors when asked to do so. The audit committee did
not meet and did not act by written consent in fiscal 2000. However in the first
quarter of fiscal 2001, the audit committee met once with management and once as
a committee, in connection with the issuance of our financial statements for the
fiscal year ended December 31, 2000.
5
PROPOSAL I
ELECTION OF DIRECTORS
Pursuant to our Sixth Amended and Restated Certificate of Incorporation, the
board of directors is divided into three classes with staggered three-year
terms. Three directors shall serve in each of Class I, Class II and Class III.
In October 2000, the members of each class were approved by the written consent
of a majority of our stockholders. Each director will hold office until that
director's successor has been elected and qualified or until his earlier death,
resignation or removal. The directors are elected by a plurality of votes cast
by stockholders. Our by-laws state that the number of directors constituting the
entire board of directors shall be determined by resolution of the board of
directors. The number of directors currently fixed by our board of directors is
nine.
The nominees are Don M. Hardison, William W. Helman and Connie Mack, III as
Class I directors. Shares represented by all proxies received by the board of
directors and not so marked as to withhold authority to vote for any individual
nominee (by writing that individual director's name where indicated on the
proxy) will be voted FOR the election of all the nominees named above (unless
one or more nominees are unable or unwilling to serve). The board of directors
knows of no reason why any such nominee would be unable or unwilling to serve,
but if such should be the case, proxies may be voted for the election of some
other person.
OCCUPATIONS OF DIRECTORS, THE NOMINEE FOR DIRECTOR AND OFFICERS
Set forth below is information relating to the directors, the nominee for
director and executive officers of EXACT Sciences:
NAME AGE POSITION
---- -------- --------
Stanley N. Lapidus............................. 51 Chairman and Class III Director
Don M. Hardison................................ 50 President and Class I Director
John A. McCarthy, Jr........................... 42 Vice President and Chief Financial Officer
Anthony P. Shuber.............................. 42 Vice President of Molecular Biology
Noubar B. Afeyan, PhD.......................... 38 Class I Director
William W. Helman.............................. 42 Class I Director
Richard W. Barker, PhD(1)...................... 52 Class II Director
Wycliffe K. Grousbeck(1)....................... 39 Class II Director
Lance Willsey, MD(2)........................... 39 Class II Director
Sally W. Crawford(2)........................... 47 Class III Director
Edwin M. Kania, Jr.(1)(2)...................... 43 Class III Director
Connie Mack, III............................... 60 Nominee for Class I Director
------------------------
(1) Member of Compensation Committee.
(2) Member of Audit Committee.
STANLEY N. LAPIDUS, our founder, has served as a director since our
inception in February 1995, as President since our inception to May 2000 and as
Chairman since May 2000. Mr. Lapidus was an entrepreneur-in-residence at
OneLiberty Ventures in 1995 which led to the founding of EXACT. In 1987,
Mr. Lapidus founded Cytyc Corporation and served as its President through 1994.
In addition, Mr. Lapidus has been a Research Assistant Professor in the
pathology department of Tufts University
6
Medical School in Boston since Fall of 1994. Mr. Lapidus is an advisor of the
Harvard MIT Division of Health Services and Technology and has served on the
advisory board of Cooper Union School of Engineering since 1999. Mr. Lapidus has
also served on the advisory board of the Harvard School of Public Health's
Center for Cancer Prevention since 1995. Mr. Lapidus holds 18 issued U.S.
patents and several pending U.S. patent applications. Mr. Lapidus holds a BS
degree in electrical engineering from Cooper Union.
DON M. HARDISON has served as President and Director since May 2000. From
August 1998 to April 2000, Mr. Hardison was Managing Partner for Siebel
Systems, Inc. From January 1996 to February 1998, Mr. Hardison was Senior Vice
President of Sales and Marketing for Quest Diagnostics Inc. From April 1978 to
December 1995, Mr. Hardison held various positions at SmithKline Beecham
Corporation, most recently as Vice President of Sales and Marketing for
SmithKline Beecham Clinical Laboratories. Mr. Hardison has an AB in political
science from the University of North Carolina, Chapel Hill.
JOHN A. MCCARTHY, JR. has served as Vice President and Chief Financial
Officer since October 2000. From October 1999 to October 2000, Mr. McCarthy
worked with InfoMedtrics, Inc., a developer of integrated data warehouse and
decision support systems for large self-insured employers and managed care
organizations, as President, Chief Operating Officer and Director and, following
its merger in July 2000, as a consultant. From January 1998 to August 1999,
Mr. McCarthy was general partner of Crescent Gate, L.P., a private equity fund
that he co-founded. From August 1994 to January 1998, Mr. McCarthy was employed
by Concentra Managed Care, Inc., a nationwide provider of managed care services
to the workers' compensation, auto and disability marketplaces, most recently as
President of the Managed Care Services Division. From June 1992 through
July 1994, Mr. McCarthy served as Senior Vice President and Chief Financial
Officer of MedChem Products, Inc., a specialty medical device and biomaterial
company. Mr. McCarthy holds a BS degree in finance from Lehigh University and an
MBA from Harvard Business School.
ANTHONY P. SHUBER, our principal scientific officer, has served as Vice
President of Molecular Biology since January 1998 and as Director of Molecular
Biology from June 1996 to January 1998. From October 1993 to June 1996,
Mr. Shuber was Senior Scientist and Manager of the Technical Development
Laboratory for Genzyme Corporation. From 1983 to 1989, Mr. Shuber was a research
scientist at Genetics Institute. Mr. Shuber holds 17 U.S. patents and has
several pending U.S. patent applications in the area of applied genomics.
Mr. Shuber holds a BS and MS degree in biology from Marquette University.
NOUBAR B. AFEYAN, PHD has served as a director since September 1997.
Dr. Afeyan is the President and CEO of NewcoGen Group Inc., a new ventures firm
he founded in August 1999. NewcoGen Group Inc. is comprised of NewcoGen, a
venture firm focusing on information technology and life science fields, as well
as AGTC Funds, a new venture capital fund for the genomics industry. From
January 1998 to August 1999, Dr. Afeyan served as Senior Vice President and
Chief Business Officer of Applera Corporation (formerly PE Corporation), and
remains affiliated with Applera Corporation in an advisory capacity. In
November 1987, Dr. Afeyan founded PerSeptive Biosystems, Inc. and served as its
Chairman and Chief Executive Officer until it was acquired by PE Corporation in
January 1998. Dr. Afeyan is also a director of Antigenics Inc. Dr. Afeyan holds
a degree in chemical engineering from McGill University and a PhD in biochemical
engineering from Massachusetts Institute of Technology.
7
WILLIAM W. HELMAN has served as a director since May 1996. Mr. Helman has
served as general partner of Greylock X Limited Partnership since 2000 and
Greylock IX Limited Partnership since 1997, both venture capital funds.
Mr. Helman has been a general partner of Greylock Equity GP Limited Partnership,
a venture capital fund, since 1994. Mr. Helman is also a director of Jupiter
Media Metrix, Inc. Mr. Helman holds a BA from Dartmouth College and an MBA from
Harvard Business School.
RICHARD W. BARKER, PHD has served as a director since November 1999. Since
January 2000, Dr. Barker has served as President and Chief Executive Officer of
iKnowMed, Inc., a clinical knowledge network. From June 1996 to December 1999,
Dr. Barker worked at Chiron Diagnostics Corporation, a medical diagnostics
technology company, as Senior Vice President of Corporate Development from
November 1998 to December 1999 and as President and Chief Executive Officer from
June 1996 to November 1998. From May 1994 to May 1996, Dr. Barker served as
Worldwide General Manager for Healthcare Solutions, IBM, a healthcare and
information solution company. Dr. Barker is also a director of Sunquest
Information Systems, Inc. Dr. Barker holds a PhD in biophysics from Oxford
University.
WYCLIFFE K. GROUSBECK has served as a director since December 1996.
Mr. Grousbeck has been a general partner of Highland Capital Partners, a venture
capital fund, since August 1996 and was an associate of Highland Capital
Partners from July 1995 to August 1996. Mr. Grousbeck is also a director of
LivePerson, Inc. Mr. Grousbeck holds an AB in history from Princeton University,
a JD from the University of Michigan and an MBA from Stanford Graduate School of
Business.
LANCE WILLSEY, MD has served as a director since May 2000. Dr. Willsey has
been a founding partner of DCF Capital since July 1998. From July 1997 to
July 1998, Dr. Willsey served on the Staff Department of Urologic Oncology at
Dana Farber Cancer Institute at Harvard University School of Medicine. From
July 1996 to July 1997, Dr. Willsey served on the Staff Department of Urology at
Massachusetts General Hospital at Harvard University School of Medicine, where
he was a urology resident from July 1992 to July 1996. Dr. Willsey is also a
director of Exelixis, Inc. Dr. Willsey holds a BS in physiology from Michigan
State University and an MS in biology and an MD from Wayne State University.
SALLY W. CRAWFORD has served as a director since August 1999. Ms. Crawford
has been an independent healthcare consultant since January 1997. From
April 1985 to January 1997, Ms. Crawford served as Chief Operating Officer for
Healthsource, Inc., a managed care organization which she co-founded.
Ms. Crawford is also a director of Chittenden Corp. and Cytyc Corporation.
Ms. Crawford holds a BA in English from Smith College and an MS in
communications from Boston University.
EDWIN M. KANIA, JR. has served as a director since September 1995.
Mr. Kania has been managing general partner of OneLiberty Ventures, a venture
capital firm which he co-founded, since January, 1995. Mr. Kania also serves as
a Special Partner for AGTC Funds, a specialty genomics venture capital fund.
Mr. Kania is also a director of Aspect Medical Systems. Mr. Kania holds a degree
in physics from Dartmouth College and an MBA from Harvard Business School.
CONNIE MACK, III was first elected to public office as a U.S. Congressman
for the 13th district in the State of Florida in 1982. In 1988, he was elected
to a six-year term in the U.S. Senate from the State of Florida and was
re-elected for a second term in 1994. He did not seek re-election in 2000.
8
Mr. Mack was the Republican Conference Secretary from 1995 to 1997. He was
Chairman of the Senate Republican Conference from 1997 to 2001 and Chairman of
the Joint Economic Committee from 1999 to 2001. Mr. Mack is also a director of
Darden Restaurants Inc., Genzyme Corporation and Mutual of America Life
Insurance Company. Mr. Mack holds a BS in Business Administration from the
University of Florida.
COMPENSATION AND OTHER INFORMATION
CONCERNING DIRECTORS AND OFFICERS
SUMMARY COMPENSATION TABLE
The following table sets forth the annual and long-term compensation for
each of the past three fiscal years of each of (i) our Chairman (ii) each of our
most highly compensated executive officers who were serving as of December 31,
2000 and (iii) an officer who would have been among our four most highly
compensated executive officers, but for the fact that he was not an executive
officer as of December 31, 2000:
ANNUAL
COMPENSATION SECURITIES
-------------------- UNDERLYING ALL OTHER
NAME AND PRINCIPAL POSITION YEAR SALARY($) BONUS($) OPTIONS(#) COMPENSATION($)
--------------------------- -------- --------- -------- ---------- ---------------
Stanley N. Lapidus............................. 2000 $236,667 $50,000 -- --
Chairman & Director 1999 210,000 -- -- --
Don M. Hardison(1)............................. 2000 166,666 50,000 550,000 $190,273(3)
President & Director
Barry M. Berger, MD............................ 2000 210,000 -- -- --
Vice President of Laboratory Medicine 1999 210,000 -- -- --
John A. McCarthy, Jr.(2)....................... 2000 50,000 -- 233,750 --
Vice President & Chief Financial Officer
Anthony P. Shuber.............................. 2000 160,000 50,000 178,750 --
Vice President of Molecular Biology 1999 160,000 -- -- --
------------------------
(1) Mr. Hardison joined us as President on May 1, 2000.
(2) Mr. McCarthy joined us as Vice President and Chief Financial Officer on
October 2, 2000.
(3) Consists of relocation expenses and reimbursement of taxes related thereto
paid to Mr. Hardison.
We have executed severance agreements with each of Messrs. Lapidus,
Hardison, McCarthy and Shuber providing for twelve-months severance and
acceleration of unvested options or termination of our right to repurchase in
certain circumstances. See "Compensation Committee Interlocks, Insider
Participation and Other Related Transactions" for a summary of each of these
agreements.
9
OPTION GRANTS
The following table provides information concerning grants of options to
purchase our common stock made during the period January 1, 2000 through
December 31, 2000 to our named executive officers.
POTENTIAL REALIZABLE VALUE
AT ASSUMED ANNUAL RATES
NUMBER OF PERCENT OF OF STOCK PRICE
SECURITIES TOTAL OPTIONS APPRECIATION FOR OPTION
UNDERLYING GRANTED TO EXERCISE OR TERM(3)
OPTIONS EMPLOYEES BASE PRICE EXPIRATION ---------------------------
NAME GRANTED IN FISCAL YEAR ($/SH) DATE 5%($) 10%($)
---- ---------- -------------- ----------- ---------- ------------ ------------
Stanley N. Lapidus.............. -- -- -- -- -- --
Don M. Hardison................. 550,000(1) 31.83% $2.05 05/01/10 $10,709,941 $17,053,792
Barry M. Berger, MD............. -- -- -- -- -- --
John A. McCarthy, Jr............ 233,750(2) 13.53 7.27 11/28/10 2,561,437 4,078,660
Anthony P. Shuber............... 137,500(1) 7.96 0.38 03/10/10 3,050,105 4,856,783
................................ 41,250(2) 0.39 2.05 09/22/10 803,246 1,279,034
------------------------
(1) 195,555 of these options were exercised immediately and are subject to our
right to repurchase 100% of the shares until one year following the date of
grant, at which time our right to repurchase terminates with respect to 20%
of the shares originally granted. Thereafter, our right to repurchase
terminates monthly over each of the next forty-eight months with respect to
approximately 1.67% of the shares originally granted under the option. The
remaining options are exercisable over a five year period beginning May 5,
2000, with 20% exercisable after one year and the remainder becoming
exercisable in equal monthly installments thereafter.
(2) 41,250 of these options were exercised immediately and are subject to our
right to repurchase 100% of these shares until one year following the date
of grant, at which time our right to repurchase terminates with respect to
25% of the shares originally granted. Thereafter, our right to repurchase
terminates monthly over each of the next thirty-six months with respect to
approximately 2.08% of the shares originally granted under the option. The
remaining options are exercisable over a four year period beginning
October 2, 2000, with 25% exercisable after one year and the remainder
becoming exercisable in equal monthly installments thereafter.
(3) Amounts in these columns represent hypothetical gains, based on our initial
offering price of $14.00, that could be achieved for the respective options
if exercised at the end of the option term. The 5% and 10% assumed annual
rates of compounded stock price appreciation are mandated by U.S. federal
securities rules and do not represent our estimate or projection of our
future common stock prices. Actual gains, if any, on stock option exercises
depend on our future performance and overall stock market conditions. The
amounts reflected in the table may be more or less than the amounts actually
achieved.
10
OPTION EXERCISES AND FISCAL YEAR END VALUES
The following table sets forth information regarding option exercises by
each of the named executive officers during the fiscal year ended December 31,
2000, and the value of exercisable and unexercisable options held by the named
executive officers as of December 31, 2000:
NUMBER OF SECURITIES
UNDERLYING UNEXERCISED VALUE OF UNEXERCISED
OPTIONS AT IN-THE-MONEY OPTIONS AT
FISCAL YEAR-END FISCAL YEAR-END(3)
SHARES ACQUIRED VALUE --------------------------- ---------------------------
NAME ON EXERCISE REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
---- --------------- -------- ----------- ------------- ----------- -------------
Stanley N. Lapidus............ 275,000(1) $104,995 -- -- -- --
Don M. Hardison............... 195,555(1) 400,008 -- 354,445 -- $4,237,248
Barry M. Berger, MD........... -- -- -- -- -- --
John A. McCarthy, Jr.......... 41,250(2) 299,888 -- 192,500 -- 1,295,005
Anthony P. Shuber............. -- -- 27,500 220,000 $374,501 2,927,380
------------------------
(1) These shares are subject to our right to repurchase 100% of the shares until
one year following the date of grant, at which time our right to repurchase
terminates with respect to 20% of the shares originally granted. Thereafter,
our right to repurchase terminates monthly over each of the next forty-eight
months with respect to approximately 1.67% of the shares originally granted
under the option.
(2) These shares are subject to our right to repurchase 100% of the shares until
one year following either the date of grant, at which time our right to
repurchase terminates with respect to 25% of the shares originally granted.
Thereafter, our right to repurchase terminates monthly or each of the next
thirty-six months with respect to approximately 2.08% of the shares
originally granted under the option.
(3) Based on our initial public offering price of $14.00.
COMPENSATION OF DIRECTORS
Our directors are reimbursed for out-of-pocket expenses incurred in
attending meetings of the board of directors. In addition, directors were
previously eligible to participate in the 1995 stock option plan and are
currently eligible to participate in our 2000 option and incentive plan. Our
current directors were granted an option to purchase 10,000 shares of common
stock under the 2000 stock option and incentive plan on the date the shares
issued in connection with our initial public offering were sold to the
underwriters. All of these options are fully vested. In addition, new directors
will be granted options to purchase 10,000 shares of common stock under the 2000
stock option and incentive plan on the date they are elected to the board of
directors. Each director, other than a new director, will be granted an
additional option to purchase 5,000 shares of common stock at the first meeting
of the board of directors following each annual stockholders meeting. Options
granted to new directors and options granted at the first meeting of the board
of directors following an annual stockholders meeting will be exercisable
immediately, subject to our right to repurchase 100% of the shares. Our right to
repurchase terminates monthly over each of the following twelve months with
respect to 8.33% of the shares.
We have agreed to pay Mr. Mack an aggregate of $45,000 per year for his
service as a member of our board and committees of the board. In addition, we
have also executed a consulting agreement with Mr. Mack under which he will
provide certain consulting services to us.
11
BOARD OF DIRECTORS
REPORT ON EXECUTIVE COMPENSATION
INTRODUCTION
As of October 2000, the compensation committee of the board of directors is
responsible for developing executive compensation policies and advising your
board of directors with respect to such policies and administering the 1995
stock option plan, the 2000 stock option and incentive plan and the 2000
employee stock purchase plan. Richard Barker, Wycliffe Grousbeck and Edwin
Kania, all non-employee directors, are currently the members of the compensation
committee. The committee's goal is to create and implement a compensation
program which will attract and retain talented executives and provide incentives
to management to enhance our performance by basing a significant portion of
annual and long-term compensation on achievement of targeted levels of
performance. Prior to the formation of the compensation committee, the board of
directors reviewed salary, equity interest and bonuses for our executives.
EXECUTIVE COMPENSATION PROGRAM
EXACT Sciences Corporation's executive compensation program consists of two
elements: salary and equity interests in the form of restricted stock or stock
options. In addition, the board of directors approved the payment of bonuses in
limited circumstances during fiscal 2000. This program applies to our key
management positions, including the position of Chairman. All of our executives
also are eligible for employee benefits offered to all of our employees,
including life, health, disability and dental insurance, and our 401(k) profit
sharing plan and our 2000 employee stock purchase plan.
SALARY. The salary of top management in fiscal year 2000 was set by our
board of directors based on our financial position and execution of our business
plan.
EQUITY INTERESTS. Until the completion of our initial public offering in
February 2001, executives were eligible to receive stock option grants under our
1995 stock option plan. Thereafter, executives are eligible to receive stock
option grants or other restricted stock awards under our 2000 stock option and
incentive plan. Each of these programs was designed to provide long-term
performance and retention incentives for top management. An executive's
participation in this program is currently determined by the compensation
committee.
Executives participating in the 1995 stock option plan and 2000 stock option
and incentive plan receive stock option grants in amounts determined by the
compensation committee. The stock options granted to executives under our option
plans have an exercise price equal to the fair market value of our common stock
at the time of grant.
Currently, options generally provide that 25% of the shares exercisable
under each option will vest one year following the date of grant and thereafter
vest in equal monthly installments over the next 36 months. However, some
options granted under our 1995 stock option plan are immediately exercisable
subject to our right to repurchase 100% of the shares until one year following
the date of grant, at which time our right to repurchase terminates with respect
to 25% of the shares originally granted. Thereafter, our right to repurchase
terminates monthly in equal installments over each of the next 36 months. In
addition, options held by certain employees, including our key employees,
generally provide that our right to repurchase shares granted will terminate
upon the sale of all or substantially
12
all of our assets, a merger or consolidation resulting in a change of control,
or a sale or series of sales of our capital stock resulting in a change of
control and:
- termination of employment without cause or for any reason other than
negligence or criminal misconduct, each in connection with the performance
of duties;
- substantial diminution in job responsibility; or
- a change in location of employment more than 60 miles from our current
location.
BONUSES. We did not have an established bonus plan in fiscal 2000. At the
discretion of our board of directors, bonuses were paid to certain executives in
recognition of an executive's performance and in connection with the recruitment
of an executive. We do not plan to issue bonuses as a part of our ongoing
compensation program.
CHAIRMAN'S COMPENSATION
Mr. Lapidus' compensation for fiscal 2000 was determined in accordance with
the executive compensation program described above.
SALARY. Mr. Lapidus' fiscal 2000 salary was initially set at $210,000 per
year. In May 2000, after the successful completion of a private placement of
approximately $32 million of our preferred stock and the successful recruitment
of our current president, Mr. Lapidus' salary was increased to $250,000 per
year.
EQUITY INTERESTS. Mr. Lapidus was not granted any equity interests in 2000.
As of February 28, 2001, Mr. Lapidus held 1,337,415 shares of our common stock.
Since the inception of EXACT Sciences, Mr. Lapidus has purchased 1,072,415
shares of our common stock (including common stock received upon conversion of
the Series A, B and C preferred stock upon the closing of our initial public
offering) for an aggregate of $270,978.65. In addition, in consideration for a
promissory note in favor of us in the aggregate of $104,000.00, Mr. Lapidus
exercised options to purchase 275,000 shares of common stock, 206,000 of which
remain subject our right to repurchase, which right terminates at various times
through December 14, 2003.
BONUS. Upon reviewing the progress of our business plan, including the
progress of our initial public offering, Mr. Lapidus received a $50,000 bonus in
fiscal 2000.
Mr. Lapidus' total compensation for fiscal 2000 is set out in detail in the
Summary Compensation Table above.
PRESIDENT'S COMPENSATION
Mr. Hardison's compensation for fiscal 2000 was determined in accordance
with the executive compensation program described previously.
SALARY. Mr. Hardison's fiscal 2000 salary was set at $250,000 per year.
EQUITY INTERESTS. Mr. Hardison was granted an option to purchase 550,000
shares of our common stock when he joined us. Mr. Hardison exercised options to
purchase 195,555 shares of our common stock in consideration of $100,000 and a
promissory note in favor of us in the aggregate principal amount of $299,999.
These options are subject to our right to repurchase 100% of the shares until
May 1, 2001. Thereafter our right to repurchase terminates monthly in equal
installments over the next
13
forty-eight months. The remainder of Mr. Hardison's options are immediately
exercisable and upon exercise remain subject to our right to repurchase, which
terminates in the manner described above.
BONUS. In connection with his recruitment, Mr. Hardison received a $50,000
bonus in fiscal 2000.
Mr. Hardison's total compensation for fiscal 2000 is set out in detail in
the Summary Compensation Table above.
COMPLIANCE WITH INTERNAL REVENUE CODE SECTION 162(M)
In general, under Section 162(m) of the Internal Revenue Code of 1986, as
amended, we cannot deduct, for federal income tax purposes, compensation in
excess of $1,000,000 paid to certain executive officers. This deduction
limitation does not apply, however, to compensation that constitutes "qualified
performance-based compensation" within the meaning of Section 162(m) of the
Internal Revenue Code and the regulations promulgated thereunder. We have
considered the limitations on deductions imposed by Section 162(m) of the
Internal Revenue Code, and it is our present intention that, for so long as it
is consistent with our overall compensation objective, substantially all tax
deductions attributable to executive compensation will not be subject to the
deduction limitations of Section 162(m).
BOARD OF DIRECTORS:
Noubar B. Afeyan
Richard W. Barker
Sally W. Crawford
Wycliffe K. Grousbeck
Don M. Hardison
William W. Helman
Edwin M. Kania, Jr.
Stanley N. Lapidus
Lance Willsey
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION AND OTHER RELATED
TRANSACTIONS
As of October 2000, our compensation committee, consisting of
Messrs. Barker, Grousbeck and Kania, is responsible for reviewing salaries and
incentive compensation for our employees and consultants. Prior to the formation
of our compensation committee, our board of directors reviewed salaries and
incentive compensation for our employees and consultants during 2000. Stanley N.
Lapidus, our Chairman, participated in deliberations of our board of directors
concerning executive compensation in 2000. Don M. Hardison, our President,
participated in deliberations of our board of directors concerning compensation
during the period beginning May 1, 2000, the date he joined us, through
October 2000. None of our executive officers has served as a director or member
of the compensation committee, or other committee serving an equivalent
function, of any other entity, whose executive officers served as a director or
member of our compensation committee.
In March 2000, Mr. Lapidus executed a promissory note in favor of us in the
aggregate principal amount of $104,000. The note provides for 9% interest and is
payable on the earlier of March 2010, two years following the closing of our
initial public offering or upon the termination of Mr. Lapidus' employment.
Mr. Lapidus used the proceeds of the note to exercise options to purchase
275,000 shares
14
of our common stock. In connection with the issuance of the note and the
exercised options, Mr. Lapidus executed a pledge agreement granting us a
security interest in these shares. In addition, he executed a restricted stock
purchase agreement with respect to 206,250 of the shares, under which our right
to repurchase terminates monthly over each of the next forty-five months with
respect to 4,584 of the shares originally granted under the option. In addition,
our right to repurchase shares granted under an option to Mr. Lapidus will
terminate upon:
- the sale of all or substantially all of our assets, a merger or
consolidation resulting in a change of control, or a sale, or a series of
sales, of our capital stock resulting in a change of control;
- the termination of Mr. Lapidus' employment without cause or for cause
other than gross negligence or
- a diminution in Mr. Lapidus' job responsibility or reduction in his
compensation; or
- a change in location of Mr. Lapidus' employment more than 35 miles from
our current location.
We have also executed a severance agreement with Mr. Lapidus that provides
that we will pay twelve months severance to Mr. Lapidus in the event that within
the one-year period following a sale of all or substantially all of our assets
or a merger or consolidation resulting in a change of control, any one of the
following events occur:
- the termination of Mr. Lapidus' employment for any reason other than gross
negligence or criminal misconduct, each in connection with the performance
of his duties;
- a diminution in Mr. Lapidus' job responsibility or reduction in his
compensation; or
- a change in location of Mr. Lapidus' employment more than 60 miles from
our current location.
In June 2000, Don M. Hardison, our President, executed a promissory note in
favor of us in the aggregate principal amount of $299,999. The note provides for
9.5% interest and is payable on June 2010. Mr. Hardison used the proceeds of the
note to exercise options to purchase 195,555 shares of our common stock. In
connection with the issuance of these shares, Mr. Hardison executed a restricted
stock purchase agreement under which we have the right to repurchase 100% of the
shares until one year following the date of the option grant, at which time our
right to repurchase terminates with respect to 20% of the shares originally
granted. Thereafter, our right to repurchase terminates monthly over each of the
next forty-eight months with respect to 1.666% of the shares originally granted
under the option. In addition, upon the sale of all or substantially all of our
assets or a merger or consolidation resulting in a change of control, our right
to repurchase shares granted under an option to Mr. Hardison will terminate with
respect to all shares for which our right to repurchase would have terminated
within one year following the change of control. Finally, following the sale of
all or substantially all of our assets or a merger or consolidation resulting in
a change of control, our right to repurchase shares granted under an option to
Mr. Hardison will lapse in its entirety upon:
- termination of Mr. Hardison's employment without cause or for any reason
other than negligence or criminal misconduct, each in connection with the
performance of his duties;
- a diminution in Mr. Hardison's job responsibility or reduction in his
compensation; or
- a change in location of Mr. Hardison's employment more than 60 miles from
our current location.
We have executed a severance agreement with Mr. Hardison that provides that
we will pay Mr. Hardison twelve months severance in the event he is terminated
without cause before June 1, 2001.
15
We have also agreed to pay twelve months severance to Mr. Hardison in the event
that during the one-year period following a sale of all or substantially all of
our assets or a merger or consolidation resulting in a change of control, any
one of the following events occurs:
- termination of Mr. Hardison's employment for any reason other than gross
negligence or criminal misconduct, each in connection with the performance
of his duties;
- a diminution in Mr. Hardison's job responsibility or reduction in his
compensation; or
- a change in location of Mr. Hardison's employment more than 35 miles from
our current location.
OTHER RELATED TRANSACTIONS
In April 2000, we issued an aggregate of 1,417,534 shares of Series D
convertible preferred stock at $22.50 per share, which automatically converted
into 2.75 shares of common stock upon the closing of our initial public
offering. The following table summarizes the shares of Series D convertible
preferred stock purchased by our executive officers, directors, holders of more
than 5% of our outstanding stock and their affiliates.
SERIES D
NAME PREFERRED
---- ---------
Stanley N. Lapidus.......................................... --
Affiliates of the OneLiberty Ventures Entities(1)........... 77,776
Greylock Equity Limited Partnership(2)...................... 57,777
Affiliates of the Highland Capital Entities(3).............. 57,778
Affiliates of DCF Capital(4)................................ 222,221
------------------------
(1) Mr. Edwin M. Kania, Jr., a director, is a general partner of OneLiberty
Partners III, L.P., the general partner of OneLiberty Fund III, L.P.
Mr. Kania is also managing member of OneLiberty Partners IV, L.L.C., the
general partner of OneLiberty Fund IV, L.P. and a general partner of
OneLiberty Advisors Fund IV, L.P.
(2) Mr. William W. Helman, a director, is a general partner of Greylock Equity
GP, Limited Partnership, the general partner of Greylock Equity Limited
Partnership.
(3) Mr. Wycliffe K. Grousbeck, a director, is a general partner of Highland
Management Partners III Limited Partnership, the general partner of Highland
Capital Partners III Limited Partnership. Mr. Grousbeck is also a member of
HEF III L.L.C., the general partner of Highland Entrepreneurs' Fund III
Limited Partnership.
(4) Dr. Lance Willsey, a director, is a limited partner of DCF Partners L.P.
Dr. Willsey is also a limited partner of DCF Life Sciences Fund Limited and
a non-managing member of DCF Capital Advisors Inc., the investment advisor
of DCF Life Sciences Fund.
John McCarthy, our Vice President and Chief Financial Officer, executed a
promissory note, effective November 2000, in favor of us in the aggregate
principal amount of $300,000. Mr. McCarthy has repaid $75,000 of the original
principal amount, leaving an aggregate principal amount of $225,000 outstanding
on the note as of December 31, 2000. The note provides for 9.5% interest and is
payable in November 2010. Mr. McCarthy used the proceeds of the note to exercise
options to purchase 41,250 shares of our common stock. In addition,
Mr. McCarthy executed a pledge agreement granting us a
16
security interest in 30,938 shares. In connection with the issuance of these
shares, Mr. McCarthy executed a restricted stock purchase agreement under which
we have the right to repurchase 100% of the shares until one year following the
date of the option grant, at which time our right to repurchase terminates with
respect to 25% of the shares originally granted. Thereafter, our right to
repurchase terminates monthly over each of the next thirty-six months with
respect to 2.083% of the shares originally granted under the option. In
addition, upon the sale of all or substantially all of our assets or a merger or
consolidation resulting in a change of control, our right to repurchase shares
granted under an option to Mr. McCarthy will terminate with respect to all
shares for which our right to repurchase would have terminated within one year
following the change of control. Finally, following the sale of all or
substantially all of our assets or a merger or consolidation resulting in a
change of control, our right to repurchase shares granted under an option to
Mr. McCarthy will lapse in its entirety upon:
- termination of Mr. McCarthy's employment for any reason other than gross
negligence or criminal misconduct, each in connection with the performance
of his duties;
- a diminution in Mr. McCarthy's job responsibility or reduction in his
compensation; or
- a change in location of Mr. McCarthy's employment more than 35 miles from
our current location.
We have also executed a severance agreement with Mr. McCarthy that provides
that we will pay twelve months severance to Mr. McCarthy in the event he is
terminated without cause before October 1, 2001. We have also agreed to pay
twelve months severance to Mr. McCarthy in the event that during the one-year
period following a sale of all or substantially all of our assets or a merger or
consolidation resulting in a change of control, any one of the three events
described above occurs.
We have also executed a severance agreement with Anthony P. Shuber, our Vice
President of Molecular Biology, that provides that we will pay twelve months
severance to Mr. Shuber in the event that during the one-year period following a
sale of all or substantially all of our assets or a merger or consolidation
resulting in a change of control, any one of the following events occurs:
- termination of Mr. Shuber's employment for any reason other than gross
negligence or criminal misconduct, each in connection with the performance
of his duties;
- a diminution in Mr. Shuber's job responsibility or reduction in his
compensation; or
- a change in location of Mr. Shuber's employment more than 35 miles from
our current location.
In October 2000, we adopted a policy whereby all future transactions between
us and our officers, directors and affiliates will be on terms fair to us as of
the time they are authorized, approved or ratified and will be approved by a
majority of disinterested members of our board of directors.
REPORT OF THE AUDIT COMMITTEE
Our audit committee is composed of Sally W. Crawford, Edwin M. Kania, Jr.
and Lance Willsey. None of the members of the Audit Committee is an officer or
employee of EXACT Sciences, and aside from being a member of our board of
directors, each is otherwise independent of EXACT Sciences (as independence is
defined in Rule 4200(a)(15) of the National Association of Securities Dealers'
listing standards). The audit committee operates under a written charter adopted
by our Board of Directors, a copy of which is attached as Appendix A to this
proxy statement.
17
The audit committee has reviewed our audited balance sheets at December 31,
2000 and 1999 and the related statements of operations, stockholders' equity and
cash flows for each of the three years in the period ended December 31, 2000,
and has discussed them with both management and Arthur Andersen LLP, our
independent public accountants. The Audit Committee has also discussed with the
independent public accountants the matters required to be discussed by the
Statement on Auditing Standards No. 61 (COMMUNICATIONS WITH AUDIT COMMITTEES),
as currently in effect. The audit committee has received the written disclosures
and the letter from the independent public accountants required by Independence
Standards Board Standard No. 1 (INDEPENDENCE DISCUSSIONS WITH AUDIT COMMITTEES),
as currently in effect, and has discussed with Arthur Andersen LLP that firm's
independence.
Based on its review of the financial statements and the aforementioned
discussions, the audit committee concluded that it would be reasonable to
recommend, and on that basis did recommend, to the board of directors that the
audited financial statements be included in our Annual Report on Form 10-K for
the fiscal year ended December 31, 2000. The audit committee also recommended to
the board of directors, subject to stockholder approval, the selection of Arthur
Andersen LLP as our independent public accountants for the fiscal year ended
December 31, 2001.
The information contained in this report shall not be deemed to be
"soliciting material" or to be "filed" with the Securities and Exchange
Commission, nor shall such information be incorporated by reference into any
future filing under the Securities Act of 1933, as amended, or the Securities
Exchange Act of 1934, as amended, except to the extent that the Company
specifically incorporates it by reference in such filing.
Respectfully submitted by the audit committee.
THE AUDIT COMMITTEE
Sally W. Crawford
Edwin M. Kania, Jr.
Lance Willsey
18
PROPOSAL II
RATIFICATION AND SELECTION OF AUDITORS
The board of directors has selected the firm of Arthur Andersen LLP,
independent public accountants, to serve as auditors for the fiscal year ending
December 31, 2001. It is expected that a member of the firm will be present at
the annual meeting with the opportunity to make a statement if so desired and
will be available to respond to appropriate questions. Stockholder ratification
of the independent public accountants of EXACT Sciences Corporation is not
required under Delaware law or under our Sixth Amended and Restated Certificate
of Incorporation or our Amended and Restated By-Laws. If you do not ratify the
selection of Arthur Andersen LLP as the independent public accountants for the
fiscal year ended December 31, 2001, the board of directors will evaluate what
would be in your best interests and consider whether to select new independent
public accountants for the current fiscal year or whether to wait until the
completion of the audit for the current fiscal year before considering changing
independent public accountants. The board of directors recommends a vote FOR the
ratification of this selection.
AUDIT FEES
In connection with professional services rendered by Arthur Andersen LLP
relating to the audit of our annual statements for fiscal 2000, we were billed a
total of $40,000.
FINANCIAL INFORMATION SYSTEMS DESIGN AND IMPLEMENTATION FEES
We have incurred no fees in connection with the design and/or implementation
of a financial information system for fiscal 2000.
ALL OTHER FEES
In addition to the fees described above, we were billed an additional
$170,000 by Arthur Andersen LLP, of which $150,000 represents expenses related
to our initial public offering. The audit committee has determined that the
provision of these services by Arthur Andersen LLP to EXACT Sciences is
compatible with maintaining the accountants' independence.
STOCKHOLDER PROPOSALS
Proposals of stockholders intended for inclusion in the proxy statement to
be furnished to all stockholders entitled to vote at the next annual meeting of
our stockholders must be received at our principal executive offices not later
than December 1, 2001. The deadline for providing us with timely notice of
matters that stockholders otherwise desire to introduce at the next annual
meeting of stockholders is December 1, 2001. In order to curtail controversy as
to the date on which a proposal was received by us, it is suggested that
proponents submit their proposals by Certified Mail--Return Receipt Requested.
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
our directors, executive officers and persons who own more than ten percent of a
registered class of our equity securities to file reports of ownership and
changes in ownership with the SEC. Such persons are required by regulations
19
of the SEC to furnish us with copies of all such filings. Our directors and
officers and 10% stockholders were not subject to the requirements of
Section 16 of the Securities Exchange Act of 1934 until January 30, 2001, the
effective date of our registration statement on Form S-1 registering shares of
our common stock to be sold in our initial public offering. Therefore, no
Section 16(a) forms were filed for the year ended December 31, 2000. Based
solely on our review of copies of such filings, we believe that such persons
complied with all Section 16(a) filing requirements prior to the effective date
of our registration statement on Form S-1.
EXPENSES AND SOLICITATION
The cost of solicitation of proxies will be borne by us, and in addition to
soliciting stockholders by mail, our directors, officers and other employees
may, without receiving additional compensation, solicit proxies personally or by
telephone. Solicitation by our directors, officers and other employees may also
be made of some of our stockholders in person or by mail, telephone or telegraph
following the original solicitation. We may request banks, brokers and other
custodians, nominees and fiduciaries to forward proxy soliciting materials to
the owners of our stock held in their names and, if so, will reimburse such
banks, brokers and other custodians, nominees and fiduciaries for their
reasonable out-of-pocket costs incurred in connection with the distribution of
such proxy materials. We may also retain an independent proxy solicitation firm
to assist in the solicitation of proxies. If such a firm is retained, we will
pay such firm a fee, plus reimbursement of reasonable costs and expenses.
OTHER BUSINESS
The board of directors knows of no business that will be presented for
consideration at the annual meeting other than those items stated above. If any
other business should come before the annual meeting, votes may be cast pursuant
to proxies in respect to any such business in the best judgment of the person or
persons acting under the proxies.
20
APPENDIX A
EXACT SCIENCES CORPORATION
AUDIT COMMITTEE CHARTER
A. PURPOSE AND SCOPE
The primary function of the Audit Committee (the "Committee") is to assist
the Board of Directors (the "Board") of EXACT Corporation (the "Corporation") in
fulfilling its responsibilities by reviewing: (i) the financial reports provided
by the Corporation to the Securities and Exchange Commission ("SEC"), the
Corporation's shareholders or to the general public, and (ii) the Corporation's
internal financial and accounting controls.
B. COMPOSITION
The Committee shall be comprised of a minimum of three directors as
appointed by the Board, who shall meet the independence and audit committee
composition requirements under any rules or regulations of The Nasdaq National
Market, as in effect from time to time, and each such director shall be free
from any relationship that, in the opinion of the Board, would interfere with
the exercise of his or her independent judgment as a member of the Committee.
All members of the Committee shall either (i) be able to read and understand
fundamental financial statements, including a balance sheet, cash flow statement
and income statement, or (ii) be able to do so within a reasonable period of
time after appointment to the Committee. At least one member of the Committee
shall have employment experience in finance or accounting, requisite
professional certification in accounting, or other comparable experience or
background which results in the individual's financial sophistication, including
being or having been a chief executive officer, chief financial officer or other
senior officer with financial oversight responsibilities.
The Board may appoint one member who does not meet the independence
requirements set forth above and who is not a current employee of the
Corporation or an immediate family member of such employee if the Board, under
exceptional and limited circumstances, determines that membership on the
Committee by the individual is required in the best interests of the Corporation
and its shareholders. The Board shall disclose in the next proxy statement after
such determination the nature of the relationship and the reasons for the
determination.
The members of the Committee shall be elected by the Board at the Board
meeting following each annual meeting of stockholders and shall serve until
their successors shall be duly elected and qualified or until their earlier
resignation or removal. Unless a Chair is elected by the full Board, the members
of the Committee may designate a Chair by majority vote of the full Committee
membership.
A-1
C. RESPONSIBILITIES AND DUTIES
To fulfill its responsibilities and duties the Committee shall:
DOCUMENT REVIEW
1. Review and assess the adequacy of this Charter periodically as conditions
dictate, but at least annually (and update this Charter if and when
appropriate).
2. Review with representatives of management and representatives of the
independent accounting firm the Corporation's audited annual financial
statements prior to their filing as part of the Annual Report on Form 10-K.
After such review and discussion, the Committee shall recommend to the Board
whether such audited financial statements should be published in the
Corporation's annual report on Form 10-K. The Committee shall also review
the Corporation's quarterly financial statements prior to their inclusion in
the Corporation's quarterly SEC filings on Form 10-Q.
3. Take steps designed to insure that the independent accounting firm reviews
the Corporation's interim financial statements prior to their inclusion in
the Corporation's quarterly reports on Form 10-Q.
INDEPENDENT ACCOUNTING FIRM
4. Recommend to the Board, the selection of the independent accounting firm,
and approve the fees and other compensation to be paid to the independent
accounting firm. The Committee and the Board shall have the ultimate
authority and responsibility to select, evaluate and, when warranted,
replace such independent accounting firm (or to recommend such replacement
for shareholder approval in any proxy statement).
5. On an annual basis, receive from the independent accounting firm a formal
written statement identifying all relationships between the independent
accounting firm and the Corporation consistent with Independence Standards
Board ("ISB") Standard 1, as it may be modified or supplemented. The
Committee shall actively engage in a dialogue with the independent
accounting firm as to any disclosed relationships or services that may
impact its independence. The Committee shall take, or recommend that the
Board take, appropriate action to oversee the independence of the
independent accounting firm.
6. On an annual basis, discuss with representatives of the independent
accounting firm the matters required to be discussed by Statement on
Auditing Standards ("SAS") 61, as it may be modified or supplemented.
7. Meet with the independent accounting firm prior to the audit to review the
planning and staffing of the audit.
8. Evaluate the performance of the independent accounting firm and recommend to
the Board any proposed discharge of the independent accounting firm when
circumstances warrant. The independent accounting firm shall be ultimately
accountable to the Board and the Committee.
A-2
FINANCIAL REPORTING PROCESSES
9. In consultation with the independent accounting firm and management, review
annually the adequacy of the Corporation's internal financial and accounting
controls.
COMPLIANCE
10. To the extent deemed necessary by the Committee, it shall have the authority
to engage outside counsel and/or independent accounting consultants to
review any matter under its responsibility.
REPORTING
11. Prepare, in accordance with the rules of the SEC as modified or supplemented
from time to time, a written report of the Committee to be included in the
Corporation's annual proxy statement for each annual meeting of
stockholders.
While the Audit Committee has the responsibilities and powers set forth in
this Charter, it is not the duty of the Audit Committee to plan or conduct
audits or to determine that the Corporation's financial statements are complete
and accurate and are in accordance with generally accepted accounting
principles.
A-3
EXACT SCIENCES CORPORATION
PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
MAY 16, 2001
SOLICITED BY THE BOARD OF DIRECTORS
The undersigned hereby appoints Stanley N. Lapidus, Don M. Hardison and
John A. McCarthy, Jr., and each of them singly, proxies, with full power of
substitution to vote all shares of stock of EXACT Sciences Corporation (the
"Company") which the undersigned is entitled to vote at the annual meeting of
Stockholders of EXACT Sciences Corporation to be held on Wednesday, May 16,
2001, at 10:00 a.m. Eastern time, at the offices of Testa, Hurwitz &
Thibeault, LLP, 125 High Street, Boston, MA 02110 and at any adjournments
thereof, upon matters set forth in the Notice of annual meeting of
Stockholders and Proxy Statement dated April 16, 2001, a copy of which has
been received by the undersigned.
CONTINUED AND TO BE SIGNED ON REVERSE SIDE
SEE REVERSE
SIDE
PLEASE DATE, SIGN AND MAIL YOUR
PROXY CARD BACK AS SOON AS POSSIBLE!
ANNUAL MEETING OF STOCKHOLDERS
EXACT SCIENCES CORPORATION
MAY 16, 2001
Please Detach and Mail in the Envelope Provided
A
/X/
Please mark your
votes as in this
example.
FOR all nominees WITHHOLD
listed at right (except AUTHORITY to vote
as written to the for all nominees
contrary below) listed at right
1. To elect three / / / / NOMINEES: Don M. Hardison
members to William W. Helman
the board of Connie Mack, III
directors to serve
for three-year
terms as Class 1
Directors:
INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE
FOR ANY INDIVIDUAL NOMINEE, WRITE THE NAME(S)
OF THE NOMINEE(S) BELOW:
---------------------------------------------
FOR AGAINST ABSTAIN
2. To ratify the selection of the firm of Arthur / / / / / /
Andersen LLP as auditors FOR the fiscal year
ending December 31, 2001.
3. To transact such other business as may properly come before the annual
meeting and any adjournment thereof.
MARK HERE FOR ADDRESS CHANGE AND NOTE BELOW / /
THIS PROXY, WHEN PROPERLY EXECUTED WILL BE VOTED IN THE
MANNER DIRECTED BY THE UNDERSIGNED STOCKHOLDER(S). IF
NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR THE
ELECTION OF DIRECTORS AND FOR THE PROPOSAL IN ITEM 2.
I/We will attend the annual meeting / / / /
YES NO
PLEASE COMPLETE, SIGN, DATE AND RETURN THIS PROXY CARD
PROMPTLY USING THE ENCLOSED ENVELOPE
Signature of Stockholder
--------------------------------
Signature if held jointly Date: , 2001
-------------------------------- ----------
NOTE: Please sign exactly as name appears above. Joint owners must both sign.
Attorney, executor, administrator, trustee or guardian must give full
title as such. A corporation or partnership must sign its full name by
authorized person.