o Soliciting Material Pursuant to Section 240.14a-12
A.S.V.,
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):
þ No fee required
o 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:
o
Fee paid previously with preliminary materials.
o
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.
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
to be held on June 2, 2006
The Annual Meeting of Shareholders of A.S.V., Inc. will be held at the Reif Center, 720
Conifer Drive, Grand Rapids, Minnesota on Friday, June 2, 2006 at 2:00 p.m., local time, for the
following purposes:
1.
To elect eight directors to our Board of Directors.
2.
To approve a proposal to amend our Second Restated Articles of Incorporation to
increase the number of authorized shares of common stock and decrease the number of
authorized shares of preferred stock.
3.
To ratify the appointment of Grant Thornton LLP as our independent registered
public accounting firm for our fiscal year ending December 31, 2006.
4.
To take action upon any other business that may properly come before the
meeting or any adjournment thereof.
Accompanying this Notice of Annual Meeting of Shareholders is a proxy statement, form of proxy
and our 2005 Annual Report to Shareholders, which are being sent to you by order of our Board of
Directors.
Only shareholders of record shown on our books at the close of business on April 7, 2006 will
be entitled to vote at the meeting or any adjournment thereof. Each shareholder is entitled to one
vote per share on all matters to be voted on at the meeting.
You are cordially invited to attend the meeting. Whether or not you plan to attend the
meeting, please sign, date and return your proxy in the return envelope provided as soon as
possible. Your cooperation in promptly signing and returning the proxy will help us avoid further
solicitation expense.
PROXY STATEMENT
FOR THE
ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD ON JUNE 2, 2006
This proxy statement is being furnished to the shareholders of A.S.V., Inc. in connection with
the solicitation by our Board of Directors of proxies to be voted at the Annual Meeting of
Shareholders to be held on Friday, June 2, 2006 at 2:00 p.m., local time, and at any adjournment
thereof. This proxy statement and the accompanying proxy are first being mailed or given to
shareholders on or about May 1, 2006.
QUESTIONS AND ANSWERS ABOUT THE ANNUAL MEETING AND VOTING
What is the purpose of the meeting?
At the annual meeting, shareholders will act upon the matters outlined in the Notice of Annual
Meeting of Shareholders. These include the election of directors, approval of the amendment to our
Second Restated Articles of Incorporation and ratification of the appointment of our independent
registered public accounting firm. Also, management will report on our performance during the last
fiscal year and respond to questions from shareholders.
Who is entitled to vote at the meeting?
Our Board of Directors has set April 7, 2006 as the record date for determining shareholders
entitled to vote at the annual meeting. If you were a shareholder of record at the close of
business on April 7, 2006, you are entitled to notice of and to vote at the meeting.
As of the record date, 27,158,008 shares of our common stock were issued and outstanding and,
therefore, eligible to vote at the meeting.
What are my voting rights?
Holders of our common stock are entitled to one vote per share. Therefore, a total of
27,158,008 votes are entitled to be cast at the meeting. There is no cumulative voting.
How many shares must be present to hold the meeting?
In accordance with our Restated Bylaws, shares equal to at least a majority of the voting
power of the outstanding shares of our common stock as of the record date must be present at the
meeting in order to hold the meeting and conduct business. This is called a quorum. Shares are
counted as present at the meeting if:
§
you are present and vote in person at the meeting; or
§
you have properly submitted a proxy by mail.
How do I vote my shares?
If you are a shareholder of record, you can give a proxy to be voted at the meeting by
completing, signing and mailing the enclosed proxy card. If you properly execute, duly return and
do not revoke your proxy, it will be voted in the manner you specify.
If you hold your shares in “street name,” you must vote your shares in the manner prescribed
by your broker or other nominee. Your broker or other nominee has enclosed or otherwise provided a
voting instruction card for you to use in directing the broker or nominee how to vote your shares.
What is the difference between a shareholder of record and a “street name” holder?
If your shares are registered directly in your name, you are considered the shareholder of
record with respect to those shares. If your shares are held in a stock brokerage account or by a
bank or other nominee, then the broker, bank or other nominee is considered to be the shareholder
of record with respect to those shares. However, you still are considered the beneficial owner of
those shares, and your shares are said to be held in “street name.” Street name holders generally
cannot vote their shares directly and must instead instruct the broker, bank or other nominee how
to vote their shares.
Can I vote my shares in person at the meeting?
If you are a shareholder of record, you may vote your shares in person at the meeting by
completing a ballot at the meeting. Even if you currently plan to attend the meeting, we recommend
that you also submit your proxy as described above so that your vote will be counted if you later
decide not to attend the meeting.
If you are a street name holder, you may vote your shares in person at the meeting only if you
obtain a signed letter or other proxy from your broker, bank or other nominee giving you the right
to vote the shares at the meeting.
What vote is required for the election of directors or for a proposal to be approved?
In accordance with Minnesota law, the nominees for election as directors will be elected by a
plurality of the votes cast at the meeting. This means that since shareholders will be electing
eight directors, the eight nominees receiving the highest number of votes will be elected. The
affirmative vote of a majority of the shares of our common stock present in person or by proxy and
entitled to vote at the meeting is required for the approval of the other proposals (provided that
the total number of shares voted in favor of the proposals constitutes more than 25% of our
outstanding shares).
How are votes counted?
You may either vote “FOR” or “WITHHOLD” authority to vote for each nominee for the Board of
Directors. You may vote “FOR,”“AGAINST” or “ABSTAIN” on the other proposals.
If you submit your proxy but abstain from voting or withhold authority to vote on one or more
matters, your shares will be counted as present at the meeting for the purpose of determining a
quorum. Your shares also will be counted as present at the meeting for the purpose of calculating
the vote on the particular matter with respect to which you abstained from voting or withheld
authority to vote.
If you withhold authority to vote for one or more of the directors, this has no effect on the
election of those directors. If you abstain from voting on a proposal, your abstention has the
same effect as a vote against that proposal.
If you hold your shares in “street name” and do not provide voting instructions to your
broker, your shares will be considered to be “broker non-votes” and will not be voted on any
proposal on which your broker does not have discretionary authority to vote. Shares that
constitute broker non-votes will be counted as present at the meeting for the purpose of
determining a quorum but will not be represented at the meeting for purposes of calculating the
vote with respect to such matter or matters. This effectively reduces the number of shares needed
to approve such matter or matters.
How does the Board of Directors recommend that I vote?
The Board of Directors recommends a vote:
§
FOR all of the nominees for director;
§
FOR the proposal to amend our Second Restated Articles of Incorporation to increase
the number of authorized shares of common stock and decrease the number of authorized
shares of preferred stock; and
§
FOR the ratification of the appointment of Grant Thornton LLP as our independent
registered public accounting firm for our fiscal year ending December 31, 2006.
What if I do not specify how I want my shares voted?
If you submit a signed proxy card and do not specify how you want to vote your shares, we will
vote your shares:
§
FOR all of the nominees for director;
§
FOR the proposal to amend our Second Restated Articles of Incorporation to increase the number of authorized shares of common stock and decrease the number of authorized
shares of preferred stock; and
§
FOR the ratification of the appointment of Grant Thornton LLP as our independent
registered public accounting firm for our fiscal year ending December 31, 2006.
Can I change my vote after submitting my proxy?
Yes. You may revoke your proxy at any time before the proxy vote is cast at the meeting in
any of the following ways:
§
by giving written notice of revocation to our Secretary or other officers;
§
by submitting a later-dated proxy; or
§
by voting in person at the meeting.
Who pays for the cost of proxy preparation and solicitation?
We pay for the cost of proxy preparation and solicitation. We are soliciting proxies
primarily by mail. In addition, some of our officers, directors and regular employees may solicit
the return of proxies in person or by telephone or facsimile. These individuals will receive no
additional compensation for these services.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information with respect to the beneficial ownership of
our common stock as of March 31, 2006 by: (1) each of our directors and director nominees, (2) each
of our executive officers named in the Summary Compensation Table in this proxy statement, (3) all
of our directors and executive officers as a group and (4) each person or entity known by us to own
beneficially more than five percent of our common stock. Unless otherwise noted, the shareholders
listed in the table below have sole voting and investment power with respect to the shares of our
common stock beneficially owned by them.
All executive officers and
directors as a group
(12 persons)
2,278,308
(12)
591,600
2,869,908
10.3
*
Less than 1%
(1)
Beneficial ownership is determined in accordance with rules of the Securities and Exchange
Commission and generally includes voting power and/or investment power with respect to
securities. Shares of common
stock subject to options currently exercisable or exercisable
within 60 days of March 31, 2006 are deemed
outstanding for purposes of computing the beneficial ownership percentage of the person
holding such options but are not deemed outstanding for purposes of computing the beneficial
ownership percentage of any other person.
(2)
Based on a Schedule 13G dated February 13, 2006, Westfield Capital Management Company, LLC
had sole voting power for 1,709,050 shares. The shares are owned of record by accounts
managed by Westfield Capital as investment advisor. Westfield Capital disclaims any
beneficial interest in such shares.
(3)
Based on a Schedule 13G/A dated February 14, 2006, Next Century Growth Investors, LLC, a
registered investment advisor (“Next Century”), Donald M. Longlet and Thomas L. Press, who
owns 25% of Next Century had shared investment power and shared voting power for 2,139,711
common shares. Each of Next Century and Messrs. Press and Longlet disclaim beneficial
ownership of the shares except as to their respective pecuniary interest therein, if any.
(4)
Based on a Schedule 13G dated March 31, 2006, Transamerica Investment Management, LLC had no
power to vote or direct the vote for 225,265 shares.
(5)
Based on a Schedule 13G dated February 14, 2006, FMR Corp. had no voting power for the
1,540,328 common shares. Fidelity Management & Research Company (“Fidelity”), a registered
investment company, is a wholly owned subsidiary of FMR and the beneficial owner of the shares
as a result of acting as an investment advisor. Edward C. Johnson 3rd and FMR, through its
control of Fidelity, have sole power to dispose of the shares but neither has the sole power
to vote, or direct the voting of, the shares.
(6)
Based on a Schedule 13G dated February 14, 2006, Oberweis Asset Management, Inc. (“OAM”),
James D. Oberweis and James W. Oberweis had shared investment and shared voting power for
1,408,068 shares. James D. Oberweis and James W. Oberweis are principal stockholders of OAM,
which serves as investment advisor to The Oberweis Funds.
(7)
Includes 626,660 shares held by Rock Creek Partners, Ltd., an investment partnership, of
which Mr. Dahl is the Managing General Partner. Excludes 591,000
shares held by a trust established for the benefit of
Mr. Dahl’s college student daughter, of which
Mr. Dahl’s brother is the trustee. Mr. Dahl disclaims
beneficial ownership of these shares.
(8)
Includes 725 shares held in our 401(k) Plan.
(9)
Includes 5,524 shares held in our 401(k) Plan.
(10)
Includes 237,988 shares held jointly with Mr. Lemke’s wife, 120,776 shares held by Mr.
Lemke’s wife and 24,338 shares held in our 401(k) Plan.
(11)
Includes 20,000 shares held by Mr. Lynch’s wife and 21,300 shares owned by trusts established
for the benefit of Mr. Lynch’s grandchildren.
Section 16(a) of the Securities Exchange Act of 1934 requires our executive officers and
directors, and persons who beneficially own more than 10% of our outstanding shares of common
stock, to file initial reports of ownership and reports of changes in ownership of our securities
with the Securities and Exchange Commission. Officers, directors and greater than 10% shareholders
are required by the Securities and Exchange Commission to furnish us with copies of all Section
16(a) forms they file.
Based solely on a review of the copies of such reports furnished to or obtained by us, we
believe that during the fiscal year ended December 31, 2005, all filing requirements applicable to
our directors, officers or beneficial owners of more than 10% of our outstanding shares of common
stock were satisfied.
PROPOSAL 1 – ELECTION OF DIRECTORS
Our Board of Directors currently consists of nine directors. Gary D. Lemke, our Chief
Executive Officer and Chairman of our Board of Directors, has announced that he will not stand for
re-election at this year’s annual meeting and that he will be stepping down as our Chief Executive
Officer on June 2, 2006. Richard A. Benson will begin serving as our Chief Executive Officer at
that time. If re-elected by shareholders, Mr. Benson will also begin serving as Chairman of our
Board of Directors effective as of the annual meeting.
Our Board of Directors has set the number of directors to be elected for the 2006 fiscal year
at eight and has nominated eight current directors to stand for re-election at the annual meeting.
Our current directors consenting to stand for re-election are Richard A. Benson, James H. Dahl,
Bruce Iserman, Leland T. Lynch, Jerome T. Miner, Karlin S. Symons, R. E. “Teddy” Turner, IV and
Kenneth J. Zika.
If elected, each director nominee shall serve until the next annual meeting of shareholders
and until his or her successor has been elected and qualified. If any of the nominees should be
unable to serve as director by reason of death, incapacity or other unexpected occurrence, the
proxies solicited by the Board of Directors shall be voted by the proxy representatives for such
substitute nominee(s) as is recommended by the Board of Directors, or, in the absence of such
recommendation, for such fewer number of directors as remain willing and able to serve.
The Board of Directors recommends that the shareholders vote FOR each of the director
nominees.
CORPORATE GOVERNANCE
Director Nominees and Executive Officers
Director Nominees
The following provides certain information with respect to the director nominees.
Richard A. Benson, 63, is currently retired and had been Vice President of Caterpillar Inc.,
Diversified Products Division since 1992 and President of Caterpillar’s Global Mining Division
since 2000. Mr. Benson is a director of Morrison Products. Mr. Benson has served as a director
since 1999.
James H. Dahl, 52, has been the President of James Dahl & Company, a private investment
company, since 1989 and the Managing General Partner of Rock Creek Partners, Ltd., a private
investment partnership in Jacksonville, Florida, since 1993. Mr. Dahl is Chairman of the
Investment Advisory Committee of the State of Florida Pension Fund. Mr. Dahl has served as a
director since 1996.
Bruce D. Iserman, 64, is currently retired and had been President of banks in Lisbon and
Casselton, North Dakota since 1984, which banks were owned by Bremer Financial Corp. Mr. Iserman
has served as a director since 2005.
Leland T. Lynch, 69, is currently retired and had been Managing Partner, Chairman and Chief
Executive Officer of the advertising firm of Carmichael Lynch Inc. in Minneapolis, Minnesota since
1962. Mr. Lynch is a director of Archivers Inc. and a partner in the Historical Theatre Group.
Mr. Lynch has served as a director since 1995.
Jerome T. Miner, 70, has been our Vice Chairman since 1995 and the President of Jerry Miner
Realty, Inc., an owner and operator of various retail stores in Grand Rapids, Minnesota, since
1984. Mr. Miner has served as a director since 1991.
Karlin S. Symons, 59, is currently retired and had been the President of Plus Relocation
Services, Inc. since January 2004. From 1995 to 2004, Ms. Symons was a partner with the law firm
of Kaplan, Strangis and Kaplan of Minneapolis, Minnesota. Ms. Symons has served as a director
since 2004 and was previously a director from 1995 to 2001.
R. E. “Teddy” Turner, IV, 42, has been the owner of Charleston Boatworks, Inc., a yacht repair
facility that specializes in high-tech composite racing sailboats, located in Charleston, South
Carolina, since 2000. From 1998 to 2000, Mr. Turner was the Chairman of the Board of MyTurn.com,
Inc., a computer hardware and software company. Mr. Turner is a trustee of the Turner Foundation
and the Jane Smith Turner Foundation. Mr. Turner has served as a director since 1997.
Kenneth J. Zika, 58, is currently retired and had been the Corporate Controller for
Caterpillar Inc. from 2001 to 2002. From 1998 to 2001, Mr. Zika had been the Corporate Treasurer
for Caterpillar Inc. Mr. Zika is a Trustee Emeritus for the Preferred Group of Mutual Funds. Mr.
Zika has served as a director since 2005.
In 1999, Mr. Benson was designated by Caterpillar as their director nominee to the Board of
Directors pursuant to the terms of the Securities Purchase Agreement (the “Securities Purchase
Agreement”) dated October 14, 1998 between Caterpillar Inc. and us. Subsequent to his retirement
from Caterpillar Inc. in January 2005, Mr. Benson agreed to remain on our Board as an independent
director. In 2005, Mr. Zika was designated by Caterpillar as its director nominee in 2005 pursuant
to the terms of the Securities Purchase Agreement.
Executive Officers
The following provides certain information with respect to our executive officers.
Gary D. Lemke, 65, has been our Chief Executive Officer since July 2004 and will continue to
serve in such capacity until the annual meeting. Mr. Lemke was our President from 1983, when he
co-founded the Company, until July 2004. Mr. Lemke has served as Chairman since September 2000 and
as a director since 1983.
Mark S. Glasnapp, 50, has been our President since July 2004. Prior to then, Mr. Glasnapp was
employed by Caterpillar Inc. and had been working at ASV in the capacity of Manager of
Caterpillar’s commercial agreements with us since July 1999.
Thomas R. Karges, 45, has been our Chief Financial Officer since October 1994.
Board Independence
The Board of Directors has determined that each of our current directors is independent under
the Nasdaq listing standards, except for Gary D. Lemke, who will serve as our Chief Executive
Officer until the annual meeting. In making the independence determinations, the Board of
Directors reviewed all of the directors’ relationships with us based primarily on a review of the
responses of the directors to questions regarding employment, business, familial, compensation and
other relationships with us and our management.
Board Meetings and Committees
During fiscal 2005, the Board of Directors met five times. In addition to meetings of the
full Board, directors also attended various Board committee meetings. All directors attended 75%
or more of the total number of meetings of the Board of Directors and committees of which they were
members. Our Board and committees may take formal action by written consent from time-to-time, in
accordance with Minnesota law, rather than holding formal Board and committee meetings.
Our Board of Directors has three standing committees, the Audit Committee, the Compensation
and Stock Option Committee and the Nominating Committee.
Audit Committee
Members:
R. E. “Teddy” Turner, IV, Chair
James H. Dahl
Jerome T. Miner
The Audit Committee oversees our accounting and financial reporting processes and financial
statements, our program to ensure compliance with legal and regulatory requirements, and the
independent registered public accounting firm’s qualifications and independence. The Audit
Committee is directly responsible for the appointment, compensation, retention and oversight of the
work of our independent registered public accounting firm. The Audit Committee is comprised of
three directors and operates under a written charter. A copy of the
Audit Committee charter was
included as Appendix A to our proxy statement for the 2004 Annual Meeting of
Shareholders and may be found on our web site at www.asvi.com under “Investors Relations -
Corporate Governance.” All of the Audit Committee members meet the independence and experience
requirements of the Nasdaq listing standards and the Securities and Exchange Commission. The Board
of Directors has identified Mr. Turner as an audit committee financial expert under the rules of
the Securities and Exchange Commission. The Audit committee met five times in 2005.
Compensation and Stock Option Committee
Members:
R. E. “Teddy” Turner, IV, Chair
Jerome T. Miner
Karlin S. Symons
The Compensation and Stock Option Committee provides recommendations concerning salaries and
incentive compensation for our officers and employees. The Compensation and Stock Option Committee
is comprised of non-employee directors who meet the independence requirements of the Nasdaq listing
standards. The Compensation and Stock Option Committee met one time in 2005.
Nominating Committee
Members:
Leland T. Lynch, Chair
James H. Dahl
The Nominating Committee recommends new director nominees to the Board. The Nominating
Committee operates under a written charter, which was adopted in April 2004 and which may be found
on our web site at www.asvi.com under “Investors Relations — Corporate Governance.” All of the
Nominating Committee members meet the independence requirements of the Nasdaq listing standards.
The Nominating Committee met one time in fiscal 2005.
The Nominating Committee determines the required selection criteria and qualifications of
director nominees based upon our needs at the time nominees are considered. Directors should
possess the highest personal and professional ethics, integrity and values, and be committed to
representing the long-term interests of our shareholders. In evaluating a candidate for nomination
as our director, the Nominating Committee will consider criteria including business and financial
expertise; geography; experience as a director of a public company; gender and ethnic diversity on
the Board; and general criteria such as ethical standards, independent thought, practical wisdom
and mature judgment. The Nominating Committee will consider these criteria for nominees identified
by the Nominating Committee, by shareholders, or through some other source.
The Nominating Committee will consider qualified candidates for possible nomination that are
submitted by our shareholders. Shareholders wishing to make such a submission may do so by sending
the following information to the Nominating Committee c/o Secretary at the address indicated on the
Notice of Annual Meeting of Shareholders: (1) name of the candidate and a brief biographical sketch
and resume; (2) contact information for the candidate and a document evidencing the candidate’s
willingness to serve as a director if elected; and (3) a signed statement as to the submitting
shareholder’s current status as a shareholder and the number of shares currently held.
The Nominating Committee conducts a process of making a preliminary assessment of each
proposed nominee based upon the resume and biographical information, an indication of the
individual’s willingness to serve and other background information, business experience, and
leadership skills, all to the extent available and deemed relevant by the Nominating Committee.
This information is evaluated against the criteria set forth above and our specific needs at that
time. Based upon a preliminary assessment of the candidate(s), those who appear best suited to
meet our needs may be invited to participate in a series of interviews, which are used as a further
means of evaluating potential candidates. On the basis of information learned during this process,
the Nominating Committee determines which nominee(s) to recommend to the Board to submit for
election at the next annual meeting. The Nominating Committee uses the same process for evaluating
all nominees, regardless of the original source of the nomination.
No candidates for director nominations were submitted by any shareholder in connection with
the 2006 annual meeting.
Executive Sessions of the Board
At least twice annually, our independent directors meet in executive session without any
director who does not meet the independence requirements of the Nasdaq listing standards being
present.
Compensation of Directors
We pay our non-employee directors a fee for attendance at our Board meetings. Each
non-employee director is eligible for director fees of $20,000 per year, based on attendance at
each quarterly Board meeting. The Audit Committee Chair also receives an additional fee of $5,000
per year.
Each non-employee director is also eligible for stock option grants under the 1998
Non-Employee Director Stock Option Plan (the “Director Plan”), including an option to purchase
4,500 shares of common stock upon initial election to the Board and an option to purchase 6,000
shares of common stock on the first business day of each calendar year thereafter, provided such
person is our director at the time of grant of the option. In addition, we reimburse directors for
expenses incurred in connection with attendance at Board meetings.
Options to purchase 6,000 shares of our common stock at $19.575 per share were granted on
January 2, 2005 to Messrs. Benson, Dahl, Lynch, Miner and Turner and Ms. Symons. Mr. Rapp was
eligible to receive an option to purchase 4,500 shares of our common stock at $19.655 per share
upon his election to the Board on January 11, 2005. However, due to his employment by Caterpillar
Inc., Mr. Rapp declined this option. An option to purchase 4,500 shares of our common stock at
$19.855 per share was granted on April 13, 2005 to Mr. Iserman upon his election to our Board. An
option to purchase 4,500 shares of our common stock at $17.995 per share was granted on May 27,2005 to Mr. Zika upon his election to our Board. Directors who are also our employees do not
receive any additional compensation for serving on our Board of Directors, but may receive stock
options as part of their compensation as an officer.
Policy Regarding Attendance at Annual Meetings
We encourage, but do not require, our Board members to attend the annual meeting of
shareholders. Last year, three of our directors attended our annual meeting of shareholders.
Shareholder Communication with Directors
Shareholders may communicate with our Board of Directors by sending a letter addressed to the
Board of Directors or specified individual directors to: A.S.V., Inc., c/o Secretary, 840 Lily
Lane, P.O. Box 5160, Grand Rapids, MN55744. All communications will be compiled by our Secretary
and submitted to the Board or the individual directors on a periodic basis.
Code of Business Conduct and Ethics
We have adopted a Code of Business Conduct and Ethics (the “Code of Ethics”), which applies to
our directors, officers and employees. The Code of Ethics is published on our website at
www.asvi.com under “Investors Relations — Corporate Governance.” Any amendments to the Code of
Ethics and waivers of the Code of Ethics for our Chief Executive Officer, Chief Financial Officer
or Controller will be published on our website.
Compensation Committee Report on Executive Compensation
Overview
Our Compensation and Stock Option Committee (the “Compensation Committee”) is responsible for
establishing compensation policies for all our executive officers, including our Chief Executive
Officer. The Compensation Committee is composed entirely of independent non-employee directors.
The present members of the Committee are listed at the end of this report.
The objectives of our executive compensation program are:
1.
to attract, retain and motivate superior talent and reward individual
performance;
2.
to support the achievement of our strategic goals; and
3.
through stock based compensation, align the executive officers’ interests with
those of our shareholders.
The following report addresses our executive compensation policies and discusses factors
considered by the Compensation Committee in determining the compensation of our Chief Executive
Officer and other executive officers for the year ended December 31, 2005.
Compensation Policies for Executive Officers
The Compensation Committee’s executive compensation policies are designed to provide
competitive levels of compensation that integrate pay with our annual and long-term performance
goals, reward the achievement of corporate goals, recognize individual initiative and achievements,
and assist us in attracting and retaining qualified executives. Our executive officers are paid
base salaries that are subject to periodic adjustments to recognize favorable corporate and
individual performance and also to make such salaries competitive with other similar sized
companies in the manufacturing industry. Our executive officers are also given the opportunity to
participate in certain other broad-based employee benefit plans. Our use of stock option grants as
a key component of our executive compensation plans reflects the Compensation Committee’s position
that stock ownership by management and stock-based compensation arrangements are beneficial in
aligning management’s and shareholders’ interests to enhance shareholder value. The Compensation
Committee believes that a greater reliance on stock-based incentives is appropriate for our current
stage of development.
Stock Options
Stock options awarded under our 1996 Incentive and Stock Option Plan and 2004 Stock Incentive
Plan are intended as incentive compensation and have historically been granted to officers and
other employees to attract, retain and motivate the talent necessary for us to achieve our
objectives. Our policy is to grant stock options annually in connection with a review of each
individual’s performance of their job functions and their current stock option holdings, at which
point the Compensation Committee may or may not grant additional options at its discretion. We
may also grant stock options to newly hired employees as part of their overall compensation package.
The 1996 Incentive and Stock Option Plan and the 2004 Stock Incentive Plan authorize the
Compensation Committee to delegate to one or more of our officers the power to grant options to
those employees who are not subject to Section 16(b) of the Securities Exchange Act of 1934. In
2005, stock option grants totaling 223,000 shares were granted to 158 employees in this manner.
Stock option grants totaling 243,000 shares were approved by the Compensation Committee to be
granted to full-time employees in 2005. Included in this figure are stock option grants totaling
20,000 shares granted to our President and our Chief Financial Officer on March 31, 2005.
Gary D. Lemke serves as our Chief Executive Officer and Chairman of the Board of Directors.
Mr. Lemke’s base compensation for 2005 remained unchanged at $231,500 based on Mr. Lemke’s request
that he not be granted any increase in salary. Mr. Lemke also requested that he not be granted any
stock options for 2005.
At this time the Committee has no formal written plan for Chief Executive Officer compensation
separate and apart from our general compensation philosophy. Until a plan specific to the Chief
Executive Officer is developed, Chief Executive Officer compensation will be based on corporate and
individual performance, consistent with guidelines applicable to all key employees.
SUBMITTED BY THE COMPENSATION COMMITTEE OF OUR BOARD OF DIRECTORS:
R. E. “Teddy” Turner, IV, Chair
Jerome T. Miner
Karlin S. Symons
Summary Compensation Table
The following table sets forth the total remuneration paid during our last three fiscal years
to our Chief Executive Officer and all of our other executive officers who earned total annual
salary and bonus in fiscal 2005 in excess of $100,000.
The following table sets forth certain information concerning grants of options to purchase
common stock made during fiscal 2005 to the executive officers named in the Summary Compensation
Table above.
Twenty-five percent of the option becomes exercisable on each annual anniversary date of the
option beginning March 31, 2006.
(2)
The hypothetical potential appreciation shown in these columns reflects the required
calculations at annual rates of 5% and 10% set by the Securities and Exchange Commission and
is not intended to represent either historical appreciation or anticipated future appreciation
of our common stock price.
Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values
The following table summarizes information related to options exercised during fiscal 2005 and
the number and value of options held at the end of fiscal 2005 by the executive officers named in
the Summary Compensation Table above.
Thomas R. Karges and ASV are parties to an employment agreement dated October 17, 1994, which
provides for the payment of base salary and annual bonus and other compensation to Mr. Karges as
determined by the Compensation and Stock Option Committee of the Board of Directors and for other
fringe benefits. The agreement may be terminated upon 60 days written notice by either party.
Employment Agreement with Mark S. Glasnapp
Mark S. Glasnapp entered into an employment agreement with ASV, effective as of July 12, 2004,
pursuant to which Mr. Glasnapp agreed to serve as our President. The agreement provides that Mr.
Glasnapp’s employment with ASV is “at will” and that it can be terminated at any time by either
party. Mr. Glasnapp’s annual base salary under the agreement was initially set at $190,000,
subject to increase by ASV at any time, and he is entitled to participate in the benefit plans
offered to our other executive officers.
Under the agreement we also agreed to provide Mr. Glasnapp with certain benefits intended to
replace some of the benefits which he would forfeit upon leaving his prior employer, Caterpillar
Inc., including the following: (a) life insurance in the amount of $350,000 and disability
insurance with a benefit equal to 60% of his base salary at the time of the disability; (b) a
supplemental retirement benefit (payable to Mr. Glasnapp or his beneficiary) in the form of annual
cash payments of $55,000 per year from age 55 through 80. If Mr. Glasnapp is employed at ASV
beyond age 55 then the commencement of such payments will be delayed and the delayed payments will
be paid with interest in a lump sum within 60 days after his termination date. If Mr. Glasnapp’s
employment with ASV terminates prior to age 55, Mr. Glasnapp will receive smaller annual cash
payments as specified in schedules set forth in the agreement; (c) a post-retirement medical
benefit in the amount of $10,000 per year for 20 years payable to Mr. Glasnapp and his spouse if he
is employed by ASV on June 12, 2007; and (d) if there is a change of control of ASV and within 18
months thereafter ASV terminates Mr. Glasnapp’s employment other than for cause or Mr. Glasnapp
terminates his employment for good reason, then, notwithstanding the limitations described above,
he will be entitled to receive the supplemental retirement benefit at the $55,000 level, as well as
the post-retirement medical benefit described above.
Pursuant to the agreement, Mr. Glasnapp agreed to certain confidentiality and invention
assignment provisions that remain in effect for two years after his employment with ASV ends, and
certain nonsolicitation and noncompetition provisions that remain in effect for one year after his
employment with ASV ends.
The graph below compares the cumulative total shareholder return on our common stock for the
five fiscal years ended December 31, 2005 with the cumulative total return on the Total Return
Index for the Nasdaq Stock Market (U.S. Companies), the S&P SmallCap 600 and the Total Return Index
for Nasdaq Non-Financial Stocks over the same period (assuming the investment of $100 in each on
December 31, 2000 and the reinvestment of all dividends).
Compensation Committee Interlocks and Insider Participation
During fiscal 2005, the following individuals served as members of the Compensation and Stock
Option Committee: R. E. “Teddy” Turner, IV, Jerome T. Miner and Karlin S. Symons. None of these
individuals has ever served as our officer or employee or any of our subsidiaries. During fiscal
2005, none of our executive officers served as a director or member of the compensation committee
(or other committee performing similar functions) of any other entity of which an executive officer
served on our Board of Directors or any Board committee.
Certain Transactions
We use a public relations firm that is affiliated with Mr. Lynch. Total fees paid to the
public relations firm in 2005 were approximately $228,000.
Transactions with Caterpillar Inc.
On September 29, 2005 we signed a five-year Supply Agreement with Caterpillar Inc.
(“Caterpillar”), effective November 1, 2005. The Supply Agreement replaced the Multi-Terrain
Rubber-Tracked Loader Alliance Agreement that had been in effect since October 2000 and expired
October 31, 2005. Under the Supply Agreement, Caterpillar will purchase 100% of its undercarriage
and original equipment manufacturer service parts requirements for current and specified future
Caterpillar MTLs, as defined, from us. We will continue to be allowed to sell our rubber track
undercarriages to other equipment manufacturers for machines that do not compete with Caterpillar’s
MTLs and we will continue to utilize Caterpillar components in the manufacture of our products.
The Supply Agreement commenced on November 1, 2005 and will continue through November 1, 2010. The
Supply Agreement will automatically renew for successive one-year renewal terms unless either party
provides at least six months prior written notice of termination. During 2005, 39% of our net
sales were made to Caterpillar. At December 31, 2005, the accounts receivable balance from
Caterpillar was approximately $10,000,000.
In connection with the new Supply Agreement entered into with Caterpillar, all agreements
previously entered into between the two companies have been terminated. The terminated agreements
include the Securities Purchase Agreement, the Commercial Alliance Agreement, the Marketing
Agreement, the Trademark and Trade Dress License Agreement, the Management Services Agreement and
the Multi-Terrain Rubber-Tracked Loader Alliance Agreement.
Along with the Supply Agreement, ASV and Caterpillar also entered into a Registration Rights
Agreement that provides Caterpillar registration rights for unregistered shares of our common stock
it currently holds. However, so long as the Supply Agreement remains in effect, Caterpillar has
agreed not to sell or dispose of any of its ASV shares prior to January 1, 2009. In addition, as
part of the Registration Rights Agreement, Caterpillar retained its ability to designate director
nominees for election to our Board of Directors in proportion to its ownership of our shares,
similar to the rights it held under the Securities Purchase Agreement. Currently, one of our nine
directors has been designated by Caterpillar for election to our Board, despite the fact that
Caterpillar is entitled to designate two director nominees, assuming a board comprised of nine
directors. If Caterpillar were to exercise its right to designate an additional director nominee,
based on its current stock ownership interest, we anticipate that, assuming there were no vacancies
on our board, we would expand the size of our board to accommodate the additional director nominee
designated by Caterpillar.
As of March 31, 2006, Caterpillar owned 23.1% of our common stock. Until his retirement from
Caterpillar in January 2005, Richard A. Benson served as Caterpillar’s designee to the Board of
Directors. In January 2005, Edward J. Rapp was designated as Caterpillar’s designee to the Board
of Directors. Mr. Rapp declined to stand for re-election in 2005, at which time Kenneth J. Zika
was designated by Caterpillar as its new board designee.
We purchase parts used in our products from Caterpillar and also reimburse Caterpillar for the
salary and related costs of one Caterpillar employee that works on our behalf. In addition, we
utilize Caterpillar’s warranty processing system to handle warranty claims on their machines and
reimburse Caterpillar for the warranty expense
incurred by Caterpillar dealers. During 2005, total
commissions, parts purchases and salary and warranty
reimbursements were approximately $8,436,000. Also, at December 31, 2005, accounts payable to
Caterpillar were $1,467,000.
In the fourth quarter of 2005, our subsidiary, Loegering Mfg. Inc. (“Loegering”) sold the
intellectual property and the tangible personal property related to Loegering’s snowblower product
line to Caterpillar for $350,000, resulting in a gain of $325,000. This gain was recorded in Other
Income in our consolidated financial statements for 2005. In addition, Loegering has agreed to
sell its inventory of snowblower service parts to Caterpillar at an amount to be mutually agreed on
by the two parties, not to exceed $50,000, during 2006.
Article 3, Section 1 of our Second Restated Articles of Incorporation, as amended to date,
provides that the total number of shares of capital stock that we may issue is 45,000,000 shares
consisting of 33,750,000 shares of common stock, par value $.01 per share (“Common Stock”), and
11,250,000 shares of preferred stock, par value $.01 per share (“Preferred Stock”). As of April 7,2006, there were 27,158,008 shares of Common Stock issued and outstanding. Of the unissued shares
of Common Stock, approximately 5,376,000 shares were reserved for issuance under our stock
incentive and other stock plans. Accordingly, at April 7, 2006, there were approximately 1,216,000
shares of Common Stock available for general corporate purposes. No shares of Preferred Stock have
been issued.
On April 11, 2006, our Board of Directors unanimously determined that it would be in the best
interests of ASV and our shareholders to amend our Second Restated Articles of Incorporation to
increase the total number of shares of capital stock that may be issued to 75,000,000, to increase
the number of authorized shares of Common Stock to 70,000,000 shares and to decrease the number of
authorized shares of Preferred Stock to 5,000,000 shares. The full text of the resolution
proposing the amendment to our Second Restated Articles of Incorporation is as follows:
NOW, THEREFORE, BE IT RESOLVED, that Article 3, Section 1 of the Second Restated
Articles of Incorporation of ASV is hereby amended in its entirety to read as follows:
“1. Authorized Shares.
The total number of shares of capital stock which the corporation is authorized to issue
shall be 75,000,000 shares, consisting of 70,000,000 shares of common stock, par value
$.01 per share (“Common Stock”), and 5,000,000 shares of preferred stock, par value $.01
per share (“Preferred Stock”).”
Our Board of Directors believes that the availability of additional authorized but unissued
shares will provide us with needed flexibility to issue Common Stock for a variety of corporate
purposes, without the delay and expense associated with convening a special shareholders’ meeting.
These purposes may include raising capital, acquiring new products or businesses, paying stock
dividends, adopting additional stock plans or reserving additional shares for issuance under
existing plans. The Board of Directors has not authorized the issuance of any additional shares of
Common Stock, and there are no current agreements or commitments for the issuance of a material
number of additional shares.
If the proposed amendment to the Second Restated Articles of Incorporation is adopted, the
additional authorized shares of Common Stock will be available for issuance from time to time at
the discretion of the Board of Directors without further action by the shareholders, except where
shareholder approval is required by law or Nasdaq requirements or to obtain favorable tax treatment
for certain employee benefit plans. The additional authorized common shares would be part of our
existing class of Common Stock and, if and when issued, would have the same rights and privileges
as the shares of Common Stock presently outstanding. Such additional shares of Common Stock would
not (and the shares of Common Stock currently outstanding do not) entitle holders thereof to
cumulative voting rights.
The issuance of additional shares of Common Stock in the future may, among other things,
dilute the earnings per share of the Common Stock and the equity and voting rights of those holding
Common Stock at the time the additional shares are issued.
If this proposal is approved by our shareholders, Articles of Amendment to our Second Restated
Articles of Incorporation will be filed with the State of Minnesota.
The Board of Directors unanimously recommends that the shareholders vote FOR the proposal to
amend our Second Restated Articles of Incorporation to increase the total number of shares of
capital stock that may be issued, increase the number of authorized shares of Common Stock and
decrease the number of authorized shares of Preferred stock.
AUDIT COMMITTEE REPORT AND
PAYMENT OF FEES TO INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
Audit Committee Report
The Audit Committee oversees our accounting and financial reporting processes and financial
statements, our program to ensure compliance with legal and regulatory requirements, and the
independent registered public accounting firm’s qualifications and independence. The Audit
Committee is directly responsible for the appointment, compensation, retention and oversight of the
work of our independent registered public accounting firm. The Audit Committee is comprised of
three directors, each of whom meets the independence and experience requirements of the Nasdaq
listing standards and the Securities and Exchange Commission.
In carrying out its duties, the Audit Committee performed the following:
§
Reviewed and discussed our audited financial statements for the year ended December31, 2005 with our management and independent registered public accounting firm.
§
Discussed with our independent registered public accounting firm the matters
required to be discussed by Statement of Auditing Standards No. 61 regarding
communication with audit committees.
§
Received the written disclosures and the letter from our independent registered
public accounting firm required by Independence Standards Board Statement No. 1
(Independent Discussions with Audit Committees) and discussed with our independent
registered public accounting firm its independence.
Based on the review and discussions referred to above, the Audit Committee recommended to our
Board of Directors that the audited financial statements be included in our Annual Report of Form
10-K for the year ended December 31, 2005 for filing with the Securities and Exchange Commission.
SUBMITTED BY THE AUDIT COMMITTEE OF OUR BOARD OF DIRECTORS:
Audit Fees, Audit-Related Fees, Tax Fees and All Other Fees
The following table presents fees billed for professional services rendered for the audit of
our annual financial statements for 2005 and 2004 and fees billed for other services provided by
our independent registered public accounting firm in each of the last two fiscal years:
2005
2004
Audit Fees (1)
$
370,173
$
295,790
Audit-Related Fees
0
0
Tax Fees (2)
63,949
68,831
All Other Fees (3)
17,967
19,474
(1)
Audit fees consisted of audit work performed in preparation of our annual financial
statements, our review of the financial statements included in our quarterly reports on Form
10-Q and compliance with the requirements of Section 404 of the Sarbanes-Oxley Act.
(2)
Tax fees consisted of federal and state income tax return preparation and tax planning.
(3)
Other fees include fees for consultations concerning financial accounting and reporting
standards and required procedures in connection with filing Forms S-3 and S-8.
The Audit Committee has considered whether the non-audit services provided by Grant Thornton
LLP during the last fiscal year are compatible with maintaining Grant Thornton LLP’s independence
and has concluded that they are.
Policy on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services Provided by our
Independent Registered Public Accounting Firm
The Audit Committee is responsible for appointing, setting compensation for and overseeing the
work of the independent registered public accounting firm. The Audit Committee has established a
policy for pre-approving the services provided by our independent registered public accounting firm
in accordance with the auditor independence rules of the Securities and Exchange Commission. This
policy requires the review and pre-approval by the Audit Committee of all audit and permissible
non-audit services provided by our independent registered public accounting firm and an annual
review of the financial plan for audit fees.
To ensure that auditor independence is maintained, the Audit Committee annually pre-approves
the audit services to be provided by the independent registered public accounting firm and the
related estimated fees for such services, as well as the nature and extent of specific types of
audit-related, tax and other non-audit services to be provided by our independent registered public
accounting firm during the year.
As the need arises, other specific permitted services are pre-approved on a case-by-case basis
during the year. A request for pre-approval of services on a case-by-case basis must be submitted
by our Chief Financial Officer, providing information as to the nature of the particular service to
be provided, estimated related fees and management’s assessment of the impact of the service on the
independent registered public accounting firm’s independence. The Audit Committee has delegated to
its Chair pre-approval authority between meetings of the Audit Committee. Any pre-approvals made
by the Chair must be reported to the Audit Committee. The Audit Committee will not delegate to
management the pre-approval of services to be performed by the independent registered public
accounting firm.
All of the services provided by our independent registered public accounting firm in fiscal
2005 and 2004, including services related to the Audit-Related Fees, Tax Fees and All Other Fees
described above, were approved by the Audit Committee under our pre-approval policies.
PROPOSAL 3 – RATIFICATION OF APPOINTMENT OF OUR
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM
While we are not required to do so, we are submitting the appointment of Grant Thornton LLP to
serve as our independent registered public accounting firm for our fiscal year ending December 31,2006 for ratification in order to ascertain the views of our shareholders on this appointment. If
the appointment is not ratified, the Audit Committee will reconsider its selection.
Grant Thornton LLP has been our independent registered public accounting firm since 1994.
Representatives of Grant Thornton LLP are expected to be present at the annual meeting, will be
given an opportunity to make a statement regarding our financial and accounting matters if they so
desire, and will be available to respond to appropriate questions from our shareholders.
The Board of Directors unanimously recommends that the shareholders ratify the appointment of
Grant Thornton LLP as our independent registered public accounting firm for our fiscal year ending
December 31, 2006.
SHAREHOLDER PROPOSALS FOR THE 2007 ANNUAL MEETING
In order to be eligible for inclusion in our proxy solicitation materials for our 2007 annual
meeting of shareholders, any shareholder proposal to be considered at such meeting must be received
at our principal executive offices, P.O. Box 5160, Grand Rapids, Minnesota55744, not later than
January 1, 2007. Pursuant to our Restated Bylaws, in order for business to be properly brought
before the next annual meeting by a shareholder, the shareholder must give written notice of such
shareholder’s intent to bring a matter before the annual meeting no later than January 1, 2007.
Each such notice should be sent to the Secretary and must set forth certain information with
respect to the shareholder who intends to bring such matter before the meeting and the business
desired to be conducted, as set forth in greater detail in our Restated Bylaws. Any such proposal
will be subject to the requirements of the proxy rules adopted by the Securities Act of 1934.
ANNUAL REPORT TO SHAREHOLDERS
A copy of our Annual Report to Shareholders for the fiscal year ended December 31, 2005,
including financial statements, accompanies this Notice of Annual Meeting of Shareholders and proxy
statement. No portion of the Annual Report is incorporated herein or is to be considered proxy
soliciting material.
We will furnish, without charge, a copy of our Annual Report on Form 10-K for the fiscal year
ended December 31, 2005, including financial statements and schedules, to any of our shareholders
upon written request. Requests should be sent to Thomas R. Karges, Chief Financial Officer,
A.S.V., Inc., P.O. Box 5160, Grand Rapids, Minnesota55744.
Our Board of Directors does not presently know of any matters to be presented for
consideration at the annual meeting other than the matters described in the Notice of Annual
Meeting of Shareholders mailed together with this proxy statement, but if other matters are
presented it is the intention of the persons named in the accompanying proxy to vote on such
matters in accordance with their best judgment.
This proxy is solicited by the Board of Directors for use at the Annual Meeting on June 2,2006.
The shares of stock you hold in your account will be voted as you specify on the reverse side.
If no choice is specified, the proxy will be voted “FOR” Items 1, 2 and 3.
By signing the proxy, you revoke all prior proxies and appoint Gary D. Lemke and Thomas R.
Karges, and each of them, with full power of substitution, to vote your shares on the matters
shown on the reverse side and any other matters which may come before the Annual Meeting and all
adjournments.
The Board of Directors Recommends a Vote FOR Items 1, 2 and 3.
1.
Election of Directors:
01 Richard A. Benson
02 James H. Dahl
Vote FOR
Vote WITHHELD
03 Bruce D. Iserman
04 Leland T. Lynch
all nominees
for all nominees
05 Jerome T. Miner
06 Karlin S. Symons
(except as marked)
07 R. E. “Teddy” Turner, IV
08 Kenneth J. Zika
(Instructions: To withhold authority to vote for any indicated nominee,
write the number(s) of the nominee(s) in the box provided to the right.)
2.
To approve a proposal to amend our Second Restated Articles of
Incorporation to increase the number of authorized shares of common
stock and decrease the
number of authorized shares
of preferred stock.
For
Against
Abstain
3.
To ratify the appointment of Grant Thornton LLP as our independent
registered public accounting firm for our fiscal year ending December 31, 2006.
For
Against
Abstain
4.
Other Matters. In their discretion, the appointed proxies are authorized to vote upon such other business as may properly come before the Meeting or any adjournment.
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION
IS GIVEN, WILL BE VOTEDFOR EACH PROPOSAL
Address Change? Mark Box o Indicate changes below:
Date
Signature(s) in Box
Please sign exactly as your
name(s) appear on Proxy. If held
in joint tenancy, all person
must sign. Trustees,
administrators, etc., should
include title and authority.
Corporations should provide full
name of corporation and title of
authorized officer signing the
proxy.
Dates Referenced Herein and Documents Incorporated by Reference