Please wait
SCHEDULE 14A INFORMATION
Proxy
Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
Filed
by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
| o |
|
Preliminary Proxy Statement |
| |
| o |
|
Confidential, for use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
| |
| þ |
|
Definitive Proxy Statement |
| |
| o |
|
Definitive Additional Materials |
| |
| o |
|
Soliciting Material Pursuant to §240.14a-12 |
American
Locker Group Incorporated
(Name of Registrant as Specified in its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
| þ |
|
No fee required. |
| |
| o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
| |
(1) |
|
Title of each class of securities to which transaction applies: |
| |
| |
(2) |
|
Aggregate number of securities to which transaction applies: |
| |
| |
(3) |
|
Per unit price or other underlying value of transaction computed pursuant to
Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and
state how it was determined): |
| |
| |
(4) |
|
Proposed maximum aggregate value of transaction: |
| |
| |
(5) |
|
Total fee paid: |
| o |
|
Fee paid previously with preliminary materials. |
| |
| o |
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and
identify the filing for which the offsetting fee was paid previously. Identify the previous
filing by registration statement number, or the Form or Schedule and the date of its filing. |
| |
(1) |
|
Amount Previously Paid: |
| |
| |
(2) |
|
Form, Schedule or Registration Statement No.: |
| |
| |
(3) |
|
Filing Party: |
| |
| |
(4) |
|
Date Filed: |
AMERICAN
LOCKER GROUP INCORPORATED
815 South Main Street
Grapevine, Texas 76051
August 18, 2008
Dear Stockholder:
You are cordially invited to attend the 2008 Annual Meeting of
Stockholders of American Locker Group Incorporated to be held on
September 24, 2008 at 9:00 a.m., local time, at 815
South Main Street, Grapevine, Texas 76051. Please find
enclosed a notice to stockholders, a Proxy Statement describing
the business to be transacted at the annual meeting, a proxy
card for use in voting at the meeting and American Locker Group
Incorporated’s Annual Report on
Form 10-K
for the year ended December 31, 2007.
Your vote is important, regardless of the number of shares you
hold. We hope that you will be able to attend the Annual
Meeting, and we urge you to read the enclosed Proxy Statement
before you decide to vote. Even if you do not plan to attend,
please complete, sign, date and return the enclosed proxy card
as soon as possible. It is important that your shares be
represented at the meeting.
Very truly yours,
John E. Harris
Non-Executive Chairman
YOUR VOTE IS IMPORTANT
All stockholders are cordially invited to attend the Annual
Meeting in person. However, to ensure your representation at the
meeting, you are urged to complete, sign, date and return, in
the enclosed postage paid envelope, the enclosed proxy card as
soon as possible. Returning your proxy will help us assure that
a quorum will be present at the meeting and avoid the additional
expense of duplicate proxy solicitations. Any stockholder
attending the meeting may vote in person, even if he or she has
returned a proxy.
TABLE OF CONTENTS
AMERICAN
LOCKER GROUP INCORPORATED
815 South Main Street
Grapevine, Texas 76051
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To Be Held September 24,
2008
PLEASE TAKE NOTICE THAT the annual meeting (the “Annual
Meeting”) of stockholders of American Locker Group
Incorporated, a Delaware corporation (the “Company”),
will be held on September 24, 2008, at 9:00 a.m.,
local time, at the Company’s headquarters located at 815
South Main Street, Grapevine, Texas 76051, to consider and vote
on the following matters:
|
|
|
| |
•
|
the election of seven directors of the Company, each to serve
until the annual meeting of the Company’s stockholders
following the fiscal year ending December 31, 2008 and
until his or her respective successor is elected and qualified,
or until his or her earlier death, resignation or removal from
office;
|
| |
| |
•
|
the ratification of the appointment of Travis, Wolff &
Company, L.L.P. as the independent auditors for the Company for
the fiscal year ending December 31, 2008; and
|
| |
| |
•
|
the transaction of such other business as may properly come
before the Annual Meeting or any adjournments or postponements
thereof.
|
These matters are more fully discussed in the attached Proxy
Statement.
The close of business on August 15, 2008 (the “Record
Date”) has been fixed as the record date for the
determination of stockholders entitled to receive notice of, and
to vote at, the Annual Meeting and any adjournment or
postponement thereof. Only holders of record of shares of the
Company’s common stock (the “Common Stock”) at
the close of business on the Record Date are entitled to notice
of, and to vote at, the Annual Meeting. A list of stockholders
entitled to vote at the Annual Meeting will be available for
inspection by any stockholder at the Annual Meeting and at the
Company’s offices at the address on this notice for any
purpose germane to the Annual Meeting during ordinary business
hours for the 10 days preceding the Annual Meeting.
Stockholders will need to register at the Annual Meeting in
order to attend. You will need proof of your identity and proof
of ownership of shares of Common Stock as of the Record Date in
order to register. If your shares are not registered in your
name, you will need to bring to the Annual Meeting either a copy
of an account statement or a letter from the broker, bank or
other institution in which your shares are registered that shows
your ownership as of the Record Date.
Your vote is important. Whether or not you plan to attend the
Annual Meeting, please complete, sign, date and return the
enclosed proxy card as promptly as possible. You may revoke your
proxy before the Annual Meeting as described in the Proxy
Statement under the heading “Solicitation and Revocability
of Proxies.”
By Order of the Board of Directors,
John E. Harris
Non-Executive Chairman
Grapevine, Texas
August 18, 2008
AMERICAN
LOCKER GROUP INCORPORATED
815 South Main Street
Grapevine, Texas 76051
SOLICITATION
AND REVOCABILITY OF PROXIES
The board of directors of American Locker Group Incorporated
(the “Board of Directors”) requests your proxy for use
at the Annual Meeting of the stockholders of the Company to be
held on September 24, 2008, at 9:00 a.m., local time,
at the Company’s headquarters located at 815 South Main
Street, Grapevine, Texas 76051, and at any adjournment or
postponement thereof. By signing and returning the enclosed
proxy card, you authorize the persons named on the proxy to
represent you and to vote your shares at the Annual Meeting.
This Proxy Statement and the form of proxy card were first
mailed to stockholders of the Company on or about
August 18, 2008.
This solicitation of proxies is made by the Board of Directors
and will be conducted primarily by mail. Officers, directors and
employees of the Company may solicit proxies personally or by
telephone, telegram or other forms of electronic, wire or
facsimile communication. The Company will not pay any
compensation for the solicitation of proxies, but will reimburse
banking institutions, brokerage firms, custodians, nominees and
fiduciaries that hold Common Stock of record for their
reasonable expenses incurred in forwarding solicitation
materials to the beneficial owners of the Common Stock. All
costs of the solicitation, including reimbursement of forwarding
expenses, will be paid by the Company.
If you attend the Annual Meeting, you may vote in person. If you
are not present at the Annual Meeting, your shares can be voted
only if you have returned a properly signed proxy or if you are
represented by another proxy. You may revoke your proxy at any
time before it is exercised at the Annual Meeting if you:
(a) sign and timely submit a later-dated proxy to the
Secretary of the Company;
(b) deliver written notice of revocation of the Proxy to
the Secretary of the Company; or
(c) attend the Annual Meeting and vote in person.
In the absence of any such proxy revocation, shares represented
by the owners of Common Stock named on the proxies will be voted
at the Annual Meeting.
VOTING
AND QUORUM
Voting Stock. The only outstanding voting
securities of the Company are shares of Common Stock. As of the
close of business on the Record Date, there were
1,568,516 shares of Common Stock outstanding and entitled
to be voted at the Annual Meeting.
Proxy Voting. Your vote is important.
Whether or not you plan to attend the Annual Meeting, please
complete, sign and date the accompanying proxy card and return
it in the enclosed prepaid envelope. If your shares are held in
“street name,” you should instruct your broker, bank
or other nominee how to vote in accordance with the voting
instruction form furnished to you by your broker, bank or other
nominee. If you attend the Annual Meeting, you may revoke your
previously returned proxy and vote in person if you wish.
Record Date. Only holders of our Common Stock
on the close of business on August 15, 2008 are entitled to
notice of, and to vote at, the Annual Meeting. If you were a
holder of record of our Common Stock on the Record Date, you can
vote at the Annual Meeting on the election of directors and on
the other proposal contained in this Proxy Statement.
Use of Proxies. All shares of Common Stock
represented by properly executed proxies received before or at
the Annual Meeting (and that are not revoked) will be voted as
indicated in those proxies. If no instructions are
indicated on a returned proxy, the proxy will be voted
“FOR” the Board of Directors nominees named in this
Proxy Statement and “FOR” the ratification of Travis,
Wolff & Company, L.L.P. as the Company’s
independent registered public accounting firm for the 2008
fiscal year.
The Quorum Requirement. Each outstanding share
of Common Stock is entitled to one vote. In order for any
business to be conducted at the Annual Meeting, the holders of
more than 50% of the shares of Common Stock issued and
outstanding and entitled to vote as of the Record Date must be
represented at the Annual Meeting, either in person or by proxy.
The presence, in person or by proxy, of such amount of shares of
Common Stock at the Annual Meeting shall constitute a quorum. If
a quorum is not present, in person or by proxy, at the Annual
Meeting or any adjournment thereof, the Chairman of the Annual
Meeting or the holders of a majority of the Common Stock
entitled to vote who are present or represented by proxy at the
Annual Meeting have the power to adjourn the Annual Meeting from
time to time without notice, other than an announcement at the
Annual Meeting (unless the Board of Directors, after such
adjournment, fixes a new record date for the adjourned meeting),
until a quorum is present. At any such adjourned meeting at
which a quorum is present, any business may be transacted that
may have been transacted at the Annual Meeting had a quorum
originally been present, except that if the adjournment is for
more than 30 days, or if after the adjournment a new record
date is fixed for the adjourned meeting, notice of the adjourned
meeting shall be given to each stockholder of record entitled to
vote at the adjourned meeting.
Abstentions and broker non-votes will count in determining if a
quorum is present at the Annual Meeting. A broker non-vote
occurs when a broker or other nominee voting at the meeting in
person or submitting a proxy votes on some matters on the proxy
but not on others because the broker or nominee has not received
voting instructions from the beneficial owner of the shares or
does not have the authority to vote on the beneficial
owner’s behalf.
Voting by Street Name Holders. If you own
shares held in “street name” by a broker, then the
broker, as the record holder of the shares, is required to vote
those shares in accordance with your instructions. If you do not
give instructions to the broker, the broker will nevertheless be
entitled to vote the shares with respect to
“discretionary” items but will not be permitted to
vote the shares with respect to “non-discretionary”
items (in which case, the shares will be treated as broker
non-votes).
PROPOSAL ONE —
ELECTION OF DIRECTORS
The Company’s Board of Directors currently consists of
seven directors. There is only one class of directors, and each
director elected at the Annual Meeting will serve until the next
annual meeting of stockholders, or until his or her successor,
if any, is duly elected and qualified. The nominees for director
this year are our seven current directors, Messrs. Craig R.
Frank, John E. Harris, Anthony B. Johnston, Edward F.
Ruttenberg, Allen D. Tilley and James T. Vanasek, and
Dr. Mary A. Stanford.
Each of the nominees has confirmed that he or she will be able
and willing to continue serving as a director if elected. If any
of the nominees becomes unable or unwilling to serve, your proxy
will be voted for the election of a substitute nominee
recommended by the current Board of Directors.
Required
Vote and Recommendation
The election of directors requires the affirmative vote of a
plurality of the shares of Common Stock present or represented
by proxy and entitled to vote at the Annual Meeting. The seven
nominees receiving the highest number of affirmative votes will
be elected. Accordingly, under Delaware law and the
Company’s Certificate of Incorporation and Bylaws,
abstentions and broker non-votes will not have any effect on the
election of a particular director. Unless otherwise instructed
or unless authority to vote is withheld, shares represented by
executed proxies will be voted “FOR” the election of
the nominees.
The Board of Directors recommends that the stockholders vote
“FOR” the election of
Messrs. Craig R. Frank, John E. Harris, Anthony
B. Johnston, Edward F. Ruttenberg, Allen D. Tilley and
James T. Vanasek, and Dr. Mary A. Stanford.
2
PROPOSAL TWO —
RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
The Audit Committee of the Board of Directors (the “Audit
Committee”) has selected Travis,
Wolff & Company, L.L.P. (“Travis
Wolff”) as the Company’s independent auditors for the
fiscal year ending December 31, 2008. Representatives of
Travis Wolff are expected to be present at the Annual Meeting.
The Audit Committee has the responsibility for selecting the
Company’s independent auditors, and stockholder
ratification is not required. However, the selection of Travis
Wolff is being submitted to the stockholders for ratification at
the Annual Meeting with a view towards soliciting the
stockholders’ opinion, which the Audit Committee will take
into consideration in future deliberations. If the selection of
Travis Wolff as the Company’s independent auditors is not
ratified at the Annual Meeting, the Audit Committee will
consider the engagement of other independent auditors without
the approval of the Company’s stockholders whenever the
Audit Committee deems termination necessary or appropriate.
Required
Vote and Recommendation
Ratification of the selection of Travis Wolff as the
Company’s independent auditors for the fiscal year ending
December 31, 2008 requires the affirmative vote of a
majority of the shares of Common Stock present or represented by
proxy and entitled to vote at the Annual Meeting. Under Delaware
law and the Company’s Certificate of Incorporation and
Bylaws, an abstention will have the same legal effect as a vote
against the ratification of Travis Wolff, and 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 Travis
Wolff as the Company’s independent auditors for the fiscal
year ending December 31, 2008.
The Board of Directors recommends that stockholders vote
“FOR” the ratification of the selection of Travis,
Wolff & Company, L.L.P. as the Company’s
independent auditors for the fiscal year ending
December 31, 2008.
DIRECTORS
The following table sets forth certain information regarding the
nominees for election as directors of the Company. There are no
family relationships between any directors and executive
officers.
| |
|
|
|
|
|
|
|
Name of Nominee
|
|
Age
|
|
Title
|
|
|
|
John E. Harris
|
|
|
47
|
|
|
Non-Executive Chairman of the Board
|
|
Allen D. Tilley
|
|
|
70
|
|
|
Chief Executive Officer and Director
|
|
Craig R. Frank
|
|
|
48
|
|
|
Director
|
|
Anthony B. Johnston
|
|
|
48
|
|
|
Director
|
|
Edward F. Ruttenberg
|
|
|
61
|
|
|
Director
|
|
Mary A. Stanford
|
|
|
48
|
|
|
Director
|
|
James T. Vanasek
|
|
|
38
|
|
|
Director
|
John E. Harris. Mr. Harris, 47, was named
the Company’s Non-Executive Chairman on February 1,
2008. He has been a Director since July 2005 and is a member of
the Executive Compensation-Stock Option and the Nominating and
Governance Committees. Mr. Harris was a Vice President of
United States Trust Company, an investment management
company, from August 2006 until February 2008. Mr. Harris
has served as Principal of Harris Capital Advisors, a
consulting, investment analysis and private equity financing
firm, from 2001 through August 2006. Mr. Harris also served
as Vice President of Emerson Partners, a real estate private
equity fund, from 2001 to 2003. Mr. Harris is a Chartered
Financial Analyst charterholder and holds a Masters of Business
Administration from Southern Methodist University.
Allen D. Tilley. Mr. Tilley, 70, was
appointed as a director of the Company in September 2007 and was
appointed Chief Executive Officer in February 2008. From
September 2006 through the present, Mr. Tilley has served
as an adjunct professor at Southern Methodist University’s
School of Engineering. From 1998 through
3
December 2006, Mr. Tilley was the President and CEO of
Schubert Packaging Systems (“SPS”), a subsidiary of a
German-based packaging machine manufacturer, and from 1997
served as a consultant to the packaging machine manufacturer
prior to starting SPS. Prior to that, Mr. Tilley spent more
than 20 years in various executive positions with Frito Lay
and Pepsi Foods International (“PFI”), divisions of
PepsiCo, last serving as Vice President of Operations for PFI.
Mr. Tilley holds a BS in Engineering from Kansas State
University and an MBA from Southern Methodist University.
Craig R. Frank. Mr. Frank, 48, has been a
director since March 2006 and is a member of the Executive
Compensation-Stock Option and the Nominating and Governance
Committees. From 2000 to 2002, Mr. Frank was the Chief
Executive Officer of Tudog Creative Business Consulting, a
business consulting firm. Mr. Frank has served as Chief
Executive Officer of Tudog International Consulting, also a
business consulting firm, since 2002.
Anthony B. Johnston. Mr. Johnston, 48,
has been a director of the Company since February 2007 and is a
member of the Audit and the Nominating and Governance
Committees. Mr. Johnston has over 20 years of public
company experience in both the manufacturing and service
sectors. From October 1996 until November 2007,
Mr. Johnston was a Senior Vice President with The Westaim
Corporation located in Calgary, Alberta, Canada. Prior to
joining Westaim, Mr. Johnston was a Vice President with a
major international airline.
Edward F. Ruttenberg. Mr. Ruttenberg, 61,
has been a director since 1996 and was the Company’s
Chairman and Chief Executive Officer from September 1998 and
Chief Operating Officer and Treasurer from May 2005, until his
retirement on January 31, 2008. Mr. Ruttenberg has
been the President and major shareholder of Rollform of
Jamestown, Inc., a privately owned rollforming company in
Jamestown, New York, since 1988.
Mary A. Stanford. Dr. Stanford, 48, has
been a director since July 2005 and is a member of the Audit and
Nominating and Governance Committees. Dr. Stanford has been
a Professor of Accounting at the Neeley School of Business at
Texas Christian University since 2002. Dr. Stanford
previously was an Associate Professor of Accounting at Syracuse
University from 1999 to 2002.
James T. Vanasek. Mr. Vanasek, 38, has
been a director since July 2005 and is a member of the Audit and
Executive Compensation-Stock Option Committees. Mr. Vanasek
has served as Principal of VN Capital Management, LLC, a private
hedge fund, since 2002. Prior to that, Mr. Vanasek was an
investment banking associate at JPMorgan.
Director
Compensation
The following table sets forth certain information with respect
to the compensation of all members of the board of directors for
the year ended December 31, 2007:
| |
|
|
|
|
|
|
|
|
|
|
|
Fees Earned
|
|
|
|
|
|
|
|
or Paid in
|
|
|
|
|
|
Name
|
|
Cash ($)
|
|
|
Total
|
|
|
|
|
Craig R. Frank
|
|
|
10,500
|
|
|
|
10,500
|
|
|
John E. Harris
|
|
|
11,000
|
|
|
|
11,000
|
|
|
Anthony B. Johnston(1)
|
|
|
9,167
|
|
|
|
9,167
|
|
|
Mary A. Stanford
|
|
|
14,500
|
|
|
|
14,500
|
|
|
James T. Vanasek
|
|
|
11,000
|
|
|
|
11,000
|
|
|
|
|
|
(1) |
|
Appointed as a director in February 2007. |
During the year ended December 31, 2007, each director who
was not a salaried employee of the Company was paid an annual
base director fee of $8,000, payable at the end of each calendar
quarter. In recognition of the additional responsibilities and
time commitment associated with the position, the chairperson of
the Audit Committee received an additional fee of $3,500 on an
annual basis, payable in quarterly installments in cash at the
end of each calendar quarter. Each director received $500 for
each meeting of the Board of Directors attended in person or by
conference telephone, payable in cash at the end of each
calendar quarter. No director received additional compensation
for attendance at any meeting of any committee of the Board of
Directors.
4
Effective January 1, 2008, each director will be paid an
annual base director fee of $10,000, payable at the end of each
calendar quarter. In recognition of the additional
responsibilities and time commitment associated with their
positions, the Non-Executive Chairman and Chair of the Audit
Committee will receive additional fees of $20,000 and $3,500,
respectively, on an annual basis, payable in cash at the end of
each calendar quarter. Each director will continue to receive
$500 for each meeting of the Board of Directors attended in
person or by conference telephone, payable in cash at the end of
each calendar quarter. No director will receive additional
compensation for attendance at any meeting of any committee of
the Board of Directors.
On March 27, 2008, the Company issued 19,000 shares of
common stock to members of the Board of Directors as part of
their compensation. The 19,000 shares were issued as
follows: 6,000 shares for the Non-Executive Chairman,
6,000 shares for the Chief Executive Officer,
3,000 shares for the Audit Committee Chairperson and
1,000 shares each to Messrs. Frank, Johnston,
Ruttenberg and Vanasek.
Term of
Office
The Company’s Certificate of Incorporation provides for one
class of directors comprising the Board of Directors. Directors
serve from the time they are duly elected and qualified until
the next annual meeting of stockholders or their earlier death,
resignation or removal from office.
MEETINGS
AND COMMITTEES OF DIRECTORS
The Board of Directors had six meetings during the fiscal year
ended December 31, 2007. The Board of Directors has three
standing committees: the Audit Committee; the Executive
Compensation — Stock Option Committee; and the
Nominating and Governance Committee. Each committee member is
appointed by the Board of Directors and is
“independent” as defined under NASDAQ rules and
applicable rules and regulations of the Securities and Exchange
Commission (the “SEC”). During the fiscal year ended
December 31, 2007, no director attended less than 75% of
the aggregate number of meetings of the Board of Directors and
the number of committee meetings of which each director was a
part.
It is the Company’s policy that each member of the Board of
Directors attends the Annual Meeting of the Company’s
stockholders. All members of the Board of Directors were in
attendance at the 2007 annual meeting of the Company’s
stockholders, which was the last annual meeting of the
Company’s stockholders that was held.
Audit
Committee
The Audit Committee is appointed by the Board of Directors to
assist the Board of Directors with carrying out its duties. The
primary function of the Audit Committee is to provide assistance
to the Board of Directors in fulfilling its oversight
responsibility to the stockholders, potential stockholders, the
investment community and others relating to:
|
|
|
| |
•
|
the integrity of the Company’s financial statements;
|
| |
| |
•
|
the Company’s compliance with legal and regulatory
requirements;
|
| |
| |
•
|
the qualifications and independence of the Company’s
independent registered public accounting firm; and
|
| |
| |
•
|
the performance of the Company’s internal audit function
and its independent registered public accounting firm.
|
The role and other responsibilities of the Audit Committee are
governed by an Amended and Restated Audit Committee Charter,
which was included as an attachment to the Company’s Proxy
Statement for its 2007 Annual Meeting.
The Audit Committee consists of three directors: James T.
Vanasek, Mary A. Stanford and Anthony B. Johnston,
with Dr. Stanford serving as chairperson. All members of
the Audit Committee are “independent” as defined under
NASDAQ and SEC rules and regulations, and each member of the
Audit Committee is able to read and understand fundamental
financial statements, including balance sheets, income
statements and cash flow statements. The Board of
5
Directors has determined that Dr. Stanford qualifies as an
“audit committee financial expert” as defined by
SEC regulations. The Audit Committee met eight times during
fiscal 2007.
Executive
Compensation — Stock Option Committee
The Executive Compensation — Stock Option
Committee’s (the “Compensation Committee”)
purpose is to assist the Board of Directors in determining the
compensation of directors and senior management and
administering the Company’s benefit plans. The Compensation
Committee is composed of three directors: Craig R. Frank, John
E. Harris and James T. Vanasek, with Mr. Vanasek serving as
chairman. All members of the Compensation Committee are
“independent” as defined under NASDAQ and SEC rules
and regulations. The Compensation Committee met one time during
fiscal 2007. Executive officers do not participate in
recommending or determining the amount or form of executive
officer or director compensation. The Committee does not have a
charter and does not have the authority to delegate its
authority establish compensation to other persons.
Nominating
and Governance Committee; Nominating Procedures
The Nominating and Governance Committee actively seeks and
identifies individuals qualified to become members of the Board
of Directors, consistent with criteria approved by the Board of
Directors, and selects each nominee for election as a member of
the Board of Directors. The Nominating and Governance Committee
also selects the membership composition of the committees of the
Board of Directors. Only directors who meet the independence
standards set by NASDAQ and the SEC are permitted to serve on
the Nominating and Governance Committee. The Nominating and
Governance Committee does not have a written charter.
The Nominating and Governance Committee reviews with the full
Board of Directors at least annually the qualifications of new
and existing members of the Board of Directors, and considers
the level of independence of individual members, together with
such other factors as the Board of Directors deems appropriate,
including overall skills and excellence, to ensure the
Company’s ongoing compliance with the independence and
other standards set by NASDAQ and the SEC.
The Nominating and Governance Committee is composed of four
directors: Craig R. Frank, John E. Harris, Mary A. Stanford and
Anthony B. Johnston, with Mr. Harris serving as chairman.
All members of the Nominating and Governance Committee are
“independent” as defined under NASDAQ and SEC rules
and regulations. The Nominating and Governance Committee met two
times during fiscal 2007.
The Nominating and Governance Committee will consider candidates
proposed by the stockholders of the Company, taking into
consideration the needs of the Board of Directors and the
candidate’s qualifications. To have a candidate considered
by the Nominating and Governance Committee, a stockholder must
submit the recommendation in writing and must include the
following information:
|
|
|
| |
•
|
the name and address of the proposed candidate;
|
| |
| |
•
|
the proposed candidate’s resume or a list of his or her
qualifications to be a director of the Company;
|
| |
| |
•
|
a description of what would make such person a good addition to
the Board of Directors;
|
| |
| |
•
|
a description of any relationship that could affect such
person’s qualifying as an independent director, including
identifying all other public company board of directors and
committee memberships;
|
| |
| |
•
|
a confirmation of such person’s willingness to serve as a
director if selected by the independent directors and the Board
of Directors;
|
| |
| |
•
|
the name of the stockholder submitting the name of the proposed
candidate, together with information as to the number of shares
owned and the length of time of ownership; and
|
| |
| |
•
|
any information about the proposed candidate that, under the
SEC’s proxy rules, would be required to be included in the
Company’s proxy statement if such person were a nominee.
|
The stockholder recommendation and information described above
must be sent to the Company’s Secretary at 815 South Main
Street, Grapevine, Texas 76051, and, in order to allow for
timely consideration, must be received
6
not less than 120 days in advance of the anniversary date
of the release of the proxy statement for the most recent annual
meeting of stockholders.
Once a person has been identified by the Nominating and
Governance Committee as a potential candidate, the Nominating
and Governance Committee may collect and review publicly
available information regarding the person to assess whether the
person should be considered further. Generally, if the person
expresses a willingness to be considered and to serve on the
Board of Directors, and the Nominating and Governance Committee
believes that the candidate has the potential to be a
contributing member of the Board of Directors, the Nominating
and Governance Committee would seek to gather additional
information from or about the candidate, including through one
or more interviews, as appropriate, and a review of his or her
accomplishments and qualifications generally, including in light
of any other candidates that the Nominating and Governance
Committee may be considering. The evaluation process does not
vary based on whether the candidate is recommended by a
stockholder.
Stockholder
Communications with the Board
The Board of Directors has established a process to receive
communications from stockholders and other interested parties.
To communicate with the Board of Directors, any individual
director or any group or committee of the Board of Directors,
correspondence should be addressed to the Board of Directors or
such individual or group or committee and sent
“c/o Corporate
Secretary” at 815 South Main Street, Grapevine, Texas
76051. Communications sent in this manner will be reviewed by
the office of the Corporate Secretary for the sole purpose of
determining whether the contents represent a message to one or
more of the Company’s directors.
EXECUTIVE
OFFICERS
The following table sets forth information regarding the
executive officers of the Company:
| |
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Title
|
|
|
|
Allen D. Tilley
|
|
|
70
|
|
|
Chief Executive Officer and Director
|
|
Paul M. Zaidins
|
|
|
40
|
|
|
President, Chief Financial Officer and Chief Operating Officer
|
The executive officers named above were appointed by the Board
of Directors to serve in such capacities until their respective
successors have been duly appointed and qualified or until their
earlier death, resignation or removal from office.
Allen D. Tilley. Mr. Tilley, 70, was
appointed as a director of the Company in September 2007 and was
appointed Chief Executive Officer in February 2008. From
September 2006 through the present, Mr. Tilley has served
as an adjunct professor at Southern Methodist University’s
School of Engineering. From 1998 through December 2006,
Mr. Tilley was the President and CEO of Schubert Packaging
Systems (“SPS”), a subsidiary of a German-based
packaging machine manufacturer, and from 1997 served as a
consultant to the packaging machine manufacturer prior to
starting SPS. Prior to that, Mr. Tilley spent more than
20 years in various executive positions with Frito Lay and
Pepsi Foods International (“PFI”), divisions of
PepsiCo, last serving as Vice President of Operations for PFI.
Mr. Tilley holds a BS in Engineering from Kansas State
University and an MBA from Southern Methodist University.
Paul M. Zaidins. Mr. Zaidins, 40, was
named the Company’s President, Chief Operating Officer and
Chief Financial Officer on February 1, 2008. Prior to that
he was named the Company’s Chief Financial Officer in
August 2007 and prior to that served as Controller since
November 2006. Prior to joining the Company, he was a Managing
Director for the investment banking firm Lane-Link Group from
2004 to 2006. Prior to 2004, he owned and operated specialty
retail stores and was Managing Director for the investment
banking firm ECDI Capital. He has been a certified public
accountant since 1992.
7
EXECUTIVE
COMPENSATION
Summary
Compensation Table
The following table and the accompanying explanatory footnotes
set forth the cash and non-cash compensation awarded to, earned
by and paid by the Company to its principal executive officer
and other executive officers who were the most highly
compensated executive officers for services rendered in all
capacities during the fiscal years ended December 31, 2007
and 2006 (the “named executive officers”).
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Other
|
|
|
Name and
|
|
|
|
Salary
|
|
Bonus
|
|
Option
|
|
Annual
|
|
|
|
Principal Positions
|
|
Year
|
|
($)
|
|
($)
|
|
Awards ($)(5)
|
|
Compensation ($)
|
|
Total
|
|
|
|
Paul M. Zaidins
|
|
|
2006
|
|
|
|
16,740
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
$
|
16,740
|
|
|
President, Chief Financial Officer and Chief Operating Officer(1)
|
|
|
2007
|
|
|
|
140,400
|
|
|
|
20,000
|
|
|
|
48,960
|
|
|
|
—
|
|
|
$
|
209,360
|
|
|
Edward F. Ruttenberg
|
|
|
2006
|
|
|
|
160,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
480
|
(4)
|
|
$
|
160,480
|
|
|
Director(2)
|
|
|
2007
|
|
|
|
160,000
|
|
|
|
—
|
|
|
|
32,640
|
|
|
|
160
|
(4)
|
|
$
|
192,800
|
|
|
Allen D. Tilley
|
|
|
2006
|
|
|
|
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Chief Executive Officer and Director(3)
|
|
|
2007
|
|
|
|
1,840
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
1,840
|
|
|
|
|
|
(1) |
|
Mr. Zaidins served as the Company’s Controller before
becoming the Company’s Chief Financial Officer in August
2007, and in February 2008 he was named the Company’s
President and Chief Operating Officer. |
| |
|
(2) |
|
Prior to January 31, 2008, Mr. Ruttenberg served as
Chief Executive Officer, Chief Operating Officer and Treasurer
of the Company. Mr. Ruttenberg did not receive any separate
compensation for his services as a member of the Board of
Directors. |
| |
|
(3) |
|
Mr. Tilley was appointed as a director of the Company in
October 2007 and its Chief Executive Officer in February 2008.
Amounts presented for 2007 represent fees received by
Mr. Tilley for his services of a member of the Board of
Directors. |
| |
|
(4) |
|
Consists of the Company’s employer matching contribution to
the 401(k) plan. |
| |
|
(5) |
|
The valuation of stock option awards in this column represents
the compensation cost of awards recognized for financial
statement purposes under Statement of Financial Accounting
Standards No. 123, as revised. The amounts include portions
of stock option grants in 2007 that were expensed in 2007 based
on the amortization schedule. See discussion under
Note 10, Stock-Based Compensation in the notes to
the Company’s consolidated financial statements under
Item 8 of this Annual Report on
Form 10-K
for a discussion of all assumptions made in connection with
determining the fair value of the awards. |
Employment
Arrangements
Mr. Zaidins and the Company have entered into a separation
agreement that will govern the terms of certain circumstances in
the event that Mr. Zaidins’ relationship with the
Company is ended. Pursuant to his separation agreement,
Mr. Zaidins is entitled to receive, upon termination of his
employment for any reason, other than death or disability,
separation payments in an amount equal to his then-current base
salary for a specified period, computed as one month for each
full year during which he has been employed by the Company (not
to be shorter than two months nor longer than 12 months).
However, if termination of employment arises as a result of a
change in control, the period during which he is entitled to
receive separation payments shall be computed as two months for
each full year during which he has been employed by the Company
(not to be shorter than four months nor longer than
24 months). All separation payments are payable in
accordance with the Company’s regular payroll procedures
over the length of the separation period.
Upon Mr. Ruttenberg’s retirement on January 31,
2008, his employment agreement entitled him to payment of his
base salary for a period of 12 months commencing on
August 1, 2008. The liability for these retirement payments
was accrued in the selling, administrative and general expenses
at December 31, 2007. Additionally, the
8
Company entered into a consulting agreement with
Mr. Ruttenberg beginning February 1, 2008. The
consulting agreement’s terms include payments of $8,000 per
month for a term of six months.
Mr. Tilley’s compensation is determined annually by
the Board of Directors. Beginning, February 1, 2008,
Mr. Tilley’s annual salary is $35,000 plus a per diem
of $800 on days when he provides services beyond the scope of
his defined duties.
1999
Stock Incentive Plan
In May 1999, the stockholders of the Company approved the
American Locker Group Incorporated 1999 Stock Incentive Plan
(the “1999 Plan”).
Administration. The 1999 Plan is administered
by the Executive Compensation Committee-Stock Option of the
Board of Directors (the “Committee”). The Committee
has the sole discretion to interpret the 1999 Plan, establish
and modify administrative rules, impose conditions and
restrictions on awards, and take such other actions as it deems
necessary or advisable. In addition, the full Board of Directors
of the Company can perform any of the functions of the Committee
under the 1999 Plan.
Amount of Stock. The 1999 Plan provides for
awards of up to 150,000 shares of Common Stock. The number
and kind of shares subject to outstanding awards, the purchase
price for such shares and the number and kind of shares
available for issuance under the 1999 Plan is subject to
adjustments, in the sole discretion of the Committee, in
connection with the occurrence of mergers, recapitalizations and
other significant corporate events involving the Company. The
shares to be offered under the 1999 Plan will be either
authorized and unissued shares or issued shares which have been
reacquired by the Company.
Eligibility and Participation. The
participants under the 1999 Plan will be those employees and
consultants of the Company or any subsidiary who are selected by
the Committee to receive awards, including officers who are also
directors of the Company or its subsidiaries. Approximately five
persons will initially be eligible to participate. No
participant can receive awards under the 1999 Plan in any
calendar year in respect of more than 15,000 shares of
Common Stock.
Amendment or Termination. The 1999 Plan has no
fixed expiration date. The Committee will establish expiration
and exercise dates on an
award-by-award
basis. However, for the purpose of awarding incentive stock
options under Section 422 of the Internal Revenue Code of
1986, as amended (the “Code”) (“incentive stock
options”), the 1999 Plan will expire ten years from its
effective date of May 13, 1999.
Stock Options. The Committee may grant to a
participant incentive stock options, options that do not qualify
as incentive stock options (“non-qualified stock
options”) or a combination thereof. The terms and
conditions of stock option grants including the quantity, price,
vesting periods, and other conditions on exercise will be
determined by the Committee. Incentive stock option grants shall
be made in accordance with Section 422 of the Code.
The exercise price for stock options will be determined by the
Committee at its discretion, provided that the exercise price
per share for each stock option shall be at least equal to 100%
of the fair market value of one share of Common Stock on the
date when the stock option is granted.
Upon a participant’s termination of employment for any
reason, any stock options that were not exercisable on the
participant’s termination date will expire, unless
otherwise determined by the Committee.
Upon a participant’s termination of employment for reasons
other than death, disability or retirement, the
participant’s stock options will expire on the date of
termination, unless the right to exercise the options is
extended by the Committee at its discretion. In general, upon a
participant’s termination by reason of death or disability,
stock options that were exercisable on the participant’s
termination date (or which are otherwise determined to be
exercisable by the Committee) may continue to be exercised by
the participant (or the participant’s beneficiary) for a
period of twelve months from the date of the participant’s
termination of employment, unless extended by the Committee.
Upon a participant’s termination by reason of retirement,
stock options that were exercisable upon the participant’s
termination date (or which are otherwise determined to be
exercisable by the Committee) may continue to be exercised by
the participant for a period of three months from the date of
the participant’s termination
9
of employment, unless extended by the Committee. If upon the
disability or retirement of the participant, the
participant’s age plus years of continuous service with the
Company and its affiliates and predecessors (as combined and
rounded to the nearest month) equals 65 or more, then all of the
participant’s options will be exercisable on the date of
such disability or retirement for the exercise period stated
above. In no event, however, may the options be exercised after
the scheduled expiration date of the options.
Subject to the Committee’s discretion, payment for shares
of Common Stock on the exercise of stock options may be made in
cash, by the delivery (actually or by attestation) of shares of
Common Stock held by the participant for at least six months
prior to the date of exercise, a combination of cash and shares
of Common Stock, or in any other form of consideration
acceptable to the Committee (including one or more
“cashless” exercise forms).
Stock Appreciation Rights. Stock appreciation
rights (“SARs”) may be granted by the Committee to a
participant either separate from or in tandem with non-qualified
stock options or incentive stock options. SARs may be granted at
the time of the stock option grant or, with respect to
non-qualified stock options, at any time prior to the exercise
of the stock option. A SAR entitles the participant to receive,
upon its exercise, a payment equal to (i) the excess of the
fair market value of a share of Common Stock on the exercise
date above the SAR exercise price, multiplied by (ii) the
number of shares of Common Stock with respect to which the SAR
is exercised.
The exercise price of a SAR is determined by the Committee, but
in the case of SARs granted in tandem with stock options, may
not be less than the exercise price of the related stock option.
Upon exercise of a SAR, payment will be made in cash or shares
of Common Stock, or a combination thereof, as determined at the
discretion of the Committee.
Change in Control. In the event of a change in
control of the Company, all stock options and SARs will
immediately vest and become exercisable. In general, events that
constitute a change in control include: (i) acquisition by
a person of beneficial ownership of shares representing 30% or
more of the voting power of all classes of stock of the Company;
(ii) during any year or period of two consecutive years,
the individuals who at the beginning of such period constitute
the Board no longer constitute at least a majority of the Board;
(iii) a reorganization, merger or consolidation of the
Company; or (iv) approval by the stockholders of the
Company of a plan of complete liquidation of the Company.
Outstanding
Equity Awards at Fiscal Year-End
The following table shows certain information regarding
outstanding equity awards as of December 31, 2007 for the
Company’s named executive officers:
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity Incentive
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Plan Awards:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
Option
|
|
|
Option
|
|
|
|
|
Unexercised Options (#)
|
|
|
Unexercised
|
|
|
Exercise
|
|
|
Expiration
|
|
|
Name
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Unearned Options
|
|
|
Price ($)
|
|
|
Date
|
|
|
|
|
Edward F. Ruttenberg
|
|
|
10,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
8.875
|
|
|
|
05/13/09
|
|
|
|
|
|
5,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
6.50
|
|
|
|
11/18/09
|
|
|
|
|
|
10,000
|
|
|
|
—
|
|
|
|
—
|
|
|
|
7.25
|
|
|
|
03/02/10
|
|
|
|
|
|
—
|
|
|
|
8,000
|
|
|
|
—
|
|
|
|
4.95
|
|
|
|
09/06/17
|
|
|
Paul M. Zaidins
|
|
|
4,000
|
|
|
|
8,000
|
|
|
|
—
|
|
|
|
4.95
|
|
|
|
09/06/17
|
|
|
Allen D. Tilley
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
10
Pension
Benefits
The Company’s pension plans for salaried employees
(U.S. and Canadian) provide for an annual pension upon
normal retirement computed under a career average formula,
presently equal to 2% of an employee’s eligible lifetime
earnings, which includes salaries, commissions and bonuses. The
following table sets forth certain benefits information
applicable to the Company’s named executive officers under
the Company’s pension plans. See Note 8 to the
Company’s consolidated financial statements (under
Item 8 of the Company’s Annual Report on
Form 10-K)
for additional information about the Company’s decision, in
May 2005, to freeze its obligations under the defined benefit
plan for United States employees such that after July 15,
2006 no benefits will accrue under this plan.
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Present Value of
|
|
|
|
|
|
|
|
|
|
|
Number of Years
|
|
|
Accumulated
|
|
|
Payments During
|
|
|
Name
|
|
Plan Name
|
|
|
Credited Service (#)
|
|
|
Benefit ($)
|
|
|
Last Fiscal Year
|
|
|
|
|
Edward F. Ruttenberg
|
|
|
U.S. Pension Plan
|
|
|
|
6.75
|
|
|
|
223,128
|
|
|
|
—
|
|
|
Paul M. Zaidins
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
Allen D. Tilley
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
(1) |
|
Pension benefit amounts listed in the table are not subject to
deduction for Social Security benefits. |
Effective February 1, 1999, the Company established a
401(K) Plan under which it matches employee contributions at the
rate of $.10 per $1.00 of employee contributions up to 10% of
employee’s wages.
AUDIT
COMMITTEE REPORT
The Audit Committee oversees the Company’s financial
reporting process on behalf of the Board of Directors.
Management has the primary responsibility for the financial
statements and the reporting process, including the systems of
internal controls. In fulfilling its oversight responsibilities,
the Audit Committee reviewed the audited financial statements in
the Company’s Annual Report on
Form 10-K
for 2007 with management, including a discussion of the quality,
not just the acceptability, of the accounting principles, the
reasonableness of significant judgments and the clarity of
disclosures in the financial statements.
The Audit Committee reviewed with Travis Wolff, the independent
registered public accounting firm responsible for expressing its
opinion on the conformity of those audited financial statements
with U.S. generally accepted accounting principles, its
judgments as to the quality, not just the acceptability, of the
Company’s accounting principles and such other matters as
are required to be discussed with the Audit Committee under
standards of the Public Company Accounting Oversight Board
(United States). In addition, the Audit Committee received the
written disclosures and the letter from Travis Wolff required by
Independence Standards Board Standard No. 1 (Independence
Standards Board Standard No. 1, Independence Discussions
with Audit Committees), and discussed with Travis Wolff its
independence from management and the Company.
The Audit Committee discussed with Travis Wolff the overall
scope and plans for its audit. The Audit Committee meets with
the Company’s independent registered public accounting
firm, without management present, to discuss the results of its
examination, its evaluation of the Company’s internal
controls, and the overall quality of the Company’s
financial reporting. The Audit Committee held four such meetings
during 2007.
In reliance on the reviews and discussions referenced above, the
Audit Committee recommended to the Board of Directors (and the
Board of Directors has approved) that the audited financial
statements be included in the Annual Report on
Form 10-K
for the year ended December 31, 2007 for filing with the
SEC.
THE AUDIT COMMITTEE
Mary A. Stanford, Chairperson
Anthony B. Johnston
James T. Vanasek
11
INDEPENDENT
REGISTERED PUBLIC ACCOUNTANTS
The Audit Committee has selected Travis Wolff as the independent
accountants of the Company for the fiscal year ending
December 31, 2008. Representatives of Travis Wolff are
expected to be present at the Annual Meeting and are expected to
be available to respond to questions. They will also be afforded
an opportunity to make a statement if they desire to do so.
Previously, the Audit Committee of the Board of Directors of the
Company appointed Travis Wolff as the independent registered
public accounting firm to audit the financial statements of the
Company and its subsidiaries for the fiscal years ended
December 31, 2007, 2006 and 2005.
The following table presents approximate aggregate fees and
other expenses for professional services rendered by Travis
Wolff for the audit of the Company’s annual financial
statements for the years ended December 31, 2007 and 2006
and fees and other expenses for other services rendered during
those periods.
| |
|
|
|
|
|
|
|
|
|
|
|
2007
|
|
|
2006
|
|
|
|
|
Audit fees
|
|
$
|
269,000
|
|
|
$
|
210,000
|
|
|
Audit-related fees
|
|
|
36,000
|
|
|
|
—
|
|
|
Tax fees
|
|
|
69,000
|
|
|
|
30,000
|
|
|
All other fees
|
|
|
—
|
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
$
|
374,000
|
|
|
$
|
240,000
|
|
|
|
|
|
|
|
|
|
|
|
Audit
Fees
Audit fees in 2007 and 2006 relate to services rendered in
connection with the audit of the Company’s consolidated
financial statements.
Audit-Related
Fees
Audit-related fees in 2007 and 2006 include fees for assurance
and related services that are reasonably related to the
performance of the audit or review of the Company’s
financial statements and that are not reported under the caption
“Audit Fees” above. Audit-related fees in 2007 relate
to services rendered in connection with the audits of the
Company’s employee benefit plans.
Tax
Fees
Tax fees in 2007 and 2006 include fees for services with respect
to tax compliance, tax advice and tax planning.
Other
Fees
There were no other fees in 2007 or 2006.
Pre-Approval
Policies and Procedures
The Audit Committee considered whether the provision of all of
the services described above were compatible with the
Company’s policies and maintaining the auditor’s
independence, and has determined that such services for 2007 and
2006 were compatible with the Company’s policies and
maintaining the auditor’s independence. All services
described above were pre-approved by the Audit Committee.
12
SECURITY
OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT
AND RELATED STOCKHOLDER MATTERS
The table below sets forth certain information regarding the
beneficial ownership, as of August 8, 2008, of the
Company’s Common Stock by (i) all persons or groups
known by the Company to be the owner of record or beneficially
of more than 5% of our outstanding Common Stock, (ii) each
director of the Company, (iii) each of our named executive
officers (identified above under the heading “Summary
Compensation Table” in Item 11) and (iv) all
of our directors and executive officers as a group. Except as
otherwise indicated, each stockholder identified in the table
possesses sole voting and investment power with respect to the
shares. Unless otherwise noted, each owner’s mailing
address is
c/o American
Locker Group Incorporated, 815 Main Street, Grapevine, TX 76051.
| |
|
|
|
|
|
|
|
|
|
|
|
Amount and
|
|
|
|
|
|
|
|
Nature of
|
|
|
|
|
|
|
|
Beneficial
|
|
|
Percent of
|
|
|
Name and Address of Beneficial Owner
|
|
Ownership(1)
|
|
|
Class(2)
|
|
|
|
|
VN Capital Fund I, L.P.(3)
198 Broadway, Suite 406,
New York, New York 10038
|
|
|
121,508
|
|
|
|
7.7
|
%
|
|
Santa Monica Partners, L.P.(4)
1865 Palmer Avenue,
Larchmont, New York 10538
|
|
|
121,478
|
|
|
|
7.7
|
%
|
|
Paul B. Luber
|
|
|
84,227
|
|
|
|
5.4
|
%
|
|
704 Tenth Avenue
|
|
|
|
|
|
|
|
|
|
Grafton, Wisconsin 53024
|
|
|
|
|
|
|
|
|
|
Edward F. Ruttenberg(5)
|
|
|
80,841
|
|
|
|
5.2
|
%
|
|
Paul M. Zaidins(6)
|
|
|
4,000
|
|
|
|
|
*
|
|
Craig R. Frank
|
|
|
1,150
|
|
|
|
|
*
|
|
John E. Harris
|
|
|
6,644
|
|
|
|
|
*
|
|
Anthony B. Johnston
|
|
|
1,000
|
|
|
|
|
*
|
|
Mary A. Stanford
|
|
|
3,644
|
|
|
|
|
*
|
|
Allen D. Tilley
|
|
|
6,000
|
|
|
|
|
*
|
|
James T. Vanasek(7)
|
|
|
123,152
|
|
|
|
7.9
|
%
|
|
All directors and executive officers as a group
(8 persons)(8)
|
|
|
226,431
|
|
|
|
14.4
|
%
|
|
|
|
|
* |
|
Less than 1% |
| |
|
(1) |
|
Beneficial ownership has been determined in accordance with
Rule 13d-3
under the Securities Exchange Act of 1934 and, unless otherwise
indicated, represents securities for which the beneficial owner
has sole voting and investment power. Any securities held in the
name of, and under, the voting and investment power of a spouse
of an executive officer or director have been excluded. |
| |
|
(2) |
|
Calculated based on 1,568,516 shares of Common Stock
outstanding on August 8, 2008, plus, for each person or
group, any securities that person or group has the right to
acquire within 60 days pursuant to options, warrants,
conversion privileges or other rights. |
| |
|
(3) |
|
The general partners of VN Capital Fund I, L.P. are VN
Capital Management, LLC and Joinville Capital Management, LLC.
VN Capital Management, LLC and Joinville Capital Management, LLC
are Delaware limited liability companies formed to be the
general partners of VN Capital Fund I, L.P. James T.
Vanasek, a member of the Company’s board of directors, and
Patrick Donnell Noone are the Managing Members of VN Capital
Management, LLC and Joinville Capital Management, LLC. |
| |
|
(4) |
|
The general partner of Santa Monica Partners, L.P. is SMP Asset
Management LLC. Lawrence J. Goldstein is the President and sole
owner of SMP Asset Management, and may be deemed to beneficially
own these shares. Mr. Goldstein disclaims beneficial
ownership of these shares except to the extent of his pecuniary
interest therein. The amount listed does not include
4,288 shares of Common Stock owned directly by
Mr. Goldstein and 5,600 shares of Common Stock owned
by Lawrence J. Goldstein IRA account (shares were rolled over
from the L.J. Goldstein Company Incorporated Pension Plan). |
13
|
|
|
|
(5) |
|
Includes 25,000 shares of Common Stock that
Mr. Ruttenberg has the right to acquire under stock options
at an exercise price of $7.25 (10,000 shares), $6.50
(5,000 shares) and $8.875 (10,000 shares). Also
includes 5,332 shares of Common Stock held by Rollform of
Jamestown, Inc., a company in which Mr. Ruttenberg and his
immediate family own a 97% interest. |
| |
|
(6) |
|
Includes 4,000 shares of Common Stock that Mr. Zaidins
has the right to acquire under stock options at an exercise
price of $4.95. |
| |
|
(7) |
|
Includes 1,644 shares of Common Stock held directly in
Mr. Vanasek’s name and 121,508 shares of Common
Stock held by VN Capital Management, LLC and Joinville Capital
Management, LLC, of which Mr. Vanasek is a Principal, with
respect to which Mr. Vanasek disclaims beneficial ownership
except to the extent of his pecuniary interest, if any. |
| |
|
(8) |
|
Includes 29,000 shares of Common Stock that may be acquired
by the persons included in this group within 60 days
pursuant to options, warrants, conversion privileges or other
rights. Please see notes (5) and (6) above. |
SECTION 16(a)
BENEFICIAL OWNERSHIP
REPORTING COMPLIANCE
Based solely upon the Company’s review of the reports and
representations provided to it by persons required to file
reports under Section 16(a) of the Securities Exchange Act
of 1934 (the “Exchange Act”), the Company believes
that all of the Section 16(a) filing requirements
applicable to the Company’s reporting officers and
directors were properly and timely satisfied during the fiscal
year ended December 31, 2007.
ADDITIONAL
INFORMATION
Stockholder
Proposals for Next Annual Meeting
The Company currently intends to hold its next annual meeting in
May 2009. Subject to
Rule 14a-8
of the Exchange Act, any stockholders who desire to submit a
proposal (a
“Rule 14a-8
Proposal”) for inclusion in the Company’s proxy
statement may submit a
Rule 14a-8
Proposal to the Company at its principal executive offices no
later than (a reasonable time) before March 15, 2009, the
date the Company currently expects to begin printing and mailing
its proxy materials. Only those
Rule 14a-8
Proposals that are timely received by us and are proper for
stockholder action (and otherwise proper) will be included in
the Company’s proxy materials. Proposals received after
this date will be included in the Company’s proxy materials
or presented at the annual meeting only at the discretion of the
Board of Directors.
Written requests for inclusion of any stockholder proposal
should be addressed to Corporate Secretary, American Locker
Group Incorporated, 815 South Main Street, Grapevine, Texas
76051. The Company suggests that any such proposal be sent by
certified mail, return receipt requested.
The Board of Directors will consider any nominee recommended by
stockholders for election at the annual meeting of the
stockholders to be held following the fiscal year ending
December 31, 2007 if that nomination is submitted in
writing, in accordance with the Company’s Bylaws, to the
Corporate Secretary at the address in the preceding paragraph.
14
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 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 Company’s Annual Report on
Form 10-K
for the fiscal year ended December 31, 2007 is being mailed
to all stockholders of record as of the Record Date concurrently
with the mailing of this Proxy Statement. The Annual Report on
Form 10-K,
which includes audited financial statements, does not form any
part of the material for the solicitation of proxies.
The Board of Directors invites you to attend the Annual Meeting
in person. Whether or not you expect to attend the Annual
Meeting in person, please sign, date and return the enclosed
proxy card promptly in the enclosed envelope, so that your
shares will be represented at the Annual Meeting.
By Order of the Board of Directors,
John E. Harris
Non-Executive Chairman
August 18, 2008
15

| PROXY
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF AMERICAN LOCKER GROUP INCORPORATED
for the September 24, 2008 Annual Meeting of Stockholders and any postponement(s) or adjournment(s)
thereof
The undersigned hereby: (a) acknowledges receipt of the Notice of the Annual Meeting of the
stockholders of American Locker Group Incorporated to be held on September 24, 2008 (the “Annual
Meeting”), and the associated Proxy Statement; (b) appoints John E. Harris and Paul M. Zaidins, or
either of them, as proxy, with the power to appoint a substitute; (c) authorizes each proxy to
represent and vote, as designated below, al of the shares of Common Stock of the Company, held of
record by the undersigned at the close of business on August 15, 2008, at the Annual Meeting and at
any postponement(s) or adjournment(s) thereof; and (d) revokes any proxies previously given.
(Continued, and to be marked, dated and signed, on the other side)
Address Change/Comments (Mark the corresponding box on the reverse side)
FOLD AND DETACH HERE |

| Mark Here for Address Change or Comments
PLEASE SEE REVERSE SIDE
FOR ALL NOMINEES
(except as marked to the contrary below)
WITHHOLD FROM ALL NOMINEES
1. The Board of Directors recommends a vote FOR the following as directors of the Company to serve
until the Annual Meeting of Stockholders following the 2008 fiscal year and until their successors
shall be duly elected and qualified.
FOR AGAINST ABSTAIN
2. The Board of Directors recommends a vote FOR ratification of the appointment of Travis, Wolff &
Company, L.L.P. as the independent auditors for the Company for the fiscal year ending December 31, 2008.
01 Edward F. Ruttenberg, 02 Craig R. Frank, 03 John E. Harris, 04 Mary A. Stanford,
05 James T. Vanasek, 06 Anthony B. Johnston and 07 Allen E. Tilley
(INSTRUCTIONS: To withhold authority to vote for any nominee, write that nominee’s name in the space provided below.)
This Proxy Card, when properly executed, will be voted in the manner directed herein by the
undersigned stockholder(s). If no direction is made, the Proxy will be voted FOR the proposals set forth above.
Please sign, date, and return this Proxy as promptly as possible in the envelope provided:
Dated, 2008
Signature Signature NOTE: Please sign as name appears hereon. Joint owners should each sign. When
signing as attorney, executor, administrator, trustee or guardian, please give full title as such.
FOLD AND DETACH HERE
Choose MLinkSM for fast, easy and secure 24/7 online access to your future proxy materials,
investment plan statements, tax documents and more. Simply log on to Investor ServiceDirect® at
www.bnymellon.com/shareowner/isd where step-by-step instructions will prompt you through enrollment. |