UNITED STATES SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Form 10-K/A
Amendment No. 1
(Mark One)
|
|
|
þ |
|
ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
SECURITIES EXCHANGE ACT OF 1934 |
OR
|
|
|
o |
|
TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF
THE SECURITIES EXCHANGE ACT OF 1934 |
SafeNet, Inc.
(Exact name of registrant as specified in its charter)
|
|
|
Delaware
(State or other jurisdiction of
incorporation or organization)
|
|
52-1287752
(IRS Employer Identification No.) |
|
|
|
4690 Millennium Drive
Belcamp, Maryland
(Address of principal executive offices)
|
|
21017
(Zip Code) |
Registrant’s telephone number, including area code:
(443) 327-1200
Securities registered under Section 12 (b) of the Exchange Act:
NONE
Securities registered under Section 12 (g) of the Exchange Act:
|
|
|
Title of Each Class
|
|
Name of Each Exchange on Which Registered |
|
|
|
Common Stock, $.01 par value
|
|
NASDAQ National Market |
Indicate
by check mark if
the registrant is a well-known seasoned issuer, as
defined in Rule 405 of the Securities Act. Yes
o No
þ
If
this report is an annual or transition report, indicate by check mark
if
the registrant is not required to file reports pursuant to Section
13 or 15(d) of the Securities Exchange Act of 1934. Yes
o No
þ
Indicate by check mark whether
the registrant (1) has filed all reports required to be filed
by Section 13 or 15 (d) of the Securities Exchange Act of 1934 during the preceding 12 months (or
for such shorter period that
the registrant was required to file such reports), and (2) has been
subject to such filing requirements for the past 90 days. Yes
o No
þ
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation
S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in
definitive proxy or information statements
incorporated by reference in Part III of this Form 10-K
or any amendment to this Form 10-K.
o
Indicate by check mark
whether
the registrant is a large accelerated filer, an accelerated filer, or a non-accelerated
filer. See definition of
“accelerated filer and large accelerated
filer” in Rule 12b-2 of the
Exchange Act. (Check one):
Large
accelerated filer o
Accelerated filer þ Non-accelerated filer o
Indicate by check mark whether
the registrant is a shell company (as
defined in Rule 12b-2 of the Exchange Act). Yes
o No
þ
The aggregate market value of the Common Stock issued and outstanding and held by
non-affiliates of
the Registrant, based upon the closing price for the Common Stock on the NASDAQ
National Market on
June 30, 2005 was approximately $712,760,000. All executive officers and
directors of
the Registrant have been deemed, solely for the purpose of this calculation, to be
“affiliates” of
the Registrant. This determination of the affiliate status is not necessarily
conclusive.
Explanatory Note
SafeNet Inc. (the
“Company”) is filing this Amendment
No. 1 to Annual Report on Form 10-K/A for the
year ended
December 31, 2005 (this
“Amendment”) to include the information required to be disclosed
under Part III of the Form 10-K and to update the list of
subsidiaries included in
Exhibit 21. In
connection with the filing of this Amendment and pursuant to Rule 12b-15 under the Securities
Exchange Act of 1934, as amended,
the Company is including certain currently dated certifications.
This Amendment continues to speak as of the date of the original filing of the Form 10-K and the
Company has not updated the disclosure in this Amendment to speak to any later date.
PART III
DIRECTORS
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director |
Name |
|
Age |
|
Since |
|
|
|
64 |
|
|
|
1986 |
|
|
|
|
69 |
|
|
|
1998 |
|
|
|
|
44 |
|
|
|
2001 |
|
|
|
|
63 |
|
|
|
1999 |
|
|
|
|
81 |
|
|
|
1990 |
|
|
|
|
66 |
|
|
|
2004 |
|
|
|
|
62 |
|
|
|
2004 |
|
|
|
|
53 |
|
|
|
1990 |
|
Anthony A. Caputo, the Chairman and Chief Executive Officer of
the Company, has served as the
Chief Executive Officer since 1987 and a director of
the Company since November 1986. He joined
SafeNet in 1986 as an investor. In November of that year, he became a Director with additional
marketing and management responsibilities. Mr. Caputo led
the company’s IPO as SafeNet became a
Nasdaq listed company in 1992. In 1993, Mr. Caputo was named Maryland’s High Tech Entrepreneur of
the year and Baltimore’s Extraordinary Technology Advocate for 2003. He serves on the Governor’s
Commission on the Development of Advanced Technology Business, a commission tasked with charting a
framework for the revival of the hi-tech economy in Maryland. Mr. Caputo is a member of the State
of Maryland Enterprise Venture Fund Advisory Board and serves on the Board of Directors for the
American Electronics Association (AeA). Mr. Caputo holds a Bachelor of Arts degree in History and
Political Science from Iona College. He has served as an officer in several publicly-held
companies, including Interdigital Communications, Comshare, Inc., Value Software, now part of
Computer Associates, Inc., and served as a director at Oleran Network Solutions, Inc.
Thomas A. Brooks has served as a director of
the Company since July 1998. Mr. Brooks held
various executive positions with AT&T from 1991 through 1999. He retired from AT&T in 1999 and
continues as a consultant to AT&T Government Markets. Mr. Brooks served 32 years as a U.S. Navy
Intelligence officer, retiring from active military service as a Rear Admiral and Director of Naval
Intelligence in 1991. In 1995, President Clinton appointed Mr. Brooks as one of three members of
the Security Policy Advisory Board, where he served through the end of the Clinton Administration.
From 1995 to 1997, Mr. Brooks was a member of the Defense Policy Board. He also serves on advisory
boards for the Defense Intelligence Agency and the Office of Naval Intelligence. From 1999 to 2000,
he was a member of the Federal Government Joint Security Commission. Mr. Brooks is a graduate of
Fordham University, with a Master’s degree from Fairleigh Dickenson University. He has done post
Master’s studies at George Washington University and the University of California and has published
several articles on cryptography in various technical publications. He served on the Board of
Directors of Navy Mutual Aid Association from 1995 to 2004 and also serves on the Board of
Directors of several Intelligence professional associations.
Andrew E. Clark has served as a director of
the Company since 2001. He is Chairman and
President of Wheatfield Ventures, LLC, a private equity firm concentrating on early stage investing
within the technology sector. Mr. Clark sits on the Advisory Board of Spring Capital Partners,
L.P., a small business investment company providing subordinated mezzanine debt financing in the
Mid-Atlantic region, and is also a member of the board of directors of Howard Bancorp. From October
1997 through December 2000, Mr. Clark held various executive positions with Verio, Inc., including
President of the eBusiness/ Custom Web Development and East Regional business units. Mr. Clark
began his career as a professional at KPMG Peat Marwick. He received his B.S. degree in Accounting
from Washington and Lee University and is a Certified Public Accountant in the State of Maryland.
Shelley A. Harrison, has served a director of
the Company since 1999. Since
May 1, 2003 he has
served as a part-time employee of
the Company providing services as advisor to the CEO on corporate
development and mergers and acquisitions. Dr. Harrison has been Chairman of SPACEHAB Inc.
(NASDAQ: SPAB) since August 1993, and served as Chief Executive Officer from April 1996 to March
2003. Dr. Harrison co-founded and served as Chairman and Chief Executive Officer of Symbol
Technologies Inc. (NYSE: SBL) from 1973 to 1982. Dr. Harrison is a founder and Managing General
Partner of PolyVentures I & II, high-technology venture capital funds organized in 1987 and 1991,
respectively. Dr. Harrison was a Member of Technical Staff at Bell Telephone Laboratories and a
Professor of Electrical Sciences at the State University of New York at Stony Brook. Dr. Harrison
holds a Ph.D. and Master of Science degree in Electrophysics from Polytechnic University and a
Bachelor’s Degree of Electrical Engineering from New York University. Dr. Harrison is also a member
of the Board of NetManage, Inc., as well as several private technology companies.
Ira A. Hunt, Jr. has served as a director of
the Company since December 1990. Mr. Hunt is a
graduate of the U.S. Military Academy, West Point, New York. He served 33 years in various command
and staff positions in the U.S. Army, retiring from active military service as a Major General in
1978. Subsequently, Mr. Hunt was President of Pacific Architects and Engineers in Los Angeles,
California and a Vice President of Frank E. Basil, Inc. in Washington, D.C. He was a Freeman Fellow
of the American Society of Civil Engineers. Mr. Hunt has a Master of Science degree in civil
engineering from the Massachusetts Institute of
Technology; a Master of Business Administration degree from the University of Detroit; a Doctor of
the University degree from the University of Grenoble, France; and a Doctor of Business
Administration degree from George Washington University. Mr. Hunt also serves on the Boards of
Biometric Associates, Inc. and Gales Industries.
Arthur L. Money was appointed to
the Company’s Board of Directors on
March 16, 2004. He was a
director of Rainbow Technologies, Inc. from September 2002 until the consummation of the merger of
the Company and Rainbow in March 2004. He is currently president of ALM Consulting, specializing in
command control and communications, intelligence, signal processing, and information processing.
Mr. Money is also a director of the following publicly traded companies: Silicon Graphics Inc. (OTC
BB: SGID.OB), CACI International Inc. (NYSE: CAI), Essex Corp. (NASDAQ: KEYW), Intevac Inc.
(NASDAQ: IVAC), Terremark Worldwide Inc. (AMEX: TWW), Intelli-Check Inc. (AMEX: IDN) and Federal
Services Acquisition Corp. (OTC BB: FDSA). From 1999 to 2001, Mr. Money was the assistant secretary
of defense (C3I) and Department of Defense CIO. Prior to 1999, Mr. Money served as the assistant
secretary of the Air Force for Research, Development, and Acquisition, and was vice president and
deputy general manager of TRW. Mr. Money graduated from the University of Santa Clara and San Jose
State University where he earned his MSME and BSME, respectively. He has received distinguished
public service awards from the U.S. Department of Defense (Bronze Palm), the U.S. Air Force, and
the U.S. Navy.
Walter W. Straub was appointed to
the Company’s Board of Directors on
March 16, 2004. A
co-founder of Rainbow Technologies, Inc., Mr. Straub was a director of Rainbow from its inception
in 1982 until the consummation of the merger of
the Company and Rainbow in March 2004, and served
as President and Chief Executive Officer of Rainbow from 1983 through March 2004. Since 1989, Mr.
Straub has served as director of CAM Commerce Solutions, a manufacturer of computerized point of
sale and inventory management systems. Mr. Straub received a BSEE and an MBA in Finance from Drexel
University. In May 1993, Mr. Straub was elected to the Board of Trustees of Drexel University.
Bruce R. Thaw has served as a director of
the Company since December 1990. Since January 2000,
Mr. Thaw has served as the President and Chief Executive Officer of Bulbtronics, Inc., a national
distributor of technical and specialty light sources and related products to the medical,
scientific, entertainment and industrial markets. Mr. Thaw is a practicing attorney and was
admitted to the bar of the State of New York in 1978 and the California State Bar in 1983. From
1987 to 2000, Mr. Thaw served as general counsel to
the Company. Mr. Thaw is also a director of
Nastech Pharmaceutical Company, Inc. (NASDAQ: NSTK), a publicly-traded pharmaceutical company
developing innovative products, for multiple therapeutic areas, based on proprietary molecular
biology-based drug delivery technologies. Mr. Thaw holds a B.B.A. degree in banking and finance
from Hofstra University and a J.D. degree from the Hofstra University School of Law.
OFFICERS
The executive officers of
the Company as of the date of this filing are set forth in the table
below. All executive officers are appointed at the annual meeting or interim meetings of the Board
of Directors. Each executive officer is appointed by the Board of Directors to hold office until
his or her successor is duly appointed and qualified.
|
|
|
|
|
|
|
Name |
|
Age |
|
Office or Position Held |
|
|
|
64 |
|
|
Chairman and Chief Executive Officer |
|
|
|
44 |
|
|
President,Chief Operating Officer, and
interim Chief Financial Officer |
|
|
|
|
|
|
|
Steve Lesem
|
|
|
52 |
|
|
Senior Vice President of Worldwide Sales |
Chris S. Fedde
|
|
|
55 |
|
|
Senior Vice President and General
Manager, Enterprise Security Division |
Certain biographical information regarding the executive officers, except for Mr. Caputo (see
above), is set forth below:
Carole D. Argo served as Senior Vice President and CFO of SafeNet from 1999 until she was
named President and COO in June of 2004, and is currently serving as interim CFO. Ms. Argo is
responsible for
the company’s day-to-day global operations. Her primary focus is executing the
company’s growth strategy with a continuing role in merger and acquisition activity. As interim
CFO, she is responsible for all accounting, finance, and treasury functions. Before joining
SafeNet, Ms. Argo was chief financial officer of Optelecom, Inc., a publicly traded fiber optics
company. Earlier, she spent eight years as vice president of finance and operations at Byk Gardner,
an international color and appearance instrumentation company where she was responsible for
worldwide manufacturing, product development, and financial operations. She also has seven years of
public accounting experience with Deloitte & Touche as an audit manager. She received an executive
Master of Business Administration from Loyola College of Maryland, a Bachelor of Science in
Accounting from the University of Arizona, and is a Certified Public Accountant.
Steve Lesem joined SafeNet in January of 2005 as Senior Vice President of Worldwide Sales,
responsible for
the company’s overall revenue and senior sales leadership across all business lines
globally. Mr. Lesem has over 20 years of sales and marketing experience with large sales
organizations. Prior to SafeNet, Mr. Lesem was an executive with BMC Software. His last position
was Vice President, Asia Pacific. In this role he orchestrated the sales execution of channels and
alliances, actively developed BMC Software business opportunities and investments in China, and
managed all lines of business across Asia Pacific. Mr. Lesem
previously served as Vice President, Worldwide Sales and Marketing for BMC’s Security Business
Unit. He also held multiple senior level, executive sales and marketing positions at IBM including
General Manager, PC Server Sales and Marketing for North America. Mr. Lesem holds a Bachelor of
Science in Electrical Engineering from the University of Texas.
Chris S. Fedde joined SafeNet in February 2001 as the Director of Corporate Product Management
and Business Development. Since Mr. Fedde joined SafeNet, he has been a key contributor to building
the company’s security presence in the Federal Government and the financial community. Since his
appointment as Senior Vice President and General Manager of SafeNet’s Enterprise Security Division,
the company has seen a significantly increased demand for
the company’s technology solutions and
managed services. Prior to coming to SafeNet, Mr. Fedde was Director of Secure Products at Harris
Corporation, where he started the security business and led its growth into a business unit. Mr.
Fedde was responsible for the general management of the custom ASIC security business and turnkey
secure systems and managed the business development and engineering departments. The business was
particularly successful with customers requiring very high levels of security, including the U.S.
Government. Before his employment at Harris, Mr. Fedde was the Engineering Manager at Motorola,
developing wireless two-way products for the global markets. He holds several patents related to
wireless technologies. Mr. Fedde received a BSEE degree from the University of Iowa.
IDENTIFICATION OF AUDIT COMMITTEE
The Audit Committee is composed of
Andrew E. Clark,
Thomas A. Brooks,
Arthur L. Money and Ira
A. Hunt, Jr. The Board of Directors has determined that Mr. Clark is an
“audit committee financial
expert,” as defined under Item 401 of Regulation S-K promulgated by the Securities and Exchange
Commission. The Audit Committee is governed by a written charter approved by the Board of
Directors. Each of the members of the Audit Committee is independent, as defined by the Nasdaq
Rules and the rules promulgated by the Securities and Exchange Commission under the Sarbanes-Oxley
Act of 2002. The purpose of the Audit Committee is to oversee the financial reporting process, the
internal audit function, the systems of internal accounting and financial controls, the performance
of the Chief Financial Officer and the performance and independence of
the Company’s independent
registered public accounting firm, and to review and approve the plans for and results of the
annual audit engagement. The Audit Committee recommends to the Board the appointment of a firm to
serve as independent auditors, subject to ratification by the stockholders at the annual meeting.
COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires
the Company’s
executive officers and directors, and persons who own more than 10% of the outstanding shares of
Common Stock, to file reports of ownership and changes in ownership with the Securities and
Exchange Commission. Based solely on a review of the copies of such reports furnished to the
Company and written representations from the executive officers and directors,
the Company is aware
of the following instances of noncompliance or late compliance with such filings during the fiscal
year ended
December 31, 2005 by its executive officers and directors: each of the directors of the
Company (other than Mr. Caputo) failed to file a Form 4 to report the grant of stock options in
August 2005 and each of the executive officers and Dr. Harrison failed to file a Form 4 to report
the grant of stock options in September 2005. Each of the directors and executive officers of the
Company subsequently filed Forms 5 containing the information required with respect to these grants
of stock options.
CODE OF ETHICS
The Company has adopted a Code of Ethics that applies to all of its directors, officers and
employees performing financial functions for
the Company, including its chief executive officer,
chief financial officer, controller and any person performing similar functions.
The Company has
made this Code of Ethics available on its
website at
www.safenetinvestor.com.
The Company intends
to disclose future amendments to the code of ethics, or waivers from the provisions of the code of
ethics granted to the chief executive officer, chief financial officer, controller and any person
performing similar functions on this
website.
Compensation of Directors
The Company pays a meeting fee of $4,500 to each non-employee director for each board meeting
attended, up to $18,000 annually. No fees are paid for telephonic board meetings. Members of the
Audit Committee receive an additional $1,250 ($2,500 for the chairman) per quarter and members of
the Compensation Committee receive an additional $875 ($1,125 for the chairman) per quarter. The
Company reimburses all directors for travel and other reasonable business expenses incurred in the
performance of their services for
the Company.
After each annual meeting of stockholders, each non-employee director of
the Company who
attended at least 75% of the aggregate number of meetings of the Board during the previous calendar
year and who stood for election at the preceding annual meeting is granted a stock option
exercisable for 20,000 shares of common stock. The per share option price is the closing price on
the grant date. The option has a ten-year term and is fully vested on the grant date.
Newly appointed directors receive an initial stock option grant for 20,000 shares of Common
Stock. The per share option price is the closing price on the grant date. The option has a ten-year
term and is fully vested on the grant date.
All directors are parties to change of control agreements that provide that all of such
directors’ options shall become immediately exercisable upon a change of control, and that such
options shall remain exercisable through their full term.
Employment Contracts, Termination of Employment and Change in Control Arrangements
In September 2004,
the Company and Mr. Caputo entered into an amendment to his employment
agreement, originally executed in December 2001. The amendment extended the term of the agreement
until September 2007. Pursuant to the terms of the agreement as amended, Mr. Caputo is to receive
an annual salary of $329,422 adjusted annually based on a review by the Compensation Committee and
a cost of living increase of no less than 10% per year. Mr. Caputo is also entitled to incentive
compensation targeted at no less than 100% of annual salary if
the Company’s business objectives as
set forth in
the Company’s annual business plan are achieved. During the term of Mr. Caputo’s
employment agreement
the Company agrees to provide to Mr. Caputo the benefits of a fully funded $2
million dollar Variable Life Insurance Policy (the
“Variable Life Insurance Policy”) under an
endorsement form of split-dollar arrangement. Ownership of the policy will transfer to a family
trust formed by Mr. Caputo at the termination of his employment by
the Company without
“cause” or
by Mr. Caputo for
“good reason” (as such terms are defined in the agreement) and may be purchased
by the trust from
the Company for amounts stated in the split-dollar arrangement for termination
otherwise. Upon transfer of the Variable Life Insurance Policy, Mr. Caputo is entitled to receive
an additional amount equal to any federal, state and local income and employment taxes (including
any taxes, interest or penalties imposed with respect to such additional payment) payable by Mr.
Caputo as a result of such transfer.
If
the Company terminates Mr. Caputo’s employment without
“cause” or if Mr. Caputo terminates
for
“good reason,” each as defined in the agreement, he is entitled to salary and target incentive
compensation accrued through the termination date plus the lesser of (i) $600,000 or (ii) the
balance of his compensation under the
contract to the end of the agreement computed using the
latest applicable salary rate. He is also entitled in that event to full funding of the Variable
Life Insurance Policy. Additionally, if
the Company terminates Mr. Caputo’s employment without
cause or if he terminates for good reason, all stock options will become exercisable and will
remain exercisable for a three-year period.
In the event Mr. Caputo’s employment with
the Company is terminated either by
the Company
without cause or by Mr. Caputo for good reason, within one year following the occurrence of a
change in control, he is entitled to receive, in lieu of the severance payment otherwise payable,
his annual salary multiplied by three, his then current target incentive compensation multiplied by
three, the payment of all unpaid premiums which are required to fully fund the Variable Life
Insurance Policy, and all of his stock options under Company plans shall be fully vested and
exercisable and will remain exercisable for their full term. Also, if Mr. Caputo is subject to an
excise tax under Section 4999 of the Internal Revenue Code of 1986, as amended (the
“Code”) with
respect to the payments or distributions in the nature of compensation made to him by
the Company
in connection with a change in control, he will be entitled to receive an additional amount so as
to place him in the same after-tax position he would have been in had the excise tax not applied.
If Mr. Caputo voluntarily terminates his employment then Mr. Caputo shall be entitled to receive
accrued vacation in accordance with Company records and six months severance pay.
In June 2004
the Company and Ms. Argo entered into an employment agreement for a term of five
years. Pursuant to the terms of the agreement, Ms. Argo is to receive an annual salary of $275,000
adjusted annually based on a review by the Compensation Committee and a cost of living increase of
no less than 10% per year. Ms. Argo is also entitled to incentive compensation targeted at no less
than 100% of annual salary if
the Company’s business objectives as set forth in
the Company’s
annual business plan are achieved.
If
the Company terminates Ms. Argo’s employment without
“cause” or if Ms. Argo terminates for
“good reason,” each as defined in the agreement, she is entitled to salary and target incentive
compensation accrued through the termination date plus the lesser of (i) $550,000 or (ii) the
balance of her compensation under the
contract to the end of the agreement computed using the
latest applicable salary rate. Additionally, if
the Company terminates Ms. Argo’s employment
without cause or if she terminates for good reason, all stock options will become exercisable and
will remain exercisable for a three-year period.
In the event Ms. Argo’s employment with
the Company is terminated either by
the Company
without cause or by Ms. Argo for good reason, within one year following the occurrence of a change
in control, she is entitled to receive, in lieu of the severance payment otherwise payable, her
annual salary multiplied by three, her then current target incentive compensation multiplied by
three, and all of her stock options under Company plans shall be fully vested and exercisable and
will remain exercisable for their full term. Also, if Ms. Argo is subject to an excise tax under
Section 4999 of the Code with respect to the payments or distributions in the nature of
compensation made to her by
the Company in connection with a change in control, she will be
entitled to receive an additional amount so as to place her in the same after-tax position she
would have been in had the excise tax not applied. If Ms. Argo voluntarily terminates her
employment then she shall be entitled to receive accrued vacation in accordance with Company
records and six months severance pay.
In June 2004
the Company and Mr. Mueller entered into an employment agreement for a term of
five years. Pursuant to the terms of the agreement, Mr. Mueller is to receive an annual salary of
$275,000 adjusted annually based on a review by the Compensation Committee and a cost of living
increase of no less than 10% per year. Mr. Mueller is also entitled to incentive compensation
targeted at no less than 50% of annual salary if
the Company’s business objectives as set forth in
the Company’s annual business plan are achieved.
If
the Company terminates Mr. Mueller’s employment without
“cause” or if Mr. Mueller
terminates for
“good reason,” each as defined in the agreement, he is entitled to salary and target
incentive compensation accrued through the termination date plus the lesser of (i) $275,000 or (ii)
the balance of his compensation under the
contract to the end of the agreement computed using the
latest applicable salary rate. Additionally, if
the Company terminates Mr. Mueller’s employment
without cause or if he terminates for good reason, all stock options will become exercisable and
will remain exercisable for a three-year period.
In the event Mr. Mueller’s employment with
the Company is terminated either by
the Company
without cause or by Mr. Mueller for good reason, within one year following the occurrence of a
change in control, he is entitled to receive, in lieu of the severance payment otherwise payable,
his annual salary multiplied by three, his then current target incentive compensation multiplied by
three, and all of his stock options under Company plans shall be fully vested and exercisable and
will remain exercisable for their full term. Also, if Mr. Mueller is subject to an excise tax under
Section 4999 the Code with respect to the payments or distributions in the nature of compensation
made to him by
the Company in connection with a change in control, he will be entitled to receive
an additional amount so as to place him in the same after-tax position he would have been in had
the excise tax not applied. If Mr. Mueller voluntarily terminates his employment then he shall be
entitled to receive accrued vacation in accordance with Company records and six months severance
pay.
In June 2005
the Company and Mr. Fedde entered into an employment agreement for a term of
three years. Pursuant to the terms of the agreement, Mr. Fedde is to receive an annual salary of
$250,000 adjusted annually based on a review by
the Company’s President. Mr. Fedde is also entitled
to incentive compensation targeted at no less than 80% of annual salary if certain business
objectives as identified by
the Company’s President are achieved.
If
the Company terminates Mr. Fedde’s employment without
“cause” or if Mr. Fedde terminates
for
“good reason,” each as defined in the agreement, he is entitled to salary and target incentive
compensation accrued through the termination date plus the lesser of (i) $250,000 or (ii) the
balance of his compensation under the
contract to the end of the agreement computed using the
latest applicable salary rate.
In the event Mr. Fedde’s employment with
the Company is terminated either by
the Company
without cause or by Mr. Fedde for good reason, within one year following the occurrence of a change
in control, he is entitled to receive, in lieu of the severance payment otherwise payable, his
annual salary multiplied by three, his then current target incentive compensation multiplied by
three, and all of his stock options under Company plans shall be fully vested and exercisable and
will remain exercisable for their full term. Also, if Mr. Fedde is subject to an excise tax under
Section 4999 the Code with respect to the payments or distributions in the nature of compensation
made to him by
the Company in connection with a change in control, he will be entitled to receive
an additional amount so as to place him in the same after-tax position he would have been in had
the excise tax not applied.
Mr. Lesem’s employment offer letter provides for the payment of six months salary should the
Company terminate his employment without cause. In addition, in April 2005,
the Company and Mr.
Lesem entered into a change in control agreement. This agreement provides that if there is a change
in control of
the Company and Mr. Lesem is terminated by
the Company without
“cause” or terminates
his employment for
“good reason” (as such terms are defined in the agreement) within one year after
such change in control, then he is entitled to receive, in lieu of the severance payment otherwise
payable, a lump sum payment equal to the sum of (i) twelve months of his then annual salary plus
(ii) the greater of his then current target incentive compensation or the average of his incentive
compensation for the three years prior to the year of his termination. Also, in the event of such
termination, all of Mr. Lesem’s stock options under Company plans shall be fully vested and
exercisable and will remain exercisable for their full term. If Mr. Lesem is subject to an excise
tax under Section 4999 of the Code with respect to the payments or distributions in the nature of
compensation made to him by
the Company in connection with a change in control, he will be entitled
to receive an additional amount so as to place him in the same after-tax position he would have
been in had the excise tax not applied.
2005 Compensation Committee Interlocks and Insider Participation
The Compensation Committee for fiscal year 2005 was comprised of
Bruce R. Thaw, Thomas A.
Brooks and
Arthur L. Money. No member of the Compensation Committee has ever been an employee or
officer of
the Company or any of its
subsidiaries. None of
the Company’s executive officers serves
as a member of the compensation committee of any other entity that has one or more executive
officers serving as a member of
the Company’s Board of Directors or Compensation Committee.
|
|
|
ITEM 12. |
|
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT AND RELATED STOCKHOLDER MATTERS |
SECURITY OWNERSHIP OF MANAGEMENT AND CERTAIN OTHER BENEFICIAL OWNERS
The following table sets forth as of
April 7, 2006 (unless otherwise specified) the beneficial
ownership of
the Company’s Common Stock by persons known to
the Company to be beneficial owners of
more than five percent of the outstanding shares of
the Company’s common stock, each director, each
of the Named Executive Officers (as defined under
“Executive Compensation”) and by all executive
officers and directors of
the Company as a group.
|
|
|
|
|
|
|
|
|
|
|
Number of shares |
|
|
Name (and address of 5% owners) |
|
Beneficially owned(1) |
|
Percent(1) |
|
|
|
1,940,489 |
|
|
|
7.6 |
% |
Transamerica Investment Management, LLC
1150 South Olive Street, Suite 2700
Los Angeles, CA 90015(3)
|
|
|
1,279,822 |
|
|
|
5.0 |
|
|
|
|
1,011,200 |
|
|
|
3.9 |
|
|
|
|
521,445 |
|
|
|
2.0 |
|
|
|
|
281,000 |
|
|
|
1.1 |
|
|
|
|
219,525 |
|
|
|
(5 |
) |
|
|
|
168,334 |
|
|
|
(5 |
) |
Kenneth A. Mueller(4)
|
|
|
12,500 |
|
|
|
(5 |
) |
Chris S. Fedde(4)
|
|
|
89,333 |
|
|
|
(5 |
) |
|
|
|
89,000 |
|
|
|
(5 |
) |
|
|
|
53,300 |
|
|
|
(5 |
) |
|
|
|
51,220 |
|
|
|
(5 |
) |
|
|
|
50,000 |
|
|
|
(5 |
) |
Steve Lesem(4)
|
|
|
25,000 |
|
|
|
(5 |
) |
All Current Executive Officers and Directors as a Group (12 persons)
|
|
|
2,571,857 |
|
|
|
9.5 |
|
|
|
|
(1) |
|
The Company believes that all persons named in the table have
sole voting and investment power with respect to all shares of
common stock beneficially owned by them. A person is deemed to be
the beneficial owner of securities that can be acquired by such
person within 60 days from the date hereof upon the exercise of
warrants or options. Each beneficial owner’s percentage ownership
is determined by assuming that options or warrants held by such
person (but not those held by any other person) and which are
exercisable within 60 days have been exercised. |
|
(2) |
|
Based on information contained in a Schedule 13G filed with the
Securities and Exchange Commission on February 6, 2006 by
Dimensional Fund Advisors, Inc. |
|
(3) |
|
Based on information contained in a Schedule 13G filed with the
Securities and Exchange Commission on January 11, 2006 by
Transamerica Investment Management, LLC |
|
(4) |
|
Includes shares issuable pursuant to outstanding stock options
that may be exercised within 60 days from the date hereof as
follows: 491,600 shares for Mr. Caputo; 248,014 shares for Mr.
Straub; 61,000 shares for Mr. Thaw; 199,000 shares for Ms. Argo;
168,334 shares for Dr. Harrison; 12,500 shares for Mr. Mueller;
88,000 shares for Mr. Fedde; 80,000 shares for Mr. Hunt; 49,400
shares for Mr. Brooks; 51,220 shares for Mr. Money; 50,000 shares
for Mr. Clark; 25,000 shares for Mr. Lesem and 1,524,068 shares
for all executive officers and directors as a group. |
|
(5) |
|
Represents less than 1% of the outstanding shares of common stock. |
The Company has adopted a policy limiting each director and each executive officer to selling
no more than 50% of such director’s or officer’s total holdings of Company stock and vested options
during any year. Certain exceptions are available, including exceptions related to hardship and
expiring options. Holdings are calculated as of the most recent annual meeting of stockholders.
EQUITY COMPENSATION PLAN INFORMATION
The table below sets forth certain information as of
April 7, 2006 with respect to common
stock of
the Company authorized for issuance under
the Company’s equity compensation plans. (1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Weighted- |
|
Number of securities |
|
|
Number of |
|
average |
|
remaining available |
|
|
securities to |
|
exercise price |
|
for |
|
|
be issued upon |
|
of |
|
future issuance under |
|
|
exercise |
|
outstanding |
|
equity compensation |
|
|
of outstanding |
|
options, |
|
plans (excluding |
|
|
options, |
|
warrants and |
|
securities reflected in |
Plan category |
|
warrants and rights |
|
rights |
|
column (a)) |
|
|
(a) |
|
(b) |
|
(c) |
Equity
compensation plans
approved by
stockholders |
|
|
2,761,113 |
|
|
$ |
24.47 |
|
|
|
1,587,965 |
|
Equity compensation
plans not approved
by stockholders |
|
|
210,360 |
|
|
$ |
18.69 |
|
|
|
53,305 |
|
Total |
|
|
2,971,473 |
|
|
$ |
24.06 |
|
|
|
1,641,267 |
|
|
|
|
(1) |
|
Also, there are outstanding options for 1,194,818 shares of common stock of
the Company issued in connection with the acquisition of Rainbow
Technologies, Inc. in March 2004. The weighted average exercise
price of these options is $21.95. There are outstanding options
for 27,083 shares of common stock of the Company issued in connection
with the acquisition of Datakey, Inc. in December 2004. The
weighted average exercise price of these options is $37.91. There
are outstanding options for 22,582 shares of common stock of the Company
issued in connection with the acquisition of MediaSentry, Inc. in
June 2005. The weighted average exercise price of these options
is $21.64. |
The securities to be issued upon exercise of options under equity compensation plans not
approved by stockholders reflect shares of common stock that were reserved for issuance under the
former 2000 Non-Qualified Stock Option Plan (the “2000 Plan”). The 2000 Plan previously reserved
800,000 shares of common stock for issuance upon the exercise of non-qualified stock option awards.
The 2000 Plan was amended and restated by the 2001 Omnibus Stock Plan, and in connection with such
amendment and restatement, the number of shares that had been reserved for issuance under the 2000
Plan was reduced from 800,000 to 400,000.
|
|
|
ITEM 13. |
|
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS |
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
Effective
May 1, 2003,
the Company hired
Shelley A. Harrison, a member of its Board of
Directors, as a part-time employee to provide services relating to
the Company’s Embedded Security
Division, corporate development and business combination strategy. In consideration for such
services, Dr. Harrison was compensated at a rate of $189,000 per year and was granted options for
50,000 shares of common stock at an exercise price equal to the price of the common stock on the
date of grant, which options were fully vested on the date of grant. Dr. Harrison subsequently
served as joint holder of the Office of President and Chief Operating Officer from December 2003 to
June 2004. As further compensation for Dr. Harrison’s employment in those roles, Dr. Harrison was
granted options for 50,000 shares of common stock at an exercise price equal to the price of the
Common Stock on the date of grant, which options were fully vested on the date of grant. Effective
January 1, 2006,
the Company and Dr. Harrison entered into a new employment agreement, which
describes Dr. Harrison’s role and compensation as Chief Corporate Development Officer. In this
role, Dr. Harrison manages
the Company’s mergers and acquisitions activities. Dr. Harrison is
compensated at a rate of $250,000 per year, plus incentive compensation of up to 0.3% of prior
twelve-month revenues of acquired companies, which may vary according to attainment of integration
objectives. This incentive compensation is capped at $500,000 per year.
|
|
|
ITEM 14. |
|
PRINCIPAL ACCOUNTANT FEES AND SERVICES |
Audit Fees
Fees for audit services totaled $2,174,000 in 2005 and $2,041,000 in 2004, including fees
associated with the annual audit of
the Company’s consolidated financial statements and its
internal control over financial reporting, the reviews of
the Company’s quarterly reports on Form
10-Q, statutory audits required internationally, and review of SEC registration statements and
related consents.
Audit-Related Fees
Fees for audit-related services totaled $0 in 2005 and $33,000 in 2004. Audit-related services
principally include due diligence in connection with acquisitions, audits in connection with
proposed or consummated acquisitions and other consultations.
Tax Fees
Fees for tax services
totaled $237,000 in 2005 and $373,000 in 2004. Major components of these
fees included the following:
|
|
|
|
|
|
|
|
|
|
|
2005 |
|
2004 |
U.S. federal, state and local tax compliance |
|
$ |
117,000 |
|
|
$ |
57,000 |
|
|
Domestic and foreign tax planning, compliance, and advice |
|
|
115,000 |
|
|
|
124,000 |
|
|
Tax and human resource due diligence services pertaining
to potential business combinations |
|
|
5,000 |
|
|
|
192,000 |
|
|
|
|
|
|
$ |
237,000 |
|
|
$ |
373,000 |
|
|
|
|
All Other Fees
Fees for all other services not included above totaled $0 in 2005 and $424,000 in 2004,
principally including services rendered in connection with post-merger integration services.
Policy on Audit Committee Pre-Approval of Audit Services and Permissible Non-Audit Services of
Independent Auditors
The Audit Committee’s policy is to pre-approve all audit and permissible non-audit services
performed by the independent auditors. Prior to engagement of the independent auditors for the next
year’s audit, the independent auditor provides the scope of the proposed audit and related fees for
services expected to be rendered during that year within each of four categories of services to the
Audit Committee for approval. The fees are budgeted and the Audit Committee requires the
independent auditor and management to report actual fees versus the budget periodically throughout
the year by category of service. The Audit Committee is also informed routinely as to the services
actually provided by the independent auditor pursuant to this pre-approval process. The Audit
Committee’s prior approval must be obtained before the scope or cost of pre-approved services is
increased and if the need for other permissible non-audit services arises during the course of the
year.
In determining whether to pre-approve any given services, the Committee considers whether such
services are consistent with the continued independence of the independent auditor under the SEC’s
rules, whether the independent auditor is best positioned to provide the most effective and
efficient service, whether the service might enhance
the Company’s ability to manage or control
risk or improve audit quality.
The Audit Committee approved all audit and non-audit services provided by Ernst & Young LLP in
2005.
The Audit Committee has delegated pre-approval authority to its Chairman to pre-approve
services to be provided by the independent auditors between meetings. The Chairman must report any
decisions to the Audit Committee at the next scheduled meeting.