UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
(RULE 14a-101)
SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
 
 
Filed by 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 Under Rule 14a-12
 
 
EVANS BREWING COMPANY 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:
 
 

 
 
 
EVANS BREWING COMPANY INC.
3815 S. Main St.
Santa Ana, CA 92707
 
June 1, 2017
 
Dear Stockholder:
 
You are cordially invited to attend Evans Brewing Company Inc.’s 2017 Annual Meeting of Stockholders (the “ Annual Meeting ”) to be held on Monday, July 10, 2017. The meeting will be held at The Public House, 138 W Commonwealth Ave, Fullerton, CA 92832 beginning at 11:00 a.m. local time. The formal meeting notice and proxy statement for the Annual Meeting are attached and describe the matters to be presented at the Annual Meeting.
 
Whether or not you plan to attend the Annual Meeting, it is important that your shares be represented and voted at the meeting. Therefore, you are urged to complete, sign, date and promptly return the enclosed proxy card in the enclosed postage-paid envelope. Returning your completed proxy card will ensure your representation at the Annual Meeting. If you later decide to attend the Annual Meeting and wish to change your vote, you may do so simply by voting in person at the meeting. Due to voting rules that may prevent your bank or broker from voting your uninstructed shares on a discretionary basis in the election of directors and other non-routine matters, it is important that you cast your vote.
 
We look forward to seeing you at the Annual Meeting.
 
Sincerely,
 
/s/ Michael J. Rapport
President, Chief Executive Officer, and Chairman
 
 
 
 
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD JULY 10, 2017
 
 
 
 
 
TO OUR STOCKHOLDERS :
 
NOTICE IS HEREBY GIVEN that the 2017 Annual Meeting of Stockholders (the “ Annual Meeting ”) of Evans Brewing Company Inc., a Delaware corporation (the “Company”), will be held on July 10, 2017, at 11:00 a.m. local time at The Public House, 138 W. Commonwealth Ave, Fullerton CA 92832. The Annual Meeting will be held for the following purposes, as more fully described in the proxy statement accompanying this notice:
 
 
1.
ELECTION OF DIRECTORS. To elect the seven (7) directors named in the attached proxy statement to serve until the 2018 annual meeting of stockholders and until their successors have been duly elected and qualified;
 
 
 
 
2.
RATIFICATION OF AUDITORS. To ratify the appointment of Kenne Ruan, CPA, PC as our independent registered public accounting firm for 2017; and
 
 
 
 
3.
ANY OTHER BUSINESS that may properly come before the Annual Meeting or any adjournments or postponements thereof.
 
We recommend that stockholders vote FOR the matters listed above. Only stockholders of record at the close of business on May 15, 2017 are entitled to receive notice of and to vote at the Annual Meeting and any adjournments or postponements thereof. Our stock transfer books will remain open between the record date and the date of the meeting. A list of stockholders entitled to vote at the Annual Meeting will be available for inspection at our principal executive offices and at the Annual Meeting.
 
All stockholders are cordially invited to attend the Annual Meeting in person. However, to assure your representation at the Annual Meeting, you are urged to mark, sign, date and return the enclosed proxy card promptly. Should you receive more than one proxy card because your shares are registered in different names and addresses, each proxy card should be signed and returned to assure that all your shares will be voted. Stockholders may have a choice of voting their shares over the Internet or by telephone. If Internet or telephone voting is available to you, voting instructions are printed on the proxy card(s) sent to you. For detailed information regarding voting instructions, please refer to the section entitled “Voting and Related Matters” on page 2 of the Proxy Statement.
 
You may revoke your proxy at any time prior to the Annual Meeting. If you attend the Annual Meeting and vote by ballot, your proxy will be revoked automatically and only your vote at the Annual Meeting will be counted. If your shares are held in the name of a bank, broker, or other holder of record, you must obtain a proxy, executed in your favor, from the holder of record in order to be able to vote in person at the Annual Meeting.
 
Please note: If you hold your shares in the name of a broker, bank or other nominee, your nominee may determine to vote your shares at its own discretion, absent instructions from you. However, due to voting rules that may prevent your bank or broker from voting your uninstructed shares on a discretionary basis in the election of directors and other non-routine matters, it is important that you cast your vote. Accordingly, please provide appropriate voting instructions to your broker or bank to ensure your vote will count.
 
 
 
 
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Stockholders to be held on July 10, 2017 : This notice of annual meeting of stockholders, the proxy statement, and our annual report on Form 10-K for 2016 are available at http://www.evansbrewco.com/investors/.
 
Sincerely,
 
/s/ Michael J. Rapport
President, Chief Executive Officer, and Chairman
Santa Ana, California
June 1, 2017
 
 
 
 
YOUR VOTE IS VERY IMPORTANT
 
IN ORDER TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE COMPLETE, SIGN AND DATE THE ENCLOSED PROXY CARD AS PROMPTLY AS POSSIBLE AND RETURN IT IN THE ENCLOSED POSTAGE-PAID ENVELOPE. YOU CAN ALTERNATIVELY VOTE BY TELEPHONE OR OVER THE INTERNET. PLEASE REFER TO THE SECTION ENTITLED “VOTING AND RELATED MATTERS” ON PAGE 2 OF THE PROXY STATEMENT FOR A DESCRIPTION OF THESE VOTING METHODS
 
 
 
 
 
 
EVANS BREWING COMPANY INC.
3815 S. Main St.
Santa Ana, CA 92707
  (949) 442-7565
 
_______________________________
 
PROXY STATEMENT
_______________________________
 
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Stockholders to be held on July 10, 2017 : This notice of annual meeting of stockholders, the proxy statement, and our annual report on Form 10-K for 2016 are available at http://www.evansbrewco.com/investors/ .
 
 
The enclosed proxy is solicited on behalf Evans Brewing Company Inc., a Delaware corporation, by its Board of Directors (the “Board”) for use at its 2017 Annual Meeting of Stockholders (the “Annual Meeting”) to be held at 11:00 a.m. local time on July 10, 2017, or at any adjournments or postponements thereof, for the purposes set forth in this proxy statement and in the accompanying notice. The Annual Meeting will be held at The Public House, 138 W. Commonwealth Ave., Fullerton, CA 92832.
 
These proxy materials were first sent or given on or about June 1, 2017 to all stockholders entitled to vote at the Annual Meeting. Stockholders who owned Evans Brewing Company Inc. Common Stock at the close of business on May 15, 2017 (the “Record Date”) are entitled to receive notice of, attend and vote at the Annual Meeting. On the Record Date, there were 4,784,293 shares of Common Stock outstanding.
 
We will provide, without charge, additional copies of our annual report on Form 10-K to each stockholder of record as of the Record Date that requests a copy in writing. Any exhibits listed in the annual report on Form 10-K report also will be furnished upon request at the actual expense we incur in furnishing such exhibit. Any such requests should be directed to our Corporate Secretary at our executive offices set forth above.
 
References to the “Company,” “Evans Brewing Company,” “EBC”, “our,” “us” or “we” mean Evans Brewing Company Inc. and our subsidiaries.
 
 
 
TABLE OF CONTENTS
 
Page
 
 
VOTING AND RELATED MATTERS
2
EXECUTIVE OFFICERS AND DIRECTORS
5
EXECUTIVE COMPENSATION
10
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
13
CERTAIN TRANSACTIONS
14
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
14
PRINCIPAL ACCOUNTANTS
15
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
16
PROPOSAL NO. 1 ELECTION OF DIRECTORS
17
PROPOSAL NO. 2 RATIFICATION OF APPOINTMENT OF KEENE RUAN, CPA, PC
18
OTHER BUSINESS
19
ANNUAL REPORT ON FORM 10-K
19
STOCKHOLDER PROPOSALS
19
 
 
 
1
 
VOTING AND RELATED MATTERS
 
Voting Procedures
 
As a stockholder of Evans Brewing Company, you have a right to vote on certain business matters affecting us. The proposals that will be presented at the Annual Meeting and upon which you are being asked to vote are discussed below in the “Proposals” section. Each share of Evans Brewing Company common stock you owned as of the Record Date entitles you to one vote on each proposal presented at the Annual Meeting.
 
Methods of Voting
 
You may vote over the Internet, by telephone, by mail or in person at the Annual Meeting. Please be aware that if you vote by telephone or over the Internet, you may incur costs such as telephone and Internet access charges for which you will be responsible.
 
Voting over the Internet.  You can vote via the Internet.  The website address for Internet voting is provided on your proxy card. To vote via the Internet, you will need to use the control number appearing on your proxy card. You can use the Internet to transmit your voting instructions up until 11:59 p.m. Eastern Time on July 9, 2017.  Internet voting is available 24 hours a day. If you vote via the Internet, you do not need to vote by telephone or return a proxy card.
 
Voting by Telephone .  You can vote by telephone by calling the toll-free telephone number provided on your proxy card.  You will need to use the control number appearing on your proxy card to vote by telephone.  You may transmit your voting instructions from any touch-tone telephone up until 11:59 p.m. Eastern Time on July 9, 2017. Telephone voting is available 24 hours a day. If you vote by telephone, you do not need to vote over the Internet or return a proxy card.
 
Voting by Mail.  You can vote by marking, dating and signing it, and returning it in the postage-paid envelope provided. Please promptly mail your proxy card to ensure that it is received prior to the closing of the polls at the Annual Meeting .
 
Voting in Person at the Meeting. If you attend the Annual Meeting and plan to vote in person, we will provide you with a ballot at the Annual Meeting. If your shares are registered directly in your name, you are considered the stockholder of record and you have the right to vote in person at the Annual Meeting. If your shares are held in the name of your broker or other nominee, you are considered the beneficial owner of shares held in street name. As a beneficial owner, if you wish to vote at the Annual Meeting, you will need to bring to the Annual Meeting a legal proxy from your broker or other nominee authorizing you to vote those shares.
 
Revoking Your Proxy
 
You may revoke your proxy at any time before it is voted at the Annual Meeting. To do this, you must:
 
enter a new vote over the Internet or by telephone, or by signing and returning a replacement proxy card;
 
provide written notice of the revocation to our Corporate Secretary at our principal executive office, 3815 S. Main St., Santa Ana, CA 92707 ; or
 
attend the Annual Meeting and vote in person.
 
  Quorum and Voting Requirements
 
Stockholders of record at the close of business on May 15, 2017 (the “Record Date”), are entitled to receive notice and vote at the meeting. On the Record Date, there were 4,784,293 issued and outstanding shares of our Common Stock. Each holder of Common Stock voting at the meeting, either in person or by proxy, may cast one vote per share of Common Stock held on the Record Date on all matters to be voted on at the meeting. Stockholders may not cumulate votes in the election of directors.
 
The presence, in person or by proxy, of the holders of a majority of the outstanding shares of Common Stock entitled to vote constitutes a quorum for the transaction of business at the Annual Meeting. Assuming that a quorum is present:
 
(1)  
a plurality of the shares present in person or represented by proxy at the Annual Meeting and entitled to vote on the election of directors will be required to elect Board nominees; and
 
 
2
 
 
(2) 
the ratification of the appointment of Kenne Ruan, CPA, PC as our independent registered accounting firm for 2017 will be approved if a majority of the shares of common stock present in person or represented by proxy at the Annual Meeting and entitled to vote at the Annual Meeting are voted in favor of such ratification.
 
Votes cast by proxy or in person at the Annual Meeting will be tabulated by the election inspectors appointed for the meeting, who will determine whether a quorum is present. The election inspectors will treat abstentions and broker non-votes (i.e., shares held by a broker or nominee that are represented at the Annual Meeting, but with respect to which such broker or nominee is not instructed to vote on a particular proposal and does not have discretionary voting power) as shares that are present for purposes of determining the presence of a quorum. With regard to Proposal One, broker non-votes and votes marked “withheld” will not be counted towards the tabulations of votes cast on such proposal presented to the stockholders, will not have the effect of negative votes and will not affect the outcome of the election of the directors. With regard to Proposal Two, abstentions will be counted towards the tabulations of votes cast on such proposal presented to the stockholders and will have the same effect as negative votes, whereas broker non-votes will not be counted for purposes of determining whether such proposal has been approved and will not have the effect of negative votes.
 
If your shares are held by a bank or broker in street name, it is important that you cast your vote if you want it to count in the election of directors and other non-routine matters. Voting rules may prevent your bank or broker from voting your uninstructed shares on a discretionary basis in the election of directors and other non-routine matters. Accordingly, if your shares are held by a bank or broker in street name and you do not instruct your bank or broker how to vote in the election of directors or any other non-routine matters, no votes will be cast on your behalf.
 
Voting of Proxies
 
When a proxy is properly executed and returned, the shares it represents will be voted at the Annual Meeting as directed. If no specification is indicated, the shares will be voted:
 
(1)
“for” the election of each Board nominee set forth in this proxy statement unless the authority to vote for such directors is withheld;

(2)
“for” the ratification of the appointment of Kenne Ruan, CPA, PC as our independent registered accounting firm for 2017; and
 
(3)
at the discretion of your proxies on any other matter that may be properly brought before the Annual Meeting.
 
Voting Results
 
  Voting results will be announced at the Annual Meeting and published in a Current Report on Form 8-K that will be filed with the Securities and Exchange Commission within four business days after the Annual Meeting.
 
 
3
 
 
Householding of Proxy Materials
 
We are sending only one annual report and proxy statement to certain street-name stockholders who share a single address, unless we received contrary instructions from any stockholder at that address. This practice, known as “householding,” is designed to reduce our printing and postage costs. However, if you are residing at such an address and wish to receive a separate annual report on Form 10-K or proxy statement in the future, you may telephone our Corporate Secretary at (949) 442-7565 or write to him at Evans Brewing Company Inc., 3815 S. Main St., Santa Ana, CA 92707. If you are receiving multiple copies of our annual report on Form 10-K and proxy statement, you may request householding by contacting the Corporate Secretary in the same manner.
 
Proxy Solicitation
 
We will bear the cost of this solicitation. In addition, we may reimburse brokerage firms and other persons representing beneficial owners of shares for reasonable expenses incurred in forwarding solicitation materials to such beneficial owners. Proxies also may be solicited by our directors, officers or employees, personally, by telephone, facsimile, Internet or other means, without additional compensation. We may retain a proxy solicitor to assist in the distribution of proxies and proxy solicitation materials, and in the solicitation of proxies. Generally, the fee for such services is approximately $20,000 plus expenses. If we do elect to retain a proxy solicitor, we will pay the proxy solicitor reasonable and customary fees. Except as described above, we do not presently intend to solicit proxies other than by mail.
 
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of Stockholders to be held on July 10, 2017 : The notice of annual meeting of stockholders, this proxy statement, and our annual report on Form 10-K for 2016 are available at http://www.evansbrewco.com/investors/ .
 
 
 
 
 
 
 
4
 
 
EXECUTIVE OFFICERS AND DIRECTORS
 
Our executive officers and directors and their ages as of March 31, 2017, are as follows:
 
Name
 
Age
 
Position(s)
Michael J. Rapport*
 
60
 
President, Chief Executive Officer, and Chairman of the Board
Evan Rapport* ^
 
30
 
Vice President and Director
Kenneth Wiedrich *
 
70
 
Chief Financial Officer and Director
Kyle Leingang
 
33
 
Secretary
Roy Robertson * +^
 
55
 
Director
Mark Lamb* +^†
 
53
 
Director
Joe Ryan*
 
51
 
Director
Kevin Hammons*
 
33
 
Director and Director of Brewing
 
Nominee for election to Board
Member of the Audit Committee
Member of the Nominating and Governance Committee
† 
Member of the Compensation Committee
 
Michael J. Rapport has served as our President, Chief Executive Officer, Secretary and Chairman of the Board since 2013. He also serves as President of Frontier Aluminum Corporation, an aluminum extruder company, since 1990. Additionally, Mr. Rapport was a Managing Partner of Tres Hermanos, LLC. In 2011, Mr. Rapport and his son Evan Rapport started Evans Premium Lager, which has gained international attention, winning 15 awards for craft lagers. He received a B.A. degree in Psychology from Antioch West University in 1979. We believe Mr. Rapport’s qualifications to serve on our Board include his experience in the beer industry and with Frontier Aluminum Corporation.
 
Evan Rapport has served as our Vice President and as a member of our Board since 2013. He also served as a Managing Partner of Tres Hermanos, LLC. In 2011, Mr. Rapport and his father, Michael Rapport, started Evans Premium Lager. We believe Mr. Rapport’s qualifications to serve on our Board include his experience in the beer industry and knowledge of the Company's day-to-day operations.
 
Kenneth Wiedrich has served on our Board and as our Chief Financial Officer since 2016. Mr. Wiedrich is a Senior level Executive with extensive hands-on experience in management, operational accounting, reporting for public companies, finance functions and in dealing with boards of directors, banks, attorneys, audit firms and the SEC. He has been the CFO of a number of small public companies, some of which were start-up companies, which he helped through the start-up phase of their operation. He also has experience with government cost accounting methods and all related government acquisition regulations. We believe Mr. Wiedrich’s qualifications to serve on our Board include his private and public company finance, accounting and audit expertise.
 
Kyle Leingang has served as our secretary since 2016. Mr. Leingang is a corporate lawyer with Stradling Yocca Carlson and Rauth, P.C. and has knowledge and experience with numerous clients and transactions in the craft beer industry.
 
Roy Robertson has served on our Board since 2013 and was on the Board of Bayhawk Ales from 1994 to 2013. Mr. Robertson is a professional engineer in the land development industry. He manages real estate development projects and has held senior management positions at several public and private businesses that serve the land development industry. He is a post-graduate of development, real estate, investment, finance and strategic planning and management of technical professionals from the University of California, Irvine. He received his BS from Texas A&M University, in civic engineering, in 1982. He became a registered civil engineer in the State of California in 1989. Roy was a founding member of Bayhawk Ales in 1994. He has extensive corporate start up experience in the Southern California region and has also accomplished many real estate projects that include homes, golf courses, schools, churches, hospitals, offices, bridges, tunnels, habitat restoration flood control, water supply as well as for corporate companies such as Space X and Virgin Galactic. We believe Mr. Robertson’s qualifications to serve on our Board include his extensive business experience in the region and knowledge of the Company’s financial condition.
 
Mark Lamb has served on our Board since 2013. Mr. Lamb is a vice president of Double Diamond Financial a firm engaged in individual and business planning, where he has worked since February, 2003. Prior to his employment at Double Diamond Financial, Mr. Lamb was a registered representative with The Robert Driver Company, a financial services firm since October 1999. From October 1996 to October 1999, he was an account specialist with Liberty Mutual Group and from May 1994 to October 1996 he was an account executive with Paine Webber Inc. He began his career in financial services in June 1988 as an investment counselor with Western Financial Planning Corporation. Mr. Lamb holds a Series 7, Series 66, Series 63, and Series 6 licenses with FINRA. He also holds property, casualty, life, health and disability insurance licenses. Mr. Lamb attended San Diego State University. We believe Mr. Lamb’s qualifications to serve on our Board include his experience with financial statements, financial services, insurance and business planning.
 
 
5
 
 
Joe Ryan has served on our Board since 2013. Mr. Ryan is responsible for business development, sales, marketing, and account management at the company he founded, Graphic Industries, a print and interactive production company providing end-to-end solutions for the marketing and communications industry. Mr. Ryan also founded Accomplice, a brand packing, logo design, website merchandising design, apparel, social marketing firm that provides expertise to clients such as Verizon Wireless, Grand Canyon Brewing Company, Los Angeles Dodgers, Warner Brothers Entertainment, and Kawasaki. From 2000 to present, Mr. Ryan is a founding partner and current sole proprietor of The Academy of Fine Beers, where he co-created and developed as well as marketed the Josef BIERBITZCH Golden Pilsner, Wing Man American Lager, Birra Bella and Shenanigans Irish Lager. Ryan recently conceived of and developed a Brewer Series titled Hail to Rock, which the Company will produce. We believe Mr. Ryan’s qualifications to serve on our Board include his knowledge and experience with marketing and design practices, including in the beer industry, as well as knowledge and experience with recipe development in the beer industry.
 
Kevin Hammons was appointed to our Board in January of 2017. Mr. Hammons is the Director of Brewing at Evans Brewing Company. Mr. Hammons brings to the company over 7 years’ experience in the craft beer business, specifically the successful management of brewing, brewery operations and associated duties. Mr. Hammons is responsible for supervising and managing our brewery team of up to 11 employees in all phases of the brewery operation. Mr. Hammons’ experience also includes operation of a barrel aging program and ensuring the quality of all beers produced at a craft brewing facility in his previous position. Mr. Hammons addition to the Board adds to the overall craft beer experience of the Board.
 
Directors and officers are elected on an annual basis. The term of each director’s service expires at our next annual meeting of stockholders and at such time as his or her successor is duly elected and qualified. Officers serve at the discretion of the Board.
 
Michael J. Rapport, the Company’s President, Chief Executive Officer, and Chairman of the Board, is the father of Evan Rapport, the Company’s Vice-President and a member of the Board. Other than this relationship, there are no family relationships between any of our director nominees or executive officers and any other of our director nominees or executive officers.
 
BOARD OF DIRECTORS
 
Overview
 
Our Bylaws provide that the size of our Board is to be determined from time to time by resolution of the Board. Our Board has fixed the exact number of directors at seven and one of those positions is currently vacant. At each annual meeting of stockholders, members of our Board are elected to serve until the next annual meeting and until their successors are duly elected and qualified. If the nominees named in this proxy statement are elected, the Board will consist of six persons and there will be one vacancy on the Board.
 
The Board has nominated Michael J. Rapport, Evan Rapport, Roy Robertson, Mark Lamb, Joe Ryan, Kenneth Wiedrich and Kevin Hammons for election at the annual meeting based on the recommendation of our Nominating and Governance Committee. The nominees have agreed to serve if elected, and management has no reason to believe that the nominees will be unavailable for service. If any nominee is unable or declines to serve as a director at the time of the Annual Meeting or any adjournment or postponement thereof, the proxies will be voted for such other nominees as may be designated by the present Board.
 
Our common stock is listed on The OTCQB Market and, accordingly, we are subject to the requirement that at least two of our directors be independent, as defined in Section 7 of the OTCQB Corporate Governance Eligibility Standards. Current nominees Messrs. Joe Ryan, Mark Lamb and Roy Roberson are non-employee directors, do not have any relationship that would disqualify them as independent directors under Section 7 of the OTCQB Corporate Governance Eligibility Standards and, in the judgment of the Board, do not have any other relationship that would interfere with their exercise of independent judgment in carrying out their responsibilities as directors. Therefore, the Board believes that Messrs. Joe Ryan, Mark Lamb and Roy Roberson are “independent directors” as defined in Section 7 of the OTCQB Corporate Governance Eligibility Standards.
 
We are subject to a number of regulatory, product, legal and other types of risks. The Board and its constituent committees are responsible for overseeing these risks, and we employ a number of procedures to help them carry out that duty. For example, Board members regularly consult with executive management about pending issues and expected challenges, and at each Board meeting directors receive updates from, and have an opportunity to interview and ask questions of, key personnel and management.
 
 
6
 
 
The Board does not have a policy regarding the separation of the roles of the Chief Executive Officer and Chairman of the Board as the Board believes it is in the best interest of the Company to make that determination based on the position and direction of the Company and the membership of the Board from time to time. The Board has determined that having the Company’s current Chief Executive Officer serve as the Chairman is currently in the best interest of the Company as this structure provides leadership continuity, makes the best use of the Chairman’s extensive knowledge of the Company and its industry, and fosters greater communication between the Company’s management and the Board, while facilitating robust director, Board, and CEO evaluation processes.
 
In determining that we are best served by having Mr. Rapport serve as Chairman of the Board, our board considered the benefits of having the current Chief Executive Officer serve as a bridge between management and our board, ensuring that both groups act with a common purpose. Our board also considered Mr. Rapport’s knowledge regarding our operations and the industries and markets in which we compete and his ability to promote communication, to synchronize activities between our board and our senior management and to provide consistent leadership to both our Board and our Company in coordinating the strategic objectives of both groups.
 
Committees of the Board of Directors
 
The Board has established an Audit Committee, a Compensation Committee and a Nominating and Governance Committee. Each committee operates pursuant to a charter that may be viewed on our website at www.evansbrewco.com/investors . The inclusion of our website address in this proxy statement does not include or incorporate by reference the information on our website into this proxy statement.
 
Audit Committee. Our Audit Committee oversees our accounting and financial reporting processes and is responsible for (i) retaining, evaluating and, if appropriate, recommending the termination of our independent registered public accounting firm, (ii) approving the services performed by our independent registered public accounting firm and (iii) for reviewing and evaluating our accounting principles, financialreporting practices, and system of internal accounting controls. The Audit Committee is also responsible for maintaining communication between the Board and our independent registered public accounting firm, and has established procedures for the receipt,retention and treatment of complaints regarding accounting, internal accounting controls or auditing matters, and for the confidential, anonymous submission by our employees of concerns regarding questionable accounting or auditing matters. In addition, all related person transactions are reviewed and approved by the Audit Committee.
 
Our Audit Committee was established on May 10, 2016 and, as of the date of this proxy statement, our Audit Committee consists of Roy Robertson (the committee’s Chairman), Joe Ryan and Mark Lamb. The Board has determined that all of the members of our Audit Committee are independent under the listing standards of the OTCQB U.S. Market and the rules of the Securities and Exchange Commission, and that Mr. Lamb qualifies as an “audit committee financial expert,” as defined by the rules of the Securities and Exchange Commission.
 
Compensation Committee.  Our Compensation Committee assists our Board in determining the compensation of our executive officers and directors. The Compensation Committee is responsible for approving the compensation package of each executive officer and recommending each executive officer’s compensation to the Board. The Compensation Committee also administers our Stock and Option Plan. The Compensation Committee may form and delegate any of its responsibilities to subcommittees when appropriate.
 
Our Compensation Committee was established on May 10, 2016 and, as of the date of this proxy statement, our Compensation Committee consists of Michael J. Rapport (Chairman) Mark Lamb, and Kenneth Wiedrich.
 
Nominating and Governance Committee . Our Nominating and Governance Committee assists our Board by identifying and recommending individuals qualified to become members of our Board (subject to legal rights, if any, of third parties to nominate or appoint directors), and establishing, evaluating and overseeing our corporate governance processes and guidelines.
 
Our Nominating and Governance Committee was established on May 10, 2016 and, as of the date of this proxy statement, our Nominating and Governance Committee consists of Evan M. Rapport (the committee’s Chairman), Roy Robertson and Mark Lamb.
 
 
7
 
 
The Nominating and Governance Committee will consider candidates recommended by stockholders. To recommend director candidates, stockholders should submit their suggestions in writing to the Corporate Secretary, providing the proposed nominee’s name, biographical data and other information about the proposed nominee and the nominating stockholder(s) as required by our Bylaws, together with a consent from the proposed nominee to serve on the Board if nominated and elected. 
 
There are no specific minimum qualifications that the Nominating and Governance Committee requires to be met by a director nominee recommended for a position on the Board, nor are there any specific qualities or skills that are necessary for one or more members of our Board to possess, other than as are necessary to meet the requirements of the rules and regulations applicable to us. The Nominating and Governance Committee considers a potential candidate’s experience, areas of expertise, and other factors relative to the overall composition of the Board, including the following characteristics:
 
broad experience in business, finance or administration;
the independence requirements imposed by the Securities and Exchange Commission (“SEC”) and the OTCQB U.S. Market;
a background that provides a portfolio of experience and knowledge relevant to our industry;
ethical character;
the ability to read and understand financial statements;
attained 21 years of age;
no material conflict, whether personal, financial or otherwise, associated with being on the Board;
satisfaction of the requirements for regulatory approval; and
adequate time to devote to Board activities.
 
The specific qualities or skills that the Nominating and Governance Committee believes are necessary for one or more of our directors to possess are:
 
the ability to offer advice and guidance to our Chief Executive Officer based on relevant expertise and experience;
attributes of independence or financial expertise as required by SEC regulations;
skills, experience and background complementary to those of other directors; and
the ability to maintain a constructive working relationship with other directors.
 
Although the Board does not maintain a specific policy with respect to Board diversity, the Board believes that, whenever feasible, the Board should be a diverse body, and the Nominating and Governance Committee considers a broad range of backgrounds and experiences. In making determinations regarding nominations of directors, the Nominating and Governance Committee may take into account the benefits of diverse viewpoints. The Nominating and Governance Committee also considers these and other factors as it oversees the annual Board and committee evaluations.
 
The Nominating and Governance Committee has the following policy with regard to the consideration of any director candidates recommended by security holders for the 2018 annual meeting of stockholders (subject to legal rights, if any, of third parties to nominate or appoint directors):
 
A stockholder wishing to nominate a candidate for election to the Board at the next annual meeting is required to give written notice addressed to Evans Brewing Company, 3815 S. Main St., Santa Ana, CA 92707, Attn: Corporate Secretary, of his or her intention to make such a nomination. The notice of nomination must be received by the Corporate Secretary at this address within the timeframe required by our Bylaws, in order to be considered for nomination at the next annual meeting.
 
The notice of nomination should include information regarding the recommended candidate relevant to a determination of whether the recommended candidate would be barred from being considered independent under OTCQB U.S. Market’s Listing Qualifications or, alternatively, a statement that the recommended candidate would not be so barred. The notice of nomination also must include the nominee’s name, age, business address, residence address, principal occupation or employment, and any other information required by our Bylaws or by applicable laws or regulations. A nomination that does not comply with these requirements will not be considered.
 
 
8
 
 
The Nominating and Governance Committee also considers director candidates that are suggested by its members, the Board or management. The Nominating and Governance Committee may, in the future, retain a third-party executive search firm to identify candidates on terms and conditions acceptable to the Nominating and Governance Committee, in its sole discretion. The process used by the Nominating and Governance Committee for identifying and evaluating nominees for director, including nominees recommended by stockholders, involves (with or without the assistance of a retained search firm) compiling names of potentially eligible candidates, conducting background and reference checks, conducting interviews with the candidate and others (as schedules permit), meeting to consider and approve the final candidates and, as appropriate, preparing and presenting to the full Board an analysis with regard to particular recommended candidates. The Nominating and Governance Committee endeavors to identify director nominees who have the highest personal and professional integrity, have demonstrated exceptional ability and judgment, and, together with other director nominees and members, are expected to serve the long-term interest of our stockholders and contribute to our overall corporate goals. Candidates proposed by stockholders will be evaluated by the Nominating and Governance Committee using the same criteria as for all other candidates.
 
Number of Meetings
 
The Board held a total of three meetings during 2016. No director attended fewer than 66% of the total number of meetings of the Board during 2016. Directors are encouraged to attend the Annual Meeting of Stockholders. Any director who missed a meeting of the Board received information regarding the applicable meeting and provided input through subsequent Board meetings as well as communications with management.
 
Board Member Attendance at Annual Stockholder Meetings
 
Although we do not have a formal policy regarding director attendance at annual stockholder meetings, directors are expected to attend these annual meetings absent extenuating circumstances. The directors who served at the time of our annual meeting of stockholders in 2016 attended our annual meeting of stockholders in 2016.
 
Director Compensation
 
Directors who served during 2016 were granted at their election 20,000 shares of Common Stock or options to purchase 20,000 shares of Common Stock for services in 2016. The Compensation Committee has recommended that, beginning in 2017, directors who do not serve as an executive officer of the Company should receive an annual grant of options to purchase 20,000 shares of Common Stock for their service on the Board and that reasonable expenses incurred by such directors in the performance of their duties be reimbursed.
 
*************************************************************************************************
Director Compensation Table
 
The following table summarizes the compensation of our directors who served during 2016 and who are not listed as named executive officers.
 
Name
 
Fees Earned or Paid In Cash ($)
 
 
Stock Awards ($)(1)
 
 
Option Awards ($)
 
 
All Other Compensation ($)
 
 
Total ($)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Roy Robertson
     
  25,000
     
     
  25,000
 
       
       
       
       
       
Mark Lamb
     
  25,000
     
     
  25,000
 
       
       
       
       
       
Joe Ryan
     
  25,000
     
     
  25,000
 
(1)
Amounts represent the aggregate fair value of the stock awards computed as of the grant date of each stock award in accordance with Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) Topic 718.
 
 
9
 
 
Codes of Business Conduct and Ethics
 
We have adopted a corporate Code of Business Conduct and Ethics, which may be viewed on our website at www.evansbrewco.com/investors . The Code of Business Conduct and Ethics applies to all our officers, directors and employees, including our principal executive officer, principal financial and accounting officer and controller, or persons performing similar functions. If we effect an amendment to, or waiver from, a provision of our code of ethics, we intend to satisfy our disclosure requirements by posting a description of such amendment or waiver on the website above or via a current report on Form 8-K. The inclusion of our website address in this proxy statement does not include or incorporate by reference the information on our website into this proxy statement.
 
Stockholder Communications with Directors
 
Stockholders wishing to communicate with the Board or with a particular member or committee of the Board should address communications to the Board, or to an individual member or committee as follows: c/o Evans Brewing Company, Attention: Corporate Secretary, 3815 S. Main St., Santa Ana, CA 92707. All communications will be relayed to that addressee. From time to time, the Board may change the process through which stockholders communicate with the Board or its members or committees. There were no changes in this process in 2016. Please refer to our website at www.evansbrewco.com/investors for any future changes in this process. The Board or the particular director or committee of the Board to which a communication is addressed will, if it deems appropriate, promptly refer the matter either to management or to the full Board depending on the nature of the communication. The inclusion of our website address in this proxy statement does not include or incorporate by reference the information on our website into this proxy statement.
 
EXECUTIVE COMPENSATION
 
Summary Compensation Table
 
The following Summary Compensation Table sets forth certain information regarding the compensation, for services rendered in all capacities to us during 2016 and 2015, of our current principal executive officer and our other most highly compensated executive officer at the end of 2016 (together, the “named executive officers”). We did not have any other executive officers during 2016.
 
Names and Principal Position
 
Year
 
Salary ($)
 
 
Bonus ($)
 
 
Stock Awards ($)
 
 
Option Awards ($)
 
 
All Other Compensation ($)
 
 
Total ($)
 
Michael J. Rapport
 
2016
     
     
     
  14,130
     
  14,130
President and Chief Executive Officer
 
2015
     
     
     
     
     
     
 
 
       
       
       
       
       
       
Evan Rapport
 
2016
    84,000  
     
  62,500
     
     
  146,500
Vice President
 
2015
     
     
     
     
     
     
 
Ken Wiedrich
 
2016
    24,000  
     
  25,400
     
     
  49,000  
Chief Financial Officer
 
2015
    20,000  
     
     
     
     
    20,000  
 
The objective of our executive compensation program is to attract, motivate and retain talented executives with related technical and business expertise in the competitive beer industry. We hope to retain our executives over the long term to provide continuity from year-to-year. Consequently, we have chosen to compensate our executives with a salary and, in some cases, anticipate compensating executives with stock awards, stock options, RSU awards and bonuses.
 
In determining the total amount and mixture of the compensation for each of our named executive officers, our Board and, starting in 2016, our Compensation Committee subjectively evaluates each named executive in light of numerous factors including title and role, individual performance (including past and expected future contribution to our business objectives) and our long term business needs and goals (including the need to attract and retain key management personnel). Our Board and our Compensation Committee reviews the performance of each named executive officer annually and determines whether the named executive officer should receive an increase in base salary and/or receive an equity award based on such evaluation.
 
AT THE 2016 ANNUAL MEETING, THE STOCKHOLDERS APPROVED, ON AN ADVISORY BASIS, THE FREQUENCY OF FUTURE ADVISORY VOTES ON EXECUTIVE OFFICER COMPENSATION.
 
Under the Dodd-Frank Act, public companies are generally required to include in their proxy solicitations at least once every six years an advisory vote on whether an advisory vote on named executive officer compensation (such as the say-on-pay proposal that is included in this proxy statement) should occur every one, two or three years. At the 2016 Annual Board Meeting, the advisory vote interval of 3 years was passed.
 
 
10
 
 
We continue to believe that we have effective executive compensation practices. Our Board believes that providing our stockholders with an advisory vote on named executive officer compensation every three years encourages a long-term approach to evaluating our executive compensation policies and practices. In contrast, focusing on executive compensation over an annual or biennial period would focus on short-term results rather than long-term value creation, which is inconsistent with our compensation philosophy, and could be detrimental to us, our employees and our financial results.
 
Moreover, our Board does not believe that a short review cycle will allow for a meaningful evaluation of our performance against our compensation practices, as any adjustment in pay practices would take time to implement and to be reflected in our financial performance and in the price of our Common Stock. As a result, an advisory vote on executive compensation more frequently than every three years would not, in our judgment, allow stockholders to compare executive compensation to our performance, and at the annual meeting in 2016, the stockholders agreed.
 
Lastly, we believe that conducting an advisory vote on executive compensation every three years would allow us adequate time to compile meaningful input from stockholders on our pay practices and respond appropriately. This would be more difficult to do on an annual or biennial basis, and we believe that both we and our stockholders would benefit from having more time for a thoughtful and constructive analysis and review of our compensation policies.
 
For the above reasons, the stockholders approved holding an advisory vote on named executive officer compensation every three years. The next advisory vote will take place at the annual meeting in 2019.
 
2015 Stock Option and Stock Award Plan
 
Our 2015 Stock Option and Stock Award Plan (the “Stock and Option Plan”) was approved by the Company’s Board and stockholders in October 2015. The Stock and Option Plan provides for the grant of incentive or non-statutory stock options and other stock awards to our employees, directors and consultants. The Stock and Option Plan authorizes the issuance of 2,000,000 shares. As of December 31, 2016, the Company has granted 229,000 shares and options to purchase 20,000 shares under the Stock and Option Plan, leaving 1,751,000 shares available for grant.
 
The Stock and Option Plan is administered by our Compensation Committee. Subject to the provisions of the Stock and Option Plan, the Compensation Committee determines who will receive the stock, options or other incentive awards permitted under the Stock and Option Plan, the number of shares of stock and the number of options granted, and the manner of exercise and the exercise price of the options. The term of incentive stock options granted under the Stock and Option Plan may not exceed ten years, or five years for options granted to an optionee owning more than 10% of our voting stock. The exercise price of any stock option granted under the Stock and Option Plan must be equal to or greater than the fair market value of the shares of our common stock on the date the option is granted. However, an incentive stock option granted to an optionee owning more than 10% of our voting stock must have an exercise price equal to or greater than 110% of the fair market value of our common stock on the date the option is granted.  
 
The Company prepared and filed a Registration Statement in accordance with the requirements of Form S-8 under the Securities Act of 1933, as amended (the “Securities Act”), to register the issuance of up to 2,000,000 shares of Common Stock that are reserved for issuance with respect to awards to be granted under the Company’s Stock and Option Plan. Our Board and stockholders approved the adoption of the Stock and Option Plan in October 2015.
 
Equity Awards Made Fiscal Year-End 2016
 
As of December 31, 2016, 229,000 shares of Common Stock have been granted under the 2015 Stock Option and Stock Award Plan, 91,000 of which were granted to Jeromy Roush for services in 2015 as the Company’s VP of Sales, 50,000 shares issued to Evan Rapport for services in 2015, 8,000 shares to Kenneth Wiedrich for services performed as the Chief Financial Officer in 2015, and 20,000 shares issued to Kenneth Wiedrich for services performed as director. There were also 20,000 shares each granted to Joe Ryan, Mark Lamb and Roy Roberson for services performed as director. Options to purchase 20,000 shares were also granted to Michael Rapport for services as a director. There was also a grant of 5,000 shares total to our three non-employee directors for services in 2015 and 3,000 shares to Maryse Benjamin. All of these grants have been made in the fiscal year ended December 31, 2016.
 
Subsequent Awards
 
Subsequent to December 31, 2016, 10,000 shares of Common Stock were personally gifted from Michael J Rapport to Kevin Hammons.
 
 
11
 
 
Securities Authorized for Issuance Under Equity Compensation Plans
 
The following table sets forth information as of December 31, 2016 relating to all of our equity compensation plans:
 
Plan Category
 
(a) Number of securities to be issued upon exercise of outstanding options and rights
 
 
(b) Weighted average exercise price of outstanding options and rights
 
 
(c) Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a)) (2)
 
 
 
 
 
 
 
 
 
 
 
Equity compensation plans approved by security holders:
 
 
 
 
 
 
 
 
 
2015 Stock Option and Stock Award Plan (1)
  20,000
  $ 1.25
    1,751,000  
Equity compensation plans not approved by security holders:
       
       
       
None
     
     
     
TOTAL
  20,000
  $ 1.25
    1,751,000  
  
(1)
Consists of our 2015 Stock Option and Award Plan, which allows for the granting of stock options and other awards to eligible individuals, which generally includes directors, officers, employees and consultants.
 
 
(2)
Consists of shares available for future issuance under our 2015 Stock Option and Award Plan as of December 31, 2016. The 2015 Stock Option and Award Plan authorizes the issuance of 2,000,000 shares. Of such authorized amount, 229,000 shares and options to purchase 20,000 shares have been granted as of December 31, 2016.
 
Compliance with Code Section 162(m)
 
Section 162(m) of the Code (“Section 162(m)”) generally disallows a tax deduction to a publicly traded company for compensation in excess of $1 million paid to each of that company’s chief executive officer and four other most highly compensated executive officers. Qualifying performance-based compensation is not subject to the deduction limit if certain requirements are met. In the year ended December 31, 2016, none of our executive officers received compensation in excess of $1 million.
 
 
12
 
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
 
The following table shows information regarding the beneficial ownership of our common stock as of May 18, 2017 by (a) each stockholder, or group of affiliated stockholders, that we know owns more than 5% of our outstanding common stock; (b) each of our named executive officers; (c) each of our directors; and (d) all of our current directors and executive officers as a group. The table is based upon information supplied by directors, executive officers and principal stockholders, and Schedules 13D and 13G filed with the Securities and Exchange Commission.
 
Percentage ownership in the table below is based on 4,784,293 shares of common stock outstanding as of May 18, 2017. Beneficial ownership is determined in accordance with the rules of the Securities and Exchange Commission, and generally includes voting power and/or investment power with respect to the securities held. Any securities not outstanding but which are subject to options or warrants exercisable within 60 days of May 18, 2017 are deemed outstanding and beneficially owned for the purpose of computing the percentage of outstanding common stock beneficially owned by the stockholder holding such options or warrants, but are not deemed outstanding for the purpose of computing the percentage of common stock beneficially owned by any other stockholder.
 
Unless otherwise indicated, each of the stockholders listed below has sole voting and investment power with respect to the shares beneficially owned. The address for each director or named executive officer is c/o Evans Brewing Company, 3815 S. Main St, Santa Ana, CA 92707.
 
Name of Beneficial Owner
 
No. of Shares Beneficially Owned
 
Percentage(1)
 
 
 
 
 
 
 
Named Executive Officers and Directors
 
 
 
 
 
Michael J. Rapport(2)
 
3,107,986
 
64.7%
 
Evan M. Rapport
 
671,458
 
14.0%
 
Kenneth Wiedrich, Chief Financial Officer
 
28,000
 
*
 
Roy Robertson
 
21,506
 
*
 
Mark Lamb
 
23,000
 
*
 
Joe Ryan
 
135,583
 
2.8%
 
Kevin Hammons
 
10,000
 
*
 
All current directors and executive officers as a group (7 persons)
 
3,997,533
 
83.2%
 
 
*                        Less than 1.0%.
 
(1)
Percentage of ownership is based on the 4,784,293 issued and outstanding shares of common stock as of May 18, 2017.
(2)
Mr. Rapport owns and holds 3,087,986 shares through The Michael J. Rapport Trust, for which Michael J. Rapport is the Trustee and holds voting and dispositive power over such shares. Mr. Rapport also owns options to purchase 20,000 shares of common stock, which are currently outstanding and exercisable within 60 days.
 
 
13
 
 
CERTAIN TRANSACTIONS
 
Since January 1, 2016, there has not been, nor has there been proposed, any transaction, arrangement or relationship or series of similar transactions, arrangements or relationships, including those involving indebtedness not in the ordinary course of business, to which we or our subsidiaries were or are a party, or in which we or our subsidiaries were or are a participant, in which the amount involved exceeded or exceeds the lesser of $120,000 or 1% of the average of our total assets at year-end for the last two completed fiscal years and in which any of our directors, nominees for director, executive officers, beneficial owners of more than 5% of any class of our voting securities or any member of the immediate family of any of the foregoing persons, had or will have a direct or indirect material interest, other than as described above under the heading “Executive Compensation” and other than the transactions described below. Each of the transactions described below was reviewed and approved or ratified by our Audit Committee.
 
Future transactions with our officers, directors or greater than five percent stockholders will be on terms no less favorable to us than could be obtained from independent third parties, and all such transactions will be reviewed and subject to approval by members of our Audit Committee.
 
Public House Stock Purchase Agreement
 
On September 29, 2016, the Company acquired 100% of the outstanding shares of EBC Public House from Mr. Rapport and issued 1,000,000 shares of the Company’s Series A Preferred Stock to Mr. Rapport. The close of the restaurant was based on the agreement entered into on December 10, 2015, wherein, EBC entered into a Stock Purchase Agreement (the “Public House SPA”) with Michael J. Rapport, as the sole shareholder of EBC Public House, Inc., a California corporation (“Public House”), for the purchase by EBC of 100% of the outstanding shares of Public House from Mr. Rapport, with the transaction closing on September 29, 2016.
 
By way of background, Mr. Rapport formed Public House to purchase a restaurant business located in Fullerton, California (previously operated as Steamers Jazz Club). At the completion of the renovation and remodel of the restaurant on September 29,2016, the agreement was closed. Mr. Rapport was the sole shareholder of Public House.
 
Pursuant to the Public House SPA, EBC agreed to issue 1,000,000 shares of its Series A Preferred Stock (in exchange for 100% of the outstanding stock of Public House (the “Public House Shares”).
 
Additional Exchanged Shares

Subsequent to the year ended December 31, 2016, additional shares in the amount 16,830 were added to the exchanged shares related to acquisition of Bayhawk's assets. These shares had been lost by the transfer agent during the original share exchange and subsequently found, so the Company, in good faith has included these shares as part of the original exchange bringing the total shares exchanged to 4,050,693.
 
SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires our directors, officers, and persons that own more than 10 percent of a registered class of our equity securities to file reports of ownership and changes in ownership with the SEC. Officers, directors and greater than 10 percent stockholders are required by SEC regulations to furnish us with copies of all Section 16(a) forms they file.
        
Based solely upon our review of the copies of such forms received by us during the year ended December 31, 2015, and December 31, 2016, we believe that each person who, at any time during such year, was a director, officer, or beneficial owner of more than 10% of our common stock met the filing requirements during such year.
 
 
 
14
 
 
PRINCIPAL ACCOUNTANTS
 
Principal Accountant Fees and Services
 
January 2015 Dismissal of Kenne Ruan, CPA, P.C.; Engagement of Anton & Chia, LLP
 
On January 21, 2015, EBC’s board of directors dismissed Kenne Ruan, CPA, P.C. (“KR”) as EBC’s independent registered public accounting firm effective immediately.
 
Other than an explanatory paragraph included in audit report of KR for the Company's fiscal year ended December 31, 2013, relating to the uncertainty of the Company's ability to continue as a going concern, the audit report of KR on the Company's financial statements for the fiscal year ended December 31, 2013, and through January 21, 2015, did not contain an adverse opinion or a disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit scope or accounting principles.
 
During the Company's 2013 and 2014 fiscal year and through the date of this proxy, (1) there were no disagreements with KR on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which, if not resolved to the satisfaction of KR, would have caused KR to make reference to the subject matter of the disagreements in connection with their report, and (2) there were no “reportable events” as that term is defined in Item 304(a)(1)(v) of Regulation S-K.
 
Also on January 21, 2015, upon approval of EBC’s Board of Directors, EBC engaged Anton & Chia, LLP (“A&C”), as EBC’s independent registered public accounting firm to audit EBC’s financial statements and to perform reviews of interim financial statements. During the fiscal year ended December 31, 2013, through January 21, 2015, neither EBC nor anyone acting on its behalf consulted with A&C regarding (i) either the application of any accounting principles to a specific completed or contemplated transaction of the Company, or the type of audit opinion that might be rendered by A&C on the Company's financial statements; or (ii) any matter that was either the subject of a disagreement with KR or a reportable event with respect to KR; (iii) the type of audit opinion that might be rendered on the Company’s financial statements, and none of the following was provided to the Company: (a) a written report, or (b) oral advice that A&C concluded was an important factor considered by the Company in reaching a decision as to accounting, auditing or financial reporting issue; or (iv) Any matter that was the subject of a disagreement, as that term is defined in Item 304(a)(1)(iv) of Regulation S-K.
 
September 2015 Resignation of Anton & Chia; Engagement of Kenne Ruan, CPA, P.C.
 
On September 4, 2015, EBC’s Board of Directors accepted the resignation of A&C, dated the same date, from their engagement to be EBC’s independent certifying accountant. Other than an explanatory paragraph included in A&C’s audit report for EBC’s fiscal year ended December 31, 2014, relating to the uncertainty of BC’s ability to continue as a going concern, the audit report for fiscal year ended December 31, 2014, did not contain an adverse opinion or a disclaimer of opinion, nor was it qualified or modified as to uncertainty, audit scope or accounting principles. As described below, the change in independent public accounting firms is not the result of any disagreement with A&C. The Board of Directors approved the acceptance of A&C’s resignation.
 
As noted above, A&C was appointed by the Board of Directors to be the auditor on January 21, 2015. There were no disagreements with A&C on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which, if not resolved to the satisfaction of A&C, would have caused A&C to make reference to the subject matter of the disagreements in connection with their report, and (2) there were no “reportable events” as that term is defined in Item 304(a)(1)(v) of Regulation S-K.
 
On September 4, 2015, EBC’s Board of Directors approved the engagement of KR, as EBC’s independent registered public accounting firm.
 
By way of background, KR was the independent certifying accountant for EBC from its inception in June 2013, and provided an audit report dated July 3, 2013, with respect to EBC’s financial statements as of June 30, 2013; and an audit report dated February 7, 2014, for EBC’s financial statements as of December 31, 2013. Additionally, KR reviewed EBC’s financial statements provided in EBC’s quarterly reports for the quarters ended March 31, June 30, and September 30, 2014 (collectively, the “Prior Services”). EBC previously dismissed KR on January 21, 2015, in connection with the appointment of A&C noted above.
 
 
15
 
 
Other than with respect to the Prior Services outlined above, EBC has not consulted with KR during its two most recent fiscal years or during any subsequent interim period prior to its re-appointment as EBC’s auditor with respect to the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion that might be rendered on EBC’s consolidated financial statements, or any other matters or reportable events as defined in Items 304(a)(2)(i) and (ii) of Regulation S-K.
 
Audit and Audit-Related Fees.
 
KR was the Company’s independent registered public accounting firm from inception through 2014, and through January 21, 2015. The fees for the audit and review services billed and to be billed by KR for the period from January 1, 2014, to December 31, 2014 were $2,100. A&C was the Company’s independent registered public accounting firm from January 21, 2015 through September 4, 2015. The fees for the audit review services billed by A&C for the fiscal year ended January 21, 2015, through September 4, 2015, were $100,000. On September 4, 2015, EBC’s Board of Directors accepted the resignation of A&C, dated the same date, from their engagement to be EBC’s independent certifying accountant. On September 4, 2015, EBC’s Board of Directors approved the engagement of KR, as EBC’s independent registered public accounting firm. The audit fees paid to KR for the period September 4, 2015 through December 31, 2015 were $8,500.
 
Tax Fees; All Other Fees. We were not billed for any tax fees or for any other fees from our principal accountants in 2015 or 2016.
 
Audit Committee Pre-Approval Policies and Procedures
 
The Audit Committee charter provides that the Audit Committee will pre-approve all audit services and non-audit services to be provided by our independent auditors before the accountant is engaged to render these services. The Audit Committee may consult with management in the decision-making process but may not delegate this authority to management. The Audit Committee may delegate its authority to pre-approve services to one or more committee members, provided that the designees present the pre-approvals to the full committee at the next committee meeting. All audit and non-audit services performed by our independent accountants will be pre-approved by our Audit Committee to assure that such services do not impair the auditors’ independence from us.
 
Determination of Independence
 
There were no fees billed by our principal accounts for non-audit services.
 
Attendance at Annual Meeting
 
Representatives from KR are expected to be present at the annual meeting, will have the opportunity to make a statement if they desire to do so, and are expected to be available to respond to appropriate questions.
 
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
 
The Audit Committee has reviewed and discussed the audited financial statements with management. The Audit Committee has discussed with the independent auditors the matters required to be discussed by Statement on Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol. 1. AU section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T, as well as the matters required to be discussed by Auditing Standard No. 16 as adopted by the Public Company Accounting Oversight Board. The Audit Committee also has received the written disclosures and the letter from the independent accountant required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the Audit Committee concerning independence and has discussed with the independent accountant the accountant's independence. Based on the review and discussions referred to above, the Audit Committee recommended to the Company’s Board of Directors that the audited financial statements be included in the Company’s annual report on Form 10-K for the year ended December 31, 2016.
 
Respectfully submitted,
 
AUDIT COMMITTEE
 
Roy Robertson (Chairman)
Joe Ryan
Mark Lamb
 
 
16
 
 
PROPOSALS
 
PROPOSAL NO. 1 – ELECTION OF DIRECTORS
 
Overview
 
There are currently seven members of our Board. The terms of all of our directors are scheduled to expire at the 2017 Annual Meeting of Stockholders.
 
Nominees
 
Upon the recommendation of our Nominating and Governance Committee, the Board has nominated the following individuals to serve until the 2018 annual meeting of stockholders and until their respective successors are duly elected and qualified:
 
Michael J. Rapport
Evan Rapport
Roy Robertson
Mark Lamb
Joe Ryan
Kenneth Wiedrich
Kevin Hammons
 
Vote Required
 
A plurality of the shares present in person or represented by proxy at the meeting and entitled to vote on the election of directors will be required to elect Board nominees. The seven nominees receiving the highest number of affirmative votes cast at the Annual Meeting will be elected as our directors. Proxies cannot be voted for a greater number of persons than the number of nominees named.
 
Recommendation
 
The Board recommends that stockholders vote FOR the election of each of the above-listed nominees.
 
Unless marked otherwise, proxies received will be voted FOR the election of each of these director nominees.
 
 
17
 
 
PROPOSAL NO. 2 – RATIFICATION OF APPOINTMENT OF KEENE RUAN, CPA, PC
 
Overview
 
The Audit Committee intends to engage the registered public accounting firm of Kenne Ruan, CPA, PC (“KR”) as our independent registered public accounting firm to audit our financial statements for the year ending December 31, 2017.
 
By way of background, KR was the independent certifying accountant for EBC from its inception in June 2013, and provided an audit report dated July 3, 2013, with respect to EBC’s financial statements as of June 30, 2013; and an audit report dated February 7, 2014, for EBC’s financial statements as of December 31, 2013. Additionally, KR reviewed EBC’s financial statements provided in EBC’s quarterly reports for the quarters ended March 31, June 30, and September 30, 2014 (collectively, the “Prior Services”). EBC previously dismissed KR on January 21, 2015, in connection with the appointment of A&C noted above.
 
Other than with respect to the Prior Services outlined above, EBC has not consulted with KR during its two most recent fiscal years or during any subsequent interim period prior to its re-appointment as EBC’s auditor with respect to the application of accounting principles to a specified transaction, either completed or proposed, or the type of audit opinion that might be rendered on EBC’s consolidated financial statements, or any other matters or reportable events as defined in Items 304(a)(2)(i) and (ii) of Regulation S-K.
 
Stockholder ratification of such selection is not required by our Bylaws or other applicable legal requirement. However, our Board is submitting the selection of KR to stockholders for ratification as a matter of good corporate practice. In the event that stockholders fail to ratify the selection, our Audit Committee will reconsider whether or not to retain that firm. Even if the selection is ratified, our Audit Committee in its discretion may direct the appointment of a different independent registered public accounting firm at any time during the year if our Audit Committee believes that such a change would be in our and our stockholders’ best interests.
 
Representatives of KR are expected to be present at the Annual Meeting, will have the opportunity to make a statement if they desire to do so and are expected to be available to respond to appropriate questions.
 
Vote Sought
 
The proposal to ratify the appointment of KR as our independent registered public accounting firm to audit our financial statements for the year ending December 31, 2017 will be approved if a majority of the shares of common stock present in person or represented by proxy at the Annual Meeting and entitled to vote at the Annual Meeting are voted in favor of the proposal.
 
Recommendation
 
The Board recommends that stockholders vote FOR the proposal to ratify the appointment of Kenne Ruan, CPA, PC as our independent registered public accounting firm to audit our financial statements for the year ending December 31, 2017.
 
Unless marked otherwise, proxies received will be voted FOR Proposal No. 2.
 
 
18
 
 
OTHER BUSINESS
 
We know of no other matters to be submitted to the stockholders at the Annual Meeting. If any other matters properly come before the stockholders at the Annual Meeting, the persons named on the enclosed proxy card intend to vote the shares they represent as the Board may recommend.
 
ANNUAL REPORT ON FORM 10-K
 
On April 17, 2017, we filed our annual report on Form 10-K for the year ended December 31, 2016. A copy of the annual report on Form 10-K is available on our website at http://evansbrewco.com/investors. Additionally, the reports and other information filed by us with the SEC can be inspected on the SEC’s website at www.sec.gov and such information can also be inspected and copies ordered at the public reference facilities maintained by the SEC at the following location: 100 F Street NE, Washington, D.C. 20549.
 
STOCKHOLDER PROPOSALS
 
Stockholders may present proposals for action at a future meeting if they comply with SEC rules, state law and our Bylaws.
 
Pursuant to Rule 14a-8 under the Exchange Act, some stockholder proposals may be eligible for inclusion in the proxy statement for our 2018 Annual Meeting of Stockholders (the “2018 Annual Meeting”). These stockholder proposals, along with proof of ownership of our stock in accordance with Rule 14a-8(b)(2), must be received by us not later than February 1, 2018, which is 120 calendar days prior to the anniversary date of the mailing of this proxy statement.
 
The proxies to be solicited by us through our Board for our 2018 Annual Meeting will confer discretionary authority on the proxy holders to vote on any stockholder proposal presented at that meeting, unless we receive notice of such stockholder’s proposal not later than April 17, 2018, which is 45 calendar days prior to the anniversary date of the mailing of this proxy statement.
 
Stockholder proposals must be in writing and should be addressed to c/o Evans Brewing Company, Attention: Corporate Secretary, 3815 S. Main St., Santa Ana, CA 92707. It is recommended that stockholders submitting proposals direct them to our corporate secretary and utilize certified mail, return receipt requested in order to provide proof of timely receipt. The Chairman of the Annual Meeting reserves the right to reject, rule out of order or take other appropriate action with respect to any proposal that does not comply with these and other applicable requirements, including conditions set forth in our Bylaws and conditions established by the SEC.
 
We have not been notified by any stockholder of his or her intent to present a stockholder proposal from the floor at this year’s Annual Meeting. The enclosed proxy grants the proxy holders discretionary authority to vote on any matter properly brought before this year’s Annual Meeting.
  
 
BY ORDER OF THE BOARD OF DIRECTORS
 
/s/ Michael J. Rapport
President, Chief Executive Officer, and Chairman
Santa Ana, California
 
DATE: June 1, 2017
 
 
19
 
 
EVANS BREWING COMPANY, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
ANNUAL MEETING OF STOCKHOLDERS - JULY 10, 2017 AT 11:00 AM LOCAL TIME
    
 
 
 
 
CONTROL ID:
 
 
 
 
 
 
 
REQUEST ID:
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
The undersigned hereby appoints Michael J. Rapport as proxy of the undersigned, with full power to vote all the shares of Common Stock of of Evans Brewing Company Inc., a Delaware corporation (the “Company”), will be held on July 10, 2017, at 11:00 a.m. local time at The Public House, 138 W. Commonwealth Ave, Fullerton CA 92832, and at any adjournments or postponements thereof, with all the powers the undersigned would have if personally present as follows:
 
 
 
 
(CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
VOTING INSTRUCTIONS
 
 
 
 
 
 
If you vote by phone, fax or internet, please DO NOT mail your proxy card.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
MAIL:
Please mark, sign, date, and return this Proxy Card promptly using the enclosed envelope.
 
 
 
 
 
FAX:
Complete the reverse portion of this Proxy Card and Fax to 202-521-3464.
 
 
 
 
 
INTERNET:
https://www.iproxydirect.com/ALES
 
 
 
 
 
PHONE:
1-866-752-VOTE(8683)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
20
 
ANNUAL MEETING OF THE STOCKHOLDERS OF
EVANS BREWING COMPANY, INC.
 
PLEASE COMPLETE, DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE:
 
 
PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
 
 
 
 
Proposal 1
 
 
FOR ALL
 
WITHHOLD
ALL
 
FOR ALL
EXCEPT
 
 
 
 
Election of Directors:
 
 
 
 
 
CONTROL ID:
 
 
Michael J. Rapport
 
 
 
 
 
 
REQUEST ID:
 
 
Evan Rapport
 
 
 
 
 
 
 
 
 
Kenneth Wiedrich
 
 
 
 
 
 
 
 
 
Roy Robertson
 
 
 
 
 
 
 
 
 
Mark Lamb
 
 
 
 
 
 
 
 
 
Joe Ryan
 
 
 
 
 
 
 
 
 
Kevin Hammons
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Proposal 2
 
 
FOR
 
AGAINST
 
ABSTAIN
 
 
 
 
Ratification of the appointment of Kenne Ruan, CPA, PC as our independent registered public accounting firm for 2017.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Proposal 3
 
 
 
 
 
 
 
 
 
 
 
The transaction of such other business as may properly come before the Annual Meeting or any adjournment(s) thereof.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
MARK “X” HERE IF YOU PLAN TO ATTEND THE MEETING:
The Board recommends that stockholders vote FOR the election of each of the above-listed nominees. Unless marked otherwise, proxies received will be voted FOR the election of each of these director nominees.
 
The Board recommends that stockholders vote FOR the proposal to ratify the appointment of Kenne Ruan, CPA, PC as our independent registered public accounting firm to audit our financial statements for the year ending December 31, 2017.
 
 
 
 
 
 
MARK HERE FOR ADDRESS CHANGE   New Address (if applicable):
_______________________________
_______________________________
_______________________________
 
IMPORTANT: Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.
 
Dated: ________________________, 2017
 
 
 
(Print Name of Stockholder and/or Joint Tenant)
 
(Signature of Stockholder)
 
(Second Signature if held jointly)
   
 
I ON Digital (PK) (USOTC:IONI)
Historical Stock Chart
From Mar 2024 to Apr 2024 Click Here for more I ON Digital (PK) Charts.
I ON Digital (PK) (USOTC:IONI)
Historical Stock Chart
From Apr 2023 to Apr 2024 Click Here for more I ON Digital (PK) Charts.