DEF 14A 1 seddef14a102110.htm SCHEDULE 14A DEFINITIVE PROXY STATEMENT Definitive Proxy Statement

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549


SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities

Exchange Act of 1934


Filed by the Registrant  X .

Filed by a Party other than the Registrant      .


Check the appropriate box:

     .   Preliminary Proxy Statement

     .   Confidential, for use of the Commission Only (as permitted by Rule 14a-6(e) (2)

 X .   Definitive Proxy Statement

     .   Definitive Additional Materials

     .   Soliciting Material Pursuant to §240.14a-12


SED INTERNATIONAL HOLDINGS, INC.

 (Name of Registrant as Specified in its Charter)


(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

 X .   No fee required.

     .   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

(1)  Title of each class of securities to which transaction applies:

_____________________________________________________________________________________________

(2)  Aggregate number of securities to which transaction applies:

_____________________________________________________________________________________________

(3)  Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

_____________________________________________________________________________________________

(4)  Proposed maximum aggregate value of transaction:

_____________________________________________________________________________________________

(5)  Total fee paid:

_____________________________________________________________________________________________

     .  Fee paid previously with preliminary materials.

_____________________________________________________________________________________________

     .  Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing.


(1)  Amount Previously Paid:  _____________________________________________________________________

(2)  Form, Schedule or Registration Statement No.:  ____________________________________________________

(3)  Filing Party:  _______________________________________________________________________________

(4)  Date Filed:  ________________________________________________________________________________




SED INTERNATIONAL HOLDINGS, INC.

4916 NORTH ROYAL ATLANTA DRIVE

TUCKER, GEORGIA 30084


NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


To the Shareholders:


The 2010 Annual Meeting of Shareholders (the “Annual Meeting”) of SED International Holdings, Inc. (the “Company”) will be held at the Company’s principal executive offices, 4916 North Royal Atlanta Drive, Tucker, Georgia 30084 on December 8, 2010, at 10:00 a.m., local time, for the following purposes:


1.

Election of four directors;


2.

Advisory approval of the appointment of J.H. Cohn LLP as the independent registered public accounting firm of the Company for the fiscal year ending June 30, 2011; and


3.

Transaction of such other business as may properly come before the meeting or any adjournments thereof.


The Board of Directors of the Company has fixed October 15, 2010 as the record date for the determination of shareholders of the Company entitled to notice of and to vote at the Annual Meeting.


IF YOU ARE UNABLE TO BE PRESENT AT THE ANNUAL MEETING, YOU ARE REQUESTED TO COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY SO THAT YOUR SHARES WILL BE REPRESENTED.


October 29, 2010

By order of the Board of Directors,



/s/ Lyle Dickler


Lyle Dickler

Secretary



* * * * * * *



Important Notice Regarding Internet Availability of Proxy Materials for the Annual Meeting to Be Held on December 8, 2010:


The proxy materials for the Annual Meeting, including the Annual Report and the Proxy Statement are available at www.sedonline.com.



* * * * * * *




SED INTERNATIONAL HOLDINGS, INC.

4916 NORTH ROYAL ATLANTA DRIVE

TUCKER, GEORGIA 30084


PROXY STATEMENT


This Proxy Statement is furnished by and on behalf of the Board of Directors (the “Board”) of SED International Holdings, Inc. (the “Company”) in connection with the solicitation of proxies for use at the 2010 Annual Meeting of Shareholders of the Company (the “Annual Meeting”) to be held at 10:00 a.m., local time, on December 8, 2010, at the Company’s principal executive offices, 4916 North Royal Atlanta Drive, Tucker, Georgia 30084, and at any adjournments thereof.  The Notice of Annual Meeting of Shareholders, this Proxy Statement, and the form of proxy will be first mailed on or about October 29, 2010, to the shareholders of the Company (the “Shareholders”) of record on the Record Date (as defined below), and the Company will bear all the costs associated with this solicitation.


THE BOARD URGES YOU TO COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE PRE-PAID ENVELOPE.


VOTING AND VOTE REQUIRED


Each valid proxy given pursuant to this solicitation that is received in time for the Annual Meeting and not revoked will be voted with respect to all shares represented by it and will be voted in accordance with the instructions, if any, given in the proxy.  If instructions are not given in the proxy, it will be voted (i) for the election to the Board of the four nominees listed in this Proxy Statement (the “Election of Directors”), (ii) for the advisory approval for the appointment of the independent auditors for the fiscal year ending June 30, 2011 (the “Advisory Approval of Auditors”) and (iii) in accordance with the best judgement of the proxy holders on any other matter that may properly come before the Annual Meeting.  The submission of a signed proxy will not affect a Shareholder’s right to attend and to vote in person at the Annual Meeting.  Shareholders who execute a proxy may revoke it at any time before it is voted by filing a written revocation with the secretary of the Company at the following address: SED International Holdings, Inc., 4916 North Royal Atlanta Drive, Tucker, Georgia 30084, Attn: Lyle Dickler, Secretary; executing a proxy bearing a later date; or attending and voting in person at the Annual Meeting.


Only Shareholders of record as of the close of business on October 15, 2010 (the “Record Date”), will be entitled to vote at the Annual Meeting.  As of the close of business on the Record Date there were 4,966,917 shares of common stock of the Company (“Common Stock”) outstanding.  Each share of Common Stock is entitled to one vote on all matters presented for Shareholder vote.


According to the Bylaws, the holders of a majority of the shares of Common Stock outstanding and entitled to be voted at the Annual Meeting must be present in person or be represented by proxy to constitute a quorum and to act upon proposed business.  If a quorum is not present or represented by proxy at the Annual Meeting, the meeting will be adjourned and the Company will be subjected to additional expense.  If a quorum is present or represented by proxy at the Annual Meeting: (i) the Election of Directors shall be by the holders of a plurality of the shares of Common Stock present in person or represented by proxy and (ii) the Advisory Approval of Auditors shall be by the affirmative vote of the holders of a majority of the shares of Common Stock present or represented by proxy.  The Georgia Business Corporation Code does not provide for dissenter’s rights for any of the foregoing matters to be voted on at the Annual Meeting.


Abstentions and broker non-votes are counted for purposes of determining the presence or absence of a quorum for the transaction of business at the Annual Meeting.  Because abstentions with respect to any matter are treated as shares present or represented and entitled to vote for the purposes of determining whether the matter has been approved by the Shareholders, abstentions have the same effect as negative votes for each proposal other than the Election of Directors.  Broker non-votes are not deemed to be present or represented for purposes of determining whether Shareholder approval of that matter has been obtained, but they are counted as present for purposes of determining the existence of a quorum at the Annual Meeting.


PROPOSAL 1 - ELECTION OF FOUR DIRECTORS


General Information About the Board


Beginning with the 2009 annual meeting of Shareholders and pursuant to the charter amendment to declassify the Board, adopted by Shareholders at the 2008 annual meeting of Shareholders, effective as of January 21, 2009 (the “Declassification Date”), nominees for election to the Board will only be elected for terms in office until the next annual meeting of Shareholders immediately following his or her election, and until his or her successor is duly elected and qualified or until the earlier of his or her death, resignation or removal.  Directors elected prior to the Declassification Date can continue to hold office until the expiration of their current terms.



1



The Board currently consists of eight directors, including Stewart Aaron, Jean Diamond, Jonathan Elster, Arthur Goldberg, Stephen Greenspan, J.K Hage III, Samuel Kidston and Joseph Segal.  However, in September 2010, Joseph Segal and Stewart Aaron advised the Nominating Committee that they will not stand for re-election as directors at the Annual Meeting, but will continue to serve as directors until the date of the Annual Meeting.  As a result, effective as of the date of the Annual Meeting, the Board will be reduced to six directors.


The terms of four of the directors will expire at the Annual Meeting, including two Class I directors, and the terms of the remaining two directors, Class II directors, are scheduled to expire at the 2011 annual meeting of Shareholders.  At the recommendation of the Nominating Committee, the Board has nominated Jonathan Elster, Arthur Goldberg, Stephen Greenspan and J. K. Hage III as candidates for re-election by Shareholders at the Annual Meeting, each to serve as a director on the Board until the 2011 annual meeting of Shareholders and until his successor has been duly elected and qualified or until his earlier death, resignation or removal.  Proxies solicited by the Board will, unless otherwise directed, be voted for their re-election.


Messrs. Elster, Goldberg, Greenspan and Hage and have consented to continue to serve as directors of the Company if re-elected.  If at the time of this Annual Meeting any of them are unable or declines to serve as a director, the discretionary authority provided in the enclosed proxy card will be exercised to vote for a substitute candidate designated by the Board.  The Board has no reason to believe that any of them will be unable or will decline to serve as a director.


The principal occupations and brief summaries of the backgrounds, as of the Record Date, of the nominees and the directors continuing in office are as follows:


NOMINEES FOR DIRECTORS


Name

Age

Positions, Offices and other Information

Jonathan Elster

38

Jonathan Elster has been a director since February 2010 and with the Company since 1995. Mr. Elster has been serving as our President and Chief Executive Officer since December 2009.  He was promoted to President and Chief Operating Officer on June 2, 2009 and remained the Chief Operating Officer until December 2009.  Elster began his career with the Company as a sales representative in 1995. He has served as a Sales Manager from 1997 to 1999 and as Vice President-Sales from 1999 to 2000. In 2000, Mr. Elster was promoted to Senior Vice-President of Sales and Marketing and in 2004, Executive Vice President.  He is responsible for sales and marketing operations of the Company.  Jonathan Elster is Jean Diamond’s son-in-law.  Mr. Elster was selected as a director because of his in-depth knowledge of our operations, financial condition and business strategy from his current position as our CEO, as well as his extensive prior experience with us.  We believe that as CEO he provides a critical link between management and the Board, which would help enable the Board to provide its oversight function with the benefit of management’s perspective of our business.

 

 

 

Arthur Goldberg

71

Arthur Goldberg has been a director since May 2008.  He is the Chief Financial Officer of Clear Skies Solar, Inc. (OTCBB: CSKH).  Prior to that he served as interim CFO of Milestone Scientific, Inc. (OTCBB: MLSS) from August 2007 to January 2008.  From July 2006 to June 2007, Mr. Goldberg served as CAO and CFO of St. Luke’s School, a non-sectarian college prep school.  From December 2005 to July 2006, Mr. Goldberg was a private accounting and business consultant.  From February 1999 to November 2005, Mr. Goldberg was a partner in the firm of Tatum CFO Partners LLP, serving as an interim CFO for both public and private companies.  Prior to 1999, Mr. Goldberg held several senior executive positions, including CFO and COO of a number of public companies.  Mr. Goldberg received his B.B.A. from the City College of New York, his M.B.A. from the University of Chicago and his J.D. and LL.M. from New York University School of Law.  Mr. Goldberg is also a Certified Public Accountant.  Mr. Goldberg was selected as a director because of his hands-on experience as the CFO of public and private companies and extensive prior experience as a senior financial officer.  We believe that his background and experience provides the Board with a perspective on corporate finance matters.  Given his financial experience, Mr. Goldberg has been determined by our Board to be the Audit Committee financial expert.



2




Stephen Greenspan

69

Stephen Greenspan has been a director since May 2008.  He was the Founder, Chairman, President and Chief Executive Officer of K&G Men’s Center, Inc. a formerly publicly traded men’s apparel retailer.  Mr. Greenspan retired in 2002 and presently sits on the board of Floor and Décor Outlets of America, Inc., and works with a number of charities both personally as well as through his family foundation and charitable trust.  Mr. Greenspan was selected a director because of his prior experience as a CEO of a public company which provides the Board with valuable leadership skills and insight into our business.

 

 

 

J. K Hage III

59

J.K. Hage III has been a director since January 2009.  He is the Managing partner of the law firm of Hage & Hage LLC., where he has practiced law since 1978. Mr. Hage is a founder of the Griffiss Institute, a nonprofit organization dedicated to research, training and services in information security. From November 2004 to May 2006, he served as its General Counsel and from February 2003 to November 2004, he served as its first Executive Director. Mr. Hage earned a B.A. from Hamilton College and a J.D. from Albany Law School and is admitted to both the, New York and the Alaska Bars.  Mr. Hage was selected a director because of his background in law and as a law firm managing partner which provides the Board with valuable expertise, and management and leadership skills.


The Board Unanimously Recommends a Vote FOR the Re-Election of the Nominees as Directors

and Proxies that are Signed and Returned Will Be So Voted

Unless Otherwise Instructed.


* * * * *


DIRECTORS CONTINUING IN OFFICE –CLASS II—

TERM TO EXPIRE AT THE 2011 ANNUAL MEETING


Name

Age

Positions, Offices and Other Information

 

 

 

Jean A. Diamond

69

Jean A. Diamond has been a director since July 2003.  She was a co-founder of the Company. Ms. Diamond served as Chief Executive Officer from July of 2005 until her retirement in December 2009 and Chairman of the Board from July 2003 through December 2009.  Ms. Diamond was selected as a director because of her in-depth knowledge of our operations, financial condition and business strategies attained from her background and experience with us as a founder and our CEO until her retirement in December 2009.  We believe that her background and experience provides the Board with management’s perspective and helps enable the Board to more effectively provide its oversight function.

 

 

 

Samuel A. Kidston

35

Samuel A. Kidston has been a director since January 2009.  He was elected Chairman of the Board in December 2009.  He is the founder and Chief Investment Officer of North & Webster, LLC, an investment management and advisory firm and sits on the board of Sport-Haley, Inc. Prior to founding North & Webster, LLC, Mr. Kidston served as an equity analyst at BlackRock, Inc., from December 2001 to March 2006. Mr. Kidston earned a B.A. from Wesleyan University and received his Charter as an Investment Analyst from the CFA Institute.  Mr. Kidston was selected a director because of his experience in managing private equity and financial analysis which provides the Board with the perspective of an active investor and fund manager with a deep understanding of the financial markets.


EXECUTIVE OFFICERS OF THE COMPANY

The following table sets forth the names, ages and principal positions of the Company’s executive officers as of the Record Date:


Name

 

Age

 

Position with the Company

Jonathan Elster

 

38

 

President and Chief Executive Officer

Lyle Dickler

 

41

 

Chief Financial Officer and Vice President of Finance

Barry Diamond

 

68

 

Vice President – Product Management


The principal occupation and business experience for at least the last five years for each executive officer is set forth below (except for Mr. Elster whose business experience is discussed above).



3



Lyle Dickler has been with the Company since June 2005.  Mr. Dickler currently serves as the Company’s Chief Financial Officer, Vice-President of Finance, Secretary and Treasurer.  Since joining the Company as its Controller in June 2005, Mr. Dickler has been promoted to Vice-President of Finance in July 2006 and Chief Financial Officer in May 2008.  Prior to joining the Company, Mr. Dickler served from May 2003 to June 2005 as Controller for Okabashi Brands, Inc.  From 2001 to 2003, Mr. Dickler served as Controller for PAI Industries, Inc.


Barry Diamond has been with the Company since 1987.  Mr. Diamond currently serves as Vice-President of Purchasing, responsible for managing the Company’s inventory.  Prior to that, from 1987 to 2008 he was Vice-President of Product Management, responsible for the management of the Company’s wireless business.  Mr. Diamond has been in the Wireless and Electronics Business for over thirty years.  Mr. Diamond was Vice-President of Purchasing for All Brands/Brands Mart from 1970-1980.  Mr. Diamond was President of Great Sounds of New York, a consumer electronics business, from 1980-1987.  Barry Diamond is Jean Diamond’s brother-in-law.


DIRECTOR MEETINGS AND COMMITTEES


Board Meetings during Fiscal 2010


The Board held 11 meetings during fiscal 2010.  All directors serving on the Board attended all meetings.  All members serving on the Board attended the last annual meeting of Shareholders.  The Company does not have a formal policy requiring each member of the Board to attend annual meetings of Shareholders.  


Board Committees


The Board has the following standing committees: Audit (the “Audit Committee”), Compensation (the “Compensation Committee”), Nominating and Corporate Governance (the “Nominating and Governance Committee”) and Legal Affairs (the “Legal Affairs Committee”).


Director Independence


The Board has determined that Messrs. Aaron, Goldberg, Greenspan, Hage, Kidston and Segal are independent as that term is defined in the listing standards of the NASDAQ.  Mr. Greenspan also serves as the Company’s Lead Independent Director.  The primary function of the Lead Independent Director is to coordinate the activities of the other non-management directors, and perform such other duties and responsibilities as the Board may determine.  Messrs. Goldberg, Kidston and Segal are the sole members of the Audit Committee and are independent for such purposes under NASDAQ’s listing standards.  Messrs. Aaron, Kidston and Segal, and Ms. Diamond are the sole members of the Compensation Committee, but only Messrs. Aaron, Kidston and Segal are independent for such purposes under NASDAQ’s listing standards.  Messrs. Goldberg, Greenspan and Hage are the sole members of the Legal Affairs Committee. Messrs. Aaron, Greenspan and Hage are the sole members of the Nomination and Governance Committee.


Disclosure of Director Qualifications


The Board, acting through the Nominating and Corporate Governance Committee, is responsible for assembling for Shareholder consideration a group of nominees that, taken together, have the experience, qualifications, attributes, and skills appropriate for functioning effectively as a Board.  The Nominating and Corporate Governance Committee regularly reviews the composition of the Board in light of the Company’s changing requirements, its assessment of the Board’s performance, and feedback from Shareholders and other key constituencies.


The Nominating and Corporate Governance Committee looks for certain characteristics common to all board members, including integrity, strong professional reputation and record of achievement, constructive and collegial personal attributes, and the ability and commitment to devote sufficient time and energy to Board service.


In addition, the Nominating and Corporate Governance Committee seeks to include on the Board a complementary mix of individuals with diverse backgrounds and skills reflecting the broad set of challenges that the Board confronts.  These individual qualities can include matters like experience in the company’s industry, technical experience (for example, financial or technological expertise), experience gained in situations comparable to the company’s (e.g., financial service companies, growth companies, and companies that grow through acquistions), leadership experience, and relevant geographical experience.



4



Board Leadership Structure

 

The Board believes that the segregation of the roles of Board Chairman and the Chief Executive Officer ensures better overall governance of the Company and provides meaningful checks and balances regarding its overall performance. This structure allows our President and Chief Executive Officer to focus on developing and implementing the Company’s business plans and supervising the Company’s day-to-day business operations, and allows our Chairman to lead the Board in its oversight and advisory roles. Because of the many responsibilities of the Board and the significant time and effort required by each of the Chairman and the Chief Executive Officer to perform their respective duties, the Company believes that having separate persons in these roles enhances the ability of each to discharge those duties effectively and enhances the Company’s prospects for success.  The Board also believes that having separate positions provides a clear delineation of responsibilities for each position and fosters greater accountability of management.  For the foregoing reasons, the Board has determined that its leadership structure is appropriate and in the best interests of the Shareholders.


The Board’s Oversight of Risk Management

 

The Board recognizes that companies face a variety of risks, including credit risk, liquidity risk, strategic risk, and operational risk. The Board believes an effective risk management system will (1) timely identify the material risks that we face, (2) communicate necessary information with respect to material risks to senior executives and, as appropriate, to the Board or relevant Board committee, (3) implement appropriate and responsive risk management strategies consistent with the Company’s risk profile, and (4) integrate risk management into Company decision-making.  The Board encourages and management promotes a corporate culture that incorporates risk management into the Company’s corporate strategy and day-to-day business operations. The Board also continually works, with the input of our management and executive officers, to assess and analyze the most likely areas of future risk for the Company.


Audit Committee


The members of the Audit Committee are Messrs. Goldberg, Kidston and Segal.  The Audit Committee met five times in fiscal 2010, with all members attending all meetings.  The Audit Committee reviews and reports to the Board on our internal accounting and financial controls and on the accounting principles and auditing practices and procedures to be employed in preparing and reviewing our consolidated financial statements.  The Audit Committee is also responsible for engaging and overseeing our independent public auditors, the scope of the audit to be undertaken by such auditors and the pre-approval of any audit and permitted non-audit services provided by such auditors.  A copy of the Audit Committee charter is posted on the Company’s website at www.sedonline.com.


Audit Committee Financial Expert


The Board has determined that Arthur Goldberg qualifies as the Company’s “audit committee financial expert,” as that term is defined in Item 407(d)(5) of Regulation S-K, and “independent” under Nasdaq’s listing standards and Section 10A(m)(3) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”).


AUDIT COMMITTEE REPORT


Management is responsible for the Company’s financial statements and reporting process, including its system of internal controls.  The Company’s independent auditors are responsible for auditing the Company’s financial statements and expressing an opinion as to their conformity with accounting principles generally accepted in the United States.


In performing its functions, the Audit Committee:


·

met with the Company’s independent auditors, with and without management present, to discuss the overall scope and plans for their respective audits, the results of their examinations, their evaluations of the Company s internal controls, and the overall quality of the Company’s financial reporting;


·

reviewed and discussed the Company’s audited financial statements with management of the Company;


·

reviewed and discussed with the Company’s independent auditors the matters required to be discussed by the Statement on Auditing Standards No. 61, as it may be amended or supplemented; and


·

received the written disclosures and the letter from the independent accountants, as required by Independent Standards Board Standard No. 1 (“Independence Discussions with Audit Committee”) as may be modified or supplemented, and has discussed with the independent accountants the independent accountants’ independence.



5



Based upon the review and discussions described in this report, and subject to the limitations on the role and responsibilities of the Audit Committee referred to above and in the Audit Committee charter, the Audit Committee approved the audited financial statements included in and authorized the filing of the Company’s Annual Report on Form 10-K.


This report is respectfully submitted on behalf of the members of the Audit Committee:


Arthur Goldberg, Chairman

Samuel Kidston

Joseph Segal


Compensation Committee


The members of the Compensation Committee are Ms. Diamond and Messrs. Aaron, Kidston and Segal.  The Compensation Committee met once in fiscal 2010, with all members attending that meeting.  The Compensation Committee is responsible for setting annual and long-term performance goals for the Chief Executive Officer, evaluating his performance against these goals, and recommending his salary, bonus and long-term incentives.  The Compensation Committee reviews the performance of all of the executive officers of the Company and recommends to the Board the amount and form of all compensation of executive officers of the Company.  A copy of the Compensation Committee charter is posted on the Company’s website at www.sedonline.com.


Nominating and Corporate Governance Committee


The members of the Nominating and Corporate Governance Committee are Messrs. Aaron, Greenspan and Hage.  The Nominating and Governance Committee met one time in fiscal 2010.  The Nominating and Governance Committee identifies and recommends nominees to the Board and oversees compliance with the Company’s corporate governance guidelines.  A copy of the Nominating and Governance Committee charter is posted on the Company’s website at www.sedonline.com.


Legal Affairs Committee


The members of the Legal Affairs Committee are Messrs. Goldberg, Greenspan and Hage .  The Legal Affairs Committee assist the Board and management in dealing with law-related issues on an ongoing basis and evaluates, assesses and recommends to the Board appropriate action with respect to related party transactions.


Shareholder Recommendation of Director Candidates


Shareholders who wish to recommend director candidates for consideration by the Board may do so by mailing a written recommendation to the Chairman of the Board, c/o Secretary, SED International Holdings, Inc. 4916 North Royal Atlanta Drive, Tucker, Georgia 30084. Such recommendation must include the following information as of the date of the recommendation:


·

the name and address of the Shareholder submitting the recommendation, the beneficial owner, if any, on whose behalf the recommendation is made and the director candidate;


·

the class and number of shares of our Common Stock the Shareholder owns beneficially and of record and, in the case where the Shareholder is the record owner but not the beneficial owner, the name of the beneficial owner, including the holding period for such shares;


·

full biographical information concerning the director candidate, including a statement about the candidate’s qualifications; and


·

a written consent of the candidate (1) to be named in the Company’s proxy statement and stand for election if nominated by the Board and (2) to serve if appointed by the Shareholders.


Recommendations by Shareholders for director candidates to be considered by the Board must be submitted not later than the 120th calendar day before the first anniversary of the date our proxy statement was released to Shareholders in connection with the previous year’s annual meeting.  The submission of a recommendation by a Shareholder in compliance with these procedures will not guarantee the selection of the Shareholder’s candidate or the inclusion of the candidate in our proxy statement.


CODE OF ETHICS


The Company has adopted a Code of Ethics (the “Code of Ethics”), which applies to all directors, officers and employees. A copy of the Code of Ethics is available on the Company’s website at www.sedonline.com.  The Company intends to make any disclosures regarding amendments to, or waivers from, the Code of Ethics by posting such information on the Company’s website.



6



PROPOSAL 2

ADVISORY APPROVAL OF THE APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM


J.H. Cohn LLP has been the Company’s independent registered public accounting firm since 2005.  Their audit report appears in the Company’s Annual Report on Form 10-K for the fiscal year ended June 30, 2010.  A representative of J.H. Cohn LLP is expected to be present at the Annual Meeting and will have an opportunity to make a statement if he or she desires to do so and will be available to respond to appropriate questions.


Selection of the independent registered public accounting firm is not required to be submitted to a vote of the Company’s Shareholders for ratification.  In addition, the Sarbanes-Oxley Act of 2002 requires the Audit Committee to be directly responsible for the appointment, compensation and oversight of the audit work of the independent registered public accounting firm.  The Audit Committee expects to appoint J.H. Cohn LLP to serve as independent auditors to conduct an audit of the Company’s accounts for the 2011 fiscal year.  However, the Board is submitting this matter to its Shareholders as a matter of good corporate practice.  If the Shareholders fail to vote on an advisory basis in favor of the selection, the Audit Committee will take that into consideration when deciding whether to retain J.H. Cohn LLP, and may retain that firm or another without re-submitting the matter to the Shareholders.  Even if Shareholders vote on an advisory basis in favor of the appointment, the Audit Committee may, in its discretion, direct the appointment of different independent auditors at any time during the year if it determines that such a change would be in the best interests of the Company and the Shareholders.



The  Board Unanimously Recommends A Vote FOR This Proposal And Proxies That Are Signed And Returned Will Be So Voted Unless Otherwise Instructed.


* * * * *


INDEPENDENT PUBLIC ACCOUNTANTS

     

The firm of J.H. Cohn LLP has served as the Company’s independent registered public accounting firm since 2005.  


Audit and Non-Audit Fees


The following table presents fees for professional audit services rendered by J.H. Cohn LLP for the audit of the Company’s annual financial statements for the fiscal years ended June 30, 2010 and 2009, respectively.


 

2010

 

2009

Audit Fees

 

 

 

    J. H. Cohn LLP (1)

$267,000

 

$222,000

_______________________________________

(1)

J. H. Cohn LLP fees for fiscal 2010 are estimated.


J.H. Cohn LLP fees for fiscal 2010 and 2009 include audit of the Company’s Annual financial statements and review of financial statements included in the Company’s Form 10-Q quarterly reports and Sarbanes Oxley testing.  J.H. Cohn LLP neither billed us any fees nor provided any services other than the audit services and fees included above.  


The Audit Committee’s current practice is to pre-approve all audit services and all non-audit services to be provided to the Company by its independent auditor.


EXECUTIVE COMPENSATION


Summary of Compensation


The following table sets forth certain information with respect to compensation for the fiscal years ended June 30, 2010 and 2009 earned by or paid to the Company’s Chief Executive Officer (principal executive officer), and two other most highly compensated executive officers whose total salary exceeded $100,000 in fiscal 2010 (the ”Named Executive Officers”):



7




Name and Principal Position

 

Fiscal

Year

 

Salary

$

 

Cash

Bonus

$

 

Stock

Awards

$(3)

 

All Other

Compensation

$ (2)

 

Total

$

 

 

 

 

 

 

 

 

 

 

 

 

 

Jonathan Elster

 

2010

 

296,000

 

68,460 (1)

 

32,333

 

11,233

 

408,026

    Chief Executive Officer and   

 

2009

 

261,108

 

 

35,500

 

14,502

 

311,110

    President

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Barry Diamond

 

2010

 

214,988

 

 

32,333

 

 

247,321

    Vice President -

 

2009

 

208,644

 

5,500

 

35,500

 

3,250

 

252,894

    Product Management

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Jean A. Diamond *

 

2010

 

155,636

 

 

40,415

 

24,600

 

220,651(4)

    Former Chief Executive

 

2009

 

316,135

 

 

44,375

 

25,200

 

385,710

    Officer

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Lyle D. Dickler

 

2010

 

145,000

 

 

21,300

 

 

166,300

    Chief Financial Officer

 

2009

 

130,000

 

 

21,300

 

5,000

 

156,300

    and Vice President Finance

 

 

 

 

 

 

 

 

 

 

 

 


*Retired from her position as CEO in December 2009.


(1)

This amount was paid in fiscal 2011.

(2)

Auto expense reimbursement or auto use benefit

(3)

Reflects the value of the restricted stock that was charged to income in the reported period as reported on the Company’s financial statements.  For a description of the assumptions made in the valuation, see the Share-Based Compensation section under Note 2, and the Restricted Stock section under Note 7, to the Company’s Financial Statements included with the Company’s Annual Report enclosed with this proxy statement.

(4)

Does not include the $1.6 million paid to Ms. Diamond in July 2010 in connection with her retirement in December 2009 and in accordance with the related settlement agreement.


The primary objective of the Company’s executive compensation program is to attract and retain qualified, energetic managers who are enthusiastic about the Company’s mission and culture.  A further objective of the compensation program is to provide incentives and reward each manager for their contribution.  In addition, the Company strives to promote an ownership mentality among key leadership and the Board of Directors.  


It is the Company’s intention to set total executive cash compensation sufficiently high to attract and retain a strong motivated leadership team.  Each executive’s current and prior compensation is considered in setting future compensation.  In addition, the Company reviews the compensation practices of other companies.  To some extent, the Company’s compensation plan is based on the market and the companies we compete against for executive management.  The elements of the Company’s plan (e.g., base salary, bonus and stock options) are similar to the elements used by many companies.  The exact base pay, stock option grant, and bonus amounts are chosen in an attempt to balance the Company’s competing objectives of fairness to all stakeholders and attracting/retaining executive managers.


Agreements with Certain Executive Officers


The Company has employment agreements with Jonathan Elster, Barry Diamond and Lyle Dickler.  



8



On August 31, 2010, the Company entered into a new employment agreement, effective as of July 1, 2010 (the “Effective Date”), with Jonathan Elster for his continued employment with the Company as its President and Chief Executive Officer for a three-year term beginning on the Effective Date.  The term of the agreement will automatically extend for additional one-year periods beginning on the third anniversary of the Effective Date and each subsequent anniversary thereof unless at least 90-days prior to any such anniversary, written notice of nonrenewal is given by either party.  Under the agreement, Mr. Elster will (i) earn a base annual salary of $340,000, retroactive to December 1, 2009 when he assumed the title of Chief Executive Officer upon the retirement of Jean Diamond from that position; (ii) receives a bonus for the first year of the term ranging from 10% to 50% of his base pay depending on return on invested capital; (iii) be entitled to participate on the same terms as other executives in any present or future benefit plans or programs of the Company; (iv) receive as liquidated damages an amount equal to the greater of his salary for 18 months or the balance of the employment term upon a termination in connection with a Change of Control, as defined in the agreement and (v) receive a severance payment equal to the lesser of his salary for 18 months or the balance of his employment term upon termination of his employment with the Company without cause.  Mr. Elster has agreed that upon the termination of his employment and for a period of one-year thereafter, he will not directly or indirectly: (A) recruit or solicit any employees of the Company or hire any person who was employed by the Company within six months prior to his termination of employment; or (B) solicit any Restricted Customer (as defined in the agreement) for the purpose of, or with a view toward, providing services or products to the Restricted Customer which compete with services or products offered or provided by the Company.


Mr. Elster’s previous employment agreement expired on the Effective Date, July 1, 2010.  Under that agreement, Mr. Elster’s annual compensation includes an annual base salary of $261,700 plus an annual bonus in an amount equal to three percent (3%) of the Company’s Pre-tax Adjusted Annual Income.  The Company’s “Pretax Adjusted Annual Income” means with respect to a given fiscal year (a) the sum of earnings before taxes as reported on its audited consolidated statement of operations for such fiscal year, excluding extraordinary non-operational costs and profits.  He is also entitled to participate in all of the Company’s employee benefit programs available to management executives, including health and long-term disability insurance.  The Company may terminate Mr. Elster’s employment for “good cause,” as defined in his employment agreement.  In addition, upon termination of his employment, Mr. Elster has agreed not to solicit customers of the Company for a period of a one (1) year from the date of termination.  


The employment agreement with Barry Diamond, effective November 20, 2008, is for a term of two years.  Mr. Diamond’s annual compensation includes an annual base salary of $215,000.  He is also entitled to participate in all of the Company’s employee benefit programs available to management executives, including health and long-term disability insurance.  The Company may terminate Mr. Diamond’s employment for “good cause,” as defined in his employment agreement.  In addition, upon termination of his employment, Mr. Diamond has agreed not to solicit customers of the Company for a period of a one (1) year from the date of termination.  


The employment agreement with Lyle Dickler, effective June 1, 2009, is for a term of one year.  Mr. Dickler’s contract renews automatically 90 days prior to expiration if written notice of non-renewal is not given by the Company.  The Contract renewed June 1, 2010.  Mr. Dickler’s annual compensation includes an annual base salary of $145,000.  He is also entitled to participate in all of the Company’s employee benefit programs available to management executives, including health and long-term disability insurance.  The Company may terminate Mr. Dickler’s employment for “good cause,” as defined in his employment agreement.  In addition, upon termination of his employment, Mr. Dickler has agreed not to solicit customers of the Company for a period of a one (1) year from the date of termination.  


Equity Compensation Plans


In December 2009, at the last annual meeting of Shareholders, Shareholders approved the Company’s 2009 Incentive Compensation Plan (the “2009 Plan”).  Under the 2009 Plan, 250,000 shares of Common Stock are available for awards.  Awards under the 2009 Plan may take the form of stock options (either incentive stock options or non-qualified options), restricted stock, or restricted stock units.  There were no awards under the 2009 Plan in fiscal 2010.


The purpose of the 2009 Plan is to align the interests of the participants with those of Shareholders through equity-based compensation alternatives, thereby promoting our long-term financial interests and enhancing long-term Shareholder return.  The 2009 Plan is intended to enhance our ability to effectively recruit, motivate and retain the caliber of employees and directors essential for the Company’s success and provide them with incentive compensation opportunities that are competitive with those of similar companies.


Prior to the adoption of the 2009 Plan, the Company maintained four other compensation plans, the 1991 Plan, the 1995 Directors Plan, the 1997 Plan and the 1999 Plan, which have all expired on the tenth anniversary of their respective adoption dates.  An aggregate of 202,500 stock options remain outstanding as of June 30, 2010 under those expired plans.


The following table sets forth certain information as of June 30, 2010, relating to all of the foregoing equity compensation plans:



9




Equity Compensation Plans Information


Plan Category

 

Number of Securities to be issued upon exercise of outstanding options,           warrants and rights (a)

 

Weighted-average exercise price of outstanding options, warrants and rights (b)

 

Number of securities remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a)

(c)

Equity compensation plans approved by security holders...................................

 

202,500

 

$2.06

 

250,000

Equity compensation plans not approved by security holders...................................

 

148,000

 

$1.44

 

Total.......................................

 

350,500

 

$1.80

 


On October 23, 2007, the Board of Directors of the Company adopted the SED International Holdings, Inc. 2007 Restricted Stock Plan (the “Stock Plan”) for the purposes of attracting and retaining the personnel necessary for the Company’s success.  The Stock Plan covers employees and others who perform services for the Company including directors and consultants.  A total of 750,000 shares of the Company’s authorized and unissued shares of common stock were reserved for grants under the Stock Plan.  The Stock Plan is administered by the Company’s Board and/or Compensation Committee.  As of June 30, 2010, 503,000 shares were issued and are outstanding under the Stock Plan.


Outstanding Equity Awards


The following table sets forth certain information with respect to outstanding equity awards at June 30, 2010 with respect to the Named Executive Officers.


 

Outstanding Equity Awards at Fiscal Year-End

 

 

 

 

Option Awards

Stock Awards

Name

 

Number of Securities

Underlying Unexercised

Options (#) Exercisable

(1)

Option

Exercise

Price ($)

Option

Expiration

Date

Number of Shares

or Units of Stock

that have not

vested (#) (2)

Market Value of

Shares or Units of

Stock that have

not vested

($)(3)

 

 

 

 

 

 

 

Jonathan Elster

 

62,500

1.96

10/15/2011

66,667

$  173,334

Total

 

62,500

 

 

 

 

 

 

 

 

 

 

 

Barry  Diamond

 

40,000

1.96

10/15/2011

66,667

$  173,334

 

 

50,000

0.44

1/15/2013

 

 

Total

 

90,000

 

 

 

 

 

 

 

 

 

 

 

Jean Diamond

 

50,000

1.96

10/15/2011

Total

 

50,000

 

 

 

 

 

 

 

 

 

 

 

Lyle Dickler

 

40,000

$  104,000

Total

 

 

 

 

 

(1)

Represents stock option grants at fair market value on the date of grant.

(2)

The restricted shares of common stock are subject to forfeiture prior to vesting and begin vesting in equal amounts on the second, third and fourth anniversaries of the grant date pursuant to the provisions of a restricted stock agreement.

(3)

Based on the closing price per share of $2.60 as reported on the OTCBB on June 30, 2010.


Director Compensation  


Our non-employee directors receive the following compensation:



10



·

An annual fee of $60,000 of which 50% shall be paid in quarterly installments of cash and 50% shall be paid by an annual award of restricted shares of common stock which shall immediately vest upon issuance;  

·

The Chairman of the Board is paid an additional annual fee of $25,000.

·

The Chairman of the Audit Committee is paid an additional annual fee of $20,000 and each committee member is paid an additional annual fee of $5,000 for their services on the committee;

·

The Chairman of the Compensation Committee is paid an additional annual fee of $5,000 and each committee member is paid an additional annual fee of $2,000 for their services on the committee;

·

The Chairman of the Legal Affairs Committee is paid an additional annual fee of $24,000 and each committee member receives an additional annual fee of $2,000 for their services on the committee;

·

The Chairman of the Nominating and Corporate Governance Committee is paid an annual fee of $5,000 and each committee member receives an additional annual fee of $2,000 for their services on the committee;

·

The Lead Independent Director is paid an additional fee of $5,000 per year.


The following table sets forth the compensation paid to our independent directors for the fiscal year ended June 30, 2010.


DIRECTOR COMPENSATION


Name

 

Fees Earned or Paid in Cash

($)

 

Stock Awards

 ($) (1)

 

Total

($)

 

 

 

 

 

 

 

Stewart I. Aaron

 

37,000

 

50,000

 

87,000

Melvyn I Cohen

 

  137,500(2)

 

35,000

 

172,500

Joseph Segal

 

36,000

 

50,000

 

86,000

Arthur L. Goldberg

 

52,000

 

50,000

 

102,000

Stephen Greenspan

 

40,500

 

50,000

 

90,500

J. K. Hage, III

 

45,000

 

50,000

 

95,000

Samuel Kidston

 

51,000

 

50,000

 

101,000


(1)  Reflects the value of the restricted stock that was charged to income in the reported period as included in the Company’s financial statements.  For a description of the assumption made in the valuation of restricted stock, see the Share-Based Compensation under Note 2, and the Restricted Stock Section under Note 7, to the Company’s Financial Statements included with the Company’s Annual Report enclosed with this proxy statement.


(2)  In connection with Mr. Cohen’s resignation from the Board on May 17, 2010 and in recognition of his extensive record of service to the Company as a director, the Company agreed to pay his director fees in cash for the remainder of his term, through 2011.  Of the fees earned, $60,000 will be paid in January 2011.


Analysis of Risk Inherent in Our Compensation Policies and Practices


During the fiscal year ended June 30, 2010, our Compensation Committee with the assistance of management conducted a risk assessment of all of our compensation policies and practices.  We analyzed our compensation policies and practices to ensure that they do not foster risk taking above the level of risk associated with our business model.  Based upon such review, we have concluded that we have balanced pay for performance programs, and our compensation policies and procedures do not motivate imprudent risk taking and are not reasonably likely to have a material adverse effect on us.  This determination is based, in important part, on the fact that all of our compensation awards are capped at reasonable and sustainable levels, as determined by a review of our economic position and prospects, as well as the compensation offered within our peer group and by comparable companies.


SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGERS


The following table sets forth certain information as of the Record Date regarding the beneficial ownership of our common stock by (i) the Named Executive Officers, (ii) the Company’s directors, (iii) each person we know to beneficially own more than 5% of our outstanding common stock, and (iv) all directors and executive officers of the Company as a group.  All shares of our common stock shown in the table reflect sole voting and investment power except as otherwise noted.  For purposes of computing the number and percentage of shares beneficially owned by a security holder, any shares which such person has the right to acquire within 60 days of the Record Date are deemed to be outstanding, but those shares are not deemed to be outstanding for the purpose of computing the percentage ownership of any other security holder.



11




 

Amount and Nature

 

Percent

Name of Beneficial Owner

of Beneficial Ownership

 

of Class

 

 

 

 

Stewart I. Aaron…………………………….………....

72,635

(1)

1.45%

Barry Diamond …………………………….……..….

193,255

(3)

3.82%

Jean Diamond……………….………………………...

517,984

(4)

10.43%

Lyle Dickler……………….………………………....

64,000

(2)

1.29%

Jonathan Elster……………….……………………....

166,000

(5)

3.30%

Arthur Goldberg…………………………….……..…

39,635

 

*

Stephen Greenspan…………………………..…….…

37,635

 

*

J. K. Hage, III……………….………………………..

154,823

(6)

3.12%

Samuel Kidston…………………………..…………..

400,874

(7)

8.07%

Joseph Segal……………….………………………....

37,635

 

*

All current directors and executive

 

 

 

 officers as a group (10) persons……………….…….

1,684,476

(8)

32.68%

 

 

 


5% Shareholders:

 

 


FMR Corp………………………………………..…...

480,000

(9)

9.66%

Allen R. Earl……………………………...…..………

458,408

(10)

9.23%

Paul D. Sonkin………………….………...…………

441,586

(11)

8.89%


·

Represents less than one percent of our outstanding common stock.


(1)

The shares include 35,000 options.

(2)

The shares include 60,000 restricted shares of common stock granted on October 23, 2007 which are subject to vesting and forfeiture over a four year period pursuant to the provisions of a restricted stock agreement with Mr. Dickler.

(3)

The shares include 90,000 options and 100,000 restricted shares of common stock granted on October 23, 2007 which are subject to vesting and forfeiture over a four year period pursuant to the provisions of a restricted stock agreement with Mr. Diamond.

(4)

The shares include 271,426 shares held by a trust for the benefit of Ms. Diamond.  

(5)

The shares include 62,500 options and 100,000 restricted shares of common stock granted on October 23, 2007 which are subject to vesting and forfeiture over a four year period pursuant to the provisions of a restricted stock agreement with Mr. Elster.  

(6)

The shares include (i) 26,845 restricted shares of common stock granted January 1, 2009, which are subject to vesting and forfeiture over a two year period pursuant to the provisions of a restricted stock agreement with Mr. Hage; (ii) 18,700 shares of common stock owned by Adirondack Capital LLC (“Adirondack”); and (iii) 92,500 shares of common stock beneficially owned by Hedy A. Hyde, his spouse.  Mr. Hage III is a managing member of Adirondack.  Mr. Hage disclaims beneficial ownership of the shares beneficially owned by Adirondack and his wife except to the extent of his pecuniary interest therein.  The principal business address of Mr. Hage is c/o Hage & Hage LLC, 610 Charlotte Street, Utica, New York 13501.

(7)

The shares include (i) 26,845 restricted shares of common stock granted January 1, 2009 which are subject to vesting and forfeiture over a two year period pursuant to the provision of a restricted stock agreement with Mr. Kidston; and (ii) 359,251 shares of common stock owned in the aggregate by North & Webster Value Opportunities Fund, LP, North & Webster Fund II, LP and North & Webster, LLC (collectively, the “North & Webster Entities”).  North & Webster, LLC is the general partner of both of North & Webster Value Opportunities Fund, LP and North & Webster Fund II, LP.  Mr. Kidston is a Managing Member of North & Webster, LLC and disclaims beneficial ownership of the shares of common stock beneficially owned by the North & Webster Entities except to the extent of his pecuniary interest therein.  The principal business address of Mr. Kidston is c/o North & Webster, LLC, 10 Tower Office Park, Suite 420, Woburn, MA 01801.  

(8)

Includes 187,500 shares underlying outstanding options and 574,285 restricted shares of common stock granted on October 23, 2007 and May 13, 2008.

(9)

All of the shares indicated are deemed beneficially owned by Fidelity Management & Research Company, a wholly-owned subsidiary of FMR Corp., as a result of its serving as investment adviser to Fidelity Low-Priced Stock Fund, the owner of the 480,000 shares.  FMR Corp.’s address is 82 Devonshire Street, Boston, Massachusetts 02109.

(10)

All of the shares indicated are deemed beneficially owned by Allyn R. Earl.  Mr. Earl’s address is 38 Dwight Avenue, Clinton, New York 13323-1600.



12



(11)

Sole power to vote and dispose of all 441,586 shares of common stock are vested with Paul D. Sonkin ("Mr. Sonkin"), in accordance with a Schedule 13D filed on 4/22/10 by a group, which members include Tarsier Nanocap Value Fund, L.P., a Delaware limited partnership ("Tarsier"), Hummingbird Value Fund, L.P., a Delaware limited partnership ("Hummingbird Value"), Hummingbird Management, LLC, a Delaware limited liability company and the investment manager of each of Hummingbird Value and Tarsier ("Hummingbird Management"), Hummingbird Capital, LLC, a Delaware limited liability company and the general partner of each of Hummingbird Value and Tarsier ("Hummingbird Capital") and Mr. Sonkin.  Mr. Sonkin serves as the managing member of each of Hummingbird Management and Hummingbird Capital and as the investment manager to certain managed accounts.  The address of the principal office of Mr. Sonkin is 145 East 57th Street, 8th Floor, New York, New York 10022.


The business address and telephone number of each of Stewart I. Aaron, Jean Diamond, Barry Diamond, Lyle Dickler, Jonathan Elster, Arthur Goldberg, Stephen Greenspan and Joseph Segal are c/o SED International Holdings, Inc., 4916 North Royal Atlanta Drive, Tucker, Georgia 30084 and (770) 491-8962.


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS


Policies and Corporate Governance


The Company’s policy is that transactions with another person or entity who is deemed to be an “affiliate” or a related party must be approved by a majority of the Company’s disinterested directors.  Related party transactions are reviewed and approved by the Legal Affairs Committee and the Board.  


Transactions with Related Parties


Lease of Headquarters


On August 6, 2009, the Board of Directors of the Company unanimously approved a two-year extension of SED’s existing headquarter lease with the Diamond Chip Group LLC which extended the lease term through September 30, 2011.  Under the terms of the extension, beginning on October 2, 2009 through the end of the extended term of September 30, 2011, the Company’s annual rental rate was reduced by approximately $40,000 per year from approximately $328,000 to $288,000 and the Company will continue to occupy the premises under the same existing lease terms and conditions.


The members of the Diamond Chip Group LLC include (i) the Marital Trust for the benefit of Jean Diamond and (ii) Jean Diamond, who own respectively 37.5% and 62.5% of the outstanding interests in the LLC.  Jean Diamond was Chief Executive Officer and is now a Director of the Company.


In connection with her retirement, Ms. Diamond entered into a Settlement Agreement and Amendment to Employment Agreement with the Company (the “Settlement Agreement”) pursuant to which the Company agreed to: (i) provide her with limited continued use of her office and part-time use of its administrative staff and (ii) pay her $1.6 million as required by her employment agreement and Ms. Diamond agreed to: (i) provide assistance and consult with the new CEO until June 21, 2010 as requested by the Company; (ii) amend her employment agreement to put into effect the changes necessitated by the Settlement Agreement and (iii) continue the terms and provisions of her employment agreement not changed by the Settlement Agreement including, the covenants not to compete, solicit customers or employees, or disclose confidential or proprietary information.


Section 16(a) Beneficial Ownership Reporting Compliance


Section 16(a) of the Exchange Act requires our officers and directors, and persons who own more than ten percent of a registered class of our equity securities, to file reports of ownership and changes in ownership with the SEC.  Officers, directors and greater than ten-percent Shareholders are required by SEC regulation to furnish us with copies of all Section 16(a) forms they file.  Based solely on review of the copies of such forms furnished to us, or written representations that no Forms 5 were required, we believe that all Section 16(a) filing requirements applicable to our officers, directors and greater than ten-percent Shareholders were complied with during the fiscal year ended June 30, 2010, except that one officer and one director, respectively, untimely filed a Form 4 to report a transaction in our equity securities.



13



COMMUNICATIONS WITH DIRECTORS


It is the policy of the Company that Shareholders may, at any time, communicate with the Board by mailing a written communication to such director, c/o Secretary, SED International Holdings, Inc., 4916 North Royal Atlanta Drive, Tucker, Georgia 30084. All communications received in accordance with these procedures will be reviewed by the office of the Secretary of the Company and forwarded to the Board unless such communications are considered, in the reasonable judgment of the office of the Secretary of the Company, to be improper for submission to the intended recipient. Examples of Shareholder communications that would be considered improper for submission include, without limitation, communications that:

  

·

do not relate to the business or affairs of the Company or the functioning or constitution of the Board or any of its committees;

·

relate to routine or insignificant matters that do not warrant the attention of the Board;

·

are advertisements or other commercial solicitations;

·

are frivolous or offensive; or

·

are otherwise not appropriate for delivery to directors.


ANNUAL REPORT


The Company’s Annual Report to Shareholders for the fiscal year ended June 30, 2010 has been enclosed with this proxy statement (the “Annual Report”).  The Annual Report includes our audited financial statements for the fiscal year ended June 30, 2010, along with other financial information and management discussion about the Company, which we urge you to read carefully.  The financial statements are not part of the proxy soliciting material.


The Company’s Annual Report on Form 10-K for the fiscal year ended June 30, 2010, filed with SEC, is included in the Annual Report, which accompanies this proxy statement.


HOUSEHOLDING


The SEC’s rules permit companies and intermediaries such as brokers to satisfy delivery requirements for proxy statements and Annual Reports with respect to two or more Shareholders sharing the same address by delivering a single proxy statement and Annual Report addressed to those Shareholders.  This process, which is commonly referred to as “householding,” potentially provides extra convenience for Shareholders and cost savings for companies.  Some brokers household proxy materials and Annual Reports, delivering a single proxy statement and Annual Report to multiple Shareholders sharing an address, although each Shareholder will receive a separate proxy card.  Once you have received notice from your broker that they will be householding materials 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 proxy statement and Annual Report, please notify your broker.  If you would like to receive a separate copy of this year’s proxy statement or Annual Report from the Company directly, please contact the Company by:


writing to:


SED International Holdings, Inc.,

4916 North Royal Atlanta Drive,

Tucker, Georgia 30084

Attention: Lyle Dickler, Secretary; or


telephoning the Company at:  (770) 491-8962.


Shareholder Proposals for the 2011 Annual Meeting


Shareholders interested in presenting a proposal for consideration at the 2011 annual meeting of Shareholders must follow the procedures found in Rule 14a-8 under the Exchange Act and the Company’s bylaws.  To be eligible for inclusion in the Company’s proxy materials relating to its 2011 annual meeting of Shareholders, all qualified proposals must be received by the Company’s Secretary no later than July 1, 2011.  A Shareholder’s notice must set forth, other than proposals for a director nominee, as to each proposed matter: (i) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting and, if such business includes a proposal to amend our bylaws, the language of the proposed amendment; (ii) the name and address, as they appear on the Company’s books, of the Shareholder proposing such business; (iii) the class and number of shares beneficially owned by such Shareholder; (iv) the date or dates upon which the Shareholder acquired such shares; (v) a representation that the Shareholder is a holder of record of shares of the Common Stock entitled to vote at such annual meeting and intends to appear in person or by proxy at the annual meeting to propose such business; and (vi) any financial interest of the Shareholder in such proposal or nomination.



14



OTHER MATTERS


The Board does not know of any other matters to be presented at the Annual Meeting for action by Shareholders.  If any other matters requiring a vote of the Shareholders arise at the Annual Meeting or any adjournment thereof, however, it is intended that votes will be cast pursuant to the proxies with respect to such matters in accordance with the best judgement of the persons acting under the proxies.


The Company will pay the cost of soliciting proxies in the accompanying form.  In addition to solicitation by mail, certain officers and regular employees of the Company may solicit the return of proxies by telephone, telegram or personal interview.  The Company may request brokers and others to forward proxies and soliciting materials to the beneficial owners of Common Stock, and will reimburse them for their reasonable expenses in so doing.


A list of Shareholders entitled to be present and vote at the Annual Meeting will be available during the Annual Meeting for inspection by Shareholders who are present.


If you cannot be present in person, you are requested to complete, sign, date and return the enclosed proxy promptly.  An envelope has been provided for your convenience.  No postage is required if mailed in the United States.


On August 25, 2010, the SEC adopted new Exchange Act Rule 14a-11, which will permit shareholders or groups holding 3% of the voting power of U.S. public companies who have held their shares for at least three years to include director nominees in company proxy materials.  In addition, the SEC also amended Rule 14a-8 to provide that companies may not exclude from their proxy materials shareholder proposals that seek to establish less restrictive proxy access procedures, and adopted a number of related rule amendments intended to facilitate proxy access.  The new rules will be effective 60 days after their publication in the Federal Register, and rule 14a-11 will apply for a company’s 2011 annual meeting if the first anniversary of the mailing of the 2010 proxy materials occurs within 120 days of effectiveness.  However, the compliance date of Rule 14a-11 for smaller reporting companies has been delayed for a period of three years from the effective date.  On October 4, 2010, the SEC delayed the effective date of Rule 14a-11 and the amendments to Rule 14a-8 indefinitely, pending review of Rule 14a-11 by the United States Court of Appeals of the District of Colombia.


* * * * * * *


Important Notice Regarding Internet Availability of Proxy Materials for the Annual Meeting to Be Held on December 8, 2010:

The proxy materials for the Annual Meeting, including the Annual Report and the Proxy Statement are available at www.sedonline.com.


* * * * * * *


By Order of the Board of Directors,


/s/ Lyle Dickler


Lyle Dickler

Secretary


Dated:   October 29, 2010

Tucker, Georgia



15



APPENDIX A


SED INTERNATIONAL HOLDINGS, INC.

P R O X Y

FOR ANNUAL MEETING OF THE SHAREHOLDERS


THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS


The undersigned hereby appoints Jonathan Elster and Lyle Dickler, and each of them, with full power of substitution, as proxies to vote the shares which the undersigned is entitled to vote at the 2010 Annual Meeting of the Shareholders of SED INTERNATIONAL HOLDINGS, INC. (the “Company”) to be held at the Company’s principal executive offices, 4916 North Royal Atlanta Drive, Tucker, Georgia 30084 on December 8, 2010, at 10:00 a.m., local time and at any adjournments thereof, hereby revoking any proxies heretofore given, to vote all shares of common stock of the Company held or owned by the undersigned as indicated on the proposals as more fully set forth in the proxy statement, and in their discretion upon such other matters as may come before the meeting.


* * * * * * *


Important Notice Regarding Internet Availability of Proxy Materials for the Annual Meeting to Be Held on December 8, 2010:


The proxy materials for the Annual Meeting, including the Annual Report and the Proxy Statement are available at www.sedonline.com.


* * * * * * *


Please mark “X” your votes as indicated:


1. ELECTION OF DIRECTORS.


Jonathan Elster

 

Arthur Goldberg

 

Stephen Greenspan

 

J.K Hage III


     . FOR THE ELECTION OF ALL NOMINEES

     . WITHHOLD AUTHORITY FOR ALL NOMINEES

     . FOR ALL EXCEPT:

____________________________________________________________________________


2. ADVISORY APPROVAL OF THE APPOINTMENT OF J.H. COHN LLP AS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE COMPANY FOR THE FISCAL YEAR ENDING JUNE 30, 2011.

     . FOR

     . AGAINST

     . ABSTAIN


(Continued, and to be signed, on the Reverse Side)

FOLD HERE




16



THIS PROXY WHEN PROPERLY SIGNED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED “FOR” PROPOSALS 1 and 2.

The undersigned hereby acknowledges receipt of the Notice of, and Proxy Statement for, the aforesaid Annual Meeting.


Dated:

, 2010


___________________________________________

Signature of Shareholder


___________________________________________

Signature of Shareholder


NOTE: When shares are held by joint tenants, both should sign. When signing as attorney, executor, administrator, trustee, or guardian, please give full title as such. If a corporation, please sign in full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by an authorized person.


IMPORTANT - PLEASE FILL IN, SIGN AND RETURN PROMPTLY USING THE ENCLOSED ENVELOPE.



17