UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
SCHEDULE
14A
Proxy
Statement Pursuant to Section 14(a) of the
Securities
Exchange Act of 1934
Filed
by the Registrant [X] |
Filed
by a Party other than the Registrant [ ] |
Check
the appropriate box:
[ ] |
Preliminary
Proxy Statement |
[ ] |
Confidential,
for Use of the Commission Only (as permitted by Rule
14a-6(e)(2)) |
[X] |
Definitive
Proxy Statement |
[ ] |
Definitive
Additional Materials |
[ ] |
Soliciting
Material under §240.14a-12 |
1347
Property Insurance Holdings, 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:
|

NOTICE
OF ANNUAL MEETING OF STOCKHOLDERS
TO
BE HELD ON DECEMBER 14, 2020
October
30, 2020
To
Our Stockholders:
You
are cordially invited to attend our 2020 Annual Stockholders’
Meeting, which will be held at 4201 Congress Street, Suite 175,
Charlotte, North Carolina 28209, on December 14, 2020 at 11:00
a.m., local time, and any adjournments or postponements thereof for
the following purposes:
|
1. |
To
elect to the Board of Directors the six director nominees
identified in the accompanying Proxy Statement, each to serve for a
term as described in the Proxy Statement; |
|
|
|
|
2. |
To
approve an amendment and restatement to our Certificate of
Incorporation to change our corporate name from 1347 Property
Insurance Holdings, Inc. to FG Financial Group, Inc.; |
|
|
|
|
3. |
To
ratify the appointment of BDO USA, LLP as our independent
registered public accounting firm for the year ending December 31,
2020; |
|
|
|
|
4. |
To
consider and act upon a non-binding advisory resolution to approve
the compensation of our named executive officers; |
|
|
|
|
5. |
To
consider and act upon a non-binding advisory resolution to approve
the frequency of the named executive officer compensation advisory
stockholder votes; and |
|
|
|
|
6. |
To
consider and transact such other business as may properly come
before the meeting or any postponement or adjournment
thereof. |
The
health and well-being of our employees and stockholders are
paramount. We are closely monitoring the coronavirus
pandemic, and if we determine it necessary to make changes to
our annual meeting, we will announce the decision to do so in
advance.
Only
stockholders of record at the close of business on October 19, 2020
are entitled to notice of, and to vote at, the Annual
Meeting.
Please
read the Proxy Statement and vote your shares as soon as possible.
Your vote is very important. Please complete, sign, date and return
the accompanying proxy card, or follow the instructions on the card
for voting by telephone or Internet. You may also attend the Annual
Meeting and vote in person.
By
Order of the Board of Directors, |
|
|
|
 |
|
D.
Kyle Cerminara |
|
Chairman
of the Board |
|
IMPORTANT
NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR
THE
STOCKHOLDER
MEETING TO BE HELD ON DECEMBER 14, 2020:
This
Notice and the accompanying Proxy Statement are being distributed
or made available, as the case may be on or about October 30, 2020,
and the Company’s Proxy Statement for the 2020 Annual Meeting of
Stockholders and Annual Report on Form 10-K for the year ended
December 31, 2019 are available at
http://www.proxyvote.com.
TABLE
OF CONTENTS
1347 PROPERTY INSURANCE HOLDINGS,
INC.
PROXY
STATEMENT FOR 2020 ANNUAL MEETING OF STOCKHOLDERS
This
Proxy Statement is furnished in connection with the solicitation of
the accompanying proxies on behalf of the Board of Directors of
1347 Property Insurance Holdings, Inc. (the “Company”,
“we”, “our” or “us”) for use at the Company’s
2020 Annual Meeting of Stockholders (the “Annual Meeting”)
to be held on December 14, 2020 at 11:00 a.m., local time, at 4201
Congress Street, Suite 175, Charlotte, North Carolina 28209, and
any adjournments or postponements of the Annual Meeting.
QUESTIONS & ANSWERS ABOUT THE
ANNUAL MEETING
Why am I receiving these materials?
At
the Annual Meeting, stockholders will act upon the matters
described in the Notice of Meeting accompanying this Proxy
Statement, including the election of directors. You are receiving
this Proxy Statement and the related form of proxy because you held
shares of our common stock at the close of business on the Record
Date (as defined below), and the Board of Directors of the Company
(the “Board of Directors” or “Board”) is soliciting
your proxy to vote at the Annual Meeting. You are invited to attend
the Annual Meeting to vote on the proposals described in this Proxy
Statement. However, you do not need to attend the meeting to vote
your shares. Instead, you may vote your shares as described in
further detail under the heading “How do I vote?”
below.
When will these materials be mailed?
The
notice, this Proxy Statement and the proxy card for stockholders of
record were distributed or made available, as the case may be,
beginning on or about October 30, 2020, and the Proxy Statement and
our Annual Report on Form 10-K for the fiscal year ended December
31, 2019 are available at www.proxyvote.com.
Who is entitled to vote?
Stockholders
of record at the close of business on October 19, 2020 (the
“Record Date”) are entitled to vote in person or by proxy at
the Annual Meeting. As of the Record Date, 4,957,364 shares of our
common stock were outstanding. Each stockholder is entitled to one
vote for each share of common stock held on the Record Date.
Stockholders do not have cumulative voting rights in the election
of directors. For ten days prior to the Annual Meeting during
normal business hours, a complete list of all stockholders of
record will be available for examination by any stockholder for any
purpose germane to the Annual Meeting at the Company’s offices
located at 970 Lake Carillon Dr, Suite 318, St. Petersburg, FL
33716. Please contact Brian Bottjer at (727) 304-5666 for
information regarding providing proof of eligibility to view the
list prior to visiting the Company’s offices. The list of
stockholders will also be available at the Annual
Meeting.
Who can attend the Annual Meeting?
All
stockholders as of the Record Date, or individuals holding their
duly appointed proxies, may attend the Annual Meeting. Appointing a
proxy in response to our solicitation will not affect a
stockholder’s right to attend the Annual Meeting and to vote in
person. Please note that if you hold your shares in “street name”
(in other words, through a broker, bank, or other nominee), you
will need to bring a proxy, executed in your favor, from the holder
of record (the broker, bank or other nominee) to gain admittance to
the Annual Meeting.
What is the difference between a stockholder of record and a
beneficial owner?
If
your shares are registered directly in your name with our transfer
agent, VStock Transfer, LLC, then you are a “stockholder of
record.” The accompanying proxy card has been provided directly to
you by the Company. You may vote by ballot at the Annual Meeting or
vote by proxy. To vote by proxy, complete, sign, date and return
the enclosed proxy card or follow the instructions on the proxy
card for voting by telephone or Internet.
If
your shares are held for you by a broker, bank or other nominee
(that is, held in “street name”), then you are not a
stockholder of record. Rather, the broker, bank or other nominee is
the stockholder of record and you are the “beneficial owner” of the
shares. The accompanying voting instruction card has been forwarded
to you by the broker, bank or other nominee. If you complete and
properly sign the voting instruction card and return it in the
appropriate envelope, or follow the instructions on the voting
instruction card for voting by telephone or Internet, the broker,
bank or other nominee will cause your shares to be voted in
accordance with your instructions. If you are a beneficial owner of
shares and wish to vote in person at the Annual Meeting, then you
must obtain a proxy, executed in your favor, from the holder of
record (the broker, bank or other nominee).
What constitutes a quorum?
A
majority of the 4,957,364 shares of common stock outstanding and
entitled to vote on the Record Date must be represented, in person
or by proxy, to provide a quorum at the Annual Meeting. If you
vote, your shares will be part of the quorum. Shares represented by
a properly executed proxy card that is marked “ABSTAIN” or returned
without voting instructions will be counted as present for the
purpose of determining whether the quorum requirement is satisfied.
Also, shares held of record by a broker, bank or other nominee who
has not received voting instructions from the beneficial owner of
the shares and votes on matters without discretionary authority to
do so (“broker non-votes”) will be counted as present for
quorum purposes. However, although broker non-votes and abstentions
are considered as present for purposes of establishing a quorum, we
believe broker non-votes and abstentions will not be considered as
votes cast for or against a proposal or director nominee, except
that abstentions will count as votes against Proposal 2. Once a
share is represented at the Annual Meeting, it will be deemed
present for quorum purposes throughout the Annual Meeting
(including any postponement or adjournment thereof unless a new
record date is or must be set for such postponement or
adjournment).
What is the purpose of the meeting?
The
principal purposes of the Annual Meeting are to (i) elect the six
director nominees named in this Proxy Statement to the Company’s
Board of Directors, each to serve for a term as described in this
Proxy Statement, (ii) approve an amendment and restatement to the
Company’s Third Amended and Restated Certificate of Incorporation,
as amended (the “Certificate of Incorporation”), to change
our corporate name from 1347 Property Insurance Holdings, Inc. to
FG Financial Group, Inc., (iii) ratify the appointment of BDO USA,
LLP as the Company’s independent registered public accounting firm
for the year ending December 31, 2020, (iv) consider and act upon a
non-binding, advisory resolution to approve the compensation of our
named executive officers, (v) consider and act upon a non-binding,
advisory resolution to approve the frequency of the named executive
officer compensation advisory stockholder vote and (v) transact
such other business as may properly come before the meeting or any
postponement or adjournment thereof.
How do I vote?
If
you are a holder of record, you can vote either in person at the
Annual Meeting or by proxy without attending the Annual Meeting. We
urge you to vote by proxy even if you plan to attend the Annual
Meeting so that we will know as soon as possible that enough votes
will be present for us to hold the meeting. If you attend the
meeting and vote in person, your previously submitted proxy will be
revoked and will not be counted.
You
can vote by proxy using any of the following methods:
|
● |
Voting
by Telephone or Internet. If you are a holder of record, you
may vote by proxy by using either the telephone or Internet methods
of voting. Proxies submitted by telephone or through the Internet
must be received by 11:59 p.m., Eastern Time, on December 13, 2020.
Please see the proxy card for instructions on how to access the
telephone and Internet voting systems. |
|
|
|
|
● |
Voting
by Proxy Card. Each stockholder of record may vote by
completing, signing, dating and promptly returning the accompanying
proxy card in the self-addressed stamped envelope provided. When
you return a properly executed proxy card, the shares represented
by your proxy will be voted as you specify on the proxy card. Your
proxy card must be received prior to the Annual Meeting to be
counted. |
If
you hold your shares in “street name,” you must either direct the
broker, bank, or other nominee as to how to vote your shares, or
obtain a proxy from the broker, bank, or other nominee, executed in
your favor, to vote at the meeting. Please refer to the voter
instruction cards provided by your broker, bank, or other nominee
for specific instructions on methods of voting, including by
telephone or using the Internet.
What does it mean if I receive more than one proxy
card?
You
will receive separate proxy cards when you own shares in different
ways. For example, you may own shares individually, as a joint
tenant, in an individual retirement account, in trust or in one or
more brokerage accounts. You should complete, sign, date and return
each proxy card you receive or follow the telephone or Internet
voting instructions on each card. The instructions on each proxy
card may differ. Be sure to follow the instructions on each
card.
Can I change my vote or instruction?
Yes.
If you are a stockholder of record, you may revoke your proxy or
change your vote, regardless of whether previously submitted by
mail or via the Internet or by telephone, by (i) delivering a
signed written notice stating that you revoke your proxy to the
attention of the Corporate Secretary of the Company at 970 Lake
Carillon Dr., Suite 318, St. Petersburg, FL 33716 that bears a
later date than the date of the proxy you want to revoke and is
received prior to the Annual Meeting, (ii) submitting a valid,
later-dated proxy via the Internet or by telephone before 11:59
p.m., Eastern Time, on December 13, 2020, or by mail that is
received prior to the Annual Meeting, or (iii) attending the Annual
Meeting (or, if the Annual Meeting is postponed or adjourned,
attending the postponed or adjourned meeting) and voting in person,
which automatically will cancel any proxy previously given, or
revoking your proxy in person, but your attendance alone at the
Annual Meeting will not revoke any proxy previously
given.
If
you hold your shares in “street name” through a broker, bank or
other nominee, you must contact your broker, bank or other nominee
to change your vote through new voting instructions or, if you wish
to change your vote in person at the Annual Meeting, obtain a
written legal proxy from the bank, broker or other nominee to vote
your shares.
What happens if I submit a proxy card and do not give specific
voting instructions?
If you are a stockholder of record and sign and return the proxy
card without indicating your voting instructions, your shares will
be voted in accordance with the recommendations of the Board of
Directors. With respect to any other matter that properly comes
before the meeting, the proxy holders will vote as recommended by
the Board of Directors or, if no recommendation is given, in their
own discretion. As of the filing date of this Proxy Statement, we
did not know of any other matter to be raised at the Annual
Meeting.
What happens if I do not submit a proxy card and do not vote
by telephone or Internet or do not submit voting instructions to my
broker, bank or other nominee?
If you are a stockholder of record and you neither designate a
proxy nor attend the Annual Meeting, your shares will not be
represented at the meeting. If you are a beneficial owner and do
not provide voting instructions to your bank, broker or other
nominee, then, under applicable rules, the broker, bank or other
nominee that holds your shares in “street name” may generally vote
on “routine” matters but cannot vote on “non-routine” maters. If
the broker, bank or other nominee that holds your shares does not
receive instructions from you on how to vote your shares on a
“non-routine matter”, the broker, bank or other nominee will inform
the inspector of election for the Annual Meeting that it does not
have the authority to vote on the matter with respect to your
shares. This is generally referred to as a “broker non-vote.”
Which voting matters are considered “routine” or
“non-routine”?
We
believe that Proposal 1 regarding the election of directors,
Proposal 4 regarding the non-binding, advisory resolution to
approve the compensation of our named executive officers and
Proposal 5 regarding the non-binding, advisory resolution to
approve the frequency of the stockholder vote to approve the
compensation of our named executive officers are considered
“non-routine” matters under applicable rules. Therefore, a broker,
bank or other nominee cannot vote on such proposals without voting
instructions from the beneficial owners, and there may be broker
non-votes in connection with Proposals 1, 4 and 5.
We believe that Proposal 2 regarding the approval of an amendment
and restatement to the Certificate of Incorporation to change our
corporate name from 1347 Property Insurance Holdings, Inc. to FG
Financial Group, Inc. and Proposal 3 concerning the ratification of
the appointment of BDO USA, LLP as the Company’s independent
registered public accounting firm for the year ending December 31,
2020 are considered “routine” matters under applicable rules.
Therefore, a broker, bank or other nominee may generally vote on
these matters, and there will be no broker non-votes in connection
with Proposal 2 and 3.
What vote is required to approve each item? How will
abstentions and broker non-votes be counted?
As to the election of directors (Proposal 1), a stockholder may
vote “FOR” the election of each of the nominees proposed by the
Board, or “WITHHOLD” authority to vote for one or more of the
proposed nominees. The election of a director requires the
affirmative vote of a plurality of the votes properly cast on the
election of directors at the Annual Meeting. A “plurality” means
that the individuals who receive the largest number of votes are
elected as directors up to the maximum number of directors to be
elected at the meeting. As to Proposal 1, proxies marked “WITHHOLD”
and broker non-votes will have no impact on the election of
directors.
With respect to Proposal 2 (approval of an amendment to the
Certificate of Incorporation to change our corporate name from 1347
Property Insurance Holdings, Inc. to FG Financial Group, Inc.), a
stockholder may vote “FOR” or “AGAINST” the amendment or “ABSTAIN”
from voting on the proposal. Approval of the amendment does not
require a stockholder vote; however, because our Board has
determined to submit this amendment to ratification by our
stockholders, approval requires the affirmative vote of at least 66
2/3% of the voting power of the outstanding shares of common stock
entitled to vote in the election of directors. As to Proposal 2,
proxies marked “ABSTAIN” will have the effect of a vote “AGAINST”
Proposal 2.
With respect to Proposal 3 (ratification of BDO USA, LLP as our
independent registered public accounting firm), a stockholder may
vote “FOR” or “AGAINST” ratification or “ABSTAIN” from voting on
the proposal. Ratification requires an affirmative vote of the
majority of the votes properly cast at the Annual Meeting. Proxies
marked “ABSTAIN” will not be considered as votes cast for or
against Proposal 3 and will have no effect on the outcome of the
proposal.
With respect to Proposal 4 (advisory approval of the compensation
of our named executive officers), a stockholder may vote “FOR” or
“AGAINST” approval or “ABSTAIN” from voting on the proposal.
Approval requires an affirmative vote of the majority of the votes
properly cast at the Annual Meeting. Proxies marked “ABSTAIN” and
broker non-votes will not be considered as votes cast for or
against Proposal 4 and will have no effect on the outcome of the
proposal.
With respect to Proposal
5 (advisory approval of the frequency of the stockholder vote to
approve the compensation of our named executive officers), a
stockholder may vote “FOR” either the option of every year, every
two years or every three years or “ABSTAIN” from voting on the
proposal. The choice of frequency that receives the highest number
of “FOR” votes properly cast by the holders of shares of our common
stock will be considered the advisory vote of the stockholders.
Proxies marked “ABSTAIN” and broker non-votes will not be
considered as votes cast for or against Proposal 5 and will have no
effect on the outcome of the proposal.
What are the Board’s voting recommendations?
The
Board unanimously recommends a vote “FOR”:
|
1. |
election
of each of the six director nominees named in this Proxy Statement
to the Board of Directors, each to serve for a term as described in
the Proxy Statement; |
|
|
|
|
2. |
approval
of the amendment and restatement to the Certificate of
Incorporation to change our corporate name from 1347 Property
Insurance Holdings, Inc. to FG Financial Group, Inc.; |
|
|
|
|
3. |
ratification
of the appointment of BDO USA, LLP as the Company’s independent
registered public accounting firm for the fiscal year ending
December 31, 2020; |
|
|
|
|
4. |
approval,
on an advisory, non-binding basis, of the compensation of our named
executive officers; |
|
|
|
|
5. |
the
option of every year as the frequency to have an advisory vote on
the compensation of our named executive officers. |
As of
the date of this Proxy Statement, it is expected that Fundamental
Global Investors, LLC (“FGI”) and its affiliates, including
Ballantyne Strong, Inc. (“BTN”) and certain of our
directors, will vote “FOR” approval of Proposals 1,
2, 3, 4 and 5. FGI, through its affiliates, is the beneficial owner
of 3,045,593 shares of common stock as of the Record Date, which
includes 1,038,409 shares owned by BTN and represents approximately
61.4% of the Company’s outstanding shares of common stock. In
addition, CWA Asset Management Group, LLC, of which 50% is owned by
FGI, holds 52,025 shares of common stock for the accounts of
individual investors (excluding shares held in accounts for Messrs.
Cerminara and Johnson), which represents approximately 1.0% of the
Company’s outstanding shares of common stock. D. Kyle Cerminara,
Chairman of our Board, serves as Chief Executive Officer,
Co-Founder and Partner of FGI, and Chairman of the board of
directors of BTN. Lewis M. Johnson, Co-Chairman of our Board,
serves as President, Co-Founder and Partner of FGI, and as a
Co-Chairman of the board of directors of BTN.
Who is paying for the preparation and mailing of the proxy
materials and how will solicitations be made?
The
Company will pay the expenses of soliciting proxies. Proxies may be
solicited on our behalf by the Company’s directors, officers or
employees in person or by mail, telephone, facsimile or electronic
transmission. We do not compensate them for soliciting proxies. We
have requested brokerage houses and other custodians, nominees and
fiduciaries to forward soliciting material to beneficial owners and
have agreed to reimburse those institutions for their out-of-pocket
expenses.
PROPOSAL 1 — ELECTION OF
DIRECTORS
The
Company’s Board of Directors currently consists of eight directors.
Prior to the 2019 annual meeting, our directors were divided into
three classes, with each class being elected to a three-year term.
At each annual meeting, only one class of directors stood for
election. At the 2019 annual meeting, the Company’s stockholders
approved an amendment to our Certificate of Incorporation and Third
Amended and Restated By-Laws (the “By-laws”) which
declassified the Board of Directors and provides for directors to
be elected annually, beginning with those directors who stood for
election at the 2019 annual meeting.
Based
upon the recommendation of the Nominating and Corporate Governance
Committee, the Board has nominated D. Kyle Cerminara, Rita Hayes,
Lewis M. Johnson, Larry G. Swets, Jr., Dennis A. Wong, and Scott D.
Wollney to stand for election at the Annual Meeting, with each
director holding office for a term of one year and until his or her
successor has been duly elected and qualified or until his or her
earlier death, retirement, resignation or removal. Prior to the
declassification of our Board of Directors, both Marsha G. King and
E. Gray Payne were classified as Class I directors, serving a
three-year term expiring in 2021. As such, both directors will
continue to serve on our Board until the 2021 annual meeting, at
which point, if nominated by the Board, they will stand for
election for a one-year term along with the other six director
nominees of the Board.
Required
Vote
The
election of a director requires the affirmative vote of a plurality
of the votes properly cast on the election of directors at the
Annual Meeting. A “plurality” means that the individuals who
receive the largest number of votes are elected as directors up to
the maximum number of directors to be elected at the meeting.
Therefore, proxies marked “WITHHOLD” and “broker non-votes” will
have no impact on the election of directors. Properly executed
proxies submitted pursuant to this solicitation will be voted
“FOR” the election of the directors marked on the proxy,
unless specified otherwise.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE
“FOR” THE ELECTION OF D. KYLE CERMINARA, RITA HAYES, LEWIS
M. JOHNSON, LARRY G. SWETS, JR., DENNIS A. WONG, AND SCOTT D.
WOLLNEY AS DIRECTORS.
Director
Nominees Standing for Election:
D. Kyle Cerminara, age 43, was appointed to our Board of
Directors on December 27, 2016 and became Chairman of our Board of
Directors on May 11, 2018. Mr. Cerminara has been President of FG
New America Acquisition Corp. (NYSE: FGNA), a special purpose
acquisition company (“SPAC”) since July 2020. Mr. Cerminara is the
Chairman of the Board of Ballantyne Strong, Inc., a holding company
with diverse business activities focused on serving the cinema,
retail, financial and government markets. Mr. Cerminara assumed
responsibilities as Chairman of the Board of Ballantyne Strong in
May 2015 and was Chief Executive Officer from November 2015 to
April 2020. Since April 2012, Mr. Cerminara has also served as the
Chief Executive Officer, Co-Founder and Partner of Fundamental
Global Investors, LLC, an SEC registered investment advisor that
manages equity and fixed income funds and strategies, and is the
largest stockholder of the Company. In addition, Mr. Cerminara is
Co-Chief Investment Officer of CWA Asset Management Group, LLC
(d/b/a Capital Wealth Advisors), a wealth advisor and multi-family
office, which position he has held since December 2012. Mr.
Cerminara is a member of the board of directors of a number of
publicly-held companies focused in the insurance, technology and
communication sectors, including Ballantyne Strong, Inc. (NYSE
American: BTN), since February 2015; BK Technologies Corporation
(NYSE American: BKTI), a publicly traded manufacturer which
recently reorganized into a holding company structure, since July
2015; Itasca Capital, Ltd. (TSXV: ICL) (formerly Kobex Capital
Corp.), a publicly-traded investment firm, since June 2016; and FG
New America Acquisition Corporation, since July 2020. He was
appointed Chairman of BK Technologies, Inc. (now BK Technologies
Corporation) in March 2017 and Chairman of Itasca Capital, Ltd. in
June 2018. He also served on the Boards of Directors of Limbach
Holdings, Inc. (Nasdaq: LMB), a company which provides building
infrastructure services, from March 2019 to March 2020; blueharbor
bank from 2013 to January 2020; Iteris, Inc. (Nasdaq: ITI), a
publicly traded, applied informatics company, from August 2016 to
November 2017, and Magnetek, Inc., a publicly traded manufacturer,
in 2015. He also serves on the board of directors of Firefly
Systems, Inc., a privately held company. He previously served as a
Trustee of StrongVest ETF Trust, which was an open-end management
investment company, from July 2016 until October 2019. Prior to
these roles, Mr. Cerminara was a Portfolio Manager at Sigma Capital
Management from 2011 to 2012, a Director and Sector Head of the
Financials Industry at Highside Capital Management from 2009 to
2011, and a Portfolio Manager and Director at CR Intrinsic
Investors from 2007 to 2009. Before joining CR Intrinsic Investors,
Mr. Cerminara was a Vice President, Associate Portfolio Manager and
Analyst at T. Rowe Price from 2001 to 2007 and an Analyst at Legg
Mason from 2000 to 2001. Mr. Cerminara received an MBA from the
Darden School of Business at the University of Virginia and a B.S.
degree in Finance and Accounting from the Smith School of Business
at the University of Maryland, where he was a member of Omicron
Delta Kappa, an NCAA Academic All American and Co-Captain of the
men’s varsity tennis team. He also completed a China Executive
Residency at the Cheung Kong Graduate School of Business in
Beijing, China. Mr. Cerminara holds the Chartered Financial Analyst
(CFA) designation. We believe Mr. Cerminara is qualified to serve
on our Board as he contributes his perspective as one of the
Company’s largest stockholders. He also offers to the Board
valuable insights obtained through his management and operational
experience and extensive experience in the financial industry,
including investing, capital allocation, finance and financial
analysis of public companies.
Rita Hayes, age 77, was appointed to our Board of Directors
on January 11, 2019. Ms. Hayes has been Chair of Hayes
International Advisors, LLC since 2013, where she counsels industry
and institutional leaders on a range of economic, political and
regulatory matters. She served as an expert for the International
Chamber of Commerce’s World Business Summit in 2008. Ms. Hayes
served as Deputy U.S. Trade Representative and Ambassador to the
World Trade Organization (WTO), a post to which she was nominated
by President Bill Clinton and unanimously confirmed by the U.S.
Senate, from November 1997 through August 2001, during which time
she served as Acting U.S. Trade Representative from January through
March 2001. From 2001 through December 2006, she held the position
of Deputy Director General of the World Intellectual Property
Organization (WIPO) to which she was approved by the 184 Member
States. At the conclusion of her appointment at WIPO, she served as
Senior Advisor in Hogan & Hartson LLP’s Geneva, Switzerland
office. Confirmed by the U.S. Senate in 1996, Ms. Hayes served from
1996 to 1997 as U.S. Chief Textile Negotiator in the Office of the
U.S. Trade Representative (USTR) in Washington, D.C. From 1983 to
1992, Ms. Hayes served as Chief of Staff for two members of the
U.S. Congress. Ms. Hayes received a Bachelor of Arts from the
University of Georgia, an honorary degree as Doctor of Humane
Letters from the College of Charleston and an honorary degree as
Doctorate of Outstanding Public Service from the University of
South Carolina. We believe Ms. Hayes’ extensive record of public
and private service uniquely qualifies her to serve on our Board of
Directors.
Lewis M. Johnson, age 52, was appointed to our Board of
Directors on April 3, 2017, and became Co-Chairman of our Board of
Directors on May 31, 2018. Since April 2012, Mr. Johnson has served
as President, Co-Founder and Partner of Fundamental Global
Investors, LLC, an SEC registered investment advisor that manages
equity and fixed income funds and strategies, and is the largest
stockholder of the Company. In addition, since December 2012, Mr.
Johnson has served as Co-Chief Investment Officer of CWA Asset
Management Group, LLC (d/b/a Capital Wealth Advisors), a wealth
advisor and multi-family office. Prior to co-founding Fundamental
Global Investors, LLC, Mr. Johnson was a private investor from 2010
to 2012. From 2008 to 2010 Mr. Johnson served as Portfolio Manager
and Managing Director at Louis Dreyfus Highbridge Energy.
Previously Mr. Johnson was a Senior Vice President, Portfolio
Manager and Analyst at Pequot Capital from 2006 to 2007. Prior to
joining Pequot Capital, he was a Vice President and Analyst at T.
Rowe Price from 2000 to 2006. He interned as an Analyst at Capital
Research and Management during the summer of 1999 and worked as a
Vice President at AYSA from 1992 to 1998. Mr. Johnson received an
MBA from the Wharton School of Business at the University of
Pennsylvania in addition to a M.A. in Political Science and a B.A.
in International Studies from Emory University, where he graduated
Magna Cum Laude and was a member of Phi Beta Kappa. Mr. Johnson is
a member of the board of directors of a number of publicly-held
companies, including Ballantyne Strong, Inc. (NYSE American: BTN),
a holding company with diverse business activities focused on
serving the cinema, retail, financial and government markets, since
May 2016; BK Technologies Corporation (NYSE American: BKTI), a
publicly traded manufacturer which recently reorganized into a
holding company structure, since May 2016; and Itasca Capital, Ltd.
(TSXV: ICL) (formerly Kobex Capital Corp.), a publicly-traded
investment firm, since June 2018. Mr. Johnson was also appointed
Co-Chairman of BK Technologies, Inc. (now BK Technologies
Corporation) in June 2018 and Co-Chairman of Ballantyne Strong,
Inc. in April 2019. We believe Mr. Johnson’s extensive experience
in the financial industry, including asset investment, capital
allocation, finance and financial analysis of public companies,
qualify him to serve on our Board of Directors. We believe Mr.
Johnson brings to the Board the perspective of one of the Company’s
largest stockholders.
Larry G. Swets, Jr., age 45, has served as a member of our
Board of Directors since November 21, 2013 and served as our
Chairman from March 5, 2017 to May 11, 2018. Since June 17, 2020,
Mr. Swets has also served as our interim Chief Executive Officer
through a consulting agreement with Itasca Financial LLC. Mr. Swets
serves as Managing Member of Itasca Financial LLC, an advisory and
investment firm, and as President of Itasca Golf Managers, Inc., a
management services and advisory firm focused on the real estate
and hospitality industries. In August 2020, he began to serve as
director and Chief Executive Officer of FG New America Acquisition
Corp., a special purpose acquisition company. Previously, he served
as Chief Executive Officer of Kingsway Financial Services Inc.
(TSX: KFS, NYSE: KFS) a holding company which operates primarily in
the extended warranty, asset management and real estate industries,
from July 2010 to September 2018, including as its President from
July 2010 until March 2017, and as Executive Vice President of
Corporate Development from January 2010 to July 2010. Prior to
founding Itasca Financial LLC in 2006, Mr. Swets serviced as an
insurance company executive and advisor, including the role of
Director of Investments and Fixed Income Portfolio Manager for
Lumbermens Mutual Casualty Company, formerly known as Kemper
Insurance from June 1997 to May 2005. At Kemper Insurance, he also
evaluated business units, executed corporate transactions and
divestitures, and developed financial projections and analysis for
the company during its runoff stage. Mr. Swets began his career in
insurance as an intern in the Kemper Scholar program in 1994. Mr.
Swets is a member of the Board of Directors of Insurance Income
Strategies Ltd., Harbor Custom Development, Inc. (Nasdaq: HCDI),
Alexian Brothers Foundation, Unbounded Media Corporation, and
Limbach Holdings, Inc. (Nasdaq: LMB), as well as a director and
Chief Executive Officer of Itasca Capital Ltd. (TSXV: ICL).
Previously, he served as a member of the Board of Directors of
Kingsway Financial Services Inc. (TSX: KFS, NYSE: KFS), from
September 2013 to December 2018, Atlas Financial Holdings, Inc.
(Nasdaq: AFH), from December 2010 to January 2018, FMG Acquisition
Corp (Nasdaq: FMGQ) from May 2007 to September 2008, United
Insurance Holdings Corp. (Nasdaq: UIHC), from 2008 to March 2012,
and Risk Enterprise Management Ltd. from November 2007 to May 2012.
Mr. Swets obtained a bachelor’s degree from Valparaiso University
in 1997 and a master’s degree in finance from DePaul University in
1999. He is currently a member of the Young Presidents’
Organization. He also holds the Chartered Financial Analyst
designation. We believe Mr. Swets’ qualifications to serve on our
Board of Directors include his more than twelve years of executive
management and leadership experience in the insurance
industry.
Dennis A. Wong, age 51, has served as a member of our Board
of Directors since August 2015. Since 2005, Mr. Wong has served as
the owner of and a consultant with Insurance Resolution Group, a
consulting firm focused on providing strategic advisory and
financial consulting to domestic and international companies with
insurance or insurance related operations. From 1997 to 2005, Mr.
Wong worked in a variety of corporate roles with Kemper Insurance
Companies, a leading national insurance provider, including as
Chief Financial Officer of its international operations. From 1991
to 1997, Mr. Wong worked as a public accountant with KPMG LLP,
where he specialized in accounting and operational advisory
services for the insurance industry. Mr. Wong obtained a Bachelor
of Arts degree in Economics with an Accountancy Cognate from the
University of Illinois. Mr. Wong is a Certified Public Accountant.
We believe Mr. Wong’s qualifications to serve on our Board of
Directors include his insurance industry experience, as well as his
experience as an auditor for various insurance
companies.
Scott D. Wollney, age 51, was appointed to our Board
of Directors on March 30, 2015. Since December 2010, Mr. Wollney
has served as the President, Chief Executive Officer and Director
of Atlas Financial Holdings, Inc. (“Atlas”) (OTC: AFHIF), a
specialty commercial automobile insurance business, which became
subject to a liquidation order in the State of Illinois in August
2020 as previously disclosed by Atlas. From July 2009 until
December 2010, Mr. Wollney was President and Chief Executive
Officer of Kingsway America Inc. (KAI), a property and casualty
holding company and subsidiary of Kingsway Financial Services Inc.
From May 2008 to March 2009, he was the President and Chief
Executive Officer of Lincoln General Insurance Company (a
subsidiary of KAI), a property and casualty insurance company. Mr.
Wollney co-founded Avalon Risk Management, Inc., an insurance
broker, in 1998 and served as its President from 2002 to 2008. Mr.
Wollney has more than 26 years of experience in property and
casualty insurance. During his tenure in the industry, Mr. Wollney
has held executive positions at both insurance companies as well as
brokerage operations. Mr. Wollney is a MBA graduate of Northwestern
University’s Kellogg School of Management with a concentration in
finance and management strategy and holds a Bachelor of Arts degree
from the University of Illinois. We believe Mr. Wollney’s
qualifications to serve on our Board of Directors include his
direct operating experience with respect to numerous disciplines
which are critical to the insurance business.
Continuing
Directors Serving a Term Expiring in 2021:
Marsha G. King, age 53, was appointed to our Board of
Directors on January 11, 2019. Ms. King has served as President of
SkillPoint Consulting, Inc., where she consults with executives to
improve their overall business and leadership performance, since
January 2007. She has also taught as an adjunct professor at
Northwestern University, The George Washington University, The
Pennsylvania State University, Johns Hopkins University and
Georgetown University since 1998 and is currently a faculty member
at the University at Buffalo, serving as Director of their
Leadership Coaching Program since August 2020. Prior to joining
SkillPoint Consulting, Ms. King worked at Capital One Financial
Corporation from September 1999 to January 2007, where she served
as director of leadership acceleration before being promoted to
Managing Vice President, Human Resources in October 2002. Prior to
that, Ms. King served as an executive coach at Development
Dimensions International, Inc., a global human resource consulting
firm, from August 1998 to September 1999. Ms. King received a
Bachelor of Science in Business Administration from The Ohio State
University and a Master of Education in Instructional Systems
Design/Multimedia and Ph.D. in Organizational Development from The
Pennsylvania State University. We believe Ms. King’s talent
development experience and educational background qualify her to
serve on our Board of Directors.
E. Gray Payne, age 72, was elected to our Board of
Directors on May 31, 2018. He served as Senior Vice President of
The Columbia Group (“TCG”) from September 2010 to September
2017, where he was responsible for managing the Marine Corps
Programs Division (since September 2010) and the Navy Programs
Division (since October 2013). TCG is a federal consulting firm
working with the Department of Defense, the Department of Homeland
Security, the National Oceanic and Atmospheric Administration, and
private clients. TCG consults in the areas of logistics,
acquisitions, program management, information technology, training,
marine architecture and engineering, and command and control
systems. Since December 2011, General Payne has also provided
consulting services to and served on the Advisory Council of
Marstel-Day, LLC, located in Fredericksburg, Virginia, which
consults in the areas of conservation, environmental compliance,
and encroachment. Prior to September 2010, General Payne was on
active duty with the Marine Corps for 10 years, retiring as a Major
General. His three commands as a General Officer included the
Marine Corps Mobilization Command, the Marine Corps Logistics
Command, and the 4th Marine Logistics Group. Prior to
March 2001, he worked with a number of companies in various
capacities, including as a management consultant, Chief Financial
Officer, Chief Operating Officer, and Chief Executive Officer.
General Payne currently serves on the Board of Directors of BK
Technologies Corporation (NYSE American: BKTI), a publicly traded
manufacturer which recently reorganized into a holding company
structure, since January 2017. He is a prior chairman of the Board
of the Marine Corps Association and Foundation and currently serves
as a Director on the Boards of VetCV (since December 2017) and the
National Wildlife Refuge Association (since June 2018). He received
a B.S. in Economics from North Carolina State University and a M.S.
in Strategic Studies from U.S. Army War College. A member of the
National Association of Corporate Directors, he has also earned the
Professional Director designation from the American College of
Corporate Directors. We believe General Payne’s 40 years of service
in the Marine Corps, as well as over 25 years of experience in the
private sector in the areas of financial management, operational
improvement and strategic planning, qualify him to serve on our
Board of Directors.
CORPORATE
GOVERNANCE
Board
Diversity
We
recognize the value of diversity at the Board level and believe
that our Board currently comprises an appropriate mix of
background, diversity and expertise. In particular, we currently
have two female directors and our directors, overall, have
significant experience in a variety of industries and sectors,
including, among others, the insurance industry, the financial
industry, military operations and political and diplomatic
operations. Although we have no formal separate written policy, our
Nominating and Corporate Governance Committee is required under its
charter to recommend nominees that ensure sufficient diversity of
backgrounds on our Board. We believe that the diversity of our
directors enriches our Board by encouraging fresh perspectives and
bringing new and valuable insights to the Board.
Board
Meetings
During
the year ended December 31, 2019, the Board of Directors held 9
formal meetings. In 2019, no director attended fewer than 75% of
(i) the total number of meetings held by the Board of Directors
during the period for which he or she was a director; and (ii) the
total number of meetings held by all committees of the Board of
Directors on which he or she served (during the period that the
director served). Independent members of our Board of Directors
also meet in executive session without management
present.
“Controlled
Company” Status
As
discussed under “Security Ownership of Certain Beneficial Owners
and Management,” FGI and affiliated entities beneficially owned
61.4% of our common stock as of the Record Date. As a result, we
are a “controlled company,” or a company of which more than 50% of
the voting power for the election of directors is held by an
individual, group or another company, under Nasdaq Stock Market
(“Nasdaq”) rules. “Controlled companies” may elect not to
comply with certain Nasdaq corporate governance requirements,
including regarding independence of their directors and board
committees. Currently, we have not elected to take advantage of
these exemptions and are subject to the same governance standards
as companies that are not “controlled companies.”
Director
Independence
The
Board has determined that five of its members are “independent
directors” as defined under the applicable rules of the Nasdaq and
the Securities and Exchange Commission (the “SEC”). The five
independent directors currently serving on the Board are Rita
Hayes, Marsha G. King, E. Gray Payne, Scott D. Wollney and Dennis
A. Wong. In making its determination of independence, the Board of
Directors considered questionnaires completed by directors and any
relationships and transactions between the Company and all entities
with which the directors are involved. Nasdaq’s listing rules
require that the Board of Directors be comprised of a majority of
independent directors.
Board
Leadership Structure
Mssrs.
Cerminara and Johnson have served as Chairman and Co-Chairman,
respectively, of the Board of Directors since May 2018. On December
2, 2019, the Company’s then-serving Chief Executive Officer,
Douglas N. Raucy, resigned from the Company in connection with the
sale of our three insurance subsidiaries to FedNat Holding Company
(“FedNat”) and entered into an employment agreement with
FedNat. On March 23, 2020, the Board designated Mr. Cerminara as
the “principal executive officer” of the Company for purposes of
the Securities Exchange Act of 1934, as amended. This designation
did not involve a change in Mr. Cerminara’s title or duties.
Effective June 17, 2020, the Company’s Board appointed Mr. Swets, a
current director of the Board, as the Company’s Interim Chief
Executive Officer, which role he currently holds as the Company
searches for a permanent replacement for Mr. Raucy. Mr. Swets
replaced D. Kyle Cerminara as the Company’s principal executive
officer, with Mr. Cerminara continuing to serve as the Chairman of
the Board of the Company.
The
Chairman of the Board or, if the Chairman is unable to do so, the
Co-Chairman of the Board, typically presides at all meetings of the
Board. The Chairman’s and Co-Chairman’s role also includes
providing feedback on the direction and performance of the Company,
setting the agenda of meetings of the Board of Directors and
leading the Board of Directors in anticipating and responding to
changes in our business.
Our
Board of Directors has not established a policy on whether the same
person should serve as both the principal executive officer of the
Company and the Chairman of the Board or, if the roles are
separate, whether the Chairman should be selected from the
non-employee directors or should be an employee. Our Board believes
that it should have the flexibility to periodically determine the
leadership structure that it believes is best for the Company.
Given the specific characteristics and circumstances of the
Company, the Board believes that its current leadership structure
will enhance and facilitate the implementation of the Company’s
business strategy, including effective monitoring and objective
evaluation of the Chief Executive Officer’s performance. Mr.
Cerminara has been closely involved in developing the Company’s
business strategy following the FedNat transaction and has
extensive management experience, including having served as
Chairman of the Board since May 2018. The Board believes that these
qualities uniquely qualify Mr. Cerminara to lead and facilitate
informed Board discussions about the Company’s policies and
operations and enable him to communicate effectively with the Board
on strategic developments and other critical matters facing the
Company, while also providing oversight of the Chief Executive
Officer. Meanwhile, as Interim Chief Executive Officer, Mr. Swets
is responsible for setting the Company’s direction and managing its
day-to-day leadership and performance.
The
Board has not appointed a lead independent director at this time.
Currently, the Board consists of eight directors, five of whom are
independent. All independent directors serve on one or more
committees of the Board, are able to closely monitor the activities
of the Company and meet in executive sessions without management
present to discuss the Company’s business strategy and operations.
Given the active involvement of all of the independent directors in
the Company’s matters, the Board has determined that a lead
independent director is not necessary at this time. Additionally,
because the Company’s Chairman and Co-Chairman are appointed
annually by the Company’s non-management directors, such directors
are able to evaluate the leadership and performance of the Chairman
and Co-Chairman each year.
Risk
Oversight
Our
Board is actively involved in oversight of risks that could affect
the Company. This oversight is conducted primarily through the
three standing committees of the Board as disclosed in the
descriptions of each of the committees herein and in the charters
of each of the committees, but the full Board has retained
responsibility for overall supervision of risk management efforts
as they relate to the key business risks we face. Management
identifies, assesses and manages the risks most critical to our
operations and routinely advises our Board regarding those matters.
Areas of material risk may include operational, financial, legal
and regulatory, human capital, information technology and security,
and strategic and reputational risks. In addition, in connection
with the recent COVID-19 coronavirus outbreak, the Board and
management have recently focused on our efforts to mitigate
financial and human capital management risk exposures associated
with the outbreak. Our Board satisfies its oversight responsibility
through full reports by each committee chair regarding the
applicable committee’s considerations and actions, as well as
through regular reports directly from members of management
responsible for oversight of particular risks within the Company.
The Audit Committee considers and discusses financial risk
exposures. The Compensation and Management Resources Committee
assesses and monitors whether any of the Company’s compensation
policies and programs have the potential to encourage excessive
risk-taking. The Nominating and Corporate Governance Committee
monitors the effectiveness of the Company’s corporate governance
policies and the selection of prospective board members and their
qualifications. In addition, General Payne, as the chair of the
Nominating and Corporate Governance Committee, takes an active role
in corporate governance matters. The Board believes that the
leadership structure described above facilitates the Board’s
oversight of risks because it allows the Board, working through its
committees, to participate actively in the oversight of management
actions. The Board believes that its role in risk oversight does
not affect the Board’s leadership structure.
Like
all businesses, we also face threats to our cybersecurity, as we
are reliant upon information systems and the internet to conduct
our business activities. In light of the pervasive and increasing
threat from cyberattacks, the Audit Committee, with input from
management, assesses the Company’s cybersecurity and other
information technology risks and threats and the measures
implemented by the Company to mitigate and prevent cyberattacks,
and the Board receives periodic reports on the Company’s
cybersecurity program.
Hedging
and Pledging Policy
Under
the Company’s Insider Trading Policy, all directors, officers and
employees of the Company and its subsidiaries are prohibited from
engaging in any hedging transactions involving Company securities
or equity securities of any subsidiaries of the Company, holding
Company securities in a margin account or pledging Company
securities as collateral.
Policy
Concerning Director Attendance at Annual Stockholders’
Meetings
There
is no formal policy as to Director attendance at annual
stockholders’ meetings. Ambassador Rita Hayes, as well as Messrs.
Johnson, Swets, Wollney and Wong, attended the 2019 Annual
Stockholders’ Meeting held on December 17, 2019.
Code
of Ethics
We
have adopted a code of ethics applicable to all officers, employees
and directors of the Company, including our principal executive
officer, principal financial officer, principal accounting officer
and controller. Our code of ethics has been posted on our corporate
website: www.1347pih.com under the heading “Governance
Documents.” Any amendment to, or waiver from, a provision of the
code of ethics will be promptly disclosed on our website as
required by the laws, rules and regulations of the SEC or
Nasdaq.
On October 22, 2020, our Board of Directors amended the Code of
Ethics (the “Code”) to clarify provisions relating to the
disclosure of any waivers or amendments to the Code and to the
internal reporting of conflicts of interest, as well as to specify
that the Board may take action to waive the Company’s interest or
expectancy in corporate opportunities, as provided for in a Board
action adopted pursuant to Section 122(17) of the Delaware General
Corporation Law (the “DGCL”). In accordance with this amendment and
Section 122(17) of the DGCL, on October 22, 2020, the Board also
resolved to waive the Company’s interest or expectancy in specified
business opportunities set forth in the Board action, in each case
if they are presented to Mr. Swets, Mr. Cerminara or Mr. Johnson.
The board action specified, however, that the waiver does not apply
to any opportunity if it is expressly offered to any such person in
their capacity as an officer or director of the Company and the
opportunity relates to a line of business in which the Company or
any of its subsidiaries are directly engaged.
Board
Committees and Committee Member Independence
Our
Board of Directors has an Audit Committee, a Compensation and
Management Resources Committee, and a Nominating and Corporate
Governance Committee. The composition of each committee as of the
date of this Proxy Statement is outlined in the table and footnotes
below. Our Board of Directors utilizes the Nasdaq rules and
independence standards in determining whether its members are
independent.
|
|
Audit
Committee |
|
Compensation
and
Management
Resources
Committee(1)
|
|
Nominating
and
Corporate
Governance
Committee(2)
|
Dennis A.
Wong |
|
C |
|
|
|
|
E. Gray
Payne |
|
X |
|
C |
|
C |
Marsha G.
King |
|
|
|
X |
|
|
Rita
Hayes |
|
|
|
|
|
X |
Scott D.
Wollney |
|
X |
|
X |
|
X |
C |
– |
Indicates
committee chair. |
1 |
– |
Ms.
King was appointed to the Compensation and Management Resources
Committee effective January 11, 2019, in connection with her
appointment to the Board of Directors on the same date. |
2 |
– |
Ms.
Hayes was appointed to the Nominating and Corporate Governance
Committee effective January 11, 2019, in connection with her
appointment to the Board of Directors on the same date. |
The
following is a summary of the respective responsibilities of the
Audit Committee, Compensation and Management Resources Committee
and the Nominating and Corporate Governance Committee. The Board of
Directors has approved and adopted a written charter for each of
the committees listed, copies of which are posted on the Company’s
website at www.1347pih.com under the heading “Governance
Documents.”
Audit Committee. The Audit Committee was appointed by the
Board of Directors to assist the Board in fulfilling its oversight
responsibilities with respect to the integrity of the Company’s
financial statements, the Company’s compliance with legal and
regulatory requirements, the external auditor’s qualifications,
independence, and performance, and the performance of the Company’s
internal audit function. The Audit Committee’s primary duties and
responsibilities are to:
|
● |
Oversee
the accounting and financial reporting processes of the Company and
the audits of the financial statements of the Company. |
|
|
|
|
● |
Identify
and monitor the management of the principal risks that could impact
the financial reporting of the Company. |
|
|
|
|
● |
Monitor
the integrity of the Company’s financial reporting process and
system of internal controls regarding financial reporting and
accounting appropriateness and compliance. |
|
|
|
|
● |
Provide
oversight of the qualifications, independence and performance of
the Company’s external auditors and the appointed
actuary. |
|
|
|
|
● |
Provide
an avenue of communication among the external auditors, the
appointed actuary, management and the Board. |
|
|
|
|
● |
Review
the annual audited and quarterly financial statements with
management and the external auditors. |
The
Audit Committee is also responsible for discussing policies with
respect to risk assessment and risk management, including regularly
reviewing the Company’s cybersecurity and other information
technology risks, controls and procedures and the Company’s plans
to mitigate cybersecurity risks and respond to data
breaches.
Audit
committee members must meet the independence requirements of Rule
10A-3 under the Securities Exchange Act of 1934, as amended (the
“Exchange Act”), the independence requirements of the Nasdaq
listing standards and all other applicable rules and regulations.
The Board of Directors has determined that Mr. Wong is the “audit
committee financial expert” as that term is defined in SEC
regulations. Each member of the Audit Committee is independent and
satisfies the applicable requirements for Audit Committee
membership under Rule 10A-3 under the Exchange Act and the Nasdaq
rules. The Audit Committee held six meetings during the year ended
December 31, 2019.
Compensation and Management Resources Committee. The
primary purpose of the Compensation and Management Resources
Committee, (the “Compensation Committee”) is to assist the
Board of Directors in discharging its responsibilities with respect
to compensation of the Company’s executive officers and subsidiary
presidents and to provide recommendations to the Board in
connection with directors’ compensation. The Compensation
Committee’s primary duties and responsibilities are to:
|
● |
Develop
guidelines for and determine the compensation and performance of
the executive officers of the Company (in the case of the Chief
Executive Officer’s compensation, without the Chief Executive
Officer being present). |
|
|
|
|
● |
Recommend
to the Board incentive and equity-based plans and administer such
plans, oversee compliance with the requirements under the Nasdaq
listing standards that stockholders of the Company approve equity
incentive plans (with limited exceptions under such standards), and
approve grants of equity and equity-based awards. |
|
|
|
|
● |
Review
any recommendations from the Chief Executive Officer with respect
to compensation for the other executive officers, including
benefits and perquisites, incentive compensation plans and
equity-based plans for recommendation to the Board. |
|
|
|
|
● |
Oversee
risks relating to the Company’s compensation policies, practices
and procedures. |
|
|
|
|
● |
Review
and discuss with management the proxy disclosures regarding
executive compensation required to be included in the Company’s
proxy statement and periodic reports with the SEC, each in
accordance with applicable rules and regulations of the SEC and
other authority. |
|
● |
Evaluate
the results of the stockholder advisory vote on executive
compensation when held. |
|
|
|
|
● |
Review
director compensation levels and practices, and recommend, from
time to time, changes in such compensation levels and practices to
Board with equity ownership in the Company encouraged. |
The
Compensation Committee receives input and recommendations from the
Company’s executive officers (except with respect to such executive
officer’s own compensation), but is not bound by such
recommendations. These are generally based on each executive
officer’s individual performance as well as his knowledge of each
executive officer’s job responsibilities, seniority, expected
contributions and his understanding of the competitive market for
such executives. Neither the Compensation Committee nor management
engaged a compensation consultant for compensation related to the
fiscal year ended December 31, 2019. Each Compensation Committee
member is independent and satisfies the applicable requirements for
Compensation Committee membership under the Nasdaq rules, and is a
“non-employee director” as defined in Rule 16b-3 under the Exchange
Act. The Compensation Committee held five meetings during the year
ended December 31, 2019.
Nominating and Corporate Governance Committee. The purpose
of the Nominating and Corporate Governance Committee, (the
“Nominating Committee”), is to:
|
● |
Identify,
evaluate and recommend individuals qualified to become members of
the Board of Directors, consistent with criteria approved by the
Board of Directors. |
|
|
|
|
● |
Select,
or recommend that the Board select the director nominees to stand
for election at each annual or special meeting of stockholders of
the Company in which directors will be elected or to fill vacancies
on the Board. |
|
|
|
|
● |
Develop
and recommend to the Board a set of corporate governance principles
applicable to the Company, as the Committee deems
appropriate. |
|
|
|
|
● |
Oversee
the annual performance evaluation of the Board and its committees
and management. |
|
|
|
|
● |
Otherwise
take a leadership role in shaping and providing oversight of the
corporate governance of the Company, including recommending
directors eligible to serve on all committees of the
Board. |
Each
Nominating Committee member is independent under the Nasdaq rules.
The Nominating Committee held two meetings during the year ended
December 31, 2019.
Although
the Nominating Committee has not formulated any specific minimum
qualifications that the committee believes must be met by a
director-nominee that the committee recommends to the Board, the
factors it will take into account will include judgement, skill,
diversity, experiences with businesses and other organizations of
comparable size and scope, the interplay of the candidate’s
experience with the experience of other directors, and the extent
to which the candidate would be a desirable addition to the Board
of Directors and any committees of the Board. The Nominating
Committee may engage consultants or third-party search firms to
assist in identifying and evaluating potential nominees and may
also seek referrals from other members of the Board, management,
stockholders and other sources. Evaluations of candidates generally
involve a review of background materials, internal discussions and
interviews with selected candidates, as appropriate. Upon selection
of a qualified candidate, the Nominating Committee recommends the
candidate for consideration by the full Board.
The
Nominating Committee will consider recommendations for
directorships submitted by stockholders. Stockholders wishing to
propose director candidates for consideration by the Nominating
Committee may do so by writing to the Corporate Secretary of the
Company and providing the information concerning the nominee and
his or her proponent(s) as required by the Company’s By-Laws. The
By-Laws set forth further requirements for stockholders wishing to
nominate director candidates for consideration at a stockholders’
meeting including, among other things, that a stockholder must give
timely written notice of such a nomination to the Corporate
Secretary of the Company. See “Stockholder Proposals for
Presentation at the 2021 Annual Meeting” in this Proxy Statement
for more information. Candidates recommended by stockholders will
be given the same consideration as all other candidates.
The
Board also has a Reinsurance and Risk Committee, an Investment
Committee and a Legal Committee made up of members of its
Board.
Stockholder
Communications with the Board
Stockholders
may communicate with the full Board or individual directors by
submitting such communications in writing to 1347 Property
Insurance Holdings, Inc., Attn: Corporate Secretary, 970 Lake
Carillon Dr., Suite 318, St. Petersburg, FL 33716. The Company’s
management will forward such correspondence, as appropriate.
Complaints or concerns relating to our financial reporting,
accounting, internal accounting controls or auditing will be
referred to the Chairman of our Audit Committee.
DIRECTOR COMPENSATION
Under
our director compensation program, we provide compensation to our
non-employee directors. Directors who are employees of the Company
do not receive compensation for their service as directors. The
current director compensation program was adopted on August 22,
2018 (effective as of September 1, 2018) to remain competitive in
attracting and retaining qualified board members and to better
align director compensation to other public companies of comparable
size to the Company. The terms of the program are as
follows:
|
● |
Each
non-employee director receives an annual cash retainer of $50,000,
paid in quarterly installments; |
|
|
|
|
● |
Both
the Chairman and Co-Chairman of the Board receive an additional
annual cash retainer of $75,000 each, paid in quarterly
installments; |
|
|
|
|
● |
The
Chairman of the Audit Committee receives an additional cash
retainer of $15,000, paid in quarterly installments; |
|
|
|
|
● |
The
Chairman of the Compensation Committee as well as the Chairman of
the Nominating and Corporate Governance Committee each receive an
additional cash retainer of $5,000, paid in quarterly
installments; |
|
|
|
|
● |
The
Chairman of the Reinsurance Committee receives an additional cash
retainer of $75,000, paid in quarterly installments; |
|
|
|
|
● |
Each
of the members of the Audit, Compensation, and Nominating and
Corporate Governance Committees (excluding the Chairman of each of
those committees), receive an additional cash retainer of $2,000,
paid in quarterly installments; |
|
|
|
|
● |
Each
non-employee director receives an annual grant of restricted stock
units (“RSUs”) with a value of $40,000; and |
|
|
|
|
● |
Each
non-employee director will receive reimbursement of reasonable
out-of-pocket expenses for attending board and committee
meetings. |
RSUs
granted to our directors vest in five equal annual installments,
beginning with the first anniversary of the grant date, provided
that, if the director makes him or herself available and consents
to be nominated by the Company for continued service as a director
of the Company, but is not nominated by the Board for election by
stockholders, other than for good reason as determined by the Board
in its discretion, then the next 20% tranche of RSUs shall vest as
of the director’s last date of service as a director of the
Company.
The
Company’s 2018 Equity Incentive Plan (the “2018 Plan”)
provides that the aggregate grant date fair value of all awards
granted to any single non-employee director during any single
calendar year (determined as of the applicable grant date(s) under
applicable financial accounting rules), taken together with any
cash fees paid to the non-employee director during the same
calendar year, may not exceed $200,000.
The
following table sets forth information with respect to compensation
earned by each of our non-employee directors for the year ended
December 31, 2019. Mr. Raucy, who served as a director until
December 2, 2019, did not receive any compensation for his service
as a director during 2019 as he concurrently served as President
and Chief Executive Officer of the Company. For more information,
see “Compensation of Executive Officers—Summary Compensation
Table.” Ms. Hayes’ and Ms. King’s compensation for 2019 reflects
their pro-rata share of the annual compensation awarded to our
directors as they were appointed to our Board on January 11,
2019.
Non-Employee
Director |
|
Fees
Earned or Paid in Cash ($)(3) |
|
|
Stock
Awards ($)(4) |
|
|
Total
($) |
|
D. Kyle
Cerminara |
|
|
125,000 |
|
|
|
40,000 |
|
|
|
165,000 |
|
Lewis M.
Johnson |
|
|
125,000 |
|
|
|
40,000 |
|
|
|
165,000 |
|
Rita
Hayes(1) |
|
|
50,556 |
|
|
|
66,661 |
|
|
|
117,217 |
|
Marsha
King(1) |
|
|
50,556 |
|
|
|
66,661 |
|
|
|
117,217 |
|
E. Gray
Payne |
|
|
62,000 |
|
|
|
40,000 |
|
|
|
102,000 |
|
Larry
G. Swets, Jr.(2) |
|
|
106,250 |
|
|
|
40,000 |
|
|
|
146,250 |
|
Scott D.
Wollney |
|
|
56,000 |
|
|
|
40,000 |
|
|
|
96,000 |
|
Dennis A.
Wong |
|
|
65,000 |
|
|
|
40,000 |
|
|
|
105,000 |
|
1. |
Mses.
Hayes and King were appointed to our Board on January 11, 2019.
Cash fees represent their pro-rata share of the annual cash
retainer of $50,000 payable to each non-employee director as well
as a pro-rata share of $2,000 payable to Ms. Hayes for her service
on the Nominating and Corporate Governance Committee and $2,000
payable to Ms. King for her service on the Compensation Committee.
Stock awards are comprised of a grant of 5,397 RSUs issued to each
of Mses. Hayes and King on January 11, 2019, representing their
pro-rata share of the annual grant of RSUs with a value of $40,000
covering the period beginning August 2018 and ending August 2019,
as well as a grant 7,722 RSUs issued to each of Mses. Hayes and
King on August 13, 2019 covering the period beginning August 2019
and ending August 2020. |
|
|
2. |
Mr.
Swets was appointed as chairman of the Reinsurance and Risk
Committee on May 14, 2019. His cash fees include his pro-rata share
of the $75,000 annual retainer paid to the chairman of the
committee, in addition to the $50,000 annual cash retainer payable
to each non-employee director. |
|
|
3. |
In
addition to their compensation, directors are reimbursed for travel
and other reasonable out-of-pocket expenses related to their
attendance at Board or committee meetings, or for other travel on
behalf of the Company. These expenses have not been included in
this table. |
|
|
4. |
Stock
awards represent the aggregate grant date fair value of 7,722 RSUs
granted to each non-employee director on August 13, 2019 as well as
the aggregate grant date fair value of 5,397 RSUs granted to each
of Mses. Hayes and King on January 11, 2019. The aggregate grant
date fair value for the RSUs has been presented in the table above
in accordance with Financial Accounting Standards Board Accounting
Standards Codification Topic 718. For additional information
relating to the assumptions made in valuing and expensing these
awards, please see Note 2 – Significant Accounting Policies and
Note 7 – Equity Incentive Plans in the Company’s Annual Report on
Form 10-K for the fiscal year ended December 31, 2019. The RSUs
were valued using the closing price of the Company’s common shares
on the Nasdaq on each grant date. The RSUs vest in five equal
annual installments, beginning one year from the date of grant,
provided that, if the director makes themselves available and
consents to be nominated by the Company for continued service as a
director of the Company, but is not nominated by the Board for
election by stockholders, other than for good reason as determined
by the Board in its discretion, then the next 20% tranche of RSUs
shall vest as of the director’s last date of service as a director
of the Company. |
The
aggregate number of stock awards and option awards outstanding for
each director as of December 31, 2019 were as follows:
|
● |
Mr.
Cerminara – 16,294 RSUs |
|
● |
Mr.
Johnson – 16,294 RSUs |
|
● |
Ms.
Hayes – 13,119 RSUs |
|
● |
Ms.
King – 13,119 RSUs |
|
● |
General
Payne – 12,294 RSUs |
|
● |
Mr.
Swets – 16,294 RSUs |
|
● |
Mr.
Wollney – 12,294 RSUs |
|
● |
Mr.
Wong – 16,294 RSUs |
2019
Appointment of New Directors and Grants of Restricted Stock
Units
On
January 11, 2019, the Board appointed Mses. Hayes and King as
directors, effective immediately. Pursuant to the director
compensation program, Ms. Hayes and Ms. King were each granted
5,397 RSUs with a value of $26,661 on January 11, 2019. The RSUs
vest in five equal annual installments, subject to the director’s
continued service on the board, beginning with the first
anniversary of the grant date.
On
August 13, 2019, the Compensation Committee granted 7,722 RSUs with
a value of $40,000 to each of the Company’s eight non-employee
directors, representing the annual grant of RSUs for the 2019
fiscal year under the director compensation program. The RSUs vest
in five equal annual installments, subject to the director’s
continued service on the Board, beginning with the first
anniversary of the grant date.
The
award agreements for each of the RSU grants made during 2019
discussed above also provide that if a director makes herself or
himself available and consents to be nominated by the Company for
continued service as a director of the Company, but is not
nominated by the Board for election by stockholders, other than for
good reason as determined by the Board in its discretion, then the
next 20% tranche of RSUs shall vest as of the director’s last date
of service as a director of the Company.
Appointment
of Mr. Swets as Interim Chief Executive Officer
Effective
June 17, 2020, the Company’s Board appointed Mr. Swets, a current
director of the Board, as the Company’s Interim Chief Executive
Officer. Mr. Swets replaced Mr. Cerminara as the Company’s
principal executive officer. Mr. Cerminara continues to serve as
the Chairman of the Board of the Company.
On
June 18, 2020, the Company entered into a consulting agreement (the
“Consulting Agreement”) by and between the Company and Itasca
Financial LLC (“Itasca Financial”), an advisory and investment firm
founded by Mr. Swets in 2005, with it being agreed that Mr. Swets
would be providing the services described on behalf of Itasca
Financial. The Consulting Agreement provides that Mr. Swets act as
the Company’s Interim Chief Executive Officer. As Interim Chief
Executive Officer, Mr. Swets is performing services and duties as
required by the Board, to whom he reports.
In consideration for the services, the Company has paid, subject to
the monetary limitations or thresholds set forth in applicable
award or plan agreements, Itasca Financial $46,000 per month during
the term of the Consulting Agreement, which will terminate on the
earlier of (i) the Company’s hiring of a new Chief Executive
Officer or (ii) the six-month anniversary of the commencement date.
Mr. Swets will forgo the compensation of board fees while serving
as consultant, with the Company to resume board and committee fees
immediately after the end of the term of the Consulting Agreement
or upon earlier termination. Mr. Swets will remain a director of
the Company if he is continued to be elected by its
stockholders.
The
Consulting Agreement contains a customary confidentiality provision
and a six-month post-termination of the Agreement restriction
against both soliciting employees and independent contractors of
the Company and inducing them to terminate their relationship with
the Company.
PROPOSAL 2 — TO APPROVE AN AMENDMENT
AND RESTATEMENT TO OUR CERTIFICATE OF INCORPORATION TO CHANGE OUR
CORPORATE NAME FROM 1347 PROPERTY INSURANCE HOLDINGS, INC. TO FG
FINANCIAL GROUP, INC.
General
Our
Board has approved, and has submitted to our stockholders for
approval, the amendment and restatement of our Certificate of
Incorporation to change our corporate name from 1347 Property
Insurance Holdings, Inc. to FG Financial Group, Inc. We refer to
this proposal as the “Name Change Proposal.” The Board recommends
that stockholders vote in favor of the Name Change
Proposal.
Reasons
for the Proposed Name Change
As
previously disclosed, going forward the Company intends to operate
as a diversified holding company of reinsurance and investment
management businesses. The board believes that changing our
corporate name to FG Financial Group, Inc. better aligns with our
future business plans. For example, the Company, to be renamed FG
Financial Group, Inc. (“FG”) plans to carry out its business
through three primary avenues: insurance, asset management, and
real estate. The Company also intends to change the ticker symbols
for its Nasdaq-listed common stock and 8.00% Cumulative Preferred
Stock, Series A (“Series A Preferred Stock”), and has
reserved with Nasdaq the ticker symbols “FGF” and “FGFPP,”
respectively.
Insurance:
The
Company has formed a wholly-owned reinsurance subsidiary,
Fundamental Global Reinsurance Ltd. (“FGRe”), a Cayman Islands
limited liability company, to provide specialty property and
casualty reinsurance. FGRe has been granted a Class B (iii) insurer
license in accordance with the terms of The Insurance Law, 2010 and
underlying regulations thereto and is subject to regulation by the
Cayman Islands Monetary Authority (the “Authority”). FGRe intends
to write fully collateralized reinsurance agreements in the near
term.
Asset
Management:
The Company has formed a wholly owned subsidiary, Fundamental
Global Advisors, LLC, to serve as an investment advisor to FedNat
under the investment advisory agreement entered into on December 2,
2019. In addition, the Company has formed Fundamental Global Asset
Management, LLC, a joint venture with FGI, which has sponsored, and
intends to continue to sponsor investment advisors that will manage
private funds ranging the full spectrum of alternative equities,
fixed income, private equity and real estate. FGFC will seek to
benefit from the growth of the assets under management of the
investment advisors it sponsors and the performance of the funds
they manage. For more information on the joint venture, see the
section entitled “Transactions with Related Persons” in this Proxy
Statement.
Real
Estate:
FG
has purchased, and plans to continue to purchase controlling
interests in income producing real estate assets. FG will seek to
benefit from underlying rental income on long-term leases with high
quality tenants as well as the capital appreciation from the
underlying real estate assets.
Relationship
with FGI
FGI, a registered investment advisor, is, together with its
affiliates, the Company’s largest stockholder. Funds managed by FGI
directly hold shares of our common stock and Series A Preferred
Stock. Mr. Cerminara, Chairman of our Board, is Chief Executive
Officer, Co-Founder and Partner of FGI, and Mr. Johnson,
Co-Chairman of our Board, is President, Co-Founder and Partner of
FGI. For information about transactions between the Company and
FGI, see the section entitled “Transactions with Related Persons”
in this Proxy Statement.
Implementation
of Proposed Name Change
By
approving the Name Change Proposal, our stockholders will authorize
the Board to amend and restate the Certificate of Incorporation to
effectuate the name change and to change all references in the
Certificate of Incorporation from “Third Amended and Restated
Certificate of Incorporation” to “Fourth Amended and Restated
Certificate of Incorporation.” In particular, Article I of the
Fourth Amended and Restated Certificate of Incorporation will read
as follows:
“ARTICLE
I. The name of the Corporation is FG Financial Group,
Inc.”
The
board will also incorporate into the Fourth Amended and Restated
Certificate of Incorporation the provisions of the Certificate of
Incorporation that were amended by the Certificate of Amendment,
effective December 17, 2019 following the receipt of stockholder
approval.
If
approved by our stockholders, the proposed amendment and
restatement, including the corporate name change, will become
effective when the Fourth Amended and Restated Certificate of
Incorporation is filed with and accepted by the Secretary of State
of the State of Delaware. The corporate name change will not affect
our corporate structure or any of our operations or
businesses.
Our common stock and Series A Preferred Stock currently trade on
Nasdaq under the symbols “PIH” and “PIHPP,” respectively. If the
Name Change Proposal is approved and the corporate name change
becomes effective, we will continue to be listed on Nasdaq. We
expect that our common stock and Series A Preferred Stock will
begin trading under the new Nasdaq symbols “FGF” and “FGFPP,”
respectively, at or around the time we effect our name change.
We
have also entered into a Trademark License Agreement with FGI
pursuant to which FGI has granted us a non-exclusive,
non-assignable, non-transferable, royalty-free and fully paid
license to use, display and advertise the name “Fundamental Global”
in the United States on the terms and subject to the conditions set
forth in the agreement.
The
above summary of the Fourth Amended and Restated Certificate of
Incorporation is qualified in its entirety by reference to the full
text thereof, which is attached as Appendix A to this proxy
statement (additions are underlined and deletions are struck
through).
Potential
Effects of the Proposed Name Change
If
the corporate name change becomes effective, the rights of
stockholders holding certificated shares under currently
outstanding stock certificates and the number of shares represented
by those certificates will remain unchanged. The new corporate name
will not affect the validity or transferability of any currently
outstanding stock certificates, nor will it be necessary for
stockholders with certificated shares to surrender any stock
certificates they currently hold as a result of the name change.
After the name change, all new stock certificates issued by the
Company and all uncertificated shares held in direct registration
accounts, including uncertificated common and preferred shares
currently held in direct registration accounts, will bear the name
FG Financial Group, Inc.
Upon
the effectiveness of the corporate name change, the Board intends
to approve an amendment to the Company’s By-Laws to change all
references to “1347 Property Insurance Holdings, Inc.” in the
By-Laws to “FG Financial Group, Inc.”
In
connection with the corporate name change, the Company has also
provided notice to 1347 Advisors LLC that, subject to the approval
of the Name Change Proposal by the Company’s stockholders, the
Company intends to terminate the Trademark License Agreement,
effective as of February 28, 2014, pursuant to which the Company
licenses the trade name “1347” from 1347 Advisors LLC.
Stockholder approval of the amendment and restatement of our
Certificate of Incorporation to change our corporate name is not
required by our Certificate of Incorporation, By-laws or Delaware
law. However, our Board of Directors is submitting the Name Change
Proposal to the stockholders for ratification as a matter of good
corporate governance. If the Name Change Proposal is not approved
by stockholders, our Board of Directors, in its discretion, may
take action to effect the name change in our Certificate of
Incorporation and throughout other corporate documents if the Board
feels that such a change would be in the best interests of the
Company and its stockholders.
Notwithstanding approval of the Name Change Proposal by the
stockholders, the Board reserves the right to, without further vote
by our stockholders, abandon the proposed corporate name change at
any time and not file the Fourth Amended and Restated Certificate
of Incorporation if the Board concludes that such action would be
in the best interest of the Company or our stockholders.
Applicable
Vote
Approval
of the Name Change Proposal requires the affirmative vote of at
least 66 2/3% of the voting power of the outstanding shares of
common stock entitled to vote in the election of directors. A
stockholder may vote “FOR” or “AGAINST” approval or “ABSTAIN” from
voting on the proposal. Proxies marked “ABSTAIN” will have the same
effect as a vote “AGAINST” the approval of the Name Change
Proposal. A broker, bank or other nominee who has not been
furnished voting instructions from a beneficial owner will be
authorized to vote on the Name Change Proposal as it is a “routine”
matter under applicable rules. Therefore, no broker non-votes are
expected in connection with this Proposal 2.
Recommendation
of the Board of Directors
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE
“FOR” APPROVAL OF THE NAME CHANGE PROPOSAL.
PROPOSAL 3 — RATIFICATION OF APPOINTMENT OF
BDO USA, LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC
ACCOUNTING FIRM FOR THE YEAR ENDING
DECEMBER 31, 2020
At
the Annual Meeting, stockholders will be asked to ratify the
appointment of BDO USA, LLP (“BDO”) as our independent
registered public accounting firm for the year ending December 31,
2020. The Audit Committee of our Board of Directors has appointed
BDO as our independent registered public accounting firm for the
year ending December 31, 2020. BDO also served as our independent
registered public accounting firm for the year ended December 31,
2019, and has served as our independent registered public
accounting firm since 2012. If stockholders do not ratify the
appointment of BDO, our Board may consider the selection of other
independent registered public accounting firms for the year ending
December 31, 2020, but will not be required to do so.
Stockholder
ratification of the appointment of BDO is not required by our
Certificate of Incorporation or our By-Laws. However, our Board of
Directors is submitting the appointment of BDO to the stockholders
for ratification as a matter of good corporate governance. Even if
the appointment is ratified, our Board of Directors, in its
discretion, may direct the appointment of a different independent
registered public accounting firm for 2020 if the Board of
Directors feels that such a change would be in the best interests
of the Company and its stockholders.
We
expect that representatives of BDO will not be present at the
Annual Meeting.
In
considering the reappointment of BDO as our independent registered
public accounting firm, the Audit Committee considered BDO’s
qualifications, experience, independence, tenure as our independent
registered public accounting firm and its related depth of
understanding of our businesses, operations and systems. The Audit
Committee and the Board of Directors believe that the continued
retention of BDO as our independent registered public accounting
firm is in the best interests of the Company and our stockholders
at this time.
Required
Vote
Ratification
requires an affirmative vote of the majority of the votes properly
cast at the Annual Meeting. Proxies marked “ABSTAIN” will not be
considered as votes cast for or against Proposal 3 and will have no
effect on the outcome of the proposal. A broker, bank or other
nominee who has not been furnished voting instructions from a
beneficial owner will be authorized to vote on Proposal 3 as it is
a “routine” matter under applicable rules. Therefore, no broker
non-votes are expected in connection with this Proposal.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT STOCKHOLDERS VOTE
“FOR” THE RATIFICATION OF THE APPOINTMENT OF BDO USA, LLP AS
THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE
FISCAL YEAR ENDING DECEMBER 31, 2020.
Principal
Accountant Fees and Services
The
consolidated financial statements for the years ended December 31,
2019 and 2018 have been audited by BDO, our independent registered
public accounting firm. Our Audit Committee requires that
management obtain the prior approval of the Audit Committee for all
audit and permissible non-audit services to be provided by BDO.
Fees for all services provided by BDO were pre-approved by the
Audit Committee. The following table shows the fees that we
incurred for professional services rendered by BDO for 2019 and
2018.
|
|
Year ended
December 31, |
|
|
|
2019 |
|
|
2018 |
|
Audit
fees(1) |
|
$ |
176,330 |
|
|
$ |
209,273 |
|
Audit-related
fees |
|
|
— |
|
|
|
— |
|
Tax
fees |
|
|
— |
|
|
|
— |
|
All other
fees |
|
|
— |
|
|
|
— |
|
Total |
|
$ |
176,330 |
|
|
$ |
209,273 |
|
|
1. |
Includes
professional fees billed for the audits of our financial
statements, the review of interim condensed financial statements,
as well as other professional services that are normally provided
by BDO in connection with statutory and regulatory filings or
engagements. |
AUDIT COMMITTEE REPORT
The
following report of the Audit Committee shall not be deemed to be
“soliciting material” or to be “filed” with the Securities and
Exchange Commission, nor shall this report be incorporated by
reference into any filing made by the Company under the Securities
Act of 1933, as amended, or the Securities Exchange Act of 1934, as
amended.
The
primary purpose of the Audit Committee is to assist the Board of
Directors in fulfilling its general oversight of the Company’s
financial reporting process. The Audit Committee conducted its
oversight activities for the Company in accordance with the duties
and responsibilities outlined in the Audit Committee charter. The
Audit Committee has the authority to obtain advice and assistance
from outside legal, accounting or other advisers as the Audit
Committee deems necessary to carry out its duties and to receive
appropriate funding, as determined by the Audit Committee, from the
Company for such advice and assistance.
The
Company’s management is responsible for the preparation,
consistency, integrity and fair presentation of the financial
statements, accounting and financial reporting principles, systems
of internal control and procedures designed to ensure compliance
with accounting standards, applicable laws and regulations. The
Company’s independent registered public accounting firm, BDO, is
responsible for performing an independent audit of the Company’s
financial statements.
The
Audit Committee hereby reports as follows:
|
1. |
The
Audit Committee has reviewed and discussed the audited financial
statements as of and for the year ended December 31, 2019 with
management. |
|
|
|
|
2. |
The
Audit Committee has discussed with BDO, the Company’s independent
auditors for the year ended December 31, 2019, the matters required
to be discussed by the applicable requirements of the Public
Company Accounting Oversight Board (“PCAOB”) and the
Securities and Exchange Commission. |
|
|
|
|
3. |
The
Audit Committee has received the written disclosures and the letter
from BDO required by applicable requirements of the PCAOB regarding
BDO’s communications with the Audit Committee concerning
independence, and has discussed with BDO its
independence. |
|
|
|
|
4. |
Based
upon the review and discussion referred to in paragraphs (1)
through (3) above, the Audit Committee recommended to the Board of
Directors, and the Board approved, that the audited financial
statements be included in the Company’s Annual Report on Form 10-K
for the year ended December 31, 2019, for filing with the
Securities and Exchange Commission. |
THE
AUDIT COMMITTEE
Dennis
A. Wong, Chairman
General
E. Gray Payne
Scott
D. Wollney
INFORMATION ABOUT OUR EXECUTIVE
OFFICERS
Below
is biographical information for our executive officers who are not
directors. Biographical information regarding Mr. Swets, our
Interim Chief Executive Officer and a current director of the
Board, can be found in Proposal 1.
John S. Hill, CPA, age 63, has served as our Executive Vice
President since December 2019, Chief Financial Officer since July
2013 and was also appointed as Secretary in March 2015. Prior to
becoming Executive Vice President, he served as our Vice President
since July 2013. Prior to joining our company, Mr. Hill served as
an Accounting Manager at AmeriLife Group, LLC, a company involved
in the distribution of annuity, life and health insurance products,
from June 2013 to July 2013 and as the founder and owner of his
consulting business, Hill Consulting Services LLC from July 2009 to
June 2013. From June 2010 to September 2011, Mr. Hill served as the
Chief Financial Officer of Prepared Insurance Company and prior to
that, he served as the Chief Financial Officer, Controller and
Treasurer of Travelers of Florida from May 1998 to June 2009. Mr.
Hill also served as the Chief Financial Officer of Carolina
Casualty Insurance Company from 1989 to 1997. Mr. Hill served on
the Board of Governors of the Florida Automobile Joint Underwriting
Association from 1999 through 2003. Mr. Hill’s executive experience
includes his prior roles as a national insurance audit instructor
and peer review team member in KPMG’s insurance practice. He also
holds the designation of certified public accountant (inactive) and
is a member of the American Institute of CPAs. Mr. Hill obtained a
bachelor’s degree from Iowa State University with a double major in
economics and accounting.
Brian D. Bottjer, CPA, age 46, has served as our Senior
Vice President since December 2019, and as our Controller since
September 2014. Previously, Mr. Bottjer served as Principal
Financial Officer and Controller of Biovest International, Inc., a
biotechnology company focused on developing a cure for various
types of cancer of the immune system. Mr. Bottjer has also served
in various financial and regulatory reporting roles for a number of
other publicly traded companies in the insurance, financial
services, and retail industries. Mr. Bottjer is a certified public
accountant licensed in the state of Florida, and obtained his
bachelor’s of science degree from the State University of New York
at Buffalo.
COMPENSATION OF EXECUTIVE
OFFICERS
Our
named executive officers for the fiscal year ended December 31,
2019 include John S. Hill, our Executive Vice President, Chief
Financial Officer and Secretary, and Brian D. Bottjer, our Senior
Vice President and Controller, as well as Douglas N. Raucy, our
former President and Chief Executive Officer. In connection with
the sale of the Company’s wholly owned subsidiaries, Maison
Insurance Company, Maison Managers, Inc., and ClaimCor, LLC (the
“Asset Sale”), Mr. Raucy resigned from all positions with the
Company effective December 2, 2019. Mr. Raucy also entered into an
employment agreement with FedNat Holding Company, the purchaser in
the Asset Sale transaction, effective December 2, 2019. Effective
June 17, 2020, the Company’s Board appointed Mr. Swets, a current
director of the Board, as the Company’s Interim Chief Executive
Officer, which role he currently holds as the Company searches for
a permanent replacement for Mr. Raucy. For more information, see
“Corporate Governance—Board Leadership Structure.”
With
respect to executive compensation, the primary goal of the
Compensation Committee is to retain and motivate highly skilled
executives by aligning their pay with the Company’s performance and
stockholder returns. Our compensation consists primarily of five
components: (i) base salary, (ii) an annual cash bonus, (iii)
equity-based incentive awards, (iv) retirement benefits in the form
of Company paid matching and profit sharing contributions to the
Company’s 401(k) retirement plan, and (v) premiums paid by the
Company on the behalf of our employees for health, dental, life and
other ancillary insurance coverage.
Summary
Compensation Table
The
following table summarizes the compensation for our named executive
officers for the years shown. The Company does not have any
employment agreements with its employees.
Name
and
Principal Position |
|
Year |
|
|
Salary
($) |
|
|
Bonus
($)(2)
|
|
|
Stock
Awards (3)
($)
|
|
|
All
Other Compensation
($)(4) |
|
|
Total
($) |
|
John S.
Hill |
|
|
2019 |
|
|
|
250,000 |
|
|
|
187,500 |
|
|
|
– |
|
|
|
30,183 |
|
|
|
467,683 |
|
Exec VP,
Chief Financial Officer, & Secretary |
|
|
2018 |
|
|
|
233,333 |
|
|
|
68,000 |
|
|
|
7,000 |
|
|
|
28,352 |
|
|
|
336,685 |
|
Brian D.
Bottjer |
|
|
2019 |
|
|
|
184,291 |
|
|
|
175,000 |
|
|
|
– |
|
|
|
36,590 |
|
|
|
395,881 |
|
Sr. VP and
Controller |
|
|
2018 |
|
|
|
165,000 |
|
|
|
15,000 |
|
|
|
– |
|
|
|
30,477 |
|
|
|
210,977 |
|
Douglas
N. Raucy(1) |
|
|
2019 |
|
|
|
298,819 |
|
|
|
162,500 |
|
|
|
– |
|
|
|
36,269 |
|
|
|
497,588 |
|
Former
President & Chief Executive Officer |
|
|
2018 |
|
|
|
318,333 |
|
|
|
100,000 |
|
|
|
– |
|
|
|
34,371 |
|
|
|
452,704 |
|
(1) |
Mr.
Raucy resigned from all positions held with the Company and its
subsidiaries effective December 2, 2019 in connection with the sale
of the Company’s three insurance subsidiaries to
FedNat. |
|
|
(2) |
Cash
bonuses for 2019 represent transaction bonuses approved by the
Compensation Committee on December 1, 2019 and paid to Messrs.
Hill, Bottjer and Raucy in connection with the completion of the
sale of the Company’s former insurance subsidiaries to FedNat as
well as $25,000 paid to Mr. Bottjer in January 2019, based on
performance in 2018. For 2018, payments represent bonuses approved
by the Compensation Committee on August 22, 2018 of $43,000 to Mr.
Hill, $15,000 to Mr. Bottjer, and $75,000 to Mr. Raucy, based on
management’s recommendation and the employees’ performance, as well
as bonuses approved by the Compensation Committee on December 22,
2018 in the amount of $25,000 to Mr. Hill and $25,000 to Mr. Raucy,
based on performance in 2018.
|
|
|
(3) |
On
August 22, 2018, the Compensation Committee granted 1,000 shares of
the Company’s common stock (referred to as “bonus shares”) and
1,000 RSUs (equal to the number of bonus shares) to Mr. Hill. These
grants were made pursuant to the 2018 Plan. Each RSU represents a
contingent right to receive one share of the Company’s common
stock. These RSUs vest in five equal annual installments beginning
with the first anniversary of the grant date, subject to continued
employment, with vesting subject to Mr. Hill maintaining ownership
of the bonus shares through the full five-year vesting period. The
aggregate grant date fair value for the RSUs has been presented in
the table above in accordance with Financial Accounting Standards
Board Accounting Standards Codification Topic 718. For additional
information relating to this equity award, including the
assumptions made in valuing and expensing this award, please see
Note 2 – Significant Accounting Policies and Note 7 – Equity
Incentive Plans in the Company’s Annual Report on Form 10-K for the
fiscal year ended December 31, 2019. |
|
|
(4) |
All
other compensation represents premiums paid by the Company for
medical, dental, life and other ancillary insurance benefits
provided to each of the named executive officers listed. We also
paid for one private business membership for each of Messrs. Hill,
Bottjer and Raucy for 2019, and continue to provide this benefit to
Mr. Hill, to encourage entertainment of business colleagues and
customers, interactions with others within professional, business
and local communities, and holding business meetings at a
convenient offsite location. |
Compensation
and Employment Actions Taken in Connection with the Asset
Sale
Resignation
of Chief Executive Officer
On
December 2, 2019, in connection with the sale of the Company’s
former insurance subsidiaries to FedNat (the “Asset Sale”), and
pursuant to the employment agreement entered into with FedNat and
the resignation agreement described below, Mr. Raucy, the Company’s
then-serving President and Chief Executive Officer and a named
executive officer, resigned from all positions that he held with
the Company as of the closing of the Asset Sale, including his
position as a director of the Company.
The
resignation agreements entered into by Mr. Raucy with the Company
provided for the accelerated vesting in full of 32,000 unvested
restricted stock units held by Mr. Raucy, upon the closing of the
Asset Sale, with each restricted stock unit representing one share
of the Company’s common stock. The Compensation Committee of the
Board had previously approved the accelerated vesting of the
restricted stock units. Pursuant to the resignation agreement, the
Company also paid a transaction bonus in the amount of $162,500 to
Mr. Raucy, promptly following the closing of the Asset
Sale.
Executive
Officer Appointments and Employment Agreements
On
December 2, 2019, the Company entered into employment agreements
with Mr. Hill, then serving as Vice President, Chief Financial
Officer and Secretary of the Company, and Mr. Bottjer, then serving
as Controller of the Company (each, the “Employment Agreement” and
collectively, the “Employment Agreements”). Effective December 2,
2019, the Board promoted Mr. Hill to Executive Vice President,
Chief Financial Officer and Secretary of the Company, and Mr.
Bottjer to Senior Vice President and Controller of the Company,
effective immediately.
The
Employment Agreements provide for an annual base salary of $250,000
to Mr. Hill and $200,000 to Mr. Bottjer. Commencing with respect to
the Company’s 2019 fiscal year, each of Messrs. Hill and Bottjer
will be eligible to receive an annual bonus, payable in cash and/or
through awards based on the equity in the Company, and subject to
the achievement of the performance criteria, as determined by the
Compensation Committee. Pursuant to the Employment Agreements, on
December 13, 2019, the Company also paid Messrs. Hill and Bottjer,
a transaction cash bonus of $187,500 and $150,000, respectively,
which bonuses had been previously approved by the Compensation
Committee and were subject to the closing of the Asset Sale.
Messrs. Hill and Bottjer are also eligible to participate in the
Company’s benefit programs available generally to executive
employees of the Company.
In
the event Mr. Hill or Mr. Bottjer is terminated by the Company
without cause, then the Company will pay Mr. Hill or Mr. Bottjer,
as applicable, an amount equal to 12 months of his base salary in
effect at the time of the termination or the original base salary
set forth in the Employment Agreement, whichever is greater,
payable by the Company over a 12-month period in accordance with
the Company’s normal payroll practices. If Mr. Hill or Mr. Bottjer
is terminated for cause or voluntarily resigns, he will not be
entitled to any severance under the Employment Agreement. For
purposes of their respective Employment Agreements, “cause” will
exist if Mr. Hill or Mr. Bottjer (i) acts dishonestly or engages in
willful misconduct, (ii) breaches his fiduciary duties, (iii)
intentionally fails to perform duties assigned to him, (iv) is
convicted or enters a plea of guilty or nolo contendere with
respect to any felony crime involving dishonesty or moral
turpitude, and/or (v) breaches his obligations under the Employment
Agreement.
The
Employment Agreements contain customary non-competition and
non-solicitation covenants.
Cash
Bonuses
As
discussed above under “Compensation and Employment Actions Taken in
Connection with the Asset Sale,” the Company paid the following the
transaction bonuses in December 2019 in connection with the
completion of the Asset Sale: Mr. Hill, $187,500; Mr. Bottjer,
$150,000; and Mr. Raucy, $162,500.
On
August 22, 2018, the Compensation Committee approved cash bonuses
of $43,000 to Mr. Hill, $15,000 to Mr. Bottjer and $75,000 to Mr.
Raucy, based on management’s recommendation and the employees’
performance. On December 22, 2018, the Committee approved cash
bonuses of $25,000 each to Messrs. Hill, Bottjer, and Raucy, based
on performance in 2018.
Stock
Awards
On
August 22, 2018, the Compensation Committee granted 1,000 share of
the Company’s common stock (referred to as “bonus shares”)
and 1,000 RSUs (equal to the number of bonus shares) to Mr. Hill.
These grants were made pursuant to the 2018 Plan. Each RSU
represents a contingent right to receive one share of the Company’s
common stock. These RSUs vest in five equal annual installments
beginning with the first anniversary of the grant date, subject to
continued employment, with vesting subject to Mr. Hill maintaining
ownership of the bonus shares through the full five-year vesting
period.
Retirement
Benefits
Contributions
to the 401(k) Plan are made up of a 100% matching contribution on
the first 3% of pay and a 50% matching contribution on the next 2%
of pay to the extent such contributions are not in excess of the
Internal Revenue Code limits on contributions to Section 401(k)
plans. Under the 401(k) Plan, the Company may make additional
matching contributions or other profit-sharing contributions at its
discretion. There were no discretionary contributions in
2019.
2018
Equity Incentive Plan
The
Company’s stockholders approved the 2018 at the Company’s 2018
annual meeting of stockholders held on May 31, 2018. The 2018 Plan
replaced the Company’s Amended and Restated 2014 Equity Incentive
Plan, which had been approved by the stockholders in 2014 (the
“2014 Plan”). No new awards will be granted under the 2014
Plan.
The
objective of the 2018 Plan is to provide incentives to attract and
retain key employees, non-employee directors and consultants and
align their interests with those of the Company’s stockholders. The
2018 Plan is administered by the Compensation Committee and has a
term of ten years. All non-employee directors of the Company and
employees and consultants of the Company and its subsidiaries
designated by the Compensation Committee are eligible to
participate in the 2018 Plan and to receive awards, including stock
options (which may be incentive stock options or nonqualified stock
options), stock appreciation rights (SARs), restricted shares, RSUs
and other share-based awards. All of the shares authorized for
grant under the 2018 Plan may be issued pursuant to incentive stock
options.
The
maximum number of shares that may be issued or transferred with
respect to awards under the 2018 Plan is 300,000 shares, subject to
adjustment in certain circumstances as described below. Shares
issued under the 2018 Plan may include authorized but unissued
shares, treasury shares, shares purchased in the open market, or a
combination of the foregoing.
Shares
underlying awards that are settled in cash or that terminate or are
forfeited, cancelled, or surrendered without the issuance of shares
generally will again be available for issuance under the 2018 Plan.
However, shares used to pay the exercise price of stock options,
shares repurchased by the Company with stock option proceeds, and
shares used to pay withholding taxes upon exercise, vesting or
payment of an award, will not be added back to the share reserve
under the 2018 Plan. In addition, when a SAR is exercised and
settled in shares, all of the shares underlying the SAR will be
counted against the share limit of the 2018 Plan, regardless of the
number of shares used to settle the SAR.
Shares
subject to awards that are granted in assumption of, or in
substitution or exchange for, outstanding awards previously granted
by an entity acquired directly or indirectly by the Company will
not count against the share limit above, except as may be required
by the rules and regulations of any stock exchange or trading
market. The 2018 Plan provides that the aggregate grant date fair
value of all awards granted to any single non-employee director
during any single calendar year (determined as of the applicable
grant date(s) under applicable financial accounting rules), taken
together with any cash fees paid to the non-employee director
during the same calendar year, may not exceed $200,000.
Outstanding
Equity Awards at 2019 Fiscal Year-End
The
following table shows the number of outstanding equity awards that
were held by our named executive officers as of December 31, 2019.
Mr. Raucy is not included in the table below, since, upon the
closing of the Asset Sale, 32,000 unvested restricted stock units
(RSUs) held by Mr. Raucy vested in full, with each RSU representing
one share of the Company’s common stock. All other equity awards
granted to Mr. Raucy were forfeited upon his resignation from all
positions held with the Company and its subsidiaries, effective
December 2, 2019. Mr. Bottjer did not hold any equity awards as of
December 31, 2019.
|
|
|
|
|
Stock
awards |
Name |
|
Grant
Date |
|
|
Number
of shares or units of stock that have not
vested (#) |
|
Market
value of shares or units of stock that have not vested
($)(4) |
|
|
Equity
incentive plan awards: Number of unearned shares, unit or other
rights that have not vested (#) |
|
|
Equity
incentive plan awards: Market or payout value of unearned shares,
unit or other rights that have not
vested ($)(4) |
|
John
S. Hill |
|
|
05/29/2015 |
(1) |
|
|
|
|
|
|
|
|
4,000 |
|
|
|
22,080 |
|
|
|
|
12/15/2017 |
(2) |
|
19,200 |
|
|
105,984 |
|
|
|
– |
|
|
|
– |
|
|
|
|
08/22/2018 |
(3) |
|
800 |
|
|
4,416 |
|
|
|
– |
|
|
|
– |
|
(1) |
Consists
of 4,000 RSUs granted to Mr. Hill on May 29, 2015. Each RSU granted
entitles Mr. Hill to one share of the Company’s common stock upon
the vesting date of the RSU. The RSUs vest as follows: (i) 50% upon
the date that the closing price of the Company’s common stock
equals or exceeds $10.00 per share; and (ii) 50% upon the date that
the closing price of the Company’s common stock equals or exceeds
$12.00 per share. Prior to the vesting of the RSUs, Mr. Hill will
not be entitled to any dividends declared on the Company’s common
stock. The RSUs do not expire; however, should Mr. Hill discontinue
employment with the Company for any reason other than death or
disability, all unvested RSUs will be deemed forfeited on the date
employment is discontinued. |
|
|
(2) |
Consists
of 32,000 RSUs granted to Mr. Hill on December 15, 2017. Each RSU
granted entitles Mr. Hill to one share of the Company’s common
stock upon the vesting date of the RSU. The RSUs vest 20% per year
over five years beginning with the first anniversary of grant date,
subject to continued employment through such vesting date. Prior to
the vesting of the RSUs, Mr. Hill will not be entitled to any
dividends declared on the Company’s common stock. The RSUs do not
expire; however, should Mr. Hill discontinue employment with the
Company for any reason other than death or disability, all unvested
RSUs will be deemed forfeited on the date employment is
discontinued. The Board of Directors may, in its discretion,
accelerate vesting in the event of early retirement. |
|
|
(3) |
The
stock award issued to Mr. Hill on August 22, 2018 represents 1,000
RSUs entitling Mr. Hill to one share of the Company’s common stock
for each RSU upon the vesting date of the RSU. The RSUs vest in
five equal annual installments beginning with the first anniversary
of the grant date, subject to continued employment, with vesting
subject to Mr. Hill maintaining ownership of 1,000 shares of common
stock of the Company issued to Mr. Hill in connection with the RSU
grant through the full five-year vesting period. |
|
|
(4) |
The
market value of unvested shares underlying the RSUs is based on
$5.52, the closing market price of our common stock on December 31,
2019. |
Potential
Payments Upon Termination or Change in Control
Employment
Agreements
The
Employment Agreements between the Company and each of Messrs. Hill
and Bottjer provide for payments by the Company in connection with
a termination of employment. In the event Mr. Hill or Mr. Bottjer
is terminated by the Company without cause, then the Company will
pay Mr. Hill or Mr. Bottjer, as applicable, an amount equal to 12
months of his base salary in effect at the time of the termination
or the original base salary set forth in the Employment Agreement,
whichever is greater, payable by the Company over a 12-month period
in accordance with the Company’s normal payroll practices. If Mr.
Hill or Mr. Bottjer is terminated for cause or voluntarily resigns,
he will not be entitled to any severance under the Employment
Agreement. For purposes of their respective Employment Agreements,
“cause” will exist if Mr. Hill or Mr. Bottjer (i) acts dishonestly
or engages in willful misconduct, (ii) breaches his fiduciary
duties, (iii) intentionally fails to perform duties assigned to
him, (iv) is convicted or enters a plea of guilty or nolo
contendere with respect to any felony crime involving dishonesty or
moral turpitude, and/or (v) breaches his obligations under the
Employment Agreement.
Equity
Incentive Plans
Both
the 2014 Plan and 2018 Plan contain certain provisions concerning
the vesting and termination of equity awards granted under the
plans upon a termination of employment or upon a change in control.
The Company’s award agreements entered into under each plan also
contain provisions concerning the vesting and termination of the
RSUs granted thereunder.
2018 Equity Incentive Plan
The
2018 Plan generally provides for “double-trigger” vesting of equity
awards in connection with a change in control of the Company, as
described below.
To
the extent that outstanding awards granted under the 2018 Plan are
assumed in connection with a change in control, then, except as
otherwise provided in the applicable award agreement or in another
written agreement with the participant, all outstanding awards will
continue to vest and become exercisable (as applicable) based on
continued service during the remaining vesting period, with
performance-based awards being converted to service-based awards at
the “target” level. Vesting and exercisability (as applicable) of
awards that are assumed in connection with a change in control
generally would be accelerated in full on a “double-trigger” basis,
if, within two years after the change in control, the participant’s
employment is involuntarily terminated without “cause,” or by the
participant for “good reason”. Any stock options or stock
appreciation rights (SARs) that become vested on a “double-trigger”
basis generally would remain exercisable for the full duration of
the term of the applicable award.
To
the extent outstanding awards granted under the 2018 Plan are not
assumed in connection with a change in control, then such awards
generally would become vested in full on a “single-trigger” basis,
effective immediately prior to the change in control, with
performance-based awards becoming vested at the “target” level. Any
stock options or SARs that become vested on a “single-trigger”
basis generally would remain exercisable for the full duration of
the term of the applicable award.
The
Compensation Committee has the discretion to determine whether or
not any outstanding awards granted under the 2018 Plan will be
assumed by the resulting entity in connection with a change in
control, and the Compensation Committee has the authority to make
appropriate adjustments in connection with the assumption of any
awards. The Compensation Committee also has the right to cancel any
outstanding awards in connection with a change in control, in
exchange for a payment in cash or other property (including shares
of the resulting entity) in an amount equal to the excess of the
fair market value of the shares subject to the award over any
exercise price related to the award, including the right to cancel
any “underwater” stock options and SARs without payment
therefor.
For
purposes of the 2018 Plan, a “change in control” generally includes
(a) the acquisition of 50% or more of the company’s common stock;
(b) a reorganization, merger, consolidation or similar transaction,
or a sale of substantially all of the Company’s assets; or (c) the
complete liquidation or dissolution of the Company. The full
definition of “change in control” is set out in the 2018
Plan.
Whether
a participant’s employment has been terminated for “cause” will be
determined by the Company. Unless otherwise provided in the
applicable award agreement or in an another written agreement with
the participant, “cause,” as a reason for termination of a
participant’s employment generally includes (a) an intentional act
of fraud, embezzlement, theft or any other illegal or unethical act
in connection with the performance of the participant’s duties to
the Company or a subsidiary that the Company determines, acting in
good faith, has materially injured or is highly likely to
materially injure the Company, or any other terminable offense
under the Company’s policies and practices; (b) intentional damage
to the Company’s (or a subsidiary’s) assets; (c) conviction of (or
plea of nolo contendere to) any felony or other crime involving
moral turpitude; (d) improper, willful and material disclosure or
use of the Company’s (or a subsidiary’s) confidential information
or other willful material breach of the participant’s duty of
loyalty to the Company or a subsidiary; (e) a willful, material
violation of the Company’s policies and procedures as set out in
its employee handbook or a material violation of the Company’s code
of conduct that the Company determines, acting in good faith, has
materially injured or is highly likely to materially injure the
Company, monetarily or otherwise; or (f) the participant’s willful
failure or refusal to follow the lawful and good faith directions
of the Company or a subsidiary.
For
purposes of the 2018 Plan, unless otherwise provided in the
applicable award agreement or in an another written agreement with
the participant, “good reason” generally includes (a) the
assignment to the participant of any duties that are materially
inconsistent with the participant’s duties or responsibilities as
assigned by the Company or a subsidiary, or any other action by the
Company or a subsidiary that results in a material diminution in of
the participant’s duties or responsibilities, unless remedied by
the Company promptly after receipt of notice from the participant;
or (b) any material failure by the Company or a subsidiary to
comply with its agreed obligations to the participant, other than
an isolated, insubstantial and inadvertent failure which is
remedied by the Company promptly after receipt of notice from the
participant.
The
award agreements entered into under the 2018 Plan also contain
provisions concerning the vesting and termination of the awards
subject to the agreements. Except as described above with respect
to a change in control, unexercisable stock options, unless
otherwise provided in the applicable award agreement, are generally
forfeited automatically upon termination of employment prior to a
vesting date, unless (i) the Compensation Committee, in its
discretion, provides for the full or partial acceleration of
vesting and exercisability of the option in connection with the
termination, or (ii) the termination is due to the grantee’s death
or disability, in which case the unvested options will
automatically become vested and exercisable upon termination. The
stock options that are exercisable at the time of termination of
employment expire (a) twelve months after the termination of
employment by reason of death or disability or (b) three months
after the termination of employment for other reasons. Upon the
termination of a grantee’s employment for cause (as defined under
the 2018 Plan), all of the grantee’s vested and unvested options
automatically terminate. With respect to unvested restricted shares
and RSUs, unless otherwise provided in the applicable award
agreement, unvested restricted shares and restricted share units
that have not yet vested are generally forfeited automatically in
the event of the termination of the grantee’s employment for any
reason prior to a vesting date, unless (i) the Compensation
Committee, in its sole discretion, provides for the full or partial
acceleration of vesting of the restricted shares or restricted
share units, as applicable, in connection with the termination, or
(ii) the termination is due to the grantee’s death or disability,
in which case the unvested restricted shares or restricted share
units, as applicable, will automatically become vested in
full.
The
Compensation Committee has the discretion to determine the form,
amount and timing of each award granted under the 2018 Plan and all
other terms and conditions of the award, including, without
limitation, the form of the agreement evidencing the award. As
such, future awards granted under the 2018 Plan may be subject to
additional terms providing for accelerated vesting, pay outs or
termination of the award upon a termination of employment or a
change in control of the Company.
Amended and Restated 2014 Equity Incentive Plan
Under
the 2014 Plan, upon a change in control of the Company, our Board
of Directors (as constituted immediately prior to such change in
control) may, in its discretion, (i) require that shares of the
Company resulting from such change in control, or a parent
corporation thereof, be substituted for some or all of the common
shares subject to an outstanding award granted under the 2014 Plan,
with an appropriate and equitable adjustment as shall be determined
by the Board, and/or (ii) require outstanding awards granted under
the 2014 Plan, in whole or in part, to be surrendered to the
Company by the holder, and to be immediately cancelled by the
Company, and to provide for the holder to receive: (1) a cash
payment in an amount equal to the aggregate number of common shares
then subject to the portion of any stock option surrendered
multiplied by the excess, if any, of the fair market value (as
defined under the 2014 Plan) of a common share as of the date of
the change in control, over the exercise price per common share
subject to such stock option; (2) shares of capital stock of the
corporation resulting from or succeeding to the business of the
Company pursuant to such change in control, or a parent corporation
thereof, having a fair market value not less than the amount
determined under clause (1) above; or (3) a combination of the
payment of cash pursuant to clause (1) above and the issuance of
shares pursuant to clause (2) above.
A
“change in control” under the 2014 Plan generally means (i) the
acquisition by any individual, entity or group of beneficial
ownership of 50% or more of the then outstanding common shares or
the combined voting power of the then outstanding securities of the
Company, with certain exceptions; (ii) the consummation of a
reorganization, merger or consolidation or sale or other
disposition of all or substantially all of the assets of the
Company, unless (A) the Company’s current beneficial owners retain
more than 50% of the Company’s outstanding shares and combined
voting power following such transaction, (B) no new individual
entity or group will beneficially own 50% or more of the Company’s
outstanding shares or combined voting power following such
transaction, or (C) current members of the Board will constitute at
least a majority of the board following such transaction; or (iii)
the consummation of a plan of complete liquidation or dissolution
of the Company.
The
Company has RSU awards outstanding that were issued under the 2014
Plan and no outstanding stock option awards. The Company’s RSU
agreements entered into with Mr. Hill and non-employee directors
under the 2014 Plan generally provide that the RSUs granted
thereunder remain restricted until the applicable vesting date set
forth in the agreement. In the event the grantee’s employment with
the Company or service on the Company’s board of directors, as
applicable, is terminated due to the grantee’s death or disability
(as defined under the 2014 Plan) prior to one or more of the
vesting dates, all unvested RSUs will vest as of the date of death
or the date the grantee is determined to be experiencing a
disability. In addition, in the event the grantee’s employment with
the Company or service on the Company’s board of directors, as
applicable, is terminated by the Company or by the grantee for any
reason other than death or disability (as defined under the 2014
Plan), all unvested RSUs granted under the agreement will be
forfeited as of the date of termination.
In
addition to the general provisions described above, the RSU
agreements entered into by the Company in connection with the share
matching arrangements for Mr. Hill and the Company’s non-employee
directors (other than Mr. Wollney) on December 15, 2017 contain
special acceleration and termination provisions. Specifically, the
agreement for Mr. Hill provides that the vesting of the RSUs
thereunder is subject to the continued employment of Mr. Hill
through the applicable vesting date, with the ability of the board,
in its discretion, to accelerate vesting in the event of Mr. Hill’s
early retirement, and provided that Mr. Hill maintains ownership of
the shares purchased through the full five-year vesting period. The
agreements for the non-employee directors provide that the vesting
of the RSUs granted thereunder is subject to the director’s
continued service on the board through the applicable vesting date,
provided that if a director makes himself available and consents to
be nominated by the Company for continued service but is not
nominated by the Board for election by the stockholders, other than
for good reason as determined by the Board in its discretion, then
such director’s RSUs will vest in full as of his last date of
service as a director with the Company.
Impact
of the Asset Sale
The
Asset Sale with FedNat generally did not constitute a change in
control under the 2014 Plan or the 2018 Plan or the award
agreements entered into thereunder; however, the Compensation
Committee had the discretion to accelerate the vesting of
outstanding equity awards for those employees who left employment
with the Company or one of its subsidiaries in connection with the
Asset Sale. Mr. Raucy, the Company’s then-serving President and
Chief Executive Officer and a director as well as a named executive
officer for 2019, resigned from all positions he held with the
Company and its subsidiaries on December 2, 2019 in connection with
the Asset Sale. In connection with his resignation, the
Compensation Committee approved the accelerated vesting of RSUs
granted by the Company to Mr. Raucy on December 15, 2017.
Accordingly, on December 2, 2019, upon the closing of the Asset
Sale, 32,000 unvested RSUs held by Mr. Raucy vested in full, with
each RSU representing one share of the Company’s common stock. In
addition, 12,500 unvested RSU held by Mr. Raucy, that were
originally granted to him on May 29, 2015, were
forfeited.
Pursuant
to his resignation agreement entered into with the Company, the
Company paid Mr. Raucy a transaction bonus in the amount of
$162,500 promptly following the closing of the Asset
Sale.
For
more information, see “Compensation and Employment Actions Taken in
Connection with the Asset Sale.”
PROPOSAL 4 — To consider and act upon a non-binding
advisory resolution to approve the compensation of our Named
Executive Officers
In
accordance with the Dodd-Frank Wall Street Reform and Consumer
Protection Act of 2010 (the “Dodd-Frank Act”) and Section 14A of
the Exchange Act, we are asking our stockholders to vote to
approve, on an advisory (non-binding) basis, the compensation of
our named executive officers as disclosed in this proxy statement
pursuant to the compensation disclosure rules promulgated by the
SEC. This proposal, commonly known as a “say-on-pay” proposal,
gives our stockholders the opportunity to express their views on
the compensation of our named executive officers. This vote is not
intended to address any specific item of compensation, but rather
the overall compensation of our named executive officers and the
philosophy, policies and practices described in this proxy
statement. Accordingly, we are asking our stockholders to vote
“FOR” the following resolution at our Annual Meeting:
“RESOLVED,
that the Company’s stockholders approve, on an advisory basis, the
compensation paid to the Company’s named executive officers, as
disclosed in the Company’s proxy statement pursuant to Item 402 of
Regulation S-K, including the compensation tables and accompanying
narrative disclosures.”
This
advisory say-on-pay vote on executive compensation is not binding
on the Board or the Compensation Committee. However, the Board
values the opinion of our stockholders and will consider the result
of the vote when making future decisions regarding executive
compensation. We design our executive compensation programs to
implement our core objectives of attracting key leaders, motivating
our executives to remain with the Company for long and productive
careers, rewarding sustained financial and operating performance
and leadership excellence and aligning the long-term interests of
our executives with those of our stockholders. The Board believes
that the policies and practices described in “Compensation of
Executive Officers” are effective in achieving the Company’s
goals.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT YOU VOTE
“FOR” THE APPROVAL OF THE COMPENSATION OF OUR NAMED
EXECUTIVE OFFICERS.
Required
Vote
Approval
requires an affirmative vote of the majority of the votes properly
cast at the Annual Meeting. Proxies marked “ABSTAIN” and broker
non-votes will not be considered as votes cast for or against
Proposal 4 and will have no effect on the outcome of the
proposal.
PROPOSAL 5 - To consider and act upon a
non-binding advisory resolution to approve the frequency of the
stockholder vote to approve the compensation of our Named Executive
Officers
In
accordance with the Dodd-Frank Act and Section 14A of the Exchange
Act, we are providing our stockholders with the opportunity to cast
a non-binding, advisory vote on whether future stockholder advisory
votes on named executive officer compensation (the “say-on-pay”
vote of the nature reflected in Proposal 4 above) should occur
every year, or up to every three years (commonly referred to as a
“say-when-on-pay” vote). Stockholders will be able to specify one
of four choices for this proposal on the proxy card: one year, two
years, three years or abstain. Although the vote is advisory and
non-binding, the Board values the opinions that our stockholders
express in their votes and will take into account the outcome of
the vote when considering how frequently we should conduct a
“say-on-pay” vote. Accordingly, we are asking our stockholders to
vote upon the following resolution at our Annual
Meeting:
“RESOLVED,
that the stockholders wish the Company to include an advisory vote
on the compensation of the Company’s named executive officers
pursuant to Section 14A of the Securities Exchange Act
every:
year;
two
years; or
three
years.”
While
our compensation strategies are related to both the short-term and
longer-term business outcomes, we realize that compensation
decisions are made annually. We also believe that an annual
advisory vote on named executive officer compensation will give us
more frequent feedback on our compensation disclosures and named
executive officer compensation program. The Board has determined
that holding an advisory vote on named executive officer
compensation every year is the most appropriate policy for us at
this time and recommends that stockholders vote for future advisory
votes on named executive officer compensation to occur each year.
Notwithstanding the Board’s recommendation and the outcome of the
stockholder vote, the Board may in the future decide to conduct
advisory votes on a more or less frequent basis and may vary its
practice based on factors such as discussions with stockholders and
the adoption of material changes to compensation
programs.
THE
BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE “FOR” THE
OPTION OF EVERY YEAR AS THE FREQUENCY TO HAVE AN ADVISORY VOTE ON
THE COMPENSATION OF OUR NAMED EXECUTIVE OFFICERS.
Required
Vote
The choice of frequency that receives the highest number of “FOR”
votes will be considered the advisory vote of the stockholders.
Proxies marked “ABSTAIN” and broker non-votes will not be
considered as votes cast for or against this Proposal 5 and will
have no effect on the outcome of the proposal.
DELINQUENT
SECTION 16(a) REPORTS
Under
Section 16(a) of the Exchange Act, our executive officers,
directors, and persons who own greater than 10% of our common stock
(the “Section 16 Reporting Persons”) of the Company must
file a Form 4 reporting the acquisition or disposition of the
Company’s equity securities with the SEC no later than the end of
the second business day after the day the transaction occurred
unless certain exceptions apply. Transactions not reported on Form
4 must be reported on Form 5 within 45 days after the end of the
Company’s fiscal year. Such persons must also file initial reports
of ownership on Form 3 upon becoming an executive officer,
director, or greater-than-10% stockholder. Based solely on our
review of the copies of such reports and representations that no
other reports were required, we believe that all Section 16 filing
requirements applicable to our Section 16 Reporting Persons were
timely complied with during 2019.
SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT
The
following table sets forth certain information regarding the
beneficial ownership of shares of our common stock as of the Record
Date of October 19, 2020, by:
|
● |
Each
person (or group of affiliated persons) known by us to beneficially
own more than 5% of our common stock; |
|
● |
Each
of our directors, director nominees and named executive officers;
and |
|
● |
All
of our current directors, director nominees and executive officers
as a group. |
The
number and percentages of shares beneficially owned are based on
4,957,364 common shares outstanding as of October 19, 2020.
Information with respect to beneficial ownership has been furnished
by each director, director nominee, executive officer and
beneficial owner of more than 5% of our common stock. Beneficial
ownership is determined in accordance with the rules of the SEC and
requires that such persons have voting or investment power with
respect to the securities. In computing the number of shares
beneficially owned by a person listed below and the percentage
ownership of such person, shares of common stock underlying
warrants, options and RSUs held by each such person that are
exercisable or vest within 60 days of the Record Date are deemed
outstanding, but are not deemed outstanding for computing the
percentage ownership of any other person. Except as otherwise noted
below, and subject to applicable community property laws, the
persons named have sole voting and investment power with respect to
all shares of common stock shown as beneficially owned by them.
Except as otherwise indicated below, the address for each
beneficial owner is 1347 Property Insurance Holdings, Inc., 970
Lake Carillon Drive, Suite 314, St. Petersburg, FL
33716.
|
|
Beneficially
Owned |
|
Name and
Address of Beneficial Owner |
|
Number
of
Shares
|
|
|
Percentage
of Shares |
|
5%
Beneficial Owners |
|
|
|
|
|
|
|
|
Fundamental
Global Investors, LLC(1)
4201
Congress Street, Suite 140, Charlotte, NC 28209
|
|
|
3,045,593 |
|
|
|
61.4 |
% |
Kingsway
Financial Services, Inc.(2)
150
Pierce Road, Itasca, IL 60143
|
|
|
1,500,000 |
|
|
|
23.2 |
% |
Solas
Capital Management, LLC(3)
1063
Post Rd., 2nd Floor, Darien, CT 06820
|
|
|
444,108 |
|
|
|
9.0 |
% |
Named
Executive Officers and Directors |
|
|
|
|
|
|
|
|
Larry
G. Swets, Jr., Interim Chief Executive Officer and
Director(4) |
|
|
11,178 |
|
|
|
* |
|
John
S. Hill, Executive Vice President, Secretary and Chief Financial
Officer(4) |
|
|
37,100 |
|
|
|
* |
|
Brian D.
Bottjer, Senior Vice President and Controller |
|
|
– |
|
|
|
– |
|
Douglas
N. Raucy, Former President and Chief Executive Officer and
Director(5) |
|
|
15,873 |
|
|
|
* |
|
D.
Kyle Cerminara, Chairman of the Board(1)(4) |
|
|
3,056,754 |
|
|
|
61.6 |
% |
Lewis
M. Johnson, Co-Chairman of the Board(1)(4) |
|
|
3,056,754 |
|
|
|
61.6 |
% |
E. Gray
Payne, Director |
|
|
3,829 |
|
|
|
* |
|
Rita
Hayes, Director |
|
|
2,623 |
|
|
|
* |
|
Marsha
G. King, Director(6) |
|
|
3,623 |
|
|
|
* |
|
Scott D.
Wollney, Director |
|
|
6,829 |
|
|
|
* |
|
Dennis
A. Wong, Director(4) |
|
|
11,328 |
|
|
|
* |
|
Current
Executive Officers and Directors as a Group (10
individuals)(4)(6)(7) |
|
|
3,144,425 |
|
|
|
63.4 |
% |
*
Less than 1.0%
1. |
Fundamental
Global Investors, LLC (referred to in this Proxy Statement as
“FGI”) shares voting and dispositive power with respect to
3,045,593 shares of common stock. Fundamental Activist Fund I, LP
(“FAFI”) shares voting and dispositive power with respect to
788,199 shares of common stock and also holds a call option to
purchase 50,000 shares of common stock, for a purchase price of
$6.00 per share, expiring at 5:00 pm, Eastern time on April 16,
2022. FGI 1347 Holdings, LP (“FGIH”), of which BK
Technologies, Inc., a wholly-owned subsidiary of BK Technologies
Corporation (“BKTI”), is the sole limited partner, shares
voting and dispositive power with respect to 477,282 shares of
common stock. Mr. Cerminara is Chairman of the Board of Directors
of BKTI and Mr. Johnson is the Co-Chairman of the Board of
Directors of BKTI. Fundamental Global Partners Master Fund, LP
(“FGPM”) shares voting and dispositive power with respect to
628,875 shares of common stock and also holds a call option to
purchase 50,000 shares of common stock, for a purchase price of
$6.00 per share, expiring at 5:00 pm, Eastern time on April 16,
2022. FGI Global Asset Allocation Fund, Ltd. (“FGAA”) shares
voting and dispositive power with respect to 5,296 shares of common
stock. FGI Global Asset Allocation Master Fund, LP (“FGGM”)
shares voting and dispositive power with respect to 4,532 shares of
common stock. Fundamental Global Capital Appreciation Fund, LP
(“FGCA”) shares voting and dispositive power with respect to 3,000
shares of common stock. Ballantyne Strong, Inc. (“BTN”)
shares voting and dispositive power with respect to 1,038,409
shares of common stock. Mr. Cerminara is Chairman of the Board of
BTN and Mr. Johnson is Co-Chairman of the Board of BTN. Information
regarding beneficial ownership of our common stock by Fundamental
Global Investors, LLC and its affiliates is included herein in
reliance on a Schedule 13D/A filed with the SEC on April 22, 2020
and a Form 4 filed with the SEC on August 17, 2020. In addition,
CWA Asset Management Group, LLC (“CWA”), of which 50% is
owned by Fundamental Global Investors, LLC, holds 52,025 shares of
common stock for the accounts of individual investors (excluding
shares held in accounts for BTN as well as for Messrs. Cerminara
and Johnson), which represents approximately 1.0% of the Company’s
outstanding shares of common stock. CWA has the power to direct the
disposition of the shares of common stock held in its customer
accounts while CWA’s customers retain the power to direct the
voting of the shares of common stock held in their respective
accounts. Due to their positions with Fundamental Global Investors,
LLC and affiliated entities, D. Kyle Cerminara, Lewis M. Johnson
and Joseph H. Moglia may be deemed to be beneficial owners of the
shares of the Company’s common stock disclosed as directly owned by
FAFI, FGIH, FGPM, FGAA, FGGM and FGCA. Due to their positions with
BTN, Fundamental Global Investors, LLC and affiliated entities,
Messrs. Cerminara and Johnson may be deemed to be beneficial owners
of the shares of the Company’s common stock disclosed as directly
owned by BTN. Due to their positions as managers of CWA, Messrs.
Cerminara and Johnson may be deemed to beneficially own the number
of shares of common stock held in CWA’s customer accounts and
disclosed as beneficially owned by CWA. The beneficial interests of
Messrs. Cerminara and Johnson do not include 2,667 shares
potentially issuable to each of Messrs. Cerminara and Johnson
pursuant to RSUs granted on December 15, 2017, 3,429 shares
potentially issuable to each of Messrs. Cerminara and Johnson
pursuant to RSUs granted on August 22, 2018, 6,178 shares
potentially issuable to each of Messrs. Cerminara and Johnson
pursuant to RSUs granted on August 13, 2019, and 8,714 shares
potentially issuable to each of Messrs. Cerminara and Johnson
pursuant to RSUs granted on August 12, 2020. The business addresses
for Mr. Cerminara are c/o Fundamental Global Investors, LLC, 4201
Congress Street, Suite 140, Charlotte, North Carolina 28209; c/o
Ballantyne Strong, Inc., 4201 Congress Street, Suite 175,
Charlotte, North Carolina 28209; and 131 Plantation Ridge Dr.,
Suite 100, Mooresville, North Carolina 28117. The business
addresses for Mr. Johnson are c/o CWA Asset Management Group, LLC,
9130 Galleria Court, Third Floor, Naples, Florida 34109 and c/o
Fundamental Global Investors, LLC, 4201 Congress Street, Suite 140,
Charlotte, North Carolina 28209. |
|
|
2. |
1347
Advisors, LLC (“1347 Advisors”) a wholly-owned subsidiary of
Kingsway Financial Services, Inc., (“KFSI”) beneficially
owns warrants to purchase 1,500,000 shares of common stock. The
warrants have an exercise price of $15.00 per share and expire on
February 24, 2022. KFSI shares voting and dispositive power with
respect to all 1,500,000 shares of common stock underlying the
warrants. Information regarding beneficial ownership of our common
stock by KFSI and its affiliates is included herein based on
internal information and in reliance on a Schedule 13D/A filed with
the SEC on March 20, 2018. |
|
|
3. |
Solas
Capital Management, LLC and Frederick Tucker Golden, its managing
member, share voting and dispositive power with respect to 444,108
shares of common stock. Information regarding beneficial ownership
of our common stock by Solas Capital Management, LLC and its
affiliates is included herein in reliance on a Schedule 13G/A filed
with the SEC on February 14, 2020. |
4. |
The
beneficial interests listed include the following shares that each
individual has the right to acquire within 60 days of the Record
Date. |
RSU
Grantee |
|
RSU Grant
Date |
|
No. Shares
Subject to a
Right to
Acquire within 60 days of Record Date
|
|
Larry G.
Swets, Jr. |
|
12/15/2017 |
|
|
1,333 |
|
John S.
Hill |
|
12/15/2017 |
|
|
6,400 |
|
D. Kyle
Cerminara |
|
12/15/2017 |
|
|
1,333 |
|
Dennis A.
Wong |
|
12/15/2017 |
|
|
1,333 |
|
Lewis M.
Johnson |
|
12/15/2017 |
|
|
1,333 |
|
|
|
|
|
|
11,732 |
|
5. |
Douglas
N. Raucy, a named executive officer, resigned from all positions
with the Company and its subsidiaries effective December 2, 2019 in
connection with the Company’s sale of its former insurance
subsidiaries to FedNat. The shares reported are based on our
records as of April 20, 2020 which reflect the accelerated vesting
of 32,000 RSUs held by Mr. Raucy in connection with the FedNat
transaction as well as transactions made by Mr. Raucy for the sale
of our common stock which occurred between March 23, 2020 and April
20, 2020. Information regarding the sale transactions of our common
stock is included herein in reliance upon information reported to
us by Mr. Raucy.
|
|
|
6. |
Includes
1,000 shares of common stock held by Ms. King in a joint account
with her spouse. In addition, Ms. King holds 800 shares of Series A
Preferred Stock in a joint account with her spouse. |
|
|
7. |
Includes
3,045,593 shares reported as beneficially owned by Fundamental
Global Investors, LLC and its affiliates, of which Messrs.
Cerminara and Johnson are deemed to have beneficial ownership by
virtue of their respective positions with Fundamental Global
Investors, LLC, as discussed in footnote 1. |
TRANSACTIONS WITH RELATED
PERSONS
It is
the responsibility of the Audit Committee or, on a case-by-case
basis, a special committee created by the Board, to review and
oversee proposed “related party transactions” as defined in Item
404(a) of the SEC’s Regulation S-K. These include transactions and
series of similar transactions to which we were a party or will be
a party, in which
|
● |
the
amounts involved exceeded or will exceed $120,000; and |
|
|
|
|
● |
any
of our directors, director nominees, executive officers or
beneficial owners of more than 5% of any class of our voting stock,
or any immediate family members thereof, had or will have a direct
or indirect material interest. |
Below
is a summary of our related party transactions between January 1,
2018 and the Record Date.
Transactions
with Kingsway and its Affiliates
Prior
to our initial public offering on March 31, 2014, the Company was a
wholly-owned subsidiary of Kingsway America Inc. (“KAI”),
which is a wholly-owned subsidiary of KFSI, a publicly owned
Delaware holding company. As of the Record Date, KFSI and its
affiliates beneficially owned approximately 23% of our outstanding
shares of common stock. Larry G. Swets, Jr., our interim Chief
Executive Officer and a member of our Board of Directors,
previously held the positions of Director and Chief Executive
Officer of KFSI.
Stock
Purchase Agreement
On
January 2, 2018, we entered into a Stock Purchase Agreement with
1347 Advisors and IWS Acquisition Corporation
(“IWS”), affiliates of KFSI, pursuant to which we
repurchased 60,000 shares of our Series B preferred stock (the
“Series B Preferred Stock”) from 1347 Advisors for an
aggregate purchase price of $1,740,000, representing (i)
$1,500,000, comprised of $25 per share of Series B Preferred Stock,
and (ii) declared and unpaid dividends in respect of the dividend
payment due on February 23, 2018 amounting to $240,000 in the
aggregate. Pursuant to the Stock Purchase Agreement, we also agreed
to repurchase 60,000 shares of Series B Preferred Stock from IWS
for an aggregate purchase price of $1,500,000, comprised of $25 per
share of Series B Preferred Stock, without any dividend or interest
payment, upon the completion of a capital raise resulting in the
Company receiving net proceeds in excess of $5,000,000. On February
28, 2018, we completed the purchase of the 60,000 shares of Series
B Preferred Stock from IWS using the proceeds from the underwritten
public offering of shares of our 8.00% Cumulative Preferred Stock,
Series A.
In
connection with the Stock Purchase Agreement, the Performance
Shares Grant Agreement, dated February 24, 2015, between the
Company and 1347 Advisors (the “2015 PSGA”) was terminated.
Under the 2015 PSGA, 1347 Advisors was entitled to receive 100,000
shares of our common stock from us if at any time the last sales
price of our common stock equaled or exceeded $10.00 per share for
any 20 trading days within any 30-trading day period. As certain
events specified in the 2015 PSGA were never achieved, we did not
issue any shares of common stock to 1347 Advisors under the 2015
PSGA. We paid $300,000 to 1347 Advisors in consideration of its
agreement to voluntarily terminate the 2015 PSGA.
The
foregoing transactions were approved by a special committee of the
Board of Directors of the Company consisting solely of independent
directors. Mr. Swets served as Chief Executive Officer and as a
director of KFSI at the time we entered into the Stock Purchase
Agreement and terminated the 2015 PSGA.
Termination
of 2014 Performance Share Grant Agreement
On
July 24, 2018, we entered into a Termination Agreement with KAI
pursuant to which KAI agreed to terminate the Performance Share
Grant Agreement, dated March 26, 2014, between us and KAI (the
“2014 PSGA”) in exchange for a payment of $1,000,000 from
the Company. As a result of the Termination Agreement, KAI has no
further rights to any of the performance share grants contemplated
by the 2014 PSGA. Under the 2014 PSGA, KAI was entitled to receive
up to an aggregate of 375,000 shares of our common stock upon
achievement of certain milestones regarding our stock price. The
Company did not issue any shares under the 2014 PSGA while the 2014
PSGA was outstanding. The Termination Agreement was approved by a
special committee of the Board of Directors of the Company
consisting solely of independent directors. Mr. Swets served as
Chief Executive Officer and as a director of KFSI on the date the
Company entered into the Termination Agreement.
Trademark
License Agreement
We
are party to a Trademark License Agreement with 1347 Advisors,
dated as of February 28, 2014, whereby 1347 Advisors granted us a
limited personal, non-exclusive, royalty-free right and license to
use the trade name “1347” in our corporate name and corporate logo.
The agreement may be terminated by either party upon providing
sixty days’ written notice to the other party. The agreement also
expires upon the liquidation or dissolution of the Company. The
Company expects to terminate the Trademark License Agreement in
connection with the name change described in Proposal 2.
The Company also expects to enter into a Trademark License
Agreement with FGI in connection with Proposal 2, pursuant to which
FGI will grant us a non-exclusive, non-assignable,
non-transferable, royalty-free and fully paid license to use,
display and advertise the name “Fundamental Global” in the United
States on the terms and subject to the conditions set forth in the
agreement.
Investment
in Argo Management Group LLC
On
April 21, 2016, KFSI completed the acquisition of Argo Management
Group LLC (“Argo”). Argo’s primary business is to act as the
managing member of Argo Holdings Fund I, LLC, an investment fund in
which the Company has committed to invest $500,000. As of December
31, 2019 and September 30, 2020, the Company has invested $341,000
into the investment fund. The managing member of Argo, Mr. John T.
Fitzgerald, was appointed as President and Chief Executive Officer
of KFSI on September 5, 2018 and has served on its board of
directors since April 21, 2016.
Transactions
involving Fundamental Global Investors, LLC and its
Affiliates
FGI,
a registered investment advisor, is, together with its affiliates,
the Company’s largest stockholder. Funds managed by FGI directly
hold shares of our common stock and Series A Preferred Stock. Mr.
Cerminara, Chairman of our Board, is Chief Executive Officer,
Co-Founder and Partner of FGI, and Mr. Johnson, Co-Chairman of our
Board, is President, Co-Founder and Partner of FGI.
Public
Offering of Series A Preferred Stock
FGPM,
a fund managed by FGI, purchased an aggregate of 34,620 shares of
our Series A Preferred Stock in the Company’s underwritten public
offering of the shares, at the public offering price of $25.00 per
share, including (i) 31,680 shares purchased for a total of
approximately $792,000 on February 28, 2018, the closing date of
the offering, and (ii) 2,940 shares purchased for a total of
approximately $74,000 on March 26, 2018 in connection with the
underwriters’ exercise of their over-allotment option. In addition,
CWA Asset Management Group, LLC, of which 50% is owned by FGI,
purchased 57,060 shares of the Series A Preferred Stock for
customer accounts, including 44 shares of Series A Preferred Stock
held by Mr. Cerminara in a joint account with his spouse, at the
public offering price. Messrs. Cerminara and Johnson each serve as
Co-Chief Investment Officer of CWA Asset Management Group,
LLC.
Investment
in FGI Metrolina Property Income Fund, LP
On
June 18, 2018, the Company invested $2,219,000 in FGI Metrolina
Property Income Fund, LP (“Metrolina”), which has invested
in real estate through a real estate investment trust which is
wholly owned by Metrolina. The general partner of Metrolina, FGI
Metrolina GP, LLC, is managed, in part, by Messrs. Cerminara and
Johnson. Metrolina’s investment program is managed by FGI Funds
Management LLC, an affiliate of FGI. The Company is a limited
partner of Metrolina and owns an economic interest of approximately
47% and 50% as of December 31, 2019 and September 30, 2020,
respectively. As of December 31, 2019 and September 30, 2020, the
total amount invested in Metrolina was $2,219,000 and $4,000,000,
respectively.
Shared
Services Agreement
On
March 31, 2020, the Company entered into a Shared Services
Agreement (the “Shared Services Agreement”) with FGM, an
affiliate of FGI, pursuant to which FGM will provide the Company
with certain services related to the day-to-day management of the
Company, including assisting with regulatory compliance, evaluating
the Company’s financial and operational performance, providing a
management team to supplement the executive officers of the
Company, and such other services consistent with those customarily
performed by executive officers and employees of a public company
(collectively, the “Services”). In exchange for the
Services, the Company will pay FGM a fee of $456,250 per quarter
(the “Shared Services Fee”), commencing in the second
quarter of 2020, plus reimbursement of expenses incurred by FGM in
connection with the performance of the Services, subject to certain
limitations approved by the Company’s Board of Directors or
Compensation Committee from time to time. On April 3, 2020, the
Company made its initial quarterly payment of $456,250 under the
Shared Services Agreement.
The
Shared Services Agreement has an initial term of three years, and
thereafter renews automatically for successive one-year terms
unless terminated in accordance with its terms. The Shared Services
Agreement may be terminated by FGM or by the Company, by a vote of
the Company’s independent directors, at the end of the initial or
automatic renewal term upon 120 days’ notice, subject to payment by
the Company of certain costs incurred by FGM to wind down the
provision of Services and, in the case of a termination by the
Company without cause, payment of a termination fee equal to the
Shared Services Fee paid for the two quarters preceding
termination.
Joint
Venture Agreement
On
March 31, 2020, the Company entered into the Limited Liability
Company Agreement (the “LLC Agreement”) of Fundamental
Global Asset Management, LLC (“FGAM”), a newly-formed joint
venture owned 50% by each of the Company and FGI Funds Management,
LLC, an affiliate of FGI (“FGIFM” and together with the
Company, each a “Member” and collectively, the
“Members”). The purpose of FGAM is to sponsor, capitalize
and provide strategic advice to investment managers (“Underlying
Managers”) in connection with the launch and/or growth of their
asset management business and the investment products they sponsor
(each, a “Sponsored Fund”).
FGAM
is governed by a Board of Managers consisting of four managers, two
of which have been appointed by each Member. The Company has
appointed two of its independent directors to the Board of Managers
of FGAM. Certain major actions, including any decision to sponsor a
new investment manager, will require the prior consent of both
Members.
The
LLC Agreement provides that each Member will contribute its
proportionate interest of the amount of capital determined by the
Board of Managers to be required to operate FGAM (“Operating
Capital”). Unless otherwise agreed, the Company will contribute
the capital required to be contributed to a Sponsored Fund
(“Seed Capital”), as well as any amounts required to be
contributed to an Underlying Manager for working capital purposes
(“Working Capital”). Proceeds attributable to a
contribution, directly or indirectly through an Underlying Manager,
to a Sponsored Fund will be distributed to the Members in
proportion to their capital contributions in respect of Seed
Capital. All other proceeds received by FGAM attributable to a
Sponsored Fund, including proceeds from revenue shares or ownership
interests in Underlying Managers, will be distributed as follows:
(i) first, to the Members until they have received cumulative
distributions up to an amount of the Operating Capital funded by
them; (ii) second, to the Members until they have received
cumulative distributions up to an amount of Working Capital
previously funded by them, plus a return of 5% per annum; and (iii)
third, to the Members in proportion to their percentage
interests.
In
addition, neither FGIFM nor any of its affiliates may participate
in a Sponsored Fund Transaction other than through FGAM unless
FGIFM has first presented the opportunity to FGAM and either the
Board of Managers or the Company has rejected such opportunity.
Notwithstanding the foregoing, if such opportunity requires in
excess of $5 million, FGIFM may offer amounts in excess of $5
million to a third party, subject to certain conditions.
Transaction
between Fundamental Global and Kingsway
On
October 25, 2017, KAI entered into a purchase agreement with FGI
pursuant to which KAI agreed to sell 900,000 shares of our common
stock to FGI or to one of FGI’s affiliate companies in two separate
transactions. The first transaction, for the sale of 475,428 shares
of our common stock, occurred on November 1, 2017. The second
transaction, for the sale of 424,572 shares of our common stock,
occurred on March 15, 2018.
On
July 31, 2018, two funds managed by FGI, Fundamental Global
Partners Master Fund, LP and Fundamental Activist Fund I, LP, each
purchased 37,500 shares of our common stock from Mendakota Casualty
Company, an affiliate of KAI, in a privately negotiated
transaction, at a price of $7.131 per share. The purchases were
effected pursuant to the terms of a letter agreement entered into
on July 30, 2018 between FGI and Mendakota Casualty
Company.
Share
Repurchase and Cooperation Agreement
On
September 15, 2020, the Company entered into a Share Repurchase and
Cooperation Agreement (the “Share Repurchase Agreement”)
with Hale Partnership Capital Management, LLC and certain of its
affiliates (collectively, the “Hale Parties”), which, prior
to the transaction owned more than 18% of our outstanding common
stock.
Pursuant
to the Share Repurchase Agreement, the Company agreed to purchase
(exclusive of any fees or expenses) all of the 1,130,152 shares of
the Company’s common stock, par value $0.001 per share (“Common
Stock”) owned, of record or beneficially, by the Hale Parties,
in exchange for an aggregate $2,752,617 in cash and 330,231 shares
of common stock, par value $0.01 per share, of FedNat Holding
Company previously owned by the Company (the “FedNat
Shares”). As acknowledged by the Hale Parties in the Share
Repurchase Agreement, that certain Standstill Agreement, dated
December 2, 2019, by and between FedNat Holding Company and the
Company, imposes certain restrictions in respect of the FedNat
Shares transferred by the Company to the Hale Parties. FedNat
Holding Company is not party to, or a third-party beneficiary of,
the Agreement.
The
Share Purchase Agreement contains certain customary standstill
provisions that, for a period of five years commencing September
15, 2020 (the “Standstill Period”), prohibit, among other
things, the Hale Parties from (i) making certain announcements
regarding the Company’s transactions, (ii) soliciting proxies,
(iii) acquiring ownership of any securities of the Company, (iv)
advising, encouraging or influencing any vote or disposition of any
securities of the Company, (v) selling securities of the Company
resulting in any third party owning more than 4.9% of the
outstanding shares of the Company’s common stock (subject to
certain exceptions set forth in the Share Purchase Agreement), (vi)
taking actions to change or influence the Board of Directors of the
Company, Company management or the direction of certain Company
matters and (vii) exercising certain stockholder rights. The
Company and the Hale Parties further agreed that they will not
disparage each other and that they will not initiate any lawsuit,
claim or proceeding with respect to any claims against the Company
or any of the Hale Parties, as applicable, based on facts known as
of the Effective Date, in each case applicable during the
Standstill Period, and to a mutual release of claims.
Each
of the Company and the Hale Parties has the right to terminate the
Share Purchase Agreement prior to the end of the Standstill Period
if (i) any of the Hale Parties, in the case of the Company, or (ii)
the Company, in the case of the Hale Parties, commits a material
breach of the Share Purchase Agreement and such breach is not cured
within 15 days after notice is given to the breaching
party.
Other
Transactions
We
have entered into indemnification agreements with each of our
directors and executive officers. These agreements provide that we
will, among other things, indemnify and advance expenses to our
directors and executive officers for certain expenses, including
attorneys’ fees, judgments, fines and settlement amounts incurred
by any such person in any action or proceeding, including any
action by us arising out of such person’s services as our director
or executive officer, or any other company or enterprise to which
the person provides services at our request. We believe that these
agreements are necessary to attract and retain qualified persons as
directors and executive officers.
As
discussed above, FGI, together with its affiliates, is the largest
stockholder of the Company. Mr. Cerminara, Chairman of our Board,
is Chief Executive Officer, Partner and Manager of FGI, and Mr.
Johnson, Co-Chairman of our Board, is President, Partner and
Manager of FGI. The funds managed by FGI, including the funds that
directly own shares of our common stock and Series A Preferred
Stock, have agreed to indemnify FGI, the principals of FGI,
including Messrs. Cerminara and Johnson, or any other person
designated by FGI for claims arising from Messrs. Cerminara’s and
Johnson’s service on our Board, provided that a fund’s indemnity
obligations are secondary to any obligations we may have with
respect to Messrs. Cerminara’s and Johnson’s service on our
Board.
OTHER MATTERS
The
Board of Directors does not currently know of any other matters to
be presented at the Annual Meeting. If any other matters properly
come before the Annual Meeting, it is intended that the shares
represented by proxies will be voted as recommended by the Board of
Directors or, if no recommendation is given, in the discretion of
the proxy holders using their best judgement.
HOUSEHOLDING
The
SEC has adopted a rule concerning the delivery of annual reports
and proxy statements. It permits the Company, with your permission,
to send a single copy of this Proxy Statement and our 2019 annual
report to any household at which two or more of the Company’s
stockholders reside. This rule is called “householding,” and its
purpose is to help reduce printing and mailing costs of proxy
materials. We do not “household” proxy materials to stockholders of
record. However, some banks, brokers and other nominees may be
participating in the practice of “householding.”
We
will promptly deliver, upon oral or written request, a separate
copy of this Proxy Statement and our 2019 annual report to any
stockholders residing at an address to which only one copy of this
Proxy Statement and our 2019 annual report was mailed. Requests for
additional copies should be directed in writing to a stockholder’s
broker, bank or other nominee holding shares of our common stock
for such stockholder or to the attention of our Corporate Secretary
at (727) 304-5666 or in writing at 970 Lake Carillon Dr., Suite
318., St. Petersburg, FL 33716. In the future, stockholders wishing
to receive separate copies of our proxy statements and annual
reports in the future, and stockholders sharing an address that
wish to receive a single copy of our proxy statement and annual
report if they are receiving multiple copies of those documents,
should contact their bank, broker or other nominee record holder,
or may contact our Corporate Secretary as described
above.
STOCKHOLDER PROPOSALS FOR
PRESENTATION
AT THE 2021 ANNUAL MEETING
Stockholder
proposals intended to be considered for inclusion in next year’s
proxy statement and form of proxy for presentation at the 2021
Annual Meeting of Stockholders must comply with Exchange Act Rule
14a-8. The deadline for submitting such proposals is July 2, 2021,
unless the date of the 2021 Annual Meeting is more than 30 days
before or after the one-year anniversary date of the Annual
Meeting, in which case proposals must be submitted a reasonable
time before we print our proxy materials for the 2021 Annual
Meeting. The submission of a stockholder proposal does not
guarantee that it will be included in our proxy
statement.
Stockholders
wishing to submit proposals for the 2021 Annual Meeting outside the
process of Exchange Act Rule 14a-8 or to nominate individuals to
our Board of Directors must comply with the advance notice and
other provisions of Article I, Section 4 of our By-Laws. To be
timely, notice of the proposal must be received by the Secretary of
the Company between August 16, 2021 and September 15, 2021;
provided, however, that in the event the date of the 2021 Annual
Meeting is advanced by more than 30 days before or delayed by more
than 60 days after the anniversary date of our Annual Meeting, to
be timely, notice by the stockholder must be so delivered not
earlier than the close of business on the 120th day prior to the
2021 Annual Meeting and not later than the close of business on the
later of (i) the 90th day prior to the 2021 Annual Meeting or (ii)
the 10th day following the day on which public announcement of the
date of such meeting is first made.
Stockholder
proposals should be addressed to 1347 Property Insurance Holdings,
Inc., 970 Lake Carillon Dr., Suite 318., St. Petersburg, FL 33716.
The specific requirements for submitting stockholder proposals are
set forth in Article I, Section 4 of our By-Laws.
By
Order of the Board of Directors,
/s/
D. Kyle Cerminara |
|
D.
Kyle Cerminara |
|
Chairman
of the Board |
|
A
copy of our annual report on Form 10-K for the fiscal year ended
December 31, 2019 is available without charge upon written request
to: 1347 Property Insurance Holdings, Inc., Corporate Secretary,
970 Lake Carillon Dr., Suite 318., St. Petersburg, FL 33716. You
may also access this Annual Report, along with all our filings made
electronically with the SEC, including on Forms 10-Q and 8-K, on
our website at www.1347pih.com.
APPENDIX A
THIRD AMENDED AND RESTATED FOURTH AMENDED AND
RESTATED
CERTIFICATE OF INCORPORATION
OF
1347 PROPERTY INSURANCE HOLDINGS, INC. FG
FINANCIAL GROUP, INC.
1347 Property Insurance Holdings, Inc. FG
Financial Group, Inc. (the “Corporation”), a corporation
organized and existing under the laws of the State of Delaware,
hereby certifies as follows:
1. The name of the
Corporation is 1347 Property Insurance Holdings,
Inc. FG Financial Group, Inc. The Corporation’s
Certificate of Incorporation was originally filed with the
Secretary of State of Delaware on October 2, 2012 and was
subsequently amended and restated on November 19, 2013, January 16,
2014 (the second amended and restated Certificate of
Incorporation referred to herein as the “Second
Amended and Restated Certificate”). , and March 19,
2014 (the Third Amended and Restated Certificate of Incorporation
is referred to herein as the “Third Amended and Restated
Certificate”). The Third Amended and Restated Certificate was
subsequently amended by a Certificate of Amendment filed with the
Secretary of State of Delaware on December 17, 2019 (the
“Certificate of Amendment”).
2. This
Third Fourth Amended and Restated
Certificate of Incorporation (the “Certificate”) amends, restates
and integrates the provisions of the
SecondThird Amended and Restated
Certificate and the Certificate of Amendment and was duly adopted
in accordance with the provisions of Sections 242 and 245 of the
Delaware General Corporation Law (“DGCL”).
3. The text of the
SecondThird Amended and Restated
Certificate is hereby amended and restated in its entirety to
provide as follows:
ARTICLE I
The name of the Corporation is 1347 Property Insurance
Holdings, IncFG Financial Group, Inc.
ARTICLE
II
The
address of the Corporation’s registered office in the State of
Delaware is 1209 Orange Street, in the City of Wilmington, in the
County of New Castle, in the State of Delaware 19801. The name of
its registered agent at that address is The Corporation Trust
Company.
ARTICLE
III
The
purpose of the Corporation is to engage in any lawful act or
activity for which corporations may be organized under the
DGCL.
ARTICLE
IV
CAPITAL
STOCK
The
total number of shares of capital stock which the Corporation shall
have authority to issue is Eleven Million (11,000,000) shares, of
which (i) Ten Million (10,000,000) shares shall be a class
designated as common stock, par value $0.001 per share (the “Common
Stock”), and (ii) One Million (1,000,000) shares shall be a class
designated as preferred stock, par value $25.00 per share (the
“Preferred Stock”).
The
number of authorized shares of the class of Preferred Stock may
from time to time be increased or decreased (but not below the
number of shares outstanding) by the affirmative vote of the
holders of a majority of the outstanding shares of Common Stock
entitled to vote, without a vote of the holders of the Preferred
Stock (except as otherwise provided in any certificate of
designations of any series of Preferred Stock).
The
powers, preferences and rights of, and the qualifications,
limitations and restrictions upon, each class or series of stock
shall be determined in accordance with, or as set forth below in,
this Article IV.
A.
COMMON STOCK
Subject
to all the rights, powers and preferences of the Preferred Stock
and except as provided by law or in this Article IV (or in any
certificate of designations of any series of Preferred
Stock):
(a)
the holders of the Common Stock shall have the exclusive right to
vote for the election of Directors of the Corporation (the
“Directors”) and on all other matters requiring stockholder action,
each outstanding share entitling the holder thereof to one vote on
each matter properly submitted to the stockholders of the
Corporation for their vote; provided, however, that,
except as otherwise required by law, holders of Common Stock, as
such, shall not be entitled to vote on any amendment to this
Certificate (or on any amendment to a certificate of designations
of any series of Preferred Stock) that alters or changes the
powers, preferences, rights or other terms of one or more
outstanding series of Preferred Stock if the holders of such
affected series are entitled to vote, either separately or together
with the holders of one or more other such series, on such
amendment pursuant to this Certificate (or pursuant to a
certificate of designations of any series of Preferred Stock) or
pursuant to the DGCL, irrespective of the provisions of Section
242(b)(2) of the DGCL;
(b)
dividends may be declared and paid or set apart for payment upon
the Common Stock out of any assets or funds of the Corporation
legally available for the payment of dividends, but only when and
as declared by the Board of Directors of the Corporation (the
“Board of Directors”) or any authorized committee
thereof;
(c)
upon the voluntary or involuntary liquidation, dissolution or
winding up of the Corporation, the net assets of the Corporation
shall be distributed pro rata to the holders of the Common Stock;
and
(d)
the holders of the Common Stock shall vote together as a single
class on all matters (or, if any holders of Preferred Stock are
entitled to vote together with the holders of the Common Stock, as
a single class with such holders of Preferred Stock).
B.
UNDESIGNATED PREFERRED STOCK
The
Board of Directors or any authorized committee thereof is expressly
authorized, to the fullest extent permitted by law, to provide for
the issuance of the shares of Preferred Stock in one or more series
of such stock, and by filing a certificate pursuant to applicable
law of the State of Delaware, to establish or change from time to
time the number of shares of each such series, and to fix the
designations, powers, including voting powers, full or limited, or
no voting powers, preferences and the relative, participating,
optional or other special rights of the shares of each series and
any qualifications, limitations and restrictions thereof. The
powers, preferences and relative, participating, optional or other
special rights of each series of Preferred Stock, and any
qualifications, limitations or restrictions thereof, may differ
from those of any and all other series outstanding at any
time.
ARTICLE
V
STOCKHOLDER
ACTION
1.
ACTION WITHOUT A MEETING. Subject to all the rights, powers and
preferences of any series of Preferred Stock, any action required
or permitted to be taken by the stockholders of the Corporation
must be effected at an annual or special meeting of the
stockholders and may not be effected by written consent in lieu of
a meeting.
2.
SPECIAL MEETINGS. Except as otherwise required by the DGCL and
subject to the rights, if any, of the holders of any series of
Preferred Stock, special meetings of the stockholders of the
Corporation shall be called (i) by the Board of Directors acting
pursuant to a resolution approved by the affirmative vote of a
majority of the Directors then in office, or (ii) by the Chief
Executive Officer, the President or the Secretary at the written
request of any person or persons holding of record not less than
fifty percent (50%) of the total number of shares of stock of the
Corporation entitled to vote on any issue contemplated to be
considered at such proposed special meeting, which written request
shall state with specificity the purpose or purposes of such
meeting. Only those matters set forth in the notice of the special
meeting may be considered or acted upon at a special meeting of
stockholders of the Corporation.
ARTICLE
VI
DIRECTORS
1.
GENERAL. The business and affairs of the Corporation shall be
managed by or under the direction of the Board of Directors except
as otherwise provided herein or required by law.
2.
ELECTION OF DIRECTORS. Election of Directors need not be by written
ballot unless the By-laws of the Corporation (the “By-laws”)
shall so provide.
3.
NUMBER OF DIRECTORS; TERM OF OFFICE. Subject to all the rights,
powers and preferences of any series of Preferred Stock, the number
of Directors of the Corporation shall be fixed solely and
exclusively by resolution duly adopted from time to time by the
Board of Directors. The successors of the Directors whose terms
expire at the 2019 annual meeting of stockholders shall serve a
term of office to expire at the 2020 annual meeting of
stockholders. At the 2020 annual meeting of stockholders, the
successors of the Directors whose terms expire at that meeting
shall serve a term of office to expire at the 2021 annual meeting
of stockholders. At the 2021 annual meeting of stockholders, and at
each annual meeting of stockholders thereafter, the successors of
the Directors whose terms expire at each such meeting shall serve a
term of office expiring at the annual meeting of stockholders next
following their election. Notwithstanding the foregoing, the
Directors shall hold office until their successors are duly elected
and qualified or until their earlier resignation or
removal.
Subject
to the rights of the holders of any one or more series of Preferred
Stock then outstanding, any and all vacancies in the Board of
Directors, however occurring, including, without limitation,
newly-created Directorships by reason of an increase in the size of
the Board of Directors, or the death, resignation, disqualification
or removal of a Director, shall, unless otherwise required by law
or by resolution of the Board of Directors, be filled only by a
majority vote of the remaining Directors then in office, even if
less than a quorum (and not by stockholders), and Directors so
chosen shall serve for a term expiring at the annual meeting of
stockholders at which their term of office expires or until such
Directors’ successors shall have been duly elected and qualified.
No decrease in the authorized number of Directors shall shorten the
term of any incumbent Director. In the event of a vacancy in the
Board of Directors, the remaining Directors then in office, except
as otherwise provided by law, shall exercise the powers of the full
Board of Directors until the vacancy is filled.
Notwithstanding
the foregoing, whenever, pursuant to the provisions of Article IV
of this Certificate, the holders of any one or more series of
Preferred Stock shall have the right, voting separately as a series
or together with holders of other such series, to elect Directors
at an annual or special meeting of stockholders, the election, term
of office, filling of vacancies and other features of such
Directorships shall be governed by the terms of this Certificate
and any certificate of designations applicable thereto.
ARTICLE
VII
LIMITATION
OF LIABILITY
To
the fullest extent permitted by the DGCL, as the same exists or as
may hereafter be amended, a Director of the Corporation shall not
be personally liable to the Corporation or its stockholders for
monetary damages for breach of fiduciary duty as a Director;
provided, however, that nothing contained in this
Article VII shall eliminate or limit the liability of a Director
(i) for any breach of the Director’s duty of loyalty to the
Corporation or its stockholders, (ii) for acts or omissions not in
good faith or which involve intentional misconduct or a knowing
violation of law, (iii) pursuant to the provisions of Section 174
of the DGCL, or (iv) for any transaction from which the Director
derived an improper personal benefit. If the DGCL is amended after
the effective date of this Certificate to authorize corporate
action further eliminating or limiting the personal liability of
Directors, then the liability of a Director of the Corporation
shall be eliminated or limited to the fullest extent permitted by
the DGCL, as so amended.
Any
repeal or modification of this Article VII by either of (i) the
stockholders of the Corporation or (ii) an amendment to the DGCL,
shall not adversely affect any right or protection existing at the
time of such repeal or modification with respect to any acts or
omissions occurring before such repeal or modification of a person
serving as a Director at the time of such repeal or
modification.
ARTICLE
VIII
INDEMNIFICATION
The
Corporation shall indemnify its Directors and officers to the
fullest extent authorized or permitted by applicable law, as now or
hereafter in effect, and such right to indemnification shall
continue as to a person who has ceased to be a Director or officer
of the Corporation and shall inure to the benefit of his or her
heirs, executors and personal and legal representatives; provided,
however, that, except for proceedings to enforce rights to
indemnification, the Corporation shall not be obligated to
indemnify any Director or officer (or his or her heirs, executors
or personal or legal representatives) or advance expenses in
connection with a proceeding (or part thereof) initiated by such
person unless such proceeding (or part thereof) was authorized or
consented to by the Board of Directors. The right to
indemnification conferred by this Article VIII shall include the
right to be paid by the Corporation the expenses incurred in
defending or otherwise participating in any proceeding in advance
of its final disposition upon receipt by the Corporation of an
undertaking by or on behalf of the Director or officer receiving
advancement to repay the amount advanced if it shall ultimately be
determined that such person is not entitled to be indemnified by
the Corporation under this Article VIII.
The
Corporation may, to the extent authorized from time to time by the
Board of Directors, provide rights to indemnification and to the
advancement of expenses to employees and agents of the Corporation
similar to those conferred in this Article VIII to Directors and
officers of the Corporation.
The
rights to indemnification and to the advancement of expenses
conferred in this Article VIII shall not be exclusive of any other
right which any person may have or hereafter acquire under this
Third Amended and Restated Certificate of Incorporation, the
By-laws of the Corporation, any statute, agreement, vote of
stockholders or disinterested Directors or otherwise.
Any
repeal or modification of this Article VIII by the stockholders of
the Corporation shall not adversely affect any rights to
indemnification and to the advancement of expenses of a Director or
officer of the Corporation existing at the time of such repeal or
modification with respect to any acts or omissions occurring prior
to such repeal or modification.
ARTICLE
IX
AMENDMENT
OF BY-LAWS
1.
AMENDMENT BY DIRECTORS. Except as otherwise provided by law, the
Board of Directors is expressly authorized to adopt, repeal, alter
or amend the By-laws of the Corporation by the affirmative vote of
a majority of the Directors then in office.
2.
AMENDMENT BY STOCKHOLDERS. Notwithstanding anything to the contrary
contained in this Certificate, the affirmative vote of the holders
of at least 66 2/3 % of the voting power of all the then
outstanding shares of stock of the Corporation entitled to vote
generally in the election of Directors, voting together as a single
class, shall be required for the stockholders to make, amend,
alter, change, add to or repeal any provision of the By-laws of the
Corporation.
ARTICLE
X
AMENDMENT
OF CERTIFICATE OF INCORPORATION
This
Certificate may be amended at any meeting of the stockholders;
provided, that notice of the proposed change was given in
the notice of the meeting of the stockholders, if applicable; and
provided further, that notwithstanding any other provision
of this Certificate or any provision of law which might otherwise
permit a lesser vote of the stockholders, the affirmative vote of
the holders of at least 66 2/3% of the voting power of all the then
outstanding shares of stock of the Corporation entitled to vote
generally in the election of Directors, voting together as a single
class, shall be required for the stockholders to amend any
provision of this Certificate.
ARTICLE
XI
1.
This Article XI anticipates the possibility that (A) KFSI may be a
significant stockholder of the Corporation, (B) certain KFSI
Officials may also serve as Corporation Officials, and (C) benefits
may be derived by the Corporation Entities through their
contractual, corporate and business relations with the KFSI
Entities. The provisions of this Article XI shall, to the fullest
extent permitted by law, define the conduct of certain affairs of
the Corporation Entities and Corporation Officials as they may
involve the KFSI Entities, and the powers, rights, duties and
liabilities of the Corporation Entities and Corporation Officials
in connection therewith.
2. No
contract, agreement, arrangement or transaction (or any amendment,
modification or termination thereof) entered into between any
Corporation Entity, on the one hand, and any KFSI Entity, on the
other hand, before the Corporation ceases to be a wholly owned
subsidiary of KFSI shall be void or voidable or be considered
unfair to the Corporation or any Corporation Affiliate for the
reason that any KFSI Entity is a party thereto, or because any KFSI
Official is a party thereto, or because any KFSI Official was
present at or participated in any meeting of the Board of
Directors, or committee thereof, or the Board of Directors, or
committee thereof, of any Corporation Affiliate, that authorized
the contract, agreement, arrangement or transaction (or any
amendment, modification or termination thereof), or because his,
her or their votes were counted for such purpose. No such contract,
agreement, arrangement or transaction (or any amendment,
modification or termination thereof) or the performance thereof by
any Corporation Entity shall be considered to be contrary to any
fiduciary duty owed to any of the Corporation Entities or to any of
their respective stockholders by any KFSI Entity or by any
Corporation Official (including any Corporation Official who may
have been a KFSI Official) and each such Corporation Official shall
be deemed to have acted in good faith and in a manner such person
reasonably believed to be in or not opposed to the best interests
of the Corporation Entities, and shall be deemed not to have
breached his or her duties of loyalty to the Corporation Entities
and their respective stockholders, and not to have derived an
improper personal benefit therefrom. No Corporation Official shall
have or be under any fiduciary duty to any Corporation Entity or
its stockholders to refrain from acting on behalf of any such
Corporation Entity (or on behalf of any KFSI Entity if such
Corporation Official is also a KFSI Official) in respect of any
such contract, agreement, arrangement or transaction (or any
amendment, modification, or termination thereof) or to refrain from
performing any such contract, agreement, arrangement or transaction
(or any amendment, modification or termination thereof) in
accordance with its terms.
3.
The Corporation may from time to time enter into and perform, and
cause or permit any Corporation Affiliate to enter into and
perform, one or more agreements (or amendments or modifications to
pre-existing agreements) with any one or more of the KFSI Entities
pursuant to which any one or more Corporation Entities, on the one
hand, and any one or more of the KFSI Entities, on the other hand,
agree to engage in transactions of any kind or nature, or agree to
compete, or to refrain from competing or to limit or restrict their
competition, with each other (or with any one or more other KFSI
Entities or Corporation Entities, respectively), including to
allocate and to cause Corporation Officials and KFSI Officials
(including any person who is both a Corporation Official and a KFSI
Official) to allocate or refer opportunities between such
Corporation Entities and KFSI Entities. To the fullest extent
permitted by law, neither any such agreement, nor the performance
thereof by any Corporation Entity or any KFSI Entity, shall be
considered contrary to (1) any fiduciary duty that any KFSI Entity
may owe to any Corporation Entity, or its stockholders, by reason
of any KFSI Entity being, directly or indirectly, a significant
stockholder of any such Corporation Entity or participating in the
control of any such Corporation Entity or (2) any fiduciary duty
that any Corporation Official who is also a KFSI Official may owe
to any Corporation Entity or its stockholders. To the fullest
extent permitted by law, no KFSI Entity, by reason of being,
directly or indirectly, a significant stockholder of any
Corporation Entity or participant in control of any Corporation
Entity, shall have or be under any fiduciary duty to refrain from
entering into any agreement or participating in any transaction
referred to above, and no Corporation Official who is also a KFSI
Official shall have or be under any fiduciary duty to any
Corporation Entity, or its stockholders, to refrain from acting on
behalf of any Corporation Entity or any KFSI Entity in respect of
any such agreement or transaction or performing any such agreement
in accordance with its terms.
4.
Anything in this Certificate to the contrary notwithstanding, the
provisions of Section 3 of this Article XI shall automatically
terminate, expire and have no further force and effect from and
after the date on which the KFSI Entities collectively cease to
beneficially own shares of Common Stock representing at least 20%
of the votes entitled to be cast by the then-outstanding shares of
all classes and series of capital stock of the Corporation entitled
generally to vote on the election of the Directors of the
Corporation (or any class thereof) at any annual or special meeting
of stockholders.
5.
Except as otherwise defined in this Certificate, the following
terms shall have the meanings ascribed to them below:
“Corporation
Affiliate” shall mean (1) any person of which the Corporation
is the beneficial owner (directly or indirectly) of 20% or more of
the outstanding voting stock, voting power, partnership interests
or similar voting interests or (2) any other person that (directly
or indirectly) is controlled by the Corporation;
“Corporation
Entity” shall mean any one or more of the Corporation and the
Corporation Affiliates;
“Corporation
Official” shall mean each person who is a Director or an
officer (or both) of the Corporation or one or more Corporation
Affiliates;
“KFSI”
shall mean Kingsway Financial Services Inc., a corporation
incorporated under the Business Corporations Act (Ontario), any of
its successors by way of merger or share exchange, any acquiror of
all or substantially all of its assets and any person of which KFSI
becomes a subsidiary;
“KFSI
Affiliate” shall mean, other than the Corporation or any
Corporation Affiliate, (1) any person of which KFSI is the
beneficial owner (directly or indirectly) of 20% or more of the
outstanding voting stock, voting power, partnership interests or
similar voting interests or (2) any other person that (directly or
indirectly) is controlled by KFSI, controls KFSI or is under common
control with KFSI;
“KFSI
Entity” shall mean any one or more of KFSI and the KFSI
Affiliates;
“KFSI
Official” shall mean each person who is a Director or an
officer (or both) of KFSI or one or more KFSI
Affiliates;
“person”
shall mean a natural person, corporation, partnership, limited
liability company, joint venture, association or legal entity of
any kind; each reference to a “natural person” (or to a “record
holder” of shares, if a natural person) shall be deemed to include
in his or her representative capacity a guardian, committee,
executor, administrator or other legal representative of such
natural person or record holder; and
“subsidiary”
shall mean, as to any person, a corporation, partnership, limited
liability company, joint venture, association or other entity in
which such person beneficially owns (directly or indirectly) 50% or
more of the outstanding voting power or partnership interests or
similar voting interests.
For
purpose of the foregoing definitions, the term “control” (including
the terms “controlling,” “controlled by” and “under common control
with”) means the possession, direct or indirect, of the power to
direct or cause the direction of the management and policies of an
entity, whether through the ownership of voting securities, by
contract, or otherwise.
* *
*
4. The foregoing ThirdFourth Amended and
Restated Certificate of Incorporation has been duly adopted by the
Corporation’s Directors and stockholders in accordance with the
applicable provisions of Sections 228, 242 and 245 of the
DGCL.
IN WITNESS
WHEREOF, this ThirdFourth Amended and
Restated Certificate of Incorporation is executed as of this ___
day of ____________, 2020.

