ftlfdef14a_apr2021
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
WASHINGTON,
D.C. 20549
SCHEDULE
14A
Proxy
Statement Pursuant to Section 14(a)
of the
Securities Exchange Act of 1934
Filed by the
Registrant [X]
Filed by a Party other than
the Registrant [ ]
Check the appropriate
box:
[ ]
|
|
Preliminary Proxy
Statement
|
[
]
|
|
Confidential, for Use of
the SEC Only (as permitted by
Rule 14a-6(e)(2))
|
[X]
|
|
Definitive Proxy
Statement
|
[
]
|
|
Definitive Additional
Materials
|
[
]
|
|
Soliciting Material
Pursuant to 14a-12
|
FITLIFE BRANDS, 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):
[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:
|
[ ]
Fee paid previously with
preliminary materials.
[
] Check box if any part of the fee is
offset as provided by Exchange Act Rule 0-11(a)(2) and
identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement
number, or the Form or Schedule and the date of its
filing.
1.
|
|
Amount Previously
Paid:
|
2.
|
|
Form, Schedule or
Registration Statement No.:
|
3.
|
|
Filing
Party:
|
4.
|
|
Date
Filed:
|
FITLIFE BRANDS,
INC.
5214 S.
136th Street
Omaha,
Nebraska 68137
(402)
333-5260
April 28,
2021
Dear Stockholders of
FitLife Brands, Inc.:
You are cordially
invited to attend the 2021 Annual Meeting of Stockholders (the
“Annual Meeting”)
of FitLife Brands, Inc. (the
“Company”), which will be held at the offices of the
Company located at 5214 S. 136th Street, Omaha, Nebraska, on June 8, 2021, at 10:00
a.m., local time.
Details of the
business to be conducted at the Annual Meeting are provided in the
attached Notice of Annual Meeting of Stockholders and Proxy
Statement. We have also provided a copy of our 2020 Annual Report
on Form 10-K (“Annual
Report”). We encourage
you to read our Annual Report. It includes our audited financial
statements and provides information about our business and
services.
Regardless of
whether you plan to attend the Annual Meeting in
person, please read the accompanying
Proxy Statement and then vote by Internet, telephone or mail as
promptly as possible. Please refer to the Notice for
instructions on submitting your vote. Voting promptly will save us additional expense in
soliciting proxies and will ensure that your shares are represented
at the Annual Meeting. If you decide to attend the Annual Meeting,
you will be able to vote in person, even if you have previously
submitted your proxy. Voting at the Annual Meeting will supersede
any votes previously cast.
Our Board of Directors has
unanimously approved the proposals set forth in the Proxy Statement
and we recommend that you vote in favor of each such
proposal.
We look forward to seeing
you at the Annual Meeting.
|
|
|
|
|
Sincerely,
|
|
Dayton
Judd
Chief
Executive Officer and Chairman
|
YOUR
VOTE IS IMPORTANT
All
stockholders are cordially invited to attend the Annual Meeting in
person. However, to ensure your representation at the Annual
Meeting, you are urged to vote by Internet, telephone or mail as
promptly as possible. Submitting your vote assures that a quorum
will be present at the Annual Meeting and avoid the additional
expense of duplicate proxy solicitations. Any stockholder attending
the Annual Meeting may vote in person, even if he or she has
returned a proxy.
|
FITLIFE
BRANDS, INC.
5214 S.
136th Street
Omaha,
Nebraska 68137
(402)
333-5260
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
To Be
Held on June 8, 2021
Dear Stockholders of
FitLife Brands, Inc.:
We are pleased to invite you to attend the 2021
Annual Meeting of Stockholders (the “Annual Meeting”) of FitLife
Brands, Inc. (the “Company”), a Nevada corporation, which will be held at
the offices of the Company located at
5214 S. 136th Street, Omaha,
Nebraska, on June 8, 2021, at 10:00 a.m., local time, for the
following purposes:
1.
|
To elect five directors to
our Board of Directors, each to serve until our next Annual Meeting
of Stockholders or until his respective successor is elected and
qualified;
|
2.
|
Ratifying the appointment
of Weaver and Tidwell, L.L.P. as our independent auditors for the
fiscal year ending December 31, 2021;
|
3.
|
Such other matters as may
properly come before the Annual Meeting or any adjournment or
postponement of the Annual Meeting.
|
These matters are more
fully discussed in the attached Proxy
Statement.
The close of
business on April 21, 2021, (the “Record Date”) has been fixed as the Record Date for the
determination of stockholders entitled to notice of and to vote at
the Annual Meeting or any adjournments or postponements thereof.
Only holders of record of common stock at the close of business on
the Record Date are entitled to notice of, and to vote at, the
Annual Meeting. A complete list of these stockholders will be
available for examination by any of our stockholders for purposes
pertaining to the Annual Meeting at our corporate offices, 5214 S.
136th Street, Omaha, Nebraska 68137, during normal business hours
for a period of ten days prior to the Annual Meeting, and
at the time and place of the Annual
Meeting.
Whether or not you expect to
attend in person, we urge you to vote your shares as promptly as
possible by Internet, telephone or mail so that your shares may be
represented and voted at the Annual Meeting. If your shares are held in the name of a bank,
broker or other fiduciary, please follow the instructions on the
voting instruction card furnished by the record
holder.
Our Board of Directors
unanimously recommends that you vote “FOR” Proposal
Nos. 1 and 2, each of which are described in detail in the
accompanying Proxy Statement.
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL
MEETING TO BE HELD ON JUNE 8, 2021:
THE ANNUAL REPORT AND PROXY
STATEMENT ARE AVAILABLE ONLINE AT: www.colonialstock.com/Fitlife2021.
|
By Order of the Board of
Directors,
|
Omaha,
Nebraska
|
Dayton
Judd
|
April
28, 2021
|
Chief
Executive Officer and Chairman
|
FITLIFE
BRANDS, INC.
5214 S.
136th Street
Omaha,
Nebraska 68137
(402)
333-5260
PROXY
STATEMENT
The enclosed proxy
is solicited on behalf of the Board of Directors of FitLife Brands,
Inc., a Nevada corporation (the “Company”), for use at the 2021 Annual Meeting of
Stockholders (“Annual
Meeting”) to be held on
June 8, 2021, at 10:00 a.m., local time, and at any adjournment or
postponement thereof, at the offices of the Company located at 5214
S. 136th Street, Omaha,
Nebraska.
These proxy
solicitation materials were mailed on or about April 28, 2021, to
all stockholders entitled to notice of, and to vote at, our Annual
Meeting. The proxy materials are also available free of charge on
the Internet at: www.colonialstock.com/Fitlife2021.
Voting
The specific
proposals to be considered and acted upon at our Annual Meeting are
described in more detail in this Proxy
Statement. Stockholders of record at the close of
business on April 21, 2021 (the “Record Date”) are entitled to notice of and to vote at
the Annual Meeting. As of the close of business on the Record Date,
the Company had 1,081,795 shares of
common stock, $0.01 par value per share (“Common
Stock”), issued and
outstanding. Each holder of Common Stock is entitled to one vote
for each share held as of the Record
Date.
Quorum
In order for any business
to be conducted at the Annual Meeting, the holders of more than 50%
of the shares entitled to vote must be represented at the Annual
Meeting, either in person or by properly executed proxy. If a
quorum is not present at the scheduled time of the Annual Meeting,
the stockholders who are present may adjourn the Annual Meeting
until a quorum is present. The time and place of the adjourned
Annual Meeting will be announced at the time the adjournment is
taken, and no other notice will be given. An adjournment will have
no effect on the business that may be conducted at the Annual
Meeting.
Required
Vote for Approval
Proposal No. 1: Election of
Directors. For the five
nominees who receive the greatest number of votes cast at the
Annual Meeting by the shares present in person or by proxy and
entitled to vote will be elected.
Proposal No. 2: Ratification
of Appointment of Auditors. To
ratify the appointment of Weaver and Tidwell, L.L.P. as our
independent auditors for the fiscal year ending December 31, 2021,
the number of votes cast “FOR” must exceed the number
of votes cast “AGAINST” this
Proposal.
Abstentions
and Broker Non-Votes
All votes will be tabulated
by the inspector of election appointed for the Annual Meeting, who
will separately tabulate affirmative and negative votes,
abstentions and broker non-votes. An abstention is the voluntary
act of not voting by a stockholder who is present at a meeting and
entitled to vote. A broker “non-vote” occurs when a
broker nominee holding shares for a beneficial owner does not vote
on a particular proposal because the nominee does not have
discretionary power for that particular item and has not received
instructions from the beneficial owner. If you hold your shares in
“street name” through a broker or other nominee, your
broker or nominee may not be permitted to exercise voting
discretion with respect to some of the matters to be acted
upon. If you do not give your broker or nominee specific
instructions regarding such matters, your proxy will be deemed a
“broker non-vote.”
Under Nevada law and our
Bylaws, each matter (other than the election of directors) is
determined by the vote of the holders of a majority of the voting
power present or represented by proxy. For these matters,
abstentions are treated as shares present or represented by proxy,
so abstentions have the same effect as negative votes. Broker
non-votes, however, are not deemed to be present to represented by
proxy and, therefore, do not have any effect on the outcome of
these matters.
Proxies
If your proxy is
properly returned to the Company, the shares represented thereby
will be voted at the Annual Meeting in accordance with the
instructions specified thereon. If return your proxy without
specifying how the shares represented thereby are to be voted, the
proxy will be voted (i) FOR the election of five directors nominated by our
Board, (ii)
FOR
ratification of the appointment of
Weaver and Tidwell, L.L.P. as our independent auditors for fiscal
year 2021, and (iii) at the discretion of the proxy holders on any
other matter that may properly come before the Annual Meeting or
any adjournment or postponement thereof.
You may revoke or change
your proxy at any time before the Annual Meeting by filing with our
Corporate Secretary at our principal executive offices at 5214 S.
136th Street, Omaha, Nebraska 68137, a notice of revocation or
another signed proxy with a later date. You may also revoke your
proxy by attending the Annual Meeting and voting in
person. Attendance at the Annual Meeting alone will not
revoke your proxy. If you are a stockholder whose shares
are not registered in your own name, you will need additional
documentation from your broker or record holder to vote personally
at the Annual Meeting.
Solicitation
We will bear the entire
cost of solicitation, including the preparation, assembly, printing
and mailing of the Notice, as well as the preparation and posting
of this Proxy Statement and any additional solicitation materials
furnished to the stockholders. Copies of any solicitation materials
will be furnished to brokerage houses, fiduciaries and custodians
holding shares in their names that are beneficially owned by others
so that they may forward this solicitation material to such
beneficial owners. In addition, we may reimburse such persons for
their costs in forwarding the solicitation materials to such
beneficial owners. The original solicitation of proxies may be
supplemented by a solicitation by telephone, e-mail or other means
by our directors, officers or employees. No additional compensation
will be paid to these individuals for any such services. Except as
described above, we do not presently intend to solicit proxies
other than by email, telephone and mail.
MATTERS
TO BE CONSIDERED AT ANNUAL MEETING
PROPOSAL NO.
1
ELECTION
OF DIRECTORS
General
Our Bylaws provide that the
Board of Directors shall consist of not less than one, nor more
than nine directors, and that upon any change in the number of
directors, any newly created directorships or eliminated
directorships shall be apportioned by the remaining members of the
Board of Directors or by stockholders. The Company’s Board of
Directors currently consists of five directors, and these five
directors are nominated for election at the Annual Meeting. Each
nominee has confirmed that he will be able and willing to serve as
a director if elected. If any of the nominees becomes unable or
unwilling to serve, your proxy will be voted for the election of a
substitute nominee recommended by the current Board of
Directors. Upon recommendation of the Board of Directors, the
Board of Directors has nominated for election as directors at our
Annual Meeting Messrs. Dayton Judd, Lewis Jaffe, Grant Dawson, Seth
Yakatan, and Todd Ordal.
Required
Vote and Recommendation
The election of directors
requires the affirmative vote of a plurality of the voting shares
present or represented by proxy and entitled to vote at the Annual
Meeting. The five nominees receiving the highest number of
affirmative votes will be elected. Unless otherwise instructed or
unless authority to vote is withheld, shares represented by
executed proxies will be voted “FOR” the election of
the nominees.
The Board of Directors recommends that the
stockholders vote “FOR” the election of Messrs. Judd, Jaffe,
Dawson, Yakatan and Ordal.
The following sections set
forth certain information regarding the nominees for election as
directors of the Company. There are no family relationships between
any of the directors and the Company’s executive
officers.
Name
|
|
Age
|
|
Title
|
Dayton Judd
|
|
49
|
|
Chief Executive Officer and
Chairman
|
Lewis Jaffe
|
|
64
|
|
Director
|
Grant Dawson
|
|
52
|
|
Director
|
Seth Yakatan
|
|
50
|
|
Director
|
Todd Ordal
|
|
64
|
|
Director
|
Each of the Company’s
executive officers and directors will hold office until their
successors are duly elected and qualified. The
background and principal occupations of each officer and director
are as follows:
Dayton Judd has served as a director of the Company since June
2017, is currently the Chairman of the Company’s Board of
Directors and began serving as the Company’s Chief Executive
Officer on February 18, 2018. Mr. Judd is the founder and
Managing Partner of Sudbury Capital Management
(“Sudbury”). Prior to founding Sudbury, Mr. Judd
worked from 2007 through 2011 as a Portfolio Manager at Q
Investments, a multi-billion dollar hedge fund in Fort Worth,
Texas. Prior to Q Investments, he worked with McKinsey &
Company from 1996 through 1998, and again from 2000 through 2007.
He graduated from Brigham Young University in 1995 with a
Bachelor’s Degree, summa cum laude, and a Master’s
Degree, both in accounting. He also earned an M.B.A. with high
distinction from Harvard Business School in 2000, where he was a
Baker Scholar. Mr. Judd is a Certified Public
Accountant.
The Company’s
Nominating and Corporate Governance Committee believes that Mr.
Judd’s significant experience in investing in microcap
companies, together with his substantial ownership position in the
Company’s Common Stock, will assist the Board of Directors in
the management of the Company, and setting goals and objectives to
build stockholder value.
Lewis Jaffe has served as a director of the Company
since 2010 and served as the Chairman of the Company’s Board
of Directors from July 2011 to October 2017. Mr. Jaffe became a
partner at CEO Coaching International as of January 2021, and
continues his role as a Clinical Professor in the school of
Entrepreneurship at Loyola Marymount University, a position he has
held since the fall of 2014, where he was awarded Professor of the
Year in 2016. He was Chief Executive Officer of Movio, a high
speed, mobile movie and content downloading service and
application, prior to its sale.
Prior to Movio, Mr. Jaffe was a
principal at Jaffe & Associates (“J&A”), a consulting and advisory firm that
provides strategic and tactical planning to mid-market companies
and CEO coaching to their executives. Prior to 2009, Mr. Jaffe was
Interim Chief Executive Officer and President of Oxford Media,
Inc., where he served from 2006 to 2008. Mr. Jaffe has also served
in executive management positions with Verso Technologies, Inc.,
Wireone Technologies, Inc., Picturetel Corporation, and was also
previously a Managing Director of Arthur Andersen. Mr. Jaffe is a
graduate of the Stanford Business School Executive Program and
holds a Bachelor of Science from LaSalle University. Mr. Jaffe also
served on the Board of Directors of Benihana, Inc. as its lead
independent director from 2004 to 2012. He is currently on the
Board of Directors of Reed’s Inc. (NYSE: REED) and Yorktel, a
privately held telecommunications
company.
The Company’s
Nominating and Corporate Governance Committee believes that Mr.
Jaffe’s experience as a CEO of both public and private
companies, and consultant providing strategic and tactical planning
to public companies, as well as his corporate governance expertise,
provide management and the Board of Directors with a depth of
experience, knowledge, systems and best practices to guide
corporate strategy and business
operations.
Grant
Dawson has served as a
director of the Company since November 2013 and is currently a
Portfolio Manager of Fixed Income Investments for Polar Asset
Management Partners (“Polar”), where he has worked since
2014. Mr. Dawson brings more than
20 years of experience in finance and has significant board-level
experience in corporate governance for public companies. Prior to
Polar, he was Managing Director of Fixed Income Investments for
Manulife Asset Management, a subsidiary of Manulife Financial
Corporation and Vice
President and Lead Analyst responsible for corporate debt ratings
with Dominion Bond Rating Agency. Prior to such time, Mr. Dawson
held various senior management positions in credit management and
corporate finance with Nortel and in equity research with Dain
Rauscher Ltd. Mr. Dawson earned an M.B.A. from the SMU Cox School
of Business, a B.Comm in Finance from the University of Windsor,
and holds the Chartered Financial Analyst
designation. Additionally, Mr. Dawson is a member of the
Institute of Corporate Directors and holds the ICD.D
designation.
The Company’s
Nominating and Corporate Governance Committee believes that Mr.
Dawson’s extensive expertise and knowledge regarding
corporate finance and investment banking matters, as well as
corporate governance, provides the Company with valuable
insight and will assist the Company as it builds a long-term,
sustainable capital structure.
Seth
Yakatan has served a
director of the Company since September 2015, as Vice President of
Business Development for Invion, Ltd. (ASX: IVX) since August 2012,
and as a Partner of Katan Associates, Inc., a corporate strategy
and finance advisory group, since April 2001. Prior to joining the
Company’s Board of Directors, Mr. Yakatan served as a
director for iSatori, Inc. from September 2014 until the completion
of the Company’s acquisition of iSatori. Prior to founding
Katan Associates, Inc. in 2001, Mr. Yakatan worked in merchant
banking at the Union Bank of California, N.A. in the Specialized
Lending Media and Telecommunications Group, and as a venture
capital analyst with Ventana Growth Funds and Sureste Venture
Management. Mr. Yakatan holds an M.B.A. in Finance from the
University of California, Irvine, and a Bachelor of Arts in History
and Public Affairs from the University of
Denver.
The Company’s
Nominating and Corporate Governance Committee believes
that Mr.
Yakatan’s 25 years of experience as a life sciences business
development and corporate finance professional, including actively
supporting small cap and major companies in achieving corporate,
financing, and asset monetization objectives, provides the Board of
Directors with valuable guidance and expertise based on his
extensive knowledge and understanding of banking
matters.
Todd
Ordal has served a
director of the Company since September 2015, and is the President
and founder of Applied Strategy, LLC, a private consulting company
founded in 2003 that provides consulting and coaching services to
chief executive officers and other executives around the word.
Prior to joining the Company’s Board of Directors, Mr. Ordal
served as a director for iSatori, Inc. from April 2012 until the
completion of the Company’s acquisition of iSatori. Before
founding Applied Strategy, LLC, Mr. Ordal served as Chief Executive
Officer of Dore Achievement Centers from December 2002 until
November 2004, and President and Chief Executive Officer of Classic
Sports Companies from January 2001 until December 2002. Prior to
Classic Sport Companies, Mr. Ordal served as a Division President
for Kinko’s Service Corporation, where he had accountability
for $500 million in revenue, 300 stores and 7,000 people, and as a
member of the Board of Directors for Kinko’s from July 1992
until July 1997. He has also served on several non-profit boards
and boards of advisors. Mr. Ordal received his Bachelor’s
Degree in psychology from Morehead State University and his M.B.A.
from Regis University.
The Company’s
Nominating and Corporate Governance Committee believes that Mr.
Ordal’s considerable experience with growing successful
businesses, as well as his extensive knowledge and understanding of
marketing and finance matters, will provide the Board of Directors
with valuable guidance and insight.
There have been no events
under any bankruptcy act, no criminal proceedings and no judgments
or injunctions material to the evaluation of the ability and
integrity of any of the Company’s executive officers or
directors during the past ten years.
CORPORATE
GOVERNANCE, BOARD COMPOSITION AND BOARD
COMMITTEES
Term of
Office
Pursuant to our
Bylaws, each member of the Company’s Board of Directors (the
“Board”) serves from the date they are duly
elected and qualified, until the Company’s following annual
meeting of stockholders or until their death, resignation or
removal from office.
Board
Member Independence
The Board believes that a
majority of its members are independent directors. The Board has
determined that, with the exception of Mr. Judd who also serves as
the Company’s Chief Executive Officer, all directors are
independent as defined by the rules and regulations of the NASDAQ
Capital Market.
Board
Structure
The Board does not have a
policy regarding the separation of the roles of the Chief Executive
Officer and Chair of the Board, as the Board believes it is in the
best interest of the Company and its stockholders to make that
determination based on the position and direction of the Company
and the membership of the Board, from time to time. Currently, Mr.
Judd serves as both the Chief Executive Officer and as Chair of the
Board. At this time, the Board believes that these combined roles
are beneficial to both the daily operations of the Company and the
strategic perspective of the Board.
Board
Risk Oversight
Our Board administers its
oversight function through both regular and special meetings and by
frequent telephonic updates with our senior management. A key
element of these reviews is gathering and assessing information
relating to risks of our business. All businesses are exposed to
risks, including unanticipated or undesired events or outcomes that
could impact an enterprise’s strategic objectives,
organizational performance and stockholder value. A fundamental
part of risk management is not only understanding such risks that
are specific to our business, but also understanding what steps
management is taking to manage those risks and what level of risk
is appropriate. In setting our business strategy, our Board
assesses the various risks being mitigated by management and
determines what constitutes an appropriate level of
risk.
Although our Board has the
ultimate oversight responsibility for our risk management process,
various committees of our Board also have responsibility for risk
management. In particular, the Audit Committee focuses on financial
risk, including internal controls, and the assessments of risks
reflected in audit reports. Legal and regulatory compliance risks
are also reviewed by our Audit Committee. Risks related to our
compensation programs are reviewed by the Compensation Committee.
Our Board is advised by the committees of significant risks and
management’s response via periodic
updates.
Board
Meetings
The Board held five
meetings during the year ended December 31, 2020, supplemented
by numerous additional discussions by and among a majority of the
Board, and numerous actions effectuated by unanimous written
consent in lieu of a formal motion and vote during an official
meeting. In 2020, incumbent directors attended 100% of the
aggregate number of meetings of the Board. The Board also holds
independent executive sessions without members of management on an
as-needed basis.
Board
Committees and Charters
The Board has three
standing committees which consists of the Audit Committee,
Compensation Committee, and Nominating and Corporate Governance
Committee. The Board appoints the members and committee chair of
each committee (based upon the recommendation of the Nominating and
Corporate Governance Committee). Each independent director also
serves as a member of the standing committees of the Board. Copies
of each committee charter are available upon request to the
Company’s Corporate Secretary at 5214 S. 136th
Street, Omaha, Nebraska
68137.
Audit Committee
|
|
|
Members:
|
|
Grant Dawson
(Chair)
|
|
|
Lewis
Jaffe
|
|
|
Todd
Ordal
Seth Yakatan
|
|
|
|
Number of Meetings
Held:
|
|
The Audit Committee held
four meetings during 2020.
|
|
|
|
Functions:
|
|
The Audit Committee assists
the Board in fulfilling its legal and fiduciary obligations in
matters involving our accounting, auditing, financial reporting,
internal control and legal compliance functions by approving the
services performed by our independent accountants and reviewing
their reports regarding our accounting practices and systems of
internal accounting controls. The Audit Committee also oversees the
audit efforts of our independent accountants and takes those
actions as it deems necessary to satisfy it that the accountants
are independent of management.
|
|
|
|
Independence
|
|
The members of the Audit
Committee each meet the independence standards established by the
NASDAQ Capital Market and the SEC for audit committees. In
addition, the Board has determined that Messrs. Dawson, Jaffe and
Ordal each satisfy the definition of an “audit committee
financial expert” under SEC rules and regulations. These
designations do not impose any duties, obligations or liabilities
on Messrs. Dawson, Jaffe and Ordal that are greater than those
generally imposed on them as members of the Audit Committee and the
Board, and their designations as audit committee financial experts
does not affect the duties, obligations or liability of any other
member of the Audit Committee or the Board.
|
Compensation Committee
|
|
|
Members:
|
|
Grant Dawson
(Chair)
|
|
|
Lewis
Jaffe
Todd Ordal
|
|
|
Seth
Yakatan
|
|
|
|
Number of Meetings
Held:
|
|
The Compensation Committee
held three meetings during 2020.
|
|
|
|
Functions:
|
|
The Compensation Committee
determines our general compensation policies and the compensation
provided to our directors and officers. The Compensation Committee
also reviews and determines bonuses for our officers and other
employees. In addition, the Compensation Committee reviews and
determines equity-based compensation for our directors, officers,
employees and consultants and administers our stock option plans
and employee stock purchase plan.
|
|
|
|
Independence
|
|
We believe that the
composition of our Compensation Committee meets the criteria for
independence under, and the functioning of our Compensation
Committee complies with, the applicable requirements of the
Sarbanes-Oxley Act of 2002 and current SEC rules and
regulations.
|
Nominating and Corporate Governance Committee
|
|
|
Members:
|
|
Lewis
Jaffe (Chair)
|
|
|
Grant
Dawson
Todd
Ordal
|
|
|
Seth
Yakatan
|
|
|
|
Number of Meetings
Held:
|
|
The
Nominating and Corporate Governance
Committee held no meetings during 2020, electing instead to address
committee matters by action taken by the full
Board.
|
|
|
|
Functions:
|
|
The Nominating and
Corporate Governance Committee is responsible for making
recommendations to the Board of Directors regarding director
candidates and the size and composition of the Board and its
committees. In addition, the Nominating and Corporate Governance
Committee is responsible for overseeing our corporate governance
guidelines and reporting and making recommendations to the Board
concerning corporate governance matters.
|
|
|
|
Independence
|
|
We believe that the
composition of our Nominating and Corporate Governance Committee
meets the criteria for independence under, and the functioning of
our Nominating and Corporate Governance Committee complies with,
the applicable requirements of the Sarbanes-Oxley Act of 2002 and
current SEC rules and regulations.
|
Stockholder
Communications with the Board of Directors
Our Board of Directors
provides stockholders with the ability to send communications to
the Board of Directors, and stockholders may do so at their
convenience. In particular, stockholders may send their
communications to:
Board of
Directors
c/o Corporate
Secretary
FitLife Brands,
Inc.
5214 S. 136th
Street
Omaha, Nebraska
68137
All communications received
by the Corporate Secretary are relayed to the Board of Directors of
the Company. Members of the Board of Directors are not required to
attend our Annual Meetings of Stockholders.
Exclusion of
Liability
The Nevada Business
Corporation Act excludes personal liability for directors for
monetary damages based upon any violation of
their fiduciary duties as directors, except as to liability
for any breach of the duty of loyalty, acts or omissions not
in good faith or which involve intentional misconduct or
a knowing violation of law, acts in violation of
the Nevada Business Corporation Act, or any transaction
from which a director receives an improper personal
benefit. This exclusion of liability does not limit any
right that a director may have to be indemnified and does not
affect any director's liability under federal or applicable
state securities laws.
PROPOSAL
NO. 2
RATIFICATION
OF THE APPOINTMENT OF
WEAVER
AND TIDWELL, L.L.P. TO SERVE AS OUR
REGISTERED
PUBLIC ACCOUNTING FIRM FOR THE CURRENT FISCAL
YEAR
The Board of Directors has
appointed Weaver and Tidwell, L.L.P. as our independent registered
public accounting firm for the current fiscal year and hereby
recommends that the stockholders ratify such
appointment.
The Board of Directors may
terminate the appointment of Weaver and Tidwell, L.L.P. as the
Company’s independent registered public accounting firm
without the approval of the stockholders whenever the Board of
Directors deems such termination necessary or
appropriate.
Representatives of
Weaver and Tidwell, L.L.P. will be present at the Annual Meeting,
or available by telephone, and will have an opportunity to make a
statement if they so desire and to respond to appropriate questions
from stockholders.
Principal
Accountant Fees and Services
Our independent registered
public accounting firm for the years ended December 31, 2020 and
2019 was Weaver and Tidwell, L.L.P. Set forth below are the
aggregate fees we were billed by Weaver and Tidwell, L.L.P. for
professional services rendered for the years ended December 31,
2020 and 2019. In addition, the Company’s predecessor
auditor, Weinberg & Company, performed some services for the
Company during the years ended December 31, 2020 and 2019, and the
aggregate fees we paid for their services are set forth
below.
Audit
Fees
During the fiscal
year ended December 31, 2020 and 2019, the fees for Weaver and
Tidwell, L.L.P. were approximately $84,000 and $27,000,
respectively. The fees for Weinberg & Company for the same time
periods were approximately $15,000 and $126,000,
respectively.
Tax
Fees
During the fiscal year
ended December 31, 2020 and 2019, the fees paid to Weaver and
Tidwell, L.L.P. for tax compliance, tax advice and tax planning
were $33,000 and $0, respectively. The fees for Weinberg &
Company for the same time periods were approximately $0 and
$26,000, respectively.
All
Other Fees
During the fiscal years
ended December 31, 2020 and 2019, the fees paid to Weaver and
Tidwell, L.L.P. for other services were $4,900 and $10,000,
respectively. The fees for Weinberg & Company for the same time
periods were approximately $0 and $4,000,
respectively.
The Audit Committee has
reviewed the above fees for non-audit services and believes such
fees are compatible with the independent registered public
accountants’ independence.
Required
Vote and Recommendation
Ratification of the
selection of Weaver and Tidwell, L.L.P. as the Company’s
independent auditors for the fiscal year ending December 31, 2021
requires the affirmative vote of a majority of the shares present
or represented by proxy and entitled to vote at the Annual Meeting.
Under Nevada law and our Bylaws, an abstention will have the same
legal effect as a vote against the ratification of Weaver and
Tidwell, L.L.P., and each broker non-vote will reduce the absolute
number, but not the percentage, of affirmative votes necessary for
approval of the ratification. Unless otherwise instructed on the
proxy or unless authority to vote is withheld, shares represented
by executed proxies will be voted “FOR” the
ratification of Weaver and Tidwell, L.L.P. as the Company’s
independent auditors for the fiscal year ending December 31,
2021.
The
Board of Directors recommends that stockholders vote
“FOR” the ratification of the selection of Weaver and
Tidwell, L.L.P. as the Company’s independent auditors for the
fiscal year ending December 31, 2021.
EXECUTIVE
OFFICERS
The following table sets
forth information regarding the executive officers of the
Company:
Name
|
|
Age
|
|
Title
|
Dayton
Judd
|
|
49
|
|
Chief Executive
Officer
|
Susan
Kinnaman
|
|
54
|
|
Chief Financial
Officer
|
The Chief Executive Officer
and other officers of the Company hold their respective offices at
the discretion of the Board. The background and
principal occupations of Mr. Judd is set forth above in Proposal
No. 1.
Susan
Kinnaman has served as the
Company’s Chief Financial Officer since her appointment in
February 2019. Prior to that, Ms. Kinnaman served as the
Company’s Vice President of Finance since joining the Company
in 2007. From 2001 to 2007, Ms. Kinnaman served as Controller for
Fuchs Machinery, Inc., a leading industrial distributor serving the
MRO marketplace. From 2000 to 2001, she served as Controller for
Clarcor (Facet USA), a filtration solutions company, from 1998 to
2000, as the Controller for Gaffey Crane, a material handling
products company and from 1994 to 1998 as the Regional Controller
for Staffmark, a commercial staffing organization. Ms. Kinnaman
received her Bachelor’s Degree in Accounting from Doane
University and is a Certified Public
Accountant.
Indemnification
of Officers and Directors
As permitted by Nevada
law, the Company will indemnify its directors and officers
against expense and liabilities they incur to defend, settle, or
satisfy any civil or criminal action brought against them on
account of their being or having been Company directors or officers
unless, in any such action, they are adjudged to have acted
with gross negligence or willful
misconduct.
EXECUTIVE
COMPENSATION
Summary
Compensation Table
The following table sets forth information
concerning the compensation paid to the Company’s Chief
Executive Officer, and the Company’s two most highly
compensated executive officers other than its Chief Executive
Officer, who were serving as executive officers as of December 31,
2020 and whose annual compensation exceeded $100,000 during such
year (collectively the “Named Executive
Officers”).
Name and Principal Position
|
Year
|
|
|
|
Warrants/ Option
Awards
($) (1)
|
All Other
Compensation ($) (2)
|
|
|
|
|
|
|
|
|
|
Dayton Judd
|
2020
|
$299,017
|
$80,000
|
$-
|
$-
|
$-
|
$379,017
|
Chief Executive Officer and Chair of the
Board
|
2019
|
$263,500
|
$60,000
|
$-
|
$-
|
$-
|
$323,500
|
|
|
|
|
|
|
|
Patrick Ryan
|
2020
|
$127,692
|
$500
|
$-
|
$-
|
$131,899
|
$260,091
|
Chief Retail Officer
|
2019
|
$125,000
|
$10,000
|
$-
|
$-
|
$136,280
|
$271,280
|
|
|
|
|
|
|
|
Susan Kinnaman
|
2020
|
$126,731
|
$8,000
|
$-
|
$-
|
$-
|
$134,731
|
Chief Financial Officer
|
2019
|
$123,369
|
|
$-
|
$-
|
$-
|
$123,369
|
(1)
|
The
amounts in this column represent the grant date fair value of stock
option awards computed in accordance with FASB guidance, excluding
the effect of estimated forfeitures under which the Named Executive
Officer has the right to purchase, subject to vesting, shares of
the Company’s Common Stock.
|
(2)
|
Amounts reflect
commissions paid to the Named Executive
Officer.
|
Employment
Agreements
Dayton
Judd. Dayton Judd currently
serves as the Company’s Chief Executive Officer. Effective
February 1, 2021, the Board approved an increase of Mr.
Judd’s annual base salary from $300,000 to $330,000.
On the same day, the Board also approved the issuance of (i)
options to purchase 18,000 shares of the Company’s Common
Stock, which have a term of five years, an exercise price of
$20.97, and which vest ¼ immediately, and ¼ on the
second, third, and fourth anniversaries of the grant; (ii) options
to purchase 14,000 shares of the Company’s Common Stock,
which have a term of ten years, and exercise price of $19.06, and
which vest ¼ immediately, and ¼ on the second, third, and
fourth anniversaries of the grant; and (iii) restricted stock units
(RSUs) which convert into one share of the Company’s
Common Stock upon vesting, and will vest (a) 10,000 shares at such
date that the 30 day volume weighted average price ("VWAP") for shares of the
Company’s Common Stock meets or exceeds $30.00, (b) 10,000
shares at such date that the 30 day VWAP for shares of the
Company’s Common Stock meets or exceeds $36.00, (c) 10,000
shares at such date that the 30 day VWAP for shares of the
Company’s Common Stock meets or exceeds $42.00, and (d)
10,000 shares at such date that the 30 day VWAP for shares of the
Company’s common stock meets or exceeds
$48.00.
Outstanding
Equity Awards at Fiscal Year-End
The following table sets
forth information regarding unexercised options and stock that had
not vested and equity incentive awards held by each of the Named
Executive Officers outstanding as of December 31,
2020:
|
|
|
|
Number
of
securities
underlying
unexercised
options
(#)
exercisable
|
Number
of
securities
underlying
unexercised
options
(#)
unexercisable
|
Equity
incentive
plan
awards:
Number
of
underlying
unexercised
unearned
options (#)
|
Option
exercise
price
($)
|
|
Number
of
shares
or units
of
stock
that
have not vested (#)
|
Market
value
of
shares
or units
of
stock
that
have
not
vested
($)
|
|
|
|
|
|
|
|
|
Dayton
Judd
|
70,500
|
-
|
-
|
$2.80
|
7/31/2028
|
30,000
|
$648,000
|
Chief
Executive Officer and Chairman
|
|
|
|
|
|
|
|
Securities
Authorized for Issuance Under Equity Compensation
Plans
The following table
provides information as of December 31, 2020, with respect to
the shares of Common Stock that may be issued upon the exercise of
options and other rights under our existing equity compensation
plans and arrangements. The information includes the number of
shares covered by and the weighted average exercise price of
outstanding options and other rights and the number of shares
remaining available for future grants, excluding the shares to be
issued upon exercise of outstanding options and other
rights.
Plan category
|
Number
of
Securities
to be issued upon exercise of outstanding options, warrants and
rights
|
Weighted-
average
exercise
price
of
outstanding
options,
warrants
and
rights
|
Number
of
securities
remaining
available
for future
issuance
under
equity
compensation
plans
(excluding
securities
reflected
in
first
column)
|
Equity
compensation plans approved by security
holders:
|
95,785
|
$10.17
|
100,000
|
|
|
|
|
Description
of Equity Compensation Plan
The 2019 Omnibus
Incentive Plan (the “2019 Plan”) was adopted by the Board on July 3, 2019,
as approved by a majority of the Company’s stockholders at
the annual meeting of stockholders on August 16, 2019. The 2019
Plan reserves for issuance 100,000 shares of the Company’s
Common Stock for issuance as one of four types of equity incentive
awards: (i) stock options, (ii) stock appreciation rights, (iii)
restricted stock, and (iv) stock units. The 2019 Plan permits the
qualification of awards under the plan as “performance-based
compensation” within the meaning of
Section 162(m) of the Internal Revenue Code. Upon
becoming effective, the Plan replaced, and no further awards were
made under the Company’s 2010 Incentive
Plan.
Compensation
Committee Interlocks and Insider Participation
No executive officers of
the Company serve on the Compensation Committee (or in a like
capacity) for the Company or any other entity.
DIRECTOR
COMPENSATION
We currently have five
directors, four of whom are considered independent. Non-independent
directors who are also employees of the Company do not receive
compensation for their services as a director on the Board. For the
year ended December 31, 2020, each of our non-employee directors
were entitled to receive $30,000 per annum for their services on
the Board pursuant to the Company’s current director
compensation plan, which compensation may be paid in cash, shares
of Company Common Stock or a combination thereof, at the option of
each individual director. Beginning January 1, 2021, compensation
for our non-employee directors was increased to $40,000 per
annum.
The table below summarizes
the compensation paid to our non-employee directors for the fiscal
year ended December 31, 2020:
|
Fees earned or paid in
cash (1)
|
|
|
|
Name
|
|
|
|
|
|
|
|
|
|
Grant
Dawson
|
$30,000
|
$-
|
$-
|
$30,000
|
Lewis
Jaffe
|
$30,000
|
$-
|
$-
|
$30,000
|
Todd
Ordal
|
$15,000
|
$15,028
|
$-
|
$30,028
|
Seth
Yakatan
|
$30,000
|
$-
|
$-
|
$30,000
|
(1)
|
Certain board members have
elected to receive stock awards in lieu of cash fees earned in
respect of their annual retainers for service on the Board and its
committees. The stock awards vested immediately upon grant and
were not subject to any further service by the directors. The
amounts in this column represent the grant date fair value of the
restricted stock awards granted during 2020 and are computed in
accordance with FASB guidance, excluding the effect of estimated
forfeitures.
|
|
|
(2)
|
Represents the grant date fair value of stock option awards
computed in accordance with FASB guidance, excluding the effect of
estimated forfeitures under which the director has the right to
purchase, subject to vesting, shares of the Company’s Common
Stock.
|
CERTAIN
RELATIONSHIPS AND RELATED PERSON TRANSACTIONS
Notes Payable –
Related Parties
On December 26,
2018, the Company issued a line of credit promissory note to
Sudbury Capital Fund, LP (“Sudbury”), an entity controlled by Dayton Judd, the
Company’s Chief Executive Officer and Chair of the Board, in
the principal amount of $600,000 (the “Sudbury
Note”), with an initial
advance to the Company in the amount of $300,000 which was
outstanding at December 31, 2018. During the three months ended March 31, 2019, an
additional $300,000 was advanced to the Company under the Sudbury
Note, resulting in aggregate borrowings of $600,000. In addition,
on December 26, 2018, the Company also issued a line of credit
promissory note to Dayton Judd in the principal amount of $200,000
(together with the Sudbury Note, the “Notes”). On September 24, 2019, the Company
repaid all outstanding balances due under the terms of the Notes in
the aggregate principal amount, including accrued but unpaid
interest thereon, of $615,000. As a result of the repayment of the
Notes, the Company terminated its line of credit entered into
between the Company and Sudbury.
Dayton Judd, the Company’s Chief Executive
Officer and Chairman of the Board of Directors of the Company, is
affiliated with Sudbury. The Notes were approved by the independent
members of the Board of Directors.
SECURITY
OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND
MANAGEMENT
AND
RELATED STOCKHOLDER MATTERS
The following tables set forth information
regarding shares of our Common Stock beneficially owned as of April
21, 2021, by:
(i)
each of our officers and
directors;
(ii)
all officers and directors
as a group; and
(iii)
each person known by us to
beneficially own five percent or more of the outstanding shares of
our Common Stock. Percent ownership is calculated based on
1,081,795 shares of our Common Stock outstanding at April 21,
2021.
Beneficial Ownership of our Common Stock
Name and Address of Owner (1)
|
Title of
Class
|
|
|
|
|
|
|
Dayton Judd, Chair
and Chief Executive Officer (2)
|
Common
Stock
|
712,951
|
57.7%
|
|
|
|
Susan Kinnaman, Chief
Financial Officer
|
Common
Stock
|
1,649
|
* %
|
|
|
|
Patrick Ryan, Chief
Retail Officer (3)
|
Common
Stock
|
8,105
|
* %
|
|
|
|
Grant
Dawson
|
Common
Stock
|
19,107
|
1.8%
|
|
|
|
Lewis
Jaffe
|
Common
Stock
|
-
|
- %
|
|
|
|
Todd
Ordal
|
Common
Stock
|
7,736
|
* %
|
|
|
|
Seth
Yakatan
|
Common
Stock
|
-
|
- %
|
|
|
|
All Officers and Directors
as a group (seven persons)
|
Common
Stock
|
709,548
|
61.1%
|
* Less than
1%
(1)
|
The address of each of the
officers and directors is c/o FitLife Brands, Inc., 5214 S.
136th Street, Omaha, NE 68137.
|
|
|
(2)
|
Consists of 117,419 shares held by Mr. Judd
personally, including in IRA accounts; 70,500 shares issuable upon
the exercise of stock options at $2.80 per share, exercisable
within 60 days of April 21,
2021; 4,500 shares issuable upon the exercise of stock options at
$20.97 per share, exercisable within 60 days of April
21, 2021; 3,500 shares issuable upon the exercise of
stock options at $19.06 per share, exercisable within 60 days of
April
21, 2021; 481,162 shares held by Sudbury Holdings,
LLC; and 35,870 shares issuable upon the exercise of warrants held
by Sudbury Holdings, LLC.
Of the 117,419 shares held by Mr. Judd
personally, 40,000 of the shares represent a grant of restricted
share units (“RSU”), which convert into one
share of the Company’s Common Stock upon vesting, and will
vest (i) 10,000 shares at such date that the 30 day volume weighted
average price ("VWAP") for
shares of the Company’s Common Stock meets or exceeds $30.00,
(ii) 10,000 shares at such date that the 30 day VWAP for shares of
the Company’s Common Stock meets or exceeds $36.00, (iii)
10,000 shares at such date that the 30 day VWAP for shares of the
Company’s Common Stock meets or exceeds $42.00, and (iv)
10,000 shares at such date that the 30 day VWAP for shares of the
Company’s common stock meets or exceeds
$48.00.
|
|
|
(3)
|
Includes 3,000
shares issuable upon the exercise of stock options at $13.90 per
share, exercisable within 60 days of April
21, 2021.
|
REPORT
OF THE AUDIT COMMITTEE OF THE BOARD
The Audit Committee
oversees the Company’s financial reporting process on behalf
of the Board and is responsible for providing independent,
objective oversight of the Company’s accounting functions and
internal controls. It is not the duty of the Audit Committee to
plan or conduct audits or to determine that the Company’s
financial statements are complete and accurate and are in
accordance with generally accepted accounting principles.
Management is responsible for the Company’s financial
statements and the reporting process, including the system of
internal controls. The independent registered certified public
accountants are responsible in their report for expressing an
opinion on the conformity of those financial statements with
generally accepted accounting principles.
The Audit Committee has
reviewed and discussed the Company’s audited financial
statements contained in the Company’s Annual Report on Form
10-K for the year ended December 31, 2020 with the
Company’s management and its independent registered certified
public accountants. The Audit Committee met privately with the
independent registered certified public accountants and discussed
issues deemed significant by the independent registered certified
public accountants, including those matters required by Statement
on Auditing Standards No. 61 (Codification of Statements on
Auditing Standards). In addition, the Audit Committee has received
the written disclosures from the independent registered certified
public accountants required by the applicable requirements of the
Public Company Accounting Oversight Board and discussed with the
independent registered certified public accountants their
independence from the Company.
Based upon the reviews and
discussions outlined above, the Audit Committee recommended to the
Board that the audited financial statements be included in the
Company’s Annual Report on Form 10-K for the year ended
December 31, 2020, for filing with the
SEC.
Audit
Committee
Grant Dawson
(Chairman)
Lewis
Jaffe
Todd
Ordal
Seth
Yakatan
SECTION
16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of
the Securities Exchange Act of 1934, as amended
(“Exchange
Act”), requires the
Company’s directors and executive officers, and persons who
beneficially own more than 10% of a registered class of the
Company’s equity securities, to file reports of beneficial
ownership and changes in beneficial ownership of the
Company’s securities with the SEC on Forms 3 (Initial
Statement of Beneficial Ownership), 4 (Statement of Changes of
Beneficial Ownership of Securities) and 5 (Annual Statement of
Beneficial Ownership of Securities). Directors,
executive officers and beneficial owners of more than 10% of the
Company’s Common Stock are required by SEC regulations to
furnish the Company with copies of all Section 16(a) forms that
they file.
To our knowledge, based
solely on a review of the copies of such reports furnished to us
and written representations that no other reports were required,
during the fiscal year ended December 31, 2020, management believes
that all necessary reports were filed in a timely manner and all
filings are current as of the date of this
filing
ADDITIONAL
INFORMATION
Deadline
for Receipt of Stockholder Proposals
Pursuant to Rule 14a-8
under the Exchange Act, stockholder proposals to be presented at
our 2021 Annual Meeting of Stockholders and included in our Proxy
Statement and form of proxy relating to that annual meeting must be
received by us at our principal executive offices at 5214 S. 136th
Street, Omaha, Nebraska 68137, addressed to our Corporate
Secretary, not less than 90 days nor more than 120 days prior to
the first anniversary of the preceding year's annual meeting and
must contain specific information concerning the matter to be
brought before such meeting and concerning the stockholder
proposing such matter. These proposals must comply with applicable
Nevada law, the rules and regulations promulgated by the SEC
and the procedures set forth in our Bylaws.
We reserve the right to
reject, rule out of order, or take other appropriate action with
respect to any proposal that does not comply with these and all
other applicable requirements.
Code of
Ethics and Business Conduct
We have adopted a Code of
Ethics that applies to all of our executive officers, directors and
employees, which sets forth the business and ethical principles
that govern all aspects of our business. This document will be made
available in print, free of charge, to any stockholder requesting a
copy in writing from the Company. A form of the Code of Conduct and
ethics was filed as Exhibit 14.1 to our Annual Report on Form 10-K
for the fiscal year ended December 31, 2008.
Householding
of Proxy Materials
The SEC has adopted rules
that permit companies and intermediaries (e.g., brokers) to satisfy
the delivery requirements for proxy statements and annual reports
with respect to two or more stockholders sharing the same address
by delivering a single proxy statement and annual report addressed
to those stockholders. This process, which is commonly referred to
as “householding,” potentially means extra convenience
for stockholders and cost savings for
companies.
A number of brokers
with account holders who are stockholders of the Company will be
“householding” the Company’s proxy materials. A
single set of the Company’s proxy materials will be delivered
to multiple stockholders sharing an address unless contrary
instructions have been received from the affected stockholders.
Once you have received notice from your broker that they will be
“householding” communications to your address,
“householding” will continue until you are notified
otherwise or until you revoke your consent. If, at any time, you no
longer wish to participate in “householding” and would
prefer to receive a separate set of the Company’s proxy
materials, please notify your broker or direct a written request to
the Corporate Secretary at 5214 S. 136th Street, Omaha, Nebraska
68137, or by calling (402) 333-5260. The Company undertakes to
deliver promptly, upon any such oral or written request, a separate
copy of its proxy materials to a stockholder at a shared address to
which a single copy of these documents was delivered. Stockholders
who currently receive multiple copies of the Company’s proxy
materials at their address and would like to request
“householding” of their communications should contact
their broker, bank or other nominee, or contact the Company at the
above address or phone number.
Other
Matters
At the date of this Proxy
Statement, the Company knows of no other matters, other than those
described above, that will be presented for consideration at the
Annual Meeting. If any other business should come before the Annual
Meeting, it is intended that the proxy holders will vote all
proxies using their best judgment in the interest of the Company
and the stockholders.
The Board of
Directors invites you to attend the Annual Meeting in person.
Whether or not you expect to attend the Annual Meeting in person,
please submit your vote by Internet, telephone or mail as promptly
as possible so that your shares will be represented at the
Annual Meeting.
REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE ANNUAL MEETING IN
PERSON, PLEASE READ THE ACCOMPANYING PROXY STATEMENT AND THEN
VOTE BY INTERNET, TELEPHONE OR MAIL AS PROMPTLY AS
POSSIBLE. VOTING PROMPTLY WILL SAVE US ADDITIONAL
EXPENSE IN SOLICITING PROXIES AND WILL ENSURE THAT YOUR SHARES ARE
REPRESENTED AT THE ANNUAL MEETING.
By order of the Board of
Directors,
Dayton
Judd
Chief
Executive Officer and Chairman