UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C.
20549
SCHEDULE 14A
Proxy Statement
Pursuant to Section 14(a) of
the Securities Exchange Act of 1934 (Amendment
No. )
Filed by the Registrant [X]
Filed by a Party other than the Registrant Check the appropriate
box: [ ]
[
] Preliminary Proxy
Statement
[
] Confidential, for
Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive
Proxy Statement
[
] Definitive
Additional Materials
[
] Soliciting
Material Pursuant to §240.14a -12
U.S. GEOTHERMAL 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)(1) and 0-11.
|
|
(1)
|
Title of each class of securities to which transaction
applies:
|
|
|
|
|
(2)
|
Aggregate number of securities to which transaction
applies:
|
|
|
|
|
(3)
|
Per unit price or other underlying value of transaction
computed pursuant to Exchange Act Rule 0- 11 (set forth the amount on
which the filing fee is calculated and state how it was
determined):
|
|
|
|
|
(4)
|
Proposed maximum aggregate value of
transaction:
|
|
|
|
|
(5)
|
Total fee paid:
|
|
|
|
[ ]
|
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:
|
|
|
|
June 2, 2014
Dear Shareholders:
You are cordially invited to join us for our 2014 annual
meeting of shareholders, which will be held on Monday, July 14, 2014, at 10:00
a.m., MDT, at the U.S. Geothermal Inc. Corporate Office located at 390 E
Parkcenter Blvd, Suite 250 in Boise, Idaho. Holders of record of our common
stock as of May 15, 2014, are entitled to notice of and to vote at the 2014
annual meeting.
The Notice of Annual Meeting of Shareholders and the proxy
statement describe the business to be conducted at the meeting. We also will
report at the meeting on matters of current interest to our shareholders.
We hope you will be able to attend the meeting. However, even
if you plan to attend in person, please vote your shares promptly to ensure that
they are represented at the meeting. You may submit your proxy vote by telephone
or internet as described in the following materials or by completing and signing
the enclosed proxy card and returning it in the envelope provided. If you decide
to attend the meeting and wish to change your proxy vote, you may do so
automatically by voting in person at the meeting.
If your shares are held in the name of a broker, trust, bank or
other nominee, you will need proof of ownership to be admitted to the meeting,
as described under How can I attend the meeting? in the proxy statement.
We look forward to seeing you at the annual meeting.
Sincerely,
/s/ Dennis J. Gilles
Dennis J. Gilles
Chief Executive Officer
-2-
June 2, 2014
390 E Parkcenter Blvd, Suite 250
Boise, ID 83706
(208)
424-1027
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
Date and Time:
|
Monday, July 14, 2014, at 10:00
a.m. MDT
|
|
|
|
U.S. Geothermal Corporate Office
|
Place:
|
390 E Parkcenter Blvd, Suite 250
|
|
Boise, Idaho 83706
|
|
1.
|
The election of the five directors named in this proxy
statement, each for a one-year term.
|
|
|
|
Items of Business:
|
2.
|
The ratification of the selection of MartinelliMick PLLC
as our independent auditor for the fiscal year ending December 31, 2014.
|
|
|
|
|
3.
|
Any other business that may properly be considered at the
meeting or any adjournment of the meeting.
|
Record Date:
|
You may vote at the meeting if you were a shareholder of
record at the close of business on May 15, 2014.
|
|
|
Voting by Proxy:
|
If you cannot attend the annual meeting in person, you
may vote your shares by telephone or internet by no later than 1:00 a.m.
Central time on July 13, 2014 (as directed on the enclosed proxy card), or
by completing, signing and promptly returning the enclosed proxy card by
mail. We encourage you to vote by telephone or internet in order to reduce
our mailing and handling expenses. If you choose to submit your proxy by
mail, we have enclosed an envelope for your use, which is prepaid if
mailed in the United States.
|
Important Notice Regarding the Availability of Proxy
Materials for the Shareholder Meeting to be held on July 14, 2014. The Proxy
Statement and Annual Report to Security holders are available at
http://www.usgeothermal.com.
By Order of the Board of Directors
/s/ Kerry D. Hawkley
Kerry D. Hawkley
Chief Financial Officer and Corporate
Secretary
-3-
PROXY STATEMENT
TABLE
OF CONTENTS
-4-
PROXY STATEMENT
2014 ANNUAL MEETING OF
SHAREHOLDERS
TO BE HELD ON JULY 14, 2014
The Board of Directors of U.S. Geothermal Inc. is soliciting
proxies for use at the annual meeting of shareholders to be held on July 14,
2014, and at any adjournment of the meeting. This proxy statement and the
enclosed proxy card are first being made available to shareholders on or about
June 2, 2014.
QUESTIONS AND ANSWERS ABOUT THE ANNUAL MEETING AND VOTING
What is the purpose of the meeting?
At our annual meeting, shareholders will act upon the matters
outlined in the Notice of Annual Meeting of Shareholders. These matters include
the election of directors and the ratification of the selection of our
independent auditor. Also, management will report on our performance during the
fiscal year ended December 31, 2013 and, once the business of the annual meeting
is concluded, respond to questions from shareholders.
Who is entitled to vote at the meeting?
The Board has set May 15, 2014 as the record date for the
annual meeting. If you were a shareholder of record at the close of business on
May 15, 2014, you are entitled to vote at the meeting.
As of the record date, 103,715,800 shares of our common stock
were issued and outstanding and, therefore, eligible to vote at the meeting.
What are my voting rights?
Holders of our common stock are entitled to one vote per share.
Therefore, a total of 103,715,800 votes are entitled to be cast at the meeting.
There is no cumulative voting.
How many shares must be present to hold the
meeting?
In accordance with our Bylaws, shares equal to at least
one-third of the voting power of our outstanding shares of common stock as of
the record date must be present at the meeting in order to hold the meeting and
conduct business. This is called a quorum. Your shares are counted as present at
the meeting if:
|
|
you are present and vote in
person at the meeting; or
|
|
|
|
|
|
you have properly submitted a
proxy by mail, telephone or internet.
|
How do I vote my shares?
If you are a shareholder of record as of the record date, you
can give a proxy to be voted at the meeting in any of the following ways:
|
|
over the telephone by calling a
toll-free number;
|
|
|
|
|
|
electronically, using the
internet; or
|
|
|
|
|
|
by completing, signing and
mailing the enclosed proxy card.
|
The telephone and internet voting procedures have been set up
for your convenience. We encourage you to save corporate expense by submitting
your vote by telephone or internet. The procedures have been designed to
authenticate your identity, to allow you to give voting instructions, and to
confirm that those instructions have been recorded properly. If you are a
shareholder of record and you would like to submit your proxy by telephone or
internet, please refer to the specific instructions provided on the enclosed proxy card. If
you wish to submit your proxy by mail, please return your signed proxy card to
us before the annual meeting.
-5-
If you hold your shares in street name, you must vote your
shares in the manner prescribed by your broker or other nominee. Your broker or
other nominee has enclosed or otherwise provided a voting instruction card for
you to use in directing the broker or nominee how to vote your shares, and
telephone and internet voting is also encouraged for shareholders who hold their
shares in street name.
What is a proxy?
It is your designation of another person to vote stock you own.
That other person is called a proxy. If you designate someone as your proxy in a
written document, that document also is called a proxy or a proxy card. When you
designate a proxy, you also may direct the proxy how to vote your shares. We
refer to this as your proxy vote. Two executive officers, Douglas J. Glaspey
and Kerry D. Hawkley, have been designated as the proxies for our 2014 annual
meeting of shareholders.
What is a proxy statement?
It is a document that we are required to give you, in
accordance with regulations of the Securities and Exchange Commission, when we
ask you to designate proxies to vote your shares of our common stock at a
meeting of our shareholders. The proxy statement includes information regarding
the matters to be acted upon at the meeting and certain other information
required by regulations of the Securities and Exchange Commission and rules of
the NYSE MKT LLC (NYSE MKT).
What is the difference between a shareholder of record
and a street name holder?
If your shares are registered directly in your name, you are
considered the shareholder of record with respect to those shares.
If your shares are held in a stock brokerage account or by a
bank, trust or other nominee, then the broker, bank, trust or other nominee is
considered to be the shareholder of record with respect to those shares.
However, you still are considered the beneficial owner of those shares, and your
shares are said to be held in street name. Street name holders generally
cannot vote their shares directly and must instead instruct the broker, bank,
trust or other nominee how to vote their shares using the voting instruction
card provided by it.
What does it mean if I receive more than one proxy
card?
If you receive more than one proxy card, it means that you hold
shares registered in more than one account. To ensure that all of your shares
are voted, sign and return each proxy card or, if you submit your proxy vote by
telephone or internet, vote once for each proxy card you receive.
Can I vote my shares in person at the
meeting?
If you are a shareholder of record, you may vote your shares in
person at the meeting by completing a ballot at the meeting. Even if you
currently plan to attend the meeting, we recommend that you also submit your
proxy as described above so that your vote will be counted if you later decide
not to attend the meeting.
If you are a street name holder, you may vote your shares in
person at the meeting only if you obtain a signed letter or other document from
your broker, bank, trust or other nominee giving you the right to vote the
shares at the meeting.
What vote is required for the election of directors or
for the proposals to be approved?
Directors must be elected by a plurality of the votes of the
shares present in person or represented by proxy at the meeting and entitled to
vote on the election of directors. This means that those nominees receiving the
five highest number of votes at the meeting will be elected, even if the votes
cast for each nominee do not constitute a majority of the votes of shares
present and entitled to vote. The affirmative vote of a majority of the voting
power of our common stock present, entitled to vote and cast on the matter is
required for the ratification of the selection of our independent auditor.
-6-
How are votes counted?
You may vote FOR or WITHHOLD for each nominee for the Board
of Directors, and FOR, AGAINST or ABSTAIN on the ratification of the
selection of MartinelliMick PLLC as our independent auditor.
If you submit your proxy but abstain from voting on one or more
matters, your shares will be counted as present at the meeting for the purpose
of determining a quorum. Shares not present at the meeting and shares voting
ABSTAIN have no effect on the election of director and the ratification of the
selection of our independent auditor.
If you hold your shares in street name and do not provide
voting instructions to your broker or other nominee, your shares will be treated
as broker non-votes and will not be voted on any proposal on which your broker
or other nominee does not have discretionary authority to vote under applicable
rules. If you hold your shares in street name, it is critical that you cast your
vote if you want it to count in the election of directors. In the past, if you
held your shares in street name and you did not indicate how you wanted your
shares voted in the election of directors, your broker or other nominee was
allowed to vote those shares on your behalf in the election of directors as they
felt appropriate. Recent changes in regulation were made to take away the
ability of your broker or other nominee to vote your uninstructed shares in the
election of directors and on executive compensation matters, on a discretionary
basis. Thus, if you hold your shares in street name and you do not instruct your
broker or other nominee how to vote in the election of directors, no votes on
such matters will be cast on your behalf. Your broker or other nominee will,
however, continue to have discretion to vote any uninstructed shares on the
ratification of the selection of MartinelliMick PLLC as our independent auditor.
Shares that constitute broker non-votes will be counted as present at the
meeting for the purpose of determining a quorum, but will not be considered
entitled to vote at the meeting.
Who will count the votes?
Representatives of Computershare Investor Services, our
tabulation agent, will tabulate the votes.
How does the Board recommend that I vote?
You will vote on the following management proposals:
|
|
Election of five directors: Dennis J. Gilles, Douglas J.
Glaspey, Paul A. Larkin, Leland L. Mink, and John H. Walker.
|
|
|
|
|
|
Ratification of the selection of MartinelliMick PLLC as
our independent auditor for the fiscal year ending December 31, 2014.
|
The Board of Directors recommends that you vote
FOR
the
election of each of the nominees to the Board of Directors,
FOR
the
ratification of MartinelliMick PLLC as our independent auditor for the fiscal
year ending December 31, 2014.
What if I do not specify how I want my shares
voted?
If you submit a signed proxy card or submit your proxy by
telephone or internet and do not specify how you want to vote your shares, we
will vote your shares:
|
|
FOR
the election of all of the director nominees
named above; and
|
|
|
|
|
|
FOR
the ratification of the selection of
MartinelliMick PLLC as our independent auditor for the fiscal year ending
December 31, 2014.
|
Can I change my vote after submitting my
proxy?
Yes. You may revoke your proxy and change your vote at any time
before your proxy is voted at the annual meeting. If you are a shareholder of
record, you may revoke your proxy and change your vote by submitting a
later-dated proxy by telephone, internet or mail, or by voting in person at the
meeting. Attending the meeting will not revoke your proxy unless you
specifically request to revoke it. To request an additional proxy card, or if
you have any questions about the annual meeting or how to vote or revoke your proxy, you should write
to Corporate Secretary, U.S. Geothermal Inc., 390 E Parkcenter Blvd, Suite 250,
Boise, ID 83706 or call (208) 424-1027.
-7-
Will my vote be kept confidential?
Yes. We have procedures to ensure that, regardless of whether
shareholders vote by mail, telephone, internet or in person, all proxies,
ballots and voting tabulations that identify shareholders are kept permanently
confidential, except as disclosure may be required by federal or state law or as
expressly permitted by a shareholder. We also have the voting tabulations
performed by an independent third party.
How can I attend the meeting?
You may be asked to present valid picture identification, such
as a drivers license or passport, before being admitted to the meeting. If you
hold your shares in street name, you also will need proof of ownership to be
admitted to the meeting. A recent brokerage statement or letter from your broker
or other nominee are examples of proof of ownership.
Please let us know whether you plan to attend the meeting by
marking the attendance box on the proxy card or responding affirmatively when
prompted during telephone or internet voting.
Who pays for the cost of proxy preparation and
solicitation?
We pay for the cost of proxy preparation and solicitation,
including the reasonable charges and expenses of brokerage firms, banks or other
nominees for forwarding proxy materials to street name holders.
We are soliciting proxies primarily by mail. In addition, our
directors, officers and regular employees may solicit proxies by telephone,
facsimile or personally. These individuals will receive no additional
compensation for their services other than their regular salaries.
What are the deadlines for submitting shareholder
proposals for the 2015 annual meeting?
In order for a shareholder proposal to be considered for
inclusion in our proxy statement and form of proxy for the 2015 annual meeting,
the written proposal must be received at our principal executive offices at 390
E Parkcenter Blvd, Ste 250, Boise, ID 83706, Attention: Corporate Secretary, on
or before February 2, 2015. If the date of our 2015 annual meeting is changed by
more than 30 calendar days from the anniversary date of this years annual
meeting, then the deadline is a reasonable time before we begin to print and
mail proxy materials. All shareholder proposals must comply with Securities and
Exchange Commission regulations regarding the inclusion of shareholder proposals
in company-sponsored proxy materials.
Our Certificate of Incorporation provides that a shareholder(s)
holding, in aggregate, not less than 10% of our shares with voting rights, may
nominate a director for election at the annual meeting or may present from the
floor a proposal that is not included in the proxy statement if proper written
notice is received by our Corporate Secretary at our principal executive offices
in Boise, Idaho, not less than 40 days nor more than 60 days in advance of the
meeting. The notice must contain the specific information required by our
Certificate of Incorporation. You may request a copy of our Certificate of
Incorporation by contacting our Corporate Secretary at U.S. Geothermal Inc., 390
E Parkcenter Blvd, Suite 250, Boise, ID 83706, or by telephone at (208)
424-1027. We will not entertain any proposals or nominations at the annual
meeting that do not meet the requirements set forth in our Certificate of
Incorporation. If the stockholder does not also comply with the requirements of
Rule 14a-4(c)(2) under the Securities Exchange Act of 1934, as amended, we may
exercise discretionary voting authority under proxies that we solicit to vote in
accordance with our best judgment on any such stockholder proposal or
nomination.
How can I communicate with U.S. Geothermals Board of
Directors?
You or any other interested party may communicate with our
Board of Directors by sending a letter addressed to our Board of Directors,
non-management directors, Chairman of the Board or specified individual
directors to:
U.S. Geothermal Inc.
390 E
Parkcenter Blvd, Suite 250
Boise, ID 83706
-8-
Any such letters will be delivered to an independent director
or a specified director if so addressed. Letters relating to accounting matters
will also be delivered to our Chief Financial Officer for handling in accordance
with the Audit Committees policy on investigation of complaints relating to
accounting matters.
How can I elect to access proxy statements and annual
reports electronically instead of receiving paper copies through the
mail?
You can request electronic delivery if you are a shareholder of
record. In fact, we encourage you to request electronic delivery of these
documents if you are comfortable with the electronic format because it saves us
the expense of printing and mailing the materials to you and helps preserve
environmental resources. You can choose this option by:
|
|
following the instructions
provided on your proxy card or voter instruction form;
|
|
|
|
|
|
following the instructions
provided when you vote over the internet; or
|
|
|
|
|
|
going to
http://www.envisionreports.com/HTM
and
following the instructions provided.
|
If you choose to view future proxy statements and annual
reports over the internet, you will receive an e-mail message next year
containing a link to the internet website where you can access our proxy
statement and annual report. The e-mail also will include instructions for
voting over the internet. You may revoke this request at any time by following
the instructions at
http://www.envisionreports.com/HTM
. Your election
to view proxy materials online is permanent unless you revoke it later.
IMPORTANT INFORMATION REGARDING DELIVERY OF PROXY
MATERIALS
What is Notice and Access?
|
In 2007, the SEC adopted amendments to the proxy rules
that changed how companies must provide proxy materials. Under the proxy
delivery rules, a company may select either of the following two options
for making proxy materials available to shareholders:
|
|
|
full set delivery option; or
|
|
|
|
|
|
notice only option.
|
A company may use a single method for all its shareholders, or
use full set delivery for some while adopting the notice only option for others.
What is the full set delivery option?
|
Under the full set delivery option, a company delivers
all proxy materials to its shareholders. This can be by mail or, if a
stockholder has previously agreed, electronically. In addition to
delivering proxy materials to shareholders, the company must post all
proxy materials on a publicly- accessible website (other than the SECs
website) and provide information to shareholders about how to access that
website.
|
|
|
What is the notice only option?
|
Under the notice only option, a company must post all of
its proxy materials on a publicly-accessible website. However, instead of
delivering its proxy materials to shareholders, the company instead
delivers a Notice of Internet Availability of Proxy Materials which
outlines: (i) information regarding the date and time of the meeting of
shareholders as well as the items to be considered at the meeting; (ii)
information regarding the website where the proxy materials are posted;
and (iii) various means by which a stockholder can request paper or e-mail copies of the proxy materials. The stockholder may request that the company deliver paper copies of the proxy materials.
|
-9-
In connection with our 2014 Annual Meeting of Shareholders,
U.S. Geothermal has elected to use the full set delivery option for registered
holders and the notice only option for street name shareholders.
Additionally, U.S. Geothermal has posted its proxy materials at
www.usgeothermal.com.
Will U.S. Geothermal use the notice only
option in the future?
|
Although U.S. Geothermal elected to use the full set
delivery option for registered shareholders and notice only option for
street name holders in connection with the 2014 Annual Meeting of
Shareholders, it may choose to use the notice only option for registered
shareholders in the future. We plan to evaluate the future possible cost
savings as well as the possible impact on stockholder participation as we
consider the future use of the notice only option.
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT
Principal Shareholders
The following table sets forth certain information regarding
beneficial ownership of the Companys common stock, as of May 15, 2014, by each
person known by us to be the beneficial owner of more than 5% of the Companys
outstanding common stock. The percentage of beneficial ownership is based on
103,715,800 shares of the Companys common stock outstanding as of May 15, 2014.
|
|
Amount and Nature
|
|
|
Name and Address of Beneficial Owner
|
|
of Beneficial
|
|
Percent of
|
|
|
Ownership
|
|
Class
|
Sprott Inc.
200 Bay Street, Suite 2700,
PO Box 27
Toronto, ON, Canada M5J 2J1
|
|
9,980,873
(1)
|
|
9.62%
|
|
|
|
|
|
AGF Management Limited
PO Box 50,
Toronto Dominion Bank Tower, 31
st
Floor,
Toronto, ON,
Canada M5K 1E9
|
|
5,203,762
(2)
|
|
5.02%
|
|
(1)
|
As of January 31, 2013, based on information set forth in
Schedule 13G filed with the SEC on February 7, 2013 by Sprott Inc., which
has sole voting and dispositive power over 2,602,493 shares of the
Companys common stock and shared voting and dispositive power over
7,378,380 shares of the Companys voting stock. These shares are held in
accounts managed by subsidiaries of Sprott Inc., none of which, with the
exception of Exploration Capital Partners 2000 Limited Partnership,
beneficially own more than 5% of the class. Exploration Capital Partners
2000 Limited Partnership has shared voting and dispositive power over
7,378,380 shares of the Companys common stock.
|
|
|
|
|
(2)
|
As of December 31, 2012, based on information set forth
in Schedule 13G/A filed with the SEC on January 30, 2013 by AGF Management
Limited, which shares voting and dispositive power over 5,203,762 shares
of the Companys common stock with AGF Investments Inc., its wholly owned
subsidiary.
|
-10-
Security Ownership of Management
Our executive officers and directors are encouraged to own our
common stock to further align their interests with our shareholders interests.
Unless otherwise noted, the following table sets forth certain information
regarding beneficial ownership of the Companys common stock, as of May 15,
2014, by each of our directors, Named Executive Officers (as defined below) and
directors and executive officers as a group. The percentage of beneficial
ownership is based on 103,715,800 shares of the Companys common stock
outstanding as of May 15, 2014.
|
|
Amount and
|
|
|
|
|
Nature
|
|
|
Name of Beneficial Owner
|
|
of Beneficial
|
|
Percent of
|
|
|
Ownership
|
|
Class
|
Dennis J. Gilles
|
|
2,115,278
(1)
|
|
2.04%
|
Douglas J. Glaspey
|
|
1,234,687
(2)
|
|
1.19%
|
Kerry D. Hawkley
|
|
581,149
(3)
|
|
*
|
Paul A. Larkin
|
|
639,825
(4)
|
|
*
|
Leland L. Mink
|
|
413,378
(5)
|
|
*
|
John H. Walker
|
|
416,657
(6)
|
|
*
|
Jonathan Zurkoff
|
|
719,277
(7)
|
|
*
|
|
|
|
|
|
All directors and executive officers as a
group (7 persons)
|
|
6,120,251
(8)
|
|
5.90%
|
*
|
Less than 1% of the Companys outstanding common stock
|
|
|
(1)
|
Includes 1,237,500 options exercisable within 60 days of
May 15, 2014.
|
|
|
(2)
|
Includes 622,500 options exercisable within 60 days of
May 15, 2014.
|
|
|
(3)
|
Includes 432,500 options exercisable within 60 days of
May 15, 2014.
|
|
|
(4)
|
Includes 335,000 options exercisable within 60 days of
May 15, 2014.
|
|
|
(5)
|
Includes 335,000 options exercisable within 60 days of
May 15, 2014.
|
|
|
(6)
|
Includes 335,000 options exercisable within 60 days of
May 15, 2014.
|
|
|
(7)
|
Includes 597,250 options exercisable within 60 days of
May 15, 2014.
|
|
|
(8)
|
Includes 3,894,750 options exercisable within 60 days of
May 15, 2014.
|
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 requires
our executive officers and directors, and persons who own more than 10% of a
registered class of our equity securities, to file initial reports of ownership
and reports of changes in ownership of our securities with the Securities and
Exchange Commission. Executive officers, directors and greater than 10%
shareholders are required to furnish us with copies of these reports. Based
solely on our review of the Section 16(a) reports furnished to us with respect
to the fiscal year ended December 31, 2013 and written representations from the
executive officers and directors and greater than 10% shareholders, we believe
that all Section 16(a) filing requirements applicable to our executive officers,
directors and greater than 10% shareholders were satisfied.
-11-
PROPOSAL 1ELECTION OF DIRECTORS
The Board of Directors is currently composed of five directors:
Dennis J. Gilles, Douglas J. Glaspey, Paul A. Larkin, Leland L. Mink and John H.
Walker. One director position is currently vacant. The majority of the Board,
made up of Mr. Larkin, Dr. Mink and Mr. Walker, satisfy the applicable
independence requirements of NYSE MKT, and National Instrument 58-101,
Disclosure of Corporate Governance Practices and Multilateral Instrument 52-110,
Audit Committees. Mr. Gilles and Mr. Glaspey do not satisfy such independence
requirements based on their employment as executive officers of the Company. The
Board has one class of members that is elected at each annual shareholders
meeting to hold office until the next annual shareholders meeting or until their
successors have been duly elected and qualified. The Board of Directors proposes
the following nominees for election as directors to hold office until the annual
meeting of shareholders to be held in 2015 or until their successors, if any,
have been duly elected and qualified. Each of the nominees has agreed to serve
as a director if elected.
-
Dennis J. Gilles
-
Douglas J. Glaspey
-
Paul A. Larkin
-
Leland L. Mink
-
John H. Walker
If, for any reason, any nominee becomes unable to serve before
the election, the persons named as proxies will vote your shares for a
substitute nominee selected by the Board of Directors.
Information Concerning Director Nominees and Executive
Officers
Dennis J. Gilles:
Age 55, is the Chief Executive
Officer and a Director of the Company. He has served as a Director of the
Company since September 2011 and as Chief Executive Officer since April 2013.
Mr. Gilles also currently serves as a Director and Executive Board Officer of
the Geothermal Resources Council. Mr. Gilles is a senior executive with over 30
years of experience in the management, operations, maintenance, engineering,
construction and administration of power and petrochemical plants and their
related facilities. Mr. Gilles primary activities have included the
identification, evaluation and acquisition of existing renewable projects or
portfolios, as well as heading development of new green-field opportunities. As
Senior Vice President of Calpine Corporation from March 2006 to February 2011,
Mr. Gilles managed the Companys geothermal portfolio of 750 megawatts at the
Geysers geothermal field, and was instrumental in consolidating the majority of
ownership interest into a single entity. Mr. Gilles was part of the expansion
and growth of Calpine from the very first megawatt to what is now the largest
independent power producer in the United States. Mr. Gilles holds a Masters of
Business Administration and a Bachelor of Science in Mechanical Engineering. Mr.
Gilles qualifications to serve as a director of the Company include his over 25
years of experience in the geothermal industry and his many years of senior
management and director experience.
Douglas J. Glaspey
:
Age 61, is the
President and Chief Operating Officer and a Director of the Company. He has
served as a Director of the Company since March 2000, President of the Company
since September 2011, and Chief Operating Officer of the Company since December
2003. During his career in the mining industry, he has held operating positions
with ASARCO, Earth Resources Company, Asamera Minerals, Atlanta Gold Corporation
and Twin Gold Corporation. Mr. Glaspey has 35 years of operating and management
experience. He holds a Bachelor of Science in Mineral Processing Engineering and
an Associate of Science in Engineering Science. His experience includes public
company financing and administration, production management, planning and
directing resource exploration programs, preparing feasibility studies and
environmental permitting. He has formed and served as an executive officer of
several private resource development companies in the United States, including
Drumlummon Gold Mines Corporation and Black Diamond Corporation. He is currently
a director of TSX-V listed Thunder Mountain Gold, Inc., which is also quoted on
the OTC Bulletin Board. Mr. Glaspeys qualifications to serve as a director of
the Company include his over 35 years of experience in the natural resource
industry and his many years of senior management and director experience.
Paul Larkin
:
Age 63
,
serves as a
Director of the Company, a position he has held since March 2000. Since 1983,
Mr. Larkin has also been the President of the New Dawn Group, an investment and
financial consulting firm located in Vancouver, British Columbia, and a director and officer of
various TSX-V listed companies. New Dawn is primarily involved in corporate
finance, merchant banking and administrative management of public companies. Mr.
Larkin held various accounting and banking positions for over a decade before
founding New Dawn in 1983, and currently serves on the boards of the following
companies which are listed on the TSX-V: Esrey Energy Ltd., Condor Resources
Ltd., Tyner Resources Ltd., Gstaad Capital Corp., Draft Team Fantasy Sports Inc.
and Westbridge Energy Corp. Mr. Larkins qualifications to serve as a director
of the Company include his many years of senior leadership and management
experience in corporate finance, merchant banking and administrative management
of public companies.
-12-
Dr. Leland Roy Mink
:
Age 73
,
serves as a Director of the Company, a position he has held since November
2006. Dr. Mink holds a PhD in Geology from the University of Idaho and is
currently self-employed as President of Mink GeoHydro Inc conducting consulting
activities in hydrogeology and geothermal resource evaluations. He served as
Program Director for the Geothermal Technologies Program at the U.S. Department
of Energy (DOE) from February 2003 to October 2006. He has also worked for
Morrison-Knudsen Corporation, Idaho Bureau of Mines and Geology and Idaho Water
Resources Research Institute. Dr. Mink serves on the Geothermal Resources Board
of Directors and is a member of the Geothermal Energy Association. Dr. Minks
qualifications to serve as a director of the Company include his many years of
senior leadership and management experience in the geothermal energy industry.
John H. Walker
:
Age 65, is a Director and
the Chairman of the Board of Directors of the Company. He has held that position
since December 2003. He is also a Managing Director of Kensington Capital
Partners Ltd and a National Director of Trout Unlimited Canada. Mr. Walker has a
38 year history in urban planning, energy security and power plant development
in Ontario and internationally as well as experience on both public and private
sector boards. Mr. Walker was a founding director of the Greater Toronto
Airports Authority in 1992 and chaired the first Planning and Development
Committee of the Board which provided oversight in the construction of CDN$4.4
billion terminal complex at Toronto Pearson Airport completed in 2004. He was
instrumental in the development of a 117 MW cogeneration power plant at Toronto
Pearson Airport which commenced operations in 2005. Additionally, he was a
founding Director of the Borealis Infrastructure Fund which is now owned by
Ontario Municipal Employee Retirement System (OMERS). Mr. Walker has worked in
the financial services community as an investment banker with Loewen Ondaatje
McCutcheon and has served on the Board of Directors of Sheridan College
Institute of Technology and Advanced Learning. His background includes 10 years
at Ontario Hydro where he was responsible for site selection, alternative energy
and international market development. Mr. Walker has also acted as a senior
advisor to Falconbridge on the Koniambo project, a CDN$3 billion nickel smelter,
mine, power plant and port project in New Caledonia. Mr. Walker advises
corporations on matters related to infrastructure and energy development and
acts as a developer of power plants. Mr. Walker is a Registered Professional
Planner in the Province of Ontario and a member of the Canadian Institute of
Planners. Mr. Walker has a BSc. from Springfield College and a Masters of
Environmental Studies (Urban and Regional Planning) from York University. Mr.
Walkers qualifications to serve as a director of the Company include his many
years of senior leadership and management experience in international business
development.
Kerry D. Hawkley:
Age 60, serves as the Chief
Financial Officer and Corporate Secretary of the Company. He has served as the
Companys controller since July 2003, and became CFO as of January 1, 2005. From
July 2003 to December 2004, he also provided consulting services to Triumph Gold
Corp. Mr. Hawkley previously served as controller, director and treasurer of LB
Industries. Mr. Hawkley has over 35 years of experience in all areas of
accounting, finance and administration. He holds Bachelor of Business
Administration degrees in Accounting and Finance. He started his career as an
internal auditor with Union Pacific Corporation and has held various accounting
management positions in the oil and gas, truck leasing, mining and energy
industries.
Jonathan Zurkoff:
Age 58, serves as the Treasurer
and Executive Vice President of the Company, a position he has held since
September 2011. From January 2009 to May 2009, Mr. Zurkoff served as a financial
consultant to the Company. He then served as the Vice President Finance of the
Company from June 2009 until September 2011. Mr. Zurkoff served as CFO of
Tamarack Resorts from 2004 to 2008. Mr. Zurkoff has over 25 years of experience
in engineering, construction, and all phases of project development with an
emphasis on project and corporate finance. Mr. Zurkoff holds a Masters of
Business Administration, a Masters of Science in Groundwater Hydrology, and a
Bachelor of Science in Geology. Mr. Zurkoff has held positions in Tamarack
Resort (CFO), Process Technologies (CFO & COO), and Morrison Knudsen
Corporation (now URS).
The election of each director nominee requires such nominee
receiving one of the five highest number of votes cast FOR a nominees
election.
-13-
The Board of Directors recommends a vote FOR the election
of the five nominated directors. Proxies will be voted FOR the election of the
five nominees unless otherwise specified.
CORPORATE GOVERNANCE
Our Board of Directors and management are dedicated to
exemplary corporate governance. Good corporate governance is vital to the
continued success of U.S. Geothermal Inc. Our Board of Directors has adopted the
U.S. Geothermal Inc. Code of Business Conduct and Ethics to provide a corporate
governance framework for our directors and management to effectively pursue U.S.
Geothermal Inc.s objectives for the benefit of our shareholders. The Board
annually reviews and updates these guidelines and the charters of the Board
committees in response to evolving best practices and the results of annual
Board and committee evaluations. Our Code of Business Conduct and Ethics and
Board committee charters can be found at
http://
www.usgeothermal.com
by clicking on About Us. Shareholders may request a free printed copy
of our Code of Business Conduct and Ethics and Board committee charters from our
Corporate Secretary at 390 E Parkcenter Blvd, Suite 250, Boise, Idaho 83706, or
by contacting him at
info@usgeothermal.com
, or
by calling (208) 424-1027. We will post any amendments to the Code of Business
Conduct and Ethics at that location on our website. In the unlikely event that
the Board of Directors approves any sort of waiver to the Code of Business
Conduct and Ethics for our executive officers or directors, information
concerning such waiver will also be posted at that location on our website. No
waivers were granted during the fiscal year ended December 31, 2013. In addition
to posting information regarding amendments and waivers on our website, the same
information will be included in a Current Report on Form 8-K within four
business days following the date of the amendment or waiver, unless website
posting of such amendment or waiver satisfies applicable NYSE MKT listing
rules.
Board Structure and Committee Composition
According to our Bylaws, the business and affairs of our
Company are to be managed by and under the direction of a Board of Directors.
The Board may exercise all powers not expressly given to our stockholders
through our Certificate of Incorporation, Bylaws, or as required by law. Our
guidelines provide that the Board will review the Companys long-term strategic
plans and the major challenges faced by the Company in executing its strategy.
The Chairman of the Board is responsible for establishing the agenda for each
Board meeting. Each Board member is free to suggest the inclusion of items on
the agenda and to raise subjects at any Board meeting that are not on the agenda
for the meeting.
John H. Walker currently serves as the Chairman of the Board of
U.S. Geothermal, while Dennis J. Gilles currently serves as Chief Executive
Officer. Mr. Gilles replaced Daniel J. Kunz, who retired April 19, 2013. The
Board has no policy with respect to the separation of the offices of Chairman of
the Board and Chief Executive Officer, and if they are to be separate, whether
the Chairman of the Board should be selected from the non-employee directors or
be an employee. If the Chairman of the Board is also an employee of the Company,
he or she is referred to as the Executive Chairman. The Board believes that the
issue of the separation of these positions should be considered periodically as
part of the succession planning process. Based on these principles, the Board
may determine that it is appropriate in the future to combine the roles of
Chairman of the Board and Chief Executive Officer. The Board does believe,
however, that if the roles of Chief Executive Officer and the Chairman of the
Board are combined, sound governance practices require a strong countervailing
governance structure that includes, among other things, the appointment of a
Lead Independent Director with a broad set of duties.
When a Lead Independent Director is appointed, the Lead
Independent Directors duties shall include, at a minimum (i) presiding at all
meetings of the Board at which the Chairman is not present, including executive
sessions of independent directors, (ii) serving as a liaison between the
Chairman and the independent directors, (iii) approving Board meeting schedules
to assure that there is sufficient time for discussion of all agenda items, (iv)
having authority to call meetings of the independent directors, and (v) if
requested by major shareholders, ensuring he or she is available for
consultation and direct communication.
We believe that our current Board leadership structure
efficiently addresses the present needs of our Company, and allows our Board to
fulfill its role in exercising effective, independent oversight of our
management on behalf of our stockholders. Our Board further believes that we
have in place effective structures, processes and arrangements to ensure that
the work of our Board is completed in a manner that maintains the highest
standards of corporate governance, independence and leadership, as well as
continued accountability of management.
-14-
As of the date of this proxy statement, our Board of Directors
is comprised of five (5) directors and maintains the following three standing
committees: Audit Committee; Compensation and Benefits Committee; and Nominating
and Corporate Governance Committee. Each of these committees has a written
charter approved by the Board.
Director Independence
Our Board has adopted certain standards to assist it in
assessing the independence of each of our directors. Absent other material
relationships with U.S. Geothermal Inc., a director of U.S. Geothermal Inc. who
otherwise meets the independence qualifications of NYSE MKT listing standards
may be deemed independent by the Board of Directors after consideration of all
of the relationships between U.S. Geothermal Inc., or any of our subsidiaries,
and the director, or any of his or her immediate family members (as defined in
NYSE MKT listing standards), or any entity with which the director or any of his
or her immediate family members is affiliated by reason of being a partner,
officer or a significant shareholder thereof. Examples of the NYSE MKT standards
on independence include:
|
|
A director is not independent if the director is, or has
been within the last three years, an employee of U.S. Geothermal, or an
immediate family member is, or has been within the last three years, an
executive officer of U. S. Geothermal;
|
|
|
|
|
|
A director is not independent if the director has
received, or has an immediate family member who has received, during any
twelve-month period within the last three years, more than $120,000 in
direct compensation from U. S. Geothermal;
|
|
|
|
|
|
A director is not independent if the director, or an
immediate family member, is a partner or an employee of the Companys
internal or external audit firms;
|
|
|
|
|
|
A director is not independent if the director, or an
immediate family member, is or has been within the last three years,
employed as an executive officer of another company where any of U.S.
Geothermals executive officers also served on the compensation committee
of the other company; or
|
|
|
|
|
|
A director is not independent if the director is a
current employee, or an immediate family member is a current executive
officer, of a company that has made payments to or received payments from
U.S. Geothermal for property or services in an amount which, in any of the
past three years, exceeds the greater of $1 million or 2% of U.S.
Geothermals consolidated gross revenue.
|
In assessing the independence of our directors, our full Board
carefully considered all of the business relationships between U.S. Geothermal
Inc. and our directors or their affiliated companies. This review was based
primarily on responses of the directors to questions in a questionnaire
regarding employment, business, familial, compensation and other relationships
with U.S. Geothermal Inc. and our management. Normal course business,
relationships arising solely from a directors membership in the same
professional, social, fraternal or religious association or organization, or
ownership of less than 5% in equity or partnership interests would not affect a
directors independence. The NYSE MKT also imposes additional standards for
independence for members of the Audit Committee and Compensation and Benefits
Committee.
Our Board of Directors has determined that each of our
directors other than Dennis J. Gilles and Douglas J. Glaspey has no material
relationship with U.S. Geothermal Inc. and is independent in accordance with the
criteria described above. Mr. Gilles is not independent because he is the Chief
Executive Officer of U.S. Geothermal Inc. Mr. Glaspey is not independent because
he is the President and Chief Operating Officer of U.S. Geothermal Inc.
Each of our Audit, Nominating and Corporate Governance and
Compensation and Benefits Committees is composed only of independent
directors.
Board Qualifications and Selection Process
Director Qualification Standards
. U.S. Geothermal Inc.
will only consider as candidates for director individuals who possess the
highest personal and professional ethics, integrity and values, and who are
committed to representing the long-term interests of our shareholders. The
Nominating and Corporate Governance Committee also considers issues of
diversity, such as diversity of gender, race and national origin, education,
professional experience and differences in viewpoints and skills. The Nominating
and Corporate Governance Committee does not have a formal policy on Board diversity; however, the Nominating and Corporate Governance
Committee believes that it is important for Board members to represent diverse
viewpoints. In evaluating candidates for nomination as a director of U.S.
Geothermal Inc., the Nominating and Corporate Governance Committee considers a
wide variety of criteria, including current or recent experience as a chief
executive officer of a public company or as a leader of another major complex
organization; business and financial expertise; geography; experience as a
director of a public company; gender and ethnic diversity on the Board;
independence; and general criteria such as ethical standards, independent
thought, practical wisdom and mature judgment. In addition, directors must be
willing to devote sufficient time to carrying out their duties and
responsibilities effectively, and should be committed to serving on the Board
for an extended period of time. One or more of our directors must possess the
education or experience required to qualify as an audit committee financial
expert, as defined by the applicable rules of the SEC.
-15-
Director Nominee Selection Process
. The selection
process for director candidates includes the following steps: (1) identification
of director candidates by the Nominating and Corporate Governance Committee
based upon suggestions from current directors and executives and recommendations
received from shareholders; (2) possible engagement of a director search firm to
provide names and biographies of director candidates for the Nominating and
Corporate Governance Committees consideration; (3) interviews of candidates by
the Nominating and Corporate Governance Committee members; (4) reports to the
Board by the Nominating and Corporate Governance Committee on the selection
process; (5) recommendations by the Nominating and Corporate Governance
Committee; and (6) formal nomination by the Board for inclusion in the slate of
directors at the annual shareholders meeting. Director candidates recommended by
shareholders are given the same consideration as candidates suggested by
directors and executive officers. A shareholder seeking to recommend a
prospective candidate for the Nominating and Corporate Governance Committees
consideration should submit the candidates name and sufficient written
information about the candidate to permit a determination by the Nominating and
Corporate Governance Committee whether the candidate meets the director
selection criteria set forth in our Nominating and Corporate Governance
Committee Charter to the Corporate Secretary of U.S. Geothermal Inc. at the
address listed in this proxy statement. The Nominating and Corporate Governance
Committee regularly reviews the director nomination procedures to assess the
effectiveness of its policies.
Board Meetings and Committees
The Board of Directors conducts its business through meetings
of the Board and the following standing committees: Audit, Nominating and
Corporate Governance, and Compensation and Benefits. The standing committees
regularly report on their deliberations and actions to the full Board. Each of
the standing committees has the authority to engage outside experts, advisors
and counsel to the extent it considers appropriate to assist the committee in
its work. Each of the standing committees has adopted and operates under a
written charter which can be found at
http:///www.usgeothermal.com
by clicking on About Us.
Shareholders may request a free printed copy of any of these charters from our
Corporate Secretary by contacting him at
info@usgeothermal.com
or by
calling (208) 424-1027.
The Board of Directors held six meetings during the fiscal year
ended December 31, 2013. Each director attended at least 75% of the total
meetings of the Board and Board committees on which the director served during
the fiscal year. The following table shows the membership of each Board
committee.
Committee Membership
|
|
|
|
Nominating and Corporate
|
|
Compensation and
|
Name
|
|
Audit
|
|
Governance
|
|
Benefits
|
Paul A. Larkin
|
|
Chair & Audit
Committee
Financial Expert
|
|
X
|
|
X
|
|
|
|
|
|
|
|
Leland L. Mink
|
|
X
|
|
X
|
|
X
|
|
|
|
|
|
|
|
John H. Walker
|
|
X
|
|
Chair
|
|
Chair
|
-16-
Audit Committee
The primary function of the Audit Committee is to assist the
Board in fulfilling its financial oversight responsibilities by reviewing the
financial reports and other financial information provided by the Company to
regulatory authorities and shareholders, the Companys systems of internal
controls regarding finance and accounting and the Companys auditing, accounting
and financial reporting processes. Consistent with this function, the Audit
Committee will encourage continuous improvement of, and should foster adherence
to, the Companys policies, procedures and practices at all levels. The Audit
Committees primary duties and responsibilities are to:
-
serve as an independent and objective party to monitor the Companys
financial reporting and internal control system and review the Companys
financial statements;
-
review and appraise the performance of the Companys external auditors; and
-
provide open avenues of communication among the Companys auditors,
financial and senior management and the Board.
Composition
The Audit Committee shall be comprised of three directors as
determined by the Board, each of whom 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 Audit Committee and shall satisfy the
independence, financial literacy, expertise and experience requirements under
applicable securities laws and the rules of the NYSE MKT. At least one member of
the Audit Committee shall have accounting or related financial management
expertise. All members of the Audit Committee that are not financially literate
will work towards becoming financially literate to obtain a working familiarity
with basic finance and accounting practices. For the purposes of the Audit
Committees Charter, the definition of financially literate is the ability to
read and understand a set of financial statements that present a breadth and
level of complexity of accounting issues that are generally comparable to the
breadth and complexity of the issues that can presumably be expected to be
raised by the Companys financial statements. The members of the Audit Committee
shall be elected by the Board at its first meeting following the annual
shareholders meeting. Unless a Chair is elected by the full Board, the members
of the Audit Committee may designate a Chair by a majority vote of the full
Audit Committee membership. All members of the Audit Committee meet the
applicable independence, financial literacy, expertise and experience
requirements under applicable securities laws and the rules of the NYSE MKT.
Responsibilities and Duties
To fulfill its responsibilities and duties, the Committee
shall:
Documents/Reports Review
(a)
|
Review and update the Audit Committees Charter
annually.
|
|
|
(b)
|
Review the Companys financial statements, managements
discussion and analysis (MD&A) and any annual and interim earnings,
press releases before the Company publicly discloses this information and
any reports or other financial information (including quarterly financial
statements), which are submitted to any governmental body, or to the
public, including any certification, report, opinion, or review rendered
by the external auditors.
|
Meetings
The Audit Committee shall meet at least four times annually
,
or more frequently as circumstances dictate. As part of its job to foster
open communication, the Audit Committee will meet at least annually with the
Chief Financial Officer and the external auditors in separate sessions. The
Audit Committee held four meetings during the fiscal year ended December 31,
2013.
-17-
Nominating and Corporate Governance Committee
The primary objective of the Nominating & Corporate
Governance Committee of U.S. Geothermal Inc. is to assist the Board in
fulfilling its oversight responsibilities by (a) identifying individuals
qualified to become Board and Board Committee members and recommending that the
Board select director nominees for appointment or election to the Board; and (b)
developing and recommending to the Board corporate governance guidelines for the
Company and making recommendations to the Board with respect to corporate
governance practices.
The Nominating & Corporate Governance Committee shall meet
as many times as the Committee deems necessary to carry out its duties
effectively, but not less frequently than three times per year. The chair of the
Committee shall ensure that the agenda for each upcoming meeting of the
Committee is circulated to each member of the Committee and to the other
directors in advance of such meeting.
The Nominating & Corporate Governance Committee reviews and
makes recommendations to the Board regarding our corporate governance principles
and processes, including policies related to director retention, resignation and
retirement. The Nominating & Corporate Governance Committee also manages the
performance review process for our current directors, recommends new directors,
recommends qualified members of the Board for membership on committees, conducts
a preliminary assessment of the independence of all Board members, reviews
charters of all Board committees, reviews and evaluates succession plans for
executive officers, oversees the evaluation of management, and makes
recommendations to the Board regarding any shareholder proposals. All of the
Nominating & Corporate Governance Committee members meet the applicable
independence requirements of NYSE MKT. The Nominating & Corporate Governance
Committee held four meetings during the fiscal year ended December 31, 2013.
Compensation and Benefits Committee
The Compensation and Benefits Committee is appointed annually
by the Board to discharge the Board's responsibilities relating to compensation
and benefits of the executive officers of the Company. The goals of the
committee are to attract, retain and motivate our executive officers by
providing appropriate levels of compensation and benefits while taking into
consideration, among such other factors as it may deem relevant, the Company's
performance, shareholder returns, the value of similar incentive awards to
executive officers at comparable companies and the awards given to the executive
officers in past years. The main categories of compensation available to the
committee are base salary, discretionary annual performance bonuses, stock
option grants, stock awards, and insurance reimbursements.
The Company competes with a variety of companies for our
executive-level employees. The Compensation and Benefits Committee uses base
salary to compensate the executive officers for services rendered as well as for
motivation and retention purposes. Base salaries are intended to be competitive
for companies of similar size and purpose, also taking into consideration
individual factors such as experience, tenure, institutional knowledge and
qualifications. Base salaries are reviewed annually to determine whether they
are consistent with our overall compensation objectives. In considering
increases in base salary, the Compensation and Benefits Committee reviews
individual and corporate performance, market and industry conditions, and the
Companys overall financial health.
The Compensation and Benefits Committee may grant annual
performance bonuses as a reward for achievement of individual and corporate
short-term goals. Any grant of an annual performance bonus is discretionary and
the amount is determined after a recommendation from the CEO with input from
other executive officers. Bonus amounts are dependent upon our financial and
operational performance as well as the completion of specific milestone events
by the individual executive officer.
Generally, the Compensation and Benefits Committee grants stock
options to all employees, including executive officers, annually after
completion of our annual financial reports. Stock options are granted with an
exercise price equal to the market value of our common stock on the date of the
grant, and typically with a term of five years. The timing of the stock option
grant is not coordinated with the release of material non-public information and
is typically in the first or second fiscal quarter. The options typically vest
25% on the date of grant, and another 25% each six months thereafter. During the
fiscal year ended December 31, 2013, stock option grants to executive officers
represented approximately 52% of the total stock option grants to all employees.
-18-
Our executive officers do not receive any material incremental
benefits that are not otherwise available to all of our employees. Our health
and dental insurance plans are the same for all employees.
The Compensation and Benefits Committee also reviews and makes
recommendations to the Board on an annual basis with respect to the adequacy and
form of compensation and benefits of independent directors, including directors
equity incentive plan(s) and any other incentive compensation plans and
equity-based plans. Recommendations are made after a determination of time
commitments required of the independent directors. As of April 1, 2011,
independent directors are compensated $30,000 per year and reimbursed for all
Company-related expenses. Effective 1/1/2014, independent directors also receive
additional compensation for chairing a Board committee (Board and Audit $5,000,
all other $2,500), and are paid for in person meetings attended ($1,500) and for
Board and committee telephone calls attended ($400).
All of the Compensation and Benefits Committee members meet the
applicable independence requirements of the NYSE MKT. The Compensation and
Benefits Committee held four meetings during the fiscal year ended December 31,
2013.
Standard for Election of Directors
Our Bylaws provide that directors will be elected by a
plurality of the votes of the shares present in person or represented by proxy
at the meeting and entitled to vote on the election of directors. This means
that those nominees receiving the five highest number of votes at the meeting
will be elected, even if the votes cast for each nominee do not constitute a
majority of the votes present and entitled to vote.
Executive Sessions of the Board
Our non-employee directors meet in executive session at each
regular meeting of the Board without the chief executive officer or any other
member of management present, and the independent directors meet alone on an
annual basis. The Chairman of the Board presides at all of these sessions.
Director Policies
Policy Regarding Service on Other Boards
. Our Board of
Directors does not have a policy that restricts our directors from serving on
the board of directors of other publicly traded companies unless the Board
determines that such service will impair their service on the U.S. Geothermal
Board or could represent a conflict of interest.
Policy Regarding Attendance at Annual Meetings
. We
encourage, but do not require, our Board members to attend the annual meeting of
shareholders. Last year, Messrs. Gilles and Mink attended the annual
shareholders meeting.
EXECUTIVE COMPENSATION
Compensation Discussion and Analysis
Our compensation philosophy is to structure compensation awards
to members of our executive management that directly align their personal
interests with those of our shareholders. Our executive compensation program is
intended to attract, motivate, reward and retain the management talent required
to achieve our corporate objectives and increase shareholder value, while at the
same time making the most efficient use of shareholder resources. This
compensation philosophy puts a strong emphasis on pay for performance, and uses
equity awards as a significant component in order to correlate the long-term
growth of shareholder value with managements most significant compensation
opportunities.
The three primary components of total direct compensation for
our senior executives are:
-19-
The relative weighting of the three components of compensation
is designed to strongly reward long-term performance, by heavily emphasizing the
proportion of long-term equity compensation.
During the fiscal year ended December 31, 2013, the Company was
focused on (1) operation and completion of financing for the San Emidio Phase I
geothermal project in Nevada, (2) completion of construction, operation and
financing for the Neal Hot Springs project in Oregon, (3) drilling, conducting
negotiations for PPA and equity partners at the El Ceibillo project in
Guatemala, (4) optimizing the operation of the well field at the Raft River
project in Idaho, and (5) the evaluation of potential new geothermal project
acquisitions.
The Compensation and Benefits Committee is appointed annually
by the Board of Directors to discharge the Boards responsibilities relating to
compensation and benefits of the executive officers of our Company. The goals of
the committee are to attract, retain and motivate our executive officers by
providing appropriate levels of compensation and benefits while taking into
consideration, among such other factors as it may deem relevant, our Companys
performance, shareholder returns, the value of similar incentive awards to
executive officers at comparable companies and the awards given to the executive
officers in past years. The main categories of compensation available to the
committee are base salary, discretionary annual performance bonuses, stock
option grants, stock awards, and life insurance reimbursements.
We compete with a variety of companies for our executive-level
employees. The Compensation and Benefits Committee uses base salary to
compensate the executive officers for services rendered. Base salaries are
intended to be competitive for companies of similar size and purpose, also
taking into consideration individual factors such as experience, tenure,
institutional knowledge and qualifications. An informal review of several public
junior resource development companies was completed to provide the committee
with comparative compensation information. The committee looked at Nevada
Geothermal Power, Ram Power, Alterra, Calpine, Ormat, Chesapeake, Algonquin
Power, Boralex, Caribbean Utilities, Maxim Power, Etrion, and Atlantic Power,
who are involved in either geothermal development, mineral exploration,
electrical power generators or other similar activities. Base salaries are
reviewed annually to determine whether they are consistent with our overall
compensation objectives. In considering increases in base salary, the
Compensation and Benefits Committee reviews individual and corporate
performance, market and industry conditions, and our overall financial health.
While the Company does not attach a weighting to the various
components of executive compensation, the Compensation and Benefits Committee
attempts to pay a competitive salary (retention) to its executives while
providing long-term incentive to the executives through equity awards
(ownership/reward) in order to align their interest with the long-term
progression of the Company as a whole. Our Chief Executive Officer and
Compensation and Benefits Committee perform an informal annual review of
compensation practices of similar sized companies to educate themselves of the
general parameters (levels and types of compensation) for executive
compensation. They do not, however, benchmark the various components of pay. The
review highlights areas of our executive pay package that may not be consistent
with compensation practices at similar sized companies and provides the
committee with knowledge of the compensation landscape for its executives.
The Compensation and Benefits Committee may grant annual
performance bonuses as a reward for achievement of individual and corporate
short-term goals. Any grant of an annual performance bonus is discretionary and
the amount is determined after a recommendation from the CEO with input from
other executive officers. Bonus amounts are dependent upon our financial and
operational performance as well as the completion of specific milestone events
by the individual executive officer.
Generally, the Compensation and Benefits Committee grants stock
options to all employees, including executive officers, for motivation and
retention purposes annually after completion of our annual financial reports.
Stock options are granted with an exercise price equal to the market value of
our common stock on the date of the grant, and typically with a term of five
years. The timing of the stock option grant is not coordinated with the release
of material non-public information and is typically occurs during the second
fiscal quarter. The options typically vest 25% on the date of grant, and another
25% each six months thereafter. During the fiscal year ended December 31, 2013,
stock option grants to executive officers represented approximately 52% of the
total stock option grants to all employees. We do not have a formal procedure
for determining factors to consider when making grants. The committee uses an
informal review of similar sized companies engaged in natural resource
development to assist in determining the appropriate levels of stock option.
-20-
Our executive officers do not normally receive any material
incremental benefits that are not otherwise available to all of our employees.
Our 401K, health, vision and dental insurance plans are the same for all
employees.
Gilles Employment Agreement
Effective April 19, 2013, Dennis J. Gilles entered into an
employment agreement as the Companys new Chief Executive Officer. The initial
term of employment will be from April 19, 2013 until the earlier of April 18,
2015 or termination of employment in accordance with the terms of the employment
agreement. The employment agreement will automatically renew at the end of the
initial term, and at the end of each subsequent term, for an additional one year
term unless either the Company or Mr. Gilles gives written notice of non-renewal
to the other party at least 90 days prior to expiration of the then-current
term.
The Company has agreed to pay to Mr. Gilles an annual base
salary of $375,000, which increased to $410,000 on April 19, 2014 and will
remain in place as a minimum annual base salary during all successive periods
under the employment agreement. In addition, Mr. Gilles received a signing bonus
of $100,000 payable in the Companys common stock and cash to cover the tax
impact of the stock bonus within two weeks following completion of a
probationary period which ended June 18, 2013 (the Probationary Period). Mr.
Gilles was also granted 300,000 restricted shares of the Companys common stock,
and a non-qualified stock option to acquire a total of 1,250,000 shares of the
Companys common stock at a price of $0.35 per share with a term of 10 years.
Until the earlier of expiration or termination of the employment agreement, the
Company has agreed to provide Mr. Gilles, at the Companys expense, a $1,000,000
life insurance policy that names the Gilles Family Trust as the beneficiary in
the event of the death of Mr. Gilles. Mr. Gilles will be eligible to earn annual
bonuses with the target amount being 100% of his annual base salary payable in a
combination of cash and restricted shares of the Companys common stock,
provided that no more than one-half of the annual bonus will be paid in the form
of restricted shares. The actual bonus amount will be subject to the discretion
of the Companys board of directors and its Compensation and Benefits Committee.
Pursuant to the terms of the agreement, on April 2, 2014, Mr. Gilles was granted
stock options to acquire shares of the Companys common stock with a target
value equal to 35% of Mr. Gilles current annual salary, and an exercise price
of $0.74 which was equal to the close of the market for the date they are
granted. On subsequent annual anniversaries, Mr. Gilles will be eligible to
receive stock option awards at a similar level with the actual amount determined
by the Companys board of directors. Mr. Gilles and his immediate family will be
eligible to participate in the Companys employee health insurance, dental
insurance, retirement plan (401K) and any other employee benefit plans in
accordance with the terms and conditions of such plans. Mr. Gilles will be
entitled to five weeks of vacation within each 12-month period under the
employment agreement. Subject to certain limitations and conditions, the Company
will also reimburse Mr. Gilles for all reasonable expenses incurred in
connection with his employment and the cost of travel between the Companys
office in Boise, Idaho and his home. In addition, Mr. Gilles receive cost
reimbursement for a single relocation equal to $35,000.
The Company may terminate Mr. Gilles employment without
cause (which has the meaning commonly ascribed to it at common law and is
defined in the employment agreement) during the Probationary Period upon two
weeks notice. In such event, Mr. Gilles will be paid his salary and reimbursed
for expenses incurred through the date of termination. The Company would not be
obligated to pay Mr. Gilles any unpaid portion of the $100,000 signing bonus
described above, and unvested portions of the 300,000 restricted shares of the
Companys common stock and stock options to acquire 1,250,000 shares of the
Companys common stock described above will be cancelled. The Company may
terminate Mr. Gilles employment at any time for cause upon at least 15 days
notice. In such event, Mr. Gilles will only be entitled to compensation through
the date of termination.
Mr. Gilles may terminate his employment at any time without
good reason (which is defined in the employment agreement) upon 60 days
notice. Mr. Gilles will be paid his salary through the date designated in the
notice, plus payment for unused vacation days granted or accrued and
reimbursement for expenses incurred through the date of termination.
In the event Mr. Gilles employment is terminated by the
Company without cause or by Mr. Gilles for good reason, Mr. Gilles will be
entitled to receive a lump sum payment equal to one and one-half (1.5) times the
sum of his second year base salary ($410,000) plus annual target bonus. In
addition, any unvested stock options to acquire shares of the Companys common
stock and any unvested restricted shares of the Companys common stock held by
Mr. Gilles as of the termination date that would have vested within18 months
following such termination date had Mr. Gilles employment continued will become
fully vested. Mr. Gilles also will receive a lump sum cash payment equal to 24
times the Companys contribution to the monthly cost of the medical and
dental benefits provided to Mr. Gilles under the employment agreement.
-21-
In the event Mr. Gilles employment is terminated by the
Company without cause or by Mr. Gilles for good reason within 12 months
following a change of control (which is defined in the employment agreement)
or a change of control occurs within 12 months following such termination, Mr.
Gilles will receive total severance payments equal to three (3) times the sum of
his second year base salary ($410,000) plus annual target bonus. In addition,
any unvested stock options to acquire shares of the Companys common stock and
any unvested restricted shares of the Companys common stock held by Mr. Gilles
as of the termination date that would have vested within 18 months following
such termination date had Mr. Gilles employment continued will become fully
vested. Any vested stock options held by Mr. Gilles will remain exercisable
until the expiration of the original term of such option. If such termination
occurs within 12 months following a change of control, Mr. Gilles will receive
a lump sum cash payment equal to 36 times the Companys contribution to the
monthly cost of the medical and dental benefits provided to Mr. Gilles under the
employment agreement.
The Company has agreed to defend and indemnify Mr. Gilles in
connection with legal claims, lawsuits, cause of action or liabilities asserted
against him arising out of or related to his employment with the Company and to
provide Mr. Gilles with an advance for any expenses in connection with such
defense and/or indemnification. The employment agreement also includes covenants
by Mr. Gilles with respect to the treatment of confidential information,
non-competition and non-solicitation, and provides for equitable relief in the
event of breach,
Kunz Employment Agreement
On September 29, 2011, Daniel J. Kunz, our former Chief Executive
Officer, signed an employment agreement that set the amount of time devoted to
the business of the Company to 60 hours per month at a compensation of $120,000
annually. Mr. Kunz was entitled to receive performance bonuses and incentive
stock options as determined by the Companys board of directors, benefits
(including for immediate family) as were or became available to other employees,
and vacation. The Company also provided reasonable life insurance and accidental
death coverage with the proceeds payable to Mr. Kunzs estate or specified
family member. The employment agreement could be terminated by the Company
without notice, payment in lieu of notice, severance or other sums for causes
which include failure to perform in a competent and professional manner,
appropriation of corporate opportunities or failure to disclose a conflict of
interest, conviction which has become final for an indictable offense, fraud,
dishonesty, refusal to follow reasonable and lawful direction of the Company,
breach of fiduciary duty, and a declaration of bankruptcy by or against Mr.
Kunz. Otherwise, the Company could terminate the agreement upon one month
written notice. The agreement included covenants by Mr. Kunz of confidentiality
and non-competition, and provided for equitable relief in the event of breach.
In the case of termination of employment due to a change of control, Mr. Kunz
would have received a lump sum payment equal to 24 monthly installments of his
normal compensation. Effective February 1, 2012, Mr. Kunz agreed to increase his
hours to 120 hours per month at an annual rate of $240,000. Although the
employment agreement expired on December 31, 2012, the terms of the agreement as
amended were effective until a subsequent agreement was finalized. Effective
January 1, 2013, the annual salary for Mr. Kunz was increased to $252,000.
Effective April 19, 2013, Mr. Kunz retired as a director and Chief Executive
Officer and the employment agreement was terminated.
The Company has entered into an engagement agreement for
executive management advisory services (the "Engagement Agreement") with Daniel
Kunz & Associates LLC ("Kunz & Associates"), a company wholly owned and
managed by Mr. Kunz. The Engagement Agreement is effective April 19, 2013, and
will remain in effect until April 18, 2014 unless earlier terminated in
accordance with its terms or renewed by agreement of both parties. Under the
terms of the Engagement Agreement, Kunz & Associates has agreed to devote
exclusively for the benefit of the Company 60 hours per month of Mr. Kunz's
services. In consideration for the performance by Kunz & Associates of its
responsibilities and duties under the Engagement Agreement, the Company has
agreed to pay to Kunz & Associates a retainer of $12,400 per month. In
addition, Kunz & Associates was paid a bonus of $125,000 upon execution of
the Engagement Agreement. In the event that Mr. Kunz elects on a timely basis to
continue his participation in the Company's health and dental benefit plans in
accordance with the Consolidated Omnibus Budget Reconciliation Act ("COBRA"),
the Company has agreed to reimburse 50% of Mr. Kunz's actual cost of the COBRA
premium. In addition, Mr. Kunz will be eligible to receive stock option awards
under the 2009 Plan at the discretion of the Board. The Company will also
reimburse Kunz & Associates for reasonable incidental, or Chief Executive
Officer pre-approved, expenses incurred in connection with its engagement.
-22-
The Engagement Agreement may be terminated by the Company
without notice, payment in lieu of notice, severance payments, benefits, damages
or other sums for cause. In such event, Kunz & Associates will only be
entitled to compensation through the date of termination. The Engagement
Agreement may be terminated by the Company without cause upon one months
written notice. In such event, Kunz & Associates will be entitled to receive
a lump sum payment equal to the balance of payments due under the term of the
contract of Kunz & Associates base annual retainer as described above. The
Engagement Agreement also includes covenants by Kunz & Associates and Mr.
Kunz with respect to the treatment of confidential information, non-competition,
non-solicitation and non-change of control activities, and provides for
equitable relief in the event of breach. Effective April 18, 2014, the agreement
was extended to December 31, 2014 at a retainer of $1,000 per month with a
reduction in hours expected and without further reimbursement for the cost of
COBRA premiums, as the Company had been unable to fully utilize Mr. Kunz
services during the original term.
Glaspey Employment Agreement
The Company has entered into an employment agreement with Douglas J.
Glaspey as the Companys President and Chief Operating Officer. The initial term
of employment will be from July 1, 2013 until the earlier of June 30, 2015 or
termination of employment in accordance with the terms of the employment
agreement. The employment agreement will automatically renew at the end of the
initial term, and at the end of each subsequent term, for an additional one year
term unless either the Company or Mr. Glaspey gives written notice of
non-renewal to the other party at least 60 days prior to expiration of the
then-current term.
The Company has agreed to pay to Mr. Glaspey compensation of
$220,000 per annum, to grant to Mr. Glaspey cash or stock bonus and/or stock
options in such amount and under such conditions as may be determined by the
Companys board of directors, to provide to Mr. Glaspey (and his immediate
family) such medical, dental and related benefits as are available to other
employees of the Company, to provide to Mr. Glaspey reasonable life insurance
and accidental death coverage (with the proceeds payable to Mr. Glaspeys estate
or specified family member), and to provide to Mr. Glaspey such 401K retirement
benefit as is available to other employees of the Company. In addition, the
Company will reimburse Mr. Glaspey for reasonable expenses incurred in
connection with the performance of his duties under the employment agreement.
Mr. Glaspey is entitled to a paid vacation of five weeks within each 12 month
period under the terms of the employment agreement.
The employment agreement may be terminated by the Company
without notice, payment in lieu of notice, severance payments, benefits, damages
or other sums for causes which include failure to perform his duties in a
competent and professional manner, appropriation of corporate opportunities or
failure to disclose a material conflict of interest, a plea of guilty to, or
conviction of, an indictable offense which may not be further appealed, fraud,
dishonesty, illegality or gross incompetence, failure to disclose material facts
concerning business interests or other employment that are relevant to his
employment with the Company, refusal to follow reasonable and lawful directions
of the Company, breach of fiduciary duty, and material breach under, or gross
negligence in connection with his employment under, the employment agreement.
Otherwise, the Company may terminate the employment agreement upon one months
written notice and Mr. Glaspey may terminate the employment agreement upon 60
days written notice.
In the event that Mr. Glaspeys employment is terminated
without cause by the Company or for good reason by Mr. Glaspey, and in the
event that a change of control has occurred within the 12 months prior to the
termination, Mr. Glaspey is entitled to receive compensation equal to 24 monthly
installments of his normal compensation on the 30
th
day after the
date of termination. The terms cause, good reason and change of control
are defined in the employment agreement.
The Company has agreed to defend and indemnify Mr. Glaspey in
connection with legal claims, lawsuits, cause of action or liabilities asserted
against him arising out of or related to his employment with the Company and to
provide Mr. Glaspey with an advance for any expenses in connection with such
defense and/or indemnification. The employment agreement also includes covenants
by Mr. Glaspey with respect to the treatment of confidential information,
non-competition and non-solicitation, and provides for equitable relief in the
event of breach.
Hawkley Employment Agreement
The Company has entered into an employment agreement with Kerry D.
Hawkley as the Companys Chief Financial Officer. The initial term of employment
will be from July 1, 2013 until the earlier of June 30, 2015 or termination of
employment in accordance with the terms of the employment agreement. The
employment agreement will automatically renew at the end of the initial term,
and at the end of each subsequent term, for an additional one year term unless
either the Company or Mr. Hawkley gives written notice of non-renewal to
the other party at least 60 days prior to expiration of the then-current term.
-23-
The Company has agreed to pay to Mr. Hawkley compensation of
$175,000 per annum, to grant to Mr. Hawkley cash or stock bonus and/or stock
options in such amount and under such conditions as may be determined by the
Companys board of directors, to provide to Mr. Hawkley (and his immediate
family) such medical, dental and related benefits as are available to other
employees of the Company, and to provide to Mr. Hawkley such 401K retirement
benefit as is available to other employees of the Company. In addition, the
Company will reimburse Mr. Hawkley for reasonable expenses incurred in
connection with the performance of his duties under the employment agreement.
Mr. Hawkley is entitled to a paid vacation of five weeks within each 12 month
period under the terms of the employment agreement.
The employment agreement may be terminated by the Company
without notice, payment in lieu of notice, severance payments, benefits, damages
or other sums for causes which include failure to perform his duties in a
competent and professional manner, appropriation of corporate opportunities or
failure to disclose a material conflict of interest, a plea of guilty to, or
conviction of, an indictable offense which may not be further appealed, fraud,
dishonesty, illegality or gross incompetence, failure to disclose material facts
concerning business interests or other employment that are relevant to his
employment with the Company, refusal to follow reasonable and lawful directions
of the Company, breach of fiduciary duty, and material breach under, or gross
negligence in connection with his employment under, the employment agreement.
Otherwise, the Company may terminate the employment agreement upon one months
written notice and Mr. Hawkley may terminate the employment agreement upon 60
days written notice. In the event that Mr. Hawkleys employment is terminated
without cause by the Company or for good reason by Mr. Hawkley, and in the
event that a change of control has occurred within the 12 months prior to the
termination, Mr. Hawkley is entitled to receive compensation equal to 18 monthly
installments of his normal compensation on the 30
th
day after the
date of termination. The terms cause, good reason and change of control
are defined in the employment agreement.
The Company has agreed to defend and indemnify Mr. Hawkley in
connection with legal claims, lawsuits, cause of action or liabilities asserted
against him arising out of or related to his employment with the Company and to
provide Mr. Hawkley with an advance for any expenses in connection with such
defense and/or indemnification. The employment agreement also includes covenants
by Mr. Hawkley with respect to the treatment of confidential information,
non-competition and non-solicitation, and provides for equitable relief in the
event of breach.
Zurkoff Employment Agreement
The Company has entered into an amendment to the employment
agreement with Jonathan Zurkoff as the Companys Executive Vice President,
Finance. The employment agreement, as twice amended, is effective December 31,
2010, and will remain in effect until March 31, 2015 unless terminated earlier
in accordance with its terms.
The Company has agreed to pay to Mr. Zurkoff compensation of
$160,000 per annum pursuant to the employment agreement. This salary may be
adjusted annually on the anniversary date of the employment agreement and is
currently $192,000 per annum. The Company has also agreed to provide to Mr.
Zurkoff such 401K retirement benefit as is available to other employees of the
Company, and to provide to Mr. Zurkoff (and his immediate family) such medical,
dental and related benefits as are available to other employees of the Company.
In addition, the Company will reimburse Mr. Zurkoff for reasonable expenses
incurred in connection with the performance of his duties under the employment
agreement. Mr. Zurkoff is entitled to a paid vacation of 20 days within each 12
month period under the terms of the employment agreement.
The employment agreement may be terminated by the Company
without notice, payment in lieu of notice, severance payments, benefits, damages
or other sums for causes which include failure to perform his duties in a
competent and professional manner, appropriation of corporate opportunities or
failure to disclose a material conflict of interest, a plea of guilty to, or
conviction of, an indictable offense which may not be further appealed, fraud,
dishonesty, illegality or gross incompetence, failure to disclose material facts
concerning business interests or other employment that are relevant to his
employment with the Company, refusal to follow reasonable and lawful directions
of the Company, breach of fiduciary duty, and material breach under, or gross
negligence in connection with his employment under, the employment agreement.
Otherwise, either party may terminate the employment agreement upon one months
written notice.
In the event that Mr. Zurkoffs employment is terminated
without cause by the Company or for good reason by Mr. Zurkoff, and in the
event that a change of control has occurred within the 12 months prior to the
termination, Mr. Zurkoff is entitled to receive compensation equal to 18 monthly
installments of his normal compensation on the 30
th
day after the
date of termination. The terms cause, good reason and change of control
are defined in the employment agreement.
-24-
The employment agreement also includes covenants by Mr. Zurkoff
with respect to the treatment of confidential information and non-competition,
and provides for equitable relief in the event of breach.
Summary Compensation Table
The following table shows the compensation for the last two
years awarded to or earned by our Chief Executive Officer and each of our three
other most highly compensated executive officers (collectively, our Named
Executive Officers).
Name and principal
position(s)
|
Year Ended
|
Salary
(1)
($)
|
Bonus
(2)
($)
|
Option
Awards
(3)
($)
|
All other
compensation
(4)
($)
|
Total
($)
|
Dennis J. Gilles,
Chief Executive
Officer
(effective 4/19/13)
|
12/31/13
|
261,250
|
142,811
|
442,978
|
34,303
|
881,342
|
|
Daniel J. Kunz,
Former Chief
Executive Officer
(retired effective 4/19/13)
|
12/31/12
|
230,000
|
0
|
41,348
|
8,170
|
279,518
|
12/31/13
|
94,726
|
0
|
0
|
0
|
94,726
|
|
Douglas J. Glaspey,
President and Chief
Operating Officer
|
12/31/12
|
210,000
|
0
|
31,806
|
1,035
|
242,841
|
12/31/13
|
215,000
|
10,000
|
39,245
|
1,035
|
262,280
|
|
Kerry D. Hawkley,
Chief
Financial Officer
|
12/31/12
|
140,000
|
0
|
25,110
|
0
|
165,110
|
12/31/13
|
163,000
|
10,000
|
32,704
|
0
|
205,704
|
|
Jonathan Zurkoff,
Treasurer
and Executive
Vice President
|
12/31/12
|
192,000
|
0
|
22,200
|
0
|
214,200
|
12/31/13
|
192,000
|
27,000
|
30,364
|
0
|
249,364
|
(1)
|
Dollar value of base salary (cash and non-cash) earned by
the Named Executive Officer during the fiscal year.
|
|
|
(2)
|
Dollar value of bonus (cash and non-cash) earned by the
Named Executive Officer during the fiscal year. Bonuses are eligible to
all employees and submitted and approved by the Board annually.
|
|
|
(3)
|
Stock options and restricted stock are valued at the
grant date in accordance with FASB ASC Topic 718.
|
|
|
(4)
|
Other compensation consists of all other compensation not
disclosed in another category.
|
Outstanding Equity Awards at Fiscal Year-End
The following table shows the unexercised stock options,
unvested restricted stock, and other equity incentive plan awards held at the
year ended December 31, 2013 by our Named Executive Officers.
-25-
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
Number of
|
|
|
Market Value of
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
Shares or Units
|
|
|
Shares or Units of
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
Option
|
|
|
Option
|
|
|
of Stock That
|
|
|
Stock That Have
|
|
|
|
Options
|
|
|
Options
(1)
|
|
|
Exercise Price
|
|
|
Expiration
|
|
|
Have Not Vested
|
|
|
Not Vested
|
|
Name
|
|
(#) Exercisable
|
|
|
(#) Unexercisable
|
|
|
($)
|
|
|
Date
|
|
|
(#)
|
|
|
($)
|
|
Douglas J. Glaspey
|
|
150,000
|
|
|
0
|
|
|
0.92
|
|
|
5/26/14
|
|
|
0
|
|
|
0
|
|
Kerry D. Hawkley
|
|
100,000
|
|
|
0
|
|
|
0.92
|
|
|
5/26/14
|
|
|
0
|
|
|
0
|
|
Jonathan Zurkoff
|
|
150,000
|
|
|
0
|
|
|
0.92
|
|
|
5/26/14
|
|
|
0
|
|
|
0
|
|
Douglas J. Glaspey
|
|
100,000
|
|
|
0
|
|
|
0.86
|
|
|
9/10/15
|
|
|
0
|
|
|
0
|
|
Kerry D. Hawkley
|
|
50,000
|
|
|
0
|
|
|
0.86
|
|
|
9/10/15
|
|
|
0
|
|
|
0
|
|
Jonathan Zurkoff
|
|
145,000
|
|
|
0
|
|
|
0.86
|
|
|
9/10/15
|
|
|
0
|
|
|
0
|
|
Dennis J. Gilles
|
|
100,000
|
|
|
0
|
|
|
0.60
|
|
|
9/12/16
|
|
|
0
|
|
|
0
|
|
Douglas J. Glaspey
|
|
165,000
|
|
|
0
|
|
|
0.83
|
|
|
6/13/16
|
|
|
0
|
|
|
0
|
|
Kerry D. Hawkley
|
|
95,000
|
|
|
0
|
|
|
0.83
|
|
|
6/13/16
|
|
|
0
|
|
|
0
|
|
Jonathan Zurkoff
|
|
146,000
|
|
|
0
|
|
|
0.83
|
|
|
6/13/16
|
|
|
0
|
|
|
0
|
|
Dennis J. Gilles
|
|
75,000
|
|
|
25,000
|
|
|
0.31
|
|
|
8/24/17
|
|
|
0
|
|
|
0
|
|
Douglas J. Glaspey
|
|
142,500
|
|
|
47,500
|
|
|
0.31
|
|
|
8/24/17
|
|
|
0
|
|
|
0
|
|
Kerry D. Hawkley
|
|
112,500
|
|
|
37,500
|
|
|
0.31
|
|
|
8/24/17
|
|
|
0
|
|
|
0
|
|
Jonathan Zurkoff
|
|
112,500
|
|
|
37,500
|
|
|
0.31
|
|
|
8/24/17
|
|
|
0
|
|
|
0
|
|
Dennis J. Gilles
|
|
625,000
|
|
|
625,000
|
|
|
0.35
|
|
|
4/19/23
|
|
|
300,000
|
|
|
105,000
|
|
Douglas J. Glaspey
|
|
37,500
|
|
|
112,500
|
|
|
0.46
|
|
|
7/22/18
|
|
|
0
|
|
|
0
|
|
Kerry D. Hawkley
|
|
31,250
|
|
|
93,750
|
|
|
0.46
|
|
|
7/22/18
|
|
|
0
|
|
|
0
|
|
Jonathan Zurkoff
|
|
31,250
|
|
|
93,750
|
|
|
0.46
|
|
|
7/22/18
|
|
|
0
|
|
|
0
|
|
|
(1)
|
The $0.31 options unexercisable at December 31, 2013 will
fully vest on February 24, 2014.
The $0.35 options unexercisable at December 31, 2013 will
fully vest on October 19, 2014.
The $0.46 options unexercisable at December 31, 2013 will
fully vest on January 22, 2015.
|
Potential Payments Upon Termination or
Change-in-Control
Payments Made Upon Termination Absent a
Change-in-Control
. Except as discussed below under Potential Payments Upon
Change-in-Control, if the employment of any of our Named Executive Officers is
voluntarily or involuntarily terminated, no additional payments or benefits will
accrue or be paid to him, other than what the officer has accrued and is vested
in under the benefit plans. A voluntary or involuntary termination will not
trigger an acceleration of the vesting of any outstanding stock options or
shares of restricted stock.
Potential Payments Upon Change-in-Control
. We have
entered into employment agreements with Messrs. Gilles, Glaspey, Hawkley,
Zurkoff and Kunz which provide for change-in-control payments.
Mr. Gilles employment agreement provided that in the event Mr.
Gilles employment is terminated by the Company without cause or by Mr. Gilles
for good reason within 12 months following a change of control (which is
defined in the employment agreement) or a change of control occurs within 12
months following such termination, Mr. Gilles will receive total severance
payments equal to three (3) times the sum of his second year base salary
($410,000) plus annual target bonus. In addition, any unvested stock options to
acquire shares of the Companys common stock and any unvested restricted shares
of the Companys common stock held by Mr. Gilles as of the termination date that
would have vested within 18 months following such termination date had Mr.
Gilles employment continued will become fully vested. Any vested stock options
held by Mr. Gilles will remain exercisable until the expiration of the original
term of such option. If such termination occurs within 12 months following a
change of control, Mr. Gilles will receive a lump sum cash payment equal to 36
times the Companys contribution to the monthly cost of the medical and dental
benefits provided to Mr. Gilles under the employment agreement.
Mr. Glaspeys employment agreement provides that if within
twelve months following a change of control Mr. Glaspeys employment is
terminated either by the Company without cause, or by Mr. Glaspey for good
reason, then Mr. Glaspey will be entitled to a lump-sum payment consisting of
(a) his prorated base salary through the date of termination, (b) a payment equal to 24 times his monthly base
salary at termination, and (c) employee medical and dental coverage for 24
months or until Mr. Glaspey commences alternate employment, whichever comes
first, subject to certain limitations and conditions. The terms cause, good
reason and change-in-control are defined in the agreements.
-26-
Mr. Hawkleys employment agreement provides that if within
twelve months following a change of control Mr. Hawkleys employment is
terminated either by the Company without cause, or by Mr. Hawkley for good
reason, then Mr. Hawkley will be entitled to a lump-sum payment consisting of
(a) his prorated base salary through the date of termination, (b) a payment
equal to 18 times his monthly base salary at termination, and (c) employee
medical and dental coverage for 18 months or until Mr. Hawkley commences
alternate employment, whichever comes first, subject to certain limitations and
conditions. The terms cause, good reason and change-in-control are defined
in the agreements.
Mr. Zurkoffs employment agreement provides that if within
twelve months following a change of control Mr. Zurkoffs employment is
terminated either by the Company without cause, or by Mr. Zurkoff for good
reason, then Mr. Zurkoff will be entitled to a lump-sum payment consisting of
(a) his prorated base salary through the date of termination, (b) a payment
equal to 18 times his monthly base salary at termination, and (c) employee
medical and dental coverage for 18 months or until Mr. Zurkoff commences
alternate employment, whichever comes first, subject to certain limitations and
conditions. The terms cause, good reason and change-in-control are defined
in the agreements.
Mr. Kunzs employment agreement, which terminated upon his
retirement effective April 19, 2013, provided that if within twelve months
following change-in-control Mr. Kunzs employment was terminated either by the
Company without cause or by Mr. Kunz for good reason, then Mr. Kunz would
have been entitled to a lump-sum payment consisting of (a) his prorated base
salary through the date of termination, (b) a severance payment equal to twenty
four times his monthly base salary at termination, and (c) employee medical and
dental coverage for 24 months or until Mr. Kunz commenced alternate employment,
whichever came first, subject to certain limitations and conditions. The terms
cause, good reason and change of control were defined in the
agreement.
Name
|
Change of Control
Salary
($)
|
Change of Control
Benefits
($)
|
Change of Control
Total ($)
|
Dennis J. Gilles
|
2,460,000
|
16,800
|
2,476,800
|
Douglas J. Glaspey
|
440,000
|
11,200
|
451,200
|
Kerry D. Hawkley
|
269,063
|
8,400
|
277,463
|
Jonathan Zurkoff
|
288,000
|
8,400
|
296,400
|
DIRECTOR COMPENSATION
The following table summarizes the compensation paid to our
directors during the year ended December 31, 2013.
Name
|
Fees
earned or
paid in
cash
($)
|
Stock
awards
($)
|
Option
awards
(1)
($)
|
Non-equity
incentive
plan
compens-
ation
($)
|
Nonqualified
deferred
compensa-
tion
earnings
($)
|
All other
compensa-
tion
($)
|
Total
($)
|
Dennis J. Gilles
(2)
|
9,000
|
0
|
0
|
0
|
0
|
0
|
9,000
|
Paul A. Larkin
|
40,000
|
0
|
26,163
|
0
|
0
|
0
|
66,163
|
Leland L. Mink
|
30,000
|
0
|
26,163
|
0
|
0
|
0
|
56,163
|
John H. Walker
|
30,000
|
0
|
26,163
|
0
|
0
|
0
|
56,163
|
-27-
|
(1)
|
Stock options are valued at the grant date in accordance
with FASB ASC Topic 718.
|
|
|
|
|
(2)
|
Mr. Gilles fees as an independent director ended with
his appointment as Chief Executive Officer on April 19, 2013. Subsequent
payments are reflected in the Summary Compensation Table on page
24.
|
Directors who are not otherwise remunerated per an employment
agreement are paid $7,500 per quarter and eligible to receive awards under our
equity compensation plans. Directors who are also officers do not receive any
compensation for serving in the capacity of director. However, all directors are
reimbursed for their out-of-pocket expenses in attending meetings. Effective
1/1/2014, independent directors also receive additional compensation for
chairing a Board committee (Board and Audit $5,000, all other $2,500), and are
paid for in person meetings attended ($1,500) and for Board and committee
telephone calls attended ($400).
Securities Authorized for Issuance under Equity Compensation
Plans
The following table sets forth the number of securities
authorized for issuance under the Companys equity compensation plans as of the
fiscal year ended December 31, 2013.
Equity Compensation Plan Information
|
Plan category
|
Number of securities to
be issued upon exercise
of outstanding options,
warrants and rights
(a)
|
Weighted-average
exercise price of
outstanding options,
warrants and rights
(b)
|
Number of securities
remaining
available for
future issuance under
equity
compensation plans
(excluding securities
reflected
in column (a))
(c)
|
Equity compensation
plans approved by
security holders
|
11,888,250
|
$0.61
|
3,425,931
|
Equity compensation
plans not approved by
security
holders
|
Nil
|
Nil
|
Nil
|
Total
|
11,888,250
|
$0.61
|
3,425,931
|
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Related Person Transactions
U.S. Geothermal Inc. has written procedures for reviewing
transactions between U.S. Geothermal Inc. and its directors and executive
officers, their immediate family members and entities with which they have a
position or relationship. These procedures are intended to determine whether any
such related person transaction impairs the independence of a director or
presents a conflict of interest on the part of a director or executive officer.
Since January 1, 2012, there have been no financial
transactions, arrangements or relationships (including any indebtedness or
guarantee of indebtedness) in which the Company or any of its subsidiaries, was
or is to be a participant, and the amount involved exceeds the lesser of
$120,000 or 1% of the average of the Companys total assets at year end for the
last two completed fiscal years, and in which a director, an executive officer,
any immediate family member of a director or executive officer, a beneficial
owner of more than 5% of the Companys outstanding common stock or any immediate
family member of the beneficial owner, had or will have a direct or indirect
material interest.
-28-
AUDIT COMMITTEE REPORT AND PAYMENT OF FEES TO
AUDITORS
Audit Committee Report
The Audit Committee of the Board of Directors is responsible
for assisting the Board in monitoring the integrity of the financial statements
of U.S. Geothermal Inc., compliance by U.S. Geothermal Inc. with legal and
regulatory requirements, and the independence and performance of U.S. Geothermal
Inc. internal and external auditors.
The consolidated financial statements of U.S. Geothermal Inc.
for the fiscal year ended December 31, 2013, were audited by MartinelliMick
PLLC, independent auditor for U.S. Geothermal Inc.
As part of its activities, the Audit Committee has:
|
1.
|
Reviewed and discussed with management the audited
financial statements of U.S. Geothermal Inc.;
|
|
|
|
|
2.
|
Discussed with the independent auditor the matters
required to be discussed under Statement on Auditing Standards No. 61, as
amended (Communications with Audit Committees);
|
|
|
|
|
3.
|
Received the written disclosures and letter from the
independent auditor required by applicable requirements of the Public
Company Accounting Oversight Board regarding the independent auditors
communications with the audit committee concerning independence;
|
|
|
|
|
4.
|
Discussed with the independent auditor the independent
auditors independence; and
|
|
|
|
|
5.
|
Verified that the Company has maintained, in all material
respects, effective internal control over financial reporting as of
December 31, 2013, based on criteria established in
Internal Control -
Integrated Framework
issued by the Committee of Sponsoring
Organizations of the Treadway Commission
(COSO-1992).
|
Based on the review and discussions
referred to above, the Audit Committee recommended to the Board of Directors
that the audited consolidated financial statements of U.S. Geothermal Inc. for
the fiscal year ended December 31, 2013, be included in U.S. Geothermal Inc.s
Annual Report on Form 10-K filed with the Securities and Exchange Commission.
Audit Committee of the Board of Directors of U.S. Geothermal
Inc.
Paul A. Larkin
Leland L. Mink
John H. Walker
As previously disclosed in the Companys Current Report on Form
8-K filed with the SEC on November 4, 2011, the Company engaged MartinelliMick
PLLC, certified public accountants, as the principal accountant to audit the
Companys financial statements effective November 1, 2011. MartinelliMick PLLC
replaced BehlerMick PS, which resigned as the Companys principal accountant
effective October 31, 2011 and no longer practices public accounting effective
November 1, 2011. With the departure of BehlerMick PSs former managing partner
in December 2010, BehlerMick PSs management decided to change the firms legal
structure and formed a new legal entity, MartinelliMick PLLC. Although
MartinelliMick PLLC is a new entity, the same personnel has continued to perform
the audits of the financial records of the Company.
Audit Fees
The aggregate fees billed to the Company by MartinelliMick PLLC
for the years ended December 31, 2013, and 2012 for the audit of the Companys
annual financial statements and reviews of the financial statements included in
the Companys Quarterly Reports on Form 10-Q, were $138,202 and $52,482;
respectively.
-29-
Audit-Related Fees
The aggregate fees billed to the Company by MartinelliMick PLLC
for the years December 31, 2013 and 2012, for assurance and related services
that are reasonably related to the performance of the audit or review of the
Companys financial statements and are not reported under Audit Fees above,
was $97,702 and $77,276; respectively. The fees billed to the Company for the
financial statement audits of the Companys two subsidiaries USG Oregon LLC and
USG Nevada LLC for the years ended December 31, 2013 and 2012 were $32,701 and
$34,331; respectively. MartinelliMick PLLC billed the Company fees for audit and
review services related to the submission of the application for the ITC cash
grant for the years ended December 31, 2013 and 2012 that amounted to $20,000
and $4,809; respectively.
The fees billed to the Company by MartinelliMick, PLLC for the
year ended March 31, 2013, for assurance and related services related to the
submitted an application to Oregon Department of Energy for a Business Energy
Tax Credit (BETC) for qualified construction purchases and are not reported
under Audit Fees above, was $18,500.
The aggregate fees billed to the Company by Hein &
Associates LLP for the years ended December 31, 2013 and 2012, for assurance and
related services that are reasonably related to the performance of the audit or
review of the Companys financial statements and are not reported under Audit
Fees above, were $80,171 and $101,783; respectively. The services comprising
such fees related to compliance with the Sarbanes Oxley Act of 2002. Since the
Company does not employ an internal audit staff, Hein & Associates LLP
performed the internal audit function for verification of compliance with
internal controls and procedures.
Tax Fees
The aggregate fees billed to the Company by Hein &
Associates LLP for the years ended December 31, 2013 and 2012, for professional
services rendered for tax compliance, tax advice, and tax planning were $15,425
and $27,000; respectively. The services comprising such fees related to tax
compliance, including the preparation of and assistance with federal, state and
local income tax returns, foreign and other tax compliance. MartinelliMick PLLC
did not render any professional services relating to tax compliance, tax advice,
or tax planning during the years ended December 31, 2013 and 2012.
All Other Fees
The Company was not billed by MartinelliMick PLLC LLP for any
other services during years ended December 31, 2013 and 2012. Hein &
Associates provided other consulting services for the year ended December 31,
2013 that amounted to $9,190. Hein & Associates did not provide any
additional services for the year ended December 31, 2012.
Administration of Engagement of Independent
Auditor
The Audit Committee is responsible for appointing, setting
compensation for and overseeing the work of our independent auditor. The Audit
Committee has established a policy for pre-approving the services provided by
our independent auditor in accordance with the auditor independence rules of the
Securities and Exchange Commission. This policy requires the review and
pre-approval by the Audit Committee of all audit and permissible non-audit
services provided by our independent auditor and an annual review of the
financial plan for audit fees.
All of the services provided by our independent auditor for the
years ended December 31, 2013 and 2012, including services related to the
Audit-Related Fees and Tax Fees described above, were approved by the Audit
Committee under its pre-approval policies.
-30-
PROPOSAL 2RATIFICATION OF SELECTION OF AUDITOR
As discussed above, MartinelliMick PLLC began serving as our
independent auditor effective November 1, 2011. The Audit Committee has selected
MartinelliMick PLLC to serve as our independent auditor for the fiscal year
ending December 31, 2014. While we are not required to do so, U.S. Geothermal
Inc. is submitting the selection of MartinelliMick PLLC to serve as our
independent auditor for the fiscal year ending December 31, 2014, for
ratification in order to ascertain the views of our shareholders on this
appointment. If the selection is not ratified, the Audit Committee will
reconsider its selection. Representatives of MartinelliMick PLLC are not
expected to be present at the annual meeting.
Recommendation of the Board
The Board of Directors recommends a vote FOR the
ratification of the selection of MartinelliMick PLLC as the independent auditor
of U.S. Geothermal Inc. and its subsidiaries for the fiscal year ending December
31, 2014.
ANNUAL REPORT TO SHAREHOLDERS AND FORM 10-K
Our Annual Report to Shareholders, including financial
statements for the fiscal year ended December 31, 2013, accompanies this proxy
statement. The Annual Report to Shareholders is also available on our website at
www.usgeothermal.com. Copies of our Annual Report on Form 10-K, which are on
file with the SEC, are available to any shareholder who submits a request in
writing to U.S. Geothermal Inc., 390 E Parkcenter Blvd, Suite 250, Boise, Idaho
83706. Copies of any exhibits to the Form 10-K are also available upon written
request and payment of a fee covering our reasonable expenses in furnishing the
exhibits.
HOUSEHOLDING OF PROXY MATERIALS
The Securities and Exchange Commission has adopted rules that
permit companies and intermediaries such as brokers to satisfy delivery
requirements for proxy statements and annual reports with respect to two or more
shareholders sharing the same address by delivering a single proxy statement or
annual report, as applicable, addressed to those shareholders. This process,
which is commonly referred to as householding, potentially provides extra
convenience for shareholders and cost savings for companies. Although we do not
household for our registered shareholders, some brokers household U.S.
Geothermal Inc. proxy materials and annual reports, delivering a single proxy
statement and annual report to multiple shareholders sharing an address unless
contrary instructions have been received from the affected shareholders. Once
you have received notice from your broker that they will be householding
materials 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 proxy
statement or annual report, or if you are receiving multiple copies of either
document and wish to receive only one, please notify your broker. We will
deliver promptly upon written or oral request a separate copy of our annual
report and/or proxy statement to a shareholder at a shared address to which a
single copy of either document was delivered. For copies of either or both
documents, shareholders should write to U.S. Geothermal Inc., 390 E Parkcenter
Blvd, Suite 250, Boise, Idaho 83706, or call (208) 424-1027.
OTHER MATTERS
We do not know of any other matters that may be presented for
consideration at the annual meeting. If any other business does properly come
before the annual meeting, the persons named as proxies on the enclosed proxy
card will vote as they deem in the best interests of U.S. Geothermal Inc.
/s/ Kerry D. Hawkley
Kerry D. Hawkley
Chief Financial Officer and Corporate
Secretary
Dated: June 2, 2014
-31-
LOCATION OF U.S. GEOTHERMAL INC. ANNUAL MEETING OF
SHAREHOLDERS
Monday, July 14, 2014 at 10:00 a.m. MDT
U.S. Geothermal
Corporate Office
390 E Parkcenter Blvd, Suite 250
Boise, Idaho
Beneficial owners of common stock held in street name by a
broker, bank or other nominee will need proof of ownership to be admitted to the
meeting. A recent brokerage statement or a letter from your broker, bank or
other nominee is an example of proof of ownership.
-32-
Hythiam (AMEX:HTM)
Historical Stock Chart
From Mar 2024 to Apr 2024
Hythiam (AMEX:HTM)
Historical Stock Chart
From Apr 2023 to Apr 2024