UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549



SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
(Amendment No.  )



Filed by the Registrantx
Filed by a Party other than the Registranto

Check the appropriate box:

oPreliminary Proxy Statement
oConfidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
xDefinitive Proxy Statement
oDefinitive Additional Materials
oSoliciting Material under Rule 14a-12

THE JOINT CORP.

(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):

xNo fee required.

oFee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

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

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

(4)Proposed maximum aggregate value of transaction:

(5)Total fee paid:

oFee paid previously with preliminary materials.

oCheck 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:


 

TABLE OF CONTENTS

 

[GRAPHIC MISSING]

 

 

 

 

16767 N. Perimeter Drive, Suite 240

Scottsdale, AZ 85260

NOTICE OF 20162019 ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON MAY 4, 2016

31, 2019

Dear Stockholder:

You are cordially invited to attend our 20162019 Annual Meeting of Stockholders (the “Annual Meeting”) to be held on Wednesday,Friday, May 4, 201631, 2019 at 10:00 a.m. Mountain Standard Time at 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260.

At the Annual Meeting, you will be asked to consider and vote on the following matters:items:

the election to the Board of the 8 nominees for director named in this proxy statement,
ratification of the appointment of EKS&H LLLP as our independent registered public accounting firm for 2016, and
any other matter that properly comes before the meeting.

·the election to the Board of the 7 nominees for director named in this proxy statement,
·ratification of the appointment of Plante & Moran, PLLC as our independent registered public accounting firm for the year ending December 31, 2019, and
·any other matter that properly comes before the meeting.

Only stockholders of record at the close of business on the record date of April 1, 201618, 2019 are entitled to vote at the Annual Meeting.

If you need directions to the meeting, please call Investor Relations at (480) 245-5960 (Select Option 7).245-5960.

For the convenience of our stockholders of record who do not plan to attend the Annual Meeting in person but who want their shares voted, we have enclosed a proxy card. If you do not plan to attend the Annual Meeting, please complete and return the proxy card in the envelope provided, or go towww.cstproxy.com/thejoint/20162019and follow the instructions. If you return your proxy card and later decide to attend the Annual Meeting in person, or if for any other reason you want to revoke your proxy, you may do so at any time before your proxy is voted. If you hold your shares through a broker, bank, or other nominee, please see the instructions in the General Information section on how to vote your shares, either by written instruction or in person at the meeting.

By Order of the Board of Directors,
[GRAPHIC MISSING]

 

Craig Colmar

Secretary

Scottsdale, Arizona

April 14, 201626, 2019


 

Table of Contents
Page
PROXY SUMMARY INFORMATION1
PROXY STATEMENT2
EXPLANATORY NOTE2
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT2
ELECTION OF DIRECTORS4
Nominees for Director4
Outgoing Directors10
Director Qualifications10
Committees of the Board12
Compensation Committee12
Audit Committee12
Nominating and Governance Committee12
Committee Charters14
Committee Members and Meetings14
Director Compensation15
CORPORATE GOVERNANCE16
Executive Sessions of the Board16
Board Evaluation16
Related Party Transactions16
Communications with the Board16
Risk Oversight16
Leadership Structure of the Board of Directors17
Stock Ownership Guidelines17
AUDIT COMMITTEE REPORT18
Executive Officers19
EXECUTIVE COMPENSATION20
Summary Compensation Table20
Employment Agreements and Change in Control Arrangements21
Outstanding Equity Awards at 2018 Year-End23
Equity Compensation Plan Information24
RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTING FIRM25
Audit Fees25
Audit-Related Fees25
Tax Fees25
All Other Fees25
GENERAL INFORMATION26
ANNUAL REPORT29
HOUSEHOLDING OF PROXY MATERIALS29
OTHER MATTERS29
STOCKHOLDER PROPOSALS FOR THE 2020 ANNUAL MEETIN30
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE30

TABLE OF CONTENTSTable of Contents

SUMMARY INFORMATION

This summary highlights information contained elsewhere in this proxy statement. It does not contain all information that you should consider, and you should read the entire proxy statement carefully before voting.

Annual Meeting of Stockholders

Time and Date:

Wednesday,Friday, May 4, 201631, 2019 at 10:00 a.m. Mountain Standard Time

Place:

Place:16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260

Record Date:

April 1, 201618, 2019

Voting:

Voting:Stockholders as of the record date are entitled to vote.

Meeting Agenda

Items of Business and Voting Recommendations

Agenda ItemBoard RecommendationPage
Election of 8 directorsFOR EACH NOMINEE7
Ratification of the appointment of EKS&H LLLP as our independent registered public accounting firm for 2016FOR20

   Board  
Agenda Item Recommendation Page
1.Election of 7 directors FOR EACH NOMINEE 4
2.Ratification of the appointment of Plante & Moran, PLLC as our independent registered public accounting firm for 2018 FOR 25

Board Nominees

The following table provides summary information about the nominees for director. Each director is elected by a majority of votes cast.

Nominee Age 

Director

Since

 Principal Occupation Committees
Matthew E. Rubel  61   2017  

Lead Director; current director of TreeHouse Foods, Inc.; Chairman, Mid Ocean Partners Private Equity Consumer Group; former President and CEO of Varsity Brands, Inc.; former Chairman and CEO of Collective Brands, Inc.; and Cole Haan, Inc.; former Senior Advisor with Roark Capital Group and TPG Capital, L.P.

 

 • Compensation
• Nominating and Governance
James H. Amos, Jr.  73   2015  

Current Chairman of the advisory board of APFI, Procter and Gamble’s franchising initiatives; former Chairman and Chief Executive Officer of Mail Boxes, Etc.; former Chairman of the International Franchise Association

 

 • Nominating and Governance (Chair)
Ronald V. DaVella  61   2014  

Former audit partner with Deloitte & Touche LLP; Executive Vice President of Finance, The Alkaline Water Company; former Chief Financial Officer of Nanoflex Power Corporation and Amazing Lash Studio LLC

 

 • Audit (Chair)
• Nominating and Governance
Suzanne M. Decker  57   2017  

Chief Human Resources Officer for Aspen Dental Management, Inc.

 

 • Compensation
Peter D. Holt  60   2016  

President and Chief Executive Officer, The Joint Corp.

 

  
Abe Hong  47   2018  

Executive Vice President & Chief Information Officer at Discount Tire Company

 

 • Audit
Glenn J. Krevlin  59   —    

Former Founder, Managing Partner, Principal and Portfolio Manager of Glenhill Capital Advisors LLC

 

  

    
Nominee Age Director
Since
 Principal Occupation Committees
John B. Richards 67 2014 Chief Executive Officer, The Joint Corp.   
Richard A. Kerley 65 2016 Lead Director, former chief financial officer of Peter Piper, Inc. and of Fender Musical Instruments Corporation 

Audit

 

•  

Compensation

James Amos 69 2015 Former chairman and chief executive officer of Mail Boxes, Etc.; former chairman of the International Franchise Association; currently chairman of the board of APFI, Procter and Gamble’s franchising initiatives 

Compensation

 

•  

Nominating and Governance (Chair)
  

Craig P. Colmar 63 2010 Partner with Johnson and Colmar   
Steven P. Colmar 60 2010 President of Business Ventures Corp.   
Ronald V. DaVella 58 2015 Former audit partner with Deloitte & Touche LLP 

Audit (Chair)

 

•  

Compensation

 

•  

Nominating and Governance

William R. Fields 66 2015 Chairman of Fields Texas Limited LLC and Four Corners Sourcing International; managing partner of Strategic Brands LLC.; former president of Wal-Mart Stores Division and executive vice president of Wal-Mart Stores, Inc. 

Audit

 

•  

Compensation (Chair)
  
  

Bret Sanders 49 2015 Director of Equity Trading, Sanders Morris Harris Inc. 

Audit

 

•  

Nominating and Governance

i


1

TABLE OF CONTENTS

Table of Contents

Page
PROXY STATEMENT1
EXPLANATORY NOTE1
GENERAL INFORMATION1
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT5
ELECTION OF DIRECTORS7
Nominees for Director7
Director Qualifications9
Committees of the Board9
Compensation Committee9
Audit Committee9
Nominating and Governance Committee10
Committee Charters10
Committee Members and Meetings10
Director Compensation11
CORPORATE GOVERNANCE12
Executive Sessions of the Board12
Board Evaluation12
Related Party Transactions12
Communications with the Board12
Risk Oversight12
Leadership Structure of the Board of Directors13
AUDIT COMMITTEE REPORT14
Executive Officers15
EXECUTIVE COMPENSATION16
Summary Compensation Table16
Employment Agreements and Change in Control Arrangements16
RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTING FIRM20
Audit Fees20
Audit-Related Fees20
Tax Fees20
All Other Fees20
ANNUAL REPORT21
HOUSEHOLDING OF PROXY MATERIALS21
OTHER MATTERS21
STOCKHOLDER PROPOSALS FOR THE 2015 ANNUAL MEETING21
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE21

ii


TABLE OF CONTENTS

[GRAPHIC MISSING]

16767 N. Perimeter Drive, Suite 240

Scottsdale, AZ 85260

PROXY STATEMENT

2016

2019 Annual Meeting of Stockholders
To Be Held on May 4, 2016

31, 2019

EXPLANATORY NOTE

We are a “smaller reporting company” under Item 10 of Regulation S-K promulgated under the Securities Exchange Act of 1934 and have elected to comply with certain of the requirements applicable to smaller reporting companies in connection with this proxy statement.

We are also an “emerging growth company” under applicable federal securities laws and therefore permitted to take advantage of certain reduced public company reporting requirements. As an emerging growth company, we provide in this proxy statement the scaled disclosure permitted under the Jumpstart Our Business Startups Act of 2012, or the JOBS Act. In addition, as an emerging growth company, we are not required to conduct votes seeking approval, on an advisory basis, of the compensation of our named executive officers or the frequency with which such votes must be conducted. We may take advantage of these provisions until we are no longer an emerging growth company. We will remain an emerging growth company until the earlier of (1) the last day of the fiscal year (a) following the fifth anniversary of the completion of our initial public offering (b)or, if earlier, (a) the last day of the first fiscal year in which we have total annual gross revenue of at least $1.0$1.07 billion, or (c) in which(b) the date that we are deemed to be a large accelerated filer, which means the market value of our common stock that is held by non-affiliates exceeds $700 million as of the last business day of our prior second fiscal quarter, or (2)(c) the date on which we have issued more than $1.0 billion in non-convertible debt during the prior three-year period. We may choose to take advantage of some but not all of these reduced disclosure requirements.

In this proxy statement, “we,” “us,” “our” and the “Company” all refer to The Joint Corp.

GENERAL INFORMATION

Why did I receive this proxy statement and other materials?

The Board of Directors of The Joint Corp. is soliciting proxies to vote shares of our stock at the 2016 Annual Meeting of Stockholders (the “Annual Meeting”) to be held on Wednesday, May 4, 2016 at 10:00 a.m. Mountain Standard Time at our executive offices located at 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260.

This proxy statement and our annual report to stockholders (which includes a copy of our Annual Report on Form 10-K for the year ended December 31, 2015), were first made available to stockholders on April 14, 2016. Although both are made available together, our annual report to stockholders is not part of this proxy statement.

What will stockholders vote on at the Annual Meeting?

Stockholders will vote on the following matters at the Annual Meeting:

the election to the Board of the 8 nominees for director named in this proxy statement (Item 1),


TABLE OF CONTENTS

ratification of the appointment of EKS&H LLLP as our independent registered public accounting firm for 2016 (Item 2), and
any other matter that properly comes before the meeting.

What are the Board’s voting recommendations?

The Board recommends that you vote your shares:

FOR each of the 8 nominees for election to the Board (Item 1), and
FOR ratification of the appointment of EKS&H LLLP as our independent registered public accounting firm for 2016 (Item 2).

Who may vote at the Annual Meeting?

Only stockholders of record as of the close of business on April 1, 2016 are entitled to vote at the Annual Meeting. Each outstanding share of common stock as of the record date is entitled to one vote on all matters that come before the meeting. There is no cumulative voting.

As of the record date of April 1, 2016, there were 12,599,943 shares of our common stock issued and outstanding.

What is the difference between a stockholder of record and a beneficial owner of shares held in street name?

If your shares are registered directly in your name with our stock registrar and transfer agent, Continental Stock Transfer and Trust Company, you are considered the stockholder of record for those shares and have the right to vote those shares directly. You may vote in person at the Annual Meeting or by proxy.

If your shares are held in an account at a brokerage firm, bank or other nominee (for convenient reference, a “broker”), you are considered the beneficial owner of those shares, which are said to be held in “street name,” and the broker is considered the stockholder of record for voting purposes. As the beneficial owner, you cannot vote the shares in your account directly, but you have the right to instruct the broker how to vote them.

As a beneficial owner, you are invited to attend the Annual Meeting, but because you are not a stockholder of record, you may not vote your shares at the Annual Meeting unless you obtain a valid proxy from your broker.

If I am a stockholder of record, how do I vote?

You may vote by proxy by completing and signing the proxy card included in the materials and returning it in the postage-paid envelope provided (which must be received before those voting facilities are closed at 7:00 p.m. Eastern Daylight Time on May 3, 2016) or you may vote in person at the Annual Meeting.

If I am a beneficial owner of shares held in street name, how do I instruct my broker how to vote?

If you are a beneficial owner of our stock, you may instruct your broker how to vote by following the instructions in the notice provided to you by your broker.

What happens if I am a stockholder of record and sign and return the proxy card but do not make any voting choices?

The proxy holders (the persons named as proxies) will vote your shares in accordance with the Board’s voting recommendations for Items 1 and 2. See “What are the Board’s voting recommendations?” above.

We do not expect that any other matters will properly come before the Annual Meeting. If, however, any other matters do come before the meeting, the proxy holders will vote your shares in accordance with their judgment.

What happens if I am a beneficial owner of shares held in street name and do not give voting instructions to my broker?

Under the stock exchange and other rules governing brokers who are voting shares held in street name, brokers have authority to vote those shares at their discretion on routine matters but may not vote those shares on non-routine matters.


TABLE OF CONTENTS

A “broker non-vote” occurs when your broker returns a proxy card for your shares held in street name but does not vote on a particular matter because (i) the broker has not received voting instructions from you and (ii) the broker does not have authority to vote on the matter without instructions because the matter is of a non-routine nature.

Which items to be voted on at the Annual Meeting are “routine” and which are “non-routine”?

The ratification of the appointment of our independent registered public accounting firm (Item 2) is considered a routine matter under the relevant rules. The election to the Board of the 7 nominees for director (Item 1) is considered a non-routine matter.

What is the quorum required for the Annual Meeting?

Holders of a majority of our outstanding shares entitled to vote at the Annual Meeting who are present in person or represented by proxy will constitute a quorum to conduct business at the meeting.

If you are a stockholder of record and vote your shares by proxy, your shares will be counted for purposes of determining whether a quorum is present even if your voting choice is to abstain. Similarly, if you are a beneficial owner of shares held in street name and do not give voting instructions to your broker, your shares will be counted for purposes of determining whether a quorum is present if your broker votes your shares on any routine matter.

What are my choices in voting on the matters to be voted on at the Annual Meeting?

On Item 1 (the election of directors), you may vote “For” or “Against” each individual nominee or “Abstain” from voting on the nominee’s election.

On Item 2 (ratification of the appointment of our independent registered public accounting firm) you may vote “For” or “Against” the proposal or “Abstain” from voting on the proposal.

What are the voting requirements to approve the matters to be voted on at the Annual Meeting?

Item 1 (election of directors): Each nominee for election as a director must receive more “For” votes than “Against” votes in order to be elected as a director. Abstentions and broker non-votes will not have any effect on the voting.
Item 2 (ratification of the appointment of our independent registered public accounting firm): This proposal requires for approval the affirmative vote of a majority of the shares present in person or represented by proxy and entitled to vote. Abstentions and broker non-votes will have the same effect as a vote “Against.”

Can I change my vote after I have voted?

If you are a stockholder of record, you may change your vote by returning a new, properly completed proxy card bearing a later date than the date of your original proxy card (before those voting facilities are closed at 7:00 p.m. Eastern Daylight Time on May 3, 2016).

In addition, you may revoke your proxy by attending the Annual Meeting in person and requesting to vote. Attendance at the meeting in person will not, by itself, revoke your proxy. You may also revoke your proxy any time before the final vote at the Annual Meeting by filing a signed notice of revocation with the Secretary of the Company at 16767 N. Perimeter Drive, Suite 240, Scottsdale, AZ 85260.

If you are a beneficial owner of shares held in street name, you may submit new voting instructions to your broker as indicated in the notice provided to you by your broker.

How can I find out the voting results of the Annual Meeting?

The preliminary voting results will be announced at the Annual Meeting. The final voting results will be tallied by the inspector of elections and reported in a current report on Form 8-K, which we will file with the SEC within four business days following the Annual Meeting.

Who is paying for the cost of this proxy solicitation?

We will bear the cost of this proxy solicitation. Some of our officers and employees may solicit proxies by personal conversations, telephone, regular mail or email, but they will not receive any additional


TABLE OF CONTENTS

compensation for doing so. We will reimburse brokers and others for their reasonable charges and expenses in forwarding our proxy materials to stockholders who are beneficial owners of shares of our stock.

How can I attend the Annual Meeting?

We encourage our stockholders to attend the Annual Meeting. The Annual Meeting will be held on Wednesday, May 4, 2016 at 10:00 a.m. Mountain Standard Time, at 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260. If you need directions to the meeting, please call Investor Relations at (480) 245-5960 (Select Option 7).


TABLE OF CONTENTS

SECURITY OWNERSHIP OF CERTAIN
BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth information regarding beneficial ownership of our common stock outstanding as of April 1, 201618, 2019 by:

each person, or group of affiliated persons, known by us to beneficially own more than 5% of our common stock;
each of our directors;
each of our named executive officers; and
all of our directors and executive officers as a group.

·each person, or group of affiliated persons, known by us to beneficially own more than 5% of our common stock;
·each of our directors;
·each of our named executive officers; and
·all of our directors and executive officers as a group.

The percentage ownership information shown in the table is based upon 12,599,94313,785,334 shares of common stock outstanding as of April 1, 2016.18, 2019.

Unless otherwise indicated, the persons or entities identified in this table have sole voting and investment power with respect to all shares shown as beneficially owned by them, subject to applicable community property laws.

2

Table of Contents

Except as otherwise noted below, the address for each person or entity listed in the table is c/o The Joint Corp., 16767 N. Perimeter Drive, Suite 240, Scottsdale, AZ, 85260.

  
 Number of
Shares
Beneficially
Owned
 Percentage of
Shares
Named Executive Officers. Other Executive Officers, Directors and Director Nomineess
          
John B. Richards(1)  304,076   2.4
David Orwasher(2)  224,570   1.8
Francis T. Joyce(3)  39,609   
Richard A. Kerley  900   
Craig P. Colmar(4)  529,101   4.3
Steven P. Colmar(5)  594,274   4.9
Ronald V. DaVella(6)  38,000   
William R. Fields(7)  35,000   
James Amos  5,000   
Bret Sanders(8)  23,000   
Named executive officers and directors as a group (10 persons)  1,793,530   14.6
5% Stockholders
          
Glenn J. Krevlin(9)  1,926,565   15.7
Pinnacle Summer Investments, Inc.(10)  1,853,228   15.1
Dr. Fred Gerretzen(11)  941,556   7.4
John Leonesio(12)  753,630   6.2

   Number of Shares Beneficially Owned   Percentage of Shares
Named Executive Officers. Other Executive Officers, Directors and Director Nominees       
Matthew E. Rubel(1)  21,952   *
James H. Amos, Jr.(2)  77,847   *
Ronald V. DaVella(3)  50,797   *
Suzanne M. Decker(4)  15,452   *
Peter D. Holt(5)  180,968   1.3%
Abe Hong(6)  5,502   *
Richard A. Kerley(7)  40,787   *
Glenn J. Krevlin(8)  403,722   2.9%
Jake Singleton(9)  43,396   *
Named executive officers and directors as a group (9 persons)  840,423   6.1%
5% Stockholders       
Bandera Partners LLC(10)  1,304,301   9.5%
Nantahala Capital Management, LLC(11)  1,128,693   8.2%

*       Less than 1% of our shares

(1)The shares shown as beneficially owned by Mr. RichardsRubel include shares of restricted stock that have vested or will vest within 60 days after April 1, 2016.18, 2019.
(2)The shares shown as beneficially owned by Mr. OrwasherAmos include shares of restricted stock that have vested or will vest within 60 days after April 1, 201618, 2019 and shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 1, 2016.18, 2019.
(3)The shares shown as beneficially owned by Mr. JoyceDaVella include shares of restricted stock that have vested or will vest within 60 days after April 1, 2016.
(4)The shares shown as beneficially owned by Mr. Craig Colmar include18, 2019 and shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 1, 2016.18, 2019.

TABLE OF CONTENTS

(4)The shares shown as beneficially owned by Ms. Decker include shares of restricted stock that have vested or will vest within 60 days after April 18, 2019.
(5)The shares shown as beneficially owned by Mr. Steven Colmar are held by The Austin Trust dated January 1, 2006,Holt include shares of which Mr. Colmar is the Trustee,restricted stock that have vested or will vest within 60 days after April 18, 2019 and include shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 1, 2016.18, 2019.
(6)The shares shown as beneficially owned by Mr. DaVellaHong include shares of restricted stock that have vested or will vest within 60 days after April 18, 2019.
(7)The shares shown as beneficially owned by Mr. Kerley include shares of restricted stock that have vested or will vest within 60 days after April 18, 2019 and shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 18, 2019.
(8)Based on Schedule 14N filed by The Austin Trust dated January 1, 2016.2006 (reporting person) on December 27, 2018, nonimating Glenn J. Krevlin (Nominee) for election to the Board of Directors. The Nominee may be deemed to beneficially own a total of 403,772 shares of Common Stock, including 398,434 shares of Common Stock owned directly by Glenn Krevlin Revocable Trust, of which the Nominee is the grantor, and 5,338 shares of Common Stock owned directly by Krevlin 2005 Gift Trust, of which the Nominee is the grantor. The shares of Common Stock owned by Glenn Krevlin Revocable Trust and Krevlin 2005 Gift Trust were acquired through in-kind distributions from affiliates of GCM in connection with the winding down of such funds.
(7)(9)The shares shown as beneficially owned by Mr. FieldsSingleton include shares of restricted stock that have vested or will vest within 60 days after April 18, 2019 and shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 1, 2016.18, 2019.
(8)(10)The shares shown as beneficially ownedBased on Schedule 13G filed by Mr. Sanders include shares of stock issuable under stock options that are exercisable or will become exercisable within 60 days after April 1, 2016.Bandera Partners LLC on May 22, 2018.
(9)(11)The shares shown as beneficially ownedBased on Schedule 13G filed by Mr. Krevlin include: (i) 1,387,283 shares owned by Glenhill Capital Overseas Master Fund, LP, (ii) 200,000 shares owned by Glenhill Concentrated Long Master Fund, LLC, (iii) 339,282 shares owned by Glenhill Long Fund, LP. Mr. Krevlin is managing member and control person of Glenhill Advisors, LLC, and is sole shareholder of Krevlin Management, Inc., which is managing member of Glenhill Capital Advisors, LLC, which is the investment manager of Glenhill Capital Overseas Master Fund, LP, Glenhill Concentrated Long Master Fund, LLC, and Glenhill Long Fund, LP, which collectively own the reported securities. Glenhill Advisors, LLC is the managing member of GlenhillNantahala Capital Management, LLC which is the managing member of Glenhill Concentrated Long Master Fund, LLC and Glenhill Long GP, LLC, and is sole shareholder of Glenhill Capital Overseas GP, Ltd., which is the general partner of Glenhill Capital Overseas Master Fund, LP. Glenhill Long GP, LLC is the general partner of Glenhill Long Fund LP. Mr. Krevlin’s address is 600 Fifth Avenue, 11th Floor, New York, NY 10020.on February 14, 2019.
(10)The shares shown as beneficially owned by Pinnacle Summer Investments, Inc. include shares formerly reported under The Edelman Financial Group, which formerly reported as Sanders Morris Harris Group, Inc.
(11)The shares shown as beneficially owned by Dr. Gerretzen include 534,000 treasury shares subject to a purchase option that is immediately exercisable. Dr. Gerretzen’s address is 3173 Laramie Drive, Atlanta, Georgia 30339.
(12)The shares shown as beneficially owned by Mr. Leonesio are held by LTLx2, LLC, a limited liability company of which Mr. Leonesio is the sole member.


3

TABLE OF CONTENTSTable of Contents

Item 1

ELECTION OF DIRECTORS

Our Board of Directors is currently composed of 87 directors. With the exception of John B. Richards,Peter D. Holt, our President and Chief Executive Officer, all of our directors are outside directors (i.e., directors who are neither officers nor employees of ours).

Our common stock is listed on The NASDAQ Capital Market, and accordingly, we have used the definition of “independence” of the NASDAQ Stock Market to determine whether our directors are deemed to be independent. Based on that definition, we have determined that, with the exception of John B. Richards,Peter D. Holt, our President and Chief Executive Officer, Craig P. Colmar and Steven P. Colmar, all of our directors (and director nominees) are independent.

Each director elected at the Annual Meeting will hold office until our annual meeting of stockholders in 20172020 or until his or her successor is elected and qualified.

All nominees for election as directors are incumbent directors.

The election of directors is uncontested.

Voting in Uncontested Director Election

Under our bylaws, each director shall be elected by the vote of a majority of the votes cast in an uncontested election (an election in which the number of nominees for election is the same as the number of directors to be elected). In other words, the nominee must receive more “for” votes than “against” votes, with abstentions and broker non-votes not having any effect on the voting.

If a nominee for election as a director is an incumbent director and the nominee is not re-elected, Delaware law provides that the director continues to serve as a “holdover” director until his successor is elected and qualified or until he or she resigns. Under our bylaws, if an incumbent director is not re-elected, the director shall tender his or her resignation to the board of directors. The Nominating and Governance Committee shall make a recommendation to the Board whether to accept or reject the director’s resignation or whether other action should be taken. The Board shall act on the Committee's recommendation and publicly disclose its decision and the rationale behind it within 90 days from the date of certification of the election results. The director who tendered his or her resignation shall not participate in the Committee’s deliberations (if he or she is a member of the Committee) or in the Board’s decision.

Nominees for Director

The following table provides information about the nominees for election as directors.

Nominee

 
Nominee

Position with the Company

 

Age

John B. RichardsChief Executive Officer and Director67
Richard A. KerleyMatthew E. Rubel Lead Director 6561
James H. Amos, Jr. Director 6973
Craig P. ColmarDirector63
Steven P. ColmarDirector60
Ronald V. DaVella Director 5861
William R. FieldsSuzanne M. Decker Director 6657
Bret SandersPeter D. HoltPresident, Chief Executive Officer and Director60
Abe Hong Director 4947
Glenn J. Krevlin*Stockholder-Proposed Director Nominee59

*Mr. Krevlin was nominated by stockholder The Austin Trust dated January 1, 2006, in accordance with the “proxy access” provisions in our bylaws relating to nominations of directors by stockholders. Steven P. Colmar is the trustee of The Austin Trust Dated January 1, 2006.

4

Table of Contents

5

Table of Contents

 

6

Table of Contents

 

7

Table of Contents

 

8

Table of Contents

 

9

Table of Contents

Outgoing Directors

John B. RichardsRichard A. Kerleyhas served as a director since January 2014 and became our Chief Executive Officer in July 2014. From September 2012 to January 2014, Mr. Richards was a consultant to the Joint. Mr. Richards has held a variety of leadership positions in the multi-unit retail industry. From 1987 to 1997, Mr. Richards2015. He served in a variety of capacities at Four Seasons Hotels, including executive vice president responsible for North American and European operations. From 1997 to 2001, he served as president of North American operations for Starbucks Coffee Company, during which time it expanded from 500 to 3,000 units. Mr. Richards was also Chief Executive Officer of Elizabeth Arden Red Door Salons from 2001 to 2006 and served as principal and managing director of the New England Consulting Group from 2007 to 2014. Mr. Richards serves as a member of the Board of Directors of Lifetime Fitness, Inc. (NYSE: LTM). He received a B.A. degree from Bucknell University and an M.B.A. degree from the Wharton School at the University of Pennsylvania.


TABLE OF CONTENTS

Richard A. Kerley was elected as a director in September 2015 and was elected as Lead Director infrom March 2016.2016 to March 2017. Mr. Kerley served as chief financial officer and member of the board of directors of Peter Piper, Inc., a privately-held pizza and entertainment restaurant chain. He joined Peter Piper in 2008 after serving as chief financial officer of Fender Musical Instruments Corporation, a privately-held manufacturer and wholesaler of musical instruments and equipment. Prior to that, Mr. Kerley spent over 30 years at Deloitte & Touche, most recently as audit partner on both public and private companies. He is currently a member of the board of directors of The Providence Service Corporation (NASDAQ: PRSC), an Arizona baseda Connecticut-based holding company that provides and manages multiplewhose subsidiaries provide high-quality, technology enabled healthcare and social services, comprised of non-emergency transportation services, human services, workforce development services and health assessment services in the United States and abroad.

James Amoswas elected as a director in September 2015. Mr. Amos is former chief executive officerabroad, and chairman of the board of Mail Boxes Etc. (MBE), now The UPS Store. He is past chairman of the International Franchise Association, an association representing franchising in the United States. He is currently chairman of the board of APFI, Procter and Gamble’s franchising initiatives. Mr. Amos received his AB in political science and history in 1968 from the University of Missouri-Columbia.

Craig P. Colmar is one of our founders and has served as a director and as our Secretary since March 2010. Mr. Colmar has been a partner at Johnson and Colmar, a law firm focusing on business, corporate finance and mergers and acquisitions for over 30 years. At Johnson and Colmar, he has represented clients in mergers and acquisitions and private and public debt and equity financings. In 1998, Mr. Colmar served as a member of the group responsible for the creation and public financing of Quanta Services,Cavco Industries, Inc., which is listed on the New York Stock Exchange; in 2006 Mr. Colmar was a co-founder and member of the group responsible for the creation and public offering of Digital Music Group, Inc., which, before its merger with Orchard Enterprises, was listed on NASDAQ; in 2007, Mr. Colmar was a co-founder and member of the group responsible for the creation and public offering of Trans-India Acquisition Corporation, a special purpose acquisition company which was listed on the American Stock Exchange and of which he served as an officer and director. Mr. Colmar is a director of Electronic Cigarettes International Group, Ltd. Mr. Colmar received a B.A. degree in economics from Northwestern University and a J.D. degree from Northwestern University School of Law.

Steven P. Colmar is one of our founders and has served as a director since March 2010. Since 1999, Mr. Colmar has served as president of Business Ventures Corp. (CVCO), a researchDelaware corporation, that designs and private equity firm. In 1998, Mr. Colmar served asproduces factory-built homes primarily distributed through a co-foundernetwork of independent and member of the group responsible for the creationCompany-owned retailers, planned community operators and public financing of Quanta Services, Inc., which is listed on the New York Stock Exchange; in 2006, Mr. Colmar was a co-founder and member of the group responsible for the creation and public offering of Digital Music Group, Inc., which, before its merger with Orchard Enterprises, was listed on NASDAQ; in 2007, Mr. Colmar was a co-founder and member of the group responsible for the creation and public offering of Trans-India Acquisition Corporation, a special purpose acquisition company which was listed on the American Stock Exchange. Mr. Colmar received a B.A. degree in marketing, management and communications from the University of Tulsa.

Ronald V. DaVella has served as a director since our initial public offering in 2014. Mr. DaVella currently serves as the Chief Financial Officer for Amazing Group, Inc, a holding company for Express Rolls, a quick serve organic sushi business, and other potential franchise concepts. Since August 2015 Mr. DaVella is a franchise owner with Amazing Lash Studio LLC. He is currently serving as the interim Chief Operating Officer for Amazing Lash Studio LLC which is controlled by Amazing Group Inc. Mr. DaVella was an audit partner with Deloitte & Touche LLP from June 1989 to July 2014. Prior to becoming a partner at Deloitte & Touche, Mr. DaVella served as an audit manager and staff accountant from August 1980 to June 1989.residential developers. He received a bachelor of science degreeBBA in accountingAccounting from, Queens College in 1979 and a master’s in business administration degree in finance from Pace University in 1985. Mr. DaVella is a certified public accountant in the State of Arizona. He has assisted his clients with mergers and acquisitions, operational and financial controls, internal and external reporting, financings and public offerings and filings with the SEC.Marshall University.

William R. Fields has served as a director since our initial public offering in 2014. He is currently Chairman of Fields Texas Limited LLC and Four Corners Sourcing International and is a managing partner of


TABLE OF CONTENTS

Strategic Brands LLC. Mr. Fields has held a variety of leadership positions in the retail industry, including serving as Chairman and Chief Executive Officer of Factory 2-U Stores, Inc. from 2002 to 2003, President and Chief Executive Officer of Hudson’s Bay Company from 1997 to 1999, and Chairman and Chief Executive Officer of Blockbuster Entertainment Group, a division of Viacom, Inc., from 1996 to 1997. Mr. Fields has also held numerous positions with Wal-Mart Stores, Inc., which he joined in 1971. He left Wal-Mart in March 1996 as President and Chief Executive Officer of Wal-Mart Stores Division and executive vice president of Wal-Mart Stores, Inc. During the past five years, Mr. Fields has served as a director of Lexmark International, Graphic Packaging Corporation (from 2005 to 2008), Sharper Image Corporation (from 2006 to 2008) and Electronic Cigarettes International Group, Ltd. (from 2012 to 2015).

Bret Sanders was elected to fill a vacancy on our board in April of 2015. Mr. Sanders has served since 1992 as Director of Equity Trading at Sanders Morris Harris Inc., member FINRA/SIPC, a Houston-based registered broker-dealer and investment advisor. He is also an owner and has served for 15 years as a member of the Board of Directors of Ryan-Sanders Baseball, Inc., Triple A affiliate of the Texas Rangers. In addition, he is a founder and has served for 6 years as a member of the Board of Directors of R Bank Texas. He received a B.A. in Political Science from the University of Houston in 1989.

With the exception of Craig P. Colmar and Steven P. Colmar, who are brothers, there are no family relationships among any of our directors or executive officers.

Director Qualifications

We believe that our 87 director nominees possess the experience, qualifications and skills that warrant their election as directors. Our directors have in common, among other qualities, a breadth of business experience, seasoned judgment and an insistence on looking beyond the next quarter or the next year in directing and supporting our management. From their service in management, on the boards of other public and private companies, and in counseling other companies and their directors, our directors also bring to us the insights that they gain from the operating policies, governance structures and growth dynamics of these other companies.

Our directors individually bring

The Board regularly reviews the skills, experience, and background that it believes are desirable to be represented on the Board.

10

Table of Contents

 

 

11

Table of Contents

The Board of Directors recommends that stockholders vote “FOR” each of the 7 nominees to the Board a wide range of experience, backgrounds and knowledge. Among other things that each of our directors brings: Mr. Richards brings a wealth of knowledge of multi-unit retailing, including his experience with Starbucks Coffee Company; Mr. Kerley brings experience in a wide range of businesses including multi-unit retail and franchising and financial expertise as a former CFO; Mr. Amos brings his significant experience in franchising and business development, including his experience with Mail Boxes, Etc. (now The UPS Store); Craig Colmar brings his education and business experience including his experience in corporate governance and mergers and acquisitions; Steve Colmar brings his business experience in corporate finance; Mr. DaVella brings financial expertise, including an understanding of financial statements, finance, capital investing strategies and accounting; Mr. Fields brings his significant experience with retail businesses including Wal-Mart Stores; and Mr. Sanders brings his business experience including his experience in corporate finance.Board.

Committees of the Board

Our Board of Directors has standing Compensation, Audit, and Nominating and Governance Committees. All of the members of each committee are outside directors who are independent under the applicable listing standards of the NASDAQ Capital Market.

Compensation Committee

The Compensation Committee is responsible for determining the cash compensation and equity compensation of our executive officers. The Compensation Committee is responsible for, among other things: reviewing the respective salaries of our executive officers in light of our goals and objectives relevant to each officer; determining appropriate cash bonuses, if any, for our executive officers; and granting stock options and other awards under our stock option plan to our executive officers and other employees and determining the terms, conditions, restrictions and limitations of the options and awards granted.

Audit Committee

The Audit Committee oversees our accounting and financial reporting processes and the integrity of our financial statements. The Audit Committee’s responsibilities also include oversight of our internal accounting


TABLE OF CONTENTS

and financial controls, the qualifications and independence of our independent accountants, and our compliance with legal and regulatory requirements. In addition, the Audit Committee is responsible for reviewing, setting policy regarding and evaluating the effectiveness of our processes for assessing significant risk exposures and the measures that management has taken to minimize such risks. In carrying out these responsibilities, the Audit Committee is charged with, among other things: appointing, replacing, compensating, retaining, evaluating, terminating and overseeing our independent registered public accounting firm; discussing with our independent registered public accounting firm their independence from management; reviewing with our independent registered public accounting firm the scope and results of their audit; approving all audit and permissible non-audit services to be performed by our independent registered public accounting firm; discussing with management and our independent registered public accounting firm the interim and annual consolidated financial statements that we file with the SEC; reviewing periodically with our counsel and/or principal regulatory compliance officer any legal and regulatory matters that may have a material adverse effect on our financial statements, operations, compliance policies and programs; reviewing and approving procedures for the confidential anonymous submission of concerns regarding questionable accounting, internal controls or auditing matters; reviewing and approving related person transactions; annually reviewing the Audit Committee charter and the Audit Committee’s performance; and handling such other matters that are specifically delegated to the Audit Committee by our Board of Directors from time to time.

Nominating and Governance Committee

The Nominating and Governance Committee is responsible for overseeing our corporate governance guidelines and reporting and making recommendations to the Board of Directors concerning corporate governance matters and the structure, composition and function of the Board of Directors and its committees.

The Nominating and Governance Committee is also responsible for developing and recommending to the Board of Directors criteria for identifying and evaluating candidates for directorships and making recommendations to the full Board regarding candidates for election or reelection to the Board of Directors at each annual stockholders’ meeting. In addition,

The Nominating and Governance Committee endeavors to select nominees that possess certain basic personal and professional qualities that are necessary in order to properly discharge their fiduciary duties to stockholders, provide effective oversight of management, and monitor adherence to principles of sound corporate governance. With limited exceptions, the Committee believes that all persons nominated to serve as director should possess certain minimum qualifications consisting of:

·integrity and ethical character and an appreciation of these qualities in others,
·an absence of conflicts of interest,
·the ability to provide fair and equal representation of all stockholders,
·demonstrated achievement in one more fields of business, professional, governmental, communal, scientific or educational endeavor,
·sound judgment, resulting from management or policy-making experience, that demonstrates an ability to function effectively in an oversight role,

12

Table of Contents

·business understanding, with a general appreciation of major issues facing public companies of a size and operational scope similar to ours,
·available time to devote to the business of the Board of Directors and its committees,
·competencies and skills which are complementary to those of the existing members of the Board, which skills should include experience in one or more of the following areas: franchising, small box retail, company governance, management, financial matters, marketing and branding, real estate, technology, strategy, risk management and legal affairs, and
·professional background, experience, expertise, perspective, age, gender, ethnicity and country of citizenship which will promote diversity on the Board of Directors.

We are of the view that the continuing service of qualified incumbents promotes stability and continuity in the board room, contributing to the Board of Director's ability to work as a collective body, while giving us the benefit of the familiarity and insight into our affairs that our directors have accumulated during their tenure. Accordingly, the process of the Nominating and Governance Committee for identifying nominees reflects the practice of re-nominating incumbent directors who continue to satisfy the Committee's criteria for membership on the Board and whom the Committee believes continue to make important contributions to the Board. Consistent with this policy, in considering candidates for election at annual meetings of stockholders, the Committee will first determine the incumbent directors whose terms expire at the upcoming meeting and who wish to continue their service on the Board. The Committee will then evaluate their qualifications and performance, and if the Committee determines that an incumbent director continues to be qualified and has satisfactorily performed his or her duties during the preceding term, the Committee will propose the incumbent director for re-election, absent special circumstances.

The Committee will identify and evaluate new candidates for election to the Board in order to fill vacancies on the Board when there is responsibleno qualified and available incumbent. In evaluating new candidates, the Committee will consider whether the candidates meet the minimum qualifications discussed above. These qualifications include consideration as to whether and how the candidate would contribute to the Board’s diversity, defined broadly to include gender and ethnicity as well as background and experience. The Committee will solicit recommendations for overseeingnominees from persons that the Committee believes are likely to be familiar with qualified candidates, which may include current Board members and management, and the Committee has the authority to retain a professional search firm for assistance if appropriate. The Committee will consider candidates proposed by stockholders and will evaluate any candidate proposed by a stockholder using the same criteria used to evaluate any other candidate, except that the Committee may consider, as one of the factors in its evaluation of stockholder-recommended nominees, the size and duration of the interest of the recommending stockholder in our corporate governance guidelinesequity. The Committee may also consider the extent to which the recommending stockholder intends to continue holding its interest, including, in the case of nominees recommended for election at an annual meeting, whether it intends to continue holding its interest at least through the time of such annual meeting.

Procedures for Submitting Stockholder-Recommended Nominees. Any stockholder who wants to propose a candidate should submit a written recommendation to the Nominating and reportingGovernance Committee indicating the candidate’s qualifications and making recommendationsother relevant biographical information and providing preliminary confirmation that the candidate would be willing to serve as a director. Any such recommendation should be addressed to the Board of Directors, concerning corporate governance matters. The Joint Corp., 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260.

In addition to recommending director candidates to the Nominating and Governance Committee, isstockholders may also, responsiblepursuant to procedures established in our bylaws, directly nominate one or more director candidates to stand for making recommendationselection at an annual meeting of stockholders. A stockholder wishing to make such a nomination must deliver written notice of the nomination to the full Board concerning the structure, composition and functionsecretary of the Company not less than 90 days nor more than 120 days prior to the first anniversary of the preceding year’s annual meeting of stockholders. If, however, the date of the annual meeting is more than 30 days before or after the first anniversary, the stockholder’s notice must be received no later than the close of business on the 90th day, and no earlier than the 120th day, prior to the annual meeting.

Stockholders may also submit director nominees to the Board to be included in our annual proxy statement, known as “proxy access.” Stockholders who intend to submit director nominees for inclusion in our proxy materials for the 2020 Annual Meeting of Directors andStockholders must comply with the requirements of proxy access as set forth in our bylaws. The stockholder or group of stockholders who wish to submit director nominees pursuant to proxy access must deliver the required materials to the Company not less than 120 days nor more than 150 days prior to the anniversary of the date that the Company first mailed its committees.proxy materials for the annual meeting of the previous year.

13

Committee Charters

The charters of the Audit, Compensation, and Nominating and Governance Committees are available on our websitewww.thejoint.com.

Committee Members and Meetings

The following table providestables provide information about the membership of the committees of the Board of Directors during 2015:2018:

DirectorAudit
Committee
Compensation
Committee
Nominating and
Governance
Committee
James Amosx*
Ronald V. DaVella(1)x*
William R. Fields(1)x*
Richard Kerley
Bret Sanders

*Chairman of committee

(1)The Board of Directors has determined that both Mr. DaVella, the Chairman of the Audit Committee, and Mr. Kerley, a member of the Audit Committee, are audit committee financial experts as described in the applicable rules of the U.S. Securities and Exchange Commission.

Our Board of Directors held fiveseven meetings in person or by teleconference during 20152018 and acted without a formal meeting on a number of occasions by the unanimous written consent of the directors. The Audit Committee held sixseven meetings during the year, the Compensation Committee held four meetings during the year, and the Compensation Committee and the Nominating and Governance Committee each held fourseven meetings during the year.


TABLE OF CONTENTS

All of our directors attended in person or participated by teleconference in all of the meetings of the Board of Directors during 2015.2018, with the exception of two directors missing one meeting. All of the members of the Audit, Compensation, and Nominating and Governance Committees attended in person or participated by teleconference in all of the meetings of those committees during the year.

We encourage our directors to attend the annual meetingAnnual Meeting of stockholders. We anticipate that all

14

Table of our directors will attend this year’s Annual Meeting.Contents

Director Compensation

The following table sets forth compensation paid to our non-employee directors for the year ended December 31, 2015:2018:

       
Name Fees Earned
or Paid in
Cash
 Stock
Awards
 Option
Awards
 Non-Equity
Incentive Plan
Compensation
 Nonqualified
Deferred
Compensation
Earnings
 All Other
Compensation
 Total
   ($) ($) ($) ($) ($) ($) ($)
Richard A Kerley  17,000      29,914            46,914 
William R. Fields  51,800      38,675            90,475 
Ronald V. DaVella  59,800      38,675            98,475 
Craig P. Colmar  51,800      36,960            88,760 
Steven P. Colmar  47,800      36,998            84,798 
Bret Sanders  38,000      38,675            76,675 
James Amos  14,000      29,914            43,914 
Name Fees Earned or Paid in Cash 

Stock(1)(2)

Awards
 Option
Awards
 Non-Equity Incentive Plan Compensation Nonqualified Deferred Compensation Earnings All Other Compensation Total
  ($) ($) ($) ($) ($) ($) ($)
Matthew E. Rubel 50,000 40,000     90,000
James H. Amos, Jr. 45,000 40,000     85,000
Ronald V. DaVella 48,750 40,000     88,750
Suzanne M. Decker 40,000 40,000     80,000
Richard A. Kerley 46,250 40,000     86,250
Abe Hong 14,361 40,000     54,361
Bret Sanders 28,631      28,631

(1)The amounts in this column represent the aggregate grant date fair value of stock awards granted to the director in the applicable fiscal year, computed in accordance with FASB ASC Topic 718. For a discussion of the assumptions used in reaching this valuation, see “Restricted Stock” in Note 10 to our audited financial statements included in our annual report on Form 10-K for the year ended December 31, 2018.
(2)The aggregate number of stock awards outstanding at December 31, 2018 held by each non-employee director was as follows: Mr. Rubel – 5,502; Mr. Amos – 5,502; Mr. DaVella – 5,502; Ms. Decker – 5,502; Mr. Hong – 5,502; and Mr. Kerley – 5,502.

Each director who is not also one of our employees, upon election or re-election to the Boardboard of Directors,directors, will receive (i) a fee of $36,000$40,000.00 per year, payable quarterly, plus (ii) $1,000 per committee meeting attended up to a maximum of six meetings for the Audit Committee, four meetings for the Compensation Committee, three meetings for the Nomination and Governance Committee, and three meetings for the Finance Committee (a special committee of the Board that reviews proposed acquisitions of franchisees and other matters as time to time referred to it by management or the Board).year. Each non-employee director, upon his or her election or re-election as a director, will also receive that number of restricted shares equal to $40,000,$40,000.00, divided by the closing price of our stock on his or herthe election or re-election date. This restricted stock will be granted under The Joint Corp. 2014 Stock Plan and will vest on the first anniversary of the grant.

In addition to the compensation described above, our lead director receives an annual stipend of $10,000, and each committee chair receiveswill receive an annual committee chair stipend in the following amount:

·Audit Committee chair: $7,500.00
·Compensation Committee chair: $5,000.00
·Nomination and Governance Committee chair: $5,000.00

Our lead director receives an annual stipend in the amount $7,500 forof $10,000.00. The board of directors formed a special information technology committee to oversee the Audit Committee chair,selection, development and $5,000 forimplementation of our new IT platform. Members of this information technology committee will receive a stipend in the chairsamount of the Compensation Committee and the Nomination and Governance Committee.$5,000.00. All fees payable to directors shall be payable quarterly.

All of our non-employee directors will be reimbursed for reasonable out-of-pocket expenses incurred in attending meetings of the Boardboard of Directorsdirectors or the committees thereof and for other expenses reasonably incurred in their capacity as directors.


15

TABLE OF CONTENTSTable of Contents

CORPORATE GOVERNANCE

Executive Sessions of the Board

Our Board of Directors excuses Mr. Richards,Holt, our President and Chief Executive Officer, as well as any of our other executive officers who may be present by invitation, from a portion of each meeting of the Board in order to allow the Board to review Mr. Richard’sHolt’s performance as President and Chief Executive Officer and to enable each director to raise any matter of interest or concern without the presence of management.

Board Evaluation

Our directors reviewedannually review the performance of the Board of Directors and its committees and the performance of their fellow directors. Typically, this is done through the completion by the directors by completingof confidential evaluation forms, thatthe results of which are returnedprovided to Mr. Amos as the Chairman of the Nominating and Governance Committee. At a subsequent meeting of the Board, Mr. Amos leads a discussion with the full Board of any issues and suggestions for improvement identified in his review of these evaluation forms.

Related Party Transactions

The Board of Directors has adopted a written policy requiring certain transactions with related parties to be approved in advance by the Audit Committee. A related party includes any director or executive officer, or an immediate family member of any director or executive officer, for purposes of this policy. The transactions subject to review include any transaction, arrangement or relationship (or any series of similar transactions, arrangements and relationships) in which (i) we or one of our subsidiaries will be a participant, (ii) the aggregate amount involved exceeds $100,000 and (iii) a related party will have a direct or indirect interest. The Audit Committee will consider the benefits to us of the proposed transaction, the potential effect of the proposed transaction on the director’s independence (if the related party is a director), and the terms of the proposed transaction and whether those terms are comparable to the terms available to an unrelated third party or to employees generally in reviewing the proposed transaction with related parties.

Sanders Morris Harris Inc. (SMH) was one of the underwriters for our initial public offering in 2014 and received an underwriters’ commission of $273,000 from us in 2014 as consideration for its services related to the initial public offering. Bret Sanders, who was appointed to our Board of Directors in April 2015, is the son of Don Sanders, the founder and chairman of SMH. While Don Sanders was not a related party at time of the initial public offering, he is considered to be one now by virtue of Bret Sanders’s appointment to the Board of Directors. Don Sanders shared in the profits of SMH generated by the underwriters’ commission to the extent of his ownership interest in SMH.

Johnson and Colmar, a law firm, provided general legal representation in 2018 and legal representation in connection with our initial public offering in 2014 and our follow-on public offering in 2015.2017. For these legal services, we were billed $292,995$257,564 in 20142018 and $572,665$220,749 in 2015.2017. Craig Colmar was one of our directors from March 2010 until June 2017 and is a partner in Johnson and Colmar and shared in the profits of Johnson and Colmar generated by these legal fees to the extent of his interest in Johnson and Colmar. Johnson and Colmar continues to provide legal services to us, and we anticipate that legal fees will exceed $200,000 in 2016.

Communications with the Board

Stockholders who would like to communicate with the Board may do so by writing to the Board of Directors, The Joint Corp. 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260. Our Investor Relations department will process all communications received. Communications relating to matters within the scope of the Board’s responsibilities will be forwarded to the Chairman of the BoardLead Director and at his direction to the other directors, and communications relating to ordinary day-to-day business matters that are not within the scope of the Board’s responsibilities will be forwarded to the appropriate officer or executive. Communications addressed to a particular committee of the Board will be forwarded to the chair of that committee and at his direction to the other members of the committee.

Risk Oversight

Our Audit Committee is responsible for overseeing our risk management process. The Audit Committee focuses on our general risk management strategy and the most significant risks facing us and ensures that appropriate risk mitigation strategies are implemented by management. The Audit Committee reports any significant issues to the Board of Directors as part of the Board’s general oversight responsibility.


TABLE OF CONTENTS

Our management is responsible for day-to-day risk management. This oversight includes identifying, evaluating and addressing potential risks that may exist at the enterprise, strategic, financial, operational, compliance and reporting levels.

16

Leadership Structure of the Board of Directors

Chairman of the Board

We presently do not have a director serving in the office of Chairman of the Board. While our bylaws and corporate governance guidelines do not require the positions of Chairman and Chief Executive Officer to be separate, our Board of Directors believes that having separate positions is the appropriate leadership structure for us and demonstrates our commitment to good corporate governance. In the event we do elect a Chairman, we intend to adhere to the principle that the position of Chairman of the Board should be separate from the position of Chief Executive Officer.

Lead Director

In March 2016August 2017, our Board appointed Richard KerleyMatthew E. Rubel as our Lead Director. The Lead Director is responsible for coordinating the scheduling and agenda of Board meetings and the preparation and distribution of agenda materials. The Lead Director presides at Board meetings and oversees the scope, quality and timeliness of the flow of information from our management to the Board and serves as an independent point of contact for stockholders wishing to communicate with the Board.

Stock Ownership Guidelines

We have established stock ownership guidelines for certain of our senior officers (currently, our President and Chief Executive Officer and Chief Financial Officer) and our directors to more closely align their interests with those of our stockholders. Under these guidelines, they are required to own shares of Company stock having a value equal to or greater than the following targets within 5 years of becoming subject to the targets:

CategoryStock Ownership Target
CEO3 times annual total cash compensation
Other §16 Officers2 times annual total cash compensation
Board of Directors2 times annual cash retainer


17

TABLE OF CONTENTSTable of Contents

AUDIT COMMITTEE REPORT

Under the Audit Committee’s charter, the Audit Committee of the Board of Directors assists the Board in fulfilling its oversight responsibilities relating to the integrity of the Company’s financial statements, the qualifications and experience of the Company’s independent registered public accounting firm, the performance of the Company’s internal audit function and independent registered public accounting firm, and the Company’s compliance with applicable legal and regulatory requirements. The Committee’s charter is available on the Company’s website,www.the joint.com. The members of the Committee who served during 20152018 were Ronald V. DaVella (Chairman), William Fields, Richard A. Kerley and Bret Sanders,Abe Hong, all of whom are independent under the applicable listing standards of the NASDAQ Capital Market. John Richards served on the Committee until his resignation in October 2015 in order to comply with NASDAQ’s requirements of a fully independent audit committee before the first anniversary of our initial public offering.

In regard to our role, we note that it is the responsibility of the Company’s management to prepare financial statements in accordance with accounting principles generally accepted in the United States and that it is the responsibility of the Company’s independent registered public accounting firm to audit those financial statements. The Committee’s responsibility is one of oversight, and we do not provide expert or other special assurance regarding the Company’s financial statements or the quality of the audits performed by the Company’s independent public accountants.

In carrying out our oversight responsibility, we review and discuss with both management and EKS&H LLLP,Plante & Moran, PLLC, the Company’s independent registered public accounting firm, all quarterly and annual financial statements prior to their issuance. We reviewed and discussed with both management and EKS&H LLLPPlante & Moran, PLLC the quarterly and annual financial statements for the fiscal year ended December 31, 2015.2018. Our reviews and discussions with EKS&H LLLPPlante & Moran, PLLC included executive sessions without the presence of the Company’s management. They also included discussions of the matters required to be discussed pursuant to Statement on Auditing Standards No. 61,Communication with Audit Committees, as amended (AICPA,Professional Standards, vol. 1 AU section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T, including the quality of the Company’s accounting principles, the reasonableness of significant judgments and the clarity of disclosures in the Company’s financial statements. We also discussed with EKS&H LLLPPlante & Moran, PLLC matters relating to their independence, including a review of their audit and non-audit fees and the letter and written disclosures that the Committee received from EKS&H LLLPPlante & Moran, PLLC pursuant to Rule 3526 of the Public Company Accounting Oversight Board,Communications with Audit Committees Concerning Independence.

In addition, we continued to monitor the scope and adequacy of the Company’s internal controls, including staffing levels and requirements, the proper segregationreview of duties, and procedures to reconcile and review accounts in a timely fashion, and we reviewed programs and initiatives to strengthen the effectiveness of the Company’s internal controls and steps taken to implement recommended improvements.

On the basis of these reviews and discussions, we recommended to the Board of Directors that the Board approve the inclusion of the Company’s audited financial statements in the Company’s annual report on Form 10-K for the year ended December 31, 20152018 for filing with the U.S. Securities and Exchange Commission.

Audit Committee

Ronald V. DaVella, Chairman
William Fields

Richard A. Kerley
Bret Sanders

Abe Hong


18

TABLE OF CONTENTSTable of Contents

Executive Officers

The following table provides information about our executive officers.

Executive Officer

 
Executive Officer

Position with the Company

 

Age

John B. RichardsPeter D. Holt President and Chief Executive Officer 6760
David OrwasherChief Development and Strategy Officer59
Francis T. JoyceJake Singleton Chief Financial Officer and Treasurer 6237

John B. Richards,

Peter D. Holt, our President and Chief Executive Officer, is listed as a nominee for director. Please see “Nominees for Director” on page 7.8.

David Orwasher was our President and Chief Operating Officer between January 2014 and September 2015, when his duties were reassigned to our Chief Executive Officer and Mr. Orwasher assumed the role of Chief Development and Strategy Officer. Mr. Orwasher has demonstrated significant expertise in growing companies through the leadership positions he has held in the retail and service industries. From 1995 to 2000, he was employed by Starbucks Coffee Company in various positions including Vice President of Development and Asset Management for the eastern United States. From 2001 to 2003, he served as Chief Development Officer for Cosi, Inc., a multi-unit casual restaurant operator he helped take public. From 2003 to 2007, Mr. Orwasher was President-retail for Dale and Thomas Popcorn, a division of Popcorn Indiana. From 2007 to 2010, Mr. Orwasher was a partner in a real estate development company which specialized in strip center and lifestyle center development. He also served as Executive Vice President of Medifast, Inc., an operator of multi-unit weight control centers from 2010 to 2012. From 2012 until he joined the company, Mr. Orwasher served as a Strategy Consultant to various companies in the retail, service and retail franchising industries. Mr. Orwasher received his B.A. from Vassar College and earned his J.D. from Pace University School of Law. He is admitted to practice in New York and Connecticut.

Francis T. Joyce has been Chief Financial Officer and Treasurer since December 2014. Mr. Joyce most recently was the chief financial officer of Mistras Group, Inc., a New York Stock Exchange company and a leading global provider of technology-enabled asset protection solutions used to evaluate the structural integrity and reliability of critical energy, industrial and public infrastructure. He served in this position from 2010 until September, 2013. Prior to Mistras Group, he served as chief financial officer from 2006 until 2009 for Macquarie Infrastructure Company LLC, a New York Stock Exchange infrastructure operation and investment company that provides services in the general aviation, bulk liquid storage, gas utility, district cooling and airport parking industries. Mr. Joyce also served as chief financial officer of IMAX Corporation, a New York Stock Exchange company, from 2001 until 2006, and from 1998 to 2001, he served as chief financial officer and treasurer of theglobe.com. Mr. Joyce is a CPA and started his career in public accounting at KPMG in New York. He received a B.S. in Accounting from the University of Scranton and an M.B.A. from Fordham University Graduate School of Business.

Our executive officers are appointed by our Board of Directors.


19

TABLE OF CONTENTSTable of Contents

EXECUTIVE COMPENSATION

Summary Compensation Table

The following table shows the total compensation paid or accrued during our fiscal years ended December 31, 20152018 and 20142017 to our President and Chief Executive Officer, our Chief Operating Officer, our Chief Financial Officer and outformer Chief MarketingFinancial Officer:

         
Name Year Salary Bonus Stock
Awards
 Option
Awards
 Non-Equity
Incentive Plan
Compensation
 Nonqualified
Deferred
Compensation
Earnings
 All Other
Compensation
 Total
      ($) ($) ($) ($) ($) ($) ($) ($)
John B. Richards(1)
Chief Executive Officer
  2015   400,002   212,550                  612,552 
  2014   190,772   100,000   480,600            40,625   811,997 
David Orwasher(2)
Chief Development & Strategy Officer
  2015   325,500   175,434               18,492   519,426 
  2014   310,000   107,325   200,250   94,034            711,609 
Francis T. Joyce(3)
Chief Financial Officer
  2015   245,000   104,150                  349,150 
  2014   3,769      589,000               592,769 
Catherine B. Hall(4)
Former Chief Marketing Officer
  2015   210,039   4,240                  214,279 
  2014   127,500   40,687      68,281            236,468 
Name Year Salary Bonus 

Stock

Awards
 Option(4)
Awards
 Non-Equity Incentive Plan Compensation Nonqualified Deferred Compensation Earnings All Other(5)Compensation Total
    ($) ($) ($) ($) ($) ($) ($) ($)
Peter D. Holt(1) 2018 409,084 214,997 24,998 75,622    724,701
President and Chief Executive Officer 2017 375,000   70,317    445,317
                   
Jake Singleton(2) 2018 183,013 46,157 86,254 116,343   3,109 431,767
Chief Financial Officer 2017 169,615   42,345    211,960
                   
John P. Meloun(3) 2018 158,043       158,043
Former Chief Financial Officer 2017 188,750   52,935    241,685

(1)Mr. RichardsHolt has served as our President and Chief Executive Officer since July 2014.January 2017. Prior to July 2014,January 2017, Mr. Richards received consulting fees which are reflectedHolt served as other compensation in the above table.Chief Executive Officer from August 2016, acting Chief Executive Officer from June 2016, and Chief Operating Officer from April 2016.
(2)Mr. Orwasher was our President and Chief Operating Officer between January 2014 and September 2015, when his duties were reassigned to our Chief Executive Officer and Mr. Orwasher assumed the role of Chief Development and Strategy Officer.
(3)Mr. JoyceSingleton has served as our Chief Financial Officer since December 2014.November 2018. Prior to November 2016, Mr. Singleton served as the Company’s Corporate Controller.
(4)(3)Ms. HallMr. Meloun served as our Chief MarketingFinancial Officer from April 2014 until her resignationNovember 2016 to July 2018. Prior to November 2016, Mr. Meloun served as the Company’s Director of Financial Planning and Reporting.
(4)The amounts in February 2016.this column represent the share-based compensation expense recorded in our audited financial statements for the years ended December 31, 2018 and 2017, based on the option’s grant-date fair value. For a discussion of the assumptions used in reaching this valuation, see “Stock-Based Compensation” in Note 1 to our audited financial statements included in our annual report on Form 10-K for the year ended December 31, 2018.

(5)The amounts in this column represent company contributions (including matching contributions), whether or not vested, on a nondiscriminatory basis to a defined contribution plan (e.g., 401(k) plan)

20

Table of Contents

Employment Agreements and Change in Control Arrangements

Current Executive Officers

Mr. Richards’Holt’s amended and restated employment agreement provides that,ended on December 31, 2018. On December 4, 2018, Mr. Holt entered into a new employment letter agreement with the Company for a term of one year, effective on January 1, 2019 and automatically renewable for successive one-year terms unless terminated by either party. He will receive a base annual salary of $410,000 and a yearly bonus under the Company’s Executive Short-Term Incentive Plan (the “Executive STIP”), as described below. Mr. Holt also will continue to be eligible to participate in additionthe Company’s incentive stock plan and any other future long-term incentive plans, subject to the terms and eligibility requirements of any such plans and at the discretion of the Company’s board of directors or compensation committee in making awards under such plans. Under his base salary, he may earn incentive compensationemployment letter agreement, Mr. Holt will be awarded stock options under the stock plan to purchase a number of upshares of the Company’s common stock equal to 50%60% of his base salary, basedwhich will vest in four equal annual installments on each of the first four anniversaries of the grant date. The options will be granted at the same time that other employees receive their 2019 long-term incentive grants.

Upon the Company’s termination of Mr. Holt’s employment without “cause” (as defined in the employment letter), subject to the Company and Mr. Holt entering into a separation agreement containing customary provisions, the Company will continue to pay Mr. Holt his achievementthen current base salary and earned bonus payments for a period of performance objectives agreedtwelve months after the date of termination and any bonus payments he may have earned prior to the date of termination. The Company shall have no obligation to pay Mr. Holt any salary amounts accruing in periods following the date of his termination.

In addition, the Company will provide Mr. Holt with ourthe right to continue to participate in the Company’s group health insurance program under COBRA continuation coverage during the statutory continuation period following his termination date, the first six months of which will be paid by the Company, and the balance by Mr. Holt.

On November 6, 2018, Mr. Singleton entered in an employment letter agreement with the Company for a term of one year, automatically renewable for successive one-year terms unless terminated by either party. Under the agreement, he will receive a base annual salary of $200,000 and a yearly bonus under the Company’s Executive STIP as described below. Mr. Singleton also will continue to be eligible to participate in the Company’s incentive stock plan and any other future long-term incentive plans, subject to the terms and eligibility requirements of any such plans and at the discretion of the Company’s board of directors or compensation committee in making awards under such plans. In addition, the Board of Directors.Directors approved a severance award of six months for termination other than for cause or disability. In connection with his employment, Mr. RichardsSingleton has received stock options and a restricted stock award of 400,500 shares. Our Board of Directors determinedas outlined in the fair market value of a share of our common stock ontable below.

Upon the date of the restricted stock award to Mr. Richards was $1.20 per share. 66,750 sharesCompany’s termination of Mr. Richards’ restricted stock award vest over a 48-month period in consecutive monthly installments beginning on the date of grant. 333,750 shares of Mr. Richards’ restricted stock award began to vest upon the completion of our IPO: 50% of the shares vest in equal monthly installments over the 12-month period which began on the completion of our IPO; 30% of the shares vest in equal monthly installments over the 12-month period beginning on the first anniversary of the completion of our IPO; and 20% of the shares will vest in equal monthly installments over the 12-month period beginning on the second anniversary of the conclusion of our IPO.

Mr. Richards’ restricted stock agreement provides that that if hisSingleton’s employment is terminated following a change in control for any reason other than his death, his permanent disability orwithout “cause” (as that term is defined in the restricted stock agreement), all of his unvested shares will vest following the termination of his employment. If we participate in a “business combination” (as that term is defined in the restricted stock agreement) in which the aggregate consideration received by us or our stockholders exceeds $30 million, then that number of Mr. Richards’ 400,500 restricted shares will vest such that the percentage of vested shares will equal the same percentage as the amount of consideration received by us or our stockholders in the business combination in excess of $30 million bears to $120 million.


TABLE OF CONTENTS

Mr. Richards’ employment agreement also provides that if his employment is terminated following a change in control for any reason other than his death, his permanent disability or “cause” (as that term is defined in the employment agreement)letter), hesubject to the Company and Mr. Singleton entering into a separation agreement containing customary provisions, the Company will receivecontinue to pay Mr. Singleton his then current base salary and earned bonus payments for a period of ninesix months after the date of termination. The Company will have no obligation to pay Mr. Singleton any salary amounts accruing in periods following the date of his termination.

21

Table of Contents

Both Mr. Holt and Mr. Singleton participate in the Company’s annual Executive STIP. Participants in the Executive STIP will receive payment only if the Company achieves its target EBITDA for the year in question, which will be established by the Board of Directors. The Executive STIP bonus pool will be combined with the bonus pool for the Non-Executive Short-Term Incentive Plan (the “Combined Pool”). The Compensation Committee will establish the maximum amount that may be allocated to the Combined Pool, and the amount by which the actual EBITDA exceeds the target EBITDA will be allocated to the Combined Pool up to the established maximum. The amount allocated to the Combined Pool will then be paid to the participants in both the Executive STIP and the Non-Executive Short-Term Incentive Plan on a pro rata basis based on their respective eligibility, and in each case, up to their maximum targeted STIP award. Mr. Holt’s targeted STIP award will not exceed 50% of his employment terminates.base salary. Mr. Singleton’s award will not exceed 40% of his base salary.

Notwithstanding the foregoing, in the event that the actual EBITDA for the year in question after the funding of the maximum amount allocated to the Combined Pool as described in the previous paragraph (“Revised EBITDA”) exceeds the target EBITDA, the maximum targeted STIP award for Mr. Orwasher’s employment agreement provides that, in additionHolt would increase to 62.5% of his base salary he may earn incentive compensation of upand the maximum targeted STIP award for Mr. Singleton would increase to 50% of his base salarysalary. In that event, 25% of each dollar by which Revised EBITDA exceeds the budgeted EBITDA will be added to the Combined Pool and allocated to the participants in both the Executive STIP and the Non-Executive Short-Term Incentive Plan on a pro rata basis based on their respective eligibility, and in each case, up to their maximum targeted STIP award, as adjusted.

Former Executive Officer

John Meloun resigned his achievementposition as our Chief Financial Officer effective July 20, 2018. Mr. Meloun had served in that position since November 2016, with an annual salary of performance objectives agreed to with our Board of Directors.$215,000 effective January 1, 2018. In connection with his employment, Mr. OrwasherMeloun received incentive stock options for 166,875 shares at an exercise price of $1.20 per share and a restricted stock award of 166,875 shares of our common stock. Our Board of Directors determined that the fair market value of a share of our common stock on the date of the stock option grant and restricted stock award to Mr. Orwasher was $1.20 per share. 66,750 shares of Mr. Orwasher’s stock options and 66,750 shares of his restricted stock award vest over a 48 month period in consecutive monthly installments beginning on the date of grant. 100,125 shares of Mr. Orwasher’s stock options and 100,125 shares of his restricted stock award began to vest upon the completion of our initial public offering: 50% of the shares vest in equal monthly installments over the 12-month period which began on the completion of the offering; 30% of the shares vest in equal monthly installments over the 12-month period beginning on the first anniversary of the completion of the initial public offering; and 20% of the shares will vest in equal monthly installments over the 12-month period beginning on the second anniversary of the conclusion of the initial public offering.

Mr. Orwasher’s employment agreement provides that if his employment is terminated following a change in control for any reason other than his death, his permanent disability or “cause” (as that term is definedas disclosed in the employment agreement), he will receive his base salary for a period of nine months following the date that his employment terminates and all of his unvested stock options and shares of restricted stock will immediately vest and, in the case of his stock options, remain exercisable for a period of 90 days following the date that his employment terminates. If we participate in a “business combination” (as that term is defined in the employment agreement) in which the aggregate consideration received by us or our stockholders exceeds $30 million, then that number of Mr. Orwasher’s 166,875 stock options and 166,875 restricted shares will vest such that the percentage of vested options and shares will equal the same percentage as the amount of consideration received by us or our stockholders in the business combination in excess of $30 million bears to $120 million.table above.

Mr. Joyce is serving as at-will employee. He receives a base annual salary of $245,000 and a yearly bonus of up to 40% of his then existing base salary if certain Company-wide and individual performance targets are met. In connection with accepting his position with the Company, Mr. Joyce was awarded 95,000 shares of restricted stock, which vest in equal monthly installments over a 48-month period. He is also eligible to participate in awards of restricted stock and stock options to the same extent as other senior executives of the Company. In addition, Mr. Joyce received relocation expenses in an amount not to exceed $12,500 and commuting expenses to cover his commute from New Jersey to Arizona for a period of time not to exceed three months. Mr. Joyce is entitled to certain severance benefits if he is terminated without cause after one year or in the event of a change of control.

Under the severance agreement entered into in connection with Ms. Hall’s resignation in February 2016, we paid Ms. Hall’s salary through April 15, 2016 and the cost of health care continuation coverage for her and her family through April 30, 2016. Upon her resignation, Ms. Hall had 31,150 vested incentive stock options exercisable at a price per share of $2.02, which our Board of Directors determined was the fair market value of a share of our common stock on the date of the option grant. These options will expire in May 2016 if not exercised. Ms. Hall’s unvested options lapsed upon her resignation.


22

TABLE OF CONTENTSTable of Contents

Outstanding Equity Awards at 20152018 Year-End

The following table provides a summary of equity awards outstanding at December 31, 2015,2018, for each of our named executive officers.

      
 Option Awards(1) Stock Awards(2)
Name Number of
securities
underlying
unexercised
options
exercisable
 Number of
securities
underlying
unexercised
options
unexercisable
 Option
exercise
price
 Option
expiration
date
 Number of
shares of
stock that
have not
vested
 Market
value of
shares that
have not
vested
John B. Richards              183,575(4)   1,095,943 
David Orwasher  88,427(3)   78,448  $1.20   1/1/2024   78,448(5)   468,335 
Francis T. Joyce              69,265(6)   413,512 
Catherine B. Hall  26,700(7)   44,500  $2.02   5/15/2024       

  Option Awards(1) Stock Awards(2)

 

 

 

 

 

Name

 Number of securities underlying unexercised options exercisable Number of securities underlying unexercised options unexercisable 

 

 

 

Option exercise price

 

 

 

 

Option expiration date

 

 

Number of shares of stock that have not vested

 

 

Market value of shares that have not vested

Peter D. Holt 47,500  47,500(3) $3.14  5/3/2026  —    —   
  25,000  25,000(4) $2.23  7/11/2026  —    —   
  20,003  —  (5) $3.88  5/9/2027  —    —   
  3,750  11,250(6) $5.51  11/10/2027  —    —   
  —    21,614(7) $8.25  8/7/2028  —    —   
  —    —    —    —    3,030(8) $25,210 
Jake Singleton —    —    —    —    1,000(9) $8,320 
  5,000  5,000(10) $4.10  3/14/2026  —    —   
  10,000  10,000(11) $2.24  8/9/2026  —    —   
  10,473  —  (12) $3.88  5/9/2027  —    —   
  2,500  7,500(13) $5.51  11/10/2027  —    —   
  —    3,242(14) $8.25  8/7/2028  —    —   
  —    35,000(15) $7.10    11/6/2028  —    —   
  —    —    —    —    455(16) $3,786 
  —    —    —    —    10,000(17) $83,200 

(1)Outstanding stock options at December 31, 20152018 become exercisable in accordance with the vesting schedule below. Each option award expires on the ten yearten-year anniversary of the grant date.
(2)Restricted stock awards at December 31, 20152018 become exercisable in accordance with the vesting schedule below. Market value at December 31, 2018 was $8.32 per share.
(3)Options to acquire 95,000 shares were granted on January 1, 2014May 3, 2016, and one-quarter (25%) of the option shares vest as follows: (i) 66,750 vest beginning on January 14, 2014 in 48 monthly installmentseach of 1,390 shares each for the first 36 monthly installments and 1,392 shares each forfour anniversaries of the last 12 monthly installments; and (ii) 100,125 vest beginning on November 14, 2014. Of the options vesting beginning on November 14, 2014, (i) 50,063 shares vest in 12 monthly installments of 4,172 shares each for the first 9 months and 4,171 shares each for the last 3 months then, (ii) beginning on November 14, 2015, 30,038 shares will vest in 12 monthly installments of 2,504 shares each for the first 3 months and 2,503 shares each for the last 9 months, then (iii) beginning on November 14, 2016, 20,025 shares will vest in 12 monthly installments of 1,670 shares each for the first 6 months and 1,668 shares each for the last 6 months.grant date.
(4)Options to acquire 50,000 shares were granted on July 11, 2016, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.

(5)Options to acquire 20,003 shares were granted on May 9, 2017 and vested in full on March 31, 2018.
(6)Options to acquire 15,000 shares were granted on November 10, 2017, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(7)Options to acquire 21,614 shares were granted on August 7, 2018, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(8)Restricted stock awards were granted on January 1, 2014August 7, 2018, and one-quarter (25%) of the restricted shares vest as follows: (i) 66,750 vest beginning on January 14, 2014 in 48 monthly installmentseach of 1,390 shares each for the first 36 monthly installments and 1,392 shares each forfour anniversaries of the last 12 monthly installments; and (ii) 333,750 vest beginning on November 14, 2014. Of the options vesting beginning November 14, 2014, (i) 166,875 shares vest in 12 monthly installments of 13,907 shares each for the first 6 months and 13,905 shares each for the last 6 months, then (ii) beginning November 14, 2015, 100,125 shares will vest in 12 monthly installments of 8,345 shares each for the first 6 months and 8,343 shares each for the last 6 months, then (iii) beginning on November 13, 2016, 66,750 shares will vest in 12 monthly installments of 5,563 shares each.grant date.
(5)(9)Restricted stock awards were granted on January 1, 2014July 15, 2015, and one-quarter (25%) of the restricted shares vest as follows: (i) 66,750 vest beginning on January 14, 2014 in 48 monthly installmentseach of 1,390 shares each for the first 36 monthly installments and 1,392 shares each forfour anniversaries of the last 12 monthly installments; and (ii) 100,125 vest beginning on November 14, 2014. Of the options vesting beginning on November 14, 2014, (i) 50,063 shares vest in 12 monthly installments of 4,172 shares each for the first 9 months and 4,171 shares each for the last 3 months then, (ii) beginning on November 14, 2015, 30,038 shares will vest in 12 monthly installments of 2,504 shares each for the first 3 months and 2,503 shares each for the last 9 months, then (iii) beginning on November 14, 2016, 20,025 shares will vest in 12 monthly installments of 1,670 shares each for the first 6 months and 1,668 shares each for the last 6 months.grant date.
(6)(10)Options to acquire 10,000 shares were granted on March 14, 2016, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(11)Options to acquire 20,000 shares were granted on August 9, 2016, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(12)Options to acquire 10,473 shares were granted on May 9, 2017 and vested in full on March 31, 2018.
(13)Options to acquire 10,000 shares were granted on November 10, 2017, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(14)Options to acquire 3,242 shares were granted on August 7, 2018, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(15)Options to acquire 35,000 shares were granted on November 6, 2018, and one-quarter (25%) of the option shares vest on each of the first four anniversaries of the grant date.
(16)Restricted stock awards were granted on December 16, 2014 with 95,000August 7, 2018, and one-quarter (25%) of the restricted shares vesting beginningvest on December 16, 2014 in 48 equal monthly installmentseach of 1,979 shares.the first four anniversaries of the grant date.
(7)(17)Options to acquire 71,200 sharesRestricted stock awards were granted on May 15, 2014August 7, 2018, and one-quarter (25%) of the restricted shares vest in sixteen equal installments on each of the last dayfirst four anniversaries of each calendar quarter beginning with the quarter ended September 30, 2014.grant date.


23

TABLE OF CONTENTSTable of Contents

Equity Compensation Plan Information

We maintain two equity compensation plans, the 2014 Incentive Stock Plan (the “2014 Plan”) and the 2012 Stock Plan (the “2012 Plan”). The 2014 Plan replaced the 2012 Plan, but the 2012 plan remains in effect for the administration of awards made prior to its replacement by the 2014 Plan. The following table summarizes information about our equity compensation plans as of December 31, 2015.2018. All outstanding awards relate to our common stock.

Plan Category Number of securities to be issued upon exercise of options, warrants and rights Weighted-average exercise price of outstanding options, warrants and rights Number of securities remaining available for future issuance under equity compensation plans (excluding securities in column (a))
  (a) (b) (c)
Equity compensation plans approved by security holders       607,913 
Stock options  986,691  $4.72     
Restricted stock  51,134   n/a     
Total  1,037,825       607,913 

   
Plan Category Number of securities to
be issued upon exercise
of options, warrants
and rights
 Weighted-average
exercise price of
outstanding options,
warrants and rights
 Number of securities
remaining available for
future issuance under
equity compensation
plans (excluding
securities in column (a))
   (a) (b) (c)
Equity compensation plans approved by security holders            764,880 
Stock options  477,459  $4.30      
Restricted stock  670,375   n/a      
Total  1,147,834      764,880 

24

TABLE OF CONTENTSTable of Contents

Item 2

RATIFICATION OF APPOINTMENT OF
INDEPENDENT PUBLIC ACCOUNTING FIRM

We have appointed EKS&H LLLPPlante & Moran, PLLC as our independent registered public accounting firm for the fiscal year ending December 31, 2016. EKS&H LLLP2019. Plante & Moran, PLLC has served as our independent registered public accounting firm since January 2014,October 2018. Plante & Moran, PLLC served as our independent registered public accounting firm for the year ended December 31, 2018. They or their predecessor EKS&H LLLP have served as our public accounting firm since 2013, when they were retained in preparation for our initial public offering. Representatives of EKS&H LLLPPlante & Moran, PLLC are expected to be present at the Annual Meeting to respond to appropriate questions and will have the opportunity to make a statement if they desire to do so.

Audit Fees

The aggregate fees billed by EKS&H LLLPPlante & Moran, PLLC for professional services rendered in connection with the audit of our annual financial statements and assistance with and review of certain documents and letters filed with the SEC during the fiscal years ended December 31, 20152018 and 20142017 were $275,393$197,497 and $293,223,$208,726, respectively. Audit fees incurred during 2015 include fees of $83,700 related to services performed in connection with our follow-on public offering, including comfort letters, consents, and review of documents filed with the SEC. Audit fees incurred during 2014 include fees of $184,920 related to services performed in connection with our IPO, including comfort letters, consents, and review of documents filed with the SEC.

Audit-Related Fees

The aggregate fees billed by EKS&H LLLPPlante & Moran, PLLC for professional services rendered in connection with the audit of our 401(k) plan and other audit-related services during the fiscal year ended December 31, 2018 was $11,000. There were no fees billed by Plante & Moran, PLLC for audit-related services during the fiscal year ended December 31, 2015 were approximately $78,000 and $40,000, respectively and relate to audits performed acquisition of 26 franchised units from December 31, 2014 to December 31, 2015.2017.

Tax Fees

The aggregate

There were no fees billed by EKS&H LLLPPlante & Moran, PLLC for tax compliance, tax advice and tax planning services provided to us during the fiscal years ended December 31, 20152018 and 2014 were approximately $5,000 and $10,000,2017, respectively.

All Other Fees

EKS&H LLLP

Plante & Moran, PLLC did not provide any other services to us during the fiscal year ended December 31, 2015 or December 31, 2014.2018 and 2017, respectively, other than for professional services rendered in connection with the audit of our annual financial statements.

In accordance with policies adopted by the Audit Committee of our Board of Directors, all audit and non-audit related services to be performed for us by our independent public accountants must be approved in advance by the Committee.

Ratification of the appointment of EKS&H LLLPPlante & Moran, PLLC as our independent registered public accounting firm will require the affirmative vote of holders of a majority of the shares present in person or represented by proxy and entitled to vote at the Annual Meeting. If our stockholders do not ratify the appointment of EKS&H LLLP,Plante & Moran, PLLC, our Board of Directors may reconsider their appointment.

The Board of Directors recommends that stockholders vote “FOR” ratification of the appointment of EKS&H LLLPPlante & Moran, PLLC as our independent registered public accounting firm for the fiscal year ending December 31, 2016.2019.


25

TABLE OF CONTENTSTable of Contents

GENERAL INFORMATION

Why did I receive this proxy statement and other materials?

The Board of Directors of The Joint Corp. is soliciting proxies to vote shares of our stock at the 2019 Annual Meeting of Stockholders (the “Annual Meeting”) to be held on Friday, May 31, 2019 at 10:00 a.m. Mountain Standard Time at our executive offices located at 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260.

This proxy statement and our annual report to stockholders (which includes a copy of our Annual Report on Form 10-K for the year ended December 31, 2018), were first made available to stockholders on April 26, 2019. Although both are made available together, our annual report to stockholders is not part of this proxy statement.

What will stockholders vote on at the Annual Meeting?

Stockholders will vote on the following matters at the Annual Meeting:

·the election to the Board of the 7 nominees for director named in this proxy statement (Item 1),
·ratification of the appointment of Plante & Moran, PLLC as our independent registered public accounting firm for 2019 (Item 2), and
·any other matter that properly comes before the meeting.

What are the Board’s voting recommendations?

The Board recommends that you vote your shares:

·FOReach of the 7 nominees for election to the Board (Item 1), and
·FORratification of the appointment of Plante & Moran, PLLC as our independent registered public accounting firm for 2018 (Item 2).

Who may vote at the Annual Meeting?

Only stockholders of record as of the close of business on April 18, 2019 are entitled to vote at the Annual Meeting.

Each outstanding share of common stock as of the record date is entitled to one vote on all matters that come before the meeting. There is no cumulative voting.

As of the record date of April 18, 2019, there were 13,785,334 shares of our common stock outstanding.

What is the difference between a stockholder of record and a beneficial owner of shares held in street name?

If your shares are registered directly in your name with our stock registrar and transfer agent, Continental Stock Transfer and Trust Company, you are considered the stockholder of record for those shares and have the right to vote those shares directly. You may vote in person at the Annual Meeting or by proxy.

If your shares are held in an account at a brokerage firm, bank or other nominee (for convenient reference, a “broker”), you are considered the beneficial owner of those shares, which are said to be held in “street name,” and the broker is considered the stockholder of record for voting purposes. As the beneficial owner, you cannot vote the shares in your account directly, but you have the right to instruct the broker how to vote them.

As a beneficial owner, you are invited to attend the Annual Meeting, but because you are not a stockholder of record, you may not vote your shares at the Annual Meeting unless you obtain a valid proxy from your broker.

26

Table of Contents

If I am a stockholder of record, how do I vote?

You may vote by proxy by completing and signing the proxy card included in the materials and returning it in the postage-paid envelope provided (which must be received before those voting facilities are closed at 7:00 p.m. Eastern Daylight Time on May 30, 2019) or you may vote in person at the Annual Meeting.

If I am a beneficial owner of shares held in street name, how do I instruct my broker how to vote?

If you are a beneficial owner of our stock, you may instruct your broker how to vote by following the instructions in the notice provided to you by your broker.

What happens if I am a stockholder of record and sign and return the proxy card but do not make any voting choices?

The proxy holders (the persons named as proxies) will vote your shares in accordance with the Board’s voting recommendations for Items 1 and 2. See “What are the Board’s voting recommendations?” above.

We do not expect that any other matters will properly come before the Annual Meeting. If, however, any other matters do come before the meeting, the proxy holders will vote your shares in accordance with their judgment.

What happens if I am a beneficial owner of shares held in street name and do not give voting instructions to my broker?

Under the stock exchange and other rules governing brokers who are voting shares held in street name, brokers have authority to vote those shares at their discretion on routine matters but may not vote those shares on non-routine matters.

A “broker non-vote” occurs when your broker returns a proxy card for your shares held in street name but does not vote on a particular matter because (i) the broker has not received voting instructions from you and (ii) the broker does not have authority to vote on the matter without instructions because the matter is of a non-routine nature.

Which items to be voted on at the Annual Meeting are “routine” and which are “non-routine”?

The ratification of the appointment of our independent registered public accounting firm (Item 2) is considered a routine matter under the relevant rules. The election to the Board of the seven nominees for director (Item 1) is considered a non- routine matter.

What is the quorum required for the Annual Meeting?

Holders of a majority of our outstanding shares entitled to vote at the Annual Meeting who are present in person or represented by proxy will constitute a quorum to conduct business at the meeting.

If you are a stockholder of record and vote your shares by proxy, your shares will be counted for purposes of determining whether a quorum is present even if your voting choice is to abstain. Similarly, if you are a beneficial owner of shares held in street name and do not give voting instructions to your broker, your shares will be counted for purposes of determining whether a quorum is present if your broker votes your shares on any routine matter.

What are my choices in voting on the matters to be voted on at the Annual Meeting?

On Item 1 (the election of directors), you may vote “For” or “Against” each individual nominee or “Abstain” from voting on the nominee’s election.

On Item 2 (ratification of the appointment of our independent registered public accounting firm), you may vote “For” or “Against” the proposal or “Abstain” from voting on the proposal.

27

Table of Contents

What are the voting requirements to approve the matters to be voted on at the Annual Meeting?

·Item 1 (election of directors): Each nominee for election as a director must receive more “For” votes than “Against” votes in order to be elected as a director. Abstentions and broker non-votes will not have any effect on the voting.
·Item 2 (ratification of the appointment of our independent registered public accounting firm): This proposal requires for approval the affirmative vote of a majority of the shares present in person or represented by proxy and entitled to vote. Abstentions will have the same effect as a vote “Against.” Brokers will have discretionary authority to vote Item 2, and therefore there will not be any broker non-votes on this matter.

Can I change my vote after I have voted?

If you are a stockholder of record, you may change your vote by returning a new, properly completed proxy card bearing a later date than the date of your original proxy card (before those voting facilities are closed at 7:00 p.m. Eastern Daylight Time on May 30, 2019).

In addition, you may revoke your proxy by attending the Annual Meeting in person and requesting to vote.

Attendance at the meeting in person will not, by itself, revoke your proxy. You may also revoke your proxy any time before the final vote at the Annual Meeting by filing a signed notice of revocation with the Secretary of the Company at 16767 N. Perimeter Drive, Suite 240, Scottsdale, AZ 85260.

If you are a beneficial owner of shares held in street name, you may submit new voting instructions to your broker as indicated in the notice provided to you by your broker.

How can I find out the voting results of the Annual Meeting?

The preliminary voting results will be announced at the Annual Meeting. The final voting results will be tallied by the inspector of elections and reported in a current report on Form 8-K, which we will file with the SEC within four business days following the Annual Meeting.

Who is paying for the cost of this proxy solicitation?

We will bear the cost of this proxy solicitation. Some of our officers and employees may solicit proxies by personal conversations, telephone, regular mail or email, but they will not receive any additional compensation for doing so. We will reimburse brokers and others for their reasonable charges and expenses in forwarding our proxy materials to stockholders who are beneficial owners of shares of our stock.

How can I attend the Annual Meeting?

We encourage our stockholders to attend the Annual Meeting. The Annual Meeting will be held on Friday, May 31, 2019 at 10:00 a.m. Mountain Standard Time, at 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260. If you need directions to the meeting, please call Investor Relations at (480) 245-5960.

28

Table of Contents

ANNUAL REPORT

We will provide a copy of our annual report on Form 10-K for the fiscal year ended December 31, 20152018 without charge to each stockholder as of the record date who sends a written request to Investor Relations, The Joint Corp., 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260. Copies of this proxy statement and our Form 10-K as filed with the Securities and Exchange Commission are available in pdf format on our website,www.thejoint.com.Copies of this proxy statement and our Form 10-K also may be accessed directly from the SEC’s website,www.sec.gov.

HOUSEHOLDING OF PROXY MATERIALS

The SEC has adopted rules that permit companies and intermediaries (e.g., brokers) to satisfy the delivery requirements for proxy statements and annual reports with respect to two or more stockholders sharing the same address by delivering a single proxy statement addressed to those stockholders. This process, which is commonly referred to as “householding,” potentially means extra convenience for stockholders and cost savings for companies.

Brokers with account holders who are The Joint Corp. stockholders may be “householding” our proxy materials. A single proxy statement will be delivered to multiple stockholders sharing an address unless contrary instructions have been received from the affected stockholders. Once you have received notice from your broker that they will be “householding” communications to your address, “householding” will continue until you are notified otherwise or until you revoke your consent. If, at any time, you no longer wish to participate in “householding” and would prefer to receive a separate proxy statement and annual report, please notify your broker and direct your written request to The Joint Corp., Attention: Investor Relations, 16767 N. Perimeter Drive, Suite 240, Scottsdale, AZ, 85260, and one will be promptly provided. Stockholders who currently receive multiple copies of the proxy statement at their address and would like to request “householding” of their communications should contact their broker.

OTHER MATTERS

As of the date of this proxy statement, management is unaware of any matter for action by stockholders at the meeting other than those described in the accompanying notice. The enclosed proxy, however, will confer discretionary authority with respect to any other matter that may properly come before the annual meeting, or any adjournment thereof. It is the intention of the persons named in the enclosed proxy to vote in accordance with their best judgment on any such matter.

29

Table of Contents

STOCKHOLDER PROPOSALS AND NOMINATIONS FOR THE 20172020 ANNUAL MEETING

Any stockholder who wishes to present a proposal for consideration at our 20172020 Annual Meeting of Stockholders, and to have the proposal included in our proxy statement for the meeting, must submit the proposal to us byon or before December 15, 2016. In accordance with our bylaws, any stockholder who wishes to present a proposal from the floor for consideration at our 2017 Annual Meeting of Stockholders must submit the proposal to us no earlier than January 4, 2017 and no later than February 3, 2017.

28, 2019. Stockholder proposals for inclusion in our proxy statement must comply with the rules of the Securities and Exchange Commission in order to be included.

In accordance with our bylaws, any stockholder who wishes to present a proposal from the floor for consideration at our 2020 Annual Meeting of Stockholders, without inclusion of such matters in our proxy materials, must submit proper notice to us no earlier than February 1, 2020 and no later than the close of business on March 2, 2020.

Stockholders who intend to submit director nominees for inclusion in our proxy materials for the 2020 Annual Meeting of Stockholders must comply with the requirements of proxy access as set forth in our bylaws. The stockholder or group of stockholders who wishes to submit director nominees pursuant to proxy access must deliver the proper notice to the Secretary of the Company no earlier than November 28, 2019 and no later than December 28, 2019.

Stockholder proposals and notice of proxy access nominations should be sent to Investor Relations,Secretary, The Joint Corp., 16767 N. Perimeter Drive, Suite 240, Scottsdale, Arizona 85260. A copy of our bylaws is available at https://www.sec.gov/Archives/edgar/data/1612630/000117184318005943/exh_3ii1.htm or may be obtained upon request directed to the Secretary at the foregoing address.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

Section 16(a) of the Securities Exchange Act requires our directors and executive officers and persons beneficially owning more than 10% of our outstanding common stock to file periodic reports of stock ownership and stock transactions with the Securities and Exchange Commission. On the basis of a review of copies of these reports, except as set forth below, we believe that all filing requirements for 20152018 were satisfied in a timely manner.

30


Table of Contents

 

31

Table of Contents

 

32

 

TABLE OF CONTENTS

Name of Filer and AffiliationLate Reports (Transactions)
John B. Richards, Director and CEO1 Form 4 (1 transaction)
John Leonesio, Former Director1 Form 4 (1 transaction)
Dr. Fred Gerretzen, Former 10% Stockholder34 Forms 4 (1 transaction each)*

*Dr. Gerretzen’s lateness in reporting was due to his mistaken belief that he was not obligated to file Section 16(a) reports. Upon learning that Section 16(a) reporting by 10% stockholders is required, he reported all 34 transactions on a Form 5.

TABLE OF CONTENTS

[GRAPHIC MISSING] 


TABLE OF CONTENTS


[GRAPHIC MISSING]