0001654954-19-011632.txt : 20191011 0001654954-19-011632.hdr.sgml : 20191011 20191011090044 ACCESSION NUMBER: 0001654954-19-011632 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 7 CONFORMED PERIOD OF REPORT: 20191111 FILED AS OF DATE: 20191011 DATE AS OF CHANGE: 20191011 EFFECTIVENESS DATE: 20191011 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PARK CITY GROUP INC CENTRAL INDEX KEY: 0000050471 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 371454128 STATE OF INCORPORATION: NV FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: 1934 Act SEC FILE NUMBER: 001-34941 FILM NUMBER: 191147106 BUSINESS ADDRESS: STREET 1: 5282 SOUTH COMMERCE DRIVE STREET 2: SUITE D292 CITY: MURRAY STATE: UT ZIP: 84107 BUSINESS PHONE: 435-645-2000 MAIL ADDRESS: STREET 1: 5282 SOUTH COMMERCE DRIVE STREET 2: SUITE D292 CITY: MURRAY STATE: UT ZIP: 84107 FORMER COMPANY: FORMER CONFORMED NAME: FIELDS TECHNOLOGIES INC DATE OF NAME CHANGE: 20010626 FORMER COMPANY: FORMER CONFORMED NAME: AMERINET GROUP COM INC DATE OF NAME CHANGE: 19990803 FORMER COMPANY: FORMER CONFORMED NAME: EQUITY GROWTH SYSTEMS INC /DE/ DATE OF NAME CHANGE: 19951214 DEF 14A 1 pcygdef14a_oct2019.htm DEF 14A Blueprint
 

 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
 
SCHEDULE 14A
 
Proxy Statement Pursuant to Section 14(a)
of the Securities Exchange Act of 1934
 
Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]
 
Check the appropriate box:
 
[  ]
 
Preliminary Proxy Statement
[  ]
 
Confidential, for Use of the SEC Only (as permitted by Rule 14a-6(e)(2))
[X]
 
Definitive Proxy Statement
[  ]
 
Definitive Additional Materials
[  ]
 
Soliciting Material Pursuant to 14a-12
 
PARK CITY GROUP, INC.
(Name of Registrant as Specified in Its Charter)
 
_________________________________
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
[X]      No fee required.
[  ]      Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
1.
 
Title of each class of securities to which transaction applies:
2.
 
Aggregate number of securities to which transaction applies:
3.
 
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
4.
 
Proposed maximum aggregate value of transaction:
5.
 
Total fee paid:
 
[  ]      Fee paid previously with preliminary materials.
[  ]      Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 
1.
 
Amount Previously Paid:
2.
 
Form, Schedule or Registration Statement No.:
3.
 
Filing Party:
4.
 
Date Filed:
  
 
 
 

 
 
 
 
PARK CITY GROUP, INC.
5282 South Commerce Drive, Suite D292
Murray, Utah 84107
(435) 645-2000
 
 
 
Dear Fellow Stockholder:
October 11, 2019
 
 
 
              On behalf of the Board of Directors and management of Park City Group, Inc. (the “Company”, “we”, “us” and “our”), you are invited to attend the Company’s 2019 Annual Meeting of Stockholders (the “Annual Meeting” or “Meeting”). The Meeting will be held at our corporate offices located at 5282 South Commerce Drive, Suite D292, Murray, Utah on November 11, 2019 at 9:00 A.M., local time.
 
Details of the business to be conducted at the Annual Meeting are described in this Proxy Statement. We have also made available a copy of our Annual Report on Form 10-K for the year ended June 30, 2019 (the “Annual Report”) with this Proxy Statement. We encourage you to read our Annual Report. It includes our audited financial statements and provides information about our business and services.
  
Your vote is important. Regardless of whether you plan to attend the Annual Meeting in person, please read the accompanying Proxy Statement and then vote by internet, telephone or e-mail as promptly as possible. Returning your proxy will help us assure that a quorum will be present at the Annual Meeting and avoid the additional expense of duplicate proxy solicitations. Any stockholder attending the Annual Meeting may vote in person, even if he or she has returned a proxy. Please refer to the “Voting” section contained within this Proxy Statement for instructions on submitting your vote. Voting promptly will save us additional expense in soliciting proxies and will ensure that your shares are represented at the Annual Meeting.
 
             Our Board of Directors has unanimously approved the proposals set forth in the Proxy Statement and we recommend that you vote in favor of each such proposal. We look forward to seeing you at the Annual Meeting.
 
 
 
 
Sincerely,
 
 
/s/ Randall K. Fields
 
RANDALL K. FIELDS
Chairman and Chief Executive Officer
 
 
 
 
 
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
November 11, 2019
 
Date and Time
 
November 11, 2019 at 9:00 A.M., local time
 
 
 
Place
 
Our corporate offices located at 5282 South Commerce Drive, Suite D292, Murray, Utah 84107
 
 
 
Items of Business
 
1.
Election of five director nominees named in this Proxy Statement, each for a term of one year expiring at the Company’s 2020 annual meeting of stockholders or until their respective successors are duly elected and qualified;
 
 
 
 
 
 
2.
Approval, on an advisory basis, the compensation paid to our Named Executive Officers as disclosed in this proxy statement (“Say-on-Pay”);
 
 
 
 
 
 
3.
Approval, on an advisory basis, of the frequency of future Say-on-Pay votes (“Say-on-Frequency”);
 
 
 
 
 
 
4.
Ratification of Haynie & Company as our independent registered public accounting firm for the fiscal year ending June 30, 2020; and
 
 
 
 
 
 
5.
To transact other business that may properly come before the Annual Meeting or any adjournments or postponements thereof.
 
 
 
Adjournments and Postponements
 
Any action on the items of business described above may be considered at the Annual Meeting at the time and on the date specified above or at any time and date to which the Annual Meeting may be properly adjourned or postponed.
 
 
 
Record Date
 
September 18, 2019
 
 
 
 
 
Only holders of record of our common stock, par value $0.01 per share (“Common Stock”) and/or Series B Convertible Preferred Stock (“Series B Preferred”) as of the Record Date are entitled to notice of and to vote at the Annual Meeting.
 
 
 
Meeting Admission
 
 
You are invited to attend the Annual Meeting if you are a stockholder of record or a beneficial owner of shares of the Company’s Common Stock or Series B Preferred as of the Record Date.
 
 
 
Availability of Proxy Materials
 
The Company’s proxy materials and the Annual Report on Form 10-K for the year ended June 30, 2019 are also available on the internet at: www.iproxydirect.com/PCYG.
 
 
 
Voting
 
If your shares are held in the name of a bank, broker or other fiduciary, please follow the instructions on the proxy card. Whether or not you expect to attend in person, we urge you to vote your shares as promptly as possible by following the proxy card instructions attached to this Proxy Statement that you received in the mail so that your shares may be represented and voted at the Annual Meeting. Your vote is very important.
 
 
 
BY ORDER OF THE BOARD OF DIRECTORS,
 
 
/s/ Edward L. Clissold
Murray, Utah
October 11, 2019
EDWARD L. CLISSOLD
General Counsel and Corporate Secretary
 
 
 
 
PARK CITY GROUP, INC.
5282 South Commerce Drive, Suite D292
Murray, Utah 84107
(435) 645-2000
 
PROXY STATEMENT
 
The enclosed proxy is solicited on behalf of the Board of Directors (the “Board”) of Park City Group, Inc., a Nevada corporation (the “Company”, “we”, “us” and “our”), for use at the upcoming 2019 Annual Meeting of Stockholders (the “Annual Meeting”) to be held on November 11, 2019 at 9:00 A.M. local time, and at any adjournment or postponement thereof, at our corporate offices located at 5282 South Commerce Drive, Suite D292, Murray, Utah 84107.  
 
On or about October 15, 2019, we mailed proxy materials to each of our stockholders entitled to notice of and to vote at the Annual Meeting as of September 18, 2019 (the “Record Date”). This Proxy Statement contained instructions on how to access this Proxy Statement, our Annual Report on Form 10-K for the year ended June 30, 2019 (the “Annual Report”) and how to submit your vote via the internet, telephone and/or e-mail. Proxy Statement and the Annual Report both are available online at: www.iproxydirect.com/PCYG.
 
Voting
 
The specific proposals to be considered and acted upon at our Annual Meeting are summarized in the notice above which are described in more detail throughout this Proxy Statement.  As of the Record Date, we had outstanding 19,821,188 shares of our Common Stock, and 625,375 shares of our Series B Preferred, each of which are entitled to vote at the Annual Meeting. Each holder of Common Stock is entitled to one vote per share of Common Stock held, and each holder of Series B Preferred is entitled to 2.5 votes per share of Series B Preferred held on the Record Date. As of the Record Date, outstanding shares represented 21,356,809 votes, consisting of 19,821,188 attributable to Common Stock and 1,563,437 attributable to Series B Preferred.
 
Quorum
 
In order for any business to be conducted at the Annual Meeting, the holders of more than 50% of the shares entitled to vote at the Annual Meeting must be represented, either in person or by properly executed proxy. If a quorum is not present at the scheduled time of the Annual Meeting, the stockholders who are present may adjourn the Annual Meeting until a quorum is present. The time and place of the adjourned Annual Meeting will be announced at the time the adjournment is taken, and no other notice will be given. An adjournment will have no effect on the business that may be conducted at the Annual Meeting.
 
Required Vote for Approval
 
No.
Proposal
1.
Election of Directors. The five director nominees who receive the greatest number of votes cast at the Annual Meeting by shares present, either in person or by proxy, and entitled to vote will be elected.
 
2.
Advisory Vote to Approve Executive Compensation.  This Proposal calls for a non-binding, advisory vote regarding the compensation paid to our Named Executive Officers (“Say-on-Pay”). Accordingly, there is no "required vote" that would constitute approval. However, our Board, including our Compensation Committee, values the opinions of stockholders and will consider the result of the vote when making future decisions regarding our executive compensation policies and practices.
 
3.
Advisory Vote to Approve the Frequency of Advisory Votes on Executive Compensation. The advisory vote to approve the frequency of the advisory votes on executive compensation is non-binding. A stockholder may vote to set the frequency of the “say on pay” vote to occur “EVERY YEAR”, “EVERY TWO YEARS, “EVERY THREE YEARS”, or the stockholder may vote to “ABSTAIN”. The selection among these four options to receive the highest number of votes will be deemed by the stockholders.
 
4.
Ratification of Appointment of Auditors. To ratify the appointment of Haynie & Company as our independent auditors for the fiscal year ending June 30, 2020, the number of votes cast “FOR” must exceed the number of votes cast “AGAINST” this Proposal.
  
 
 
-1-
 
 
Abstentions and Broker Non-Votes
 
All votes will be tabulated by the inspector of election appointed for the Annual Meeting, who will separately tabulate affirmative and negative votes, abstentions and broker non-votes. An abstention is the voluntary act of not voting by a stockholder who is present at a meeting and entitled to vote. A broker “non-vote” occurs when a broker nominee holding shares for a beneficial owner does not vote on a particular proposal because the nominee does not have discretionary power for that particular item and has not received instructions from the beneficial owner. If you hold your shares in “street name” through a broker or other nominee, your broker or nominee may not be permitted to exercise voting discretion with respect to some of the matters to be acted upon.  If you do not give your broker or nominee specific instructions regarding such matters, your proxy will be deemed a “broker non-vote.”  
 
Under Nevada law, abstentions and broker non-votes are not counted as votes cast on an item and therefore will not affect the outcome of any proposal presented in this Proxy Statement, although they are counted for purposes of determining whether there is a quorum present at the Annual Meeting.
 
Voting and Revocation of Proxies
 
If your proxy is properly returned to the Company, the shares represented thereby will be voted at the Annual Meeting in accordance with the instructions specified thereon. If you return your proxy without specifying how the shares represented thereby are to be voted, the proxy will be voted (i) FOR the election of the five director nominees identified in this Proxy Statement, each of whom has been nominated by our Board; (ii) FOR Say-on-Pay; (iii) to hold advisory votes on executive compensation EVERY THREE YEARS; (iv) FOR ratification of the appointment of Haynie & Company as our independent auditors for fiscal year ending June 30, 2020; and (v) at the discretion of the proxy holders, on any other matter that may properly come before the Annual Meeting or any adjournment or postponement thereof.
 
You may revoke or change your proxy at any time before the Annual Meeting by submission to our Corporate Secretary at our corporate offices at 5282 South Commerce Drive, Suite D292, Murray, Utah, 84107, a notice of revocation or another signed proxy with a later date. You may also revoke your proxy by attending the Annual Meeting and voting in person. Attendance at the Annual Meeting alone will not revoke your proxy. If you are a stockholder whose shares are not registered in your own name, you will need additional documentation from your broker or record holder to vote personally at the Annual Meeting.
 
Solicitation
 
We will bear the entire cost of solicitation, including the preparation, assembly, printing and mailing of proxy materials, any requested copies of this Proxy Statement and our Annual Report, form of proxy, as well as any additional solicitation materials that may be furnished to our stockholders. Copies of any solicitation materials will be furnished to brokerage houses, fiduciaries and custodians holding shares in their names that are beneficially owned by others so that they may forward this solicitation material to such beneficial owners. In addition, we may reimburse such persons for their costs in forwarding the solicitation materials to such beneficial owners. The original solicitation of proxies by mail may be supplemented by a solicitation by telephone, facsimile or other means by our directors, officers or employees. No additional compensation will be paid to these individuals for any such services. Except as described above, we do not presently intend to solicit proxies other than by mail and telephone.
 
 
 
 
-2-
 
 
 
PROPOSAL NO. 1:
ELECTION OF DIRECTORS
 
General
 
The Company’s Articles of Incorporation, as amended (“Charter”), and Amended and Restated Bylaws (“Bylaws”) provide that our Board will consist of no less than one director, and that upon a change in the number of directors, any newly created or eliminated directorships will be apportioned by the remaining members of the Board or by stockholders.
 
Our Board currently consists of five directors. Each of the director nominees identified below has confirmed that he is able and willing to serve as a director if elected. If any of the director nominees become unable or unwilling to serve, your proxy will be voted for the election of a substitute director nominee recommended by the current Board.
 
Upon recommendation of the Nominating and Corporate Governance Committee, the Board has nominated Randall K. Fields, Robert W. Allen, Ronald C. Hodge, William S. Kies, Jr., and Peter J. Larkin for election at the Meeting, each to serve for one-year terms until the conclusion of the 2020 annual meeting of stockholders or until his successor is duly elected and qualified.
 
As previously disclosed by the Company on its Current Reports on Form 8-K filed October 4, 2018 and September 4, 2019, respectively, former directors Richard Juliano decided not to stand for re-election at the expiration of his term as a director at the conclusion of the 2018 Annual Meeting of Stockholders and Austin F. Noll, Jr. retired as a director on the Board, effective August 29, 2019. Effective that same day, Peter J. Larkin was appointed as a director to fill the vacancy created by Mr. Noll’s retirement. The Board wishes to formally thank Messrs. Juliano and Noll for their dedication and service to the Company during their respective terms on the Board.
 
 Please see “Directors” below for more information, including background information, business experience, and the Nominating and the Corporate Governance Committee’s recommendation of each director nominee. 
 
Required Vote and Recommendation
 
The election of directors requires the affirmative vote of a plurality of the shares present or represented by proxy and entitled to vote at the Annual Meeting. The five director nominees receiving the highest number of affirmative votes will be elected. Accordingly, under Nevada law, our Charter and Bylaws, abstentions and broker non-votes will not have any effect on the election of a particular director nominee. Unless otherwise instructed or unless authority to vote is withheld, shares represented by executed proxies will be voted “FOR” the election of each of the nominees.
 
The Board recommends that stockholders vote “FOR” the election of Messrs. Fields, Allen, Hodge, Kies and Larkin.
  
DIRECTORS     
 
The sections below set forth certain information regarding the director nominees for election as directors of the Company. There are no family relationships between any of the directors and the Company’s Named Executive Officers.
 
Director Nominee, Title
Age
Randall K. Fields – Chairman, President and Chief Executive Officer
72
Robert W. Allen – Independent Director
76
Ronald C. Hodge – Independent Director
71
William S. Kies, Jr. – Independent Director
67
Peter J. Larkin – Independent Director
65
 
Randall K. Fields founded the Company in 1990 and has been the Chairman of the Board, President and Chief Executive Officer of the Company since its inception and is responsible for the strategic direction of the Company. Mr. Fields also serves as the Company’s Chief Operating Officer and Head of Sales. Mr. Fields co-founded Mrs. Fields Cookies with his then wife, Debbi Fields, in 1977. He served as Chairman of the Board of Mrs. Fields Cookies from 1978 to 1990. In the early 1970’s, Mr. Fields established Fields Investment Group, a financial and economic consulting firm. Mr. Fields received a Bachelor of Arts degree and a Master of Arts degree from Stanford University, where he was Phi Beta Kappa, Danforth Fellow, and National Science Foundation Fellow. 
 
As the founder of the Company, Mr. Fields’ expertise in the Company’s industry and markets, his extensive sales, marketing and technical background, and his expansive business experience allow him to bring a unique understanding of the industries and markets in which the Company operates, as well as an entrepreneurial vision to the Company and the Board.
 
 
 
-3-
 
 
Robert W. Allen joined the Board in October 2007. Mr. Allen is a seasoned executive with many years of prior experience in positions such as Chairman, President, and Chief Executive Officer of businesses ranging in size from $200 million to $2.5 billion. Mr. Allen has over thirty years of experience in the dairy industry, most notably as a catalyst for developing companies and a turn-around agent for troubled companies or divisions. Mr. Allen was Chief Executive Officer of Tuscan Lehigh Dairies from July 1994 to December 1998, where he established a leadership team that repositioned the company and developed a position in the market place for the branding of its products. Prior to this, from September 1991 to April 1994, he served as Executive Vice President of Borden, Inc., where he was recruited to turn around the largest and most troubled division of the company. He is also a past Chair of Kid Peace International, a $160 million non-profit agency assisting children in crises. 
 
Mr. Allen’s years of experience in an area of growth for the Company, the dairy industry, as well as his extensive experience developing and managing companies in senior executive roles, add significant value to the Company and its Board of Directors in assessing challenges in one of its growth markets, and in addressing organizational and development issues facing the Company.
 
Ronald C. Hodge joined the Board in February 2013. Mr. Hodge was an advisor to Delhaize America, LLC, a role he transitioned into following his time as Delhaize America’s Chief Executive Officer from March 2011 to October 2012. Prior to Delhaize America, Mr. Hodge served as Executive Vice President of Delhaize Group and Chief Executive Officer of Hannaford Bros. Co. He joined Hannaford in 1980 and served in various executive roles, including Vice President and General Manager of Hannaford’s New York Division, Senior Vice President of Retail Operations, Executive Vice President of Sales and Marketing, and Executive Vice President and Chief Operating Officer. He became President of Hannaford in December 2000 and Chief Executive Officer in 2001. While leading the start-up of Hannaford’s entry into upstate New York, Mr. Hodge was elected Chairman of the New York State Food Merchant’s Association, and served on several Community Agency Boards of Directors. He chaired the Northeastern New York United Way Campaign in 1995 and was selected as the New York Capital Region’s Citizen of the Year in 1996. Mr. Hodge holds a Bachelor of Science degree in business administration from Plymouth State College in New Hampshire.
 
Mr. Hodge’s 38 years of management experience in the grocery industry, including leading the successful expansion of Hannaford Bros. Co., provides the Company with valuable industry knowledge and insight as the Company continues to grow its scan-based technologies to a growing client base.
 
William S. Kies, Jr. joined the Board in November 2011. Mr. Kies is currently a principal and the founder of Kies Consulting, LLC, a premier consulting practice specializing in the supermarket industry established in 1994. Clients of Kies Consulting include Fortune 100 consumer package goods corporations and companies offering national services, programs and in-store support to all channels of food distribution. Prior to Kies Consulting, he was the President and Chief Operating Officer of IGA, Inc., the world’s largest banner group of independent supermarkets with over 4,000 stores serviced by 24 wholesalers in 20 countries.  
 
Mr. Kies’ wide-ranging management expertise, including experience in the supermarket industry, together with his substantial contacts with potential clients for the Company’s services, contributes significantly to the Board’s overall initiatives and provides the Company with valuable insight and direction in the execution of the Company’s business plan.
 
Peter J. Larkin joined the Board in August 2019 following the retirement of former director, Austin F. Noll, Jr. effective August 29, 2019. Mr. Larkin is the former President and Chief Executive Officer of the National Grocers Association (“NGA”), a national trade association representing the retail and wholesale grocers that comprise the independent sector of the food distribution industry and the not-for-profit NGA Foundation where he served from 2010 until his resignation effective September 1, 2019. Prior to that, Mr. Larkin served as President of Larkin Public Affairs from 2007 to 2010, as President and Chief Executive Officer for the California Grocers Association from 1996 to 2007 and in several positions within the food service industry in state and governmental affairs between 1976 to 1988, including serving as Vice President of State Government Relations and Environmental Affairs with the Food Marketing Institute from 1989 to 1996. Mr. Larkin holds a B.A. degree in Political Science from the University of Vermont and has served as a director and advisory board member with various industry-related companies and organizations throughout his career spanning over four decades.
   
There have been no events under any bankruptcy act, no criminal proceedings and no judgments or injunctions material to the evaluation of the ability and integrity of any director or director nominee during the past ten years.
 
 
 
-4-
 
 
Director Compensation
 
Currently, each of our non-executive directors, consisting of Messrs. Allen, Hodge, Kies and Larkin, receive an annual retainer of $75,000 for their service on the Board and is payable in either cash or shares of Common Stock in quarterly installments, at the Company’s discretion. During the year ended June 30, 2019, the Company elected to pay director fees to non-executive directors in shares of Common Stock.
 
In addition to the annual retainer, any newly-appointed outside independent directors to the Board receive a one-time grant of $150,000, payable in shares of the Company’s restricted Common Stock, calculated based on the market value of the shares of Common Stock on the date of grant. The shares vest ratably over a five-year period.
 
The following table provides information regarding 2019 compensation paid to non-employee directors. Information regarding executive compensation paid to Mr. Fields in 2019 is reflected in the Summary Compensation table below under “Executive Compensationof this Proxy Statement.
 
Director
 
Fees Earned
or Paid
in Cash ($) (1)
 
 
Stock
Awards ($) (2)
 
 
Total
($)
 
Robert W. Allen
 $75,000 
  - 
 $75,000 
Ronald C. Hodge
 $75,000 
  - 
 $75,000 
William S. Kies, Jr.
 $75,000 
  - 
 $75,000 
Peter J. Larkin (3)
  - 
  - 
  - 
Former Directors

Richard Juliano (4)
 $28,125 
  - 
 $28,125 
Austin F. Noll, Jr.
 $75,000 
  - 
 $75,000 
 
(1)
Amounts reported in this table represent the amounts earned by each non-employee director for their service on the Company’s Board during the year ended June 30, 2019, all of which were paid in shares of Common Stock.
 
The amounts in this column do not represent cash payments, but instead, represent the aggregate grant date fair value of the shares of Common Stock issued to each non-employee director in fiscal 2019, calculated in accordance with Financial Accounting Standards Board (“FASB”) Accounting Standards Codification (“ASC”) Topic 718.
 
 
(2)
As of June 30, 2019, none of the Company’s non-executive directors held any stock awards or options.
 
 
(3)
No reportable fees paid during the year ended June 30, 2019 due to Mr. Larkin’s appointment to the Board in August 2019.
 
 
(4)
Fees earned between July 1, 2018 through the expiration of Mr. Juliano’s term at the conclusion of the 2018 Annual Meeting of Stockholders on November 15, 2018.
 
 
 
 
-5-
 
 
GOVERNANCE AND BOARD MATTERS
 
Term of Office
 
The Company’s Charter provides for a Board comprised of one class of directors. Directors serve from the time they are duly elected and qualified until the conclusion of the next annual meeting of stockholders or their earlier death, resignation, or removal from office. 
 
Director Independence
 
The Board has determined that all of its members, other than Mr. Fields, who serves as the Company’s President and Chief Executive Officer, are “independent” within the meaning of Rule 5605(a)(2) of the NASDAQ Stock Market Rules, and the Securities and Exchange Commission (the “SEC”) rules regarding independence.
 
 
 
 
 
-6-
 
 
Director Nomination Process
 
The Nominating and Corporate Governance Committee of the Board identifies director nominees by first considering those current members of the Board who are willing to continue service. Current members of the Board who possess the skills and experience that are relevant to our business and are willing to continue service are considered for re-election. Additionally, the Nominating and Corporate Governance Committee endeavor to take into consideration the appropriate balance of the value that the existing members of the Board provide continuing their service in addition to the new perspective that new directors may bring to the Board. Nominees for director are selected by a majority of the members of the Board. Although the Company does not have a formal policy on Board diversity, in considering the suitability of director nominees, the Nominating and Corporate Governance Committee considers such factors as it deems appropriate to develop a Board and committees that are diverse in nature and comprised of experienced and seasoned advisors. Factors considered by the Nominating and Corporate Governance Committee include judgment, knowledge, skill, diversity, integrity, experience with businesses and other organizations of comparable size, including experience in the grocery industry, business, finance, administration or public service, the relevance of a potential nominee’s experience to our needs and experience of other Board members, experience with accounting rules and practices, the desire to balance the considerable benefit of continuity with the periodic injection of the fresh perspective provided by new members, and the extent to which a potential nominee would be a desirable addition to the Board and/or any committees of the Board.
 
The Nominating and Corporate Governance Committee and the Board may consider recommendations for director candidates that are submitted by stockholders, provided such nominations are submitted in accordance with the procedure set forth in our Bylaws. The Nominating and Corporate Governance Committee will evaluate stockholder suggestions for director nominees in the same manner as it evaluates suggestions for director nominees made by management, then-current directors or other appropriate sources.
 
Code of Ethics and Business Conduct
 
The Company’s Code of Ethics and Business Conduct is posted at the Company’s website located at www.parkcitygroup.com
 
The Role of the Board in Risk Oversight
 
The Board’s role in the Company’s risk oversight process includes reviewing and discussing with members of management areas of material risk to the Company, including strategic, operational, financial and legal risks. The Board, as a whole, primarily deals with matters related to strategic and operational risk. The Audit Committee deals with matters of financial and legal risk. The Compensation Committee addresses risks related to compensation and other related matters. The Nominating and Governance Committee manages risks associated with Board independence and corporate governance. Committees report to the full Board regarding their respective considerations and actions. 
 
The Board’s Leadership Structure
 
Our Board has discretion to determine whether to separate or combine the roles of Chairman of the Board and Chief Executive Officer. Our founder, Mr. Fields, has served in both roles since 2001, and our Board continues to believe that his combined role is most advantageous to the Company and its stockholders. Our technology has its genesis in the operations of Mrs. Fields Cookies, co-founded by Mr. Fields, and Mr. Fields possesses in-depth knowledge of the issues, opportunities and risks facing us, our business and our industry and is best positioned to fulfill the Chairman’s responsibility to develop meeting agendas that focus the Board’s time and attention on critical matters and to facilitate constructive dialogue among Board members on strategic issues.
 
In addition to Mr. Fields’ leadership, the Board maintains effective independent oversight through a number of governance practices, including, open and direct communication with management, input on meeting agendas, and regular executive sessions.
 
MEETINGS AND COMMITTEES OF THE BOARD
 
The Board met seven times and acted five times by unanimous written consent during the fiscal year ended June 30, 2019. The current committees of the Board are the Audit Committee, Compensation Committee, and Nominating and Corporate Governance Committee. Each of the Company’s directors who served during fiscal 2019 attended or participated in no less than 75% or more of the aggregate of (i) the total number of meetings of the Board; and (ii) the total number of meetings held by all committees of the Board on which such director served as a member during fiscal 2019. Directors are not required to attend the Company’s annual meeting of stockholders.
 
 
 
-7-
 
 
The following table represents the current composition of each committee of the Board and meetings held during the fiscal year ended June 30, 2019:
 
 
 
Committees
 
Director
 
Audit
 
 
Compensation
 
 
Nominating and Corporate Governance
 
Randall K. Fields
 
 
 
 
 
 
 
 
 
Robert W. Allen
  X
 
CC
 
 
 
 
Ronald C. Hodge
  CC 
  X 
  X 
William S. Kies, Jr.
    
    
 
CC
 
Peter J. Larkin
  X
    
  X
Meetings Held in Fiscal 2019
  4 
  1 
  1 
 
    
    
    
CC – Committee Chair
X – Member
    
    
    
 
Audit Committee. Pursuant to the Company’s Audit Committee Charter, the Audit Committee assists the Board in fulfilling its legal and fiduciary obligations in matters involving our accounting, auditing, financial reporting, internal control and legal compliance functions by approving the services performed by our independent accountants and reviewing their reports regarding our accounting practices and systems of internal accounting controls. The Audit Committee also oversees the audit efforts of our independent accountants and takes those actions as it deems necessary to satisfy it that the accountants are independent of management. The current members of the Audit Committee are Messrs. Hodge, Allen and Larkin each of whom are non-executive members of our Board. During the year ended June 30, 2019, Mr. Noll, Jr. served as a member of the Audit Committee and upon his resignation effective August 29, 2019, Mr. Larkin was appointed to the Board and to serve as a member of the Audit Committee. Mr. Hodge also serves as the Committee Chair and Mr. Allen is the designated Audit Committee financial expert, as that term is defined under SEC rules implementing Section 407 of the Sarbanes Oxley Act of 2002, and possesses the requisite financial sophistication, as defined under applicable rules. We believe the composition of our Audit Committee meets the criteria for independence under, and the functioning of our Audit Committee complies with, the applicable requirements of the NASDAQ Stock Market Rules, the Sarbanes-Oxley Act of 2002 and SEC rules and regulations
 
Compensation Committee. Pursuant to the Company’s Compensation Committee Charter, the Compensation Committee determines our general compensation policies and the compensation provided to our directors and officers. The Compensation Committee also reviews and determines bonuses for our officers and other employees. In addition, the Compensation Committee reviews and determines equity-based compensation for our directors, officers, employees and consultants and administers our stock option plans and employee stock purchase plan. During the year ended June 30, 2019, the Compensation Committee consisted of Messrs. Allen and Hodge with Mr. Allen also serving as Committee Chair. We believe that the composition of our Compensation Committee meets the criteria for independence under, and the functioning of our Compensation Committee complied with, the applicable requirements of the NASDAQ Stock Market Rules, the Sarbanes-Oxley Act of 2002 and SEC rules and regulations during the year ended June 30, 2019, and will continue to do so in future periods.
  
Nominating and Corporate Governance Committee. Pursuant to the Company’s Nominating and Corporate Governance Committee Charter, the Nominating and Corporate Governance Committee is responsible for making recommendations to the Board regarding candidates for directorships and the size and composition of the Board. In addition, the Nominating and Corporate Governance Committee is responsible for overseeing our corporate governance guidelines and reporting and making recommendations to the Board concerning corporate governance matters. The current members of the Nominating and Corporate Governance committee are Messrs. Kies, Jr., Hodge and Larkin with Mr. Kies, Jr. also serving as Committee Chair. During the year ended June 30, 2019, Mr. Noll, Jr. served as a member of the Nominating and Corporate Governance Committee and upon his resignation effective August 29, 2019, Mr. Larkin was appointed to the Board and to serve as a member of the Nominating and Corporate Governance Committee. We believe that the composition of our Nominating and Corporate Governance Committee meets the criteria for independence under, and the functioning of our Nominating and Corporate Governance Committee complies with, the applicable requirements of the NASDAQ Stock Market Rules, the Sarbanes-Oxley Act of 2002 and SEC rules and regulations.
 
Stockholder Communications
 
If you wish to communicate with the Board, you may send your communication in writing to:
 
Park City Group, Inc.
c/o Corporate Secretary
5282 South Commerce Drive, Suite D292
Murray, Utah 84107
 
You must include your name and address in the written communication and indicate whether you are a stockholder of the Company. Our Corporate Secretary will review any communication received from a stockholder, and all material and appropriate communications from stockholders will be forwarded to the appropriate director(s) or committee of the Board based on the subject matter.
  
 
 
-8-
 
 
EXECUTIVE OFFICERS
 
The following table sets forth information regarding the Company’s current executive officers and significant employees:
  
Executive Officer
 
Age
 
Title
Randall K. Fields
 
 
72
 
Chairman, President and Chief Executive Officer
John R. Merrill
 
 
49
 
Chief Financial Officer
Edward L. Clissold
 
 
63
 
General Counsel and Corporate Secretary
   
Significant Employees
 
Age
 
Title
Christine Davidson
 
 
65
 
Senior Vice President, Chief Customer Officer
 
The executive officers and significant employees named above were appointed by the Board, each to serve in such position until their respective successors have been duly appointed and qualified or until their earlier death, resignation or removal from office.
 
Executive Officers
 
Randall K. Fields Please see Mr. Fields’ biography under the “Directors” section of this Proxy Statement.
 
John R. Merrill joined the Company in May 2019 and currently serves as the Company’s Chief Financial Officer. Mr. Merrill has held a variety of financial roles within public and private organizations including United Health Group, Clear Channel, IMG, and Sports Authority.  Most recently, Mr. Merrill served as Chief Financial Officer of 360 Touch Advertising from 2016 to 2018, as Chief Financial Officer of Track Group, Inc. (OTCQX: TRCK) from 2014 to 2016, and as a merger and acquisition consultant for UnitedHealth Group (NYSE: UNH) from 2010 to 2014. In addition, Mr. Merrill previously served as the Company’s Chief Financial Officer from 2006 to 2010.  Mr. Merrill began his career with KPMG and holds a Bachelor’s and Master’s degrees in Accounting from the University of South Florida.
 
 Edward L. Clissold joined the Company in March 2002 and currently serves as the Company’s General Counsel and Corporate Secretary. Mr. Clissold previously served as the Company’s Chief Financial Officer from August 2012 until September 2015. Prior to his time with the Company, Mr. Clissold served as General Counsel for Mrs. Fields Cookies from August 1987 to April 1995 and was also in private practice. Mr. Clissold holds a Bachelor’s degree in Finance from the University of Utah and a Juris Doctorate from Brigham Young University.
 
Significant Employees
 
Christine Davidson first joined the Company in 2006 and has served as Senior Vice President, Chief Customer Officer since July 2016. Ms. Davidson is the primary business contact for key retail and supplier accounts. Her team is responsible for establishing, maintaining and growing customer accounts by simultaneously working with internal teams and customer teams creating customer satisfaction by crafting enhancements, determining implementation methodologies, training options and materials to meet market needs. Prior to joining Park City Group, Ms. Davidson held management positions in the Caribbean, Scotland and Nigeria as well as in higher education in Britain and the United States. Ms. Davidson holds a business degree from Strathclyde University located in Glasgow, Scotland.
 
 
 
-9-
 
 
EXECUTIVE COMPENSATION
 
Summary Compensation Table
 
The table set forth below reflects certain information about the compensation paid or accrued during the years ended June 30, 2019 and 2018 to our Chief Executive Officer and our executive officers, other than our Chief Executive Officer, who were serving as an executive officer as of June 30, 2019 and whose annual compensation exceeded $100,000 during such year (collectively the “Named Executive Officers”). As previously reported on the Company’s Current Report on Form 8-K, the Company’s former Chief Financial Officer, Todd Mitchell resigned from his position effective May 15, 2019. Compensation paid to Mr. Mitchell during the years ended June 30, 2019 and 2018 is included in the table below.
 
Name and Principal Position
 
Year
 
 
Salary
($)
 
 
Bonus
($)
 
 
Stock Awards
($) (1)
 
 
All Other Compensation ($)
 
 
Total
($)
 
Randall K. Fields
2019
  915,590(2)
  450,000(3)
 
 
 
  130,816(4)
  1,396,406 
Chief Executive Officer and Chairman of the Board
2018
  905,494(2)
  350,000(3)
 
 
 
  135,240(4)
  1,490,734 
John R. Merrill
2019
  219,791 
  50,000 
  14,583 
    
  284,374 
Chief Financial Officer
2018
  16,667 
    
    
    
  16,667 
Edward L. Clissold
2019
  185,000 
    
    
    
  185,000 
General Counsel and Corporate Secretary, former Chief Financial Officer
2018
  183,541 
    
  48,481 
    
  232,022 
Former Named Executive Officers
 
    
    
    
    
    
Todd Mitchell (5)
2019
  225,000 
    
    
    
  225,000 
Former Chief Financial Officer
2018
  225,000 
    
  128,893 
    
  353,893 

(1)
Stock awards consist solely of shares of restricted Common Stock. Amounts shown do not reflect compensation actually received by the Named Executive Officer. Instead, the amounts shown are the compensation costs recognized by the Company during the fiscal year for stock awards as determined pursuant to FAS 123R.
 
 
(2)
On July 1, 2017, the Company and Mr. Fields and Fields Management, Inc. (“FMI”), a management company wholly owned by Mr. Fields, entered into an amended Employment Agreement and an amended Service Agreement, respectively. The year-over-year change in Mr. Fields’ salary, bonus and other compensation are a result of terms in the amended agreements. See “Employment Agreements” below for a more detailed description of Mr. Fields’ amended Employment Agreement and FMI’s amended Service Agreement.
 
$823,176 and $823,176 of Mr. Fields’ cash compensation during 2019 and 2018, respectively, was paid to FMI pursuant to the terms and conditions of the Service Agreement in effect during the applicable period.
 
 
(3)
The terms and conditions of the amended Employment Agreement by and between Mr. Fields and the Company, first dated June 30, 2013 and amended on July 1, 2017, and the amended Services Agreement, by and between FMI and the Company, first dated June 30, 2013 and amended on July 1, 2017, provide for an incentive bonus to be paid to Mr. Fields at the discretion of the Compensation Committee and upon approval by the Board, based upon the Company’s achievement of certain performance goals. Upon recommendation of the Compensation Committee, the Board approved a $350,000 and $450,000 bonus to Mr. Fields for performance for the years ending June 30, 2018 and June 30, 2019, respectively. The amounts granted reflect successful completion of certain business objectives.
 
 
(4)
These amounts include premiums paid on life insurance policies of $73,416 and $73,416 for 2019 and 2018, respectively; computer related expenses of $6,000 for each of 2019 and 2018; Company car related expenses of $14,400 and $18,720 for 2019 and 2018, respectively; medical premiums of $25,000 and $25,104 for 2019 and 2018, respectively; and reimbursement for certain accounting services of $12,000 for each of 2019 and 2018.
 
 
(5)
Effective May 15, 2019, Mr. Mitchell resigned from his position as Chief Financial Officer.
 
 
-10-
 
 
Employment Arrangements
 
Fields Employment Agreement
 
 The Company has an Employment Agreement with Randall K. Fields, first dated June 30, 2013 and subsequently amended on July 1, 2019, (the “Fields Employment Agreement”), pursuant to which Mr. Fields is employed by the Company in the position of Sales Department Manager through June 30, 2023 for annual compensation of $50,000, subject to annual increases equal to 75% of the Company’s percentage annual revenue growth beginning in the 2014 fiscal year.  Mr. Fields may also be eligible for an annual incentive bonus, awarded at the discretion of the Compensation Committee.
 
The Company also has a Services Agreement with Fields Management, Inc. (“FMI”), first dated June 30, 2013 and subsequently amended on July 1, 2019, to provide certain executive management services to the Company, including designating Mr. Fields to perform the functions of President and Chief Executive Officer for the Company through June 30, 2023 (the “Services Agreement”). Pursuant to the Services Agreement, FMI is paid an annual base fee of $500,000, subject to annual increases equal to 75% of the Company’s percentage annual revenue growth beginning in the 2014 fiscal year. FMI may also be eligible for an annual incentive bonus, awarded at the discretion of the Company’s Board.
 
FMI also receives: (i) up to $1,200 per month for reimbursement of vehicle expenses; (ii) an annual computer equipment allowance of up to $6,000; (iii) 600,000 shares of the Company’s Common Stock, subject to a pro-rata 10-year vesting schedule; and (iv) a retirement annuity or other bonus award to be developed within six months of the effective date. The Company also maintains and pays the premiums for a $5.0 million life insurance policy in the name of Mr. Fields, with the beneficiary to be designated by Mr. Fields at his sole discretion.
 
Merrill Employment Agreement
 
The Company and John R. Merrill entered into an Employment Agreement on May 29, 2019 (the “Merrill Employment Agreement”), pursuant to which Mr. Merrill receives an annual base salary of $225,000. Upon execution of the Merrill Employment Agreement, Mr. Merrill received 19,800 restricted shares of the Company’s Common Stock (the “Incentive Shares”), which Incentive Shares are subject to vesting conditions set forth in the Merrill Employment Agreement.  
 
Outstanding Equity Awards at Fiscal Year-End
 
The following table generally sets forth the number of outstanding equity awards that have not been earned or vested or that have not been exercised for each of the Named Executive Officers as of June 30, 2019.  No other equity awards otherwise reportable in this table have been granted to any of our Named Executive Officers.
 
 
 
Option Awards
 
 
Stock Awards
 
 
Name
 
Number of Securities Underlying Unexercised Options Exercisable
(#)
 
 
Number of Securities Underlying Unexercised Options Unexercisable
(#)
 
 
Option Exercise Price
($)
 
 
 
Option Expiration Date
 
 
Number of Shares or Units of Stock That Have Not Vested
(#)
 
 
Market Value of Shares or Units of Stock That Have Not Vested
($) (1)
 
Randall K. Fields
  - 
  - 
  - 
  - 
  776,744 
 $4,163,348 
Chairman, President and Chief Executive Officer
    
    
    
    
    
    
John R. Merrill
  - 
  - 
  - 
  - 
  30,004 
 $160,821 
Chief Financial Officer
    
    
    
    
    
    
Edward L. Clissold
  - 
  - 
  - 
  - 
  - 
  - 
General Counsel and Corporate Secretary
    
    
    
    
    
    
 
(1)
Market value based on the closing market price of $5.36 of the Company’s Common Stock on June 28, 2019, as reported on the NASDAQ Capital Market.
  
 
-11-
 
 
Description of Equity Compensation Plans
 
The following table sets forth information as of June 30, 2019 with respect to compensation plans under which shares of the Company’s Common Stock may be issued:
 
Second Amended and Restated 2011 Stock Incentive Plan
 
In January 2013, the Board approved the Second Amended and Restated 2011 Stock Incentive Plan (the “2011 Plan”), which plan was approved by stockholders on March 29, 2013. The 2011 Plan was subsequently amended by the Board on October 30, 2015 and August 3, 2017 to increase the number of shares available for issuance. Under the terms of the 2011 Plan, officers, key employees, consultants and directors of the Company are eligible to participate. The maximum aggregate number of shares that may be granted under the 2011 Plan is 1,250,000 shares. Our Compensation Committee administers the 2011 Plan. The exercise price for each share of Common Stock purchasable under any incentive stock option granted under the 2011 Plan shall be not less than 100% of the fair market value of the Common Stock, as determined by the closing price of our Common Stock on the grant date, as reported on the NASDAQ Capital Market. If the incentive stock option is granted to a stockholder who possesses more than 10% of the Company’s voting power, then the exercise price shall be not less than 110% of the fair market value on the date of grant. Each option shall be exercisable in whole or in installments as determined by the Compensation Committee at the time of the grant of such options. All incentive stock options expire after ten years; however, if the incentive stock option is held by a stockholder who possesses more than 10% of the Company’s voting power, then the incentive stock option expires after five years. If the option holder is terminated, then the incentive stock options granted to such holder expire no later than three months after the date of termination. For option holders granted incentive stock options exercisable for the first time during any fiscal year and in excess of $100,000 (determined by the fair market value of the shares of Common Stock as of the grant date), the excess shares of Common Stock shall not be deemed to be purchased pursuant to incentive stock options.
 
Second Amended and Restated 2011 Employee Stock Purchase Plan
 
In January 2013, the Board approved the Second Amended Employee Stock Purchase Plan (the “ESPP”), which plan was approved by stockholders on March 29, 2013. The ESPP was subsequently amended by the Board on October 30, 2015 and August 3, 2017 to increase the number of shares available for issuance. The ESPP provides every full- and part-time employee of the Company an opportunity to acquire and expand their equity interest in the Company by giving each participating employee the opportunity to purchase shares of Common Stock at a discount from fair market value. Additionally, the ESPP may also be used to issue shares of Common Stock in lieu of cash compensation. The ESPP is administered and interpreted by the Compensation Committee. 
 
401(k) Retirement Plan                                     
 
The Company offers an employee benefit plan under Benefit Plan Section 401(k) of the Code. The Company utilizes ADP Retirement Services as its administrator and trustee of the Company’s 401(k) plan. Employees who have attained the age of 18 are immediately eligible to participate. The Company, at its discretion, may match employees’ contributions at a percentage determined annually by the Board. The Company does not currently match contributions.
 
Indemnification for Securities Act Liabilities
 
Nevada law authorizes, and the Company’s Amended and Restated Bylaws provide for, indemnification of the Company’s directors and officers against claims, liabilities and amounts paid in settlement, and expense in a variety of circumstances. Indemnification for liabilities arising under the Securities Act of 1933, as amended (the “Securities Act”), may be permitted for directors, officers and controlling persons of the Company pursuant to the foregoing or otherwise. However, the Company has been advised that, in the opinion of the SEC, such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable.
 
Compensation Committee Interlocks and Insider Participation
 
 No executive officers of the Company serve on the Compensation Committee (or in a like capacity) for the Company or any other entity.
 
 
 
-12-
 
 
Related Party Transactions
  
During the year ended June 30, 2019, the Company continued to be a party to a Service Agreement with FMI pursuant to which FMI provided certain executive management services to the Company, including designating Mr. Fields to perform the functions of President and Chief Executive Officer for the Company. Mr. Fields, FMI’s designated Executive, who also serves as the Company’s Chairman of the Board of Directors, controls FMI. The Company had payables of zero and $316,539 to FMI at June 30, 2019 and 2018 respectively, under the Service Agreement. In addition, during the years ended June 30, 2019 and 2018, zero shares and 20,000 shares of Series B-1 Preferred Stock (“Series B-1 Preferred”) were paid to FMI in satisfaction of an accrued bonus payable to Mr. Fields, respectively.
 
Messrs. Fields and Allen each beneficially own Series B-1 Preferred.
On January 27, 2018, the Company’s Board of Directors approved the redemption of 93,457 of the 305,859 issued and outstanding shares of the Company’s Series B-1 Preferred (the “Redemption Shares”), and on February 6, 2018, the Company delivered a notice to the holders of the Series B-1 Preferred notifying the holders of the Company’s intent to redeem the Redemption Shares, on a pro rata basis, on February 7, 2018 (the “Redemption Date”) (the “Series B-1 Redemption”). As a result of the Series B-1 Redemption, the Company paid an aggregate of $0 and $889,159 to Messrs. Fields and Allen, respectively, in consideration for the redemption of 0 and 83,099 shares of Series B-1 Preferred.
 
Policy and Procedures Governing Related Party Transactions
 
The Board is committed to upholding the highest legal and ethical conduct in fulfilling its responsibilities and recognizes that related party transactions can present a heightened risk of potential or actual conflicts of interest.
 
The SEC rules define a related party transaction to include any transaction, arrangement or relationship which: (i) we are a participant; (ii) the amount involved exceeds $120,000; and (iii) executive officer, director or director nominee, or any person who is known to be the beneficial owner of more than 5% of our Common Stock, or any person who is an immediate family member of an executive officer, director or director nominee or beneficial owner of more than 5% of our Common Stock had or will have a direct or indirect material interest.
 
Although we do not maintain a formal written procedure for the review and approval of transactions with such related persons, it is our policy for the disinterested members of our Board to review all related party transactions on a case-by-case basis. To receive approval, a related-party transaction must have a legitimate business purpose for us and be on terms that are fair and reasonable to us and our stockholders and as favorable to us and our stockholders as would be available from non-related entities in comparable transactions. 
 
All related party transactions must be disclosed in our applicable filings with the SEC as required under SEC rules.
 
Section 16 Beneficial Ownership Reporting Compliance
 
Section 16(a) of the Securities Act requires our officers, directors and persons who beneficially own more than ten percent of our Common Stock (collectively, “Reporting Persons”) to file reports of ownership on Form 3 and changes in ownership on Form 4 or Form 5 with the SEC. The Reporting Persons are also required by SEC rules to furnish us with copies of all reports that they file pursuant to Section 16(a). 
  
Based solely on review of these forms that were furnished to us, we believe that all reports required to be filed by these individuals and persons under Section 16(a) were filed during the fiscal year ended June 30, 2019 and that such filings were timely except for one late Form 4 filing for Mr. Allen related to the exercise of a warrant and acquisition of Common Stock.
 
 
-13-
 
 
PROPOSAL NO. 2:
ADVISORY VOTE TO APPROVE EXECUTIVE COMPENSATION
 
General
 
We are providing our stockholders with the opportunity to approve, on an advisory, non-binding basis, the compensation of our Named Executive Officers as disclosed in this Proxy Statement in accordance with the Securities and Exchange Commission's rules. Say-on-Pay is required by the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010 (the “Dodd-Frank Act”), which added Section 14A to the Securities Exchange Act of 1934, as amended (“Exchange Act”). Section 14A of the Exchange Act also requires that stockholders have the opportunity to cast an advisory vote with respect to whether future executive compensation advisory votes will be held every one, two or three years. The Board has determined to hold advisory votes regarding executive compensation every three years.
 
Our executive compensation programs are designed to attract, motivate, and retain our executive officers, who are critical to our success. Under these programs, our Named Executive Officers are rewarded for the achievement of our near- and longer-term financial and strategic goals, and for driving corporate financial performance and stability. The programs contain elements of cash and equity-based compensation and are designed to align the interests of our executives with those of our stockholders.
 
As an advisory vote, Say-on-Pay is not binding. The outcome of this advisory vote does not overrule any decision by the Company or the Board (or any committee thereof), create or imply any change to the fiduciary duties of the Company or the Board (or any committee thereof), or create or imply any additional fiduciary duties for the Company or the Board (or any committee thereof). However, the Compensation Committee, management and the Board value the opinions expressed by stockholders in their vote on this Proposal and will consider the outcome of the vote when making future compensation decisions for Named Executive Officers.
 
OUR BOARD RECOMMENDS THAT YOU VOTE “FOR” THE FOLLOWING ADVISORY RESOLUTION:
 
RESOLVED, that the compensation paid to the Company's Named Executive Officers, as disclosed pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the disclosure under “Executive Compensation”, the compensation tables and accompanying narrative disclosure, and any related material disclosed in this Proxy Statement, is hereby approved.
 
Required Vote and Recommendation
 
Under Nevada law, the number of votes FOR must exceed the number of votes AGAINST to approve this non-binding matter. Abstentions and broker non-votes will no effect on the outcome of this Proposal.
     
The Board recommends that stockholders vote “FOR” the advisory resolution above, approving of the compensation paid to the Company’s Named Executive Officers.
 
 
 
 
 
-14-
 
 
PROPOSAL NO. 3:
ADVISORY VOTE ON THE FREQUENCY OF FUTURE EXECUTIVE COMPENSATION ADVISORY VOTES
 
General
 
In Proposal 3, we are providing our stockholders the opportunity to vote to approve, on an advisory, non-binding basis, the compensation of our Named Executive Officers. In consideration of Say-on-Frequency, we are asking our stockholders to cast a non-binding advisory vote regarding the frequency of future executive compensation advisory votes. Stockholders may vote for a frequency of every one, two, or three years, or may abstain.
 
The Board will take into consideration the outcome of this vote in making the determination about the frequency of future executive compensation advisory votes. However, because Say-on-Frequency is advisory and non-binding, the Board may decide that it is in the best interests of our stockholders and the Company to hold the advisory vote to approve executive compensation more or less frequently, but no less frequently than once every three years, as required by the Dodd-Frank Act. In the future, we will propose an advisory vote on the frequency of the executive compensation advisory vote at least once every six calendar years as required by the Dodd-Frank Act.
 
After careful consideration, the Board believes that an executive compensation advisory vote should be held every three years, and therefore our Board recommends that you vote in favor of every THREE YEARS for future executive compensation advisory votes. The proxy card provides stockholders with the opportunity to choose among four options (holding the vote once every year, every two years or every three years, or abstaining) and, therefore, stockholders will not be voting to approve or disapprove the recommendation of the Board.
 
Vote Required and Recommendation
 
On this non-binding matter, a stockholder may vote to set the frequency of the "say on pay" vote to occur every year, every two years, or every three years, or the stockholder may vote to abstain. The choice among those four choices that receives the highest number of votes will be deemed the choice of the stockholders.
 
The Board recommends that you vote to hold advisory votes on executive compensation “EVERY THREE YEARS”.
 
 
 
-15-
 
 
PROPOSAL NO. 4:
RATIFICATION OF THE APPOINTMENT OF HAYNIE & COMPANY TO SERVE AS OUR REGISTERED PUBLIC ACCOUNTING FIRM FOR THE CURRENT FISCAL YEAR
 
General
 
Upon recommendation of the Audit Committee, the Board appointed Haynie & Company (“Haynie”) as our independent registered public accounting firm for the current fiscal year and hereby recommends that the stockholders ratify such appointment. The Board may terminate the appointment of Haynie as the Company’s independent registered public accounting firm without the approval of the Company’s stockholders whenever the Board deems such termination necessary or appropriate.
 
Representatives of Haynie will be present at the Annual Meeting or available by telephone and will have an opportunity to make a statement if they so desire and to respond to appropriate questions from stockholders.
 
 
 
2019
 
 
2018
 
 
 
 
 
 
 
 
Audit Fees
 $162,000 
 $163,900 
Audit-Related Fees
    
    
Tax Fees
 $22,850 
 $24,300 
All Other Fees
    
    
Total
 $184,850 
 $188,200 
 
Audit Fees
 
Audit fees in 2019 and 2018 relate to services rendered in connection with the audit of the Company’s consolidated financial statements.
 
Tax Fees
 
Tax fees in 2019 and 2018 include fees for services with respect to tax compliance, tax advice and tax planning.
 
Audit Committee Pre-Approval Policies
 
The Audit Committee has established its pre-approval policies and procedures, pursuant to which the Audit Committee approved the foregoing audit and permissible non-audit services provided by Haynie in fiscal 2019 and 2018. Such procedures govern the ways in which the Audit Committee pre-approves audit and various categories of non-audit services that the auditor provides to the Company. Services which have not received pre-approval must receive specific approval of the Audit Committee. The Audit Committee is to be informed of each such engagement in a timely manner, and such procedures do not include delegation of the Audit Committee’s responsibilities to management.
  
Required Vote and Recommendation
 
Ratification of the selection of Haynie as the Company’s independent auditors for the fiscal year ending June 30, 2020 requires the affirmative vote of a majority of the shares present or represented by proxy and entitled to vote at the Annual Meeting. Under Nevada law and our Charter and our Bylaws, each broker non-vote will reduce the absolute number, but not the percentage, of affirmative votes necessary for approval of the ratification. Unless otherwise instructed on the proxy or unless authority to vote is withheld, shares represented by executed proxies will be voted “FOR” the ratification of Haynie & Company as the Company’s independent auditors for the fiscal year ending June 30, 2020.
 
The Board recommends that stockholders vote “FOR” the ratification of Haynie & Company as the Company’s independent auditors for the fiscal year ending June 30, 2020.
 
 
-16-
 
 
REPORT OF THE AUDIT COMMITTEE
 
 
The Audit Committee has reviewed and discussed with management and Haynie, our independent registered public accounting firm, the audited consolidated financial statements in the Company’s Annual Report on Form 10-K for the year ended June 30, 2019, as filed with the SEC on September 12, 2019. The Audit Committee has also discussed with Haynie those matters required to be discussed by Public Company Accounting Oversight Board (“PCAOB”) Auditing Standard No. 16.
 
Haynie has also provided the Audit Committee with the written disclosures and the letter required by the applicable requirements of the PCAOB regarding the independent auditor’s communication with the Audit Committee concerning independence. The Audit Committee has discussed with the registered public accounting firm their independence from our Company.
  
Based on its discussions with management and the registered public accounting firm, and its review of the representations and information provided by management and the registered public accounting firm, including as set forth above, the Audit Committee recommended to our Board that the audited financial statements be included in our Annual Report on Form 10-K for the year ended June 30, 2019.
 
 
 
 
 
 
October 11, 2019
Respectfully Submitted,
 
MEMBERS OF THE AUDIT COMMITTEE 
Ronald C. Hodge, Chairman
Robert W. Allen
Peter J. Larkin
 
 
The information reflected above will not be deemed to be soliciting material or to be filed with the SEC, nor will such information be incorporated by reference into any future filing under the Securities Act or the Exchange Act, except to the extent that we specifically incorporate it by reference into such filing. 
  
 
 
-17-
 
 
BENEFICIAL OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS
 
 
The following tables set forth information regarding shares of our Series B Preferred and Common Stock beneficially owned as of September 18, 2019 by:  
 
(i)    
each of our officers and directors;
(ii)   
all officers and directors as a group; and
(iii)  
each person known by us to beneficially own five percent or more of the outstanding shares of our Series B Preferred and Common Stock. Percent ownership is calculated based on 625,375 shares of our Series B Preferred 19,821,188 shares of Common Stock outstanding at September 18, 2019.
 
Beneficial Ownership of our Series B Preferred
 
Name
 
Series B
Preferred Stock
 
 
% Ownership
of Class
 
Robert W. Allen
  79,493 
  13%
Riverview Financial Corp. (1) 
  531,432(2)
  85%
Julie Fields (1)
  14,450(3)
  2%
 
(1)
Mr. Fields is the beneficial owner of Riverview Financial Corp. and the spouse of Mrs. Fields.
 
 
(2)
Includes 531,432 shares of Series B Preferred.
 
 
(3)
Includes 14,450 shares of Series B Preferred.
 
Beneficial Ownership of our Common Stock
 
Name
 
Common Stock
 
 
Common Stock Warrants Exercisable
 
 
Total Stock and Stock Based Holdings (1)
 
 
% Ownership of Class
 
Randall K. Fields, Chairman, President, Chief Executive Officer and Director Nominee
  5,887,879  (2)
  957,480(3)
  6,845,359 
  33%
John R. Merrill, Chief Financial Officer
  3,401(11) 
  - 
  3,401 
  *%
Todd Mitchell, Former Chief Financial Officer
  46,933(4)
  - 
  46,933 
  *%
Edward L. Clissold, General Counsel and Corporate Secretary
  66,751 
  - 
  66,751 
  *%
Robert W. Allen, Director Nominee
  784,378(5)
  134,709(6)(8)
  919,087 
  4%
Ronald C. Hodge, Director Nominee
  505,494 
  7,912(9)
  513,406 
  3%
 
    
    
    
    
William S. Kies, Jr., Director Nominee
  56,449 
  660(7)
  57,109 
  *%
Austin F. Noll, Jr., Former Director
  97,360 
  1,846(10)
  98,553 
  *%
Peter J. Larkin, Director Nominee
  -(12)
  - 
  - 
  *%
Officers and Directors, as a group (9 persons)
  7,448,645 
  1,102,607 
  8,550,599 
  41%
5% Stockholder(s)
    
    
    
    
Handelsbanken Fonder AB
  1,153,641 
  - 
  1,153,641 
  6%
 *Less than 1%
 
(1)
For purposes of this table “beneficial ownership” is determined in accordance with Rule 13d-3 of the Exchange Act, pursuant to which a person or group of persons is deemed to have “beneficial ownership” of any shares that such person or group has the right to acquire within 60 days after September 18, 2019. For purposes of computing the percentage of outstanding common shares held by each person or group of persons named above, any shares that such person or group has the right to acquire within 60 days after September 18, 2019, are deemed outstanding but are not deemed to be outstanding for purposes of computing the percentage ownership of any other person or group.
 
 
(2)
Includes 3,708,289 shares of Common Stock held in the name of Randall K Fields., 1,289,230 shares of Common Stock held in the name of FMI, of which Mr. Fields is the beneficial owner; 654,693 shares of Common Stock held in the name of Riverview Financial Corp., of which Mr. Fields is the beneficial owner; 205,000 shares of Common Stock held in the name Charitable 2010, LLC, of which Mr. Fields is the beneficial owner; and 30,667 shares of Common Stock held by Mr. Fields’ spouse, Julie Fields.
 
 
 
-18-
 
 
(3)
Includes warrants for 914,065 and 40,250 shares of Common Stock, which are exercisable at $4.00 per share and expire on February 5, 2020, and which are held by Riverview Financial Corp and Julie Fields, respectively. Mr. Fields is the beneficial owner of Riverview Financial Corp and the spouse of Julie Fields. Includes warrants for 3,165 shares of Common Stock, which are exercisable for $10.00 per share and expire on January 26, 2020.
 
 
(4)
Includes 7,325 shares of Common Stock which vested on September 28, 2018.
 
 
(5)
Includes 128,933 shares of Common Stock held in trust, in which Mr. Allen is the trustee.
 
(6)
Includes warrants for 130,753 shares of Common Stock, which are exercisable for $4.00 per share and which expire on February 5, 2020. Includes warrants for 3,956 shares of Common Stock, which are exercisable for $10.00 per share and which expire on January 26, 2020.
 
 
(7)
Includes warrants for 660 shares of Common Stock, which are exercisable for $10.00 per share and which expire on January 26, 2020.
 
(8)
Includes warrants for 1,846 shares of Common Stock, which are exercisable for $10.00 per share and which expire on January 26, 2020.
 
(9)
Includes warrants for 7,912 shares of Common Stock, which are exercisable for $10.00 per share and which expire on January 26, 2020.
 
(10)
Includes warrants for 1,846 shares of Common Stock, which are exercisable for $10.00 per share and which expire on January 26, 2020.
  
(11) Includes 3,401 shares of Common Stock which vested on June 1, 2019. The remaining 30,004 shares vest ratably over three years.
 
(12) Includes zero shares of Common Stock which vested as of September 12, 2019. The remaining 24,752 shares of Common Stock will vest ratably over five years.
 
 
-19-
 
 
ADDITIONAL INFORMATION
 
 Deadline for Receipt of Stockholder Proposals
 
Pursuant to Rule 14a-8 under the Exchange Act, stockholder proposals to be presented at our 2020 Annual Meeting of Stockholders and included in our Proxy Statement and form of proxy relating to that Annual Meeting must be received by us at our corporate offices at 5282 South Commerce Drive, Suite D292, Murray, Utah 84107, addressed to our Corporate Secretary, not later than 90 days nor more than 120 days prior to the first anniversary of the preceding year’s Annual Meeting. These proposals must comply with applicable Nevada law, the rules and regulations promulgated by the SEC and the procedures set forth in our Amended and Restated Bylaws.
 
We reserve the right to reject, rule out of order, or take other appropriate action with respect to any proposal that does not comply with these and all other applicable requirements.
 
Pursuant to our Amended and Restated Bylaws, stockholders who wish to submit nominees for election to the Board at our Annual Meeting and inclusion in our Proxy Statement and form of proxy must submit such nomination in writing to our Nominating and Corporate Governance Committee at our principal executive officers. Such writing must include information about the proposed candidate as set forth in Items 7-8 of Rule 14-a under the Exchange Act, and the Board may request further information from the proposed nominee and the stockholder making the recommendation.
 
Stockholder Communications with the Board
 
Our Board provides stockholders with the ability to send communications directly to the Board at Park City Group, Inc., Board of Directors c/o Corporate Secretary, 5282 South Commerce Drive, Suite D292, Murray, Utah, 84107. All communications received by the Corporate Secretary are relayed to the Board of Directors of the Company.
 
Householding of Proxy Materials
 
The SEC has adopted rules that permit companies and intermediaries (e.g., brokers) to satisfy the delivery requirements for proxy statements and annual reports with respect to two or more stockholders sharing the same address by delivering a single proxy statement and annual report addressed to those stockholders. This process, which is commonly referred to as “householding,” potentially means extra convenience for stockholders and cost savings for companies.
 
A number of brokers with account holders who are stockholders of the Company will be “householding” the Company’s proxy materials. A single set of the Company’s proxy materials will be delivered to multiple stockholders sharing an address unless contrary instructions have been received from the affected stockholders. Once you have received notice from your broker that they will be “householding” communications to your address, “householding” will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in “householding” and would prefer to receive a separate set of the Company’s proxy materials, please notify your broker or direct a written request to the Corporate Secretary at 5282 South Commerce Drive, Suite D292, Murray, Utah 84107 or by calling (435) 645-2000. The Company undertakes to deliver promptly, upon any such oral or written request, a separate copy of its proxy materials to a stockholder at a shared address to which a single copy of these documents was delivered. Stockholders who currently receive multiple copies of the Company’s proxy materials at their address and would like to request “householding” of their communications should contact their broker, bank or other nominee, or contact the Company at the above address or phone number.
 
Other Matters
 
At the date of this Proxy Statement, the Company knows of no other matters, other than those described above, that will be presented for consideration at the Annual Meeting. If any other business should come before the Annual Meeting, it is intended that the proxy holders will vote all proxies using their best judgment in the interest of the Company and the stockholders.
 
  The proxy materials were mailed to stockholders on or about October 15, 2019, contains instructions on how to access this Proxy Statement and the Annual Report on Form 10-K for our fiscal year ended June 30, 2019. The Annual Report, which includes audited financial statements, does not form any part of the material for the solicitation of proxies.
  
REGARDLESS OF WHETHER YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, PLEASE READ THE ACCOMPANYING PROXY STATEMENT AND THEN VOTE BY INTERNET, TELEPHONE OR E-MAIL AS PROMPTLY AS POSSIBLE. VOTING PROMPTLY WILL SAVE US ADDITIONAL EXPENSE IN SOLICITING PROXIES AND WILL ENSURE THAT YOUR SHARES ARE REPRESENTED AT THE ANNUAL MEETING.
 
 
 
-20-
 
 
 
PARK CITY GROUP, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
2019 ANNUAL MEETING OF STOCKHOLDERS – NOVEMBER 11, 2019 AT 9:00 A.M. MST
 
 
 
 
CONTROL ID:
 
 
 
 
 
 
 
REQUEST ID:
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
The undersigned revokes all previous proxies and constitutes and appoints Randall K. Fields and Edward L. Clissold, and each of them, the true and lawful agent and proxy with full power of substitution in each, to represent and to vote on behalf of the undersigned all of the shares of Park City Group, Inc. (the “Company”) which the undersigned is entitled to vote at the Company’s 2019 Annual Meeting of Stockholders (the “Annual Meeting”), to be held at the Company’s corporate offices located at 5282 South Commerce Drive, Suite D292, Murray, Utah on November 11, 2019 at 9:00 A.M. MST, and at any adjournment(s) or postponement(s) thereof, on the following Proposals at the Annual Meeting, each of which are more fully described in the Proxy Statement for the Annual Meeting (receipt of which is hereby acknowledged).
 
 
(CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
VOTING INSTRUCTIONS
 
 
 
 
 
 
If you vote by phone, fax or internet, please DO NOT mail your proxy card.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
MAIL:
Please mark, sign, date, and return this Proxy Card promptly using the enclosed envelope.
 
 
 
 
 
FAX:
Complete the reverse portion of this Proxy Card and Fax to (202) 521-3464.
 
 
 
 
 
INTERNET:
www.iproxydirect.com/PCYG
 
 
 
 
 
PHONE:
(866) 752-VOTE(8683)
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
2019 ANNUAL MEETING OF THE STOCKHOLDERS OFPARK CITY GROUP, INC.
PLEASE COMPLETE, DATE, SIGN AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE:
 
 
 
 
 
 
Proposal No. 1
 
 
FOR ALL
 
WITHHOLD
ALL
 
FOR ALL
EXCEPT
 
 
 
 
Election of Directors, each for a term of one year:
 
 
 
 
 
 
 
 
Randall K. Fields
 
 
 
 
 
 
 
 
 
Robert W. Allen
 
 
 
 
 
 
CONTROL ID:
 
 
Ronald C. Hodge
 
 
 
 
 
 
REQUEST ID:
 
 
William S. Kies, Jr.
 
 
 
 
 
 
 
 
 
Peter J. Larkin
 
 
 
 
 
 
 
 
Proposal No. 2
 
 
FOR
 
AGAINST
 
ABSTAIN
 
 
 
 
Approval, on an advisory basis, the compensation paid to our named executive officers as disclosed in this proxy statement (“Say-on-Pay”).
 
 
 
 
 
 
Proposal No. 3
 
 
FOR
 
AGAINST
 
ABSTAIN
 
 
 
 
Approval, on an advisory basis, of the frequency of future Say-on-Pay votes (“Say-on-Frequency”).
 
 
 
 
 
 
Proposal No. 4
 
 
FOR
 
AGAINST
 
ABSTAIN
 
 
 
 
Ratification of Haynie & Company as our independent registered public accounting firm for the fiscal year ending June 30, 2020.
 
 
 
 
 
 
Proposal No. 5
 
 
FOR
 
AGAINST
 
ABSTAIN
 
 
 
 
To transact other business that may properly come before the Annual Meeting or any adjournments or postponements thereof.
 
 
 
 
 
 
 
 
 
 
 
MARK “X” HERE IF YOU PLAN TO ATTEND THE MEETING:
 
 
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR EACH DIRECTOR NOMINEE IDENTIFIED IN PROPOSAL NO. 1 AND FOR PROPOSALS NO. 2, 3, 4 AND 5, EACH OF WHICH HAVE BEEN PROPOSED BY OUR BOARD, AND IN THE DISCRETION OF THE PROXY HOLDER UPON OTHER MATTERS AS MAY PROPERLY COME BEFORE THE ANNUAL MEETING.
 
 
 
 
MARK HERE FOR ADDRESS CHANGE  New Address (if applicable):
____________________________________________________________________________________
 
IMPORTANT: Please sign exactly as your name(s) appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by a duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by the authorized person.
 
Dated: ________________________, 2019
 
 
 
(Print Name of Stockholder and/or Joint Tenant)
 
(Signature of Stockholders)
 
(Second Signature if held jointly)
 
 

 
 
 
 
GRAPHIC 2 pcygdef14a_oct2019000.jpg IMAGE begin 644 pcygdef14a_oct2019000.jpg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proxycard000.jpg IMAGE begin 644 proxycard000.jpg M_]C_X 02D9)1@ ! 0$ 8 !@ #_VP!# @&!@<&!0@'!P<)"0@*#!0-# L+ M#!D2$P\4'1H?'AT:'!P@)"XG("(L(QP<*#7J#A(6&AXB)BI*3E)66EYB9FJ*CI*6FIZBIJK*SM+6VM[BYNL+#Q,7& MQ\C)RM+3U-76U]C9VN'BX^3EYN?HZ>KQ\O/T]?;W^/GZ_\0 'P$ P$! 0$! M 0$! 0 $" P0%!@<("0H+_\0 M1$ @$"! 0#! <%! 0 0)W $" M Q$$!2$Q!A)!40=A<1,B,H$(%$*1H;'!"2,S4O 58G+1"A8D-.$E\1<8&1HF M)R@I*C4V-S@Y.D-$149'2$E*4U155E=865IC9&5F9VAI:G-T=79W>'EZ@H.$ MA8:'B(F*DI.4E9:7F)F:HJ.DI::GJ*FJLK.TM;:WN+FZPL/$Q<;'R,G*TM/4 MU=;7V-G:XN/DY>;GZ.GJ\O/T]?;W^/GZ_]H # ,! (1 Q$ /P#W^BJU\+QK M*0:>T*W6/W9F!* ^^.:YC48/'YTZX%I>:-]H,9\O9&X.[M][C\Z .PI*I:.N MI)I%LNKO ^H",>>T (0MWQFKM "T444 %)2TE "URWB7QI8>%;K;?7<3M(H\ MFRB1FN)#_L@=:ZFN&\4>*M'\,^(=SZ0^HZU- /L\5I%YDY49Z\?*F>^?PH Z MK3=5AU*VAE6*>W>:/S%AN8]D@'N*O5AZ#&=3AM==U+3XK?5VA,3!) _E(6SL M# X/;)K[N/*(4YVJ, D]ZZFO,/'W_"&7 M7BJ&U\:"S$"6P>V<>:LN[<=P9DXV^@^M '?Z+K]9OAZ72IM!M&T01C30F+<1J0NT>@-:5 #+B7R+:27&=B%L9ZX%OJ*[B>%;FVD@?[DB%&^A$'X M/^ $7YM @&!DDS/_ /%4 =I:/;20!K0QF')P8L;3ZXQ4U4M'TJRT72X=/TZ, M1V<(Q$@.0H)S@&KM ".ZQQM([!4499B< #UKSSQI;V6MWMG#-XITZQT:Y5); MI//VS7,:YVJC9P$/:^)#;2ZLEGI7A+0M3BMK= M%$UW=1QJ%YPJ#G@=_K0!W'AQ8$T2$6LL$EN"?*-NY:,+G@*3U K4K(\+AAX> MM5:QMK%@"#;6KAHX^>BD<$5KT -EB2>%X9!E'4JP]0>M>.7OA_1;#6KRS7X5 MW%Y%#M$T^++VZ?9-0\*>* M9KN!56:2+3,!G[G;NX'IRM=S6%X@D\+,T,/B)M*9E^>)+[82/[DE@F9P1 MYUOGRY<'&Y<]C6E4%C@!:\S\>Z=(GB!=0 M*^$Q#-"L6=;&79@3]WT&#TKTIW6.-I'8*BC+,3@ >M>:^.+V)=2MKRT@\+:H MEQ"I4:K'K6&>.RCD"DE;'_4U:U8WA1% M3PY:['M&!!.+)B85Y^ZA/51TK9H 22-)8FCD4,C@JRD9!![5YEJUU:QZS/97 M/PUN-0BM$2*"6&"-T"8. I../8=*]/KA_$DGB#2?%']IZ/I^G3136RP2/?7Q MA!()("CI0!T/A@EO#UJQTG^R002MF0 8AG@8' ^E:U4M'FU"XTN&75+>*WO& M'[R*)]Z+]#W%7: %KSKX@V+G48+J7PA:>(X741H)[Y8#;GO@.,$'CD>E>BUY MIXTT9KOQ9]JG\&7'B2#[,JQL;H(EN '&:U*XKP5?:S$8='N?"EUI5A%&YCEFNEF"(]9DO=6\!6]Y*(D01MK!418ST P!G//TKV.N*O_AKIU_J] MUJ']JZQ;&X*DQ6UXT:*1Z#WH VO"5JUEX:M+=K!; H"/LJ2^8(N3P&[UM51T M72+?0M*ATZU>9XH@S:CX>M;J>^M[Z20$FYME*QR<]5!Z"M>L?PK*9_# MMK(;JQNF8$F:P $#\]4]JV* %KAO$WA2W\1:ZTRQZ+,T<&'-[;^;(D@SY8'; M83G<.]=S7F>N^%?"\_C1UN]-N!]I57N+G[>8(HC@X 0,"2<%%TI/#MO'HH L(RR1D.7!PQ!.X]><\U MLT +7F/CRX\(OXJBMO&-M;W%LML'MMMK(TB-D[MSI_"<# KTQW6*-I'8*B@L MQ/0 5S1\>^"V.X^(-+)/E:=5M M.O;+4;&.[T^:.:UDY22+[K>XJS0 CHLL;1NH96&"#W%>>>*=#N=+U!)]!T3P MK-',@5XM141,A'=2."#_ $KT6O./&OA6_P!6\2?;(/"VEZQ";=4+WUTT91@3 MPH'&,'GWH Z[PI9R6/ARU@E>T:0 EA9C$*$G.U/8=*V*Q_"MI)8>'+6UEL8+ M%XP0;:W??''ST4]Q6Q0 M>=^.O!!\3ZU%--I M[8KT3M7*:YXKU.PU5K'2O#=SJGEQJ\DJ3I&HW9P!N//3G'2@"UX'L)=,\(6% MI-IITUXU(^RM/YQCY/!?N:Z"J.CWMSJ&EQ7-W9M9W#YWV[.&*'/3(X/X5>H M9-$L\$D+YVR*5.#@X(Q7GH^&_@LZT=-73]2:=(1(\HN9O+4$\*6W8!.,X]J] M&KR_XEK9W.JVT/\ 8OB6[G50LDNCW!A7YC\J/SACP>W% '>>';?3[/18;72V M8VD)9$W/O(()R,]^:TZPO!:6\7A*PCM=*FTJ%4(6TF.7CY/WCZGK^-;M "UY MAXBU07/B:ZCOO!VO7?V>$P*]FV8W5QR>" 3QP>HKT^N&\6S>(-,\16>IZ;H^ MHZQ B;5M[:\6*-#SDNA'S$Y&#VQ0!L^";86?A*RA%E=V8 8B&\DWR@%B?F/J M:WZR_#IU-M#MWUB)(;U\L\*/N$63D+GN0,#-:E #)XA/;R0EBH=2I*GD9':O M(/$7AG1_"]\HNK?QK?6TJ#RGTZYDF ;N&^8$'IBO8ZPM:\9^'?#MTEMJVK6] MK.Z[Q&Y.<>N!0 WP7;R6OA2RBD@NH<*2J7;[I@I)(WG^]BMZJNFZE::QI\5_ M83":UE&8Y%'##UJU0 M<#XGLKVX\8PQ:9XATVPNKJW %I/9+.\NTD[\GD #B MN^KS/XAWNFVFLP[/&_/I0!W/A^"XMM%ABNKF& MYG7.^6&/RU8Y[+V^E:587@U+)/"ME_9]Y/>P,I;[5/G?,Q/S,<^IS6[0 R=9 M'MY%B?9(RD*V,[3C@UY!(]S;:O=)!=)T.^5].^'@UJUE0 >1=^68F'7<&/.>.17J\T?G6\D6YDWJ5W+U&1U%> M4ZYX5729TM[*?QKJTV 9/LNH8$8/3)8CD^@H [WP?I\NE^%[.TFLTLF121:K M)O\ )!)(4MW(SUK6".-V.*\3UCQ/)K$L:76F?$'3]1MD5+F?2+?R1.>?O)N( ZX.:]RKGM;\ M;>'?#=ZMKJNH);3NF\*48Y'X"@"?PG)!-X9LY+>WO8(V4_)?DFXSGDR9R=QZ MFMFJFEZG9ZSIT.H6$HEM9ANCD (##UYJW0 M<3XQ@OTU"*YB\6:=HL#J$"75 MO&YD;URQ%=M7!>,M.U"YUI)-.\/Z)KK&,*\5_*%>#W4$$%3[>E '4^'K"33= M#MK:6]6]<*6-PJ!%?)SD < =JYYP* MTJ %KC_$VC^)M:U46VF7UKI>FF,>;>+%ON2?[J>GU-=A7%>*/&\/A?Q':1:I M?VEAI;IDF6*1I)CS]TJ"H"\9SSS0!N:=!J>GW=M8.\M[9);9DOKB13(T@. , M U<:[HD&I+%)''/DQ^8A4LF>&P>F1S6G0 M<1XBO]3T[Q09( M?#NI:Y9R6R@QQLGE0N">0&_B/;>/;][;78T&L>)[,>2#Y>DVGFQ]3R3 M@\T =WH][-J&EPW-Q8RV,KCYK:7&Z/V../RJ[6%X-DN)?"MD]T][)*RDF2]3 M9*XR<%E['':MV@!:X[Q;JOB6WO8=,\/V,CW%X55+MX=T%LO\;NWKZ+78UYCX M\FNAXE$9F\6"V%NK(-%0>6K9.0W&23U_"@#O]'EN)=-C-U(995)4R&+RR^#C M=M[9]*O5B^$23X9M"6OF.#S?C$_4_?\ >MJ@!:X?Q9?:YI'B*SU"TTK6-5M5 M3:MO82((P><^8IY)Y&#T&*[BN=U/Q2FF^(H-.G6VAM2FZ:ZN+I(]N\D!=H ^XQ GA2>Y QFM.J.C:M;:WIJ7UHZR0.S! M74Y5L'&0>XXJ]0 M>;_$>)=1OK32T\-6^K:C.56SDN;8M%;J?ON[C@ 8'R]Z M](KSSQUJGB*VUF*VTKQ!#I48@,WE_P!G&Y>5%YD?., *,<#DYH Z_P /?+H= MM%LA18E\M?(B,:$+QE5/0>U:=8'@G4)=5\(V-[-J0U*2523=K!Y0DY/(7L*W MZ %KA?%^N:GX?\06=Z+#6[_3PNU;?3+9)$9CG/F'.X'ICM7:701K.82,4C,; M!F7J!CDBO)?#/AK0_$-Y/;26GC#3=B[X)+V]E1;A/[RG/T./>@#TKPW/>W.@ MV\]_9FSGD!;[.Q!:-2?E#8[XQFM6J>D:7#HVF0V%O)-)%$"%:9R[GZL>35R@ M"*[B>>RFBC;:[QE5;T)'6O/!\/O&/[LGXD7VY!A?]#CXX^M>DT4 9N@V%WIF MCPVE_?-?7,>=]RXP93GJ1VK1I:2@!:**9)+'#&TDKJD:C+,QP /^L8-2LI+2Y5FAD&&"L5/YCFN:O/AOX=O+*:V:*Z02H4++Y-7*** /_]D! end GRAPHIC 4 proxycard001.jpg IMAGE begin 644 proxycard001.jpg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end GRAPHIC 5 proxycard002.jpg IMAGE begin 644 proxycard002.jpg M_]C_X 02D9)1@ ! 0$ 8 !@ #_VP!# @&!@<&!0@'!P<)"0@*#!0-# L+ M#!D2$P\4'1H?'AT:'!P@)"XG("(L(QP<*#7J#A(6&AXB)BI*3E)66EYB9FJ*CI*6FIZBIJK*SM+6VM[BYNL+#Q,7& MQ\C)RM+3U-76U]C9VN'BX^3EYN?HZ>KQ\O/T]?;W^/GZ_\0 'P$ P$! 0$! M 0$! 0 $" P0%!@<("0H+_\0 M1$ @$"! 0#! <%! 0 0)W $" M Q$$!2$Q!A)!40=A<1,B,H$(%$*1H;'!"2,S4O 58G+1"A8D-.$E\1<8&1HF M)R@I*C4V-S@Y.D-$149'2$E*4U155E=865IC9&5F9VAI:G-T=79W>'EZ@H.$ MA8:'B(F*DI.4E9:7F)F:HJ.DI::GJ*FJLK.TM;:WN+FZPL/$Q<;'R,G*TM/4 MU=;7V-G:XN/DY>;GZ.GJ\O/T]?;W^/GZ_]H # ,! (1 Q$ /P#W^BBB@#$U M?QAX=T"[6UU75[6SN&3>(Y7P2OK6?_PLOP5_T,NG_P#?RN;U;1].UGXWQP:E M9PW40TE2$E7(!W-5I[+X=1R,C:%;;E)4_P"C>E &U_PLOP5_T,NG_P#?RC_A M9?@K_H9=/_[^5A_9?AS_ - *W_\ :K%GI7P^OKR.V@T&U,DAPN;? H ZS1_ M$.C^((I)=(U""\2,@.T+9"GWK3KS3X6VEO8ZYXPMK6%(8([\*D:# 4?-7I= M!1110 4444 >>O\ \EV3_L$#_P!":FSZSH"W$JMH(9@Y!._J*B_X2#5O^@##_P" [5=TG6=1N=5MX9M'BAC9L-((2"O'K0!E_#?_ M )&;QI_V$?\ XJO1:\Z^&_\ R,WC/_L(_P#Q5>BT %%%% ".VU&8]AFO+]-\ M<^-O$CWEQH.@:<^G0SM#'+<2L&3YK;<9)SG.<\UN?VO\3O\ H7]%_P"_S_XU MB_$#XVV_A35I=)TVR6]NX>)6=L(A]..]>;GXT?$'5Y\:7&J G[L5L)!^9% ' ML/\ :_Q._P"A?T7_ +_/_C2_VO\ $[_H7]%_[_/_ (UY0WCWXPI&7:&0*!DG M[$G^%5[;XZ^-=+G":I;13,.J2P^43^0H ]"T'3_B-H&H:M>0Z/I4K:E/Y\BO M*P"'G@8/O6O8^-_$]GXOT_1/$VC65K'J 8036TA;+#'')]ZE^'/Q3LO'AFM6 MM_LE_"NXQ9R&7N1]*I_$'_DIO@+_ *^)?_9: /3J*** &3?ZB3_=/\J\_P#@ M]SX,NXQ7EVG^"O&OA>>\@\.ZW9G3YYFF6.Y@W%">N.: M /(-8^$WCF]\07 M8^_>LG['\4O^@MHW_@+_ /7H^Q_%+_H+:-_X"_\ UZ /0Z\Q^,/P]N?&6E6] MQI44)U&V;G=P73T!]"GI7HWQ!_P"2F^ O^OB7_P!EJW]C^*7_ M $%M&_\ 7_Z],TWP;XGO_%]CKGBC5;:<6"MY$-O%M&3CGK[4 >C4444 %%% 4% !1110 4444 %%%% !1110!_]D! end GRAPHIC 6 proxycard003.jpg IMAGE begin 644 proxycard003.jpg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end GRAPHIC 7 proxycard004.jpg IMAGE begin 644 proxycard004.jpg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end