UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

SCHEDULE 14A

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

 

Filed by the Registrant

Filed by a Party other than the Registrant

Check the appropriate box:

Preliminary Proxy Statement

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

Definitive Proxy Statement

Definitive Additional Materials

Soliciting Material Pursuant to §240.14a-12



TILESHOPHOLDINGS,INC.

(Name of Registrant as Specified In Its Charter)

 

 

(Name of Person(s) Filing Proxy Statement, if other than the Registrant)

 

Payment of Filing Fee (Check the appropriate box):

No fee required.

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

(1)

Title of each class of securities to which transaction applies:

(2)

Aggregate number of securities to which transaction applies:

(3)

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

(4)

Proposed maximum aggregate value of transaction:

(5)

Total fee paid:

Fee paid previously with preliminary materials.

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

(1)

Amount Previously Paid:

(2)

Form, Schedule or Registration Statement No.:

(3)

Filing Party:

(4)

Date Filed:


 


Picture 1

TILE SHOP HOLDINGS, INC.

14000 Carlson Parkway

Plymouth, Minnesota 55441

Telephone: (763) 852-2950

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

To Be Held on July
14, 2015 11, 2017 

 

Dear Stockholder:

 

You are cordially invited to attend the Annual Meeting of Stockholders (the “Annual Meeting”) of Tile Shop Holdings, Inc. (the “Company”) on Tuesday, July 14, 2015,11, 2017, at 10:00 a.m. (Central Time) at the Company’s headquarters, located at 14000 Carlson Parkway, Plymouth, Minnesota 55441, for the following purposes:



1.

To elect as Class III directors to hold office until the 2018 Annual Meeting of Stockholders, the following three nominees recommended by the Board of Directors: Christopher T. Cook, Robert A. Rucker and William E. Watts. 

2.

To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.

3.

To hold a non-binding advisory vote on named executive officer compensation (a “Say-on-Pay” vote).

4.

To conduct any other business properly brought before the meeting.

1. To elect as Class II directors to hold office until the 2020 Annual Meeting of Stockholders, the following three nominees recommended by the Board of Directors: Peter H. Kamin, Todd Krasnow, and Philip B. Livingston

2. To ratify the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2017.

3. To hold a non-binding advisory vote on named executive officer compensation (a “Say-on-Pay” vote).

4. To conduct any other business properly brought before the meeting.

 

These items of business are more fully described in the proxy statement accompanying this Notice.

 

The record date for the Annual Meeting is May 15, 2015.2017. Only stockholders of record at the close of business on that date may vote at the meeting or any adjournment thereof.

 

By Order of the Board of Directors,



Sincerely,

/s/ Chris R. Homeister



Chris R. Homeister

Chief Executive Officer and Director

Plymouth, Minnesota

May 20, 201524, 2017

 

You are cordially invited to attend the meeting in person. Whether or not you expect to attend the meeting, please vote your shares. You may vote over the telephone or the Internet as instructed in this proxy statement. If you received a proxy card and voting instructions by mail, you may submit your proxy card by completing, signing, dating and mailing your proxy card in the envelope provided. Any stockholder attending the meeting may vote in person, even if you already returned a proxy card or voted by proxy over the telephone or the Internet. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain a proxy issued in your name from that record holder.

 

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE

ANNUAL MEETING TO BE HELD ON JULY
14, 2015:July 11, 2017:  

The Proxy Statement and Fiscal2014 2016 Annual Report to Stockholders are

available
athttps://materials.proxyvote.com/88677Q




 


TABLE OF CONTENTS



INFORMATION CONCERNING SOLICITATION AND VOTING

1

QUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING

1
 

EXPLANATORY NOTEPROPOSAL 1 – ELECTION OF DIRECTORS

5

6 

PROPOSAL 1 — ELECTION OF DIRECTORSDirectors and Nominees

6

 

Directors and Nominees

7

Information Regarding the Board of Directors and Corporate Governance

8

 

Committees of the Board of Directors

10

9 

PROPOSAL 2 — RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

14

13 

Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

14

Principal Accountant Fees and Services

15

13 

Pre-Approval Policies and Procedures

15

13 

PROPOSAL 3 — ADVISORY VOTE ON EXECUTIVE COMPENSATION

16

14 

EXECUTIVE COMPENSATION

17

15 

Compensation Discussion and Analysis

17

15 

Compensation Committee Report

21

19 

Summary Compensation Table for Fiscal 20142016

22

20 

Grants of Plan-Based Awards for Fiscal 20142016

23

21 

Offer Letter Agreements

24

21 

Non-Equity Incentive Plan Compensation

25
22 

Equity Grants

25

23 

Outstanding Equity Awards at Fiscal Year-end for Fiscal 20142016

26

24 

Option Exercises and Stock Vested for Fiscal 20142016

26

24 

Pension Benefits

26

25 

Nonqualified Deferred Compensation

27

25 

Potential Payments Upon Termination or Change in Control

27

25 

DIRECTOR COMPENSATION

28

26 

Director Compensation Table for Fiscal 20142016

28

26 

Rule 10b5-1 Trading Plans

29

27 

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

29

27 

Policies and Procedures for Related Person Transactions

29

27 

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

30

29 

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

32

31 

FORM 10-K INFORMATION

32

31 

OTHER MATTERS

32

31 


 

i


TILE SHOP HOLDINGS, INC.

14000 Carlson Parkway

Plymouth, Minnesota 55441

Telephone: (763) 852-
2950852-2950

 

PROXY STATEMENT

FOR THE ANNUAL MEETING OF STOCKHOLDERS

TO BE HELD ON JULY
14, 2015July 11, 2017 

 

INFORMATIONINFORMATION CONCERNING SOLICITATION AND VOTING

 

The Board of Directors (the “Board”) of Tile Shop Holdings, Inc. (the “Company”) is soliciting your proxy to vote at the Annual Meeting of Stockholders (the “Annual Meeting”) to be held at the Company’s headquarters, located at 14000 Carlson Parkway, Plymouth, Minnesota 55441, on Tuesday, July 14, 2015,11, 2017, at 10:00 a.m. (Central Time), including at any adjournments or postponements of the Annual Meeting. You are invited to attend the Annual Meeting to vote on the proposals described in this proxy statement. However, you do not need to attend the meeting to vote your shares. Instead, you may simply complete, sign and return the enclosed proxy card, if you received paper copies of the proxy materials, or follow the instructions below to submit your proxy over the telephone or the Internet.

 

In accordance with rules and regulations adopted by the U.S. Securities and Exchange Commission (the “SEC”), we have elected to provide our beneficial owners and stockholders of record access to our proxy materials over the Internet. Beneficial owners are stockholders whose shares are held in the name of a broker, bank or other agent (i.e., in “street name”). Accordingly, a Notice of Internet Availability of Proxy Materials (the “Notice”) will be mailed on or about May 20, 201524, 2017 to our beneficial owners and stockholders of record who owned our common stock at the close of business on May 15, 2015.2017. Beneficial owners and stockholders of record will have the ability to access the proxy materials on a website referred to in the Notice or request a printed set of the proxy materials be sent to them by following the instructions in the Notice. Beneficial owners and stockholders of record who have previously requested to receive paper copies of our proxy materials will receive paper copies of the proxy materials instead of a Notice.

 

QUESTIONSQUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING

 

Why did I receive in the mail a Notice of Internet Availability of Proxy Materials instead of a full set of proxy materials?

 

We are pleased to take advantage of the SEC rule that allows companies to furnish their proxy materials over the Internet. Accordingly, we have sent to our beneficial owners and stockholders of record a Notice of Internet Availability of Proxy Materials. Instructions on how to access the proxy materials over the Internet or to request a paper copy may be found in the Notice. Our stockholders may request to receive proxy materials in printed form by mail or electronically on an ongoing basis. A stockholder’s election to receive proxy materials by mail or electronically by email will remain in effect until the stockholder terminates its election.

 

Why did I receive a full set of proxy materials in the mail instead of a Notice of Internet Availability of Proxy Materials?

 

We are providing paper copies of the proxy materials instead of a Notice to beneficial owners or stockholders of record who have previously requested to receive paper copies of our proxy materials. If you are a beneficial owner or stockholder of record who received a paper copy of the proxy materials, and you would like to reduce the environmental impact and the costs incurred by us in mailing proxy materials, you may elect to receive all future proxy materials electronically via email or the Internet.

 

You can choose to receive our future proxy materials electronically by visitinghttp://www.proxyvote.com. Your choice to receive proxy materials electronically will remain in effect until you instruct us otherwise by following the instructions contained in your Notice and visitinghttp://www.proxyvote.com, sending an electronic mail message to sendmaterial@proxyvote.com, or calling 1-800-579-1639.

 

The SEC has enacted rules that permit us to make available to stockholders electronic versions of the proxy materials even if the stockholder has not previously elected to receive the materials in this manner. We have chosen this option in connection with the Annual Meeting with respect to our beneficial owners and stockholders of record.

 


Who can vote at the Annual Meeting?

 

Only stockholders of record at the close of business on May 15, 20152017 will be entitled to vote at the Annual Meeting. On the record date, there were 51,315,04751,850,252 shares of common stock of the Company outstanding and entitled to vote.

 

1


Stockholder of Record: Shares Registered in Your Name

 

If, on May 15, 2015,2017, your shares were registered directly in your name with the Company’s transfer agent, Continental Stock Transfer & Trust Company, then you are a stockholder of record. As a stockholder of record, you may vote in person at the meeting or vote by proxy. Whether or not you plan to attend the meeting, we urge you to vote your shares by completing, signing, dating and mailing your proxy card in the envelope provided, if you received paper copies of the proxy materials, or vote by proxy over the telephone or the Internet as instructed below to ensure your vote is counted.

 

Beneficial Owner: Shares Registered in the Name of a Broker or Bank

 

If, on May 15, 2015,2017, your shares were held not in your name, but rather in an account at a brokerage firm, bank, dealer, or other similar organization, then you are the beneficial owner of shares held in “street name” and these proxy materials are being forwarded to you by that organization. The organization holding your account is considered to be the stockholder of record for purposes of voting at the Annual Meeting. As a beneficial owner, you have the right to direct your broker or other agent regarding how to vote the shares in your account. You are also invited to attend the Annual Meeting; however, since you are not the stockholder of record, you may not vote your shares in person at the meeting unless you request and obtain a valid proxy from your broker or other agent.

 

What am I voting on?

 

There are three matters scheduled for a vote:



·

Election of the following three nominees recommended by the Board of Directors to be Class IIIII directors and to hold office until the fiscal 20182020 Annual Meeting of Stockholders: Christopher T. Cook, Robert A. RuckerPeter H. Kamin, Todd Krasnow, and William E. Watts.Philip B. Livingston.

·

Ratification of the appointment by the Audit Committee of the Company’s Board of Directors of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.2017.

·

Approval, on a non-binding advisory basis, of the compensation paid to the Company’s named executive officers (a “Say-on-Pay” vote).

 

How do I vote?

 

You may either vote “For” all of the nominees to the Board of Directors or you may “Withhold” your vote for any nominee you specify. For the ratification of the Audit Committee’s selection of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015,2017, you may vote “For” or “Against” or abstain from voting. For the advisory vote on named executive officer compensation, you may vote “For” or “Against” or abstain from voting.

 

The procedures for voting are as follows:

 

Stockholder of Record: Shares Registered in Your Name

 

If you are a stockholder of record, you may vote in person at the Annual Meeting, vote by proxy using the enclosed proxy card (if you received paper copies of the proxy materials), vote by proxy over the telephone, or vote by proxy over the Internet. Whether or not you plan to attend the meeting, we urge you to vote by proxy to ensure your vote is counted. You may still attend the meeting and vote in person even if you have already voted by proxy.



To vote in person, come to the Annual Meeting and we will give you a ballot when you arrive. If you would like directions to the meeting location, please call 763-852-2950. 

·

To vote in person, come to the Annual Meeting and we will give you a ballot when you arrive. If you would like directions to the meeting location, please call 763-852-2950.




·

If you received paper copies of the proxy materials, to vote using the proxy card, simply complete, sign and date the enclosed proxy card and return it promptly in the envelope provided. If you return your signed proxy card to us before the Annual Meeting, we will vote your shares as you direct.

·

To vote over the telephone, dial toll-free 1-800-690-6903 using a touch-tone phone and follow the recorded instructions. Please have available the 12-Digit Control Number from the enclosed proxy card, if you received one, or from your Notice. Your vote must be received by 11:59 p.m. Eastern Time (10:59 p.m. Central Time) on July 13, 2015,10, 2017, to be counted.

2


·

To vote over the Internet, go tohttp://www.proxyvote.com to complete an electronic proxy card. Please have available the 12-Digit Control Number from the enclosed proxy card, if you received one, or from your Notice. Your vote must be received by 11:59 p.m. Eastern Time (10:59 p.m. Central Time) on July 13, 2015,10, 2017, to be counted.



We are providing Internet proxy voting to allow you to vote your shares online, with procedures designed to ensure the authenticity and correctness of your proxy vote instructions. However, please be aware that you must bear any costs associated with your Internet access, such as usage charges from Internet access providers and telephone companies.



Beneficial Owner: Shares Registered in the Name of Broker or Bank

 

If you are a beneficial owner of shares registered in the name of your broker, bank, or other agent, you may have received a proxy card and voting instructions with these proxy materials from that organization rather than from us. Simply complete and mail the proxy card to ensure that your vote is submitted to your broker or bank. Alternatively, you may vote by telephone or over the Internet as instructed by your broker or bank. To vote in person at the Annual Meeting, you must obtain a valid proxy from your broker, bank, or other agent. Follow the instructions from your broker or bank included with these proxy materials, or contact your broker or bank to request a proxy form.

 

How many votes do I have?

 

On each matter to be voted upon, you have one vote for each share of common stock you own as of May 15, 2015.2017. There is no cumulative voting for election of directors.

 

What if I return a proxy card but do not make specific choices?

 

If you return a signed and dated proxy card without marking any voting selections, your shares will be voted “For” the election of the nominees for director, “For” the ratification of the selection of Ernst & Young LLP as the Company’s independent auditors for the fiscal year ending December 31, 2015,2017, and “For” the advisory vote on named executive officer compensation. If any other matter is properly presented at the meeting, your proxyholder (one of the individuals named on your proxy card) will vote your shares using his or her best judgment.

 

Who is paying for this proxy solicitation?

 

We will pay for the entire cost of soliciting proxies. Our directors and employees may solicit proxies in person, by telephone, or by other means of communication. Directors and employees will not be paid any additional compensation for soliciting proxies. We may also reimburse brokerage firms, banks and other agents for the cost of forwarding proxy materials to beneficial owners.

 

What does it mean if I receive more than one proxy card?

 

If you receive more than one proxy card, your shares are registered in more than one name or are registered in different accounts. Please complete, sign and returneachproxy card to ensure that all of your shares are voted.

 

Are proxy materials available on the Internet?

 

This proxy statement and our fiscal 20142016 Annual Report to Stockholders are available athttps://materials.proxyvote.com/88677Q.




Can I change my vote after submitting my proxy?

 

Yes. You can revoke your proxy at any time before the final vote at the Annual Meeting. If you are the record holder of your shares, you may revoke your proxy in any one of four ways:



·

You may submit another properly completed proxy card with a later date.

·

You may submit a new vote by telephone or Internet.

·

You may send a timely written notice that you are revoking your proxy to our Secretary at 14000 Carlson Parkway, Plymouth, Minnesota 55441.

·

You may attend the Annual Meeting and vote in person; however, simply attending the Annual Meeting will not, by itself, revoke your proxy.

3

 


If your shares are held by your broker or bank as a nominee or agent, you should follow the instructions provided by your broker or bank.

 

How many votes are needed to approve each proposal?



For Proposal 1, the election of Class III directors, the three nominees receiving the most “For” votes (from the holders of shares present in person or represented by proxy at the Annual Meeting and voting on the election of directors) will be elected. Only “For” votes will affect the approval of this proposal.

·

For Proposal 1, the election of Class II directors, the three nominees receiving the most “For” votes (from the holders of shares present in person or represented by proxy at the Annual Meeting and voting on the election of directors) will be elected. Only “For” votes will affect the approval of this proposal.

·

To be approved, Proposal 2, ratification of the appointment of Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending December 31, 2015,2017, must receive a “For” vote from the majority of shares present in person or by proxy at the Annual Meeting and voting on this proposal. If you “Abstain” from voting, it will have no effect on the approval of this proposal.

·

Proposal 3, regarding named executive officer compensation, is an advisory vote, which means that the vote is not binding on the Company, our Board of Directors or the Compensation Committee of the Board of Directors.

Proposal 3, regarding named executive officer compensation, is an advisory vote, which means that the vote is not binding on the Company, the Board or the Compensation Committee. To the extent there is any significant vote against our named executive officer compensation as disclosed in this proxy statement, the Compensation Committee will evaluate whether any actions are necessary to address the concerns of stockholders.



How are votes counted?

 

Votes will be counted by the inspector of election appointed for the Annual Meeting.

 

What are “broker non-votes”?

 

If you hold your shares in street name and do not provide voting instructions to your broker, your shares will not be voted on any proposal for which your broker does not have or does not exercise discretionary authority to vote (a “broker non-vote”). Shares constituting broker non-votes are not counted or deemed to have been voted on a non-routine matter at the Annual Meeting. Accordingly, broker non-votes have no effect on the election of directors in Proposal 1 or the Say-on-Pay in Proposal 3, because such proposals are considered non-routine matters. If you do not provide voting instructions to your broker, your broker will have discretion to vote your shares on Proposal 2, because the ratification of auditor appointment is considered a routine matter. Broker non-votes are counted as present for the purpose of determining a quorum at the Annual Meeting.

 

What is the quorum requirement?

 

A quorum of stockholders is necessary to hold a valid meeting. A quorum will be present if stockholders holding at least a majority of the outstanding shares are present at the meeting in person or represented by proxy. On the record date, there were 51,315,04751,850,252 shares outstanding and entitled to vote. Thus, the holders of 25,657,52425,925,127 shares must be present in person or represented by proxy at the meeting to have a quorum.

 

Your shares will be counted towards the quorum only if you submit a valid proxy (or one is submitted on your behalf by your broker, bank or other nominee) or if you vote in person at the meeting. Proxies marked “Abstain” as well as broker non-


votesnon-votes will also be counted towards the quorum requirement. If there is no quorum, the holders of a majority of shares present at the meeting in person or represented by proxy, or the chairman of the meeting, may adjourn the meeting to another date.

 

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

 

Preliminary voting results will be announced at the Annual Meeting. Final voting results will be published in a Current Report on Form 8-K, which we will file within four business days of the Annual Meeting.

 

When are stockholder proposals due for the 20162018 Annual Meeting?

 

Any appropriate proposal submitted by a stockholder and intended to be included in the Company proxy statement and related proxy and presented at the 20162018 Annual Meeting must be submitted in writing to our Secretary at 14000 Carlson Parkway, Plymouth, Minnesota 55441, and received no later than February 5, 2016.January 17, 2018. A stockholder proposal will need to comply with the SEC regulations under Rule 14a-8 of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), regarding the inclusion of stockholder proposals in company-sponsored proxy materials. Although our Board of Directors will consider stockholder proposals, we reserve the right to omit from our proxy statement, or to vote against, stockholder proposals that we are not required to include under the Exchange Act, including Rule 14a-8.

 

4


Additionally, pursuant to the advance notice provisions of the Company’s Bylaws, as authorized by applicable state law, in order for stockholders to present director nominations or other business at the 20162018 Annual Meeting, a stockholder’s notice of such nomination or other business must be received by our Secretary at the same address no earlier than the close of business on March 16, 201613, 2018 and no later than the close of business on April 15, 201612, 2018 and must be in a form that complies with the requirements set forth in the Company’s Bylaws. You are advised to review the Company’s Bylaws for these requirements.



EXPLANATORY NOTE5

 

On August 21, 2012, Tile Shop Holdings, Inc., a Delaware corporation (the “TS Holdings”) consummated the transactions contemplated pursuant to that certain Contribution and Merger Agreement dated as of June 27, 2012, among TS Holdings, JWC Acquisition Corp., a publicly-held Delaware corporation (“JWCAC”), The Tile Shop, LLC, a privately-held Delaware limited liability company (“The Tile Shop”), and certain other parties. Through a series of transactions, The Tile Shop was contributed to and became a subsidiary of TS Holdings and TS Holdings effected a business combination with and became a successor issuer to JWCAC. These transactions are referred to herein as the “Business Combination.” Unless the context otherwise requires or as otherwise stated herein, all references herein to the “Company,” “Tile Shop,” “we,” “us” and “our” refer to The Tile Shop prior to completion of the Business Combination and TS Holdings following completion of the Business Combination, and all references to “JWCAC” refer to JWCAC prior to completion of the Business Combination.


 


 

PROPOSALPROPOSAL 1 — ELECTION OF DIRECTORS

 

The Board of Directors is divided into three classes, with each class serving staggered three-year terms. Vacancies on the Board may be filled only by persons elected by a majority of the remaining directors. A director elected by the Board to fill a vacancy in a class, including vacancies created by an increase in the number of directors, shall serve for the remainder of the full term of that class and until the director’s successor is elected and qualified, subject to the director’s earlier death, resignation or removal.



The term of office of the Class IIIII directors expires at the Annual Meeting. The Nominating and Corporate Governance Committee recommended to the Board, and the Board has set the number of Class IIIII directors at three and has nominated Christopher T. Cook, Robert A. RuckerPeter H. Kamin, Todd Krasnow, and William E. WattsPhilip B. Livingston for election at the Annual Meeting. Messrs. RuckerKamin and WattsKrasnow have been members of the Company’s Board since June 2012 and August 2012, respectively.2012. Mr. Cook was appointed to serve asLivingston has been a member of the Company’s Board in September 2014. Previously, Mr. Rucker was our Chief Executive Officer and President from June 2012 until December 2014.since August 2016. If elected at the Annual Meeting, each of these nominees would serve until the 20182020 Annual Meeting and until his successor is elected and has qualified, or, if sooner, until the director’s death, resignation or removal.



Directors are elected by a plurality of the votes cast in person or by proxy and entitled to vote on the election of directors. The three nominees receiving the most “For” votes (among votes properly cast in person or by proxy) will be elected. If no contrary indication is made, shares represented by executed proxies will be voted “For” the election of the three nominees named above. If, prior to the meeting, it should become known that any of the nominees will be unwilling or unable to serve as a director after the meeting by reason of resignation, death, incapacity or other unexpected occurrence, the proxies will be voted “For” such substitute nominee as is determined by the Board or, alternatively, not voted for any nominee. The Board has no reason to believe that any nominee will withdraw or be unable to serve.



The following is a brief biography for the nominees for Class IIIII director and each person whose term of office as a Class I or Class IIIII director will continue after the Annual Meeting.



Name

Age(1)

Position

Name

Age

Position

Class I Directors:

Chris R. Homeister

4648

Director; President and Chief Executive Officer

Peter J. Jacullo III(1)(2)(3)

6062

Director

Adam L. Suttin(2)

47

Director

Class II Directors: Nominees:

Peter H. Kamin(2)(4)(1)(3)

5355

Director, Chairman of the Board

Todd Krasnow(2)(3)

59

Director

Todd Krasnow(3)(4)Philip B. Livingston(1)

5760

Director

Class III DirectorsNominees:Directors:

Christopher T. Cook(4)(3)

4549

Director

Robert A. Rucker

6264

Director

William E. Watts(3)

62

Director; Chairman of the Board

(1)

As of the date of this proxy statement.

(2)

Member of the Audit Committee.

(3)(2)

Member of the Compensation Committee.

(4)(3)

Member of the Nominating and Corporate Governance Committee.


 

DirectorsDirectors and Nominees



Nominees for Election for a Three-Year Term Expiring at the 20182020 Annual Meeting

Peter H. Kamin has served as a member of our Board since August 2012. Previously, Mr. Kamin served as a member of The Tile Shop’s board of managers from January 2012 to August 2012. Mr. Kamin is the founder of 3K Limited Partnership, an investment fund, and has served as its Managing Partner since January 2012. For the eleven years preceding the formation of 3K Limited Partnership, Mr. Kamin was a founding member and Managing Partner of ValueAct Capital. ValueAct Capital grew into a leading investment management organization during Mr. Kamin’s tenure. Prior to founding ValueAct Capital in 2000, Mr. Kamin founded and managed Peak Investment L.P. Peak was a limited partnership, organized to make investments in a select number of domestic public and private companies. Since May 2012, Mr. Kamin has been a director and member of the governance committee of MAM Software Group, Inc., a publicly-traded provider of business automation and ecommerce solutions for the automotive aftermarket. Mr. Kamin is also a director of several privately-held companies. Mr. Kamin previously served as a director of Ambassadors Group, Inc. from May 2012 to September 2015, of Rand Worldwide, Inc. from April 2012 to June 2015, of Adesa, Inc. from April 2007 to December 2011, and of Seitel, Inc. from February 2007 to December 2011, as well as previously serving as a director of several privately held companies. Mr. Kamin holds a B.A. in Economics from Tufts University and an M.B.A. from the Harvard University Graduate School of Business. Mr.

6


Kamin is a trustee of Tufts University. We believe that Mr. Kamin is qualified to serve on our Board due to his significant experience as a director of publicly-traded companies and his substantial experience as an investor.

Todd Krasnow has served as a member of our Board since August 2012. Previously, Mr. Krasnow served as a member of The Tile Shop’s board of managers from January 2012 to August 2012. Mr. Krasnow has served as the president of Cobbs Capital, Inc., a private consulting company, since January 2005, and as marketing domain expert with Highland Consumer Fund, a venture capital firm, since June 2007. Previously, Mr. Krasnow was the chairman of Zoots, Inc., a dry cleaning company from June 2003 to January 2008 and chief executive officer of Zoots, Inc. from February 1998 to June 2003. He served as the executive vice president of sales and marketing of Staples, Inc. from May 1993 to January 1998 and in other sales and marketing positions for Staples, Inc. from March 1986 to May 1993. Mr. Krasnow is a director of Carbonite, a leading cloud back-up and recovery company, and is chairman of Carbonite’s compensation committee. Mr. Krasnow is also a director of Ecentria, a privately held online marketer of optical, outdoor, and camping gear, and Bakkavor, a UK-based, privately owned, maker of fresh prepared meals. Mr. Krasnow holds an M.B.A. from the Harvard University Graduate School of Business and an A.B. in Chemistry from Cornell University. We believe that Mr. Krasnow is qualified to serve on our Board due to his operating and management experience and his expertise in sales and marketing.



Philip B. Livingston has served as a member of our Board since August 2016.  From March 2016 to August 2016, Mr. Livingston served as part-time Chief Operating Officer of UASUSA, LLC, a manufacturer of unmanned aircraft systems based in Longmont, Colorado. Mr. Livingston served as Chief Executive Officer and a director of Ambassadors Group, Inc., a provider of educational travel experiences and online educational research materials, from May 2014 to October 2015. Prior to joining Ambassadors Group, Mr. Livingston served as Chief Executive Officer of LexisNexis Web Based Marketing Solutions, a provider of software applications and marketing services for the legal industry, until October 2013. He joined LexisNexis in April 2009 as Senior Vice President of Practice Management and served in executive management positions from April 2009 to October 2013. Previously, Mr. Livingston served as Chief Financial Officer for a number of companies, including World Wrestling Entertainment, Inc., from 2003 to 2005, Catalina Marketing Corporation, from 1995 to 1998, and Celestial Seasonings, Inc., from 1993 to 1995.  From 1999 to 2003, he served as President of Financial Executives International, one of the leading professional associations of chief financial officers and controllers. In that role, he led the organization’s support of regulatory and corporate governance reforms culminating in the Sarbanes-Oxley Act. Mr. Livingston currently serves as a director of Rand Worldwide, Inc., an operator of technology and professional services providers to the engineering community, since November 2014, and Ambassadors Group, since May 2014. He previously served as a director of SITO Mobile Ltd., a mobile advertising company, from November 2014 to February 2016 and Nexsan Technologies, Inc., a provider of secondary storage devices and archival compliance software that was acquired by Imation Corp., from 2007 to December 2012.  He is a current member of the National Association of Corporate Directors and the American Institute of CPAs (AICPA). Mr. Livingston earned a B.A. in Business Management and a B.S. in Government and Politics from the University of Maryland and an M.B.A. in Finance and Accounting from the University of California, Berkeley. We believe that Mr. Livingston is qualified to serve on our Board due to his significant experience in business and finance and his substantial experience as a director of a variety of public and private companies. 

Directors Continuing In Office Until the 2018 Annual Meeting

Christopher T. Cook has served as a member of our Board since September 2014. Mr. Cook founded Sleep Experts, a Texas chain of mattress retail stores, and served as its Chief Executive Officer from 2004 until its acquisition by Mattress Firm in April 2014. Mr. Cook currently servescontinued to serve as a strategy consultant to the Mattress Firm executive team.team until April 2016. Mr. Cook was also on the founding team of SiteStuff, a venture-backed e-commerce company and served as its Executive Vice President of Business Development until 2003. He currently serves onas an advisor to the boardFamily Place of the Entrepreneur’s Foundation of North Texas andDallas. He is currently a member of the Young Presidents’ Organization. Mr. Cook has a B.B.A. in Finance from SMU Cox School of Business in Dallas, Texas. We believe that Mr. Cook is qualified to serve on our Board due to his in-depth involvement in founding and leading a company in the consumer retail industry and his experience creating scalable sales culturesculture and scalable systems.



Robert A. Rucker has served as a member of our Board since June 2012 and was our Chief Executive Officer and President from June 2012 until December 2014. Previously, Mr. Rucker served as The Tile Shop’s Chief Executive Officer and President and as a member of its board of managers. Mr. Rucker holds a B.E.S. in Psychology and History from the University of Minnesota. We believe that Mr. Rucker is qualified to serve on our Board based on his historical knowledge of The Tile Shop as its founder and his strategic vision for the Company.founder.



William E. Watts has served as a member and Chairman of our Board since August 2012. Previously, Mr. Watts served as Vice President of JWC Acquisition Corp. Mr. Watts has been a partner of J. W. Childs Associates, L.P., a private equity investment firm, since June 2001. From 1991 to 2001, he was President and Chief Executive Officer of General Nutrition Companies. Prior to being named President and Chief Executive Officer, Mr. Watts held the positions of President and Chief Operating Officer of General Nutrition, President and Chief Operating Officer of General Nutrition Center, and Senior Vice President of Retailing and Vice President of Retail Operations of General Nutrition Center. Mr. Watts currently serves as Non-Executive Chairman of the board of directors of Mattress Firm Holdings, Inc. and as Non-Executive Chairman of the board of directors of Cycle Gear, Inc. Mr. Watts holds a B.A. in Social Science from the State University of New York at Buffalo. We believe that Mr. Watts is qualified to serve on our Board in light of his experience as a director of various companies and his experience as chief executive officer of a company with a well-known brand.

Directors Continuing In Office Until the 20162019 Annual Meeting



Chris R. Homeisterhas been our President, Chief Executive Officer and a Director since January 1, 2015. From October 2013 through December 2014, Mr. Homeister was our Chief Operating Officer. From May 2012 through September 2013, Mr. Homeister was Chief Executive Officer and founder of Homeister Ventures LLC, a provider of consulting services for private equity, venture capital, retail, and consumer electronics firms. Prior thereto, from June 2009 through April 2012, Mr. Homeister served as Senior Vice President and General Manager of Best Buy Co., Inc.’s Entertainment Business Group, where he was responsible for all elements and the management

7


of the business unit. From April 2005 to May 2009, he held various roles at Best Buy, including Senior Vice President of Digital Merchandising and Strategic Planning; and Vice President of Merchandising, Mobile Electronics and Computing. Prior to Best Buy, Mr. Homeister held management positions at Gateway, Inc. and Amoco Oil Company. Mr. Homeister earned an M.B.A. from the University of Notre Dame and a B.B.A. in Finance from the University of Iowa. We believe Mr. Homeister is qualified to serve as a director because, as the Company’sour Chief Executive Officer, he is familiar with the Company’sour business and industry and is most capable of effectively identifying strategic priorities and leading the execution of strategy. Additionally, his past experience in leading global sourcing, merchandising, and retail expansion will benefit the Companyus as it executes itswe execute our strategic plan.



Peter J. Jacullo III has served as a member of our Board since August 2012. Previously, Mr. Jacullo served as a member of The Tile Shop’s board of managers from December 2007 to August 2012. Since July 1987, Mr. Jacullo has been a self-employed investor and consultant, and he currently serves on the boardBoard of directorsDirectors of various privately-held companies. Previously, Mr. Jacullo was a Vice President and Director of the Boston Consulting Group from May 1984 to July 1987, where he was also employed in various other capacities from May 1978 to May 1984. He is currently a director of Magnatech International Inc., a provider of equipment for the hydraulic hose industry. Mr. Jacullo holds an M.B.A. from the University of Chicago and a B.A. in Economics from Johns Hopkins University. We believe that Mr. Jacullo is qualified to serve on our Board in light of the continuity that he provides on our Board and his experience as a professional investor.

 

Adam L. Suttin has served as a member of our Board since August 2012. Previously, Mr. Suttin served as president of JWC Acquisition Corp. Mr. Suttin co-founded J.W. Childs Associates, L.P., a private equity investment firm, in 1995 and is a partner of that firm. From 1989 to 1995, Mr. Suttin was an investment professional at Thomas H. Lee Company. He is currently a member of the board of directors of Kosta Browne Winery, LLC, Sunny Delight Beverages Co., Esselte Ltd.,Info


Mattress Firm Holdings, Inc., and The NutraSweet Company. Mr. Suttin holds a B.S. in Economics from the Wharton School of the University of Pennsylvania and a B.A.S. in Engineering from the Moore School of Engineering of the University of Pennsylvania. We believe that Mr. Suttin is qualified to serve on our Board in light of his experience as a co-founder of J.W. Childs Associates, L.P. and his experience as a director of various companies.

Directors Continuing In Office Until the 2017 Annual Meeting

Peter H. Kamin has served as a member of our Board since August 2012. Previously, Mr. Kamin served as a member of The Tile Shop’s board of managers from January 2012 to August 2012. Mr. Kamin has served as Managing Partner of 3K Limited Partnership, an investment fund, since January 2012. Previously, Mr. Kamin was the founding partner of ValueAct Capital, an investment fund, from January 2000 to January 2012. Since June 2012, Mr. Kamin has been a director and member of the audit committee of Ambassadors Group, Inc., a publicly-traded educational travel company; since May 2012, Mr. Kamin has been a director and member of the governance committee of MAM Software Group, Inc., a publicly-traded provider of business automation and ecommerce solutions for the automotive aftermarket; and since April 2012, Mr. Kamin has been a director and member of the audit committee of Rand Worldwide, Inc., a provider of technology solutions and professional services to engineering and design companies. Mr. Kamin previously served on the board of directors and as a member of the audit committee of Adesa, Inc., a publicly-traded provider of vehicle auction and remarketing services, from April 2007 to December 2011; on the board of directors and as a member of the audit and compensation committees of Seitel, Inc., a publicly-traded provider of onshore seismic data to the oil and gas industry, from February 2007 to December 2011; and on the board of directors and as a member of the governance committee of Exterran Holdings, Inc., a provider of natural gas compression products and services, from January 2007 to September 2008. Mr. Kamin holds an M.B.A. from the Harvard University Graduate School of Business and a B.A. in Economics from Tufts University. We believe that Mr. Kamin is qualified to serve on our Board due to his significant experience as a director of publicly-traded companies and his substantial experience as an investor.

Todd Krasnow has served as a member of our Board since August 2012. Previously, Mr. Krasnow served as a member of The Tile Shop’s board of managers from January 2012 to August 2012. Mr. Krasnow has served as the President of Cobbs Capital, Inc., a private consulting company, since January 2005, and as marketing domain expert with Highland Consumer Fund, a venture capital firm, since June 2007. Previously, Mr. Krasnow was the Chairman of Zoots, Inc., a dry cleaning company, from June 2003 to January 2008, and Chief Executive Officer of Zoots, Inc. from February 1998 to June 2003. He served as the Executive Vice President of Sales and Marketing of Staples, Inc. from May 1993 to January 1998 and in other sales and marketing positions for Staples, Inc. from March 1986 to May 1993. Since September 2005, Mr. Krasnow has served as a director of Carbonite, Inc., a publicly-traded provider of online backup solutions for consumers and small and medium sized businesses; since December 2005, Mr. Krasnow has served as Chairman of Carbonite’s compensation committee; and since September 2009, he has served as a member of Carbonite’s audit committee. Mr. Krasnow is a member of the advisory boards of C&S Wholesale Grocers, Inc. and of Kids II, a manufacturer of baby and toddler products. Mr. Krasnow previously served as a director of Piedmont, Ltd., a Japanese storage company, which conducts business as Quraz which was sold in September 2013, and of Global Customer Commerce, Inc., an internet retailer of blinds and wall coverings which was sold in January 2014, and of OnForce, Inc., an online marketplace that enables enterprises to hire information technology services professionals, which was sold in August 2014. Mr. Krasnow holds an M.B.A. from the Harvard University Graduate School of Business and an A.B. in Chemistry from Cornell University. We believe that Mr. Krasnow is qualified to serve on our Board due to his operating and management experience and his expertise in sales and marketing.

Informationrmation Regarding the Board of Directors and Corporate Governance



Independence of the Board of Directors



As required under the rules and regulations of the NasdaqNASDAQ Stock Market (“Nasdaq”NASDAQ”) a majority of the members of a listed company’s board of directors must qualify as “independent,” as affirmatively determined by the Board of Directors.Board. Based upon information requested from and provided by each director concerning his background, employment, and affiliations, including family relationships, we have determined that Messrs. Cook, Jacullo, Kamin, Krasnow, Suttin, and Watts,Livingston, representing sixfive of our eightseven directors, do not have a relationship that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director and that each of these directors will be “independent” as that term is defined under the applicable rules and regulations of the SEC and the listing requirements and rules of Nasdaq.NASDAQ. Mr. Homeister, the Company’s Chief Executive Officer and President, is not an independent director by virtue of his employment with the Company. Mr. Rucker, an advisor to and previously Chief Executive Officer of the Company, is not an independent director by virtue of his past employment with the Company.




Board Leadership Structure



We have separate individuals serving as Chairman of the Board and as Chief Executive Officer because we believe independent directors and management have different perspectives and roles in strategy development. The CEO is responsible for setting the strategic direction of the Company and managing the day-to-day leadership and performance of the Company, while the Chairman provides guidance to the CEO, sets the agenda for meetings of the Board and presides over meetings of the full Board. We believe this structure promotes active participation of the independent directors and strengthens the role of the Board in fulfilling its oversight responsibility and fiduciary duties to our stockholders while recognizing the day-to-day management direction of the Company by the CEO.



Oversight of Risk Management



The Board has an active role, as a whole and also at the committee level, in overseeing management of the Company’s risks. The Board regularly reviews information regarding the Company’s credit, liquidity and operations, as well as the risks associated with each, and the Board receives regular reports from members of senior management on areas of material risk to the Company, including without limitation operational, financial, legal, regulatory, strategic and reputational risks. The Compensation Committee is responsible for overseeing the management of risks relating to the Company’s compensation policies, plans and arrangements. The Compensation Committee addresses risk by monitoring regulatory compliance with respect to compensation matters and by setting compensation in a manner that encourages accountability and is within the Company’s range of risk tolerance. The Compensation Committee does not undertake a formal “risk assessment.” The Audit Committee oversees our internal controls, conducts a regular review of the Company’s policies and processes with respect to risk assessment and risk management, including guidelines and policies to govern the processes by which the Company’s exposure to risk is handled, and oversees any transactions the Company may have with related persons in order to manage risks relating to potential conflicts of interest. The Nominating and Corporate Governance Committee manages risks associated with the composition and independence of the Board and matters covered by the Company’s Code of Business Conduct and Ethics (described below). The Nominating and Corporate Governance Committee also oversees succession planning for senior executives in order to manage transitions and the risks associated with an unplanned vacancy. While each committee is responsible for evaluating certain risks and overseeing the management of such risks, the entire Board is regularly informed through committee reports about such risks and has overall risk management oversight responsibility.



8


Code of Business Conduct and Ethics



The Company has adopted a Code of Business Conduct and Ethics that applies to all officers, directors and employees. We intend to maintain the highest standards of ethical business practices and compliance with all laws and regulations applicable to our business. The Code of Business Conduct and Ethics is available on the “Investor Relations” section of our website, athttp://investors.tileshop.com, under the “Corporate Governance”“Governance Documents” heading. We intend to satisfy the disclosure requirement under Item 5.05 of Form 8-K regarding an amendment to, or waiver from, a provision of our Code of Business Conduct and Ethics by posting such information on our website at the web address and location specified above.



Stockholder Communications with the Board of Directors



Stockholders may communicate directly with the Board. All communications should be made via our investor relations telephone number or email address, as listed below. Email subject lines should prominently indicate whether the message is intended for the full Board, for non-management directors or for a specific director, and the Company’s Secretary will forward the communications as indicated. If no director is specified, the communication will be forwarded to the entire Board.

 

Tile Shop Holdings, Inc. Investor Relations

Phone: (763) 852-2950

Email: investorrelations@tileshop.com

 

Director Attendance at Annual Meetings of Stockholders

 

Directors’ attendance at the Annual Meeting provides stockholders with an opportunity to communicate with directors about issues affecting the Company. We encourage, but do not require, our directors and nominees for director to attend the Annual Meeting. All members of our Board attended the 20142016 Annual Meeting of Stockholders.

 

Meetings of the Board of Directors

 

Our Board met eightfour times between January 1, 20142016 and December 31, 2014.2016. All directors attended at least 75% of the aggregate of the meetings of the Board and of the committees on which they served and which were held during the period for which they were directors or committee members. In addition, the directors often communicate informally to discuss the affairs of the Company and, when appropriate, take formal action by written consent, in accordance with the Company’s charter and bylaws and Delaware law.

 

Involvement in Certain Legal Proceedings

 

In October 2011, Mr. Kinder was involved inPeter Jacullo III, a domestic dispute (misdemeanor charge stayed) and a verbal altercation with police officers (pled guilty to a gross misdemeanor).

Mr. Jacullo servesdirector, previously served as a manager and secretary of BlueEarth Biofuels, LLC, which filed for bankruptcy in May 2014.2014 and was subsequently dissolved.


 

CommitteesCommittees of the Board of Directors

 

During the fiscal year ended December 31, 2014,2016, the Board maintained three standing committees: the Audit Committee, the Compensation Committee and the Nominating and Corporate Governance Committee. The following table provides committee membership for fiscal 20142016 for each of the committees of the Board:





Name

Audit

Compensation

Nominating and Corporate Governance

Nominating

and Corporate

Name

Audit

Compensation

Governance

Christopher T. Cook

X*

Chris R. Homeister

Peter J. Jacullo III

X

X

Peter H. Kamin

X*

X

X

Todd Krasnow

X*

X

Philip B. Livingston

X*

Robert A. Rucker

Adam L. Suttin

X  

William E. Watts

 

*

 

Committee Chairperson



Below is a description of each committee of the Board as such committees are presently constituted. Members of the committees serve until their resignation from the committee or until otherwise determined by our Board. The Board has determined that each current member of each committee meets the applicable SEC and NasdaqNASDAQ rules and regulations regarding “independence” and that each member is free of any relationship that would impair his individual exercise of independent judgment with regard to the Company.

 

9


Audit Committee

 

Our Audit Committee established in accordance with section 3(a)(58)(A) of the Exchange Act, oversees our corporate accounting and financial reporting processes,process, the audit of our financial statements, the audit of internal controls over financial reporting and our internal control processes.other information included in documents containing the audited financial statements. Among other matters, the Audit Committee evaluates our independent auditors’ qualifications and independence (as required under Public Company Accounting Oversight Board (PCAOB) Auditing Standard No. 16, Communications with Audit Committees (AS 16)), receives from the independent auditors written disclosures regarding the auditors independence required by PCAOB Ethics and performance;Independence Rule 3526, Communication with Audit Committees Concerning Independence, and discusses with the independent auditors, the independent auditor’s independence. The Audit Committee also determines the engagement, retention, and compensation of the independent auditors; reviews and approves the scope of the annual audit and the audit fee; discusses with management and the independent auditors the results of the annual audit and the review of our quarterly financial statements, including the disclosures in our annual and quarterly reports to be filed with the SEC; assesses the performance of the independent auditors; approves the retention of the independent auditors to perform any proposed permissible non-audit services; reviews our risk assessment and risk management processes; establishes procedures for receiving, retaining, and investigating complaints received by us regarding accounting, internal accounting controls, or audit matters; monitors the rotation of


partners of the independent auditors on our engagement team as required by law; reviews our critical accounting policies and estimates; and oversees any internal audit function. Additionally, the Audit Committee reviews and approves related person transactions and reviews and evaluates, on an annual basis, the Audit Committee charter and the committee’s performance. Our independent registered public accounting firm and management each periodically meet privately with our Audit Committee.



The current members of our Audit Committee are Messrs. Jacullo, Kamin, and Suttin,Livingston, with Mr. KaminLivingston serving as the chair of the committee.Audit Committee. All members of our Audit Committee meet the requirements for financial literacy under the applicable rules and regulations of the SEC and Nasdaq.NASDAQ. Our Board has determined that Mr. KaminLivingston is an audit committee financial expert as defined under the applicable rules of the SEC and has the requisite financial sophistication as defined under the applicable rules and regulations of Nasdaq.NASDAQ. A description of Mr. Kamin’sLivingston’s experience is set forth above under “Proposal 1 – Election of Directors.“Directors.” Messrs. Jacullo, Kamin, and SuttinLivingston are independent directors as defined under the applicable rules and regulations of the SEC, NasdaqNASDAQ and Public Company Accounting Oversight Board (“PCAOB”).PCAOB. The Audit Committee operates under a written charter that satisfies the applicable standards of the SEC and Nasdaq, a current copy ofNASDAQ, and which is available aton the “Investor Relations” section of our website, at http://investors.tileshop.com, under the “Corporate Governance”“Governance Documents” heading. The Audit Committee met seveneight times between January 1, 20142016 and December 31, 2014.2016.



Report of the Audit Committee of the Board of Directors

 

In accordance with its written charter, the Audit Committee assists the Board with fulfilling its oversight responsibility regarding the quality and integrity of the accounting, auditing and financial reporting practices of the Company. In discharging its oversight responsibilities regarding the audit process, the Audit Committee:



(1)

reviewed

Reviewed and discussed the audited financial statements with management and the independent auditors;

(2)

discussedDiscussed with the independent auditors the material required to be discussed by PCAOB Auditing Standard No. 16,Communications With Audit Committees, with and without management present; and

(3)

received

Received the written disclosures and the letter from the independent auditors required by applicable requirements of the PCAOB Ethics and Independence Rule 3526, Communications with Audit Committees Concerning Independence,  regarding the independent accountant’sauditor’s communications with the Audit Committee concerning independence, and discussed with the independent accountantauditor the independent accountant’sauditor’s independence.

 

Based upon the review and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014,2016, as filed with the Securities and Exchange Commission.

 

Philip B. Livingston, Chair

Peter H. Kamin Chair

Peter J. Jacullo III
Adam L. Suttin

 

10


Compensation Committee

 

Our Compensation Committee reviews and recommends policies relating to compensation and benefits of our executive officers and employees. The Compensation Committee annually reviews and approves corporate goals and objectives relevant to compensation of our Chief Executive Officerchief executive officer and other executive officers, evaluates the performance of these officers in light of those goals and objectives, and sets the compensation of these officers based on such evaluations. The Compensation Committee also reviews and makes recommendations to the Board with respect to director compensation and administers the issuance of stock options, restricted stock and other awards under our equity compensation plans. The Compensation Committee reviews and prepares the necessary compensation disclosures required by the SEC. Additionally, the Compensation Committee reviews and evaluates, on an annual basis, the Compensation Committee charter and the Committee’s performance.



The current members of our Compensation Committee are Messrs. Jacullo Krasnow, and Watts,Krasnow, with Mr. Krasnow serving as the chair of the Compensation Committee. All of the members of our Compensation Committee are independent under the applicable rules and regulations of the SEC, Nasdaq,NASDAQ and Section 162(m) of the Internal Revenue Code of 1986, as amended (the “Code”).amended. The Compensation Committee operates under a written charter that satisfies the applicable standards of the SEC and Nasdaq, a current copy ofNASDAQ, and which is available aton the “Investor Relations” section of our website, at http://investors.tileshop.com, under the “Corporate Governance”“Governance Documents” heading. The Compensation Committee met fourfive times between January 1, 20142016 and December 31, 2014.2016.




The Compensation Committee may approve executive compensation arrangements or, in its discretion, may recommend such matters to the full Board for approval. All executive compensation is based on assessments of executive performance, which are prepared by the Compensation Committee and submitted to the full Board for review and discussion. All Compensation Committee recommendations regarding director compensation are subject to approval by the full Board. Pursuant to its charter, the Compensation Committee may delegate any of its responsibilities to a subcommittee comprised of one or more members of the Compensation Committee; provided that the Compensation Committee is not permitted to delegate its responsibilities with respect to any executive compensation arrangements intended to comply with Section 162(m) of the Code by virtue of it being approved by a committee of “outside directors” or intended to be exempt from Section 16(b) under the Exchange Act by virtue of it being approved by a committee of “non-employee directors.”

 

No executive officers may be present during any Compensation Committee voting or deliberations with respect to our Chief Executive Officer’s compensation. Our Chief Executive Officer may, at the Compensation Committee’s discretion, be present during any other voting or deliberations regarding compensation of our other executive officers, but may not vote on such items of business.officers.

 

Compensation Committee Interlocks and Insider Participation

 

The Compensation Committee currently consists of Messrs. Jacullo Krasnow, and WattsKrasnow and consisted of these same members in the fiscal year ended December 31, 2014.2016. None of our Compensation Committee members has ever been an executive officer or employee of the Company. In connection with the Business Combination, each of Messrs. Jacullo, Krasnow and Watts received compensation from and entered into agreements with the Company as described in “Transactions with Related Persons.” None of our executive officers currently serves, nor in the past year has served, as a member of the Boardboard or Compensation Committeecompensation committee (or other Boardboard committee performing equivalent functions) of any entity that has one or more of its executive officers serving on our Board or Compensation Committee.

 

Nominating and Corporate Governance Committee

 

Our Nominating and Corporate Governance Committee (the “Nominating Committee”) is responsible for making recommendations regarding corporate governance; identification, evaluation and nomination of candidates for directorships; and the structure and composition of our Board and committees thereof. In addition, the Nominating and Corporate Governance Committee oversees our corporate governance guidelines,guidelines; approves our committee charters,charters; oversees compliance with our Code of Business Conduct and Ethics,Ethics; contributes to succession planning,planning; reviews actual and potential conflicts of interest of our directors and officers other than related person transactions reviewed by the Audit Committee,Committee; and oversees the Board of Director self-evaluation process. Additionally, the Nominating and Corporate Governance Committee reviews and evaluates, on an annual basis, the Nominating and Corporate Governance Committee charter and the Committee’s performance.

 

The current members of our Nominating and Corporate Governance Committee are Messrs. Cook, Kamin and Krasnow, with Mr. Cook serving as the chair of the Nominating Committee. All of the members of our Nominating and Corporate Governance Committee are independent under the applicable rules and regulations of Nasdaq.NASDAQ. The Nominating and Corporate Governance Committee operates under a written charter, a current copy of which is available aton the “Investor Relations” section of our website, at http://investors.tileshop.com, under the “Corporate Governance”“Governance Documents” heading. The Nominating and Corporate Governance Committee met one timefour times between January 1, 20142016 and December 31, 2014.2016.



11


The Nominating and Corporate Governance Committee considers the following criteria, among other criteria that it deems appropriate, in recommending candidates for service on the Board:



Personal and professional integrity;

·

Personal and professional integrity;

·

Experience in corporate management, such as service as an officer of a publicly held company and a general understanding of marketing, finance and other elements relevant to the success of a publicly held company;

·

Experience in the Company’s industry;

·

Experience as a member of the board of directors of another publicly held company;

·

Academic expertise in the area of the Company’s operations;

Academic expertise in the area of the Company’s operations;

·

Practical and mature business judgment, including the ability to make independent analytical inquires; and


·

The manner in which a candidate’s appointment to the Board would impact the overall composition of the Board with regard to diversity of viewpoint, professional experience, education, skill, race, ethnicity, gender identity, sexual orientation, and national origin.

 

In assessing director candidates, the Nominating and Corporate Governance Committee considers diversity, age, skills, and such other factors as it deems appropriate given the current needs of the Board of Directors and the Company, to maintain a balance of knowledge, experience and capability. The Nominating and Corporate Governance Committee does not have a formal diversity policy and does not follow any ratio or formula with respect to diversity in order to determine the appropriate composition of the Board. However, to advance the Company’s goal of promoting Board diversity, the Nominating Committee, and any search firm retained by the Nominating Committee, includes in its list of director candidates for potential recommendation to the Board one or more qualified women and minority candidates. In the case of incumbent directors whose terms of office are set to expire, the Nominating and Corporate Governance Committee reviews these directors’ overall service to the Company during their terms, including the number of meetings attended, level of participation, quality of performance, and any other relationships and transactions that might impair the directors’ independence. In the case of new director candidates, the Nominating and Corporate Governance Committee also determines whether the nominee is independent for NasdaqNASDAQ purposes, which determination is based upon applicable NasdaqNASDAQ listing standards, applicable SEC rules and regulations and the advice of counsel, if necessary. The Nominating and Corporate Governance Committee conducts any appropriate and necessary inquiries into the backgrounds and qualifications of possible candidates after considering the function and needs of the Board of Directors.Board. The Nominating and Corporate Governance Committee meets to discuss and consider the candidates’ qualifications and then selects a nominee by majority vote.

 

The Nominating and Corporate Governance Committee will consider director candidates recommended by stockholders. The Nominating and Corporate Governance Committee does not intend to alter the manner in which it evaluates candidates, including the minimum criteria set forth above, based on whether or not the candidate was recommended by a stockholder.

To nominate a director for the 20162018 Annual Meeting, stockholders must submit such nomination in writing to our Secretary at 14000 Carlson Parkway, Plymouth, Minnesota 55441 no later than the close of business on April 15, 201612, 2018, nor earlier than the close of business on March 16, 2016,13, 2018, provided, however, that in the event that the date of the 20162018 Annual Meeting is advanced more than 30 days prior to July 14, 201611, 2018 or delayed more than 70 days following July 14, 2016,11, 2018, such notice must be received by the Company no earlier than 120 days prior to the 20162018 Annual Meeting and no later than the later of 70 days  prior to the date of the 20162018 Annual Meeting or the 10th10th day following the day on which public announcement of the date of the 20162018 Annual Meeting was first made by the Company. You are advised to review the Company’s Bylaws for requirements relating to director nominees.



VOTE REQUIRED



The Board recommends that you vote “For” each of the nominees to the Board set forth in this Proposal 1. Under our Bylaws, the election of each nominee requires the affirmative vote of a plurality of the votes cast by the stockholders entitled to vote on the election of directors at the Annual Meeting at which a quorum is present.




12

 


PROPOSALPROPOSAL 2 — RATIFICATION OF APPOINTMENT OF INDEPENDENT

REGISTERED PUBLIC ACCOUNTING FIRM

 

The Audit Committee has appointed Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015,2017, and has further directed that management submit the selection of our independent registered public accounting firm for ratification by the stockholders at the Annual Meeting. Representatives of Ernst & Young LLP are expected to be present at the Annual Meeting. They will have an opportunity to make a statement if they so desire and will be available to respond to appropriate questions.

 

Neither the Company’s Bylaws nor other governing documents or law require stockholder ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm. However, the Audit Committee is submitting the appointment of Ernst & Young LLP to the stockholders for ratification as a matter of good corporate practice. If the stockholders fail to ratify the appointment, the Audit Committee will consider whether or not to retain that firm. Even if the appointment is ratified, the Audit Committee in its discretion may direct the appointment of a different independent registered public accounting firm at any time during the year if the Audit Committee determines that such a change would be in the best interests of the Company and its stockholders.

 

The affirmative vote of the holders of a majority of the shares present in person or represented by proxy and entitled to vote at the Annual Meeting will be required to ratify the appointment of Ernst & Young LLP.

 

Changes in and Disagreements with Accountants on Accounting and Financial Disclosure

Effective April 9, 2013, the Audit Committee approved the dismissal of Deloitte as the Company’s independent registered public accounting firm, and engaged Ernst & Young LLP (“E&Y”) as its independent registered public accounting firm effective immediately. Deloitte’s audit reports on the consolidated financial statements of the Company and subsidiaries as of December 31, 2011 and 2012 and for each of the years in the two-year period ended December 31, 2012 did not contain any adverse opinion or disclaimer of opinion and were not qualified or modified as to uncertainty, audit scope, or accounting principles. During the fiscal years ended December 31, 2011 and 2012 and the subsequent interim period through April 9, 2013 there were no disagreements with Deloitte on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which, if not resolved to the satisfaction of Deloitte, would have caused Deloitte to make reference to the subject matter of the disagreement(s) in connection with its reports. During the fiscal years ended December 31, 2011 and December 31, 2012 and the subsequent interim period through April 9, 2013 there were no “reportable events” as defined in Regulation S-K, Item 304(a)(1)(v), other than:

On Form 10-K for the fiscal year ended December 31, 2011, the Company reported the existence of a material weakness in its internal control over financial reporting relating to deficiencies in the financial statement close process. Specifically, the Company lacked sufficient personnel with requisite competencies within its finance function for a company of its size and complexity and did not maintain financial close processes, procedures, and reporting systems that were adequately designed to support the accurate and timely reporting of its financial results. The Company reported the remediation of this material weakness in Item 9A of its Annual Report on Form 10-K for the fiscal year ended December 31, 2012.

On a Form 8-K dated February 18, 2013, the Company reported that its previously-issued financial statements for the three and nine months ended September 30, 2012 contained a misstatement relating to its accounting for outstanding common stock purchase warrants, and on a Form 10-Q/A filed March 18, 2013 restated such financial statements. As a result of the restatement, on Form 10-K for the fiscal year ended December 31, 2012 the Company reported the existence of a material weakness in its internal control over financial reporting relating to its identification and analysis of the complex accounting and financial reporting attributes associated with certain non-routine transactions such as the Company’s common stock purchase warrant agreements, including not utilizing qualified external experts to supplement internal resources. The Company implemented additional procedures to remediate the material weakness, which included (1) developing a common process for identifying non-routine events and transactions that may require the involvement of subject matter experts, (2) developing a common methodology for assessing the accounting, disclosure and reporting implications surrounding non-routine transactions, (3) increasing our critical analysis of the guidance and recommendations provided by subject matter experts and (4) developing an appropriate concluding framework that enables management to consider all relevant input in arriving at a conclusion. Management believes the efforts effectively remediated the material weakness as of December 31, 2013.


During the fiscal years ended December 31, 2011 and December 31, 2012 and the subsequent interim period through April 9, 2013, the Company did not consult with E&Y regarding either (i) the application of accounting principles to a specific completed or contemplated transaction or the type of audit opinion that might be rendered on the Company’s consolidated financial statements, and neither a written report was provided to the Company or oral advice was provided that E&Y concluded was an important factor considered by the Company in reaching a decision as to the accounting, auditing or financial reporting issue, or (ii) any matter that was either the subject of a disagreement as defined in (a)(1)(iv) of Item 304 of Regulation S-K and the related instructions to Item 304 of Regulation S-K or a reportable event as that term is defined in (a)(1)(v) of Item 304 of Regulation S-K.

Principal AccountantAccountant Fees and Services

 

The following table presents fees for professional services rendered by Ernst & Young LLP our principal accountants for the fiscal year 20142016 and 2013:2015:



  

2014

  

2013

 

Audit Fees(1)

 $671,532  $435,000 

Audit-Related Fees(2)

     34,600 

Tax Fees(3)

     5,132 

All Other Fees(4)

      
  $671,532  $474,732 



 

 

 

 

 

 



 

 

 

 

 

 



 

2016

 

2015

Audit Fees(1)

 

$

760,000 

 

$

595,000 

(1)

Audit Fees were principally for services rendered for the audit and/or review of our consolidated financial statements.

(2)

Audit-Related Fees includes fees for services rendered in connection with the filing of registration statements with the SEC, and the issuance of accountant consents and comfort letters.

(3)

Tax Fees consist of fees billed in the indicated year for professional services with respect to tax compliance, tax advice and tax planning.

(4)

All Other Fees consist of fees billed in the indicated year for other permissible work that is not included within the above category descriptions.

 

Pre-Approval PoliciesPolicies and Procedures

 

Pursuant to its written charter, the Audit Committee is required to pre-approve the audit and non-audit services performed by our independent auditors. Notwithstanding the foregoing, separate Audit Committee pre-approval shall not be required (a) if the engagement for services is entered into pursuant to pre-approval policies and procedures established by the Audit Committee regarding the Company’s engagement of the independent auditor (the “Pre-Approval Policy”) as to matters within the scope of the Pre-Approval Policy or (b) for de minimus non-audit services that are approved in accordance with applicable SEC rules. The Audit Committee has determined that the rendering of the services other than audit services by its principal accountant is compatible with maintaining the principal accountant’s independence. All services rendered by the Company’s independent auditors were pre-approved by our Audit Committee expressly or pursuant to the Pre-Approval Policy.

 

VOTE REQUIRED

 

The Board recommends that you vote “For” the ratification of the appointment of Ernst & Young LLP as the Company’s independent registered public accounting firm for the fiscal year ending December 31, 2015.2017. Ratification of the appointment of Ernst & Young LLP requires the affirmative vote of a majority of the shares present in person or represented by proxy and voting on this proposal at the Annual Meeting.

 

13



PROPOSAL 3 — ADVISORY VOTE ON EXECUTIVE COMPENSATION

 

The Dodd-Frank Wall Street Reform and Consumer Protection Act and Section 14A of the Exchange Act require that we provide our stockholders with the opportunity to vote on a nonbinding advisory basis regarding the compensation of our named executive officers as disclosed in this proxy statement in accordance with the compensation disclosure rules of the SEC. In accordance with the preference of our stockholders, as expressed in a non-binding advisory vote on the frequency of advisory votes on executive compensation at last year’s annual stockholder meeting,the 2013 Annual Meeting of Stockholders, the Company has determined to hold annual advisory votes on the compensation of the named executive officers.

 

We seek to closely align the interests of our named executive officers with the interests of our stockholders. We designed our compensation program to reward our named executive officers for their individual performance and contributions to our overall business objectives and for achieving and surpassing the financial goals set by our Compensation Committee and our Board.

 

The vote on this resolution is not intended to address any specific element of compensation. Instead, the vote relates to the overall compensation of our named executive officers, as described in this proxy statement in accordance with the compensation disclosure rules of the SEC.

 

Accordingly, we ask our stockholders to vote on the following resolution at the Annual Meeting:

 

“RESOLVED, that the Company’s stockholders approve, on an advisory basis, the compensation of the named executive officers, as disclosed in the Company’s Proxy Statement for the 20152017 Annual Meeting of Stockholders pursuant to the compensation disclosure rules of the Securities and Exchange Commission, including the 20142016 Summary Compensation Table and the other related tables and disclosures.”

 

While the Board and especially the Compensation Committee intend to carefully consider the results of the vote on this proposal when making future decisions regarding executive compensation, the vote is not binding on the Company or the Board and is advisory in nature. To the extent there is any significant vote against the compensation of our named executive officers in this Proposal 3, the Compensation Committee will evaluate what actions may be necessary to address our stockholders’ concerns.

 

VOTE REQUIRED

 

The Board recommends that you vote “For” the non-binding advisory resolution approving the compensation of our named executive officers, as disclosed in this proxy statement.


14

 


EXECUTIVEEXECUTIVE COMPENSATION

 

CompensationCompensation Discussion and Analysis

 

This section discusses our policies and decisions with respect to the compensation of our executive officers and employees who are named in the “2014 Summary“Summary Compensation Table” and the most important factors relevant to an analysis of these policies and decisions. Our executive compensation philosophy as a publicly traded company differs from our historical compensation philosophy as a privately-held company, and our Compensation Committee engages in ongoing review and evaluation of our compensation philosophy and structure. The “named executive officers” to whom this discussion applies are:



Robert A. Rucker, Chief Executive Officer (through December 31, 2014);

·

Chris R. Homeister, Chief Executive Officer (beginning January 1, 2015) and Chief Operating Officer (through December 31, 2014), Chief Executive Officer (beginning January 1, 2015);

·

Kirk L. Geadelmann, Chief Financial Officer (beginning August 12, 2014);

Timothy Clayton, Chief Financial Officer (through August 11, 2014);·

Joseph Kinder, Former Senior Vice President – Operations;

Joseph Kinder, Senior Vice President – Supply Chain and Distribution; and

·

Carl Randazzo, Senior Vice President – Retail.Real Estate and Development (beginning March 1, 2016) and Senior Vice President – Retail (through February 29, 2016);

·

Lynda Stout, Senior Vice President – Retail (from February 29, 2016 through September 30, 2016).

 

Except as otherwise noted above, allAll of our named executive officers served as executive officers during the entire 20142016 fiscal year.year, except for Lynda Stout, who served as our Senior Vice President – Retail from February 29, 2016 through September 30, 2016. Joseph Kinder’s service as our Senior Vice President – Operations ended on March 3, 2017.

The biographies for the above-listed executive officers were provided in our Annual Report on Form 10-K. On March 6, 2017, we hired Joyce Maruniak as our Senior Vice President – Supply Chain, Logistics, Store Warehouses, and Manufacturing. Ms. Maruniak’s biography is set forth below:



Joyce Maruniak, age 56, has been our Senior Vice President – Supply Chain, Logistics, Store Warehouses, and Manufacturing since March 2017. Previously, Ms. Maruniak served as Senior Vice President – Supply Chain and IT for Factory Motor Parts from June 2014 through January 2017, where she led the end-to-end supply chain including merchandising, inventory/replenishment, distribution and corporate operations, and information technology. She previously served as Vice President Supply Chain Development at Advance Auto Parts from August 2008 through December 2013. Prior to Advance Auto Parts, she held positions at The Sharper Image, Best Buy and Sola International. Ms. Maruniak holds a degree in Chemical Engineering from Cleveland State University and an MBA from the University of Delaware.

Overview

 

We recognize that our ability to excel depends on the integrity, knowledge, imagination, skill, diversity, and teamwork of our employees. To this end, we strive to create an environment of mutual respect, encouragement, and teamwork that rewards commitment and performance and that is responsive to the needs of our employees. The principles and objectives of our compensation and benefits programs for our employees generally, and for our named executive officers specifically, are to:



align·

Align compensation incentives with our corporate strategies, business, and financial objectives and the long-term interests of our stockholders;

motivate·

Motivate and reward executives whose knowledge, skills, and performance ensure our continued success; and

·

ensure

Ensure that total compensation is fair, reasonable, and competitive.



Prior to completion of the Business Combination in August 2012, the compensation for our named executive officers consisted of (i) base salary, (ii) performance bonus, (iii) phantom equity units, (iv) perquisites and health and welfare benefits, and (v) 401(k) plan retirement savings opportunities. Effective immediately prior to the consummation of the Business Combination, we terminated our Deferred Compensation Plan, pursuant to which we previously granted phantom equity units. We made a lump-sum cash payment to each former holder of phantom equity units, including certain of our named executive officers, on August 20, 2013, in full satisfaction of all phantom equity units previously held by such individuals.

Effective upon consummation of the Business Combination, we adopted an equity award plan, and made grants to certain of our named executive officers thereunder. For a further description of the plan, see “Executive Compensation — Compensation Discussion and Analysis — Executive Compensation Program Components — 2012 Omnibus Award Plan” beginning on page 18 of this proxy statement.

Each of the primary elements of our executive compensation program is discussed in more detail below. While we have identified particular compensation objectives that each element of executive compensation serves, our compensation programs are designed to be flexible and complementary and to collectively serve all of the executive compensation objectives described above. Accordingly, whether or not specifically mentioned below, we believe that each individual element, to some extent, serves each of our objectives. Further, while each of our executive officers has not been, and may


not be, compensated with all individual compensation elements, we believe that the compensation provided to each individual executive officer is, and will be, consistent with the overall compensation philosophy and objectives set forth above.



Compensation Determination Process

 

We review executive compensation at least annually, including evaluating our philosophy and compensation programs as circumstances require. As part of this review process, we expect to apply the values and the objectives outlined above, together with consideration for the levels of compensation that we would be willing to pay to ensure that our compensation remains competitive and that it is meeting our retention

15


objectives in light of the cost to us if we were required to replace a key employee. In addition, we consider the results of non-binding advisory votes on executive compensation, commonly referred to as “say-on-pay” votes. At our 20142016 Annual Meeting, of Stockholders, we held a say-on-pay vote on the compensation of our named executive officers as described in the proxy statement for that meeting. Stockholders approved the compensation of the named executive officers by a favorable vote of approximatelyexceeding 99% of votes cast, including abstentions. We are mindful of the opinions of our stockholders and considered these results when deciding to retain our general compensation philosophy and core objectives for the upcoming fiscal year.

 

Prior to 2016, our Compensation Committee did not rely on a formal peer group when determining compensation, but made reference to general market data and considered establishing a group of comparable companies for this purpose. Additionally, our Compensation Committee considered engaging a compensation consultant to provide market data on a peer group of companies in our industry. We believe that such information, together with other information obtained by the members of our Compensation Committee would help ensure that our compensation program remains competitive. Beginning in 2016, our Compensation Committee engaged Willis Towers Watson as a compensation consultant and considered executive compensation metrics on a peer group of companies in our industry when assessing executive compensation.  We anticipate that our Compensation Committee will continue to make adjustments in executive compensation levels in the future as a result of this more formal market comparison process.

The compensation levels of our named executive officers reflect, to a significant degree, the varying roles and responsibilities of such executives. As a result of the assessment by our Board of Robert Rucker’sthe roles and responsibilities of our Chief Executive Officer, there is and has been a significant compensation differential between his compensation levels and those of our other named executive officers.

 

Executive Compensation Program Components

 

Base Salary.  Base salaries of our named executive officers are initially established through arm’s-length negotiation at the time an executive is hired, taking into account such executive’s qualifications, experience, and prior salary. Base salaries of our named executive officers are approved and reviewed periodically by our Chief Executive Officer, and in the case of our Chief Executive Officer’s base salary, by our Board, and adjustments to base salaries are based on the scope of an executive’s responsibilities, individual contribution, prior experience, and sustained performance. Decisions regarding salary increases may take into account the executive officer’s current salary, equity or equity-linked interests, and the amounts paid to an executive officer’s peers within our Company. In making decisions regarding salary increases, we may also draw upon the experience of members of our Board of Directors with other companies. Base salaries are also reviewed in the case of promotions or other significant changes in responsibility. No formulaic base salary increases are provided to our named executive officers. This strategy is consistent with our intent of offering base salaries that are cost-effective while remaining competitive.

 

In anticipation of the consummation of the Business Combination in August 2012, we entered into offer letter agreements with each of Messrs. Rucker, Clayton, Kinder and Randazzo, which provide for annual base salaries of $303,991, $200,000, $200,000, and $200,000, respectively. Pursuant to the terms of his offer letter, Mr. Rucker’s base salary increased to $500,000 effective January 1, 2013. Our Chief OperatingExecutive Officer, Chris R.Mr. Homeister, was hired in October 2013 as our Chief Operating Officer at an annual base salary of $300,000. In February 2014, the Compensation Committee approved increases to the base salaries of Messrs. Clayton, Kinder and Randazzo to $208,000 each, on an annualized basis. Our Chief Financial Officer, Kirk Geadelmann, was hired in August 2014, at an annual base salary of $210,000. For a further description of these offer letter agreements, see “Executive Compensation — Offer Letter Agreements” beginning on page 24 of this proxy statement.

The actual base salaries earned by all of our named executive officers in 2014, 2013 and 2012 are set forth in the “Summary Compensation Table.” Effective January 1, 2015 and in connection with his promotion to Chief Executive Officer, Mr. Homeister’s annual base salary was increased to $400,000. In April 2016, the Compensation Committee approved an increase to the annual base salary of Mr. Homeister to $475,000 on an annualized basis.

Our Chief Financial Officer, Mr. Geadelmann, was hired in August 2014 at an annual base salary of $210,000. In February 2015, the Compensation Committee approved an increase to the annual base salary of Mr. Geadelmann to $212,000. In April 2016, the Compensation Committee approved an increase to the annual base salary of Mr. Geadelmann to $250,000 on an annualized basis.

In anticipation of the consummation of the Business Combination in August 2012, which is described in our Annual Report on Form 10-K for the year ended December 31, 2016, we entered into offer letter agreements with each of Messrs. Kinder and Randazzo, which provide for annual base salaries of $200,000 each. In February 2014, the Compensation Committee approved increases to the base salaries of Messrs. Kinder and Randazzo to $208,000 each, on an annualized basis, and in February 2015, the Compensation Committee approved increases to the base salaries of Messrs. Geadelmann, Kinder and Randazzo to $212,000 each, on an annualized basis. In April 2016, the Compensation Committee approved increases to the base salaries of Messrs. Kinder and Randazzo to $218,000 each, on an annualized basis.



Ms. Stout was hired in February 2016 as our Senior Vice President – Retail at an annual base salary of $310,000.

The actual base salaries earned by all of our named executive officers in 2016,  2015 and 2014 are set forth in the “Summary Compensation Table”. In February 2017, the Compensation Committee approved increases to the base salaries of Mr. Homeister to $500,000, Mr. Geadelmann to $285,000, and Mr. Randazzo to $224,500, each effective February 22, 2017. Ms. Maruniak was hired in March 2017 as our Senior Vice President – Supply Chain, Logistics, Store Warehouses, and Manufacturing at an annual base salary of $240,000.

16


2012 Omnibus Award Plan.  In June 2012, our Board and stockholders adopted an equity award plan, which became effective upon the consummation of the Business Combination. The principal purpose of the equity award plan is to attract, retain, and motivate selected employees, consultants, and directors. As initially adopted, the equity award plan provided for stock-basedstock based compensation awards. In February 2013, the Compensation Committee and the Board amended the equity award plan to authorize grants of performance-based awards. At the same time, the plan was renamed the 2012 Omnibus Award Plan (the “Omnibus Plan”). The Compensation Committee of our Board administers the Omnibus Plan, subject to the right of our Board to assume authority for administration or delegate such authority to another committee of the Board. Awards under the Omnibus Plan may be granted to individuals who are then our officers, employees, directors, or consultants or are the officers, employees, directors, or consultants of our subsidiaries.

 


Under the Omnibus Plan, 2,500,000 shares of our common stock were initially reserved for issuance pursuant to a variety of stock-basedstock based compensation awards, including stock options and restricted stock awards. As initially adopted, the number of shares initially reserved for issuance or transfer pursuant to awards under the Omnibus Plan would increase on the first day of each calendar year beginning in 2013 and ending in 2022, in an amount equal to the leastlesser of (A) 2,500,000 shares, (B) six percent (6%) of the shares of common stock outstanding (on an as-converted basis) on the last day of the immediately preceding calendar year, and (C) such smaller number of shares of common stock as determined by our Board. In February 2013, the Compensation Committee and the Board acknowledged that 2,500,000 shares of common stock were added to the Omnibus Plan reserve effective January 1, 2013 in accordance with the automatic share increase provision, and amended the Omnibus Plan to eliminate the automatic share increase for subsequent years.

 

In the event of a change of control, as such term is defined in the Omnibus Plan, the administrator may, in its sole discretion, accelerate vesting of awards issued under the Omnibus Plan such that 100% of any such award may become vested and exercisable. Additionally, the administrator has complete discretion to structure one or more awards under the Omnibus Plan to provide that such awards will become vested and exercisable on an accelerated basis. The administrator may also make appropriate adjustments to awards under the Omnibus Plan and is authorized to provide for the acceleration, termination, assumption, substitution, or conversion of such awards in the event of a change of control or certain other unusual or nonrecurring events or transactions.

 

The types of awards we intend to grant under the Omnibus Plan are as follows:

 

Cash Performance Awards.Historically, annual cash bonuses were awarded to The Tile Shop’s named executive officers when The Tile Shop’s board of managers or its Chief Executive Officer determined that such bonuses were merited in light of corporate performance. After the Business Combination, the Company employed the same procedures for awarding cash bonuses to our named executive officers for the remainder of fiscal 2012.

During 2012, Mr. Rucker was awarded an annual cash bonus in an amount sufficient to provide him with total actual after-tax bonus compensation equal to 3% of our net income, inclusive of the bonus compensation and associated tax adjustment payable to him, for the corresponding period. Our other named executive officers were awarded annual cash bonuses in an amount determined by our Chief Executive Officer and approved by the Board reflecting (i) our annual operating performance, (ii) our year-over-year operating growth, (iii) attainment of individual and corporate goals, and (iv) other discretionary factors deemed relevant.

In February 20132014 and 2014,2015, and in April 2016, the Board and the Compensation Committee of the Board adopted specific performance targets and payout levels for each executive officer for the then-current fiscal year. Fiscal 2013 performance targets and payout levels for Mr. Homeister andFor fiscal 2014, performance targets and payouts for Mr. Geadelmann were determined upon commencement of employment with the Company. Mr. Rucker was eligible to earn target cash incentive compensation equal to 100% of his base salary and each of Messrs. Clayton,Homeister, Geadelmann, Kinder Randazzo, Homeister and GeadelmannRandazzo was eligible to earn target cash incentive compensation equal to 50% of his year-end base salary, based on our Adjusted EBITDA for the year. The target incentive compensation was payable if we achieved the Adjusted EBITDA target set forth in our budget. EachFor fiscal 2014, each of Messrs. Rucker, Clayton,Homeister, Geadelmann, Kinder Randazzo, Homeister and GeadelmannRandazzo was entitled to receive a partial incentive payment if we achieved at least 85% of our budgeted Adjusted EBITDA, and an incentive of up to double the target incentive amount if we achieved 115% of our budgeted Adjusted EBITDA and attained targeted sales goals.EBITDA. For the 2013 fiscal year,2014, Mr. Homeister’sGeadelmann’s cash incentive arrangement was pro-rated for the partial year during which he was employed with the Company.

For fiscal 2015 and 2016, Mr. Homeister was eligible to earn target cash incentive compensation equal to 75% of his year-end base salary and each of Messrs. Geadelmann, Kinder and Randazzo was eligible to earn target cash incentive compensation equal to 50% of his year-end base salary, all based on our Adjusted EBITDA for the 2014year. For fiscal year, Mr. Geadelmann’s2016, Ms. Stout was eligible to earn target cash incentive compensation equal to 50% of her year-end base salary, based on our Adjusted EBITDA for the year.  The target incentive compensation was payable if we achieved the Adjusted EBITDA target set forth in our budget. For fiscal 2015, each of Messrs. Homeister, Geadelmann, Kinder and Randazzo was entitled to receive a partial incentive payment if we achieved at least 85% of our budgeted Adjusted EBITDA, and an incentive of up to double the target incentive amount if we achieved 115% of our budgeted Adjusted EBITDA. For fiscal 2016, each of Messrs. Homeister, Geadelmann, Kinder and Randazzo and Ms. Stout was entitled to receive a partial incentive payment if we achieved at least 90% of our budgeted Adjusted EBITDA, and an incentive of up to double the target incentive amount if we achieved 110% of our budgeted Adjusted EBITDA. For fiscal 2016, Ms. Stout’s cash incentive arrangement was pro-rated for the partial year during which heshe was employed with the Company.



The Compensation Committee reviews and certifies performance following the end of each fiscal year and may also consider discretionary factors when making awards. As a result of this review, for fiscal year 2013, the Compensation Committee approved incentive awards in the amount of $30,000 to each of Messrs. Homeister, Clayton, Kinder and Randazzo, partially based on the forgoing performance measures and partially based on discretion. The Compensation Committee did not approve any incentive awards based on the performance of the Company in fiscal 2014. For fiscal 2015, the Compensation Committee approved a payout of 55% of the target cash incentive compensation to Messrs. Homeister, Geadelmann, Kinder and Randazzo based on Company performance measures. For fiscal 2016, the Compensation Committee approved a payout of 110% of the target cash incentive compensation to Messrs. Homeister, Geadelmann, Kinder and Randazzo based on Company performance measures.  Due to the termination of Ms. Stout’s employment prior to the end of fiscal year 2014.2016, she did not earn any cash incentive compensation for fiscal 2016.

 

The cash bonusesincentive compensation for which our named executive officers were eligible in 20142016 are set forth in the “Grants of Plan Based Awards in Fiscal Year 2014”2016” table. The actual cash bonusesincentive compensation earned by all of our named executive officers in 2014, 20132016, 2015 and 20122014 are set forth in the “2014 Summary“Summary Compensation Table.”

17

 





Effective January 1, 2015, Mr. Homeister is eligible to receive an annual cash bonus equal to 75% of his base salary, with possible payment of between 0% and 150% of such amount based on performance versus budgeted objectives as approved by the Board of Directors. In February 2015, the Compensation Committee determined to continue the same cash incentive award structure and performance measures as used in 2013 and 2014 for all executive officers other than Mr. Homeister, adjusted to reflect performance targets that correspond to the fiscal 2015 budget.

Equity and Equity-Linked Incentives.Historically, in order to align the interests of our named executive officers with those of our stockholders, we granted certain of our employees and each of our named executive officers, other than Mr. Rucker, phantom equity units pursuant our Deferred Compensation Plan that were payable upon a change in control in cash based on the appreciation in the value of The Tile Shop’s Common Units. At all times from January 1, 2009 until the termination of our Deferred Compensation Plan in connection with the consummation of the Business Combination, Messrs. Kinder and Randazzo each held 300,000 phantom equity units of The Tile Shop. Effective immediately prior to the consummation of the Business Combination, we terminated our Deferred Compensation Plan. We made a lump-sum cash payment to each former holder of phantom equity units, including a $2,060,000 payment to each of Messrs. Kinder and Randazzo, on August 20, 2013, in full satisfaction of all phantom equity units previously held by such individuals.

Going forward, we intend to continue to use equity incentive awards pursuant to our Omnibus Plan to link the interests of our named executive officers with those of our stockholders. The Omnibus Plan provides that the administrator may grant or issue stock options and restricted stock or any combination thereof. Stock options may be either nonqualified stock options or incentive stock options. We expect vesting of these equity incentive awards to be dependent in whole or in part on continued employment, in order to encourage the retention of our named executive officers through the vesting period of the awards. In some cases, vesting may also be partially based on the annual appreciation of our common stock. In determining the size of inducement and ongoing equity awards to our named executive officers, our Compensation Committee considers a number of internal factors, such as the relative job scope, the value of outstanding equity awards, individual performance history, prior contributions to us, and the size of prior awards, as well as external factors such as the levels of unvested equity awards held by our executive officers in relation to their peers at comparable companies. The Compensation Committee also intends to consider the foregoing factors for future awards.



In February 2014, we granted 50,000 non-qualified stock options to Chris R. Homeister and 55,000 non-qualified stock options to Timothy Clayton pursuant to the Omnibus plan, both of which are subject to time-based vesting over a five-year period. Mr. Clayton forfeited this option upon the termination of his employment in August 2014. Also in August 2014,2016, we granted 100,000 non-qualified stock options to KirkMs. Stout, all of which were forfeited upon the termination of her employment. In April 2016, we granted 31,250 non-qualified stock options and 16,250 restricted stock awards to Mr. Homeister, 12,500 non-qualified stock options and 6,500 restricted stock awards to Mr. Geadelmann, and 9,375 non-qualified stock options and 5,000 restricted stock awards to each of Messrs. Kinder and Randazzo.  All stock options and restricted stock awards issued in 2016 to named executive officers were issued pursuant to the Omnibus Plan whichand are subject to time-based vesting over a five-year period. The equity grants made to our named executive officers in 20142016 are set forth in the “Grants of Plan Based Awards in Fiscal Year 2014”2016” table and are discussed in the “Equity Grants” section of this item.



To date in 2015,2017, we have granted 25,900 non-qualified stock options or issued an aggregate of 150,000and 12,200 shares of the Company’s commonrestricted stock to named executive officersMr. Homeister, 13,200 non-qualified stock options and 6,000 shares of restricted stock to Mr. Geadelmann, and 7,700 non-qualified stock options and 3,700 shares of restricted stock to Mr. Randazzo, all awarded under the Omnibus Plan. See the subsection below entitled “Equity Grants”. We do not have any securities ownership requirements for ourThe stock options granted to these named executive officers.officers to date in 2017 contain service condition requirements and vest in four equal installments on the first four anniversaries of the grant date. Half of the shares of restricted stock granted to date in 2017 contain service condition requirements and vest in four equal installments on the first four anniversaries of the grant date, and half of the shares of restricted stock granted to date in 2017 contain performance condition requirements and vest three years after the anniversary of the grant date, subject to performance goals. Additionally, upon joining the company in March 2017, we granted 40,000 non-qualified stock options to Ms. Maruniak and 20,000 shares of restricted stock, which were also awarded under the Omnibus Plan. The stock options and restricted stock granted to Ms. Maruniak contain service condition requirements and vest in five equal installments on the first five anniversaries of the grant date.



Retirement Savings.  All of our full-time employees, including our named executive officers, are eligible to participate in The Tile Shop 401(k) Retirement Plan. Employees may elect to reduce their current compensation by up to the statutorily prescribed annual limit, which was $17,500$18,000 in 20142016 (or $23,000$24,000 for employees over 50), and to have the amount of this reduction contributed to the 401(k) plan. In 2014, 20132016, 2015 and 2012,2014, we made a matching contribution of $0.25 for every $1.00 that each applicable employee contributed to the 401(k) plan, up to a maximum of 5% of such employee’s salary. Beginning in fiscal 2017, we will make a matching contribution of $0.50 for every $1.00 that each applicable employee contributed to the 401(k) plan, up to a maximum of 5% of such employee’s salary. Each year, this matching contribution vests as to 20% of the aggregate matching contributions for such employee, such that all previouspast and future matching contributions will be vested after the employee has been employed by us for a period of five years.

 

Perquisites.   From time-to-time, we have provided certain of our named executive officers with perquisites that we believe are reasonable. We do not view perquisites as a significant element of our comprehensive compensation structure, but do believe they can be useful in attracting, motivating, and retaining executive talent. We believe that these additional benefits may assist our executive officers in performing their duties and provide time efficiencies for our executive officers in appropriate circumstances, and may consider providing additional perquisites in the future. There are no material perquisites to our named executive officers that are contractual obligations pursuant to written agreements. All future practices regarding perquisites will be approved and subject to periodic review by our Compensation Committee.

 

18


Tax Considerations.  Our Board considers the potential effects of Section 162(m) of the Code on the compensation paid to our executive officers. Section 162(m) disallows a tax deduction for any publicly-held corporation for individual compensation exceeding $1.0 million in any taxable year for the Chief Executive Officer and each of the next three most highly compensated executive officers (other than the Chief Financial Officer, if any), unless the compensation is


“performance “performance based” or based on another available exemption. Prior to being a publicly-held corporation, The Tile Shop’s board of managers did not take the deductibility limit imposed by Section 162(m) into consideration in setting compensation. The restricted stock granted to Mr. Rucker in August 2012 was not “performance based,” and the restricted stock granted to Mr. Homeister in October 2013 was not “performance based.” We expect that our Compensation Committee will, where reasonably practicable, seek to qualify the variable compensation paid to our executive officers for an exemption from the deductibility limitations of Section 162(m), including by awarding stock options that satisfy the “qualified performance-based compensation” exception by virtue of being approved by a qualifying compensation committee of two or more outside directors, being issued pursuant to an underlying plan that sets the maximum number of shares that can be granted to any person within a specified period and compensating recipients based solely on an increase in the stock price after the grant date (i.e., the exercise price or base price is greater than or equal to the fair market value of the stock subject to the award on the grant date). In approving the amount and form of compensation for our executive officers in the future, our Compensation Committee will consider all elements of the cost to us of providing such compensation, including the potential impact of Section 162(m). However, our Compensation Committee may, in its judgment, authorize compensation payments that do not comply with the exemptions in Section 162(m) when it believes that such payments are appropriate to attract and retain executive talent.

Taxation of “Parachute” Payments and Deferred Compensation. In 2012, we provided Mr. Rucker, with a “gross-up” or reimbursement payment in the amount of $844,225 for tax liability relating to the cash incentives he earned in that year. We have not provided any named executive officer with any “gross-ups” relating to tax liability that he or she might owe as a result of the application of Sections 280G, 4999 or 409A of the Code, and we have not agreed, nor are otherwise obligated, to provide any executive officer with any “gross-up” or other reimbursement in the future. Sections 280G and 4999 of the Code provide that executive officers and directors who hold significant equity interests and certain other service providers may be subject to an excise tax if they receive payments or benefits in connection with a change of control that exceeds certain prescribed limits, and that we, or a successor, may forfeit a deduction on the amounts subject to this additional tax. Section 409A of the Code also imposes additional significant taxes on the individual in the event that an executive officer, director, or other service provider received “deferred compensation” that does not meet the requirements of Section 409A of the Code.

 

Compensation CommitteeCommittee Report

 

The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis with management.  Based upon this review and discussion, the Compensation Committee recommended to the Board of Directors that the Compensation Discussion and Analysis be included in this proxy statement on Schedule 14A and in our Annual Report on Form 10-K for the fiscal year ended December 31, 2014.2016.



Compensation Committee of the Board:
Board of Directors:

Todd Krasnow,Chairman

Peter J. Jacullo III
William E. Watts

19

 



Summary CompensationCompensation Table for Fiscal 20142016

 

The following table provides information regarding the compensation earned during the fiscal years ended December 31, 20122014 through December 31, 20142016 by each of the named executive officers for each year in which each was a named executive officer:



Name and Principal

Position

 

Fiscal

Year

 

Salary
($)

  

Bonus
($)

  

Stock
Awards
($)
(1)

  

Option

Awards
($)
(1)

  

Non-Equity Incentive Plan Compensation
($)

  

All Other Compensation
($)

  

Total
($)

 

Robert A. Rucker

 

2014

  500,000                  500,000 

Chief Executive

 

2013

  500,000                  500,000 
 Officer(2) 

2012

  303,991      2,762,500      1,936,983   847,075(3)  5,850,549 

Chris Homeister(4)

 

2014

  300,000         294,430         594,430 

Chief Operating Officer

 

2013

  75,000(5)     1,447,000   2,740,180   30,000      4,292,180 

Kirk Geadelmann(6)

 

2014

  81,932(7)        492,340         574,272 

Chief Financial Officer

                              

Joseph Kinder

 

2014

  208,000                  208,000 

Senior Vice President –

 

2013

  200,000            30,000      230,000 

Operations

 

2012

  192,970   112,660      1,654,383         1,960,013 

Carl Randazzo

 

2014

  208,000                  208,000 

Senior Vice President –

 

2013

  200,000            30,000      230,000 
Retail 

2012

  178,375   118,834      1,654,383         1,951,592 

Timothy Clayton

 

2014

  145,600(8)        421,773(10)     8,500(11)  575,873 

FormerChief Financial

 

2013

  200,000            30,000      230,000 
Officer 

2012

  66,667(9)  39,690      1,102,993         1,209,350 



 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

Non-Equity

 

 

 

 



 

 

 

 

 

Stock

 

Option

 

Incentive Plan

 

All other

 

 



 

Fiscal

 

 

 

Awards

 

Awards

 

Compensation

 

Compensation

 

 

Name and Principal Position

 

Year

 

Salary ($)

 

($)(1)

 

($)(1)

 

($)(2)

 

($)

 

Total ($)

Chris R. Homeister(3)

 

2016

 

456,250 

 

294,938 

 

301,855 

 

391,875 

 

 -

 

1,444,918 

Chief Executive Officer

 

2015

 

400,000 

 

 -

 

592,479 

 

165,000 

 

 -

 

1,157,479 

and President

 

2014

 

300,000 

 

 -

 

294,430 

 

 -

 

 -

 

594,430 



 

 

 

 

 

 

 

 

 

 

 

 

 

 

Kirk L. Geadelmann

 

2016

 

240,500 

 

117,975 

 

120,742 

 

137,500 

 

 -

 

616,717 

Chief Financial Officer

 

2015

 

212,000 

 

 -

 

 -

 

58,300 

 

 -

 

270,300 



 

2014

 

81,932 

(4)

 -

 

492,340 

 

 -

 

 -

 

574,272 



 

 

 

 

 

 

 

 

 

 

 

 

 

 

Joseph Kinder(5)

 

2016

 

216,500 

 

90,750 

(6)

90,556 

(6)

119,900 

 

 -

 

517,706 

Senior Vice President -

 

2015

 

212,000 

 

 -

 

 -

 

58,300 

 

 -

 

270,300 

Operations

 

2014

 

208,000 

 

 -

 

 -

 

 -

 

 -

 

208,000 



 

 

 

 

 

 

 

 

 

 

 

 

 

 

Carl Randazzo

 

2016

 

216,500 

 

90,750 

 

90,556 

 

119,900 

 

 -

 

517,706 

Senior Vice President - Real Estate

 

2015

 

212,000 

 

 -

 

 -

 

58,300 

 

 -

 

270,300 

and Development

 

2014

 

208,000 

 

 -

 

 -

 

 -

 

 -

 

208,000 



 

 

 

 

 

 

 

 

 

 

 

 

 

 

Lynda Stout(7)

 

2016

 

185,869 

(8)

 -

 

576,587 

(9)

 -

 

10,786 

(10)

773,242 

Senior Vice President - Retail

 

 

 

 

 

 

 

 

 

 

 

 

 

 

(1)

The value of stock awards and options in this table represent the fair value of such awards granted or modified during the fiscal year, as computed in accordance with FASB ASC 718. The assumptions used to determine the valuation of the awards are discussed in Note 109 to our consolidated financial statements, which are included herein.in our Annual Report on Form 10-K, for the year ended December 31, 2016.

(2)

Effective January 1, 2015, Mr. Rucker retired as

Represents incentive compensation paid based on the Company’s Chief Executive Officer.achievement of Adjusted EBITDA financial goals. See “Non-Equity Incentive Plan Compensation” below for additional discussion.

(3)

Includes $844,225 in tax “gross-ups” related to Mr. Rucker’s non-equity incentive plan compensation and $2,850 in insurance premium payments made on behalf of Mr. Rucker.

(4)

For fiscal year 2014, Mr. Homeister was not a named executive officer in fiscal 2012. Beginning onserved as Chief Operating Officer. Effective January 1, 2015, Mr. Homeister serves as the Company’s Chief Executive Officer.Officer and President.

(5)

Includes pro rata base salary received by Mr. Homeister for services as Chief Operating Officer from October 1, 2013 through December 31, 2013.

(6)(4)

Mr. Geadelmann was not a named executive officer in fiscal 2012 or fiscal 2013.

(7)

Includes pro rata base salary received by Mr. Geadelmann for services as Chief Financial Officer from August 12, 2014 through December 31, 2014.

(8)Includes pro rata base salary received by Mr. Clayton for services as Chief Financial Officer from January 1, 2014 through August 11, 2014 and as an employee of the Company through August 22, 2014.

(9)

Includes pro rata base salary received by Mr. Clayton for services as Chief Financial Officer from August 21, 2012 through December 31, 2012.(5)

(10)

Mr. ClaytonKinder served as Senior Vice President – Operations until March 3, 2017.

(6)

Mr. Kinder forfeited all the restricted stock and options granted to him in fiscal year 2014 and 110,000 of the options granted to him in fiscal year 20122016 upon the termination of his employment on August 22, 2014.March 3, 2017.

(11)

Includes $8,500(7)

Ms. Stout served as Senior Vice President – Retail from February 29, 2016 through September 30, 2016.

(8)

Represents pro rata base salary received by Ms. Stout for services as Senior Vice President – Retail from February 29, 2016 through September 30, 2016.

(9)

Ms. Stout forfeited all the options granted to her in fiscal year 2016 upon termination of her employment on September 30, 2016.

(10)

Represents $4,965 paid to Mr. Clayton upon his terminationMs. Stout for her relocation expenses and $5,821 in insurance premium payments made on behalf of employment reflecting unused paid time off.Ms. Stout.

20


 


 

Grants of Plan-Based Awards for Fiscal 20142016

 

The following table sets forth certain information regarding grants of plan-based awards during the fiscal year ended December 31, 2014:2016:



Name

 

Grant Date

  

Estimated possible payouts under non-equity incentive plan awards ($)(1)

  

All other option awards: Number of securities underlying options (#)

  

Exercise or base price of option awards ($/Sh)

  

Grant date fair value of stock and option awards ($)

 
      

Threshold ($)

  

Target ($)

  

Maximum ($)

             

Chris Homeister

 

2/13/14

   -   -   -   50,000(2)  13.17   294,430 

Tim Clayton

 

2/13/14

   -   -   -   55,000(3)  13.17   421,773 

Kirk Geadelmann

 

8/12/14

   -   -   -   100,000(4)  10.93   492,340 

Robert Rucker

 

N/A

   25,000   500,000   1,000,000   -   -   - 

Chris Homeister

 

N/A

   7,500   150,000   300,000   -   -   - 

Tim Clayton

 

N/A

   5,200   104,000   208,000   -   -   - 

Joseph Kinder

 

N/A

   5,200   104,000   208,000   -   -   - 

Carl Randazzo

 

N/A

   5,200   104,000   208,000   -   -   - 

Kirk Geadelmann

 

N/A

   2,048   40,966   81,932   -   -   - 





 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

All other

 

All other

 

 

 

 



 

 

 

 

 

 

 

 

 

stock

 

option

 

 

 

 



 

 

 

 

 

 

 

 

 

awards:

 

awards:

 

Exercise or

 

Grant date



 

 

 

 

 

 

 

 

 

Number of

 

Number of

 

base price

 

fair value



 

 

 

 

 

 

 

 

 

shares of

 

securities

 

of option

 

of stock



 

Grant

 

Estimated possible payouts under

 

stock or

 

underlying

 

awards

 

and option

Name

 

Date

 

non-equity incentive plan awards ($)(1)

 

units (#)

 

options (#)

 

($/Sh)

 

awards ($)



 

 

 

Threshold

 

Target

 

Maximum

 

 

 

 

 

 

 

 



 

 

 

($)

 

($)

 

($)

 

 

 

 

 

 

 

 

Chris R. Homeister

 

4/20/2016

 

 -

 

 -

 

 -

 

 -

 

31,250 

(2)

18.15 

 

301,855 

Chris R. Homeister

 

4/20/2016

 

 -

 

 -

 

 -

 

16,250 

(3)

 -

 

 -

 

294,938 

Kirk L. Geadelmann

 

4/20/2016

 

 -

 

 -

 

 -

 

 -

 

12,500 

(2)

18.15 

 

120,742 

Kirk L. Geadelmann

 

4/20/2016

 

 -

 

 -

 

 -

 

6,500 

(3)

 -

 

 -

 

117,975 

Joseph Kinder

 

4/20/2016

 

 -

 

 -

 

 -

 

 -

 

9,375 

(4)

18.15 

 

90,556 

Joseph Kinder

 

4/20/2016

 

 -

 

 -

 

 -

 

5,000 

(5)

 -

 

 -

 

90,750 

Carl Randazzo

 

4/20/2016

 

 -

 

 -

 

 -

 

 -

 

9,375 

(2)

18.15 

 

90,556 

Carl Randazzo

 

4/20/2016

 

 -

 

 -

 

 -

 

5,000 

(3)

 -

 

 -

 

90,750 

Lynda Stout

 

2/29/2016

 

 -

 

 -

 

 -

 

 -

 

100,000 

(6)

12.62 

 

576,587 

Chris R. Homeister

 

N/A

 

8,906 

 

356,250 

 

712,500 

 

 -

 

 -

 

 -

 

 -

Kirk L. Geadelmann

 

N/A

 

3,125 

 

125,000 

 

250,000 

 

 -

 

 -

 

 -

 

 -

Joseph Kinder

 

N/A

 

2,725 

 

109,000 

 

218,000 

 

 -

 

 -

 

 -

 

 -

Carl Randazzo

 

N/A

 

2,725 

 

109,000 

 

218,000 

 

 -

 

 -

 

 -

 

 -

Lynda Stout

 

N/A

 

3,229 

 

129,166 

 

258,333 

 

 -

 

 -

 

 -

 

 -

(1)

Performance bonus based on the Company’sour achievement of adjustedAdjusted EBITDA financial goals for fiscal 2014.2016. Mr. RuckerHomeister was eligible to earn target cash incentive compensation equal to 100%75% of his base salary, based on our Adjusted EBITDA for the year. Messrs. Geadelmann, Kinder and each of Messrs. Clayton, Kinder, Randazzo Homeister and Geadelmann wasMs. Stout were each eligible to earn target cash incentive compensation equal to 50% of histheir respective base salary,salaries, based on our Adjusted EBITDA for the year. The target incentive compensation was payable if we achieved the Adjusted EBITDA target set forth in our budget. Each of Messrs. Rucker, Clayton,Homeister, Geadelmann, Kinder and Randazzo Homeister and Geadelmann wasMs. Stout were each entitled to receive a partial incentive payment if we achieved at least 85%90% of our budgeted Adjusted EBITDA, and an incentive of up to double the target incentive amount if we achieved 115%110% of our budgeted Adjusted EBITDA and attained targeted sales goals. Mr. Geadelmann’sEBITDA. Ms. Stout’s cash incentive arrangement was pro-rated for the partial year during which heshe was employed with the Company.us.

(2)

Represents options to acquire shares of common stock. These options will vest and become exercisable in five equal annual installments beginning on February 13, 2015April  20, 2017 based on continued service.

(3)

Represents shares of restricted stock for which our purchase option will lapse in five equal annual installments beginning on April 20, 2017 based on continued service.

(4)

Represents options to acquire shares of common stock. These options were to vest and become exercisable in five equal annual installments beginning on April 20, 2017 based on continued service; however, Mr. Kinder forfeited these options upon his termination of employment.

(5)

Represents shares of restricted stock for which our purchase option was to lapse in five equal annual installments beginning on April 20, 2017 based on continued service; however, Mr. Kinder forfeited these shares of restricted stock upon his termination of employment.

(6)

Represents options to acquire shares of common stock. These options were to vest and become exercisable in five equal annual installments beginning on February 13, 201528, 2017 based on continued service,service; however, Mr. ClaytonMs. Stout forfeited these options upon hisher termination of employment.

(4)

Represents options to acquire shares of common stock. These options will vest and become exercisable in five equal annual installments beginning on August 12, 2015 based on continued service.


 

Offer LetterLetter Agreements

 

In June 2012,October 2013, as the result of arm’s length negotiations, we entered into an offer letter agreement with Mr. RuckerHomeister setting forth the terms and conditions of his employment effective upon consummation ofas our Chief Operating Officer. Pursuant to the Business Combination. The offer letter agreement, provides that Mr. RuckerHomeister is entitled to receive severance benefits if his employment is terminated by us without cause at any time or if he resigns withfor good reason,

21


subject to execution of a full release in our favor. In such an event, Mr. Rucker would beHomeister is entitled to continued payment of his base salary for twelvesix months and an additional payment in an amount equal to twelvesix times our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination. Upon a change of control, Mr. Rucker wouldHomeister is also be entitled to full vesting acceleration with respect to any unvested equity awards if he is not offered employment by the successor entity, or if he is terminated without cause or constructively terminated prior to the first anniversary of the change of control. Effective January 1, 2015, we amended Mr. Rucker’sHomeister’s offer letter in connection withagreement to reflect his transition to the positionnew title of Advisor to the Chief Executive Officer and President and to memorialize certain compensation changes related to his promotion. All other terms of his offer letter agreement remain unchanged. 

In June 2014, as the result of arm’s length negotiations, we entered into an offer letter agreement with Mr. RuckerGeadelmann setting forth the terms and conditions of his employment as our Chief Financial Officer. In April 2017, we entered into an amendment to this offer letter, which provides that, in the event of Mr. Geadelmann’s termination by us without cause or resignation by him for good reason, Mr. Geadelmann is no longer eligibleentitled to continued payment of his base salary for six months and an additional payment in an amount equal to six times our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination. Upon a change of control, Mr. Geadelmann is also entitled to full vesting acceleration with respect to any severance benefits.unvested equity awards if he is not offered employment by the successor entity, or if he is terminated without cause or is constructively terminated prior to the first anniversary of the change of control.

 

In June 2012, as the result of arm’s length negotiations, we entered into offer letter agreements with each of Messrs. Kinder and Randazzo, setting forth the terms and conditions of each such individual’s respective employment effective upon consummation of the Business Combination. Pursuant to the offer letter agreements, each of Messrs. Kinder and Randazzo is entitled to receive severance benefits if his employment is terminated by us without cause at any time or if he resigns for good reason, subject to execution of a full release in our favor. In such an event, each of Messrs. Kinder and Randazzo is entitled to continued payment of his base salary for six months and an additional payment in an amount equal to six times our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination. Upon a change of control, each of Messrs. Kinder and Randazzo is also entitled to full vesting acceleration with respect to any unvested equity awards if he is not offered employment by the successor entity, or if he is terminated without cause or is constructively terminated prior to the first anniversary of the change of control.



In July 2012,February 2016, as the result of arm’s length negotiations, we entered into an offer letter agreement with Mr. ClaytonMs. Stout, setting forth the terms and conditions of hisher employment effective upon consummation of the Business Combination.as our Senior Vice President – Retail. Pursuant to the offer letter agreement, Mr. Clayton was entitled to receive severance benefits if his employment was terminated by us without cause at any time or if he resigned for good reason, subject to execution of a full release in our favor. In such an event, Mr. Clayton was entitled to continued payment of his base salary for six months and an additional payment in an amount equal to six times our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination. Upon a change of control, Mr. Clayton was also entitled to full vesting acceleration with respect to any unvested equity awards if he was not offered employment by the successor entity, or if he was terminated without cause or constructively terminated prior to the first anniversary of the change of control.

In June 2014, Mr. Clayton gave formal notice that he intended to resign from hisMs. Stout’s employment with the Company and the Company accepted his resignation. As a result, we entered into an amendment of Mr. Clayton’s employment agreement to extend his employment through August 22, 2014. As part of this agreement, Mr. Clayton’s exercise period for stock options that were vested and unexpired as of his last day of employmentus was extended to December 31, 2015.

In October 2013, as the result of arm’s length negotiations, we entered into an offer letter agreement with Mr. Homeister setting forth the terms and conditions of his employment. Pursuant to the offer letter agreement, Mr. Homeister is entitled to receive severance benefits if his employment is terminated by us without cause at any time or if he resigns for good reason, subject to execution of a full release in our favor. In such an event, Mr. Homeister is entitled to continued payment of his base salary for six months and an additional payment in an amount equal to six times our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination. Upon a change of control, Mr. Homeister is also entitled to full vesting acceleration with respect to any unvested equity awards if he is not offered employment by the successor entity, or if he is terminated without cause or constructively terminated prior to the first anniversary of the change of control. Effective January 1, 2015, we amended Mr. Homeister’s offer letter agreement to reflect his new title of Chief Executive Officer and President and to memorialize certain compensation changes related to his promotion. All other terms of his offer letter agreement remain unchanged.

In June 2014, as the result of arm’s length negotiations, we entered into an offer letter agreement with Mr. Geadelmann setting forth the terms and conditions of his employment, Pursuant to the offer letter agreement, Mr. Geadelmann’s employment with the Company is at-will, and, upon a change in control, hisher unvested equity awards may behave been accelerated at the sole discretion of the Compensation Committee. Ms. Stout’s employment was terminated on September 30, 2016. 




In connection with their offer letter agreements, each of Messrs. Rucker, Clayton,Homeister, Geadelmann, Kinder and Randazzo and HomeisterMs. Stout agreed not to compete, directly or indirectly, with us or solicit any of our employees or business contacts during the term of his or her employment and for a period of two years (for Mr. Rucker), or one year (for all other named executive officers) thereafter. Notwithstanding the foregoing, we may, at our election, extend the term of the non-compete and non-solicit obligations to which Messrs. Kinder and Randazzo are subject to for a period of two years following termination of employment, provided that we provide the applicable individual with continued payment of his base salary for twelve months (in lieu of six months) and an additional payment in an amount equal to twelve times (in lieu of six times) our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination.

Mr. Kinder’s employment was terminated on March 3, 2017. In connection with his termination, we proposed a Confidential Separation Agreement and Release with Mr. Kinder (the “Separation Agreement”), which was executed on March 20, 2017. The Separation Agreement provides for severance payments in exchange for a full release in our favor. Under the terms of the Separation Agreement, we agreed to pay to Mr. Kinder the sum of $109,000 (an amount equal to six months’ annual base salary as of the termination date), payable in accordance with our regular payroll practices. In addition, we agreed to pay to Mr. Kinder the sum of $5,447 (an amount equal to six times our contribution amount for the monthly health insurance premium for Mr. Kinder during the month immediately prior to termination). The severance arrangements under the Separation Agreement are in lieu of, and not in addition to, the severance arrangements set forth in Mr. Kinder’s offer letter agreement discussed above. Mr. Kinder agreed to comply with all obligations stated in his original offer letter agreement that, by their terms, continue after termination of his employment, including obligations not to compete, directly or indirectly, with us or solicit any of our employees or business contacts for a period of one year after termination. We may elect to extend the term of Mr. Kinder’s non-compete and non-solicit obligations for a period of two years following termination of employment, provided that we continue to pay his base salary for a period of twelve months (in lieu of six months) and make an additional payment in an amount equal to twelve times (in lieu of six times) our contribution amount for the monthly health insurance premium for him during the month immediately prior to termination.



Non-Equity IncentiveIncentive Plan Compensation

 

In February 2014,April 2016, the Board and the Compensation Committee of the Board adopted specific performance targets and payout levels for each executive officer for the then-current fiscal year.  Performance targets and payout levels forFor fiscal 2016, Mr. Geadelmann were determined upon his appointment as Chief Financial Officer in August 2014. Mr. RuckerHomeister was eligible to earn target cash incentive compensation equal to 100%

22


75% of his year-end base salary and each of Messrs. Clayton,Geadelmann, Kinder and Randazzo Homeister and GeadelmannMs. Stout was eligible to earn target cash incentive compensation equal to 50% of his or her year-end base salary, all based on our Adjusted EBITDA for the year.  The target incentive compensation was payable if we achieved the $67.3 million Adjusted EBITDA target set forth in our budget.  Each of Messrs. Rucker, Clayton,Homeister, Geadelmann, Kinder and Randazzo Homeister and GeadelmannMs. Stout was entitled to receive a partial incentive payment if we achieved at least 85%90% of our budgeted Adjusted EBITDA and an incentive of up to double the target incentive amount if we achieved 115%110% of our budgeted Adjusted EBITDA and attained targeted sales goals. For the 2014 fiscal year, Mr. Geadelmann’sEBITDA. Ms. Stout’s cash incentive arrangement was pro-rated for the partial year during which heshe was employed with the Company. See below for a table setting forth the performance targets and payout levels under the plan: 



 

 



 

 

Percentage of budgeted Adjusted EBITDA achieved*

 

Percentage of incentive compensation target earned**

110%

 

200%

105%

 

150%

100%

 

100%

95%

 

50%

90%

 

2.5%

* Payout levels for percentages between the listed ranges are proportionately adjusted.

** 200% is the maximum payout level and 0% is the minimum payout level (for achievement of less than 90% of budgeted Adjusted EBITDA).

The Compensation Committeeactual Adjusted EBITDA achieved by us in fiscal 2016 was $68.0 million (which was 101% of the Adjusted EBITDA target).  This determination of the Adjusted EBITDA target resulted in cash incentive compensation to our named executive officers at 110% achievement of their applicable cash incentive compensation target. Due to the termination of Ms. Stout’s employment prior to the end of fiscal year 2016, she did not approveearn any cash incentive awards based on the performancecompensation for fiscal 2016. The actual amount of the Companycash incentive compensation payments to the named executive officers is shown in fiscal year 2014.the “Non-Equity Incentive Plan Compensation” column of the Summary Compensation Table.



EquityEquity Grants

 

In February 2014,2016, we granted Mr. Clayton100,000 non-qualified stock options to purchase 55,000Ms. Stout, all of which were forfeited upon the termination of her employment. In April 2016, we granted 31,250 non-qualified stock options and 16,250 restricted stock awards to Mr. Homeister, 12,500 non-qualified stock options and 6,500 restricted stock awards to Mr. Geadelmann, and 9,375 non-qualified stock options and 5,000 restricted stock awards to each of Messrs. Kinder and Randazzo. Mr. Kinder’s restricted stock award and stock options were forfeited upon the termination of his employment. All stock options and restricted stock awards issued in 2016 to named executive officers were issued pursuant to the Omnibus Plan and are subject to time-based vesting over a five-year period. 

To date in 2017, we have granted 25,900 non-qualified stock options and 12,200 shares of the Company’s commonrestricted stock pursuant to Mr. Homeister, 13,200 non-qualified stock options and 6,000 shares of restricted stock to Mr. Geadelmann, and 7,700 non-qualified stock options and 3,700 shares of restricted stock to Mr. Randazzo, all awarded under the Omnibus Plan. The stock options weregranted to be exercisable at 100% of the fair market value of the Company’s common stock on thethese named executive officers to date of the grant, were toin 2017 contain service condition requirements and vest in four equal installments on the first threefour anniversaries of the grant date. Half of the shares of restricted stock granted to date in 2017 contain service condition requirements and vest in four equal installments on the first four anniversaries of the grant date, and were scheduled to expire seven years from the datehalf of the grant. Mr. Clayton forfeited theseshares of restricted stock optionsgranted to date in 2017 contain performance condition requirements and vest three years after the anniversary of the grant date, subject to achievement of the performance goals. Additionally, upon his termination of employmentjoining the company in August 2014. Also in February 2014, Mr. Homeister receivedMarch 2017, we granted 40,000 non-qualified stock options to purchase 50,000and 20,000 shares of the Company’s commonrestricted stock pursuant to Ms. Maruniak, which were also awarded under the Omnibus Plan. The stock options will be exercisable at 100% of the fair market value of the Company’s commonand restricted stock on the date of the grant, willgranted to Ms. Maruniak contain service condition requirements and vest in five equal installments on the first five anniversaries of the date of the grant and will expire seven years from the date of the grant.date.



In August 2014, in connection with his Offer letter Agreement, we granted Mr. Geadelmann non-qualified stock options to purchase 100,000 shares of the Company’s common stock pursuant to the Omnibus Plan. The stock options will be exercisable at 100% of the fair market value of the Company’s common stock on the date of the grant, will vest in equal installments on the first five anniversaries of the date of the grant and will expire seven years from the date of the grant.

In January 2015, the Board also granted Mr. Homeister non-qualified stock options to purchase 150,000 shares of the Company’s common stock pursuant to the Company’s Omnibus Plan. The stock options will be exercisable at 100% of the fair market value of the Company’s common stock on the date of the grant, will vest in equal installments over a five year period beginning on January 1, 2016 and will expire seven years from the date of the grant.

We have provided for the acceleration of vesting of equity awards granted to each of Messrs. Rucker, Clayton,Homeister, Geadelmann, Kinder Randazzo, and HomeisterRandazzo in the event of aour change of control of our Company.control. In the event of a change of control, if the individual is terminated without cause or is otherwise constructively terminated prior to the first anniversary of the change of control, the vesting of any unvested awards will be accelerated in full immediately prior to such termination. We believe that these acceleration opportunities will further align the interests of our executives with those of our stockholders by providing our executives an opportunity to benefit alongside our stockholders in a corporate transaction.






Outstanding23


Outstanding Equity Awards at Fiscal Year-end for Fiscal 20142016



The following table sets forth certain information regarding outstanding equity awards held by the Named Executive Officersnamed executive officers as of December 31, 2014:2016:



      

Option Awards

  

Stock Awards

 

Name

 

Grant Date

  

Number of Securities Underlying Unexercised Options Exercisable (#)

  

Number of Securities Underlying Options Unexercisable (#)

  

Equity Incentive Plan Awards: Number of Securities Underlying Unexercised Unearned Options (#)

  

Option Exercise Price ($)

  

Option Expiration Date

  

Number of Shares or Units of Stock That Have Not Vested (#)

  

Market Value of Shares or Units of Stock That Have not Vested ($)

 

Robert A. Rucker

 

8/21/2012

   -   -   -   -   -   83,333(1)  739,997 

Chris Homeister

 

10/1/2013

   50,000   150,000(2)  -   28.94  

10/1/23

   -   - 

Chris Homeister

 

10/1/2013

   -   -   -   -   -   37,500(3)  333,000 

Chris Homeister

 

2/13/2014

   -   50,000   -   13.17  

2/13/21

   -   - 

Timothy Clayton

 

8/21/2012

   110,000(4)  -   -   10.00  

12/31/15

   -   - 

Kirk Geadelmann

 

8/12/2014

   -   100,000(5)  -   10.93  

8/12/21

   -   - 

Joseph Kinder

 

8/21/2012

   137,500   110,000(6)  82,500(7)  10.00  

8/21/22

   -   - 

Carl Randazzo

 

8/21/2012

   137,500   110,000(6)  82,500(7)  10.00  

8/21/22

   -   - 





 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

Option Awards

 

Stock Awards



 

 

 

 

 

 

 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 

 

 

 

 

 

Market



 

 

 

 

 

 

 

 

 

 

 

Number

 

Value of



 

 

 

Number of

 

 

 

 

 

 

 

of Shares

 

Shares or



 

 

 

Securities

 

Number of

 

 

 

 

 

or Units

 

Units of



 

 

 

Underlying

 

Securities

 

 

 

 

 

of Stock

 

Stock



 

 

 

Unexercised

 

Underlying

 

 

 

 

 

That

 

That



 

 

 

Options

 

Options

 

Option

 

Option

 

Have Not

 

Have Not



 

Grant

 

Exercisable

 

Unexercisable

 

Exercise

 

Expiration

 

Vested

 

Vested

Name

 

Date

 

(#)

 

(#)

 

Price ($)

 

Date

 

(#)

 

($)

Chris R. Homeister

 

10/1/2013

 

150,000 

 

50,000 

(1)

28.94 

 

10/1/2023

 

 -

 

 -

Chris R. Homeister

 

10/1/2013

 

 -

 

 -

 

 -

 

 -

 

12,500 

(2)

244,375 

Chris R. Homeister

 

2/13/2014

 

20,000 

 

30,000 

(3)

13.17 

 

2/13/2021

 

 -

 

 -

Chris R. Homeister

 

1/2/2015

 

30,000 

 

120,000 

(4)

8.73 

 

1/2/2022

 

 -

 

 -

Chris R. Homeister

 

4/20/2016

 

 -

 

31,250 

(5)

18.15 

 

4/20/2026

 

 -

 

 -

Chris R. Homeister

 

4/20/2016

 

 -

 

 -

 

 -

 

 

 

16,250 

(6)

317,688 

Kirk L. Geadelmann

 

8/12/2014

 

40,000 

 

60,000 

(7)

10.93 

 

8/12/2021

 

 -

 

 -

Kirk L. Geadelmann

 

4/20/2016

 

 -

 

12,500 

(5)

18.15 

 

4/20/2026

 

 -

 

 -

Kirk L. Geadelmann

 

4/20/2016

 

 -

 

 -

 

 -

 

 

 

6,500 

(6)

127,075 

Joseph Kinder

 

8/21/2012

 

247,500 

 

 -

 

10.00 

 

8/21/2022

 

 -

 

 -

Joseph Kinder

 

4/20/2016

 

 -

 

9,375 

(5)

18.15 

 

4/20/2026

 

 -

 

 -

Joseph Kinder

 

4/20/2016

 

 -

 

 -

 

 -

 

 

 

5,000 

(6)

97,750 

Carl Randazzo

 

8/21/2012

 

241,500 

 

 -

 

10.00 

 

8/21/2022

 

 -

 

 -

Carl Randazzo

 

4/20/2016

 

 -

 

9,375 

(5)

18.15 

 

4/20/2026

 

 -

 

 -

Carl Randazzo

 

4/20/2016

 

 -

 

 -

 

 -

 

 

 

5,000 

(6)

97,750 

(1)

These options become exercisable on October 1, 2017.

(2)

These shares of restricted stock will become unrestricted on December 31, 2015.October 1, 2017.

(2)(3)

These options become exercisable in three equal annual installments beginning on October 1, 2015.February 13, 2017.

(3)(4)

These shares of restricted stock willoptions become unrestrictedexercisable in threefour equal annual installments beginning on October 1, 2015.January 2, 2017.

(4)

The exercise period for these options was extended to December 31, 2015 in connection with Mr. Clayton’s termination of employment.(5)

(5)

These options become exercisable in five equal annual installments beginning on August 12, 2015.April 20, 2017. Mr. Kinder forfeited these options upon the termination of his employment on March 3, 2017.

(6)

These shares of restricted stock were to become unrestricted in five equal annual installments beginning on April 20, 2017. Mr. Kinder forfeited these shares of restricted stock upon the termination of his employment on March 3, 2017.

(7)

These options become exercisable in twothree equal annual installments beginning on August 21, 2015.

(7)

These options become exercisable in two equal annual installments beginning on August 21, 2015 provided that the Company meets or exceeds certain annual stock price increase targets.12, 2017.

 

Option ExercisesExercises and Stock Vested for Fiscal 20142016



None of theThe following named executive officers exercised stock options during the fiscal year ended December 31, 2014. The following executive officersor had restricted common stock vest during the fiscal year ended December 31, 2014.2016.  



  

Stock Awards

 

Name

 

Number of Shares Acquired

  

Value Realized on Vesting ($)

 

Robert Rucker

  83,333   739,997 

Chris Homeister

  12,500   118,250 



 

 

 

 

 

 

 

 



 

 

 

 

 

 

 

 



 

Option Exercises

 

Stock Awards



 

Number of

 

 

 

Number of

 

 



 

Shares Acquired

 

Value Realized on

 

Shares Acquired

 

Value Realized

Name

 

on Exercise (#)

 

Exercise ($)

 

on Vesting (#)

 

on Vesting ($)

Chris R. Homeister

 

 -

 

 -

 

12,500 

 

206,875 

Carl Randazzo

 

6,000 

 

50,800 

 

 -

 

 -

 

24


Pension BenefitsBenefits

 

The Company did not sponsor any defined benefit pension or other actuarial plan for its named executive officers during the fiscal year ended December 31, 2014.2016.


 

NonqualifiedNonqualified Deferred Compensation

 

No nonqualified deferred compensation was paid to or earned by the named executive officers during the fiscal year ended December 31, 2014.2016.

 

PotentialPotential Payments Upon Termination or Change in Control

 

As discussed above in connection with each named executive officer’s offer letter agreement, each named executive officer, with the exception of Mr. Geadelmann,Ms. Stout, may be eligible to receive severance benefits in the event that histheir employment is terminated by the Companyus without cause or by the named executive officer for good reason. Additionally, each named executive officer, with the exception of Mr. Geadelmann,Ms. Stout, is entitled to full vesting of any outstanding equity awards in the event of a change of control, if the individual is not offered employment by the successor entity, or if the individual is terminated without cause or is otherwise constructively terminated prior to the first anniversary of the change of control. Upon a change of control, Mr. Geadelmann’sMs. Stout’s unvested equity awards may behave been accelerated at the sole discretion of the Compensation Committee.

 

The amounts payable to each of the named executive officers, (NEO), assuming that each individual's employment had terminated on December 31, 2014,2016, under each scenario are as follows:



Name

 

In Connection with a

Change in

Control ($)(1)

  

By Company Not for

Cause ($)(2)

  

By NEO for Good

Reason ($)(2)

 

Robert A. Rucker

  1,431,065   510,236   510,236 

Kirk Geadelmann

  -(3)  -   - 

Chris Homeister

  3,589,933   155,118   155,118 

Joseph Kinder

  1,090,318   109,118   109,118 

Carl Randazzo

  1,085,200   104,000   104,000 

Timothy Clayton(4)

  -   -   - 



 

 

 

 

 

 



 

 

 

 

 

 



 

In Connection

 

By Company

 

By NEO for



 

with a Change in

 

Not for Cause

 

Good Reason

Name

 

Control ($)(1)

 

($)(2)

 

($)(2)

Chris R. Homeister

 

2,536,848 

 

242,618 

 

242,618 

Kirk L. Geadelmann

 

 -

(3)

 -

 

 -

Joseph Kinder(4)

 

295,424 

 

114,118 

 

114,118 

Carl Randazzo

 

290,306 

 

109,000 

 

109,000 

Lynda Stout(5)

 

 -

 

 -

 

 -

(1)

Represents lapse of the risks of forfeiture on all outstanding shares of restricted stock in the case of Mr. Rucker and Mr. Homeister, and full vesting of all outstanding options to purchase common stock, in the case of the other named executive officers.stock.

(2)

Represents payments of one yearsix months of base salary and company-contributed health-insurance costs, in the case of Mr. Rucker, and six months of base salary and company-contributed health insurance costs, in the case of the other named executive officers, with the exception of Mr. Randazzo who does not participate in company-sponsored health insurance.

(3)

In the event of a change in control, at December 31, 2016, Mr. Geadelmann’s unvested equity awards may becould have been accelerated at the sole discretion of the Compensation Committee. As of April 21, 2017, Mr. Geadelmann is eligible for the same benefits as the other named executive officers and would receive $682,070 in connection with a change in control, and $147,947 if the Company terminates Mr. Geadelmann’s employment not for cause or Mr. Geadelmann elects to terminate his employment for good reason.

(4)

Mr. Clayton’sKinder’s employment with the Companywas terminated on August 21, 2014, at which timeMarch 3, 2017 and he received paymentseverance of $109,000 (an amount equal to six months’ annual base salary as of his termination date), payable in accordance with our regular payroll practices, plus $5,447 (an amount equal to six times our contribution amount for all unused paid time off ($8,500)the monthly health insurance premium for Mr. Kinder during the month immediately prior to termination).


(5)

Ms. Stout’s employment was terminated on September 30, 2016 and she did not receive any severance upon such termination.

 

DIRECTOR25


DIRECTOR COMPENSATION

 

EachBeginning in fiscal year 2016, each of our non-employee directors receives an annual fee of $100,000 and the chairperson of our Board receives an additional annual fee of $75,000.  The chairperson of the Audit Committee receives an additional annual fee of $40,000 and the chairperson of each of the Compensation Committee and Nominating and Corporate Governance Committee receives an additional annual fee of $15,000.  The annual period for director compensation runs based on the date of the annual meeting. 

Previously, each of our non-employee directors received an annual fee of $100,000 and the chairperson of our Board received an additional annual fee of $150,000, which annual period runsran based on the anniversary date of the Business Combination. Messrs. Jacullo and Suttin agreed to forego all compensation during fiscal year 2013 and, on January 2, 2014, received 3,832 shares of restricted stock representing pro-rata compensation for the period from January 1, 2014 through August 20, 2014. The risks of forfeiture for these shares of restricted stock lapsed on August 21, 2014. In August 2013, Mr. Kamin had elected to receive his compensation for the period from August 21, 2013 through August 20, 2014 as one-half restricted stock and one-half cash compensation, payable quarterly. During the period from January 1, 2014 through August 20, 2014, Mr. Kamin received two quarterly payments of such cash compensation.



On August 21, 2014,2015, Messrs. Kamin,Cook, Krasnow, Jacullo, Suttin,Rucker and Watts (a former director) elected to receive compensation fully in the form of restricted common stock granted pursuant to the Omnibus Plan upon the anniversary of consummation of the Business Combination. Messrs. Kamin and Suttin (a former director) had elected to receive compensation as one-half restricted stock and one-half cash compensation, payable quarterly. The number of shares of our restricted common stock granted were equal to the quotient obtained by dividing (i) the amount of the annual fee payable to such non-employee director in the form of restricted stock, as set forth above, by (ii) the average closing price on NASDAQ of our common stock over 30 trading days immediately preceding the date of grant. Messrs. Kamin,Cook, Krasnow, Jacullo, and Rucker each received 7,205 shares of restricted stock. Messrs. Kamin and Suttin each received 9,2703,602 shares of restricted stock. Mr. Watts received 23,17618,012 shares of restricted stock. The risks of forfeiture for the restricted stock grants lapsed on August 21, 2016, with the exception of the restricted stock granted to Mr. Suttin, for which the lapse of the risks of forfeiture was accelerated to July 12, 2016, Mr. Suttin’s final day of service on the Board. 

On August 21, 2016, Messrs. Cook, Jacullo, Livingston and Rucker elected to receive compensation fully in the form of restricted common stock granted pursuant to the Omnibus Plan upon the anniversary of consummation of the Business Combination. Messrs. Kamin and Krasnow elected to receive compensation as one-half restricted stock and one-half cash compensation, payable quarterly. The number of shares of our restricted common stock granted were equal to the quotient obtained by dividing (i) the amount of the annual fee payable to such non-employee director in the form of restricted stock, as set forth above, by (ii) the average closing price on NASDAQ of our common stock over 30 trading days immediately preceding the date of grant. Messrs. Cook, Jacullo, Livingston and Rucker received 6,465, 5,622, 8,323 and 5,622 shares of restricted stock, respectively. Messrs. Kamin and Krasnow received 4,919 and 3,233 shares of restricted stock, respectively. The risks of forfeiture for the restricted stock grants will lapse on the earlier of our annual meeting of stockholders in 2017 or August 21, 2015,22, 2017, contingent upon the applicable non-employee director’s continued service on our Board. If any restricted stock remains for which the risks of forfeiture have not lapsed at the time of a non-employee director’s termination of service on the Board, the Company has the option to purchase such shares of restricted stock at a price set forth in the agreements governing such restricted stock.

Upon his election to As of December 31, 2016, Messrs. Kamin and Krasnow had each received one payment of cash compensation for the Board on September 22, 2014, Mr. Cook elected to receive compensation fully in the form of restricted common stock granted pursuant to the Omnibus Plan upon the anniversary of consummation of the Business Combination. Mr. Cook received 8,146 shares of restricted stock as director compensation in accordance with the above-described terms pro-rated to reflect his period of service on the Board. The risks of forfeiture for this restricted stock grant will lapse on August 21, 2015, contingent upon Mr. Cook’s continued service on our Board.2016 through December 31, 2016.



Director CompensationCompensation Table for Fiscal 20142016

  

The following table summarizes the compensation paid to each non-employee director in the fiscal year ended December 31, 2014:2016: 



Name

 

Fees Earned or

Paid in Cash ($)

  

Stock Awards

($)(1)(2)

  

Total ($)

 

Christopher T. Cook

  -   83,252   83,252 

Peter H. Kamin

  25,000(3)  105,771   130,771 

Todd Krasnow

  -   105,771   105,771 

Peter J. Jacullo III

  -   173,980   173,980 

Adam L. Suttin

  -   173,980   173,980 

William E. Watts

  -   264,438   264,438 





 

 

 

 

 

 



 

 

 

 

 

 



 

Fees Earned

 

 

 

 



 

or Paid in

 

Stock Awards

 

 

Name

 

Cash ($)

 

($)(1)(2)

 

Total ($)

Christopher T. Cook

 

 -

 

109,646 

 

109,646 

Peter H. Kamin

 

57,897 

(3)

83,426 

 

141,323 

Todd Krasnow

 

14,375 

(4)

54,832 

 

69,207 

Peter J. Jacullo III

 

 -

 

95,349 

 

95,349 

Philip B. Livingston

 

 

 

141,158 

 

141,158 

Robert A. Rucker

 

 -

 

95,349 

 

95,349 

Adam L. Suttin(6)

 

30,780 

(5)

 -

 

30,780 

William E. Watts(7)

 

 -

 

 -

 

 -

(1)

The table reflects the grant date fair value of the sole award to each director this year,in fiscal 2016, as discussed in the narrative above, except for Messrs. Suttin and Jacullo, for whom the grant date fair value of the award made of January 2, 2014, was $17.80 and the grant date fair value of the award made on August 21, 2014 was $11.41.above.

(2)

The aggregate number of shares of restricted stock held by each of the directors listed in the table above as of December 31, 20142016 was as follows: Mr.Messrs. Cook, Jacullo, Livingston and Rucker: 6,465, 5,622, 8,323 and 5,622 shares, respectively. Messrs. Kamin and Krasnow Jacullo,4,919 and Suttin 9,2703,233 shares, each, respectively, Mr. Cook 8,146 shares, and Mr. Watts 23,176 shares.respectively. These shares of restricted stock were granted to the directors on August 21, 2014, except for Mr. Cook’s grant, which was granted on September 22, 2014.2016. The risks of forfeiture will lapse in full on the earlier of our annual meeting of stockholders in 2017 or August 21, 2015.22, 2017. 

(3)

Represents two quarterly payments of $12,500$36,022 Mr. Kamin in fiscal year 2016 for the period from January 1, 2016 to August 22, 2016 due to the election to receive in cash one-half of director compensation for the period August 22, 2015 to August 22, 2016. Representsone

26


payment of $21,875 paid to Mr. Kamin in fiscal year 2014 due to his election to receive one-half of his compensation in the form of cash2016 for the period from August 21, 20132016 to December 31, 2016 due to the election to receive in cash one-half of director compensation for the current service period.

(4)

Represents one payment of $14,375 paid to Mr. Krasnow in fiscal year 2016 for the period from August 21, 2014.2016 to December 31, 2016 due to the election to receive in cash one-half of director compensation for the current service period.  


(5)

Represents payments of $30,780 Mr. Suttin in fiscal year 2016 for the period from January 1, 2016 to July 12, 2016 due to the election to receive in cash one-half of director compensation for the period August 22, 2015 to July 12, 2016.

(6)

Mr. Suttin served as a director until July 12, 2016.

(7)

Mr. Watts served as a director until August 22, 2016.



Rule 10b5-1 TradingTrading Plans

 

Our directors and executive officers may adopt written plans, known as Rule 10b5-1 plans, in which they will contract with a broker to buy or sell shares of our common stock on a periodic basis. Under a Rule 10b5-1 plan, a broker executes trades pursuant to parameters established by the director or officer when entering into the plan, without further direction from the director or officer. The director or officer may amend or terminate the plan in some circumstances. Our directors and executive officers may also buy or sell additional shares outside of a Rule 10b5-1 plan when they are not in possession of material, nonpublic information.

 

CERTAINCERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

 

Other than as described below, since the beginning of our 20142016 fiscal year, there have been no transactions, or series of transactions to which we were a participant or will be a participant, in which:



·

the amounts involved exceeded or will exceed $120,000; and

·

any of our directors, executive officers, holders of more than 5% of our common stock or any member of their immediate family, as used in Item 404 of Item S-K of the 1934 Act and interpreted by the SEC in related guidance (collectively, the “Related Persons”) had or will have a direct or indirect material interest.

 

As of January 1, 2015,We employ Adam Rucker, son of Robert A. Rucker, servesa member of our Board, as our IT Director. We anticipate that hisa Director of Information Technology. In fiscal 2016, we paid Adam Rucker a total compensation for fiscal year 2015 will be approximately $116,900, which consists of $105,000 in$140,000, consisting of base salary and $11,900 in employer-paid benefits. He is also eligible to earncash bonus.  In fiscal 2015, we paid Adam Rucker a bonustotal of up to 50%$127,000, consisting of his base salary for fiscal yearand cash bonus. Also in 2015, depending on Company performance and the achievement of personal goals. In fiscal year 2015, he waswe granted non-qualified stock options to purchase 8,000 shares of the Company's common stock pursuant to the Omnibus Plan. These shares haveAdam Rucker that had a combined grant date fair value of $30,973.$44,000. In fiscal 2014, we paid Adam Rucker $104,000 consisting of base salary and cash bonus.  Adam Rucker also received the standard benefits provided to other Company employees during 2016, 2015 and 2014.

 

Compensation arrangements with our named executive officers and directors are described elsewhere in this proxy statement.  There are no family relationships among any of our directors or executive officers. From time to time, the Company employswe employ related persons and other family members of its officers and directors. Consistent with the policy described below, all such employment arrangements involving amounts exceeding $50,000 are reviewed by the Audit Committee. The CompanyWe may also sell products to related persons and related persons may purchase products or services from Companyour vendors for individual use. If such arrangements fall within the terms of the policy described below, they will also be reviewed by the Audit Committee.

 

Policies and ProceduresProcedures for Related Person Transactions

 

Effective upon consummation of the Business Combination, our board of directorsBoard adopted a written related person transaction policy that sets forth the policies and procedures for the review and approval or ratification of related person transactions. This policy is administered by our audit committeeAudit Committee and covers any transaction, arrangement, or relationship, or any series of similar transactions, arrangements, or relationships, in which we were or are to be a participant, the amount involved exceeds $50,000 and a related person had or will have a direct or indirect material interest. While the policy covers related person transactions in which the amount involved exceeds $50,000, the policy states that related person transactions in which the amount involved exceeds $120,000 are required to be disclosed in applicable filings as required by the Securities Act, Exchange Act,SEC rules and related rules.regulations. Our board of directorsBoard determined to set the threshold for approval of related person transactions in the policy at an amount lower than that which is required to be disclosed under the Securities Act, Exchange Act,SEC rules and related rulesregulations because we believe that it is appropriate for our audit committeeAudit Committee to review transactions or potential transactions in which the amount involved exceeds $50,000, as opposed to $120,000. Pursuant to this policy, our audit committeeAudit Committee will (i) reviewconsider (a) the relevant facts and circumstances of eachthe related person transaction, including if the related person transaction is on terms comparable to those that could be obtained in arm’s-lengtharm’s length dealings with an unrelated third party andthird-party, (b) the extent of the related party’sperson’s interest in the related person transaction, and (ii) take into account(c) whether the conflictsrelated person transaction contravenes the conflict of interest and corporate opportunity provisions of our Code of Business Conduct and Ethics. Ethics, (d) whether the relationship underlying the related person transaction at issue is believed to serve the best interest of us and our stockholders, and (e) the effect that a director’s related person transaction may have on such director’s status as an independent member of the Board and eligibility to serve on committees of the Board pursuant to SEC rules and NASDAQ listing standards.

27


Each director, director nominee and executive officer will present to our audit committeeAudit Committee each proposed related person transaction to which such director, director nominee or executive officer is a party, including all relevant facts and circumstances relating thereto, and will update the audit committeeAudit Committee as to any material changes to any related person transaction. All related person transactions may only be consummated if our audit committeeAudit Committee has approved or ratified such transaction in accordance with the guidelines set forth in the policy. Related party transactions do not include: (i) the payment of compensation by the companyus to anour executive officerofficers or director of the company;directors; (ii) indebtedness due from a related person for transactions in the ordinary course of business; (iii) a transaction in which the interest of the related person arises solely from ownership of a class of our securities of the Company where all holders of that class of securities receive the same benefit, on a pro-rata basis, from the transaction; or (iv) a transaction in which the rates or charges involved are determined by competitive bids. Additionally, certain types of transactions have been pre-approved by our audit committeeAudit Committee under the policy as not involving a material interest. These pre-approved transactions include transactions in the ordinary course of business where the related party’s interest arises only: (a) from his or her position as a director of another entity that is party to the transaction,transaction; (b) from an equity interest of less than 5% in another entity that is party to the transaction,transaction; or (c) from a limited partnership interest of less than 5%, subject to certain limitations. No director will be permitted to participate in the approval of a related person transaction for which he or she is a related party.

 


28

 


SECURITYSECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

 

The following table sets forth, as of May 15, 2015,2017, information regarding beneficial ownership of our common stock by:



each person, or group of affiliated persons, known by us to beneficially own more than 5% of our common stock;

·

each person, or group of affiliated persons, known by us to beneficially own more than 5% of our common stock;

·

each of our named executive officers;

·

each of our directors; and

·

all of our executive officers and directors as a group.



Beneficial ownership is determined according to the rules of the SEC, and generally means that a person has beneficial ownership of a security if he, she, or it possesses sole or shared voting or investment power of that security, including options and warrants that are currently exercisable or exercisable within 60 days.days of May 15, 2017. Except as indicated by the footnotes below, we believe, based on the information furnished to us, that the persons named in the table below have sole voting and investment power with respect to all shares of common stock shown that they beneficially own, subject to community property laws where applicable. The information does not necessarily indicate beneficial ownership for any other purpose.

 

Common stock subject to options and warrants currently exercisable or exercisable within 60 days of May 15, 20152017 are deemed to be outstanding for computing the percentage ownership of the person holding these options and/or warrants and the percentage ownership of any group in which the holder is a member but are not deemed outstanding for computing the percentage of any other person.

 

OurWe have based our calculation of the percentage of beneficial ownership is based on 51,315,04751,850,252 shares of our common stock outstanding on May 15, 2015.2017.

  

Unless otherwise noted below, the address for each of the stockholders in the table below is c/o Tile Shop Holdings, Inc., 14000 Carlson Parkway, Plymouth, Minnesota, 55441.



Name of Beneficial Owner

 

Number of Shares

Beneficially Owned

  

Percent

 

5% Stockholders:

        

Nabron International, Inc.(1)

  10,525,537   20.5

%

Tile Shop, Inc.(2)

  6,274,250   12.2

%

JWTS, Inc.(3)

  4,441,180   8.7

%

Tremblant Capital Group(4)

  4,924,632   9.6

%

Franklin Resources, Inc.(5)

  4,121,872   8.0

%

Executive Officers and Directors:

        

Robert A. Rucker(2) (6)

  6,524,250   12.7

%

Timothy Clayton(7)

  110,000   * 

Kirk Geadelmann

  -   * 

Joseph Kinder(8)

  137,500   * 

Carl Randazzo(9)

  137,500   * 

Chris Homeister(10)

  110,000   * 

Peter J. Jacullo III(3)(11)

  4,650,620   9.1

%

Peter H. Kamin(12)

  1,250,675   2.4

%

Todd Krasnow(13)

  205,056   * 

Adam L. Suttin(14)

  546,448   1.1

%

William E. Watts(15)

  279,814   * 

Christopher T. Cook(16)

  68,146   * 

All Executive Officers and Directors as a Group (11 persons)

  13,910,009   26.9

%





 

 

 

 

 



 

 

 

 

 



 

Number of Shares

 

 

 



 

Beneficially

 

 

 

Name

 

Owned

 

Percent

 

5% Stockholders:

 

 

 

 

 

Nabron International, Inc.(1)

 

5,740,537 

 

11.1 

%

T. Rowe Price Associates, Inc.(2)

 

5,027,380 

 

9.7 

%

JWTS, Inc.(3)

 

4,441,180 

 

8.6 

%

BlackRock, Inc.(4)

 

4,023,747 

 

7.8 

%

The Vanguard Group(5)

 

3,127,224 

 

6.1 

%

Tremblant Capital Group(6)

 

2,862,035 

 

5.5 

%

Tile Shop, Inc.(7)

 

2,802,428 

 

5.4 

%

Executive officers and Directors:

 

 

 

 

 

Chris R. Homeister(8)

 

313,508 

 

*

 

Kirk L. Geadelmann(9)

 

54,570 

 

*

 

Joseph Kinder(10)

 

 -

 

*

 

Carl Randazzo(11)

 

244,247 

 

*

 

Lynda Stout(12)

 

 -

 

*

 

Christopher T. Cook(13)

 

81,816 

 

*

 

Peter J. Jacullo III(3)(14)

 

4,712,896 

 

9.1 

%

Peter H. Kamin(15)

 

1,304,630 

 

2.5 

%

Todd Krasnow(16)

 

96,799 

 

*

 

Philip B. Livingston(17)

 

15,461 

 

*

 

Robert A. Rucker(7)(18)

 

5,865,255 

 

11.3 

%

All Executive Officers and Directors as a Group (10 persons)(19)

 

12,709,182 

 

24.3 

%

* Represents beneficial ownership of less than one percent (1%) of the outstanding common stock.

 

*

Represents beneficial ownership of less than one percent (1%) of the outstanding common stock.

(1)

Based uponon a Form 4 filed with the SEC on September 11, 2014March 18, 2016 by Nabron International, Inc., a Bahamas company (“Nabron”), Raymond Long Sing Tang (“Tang”), Lars Soren SorensenJill Marie Franklin (“Sorensen”Franklin”), and Louise Mary Garbarino (“Garbarino”). Tang, Sorensen,Franklin, and Garbarino are directors of Nabron and may be deemed to have shared voting and investment power over the securities held by Nabron. The business address of Nabron is 2nd Floor, Le Prince de Galles, 3-5 Avenue des Citronniers, MC98000 Monaco.Monaco, 09 MC98000.

29


 


 

(2)

Based uponon a Schedule 13D/A13G filed with the SEC on June 13, 2013February 7, 2017 by The Tile Shop,T. Rowe Price Associates, Inc. (“T. Rowe”), a Minnesota corporation (“TS, Inc.”) and Robert A. Rucker (“Rucker”). Rucker is the sole director of TS, Inc. and may be deemed to haveT. Rowe holds sole voting and investment power over the securities held by TS, Inc.628,700 shares and sole dispositive power over 5,027,380 shares. The business address of T. Rowe is 100 E. Pratt Street, Baltimore, MD 21202.

(3)

Based uponon a Schedule 13D/A filed with the SEC on June 13, 2013 by JWTS, Inc., a Delaware corporation (“JWTS”) and Peter J. Jacullo III (“Jacullo”). Jacullo is the sole director of JWTS and may be deemed to have sole voting and investment power over the securities held by JWTS. The business address of JWTS is c/o Peter J. Jacullo III 61 High Ridge Avenue, Ridgefield, Connecticut 06877.

(4)

Based uponon a Schedule 13G filed with the SEC on January 30, 2017 by BlackRock, Inc. (“BlackRock”), BlackRock holds sole voting power over 3,957,012 shares and sole dispositive power over 4,023,747 shares. The business address of BlackRock is 55 East 52nd Street, New York, NY 10055.

(5)

Based on a Schedule 13G filed with the SEC on February 10, 2017 by The Vanguard Group (“Vanguard”), Vanguard holds sole voting power over 63,859 shares, shared voting power over 2,300 shares, sole dispositive power over 3,062,665 shares and shared dispositive power over 64,559 shares. The business address of Vanguard is 100 Vanguard Blvd., Malvern, PA 19355.

(6)

Based on a Schedule 13G/A filed with the SEC on February 17, 201514, 2017 by Tremblant Capital Group (“Tremblant”), which has sole voting and investment power over the securities owned by it.. The business address of Tremblant is 767 Fifth Ave, New York, New York, 10153.

(5)(7)

Based uponon a Schedule 13G13D/A filed with the SEC on June 13, 2013 by The Tile Shop, Inc., a Minnesota corporation (“TS, Inc.”), and Robert A. Rucker (“Rucker”) and on a Form 5 filed with the SEC on February 10, 201514, 2017 by Franklin Resources,Rucker. Rucker is the sole director of TS, Inc. (“FRI”), Charles B. Johnson, Rupert H. Johnson, and Franklin Advisers, Inc. FRI delegates investment management authority over and voting rights with respect to certain of its beneficially owned securities to certain of its Investment Management Subsidiaries pursuant to investment management contracts. When FRI delegates such voting rights, FRI treats the Investment Management Subsidiary as having sole investment discretion or voting authority, as the case may be, unless the agreement specifies otherwise. Accordingly, each Investment Management Subsidiary reports on Schedule 13G that it has sole investment discretion and voting authority over the securities covered by any such investment management agreement, unless otherwise noted in the Schedule 13G. As a result, for purposes of Rule 13d-3 under the Act, the Investment Management Subsidiaries listed in the Schedule 13G may be deemed to be the beneficial owners ofhave sole voting and investment power over the securities reported in the Schedule 13G. The business address of FRI is One Franklin Parkway, San Mateo, CA 94403-1906.held by TS, Inc.

(6)(8)

Includes 83,33337,700 shares of unvested restricted common stock held by Mr. Rucker that are subject to a repurchase option held by the Company.

(7)

RepresentsHomeister and options to purchase 110,000246,250 shares of common stock that are currently exercisable or will become exercisable within 60 days of May 15, 2015.2017.

(8)

Represents(9)

Includes 11,200 shares of unvested restricted common stock held by Mr. Geadelmann and options to purchase 137,50042,500 shares of common stock that are currently exercisable or will become exercisable within 60 days of May 15, 2015.2017.

(9)

Represents(10)

Mr. Kinder’s employment was terminated on March 3, 2017.

(11)

Includes 7,700 shares of unvested restricted common stock held by Mr. Randazzo and options to purchase 137,500235,875 shares of common stock that are currently exercisable or will become exercisable within 60 days of May 15, 2015.2017.

(10)(12)

Ms. Stout’s employment was terminated on September 30, 2016.

(13)

Includes 37,5006,465 shares of unvested restricted common stock held by Chris R. Homeister and options to purchase 60,000 shares of common stock that are currently exercisable or will become exercisable within 60 days of May 15, 2015.Mr. Cook.

(11)(14)

Includes 9,2705,622 shares of unvested restricted common stock held by Peter J.Mr. Jacullo III and 5514,441,180 shares held by JWTS.

(15)

Includes 4,919 shares of unvested restricted common stock held by Mr. Kamin, 7,453 shares of common stock held by Mr. Jacullo’s son. Mr. Jacullo disclaims beneficial ownership of the shares of common stock held by his son, except to the extent of his pecuniary interest therein.

(12)

Includes 9,270 shares of restricted common stock held by Peter H. Kamin Family Foundation (the “Foundation”), 379,059 shares of common stock held by the Peter H. Kamin Revocable Trust dated February 2003 (“2003 Trust”), 218,335228,216 shares of common stock held by the Peter H. Kamin Childrens Trust dated March 1997 (“1997 Trust”), 135,361 shares of common stock held by the Peter H. Kamin GST Trust (“GST”), 160,723 shares of common stock held by 3K Limited Partnership (“3K” and, together with Mr. Kamin, Foundation, 2003 Trust, 1997 Trust, GST, and 3K, the “Kamin Entities”), and 100 shares of common stock held by Mr. Kamin’s son. Mr. Kamin is the sole trustee of the Foundation, the sole trustee of the 2003 Trust, the sole trustee of the 1997 Trust, a trustee of GST, and sole general partner of 3K and may be deemed to have sole voting and investment power over the securities held by these entities. Mr. Kamin disclaims beneficial ownership of the shares of common stock held by his son, except to the extent of his pecuniary interest therein.


(13)(16)

Includes 9,2703,233 shares of unvested restricted common stock held by ToddMr. Krasnow, 2,600 shares of common stock held by ToddMr. Krasnow’s spouse, and 10,0008,000 shares of common stock held by Hobart Road Charitable Remainder TrustCRUT (“Hobart Road”), 5,000and 2,000 shares of common stock held by the Todd and& Deborah Krasnow Charitable Remainder CRUT (“CRUT”) and 15,000 shares of common stock held by Todd and Deborah Krasnow Foundation (“Foundation”). Mr. Krasnow is a trustee of each of Hobart Road the CRUT and the FoundationCRUT and may be deemed to have sole voting and investment power over the securities held by these entities. Mr. Krasnow disclaims beneficial ownership of the shares of common stock held by his spouse, and his son, except to the extent of his pecuniary interest therein.

(14)(17)

Includes 9,2708,323 shares of unvested restricted common stock held by Adam Suttin and 33,689Mr. Livingston.

(18)

Includes 5,622 shares of unvested restricted common stock held by Mr. Rucker, 2,802,428 shares of common stock held by TS, Inc., 2,800,000 shares of common stock held by the Adam L. Suttin Irrevocable Family Trust. Mr. Suttin’s spouse is the trustee of the trust and Mr. Suttin disclaims beneficial ownership of theRobert Rucker 2016 Grantor Retained Annuity Trust, 1,430 shares of common stock held by the trust, except to the extent of his pecuniary interest therein.

(15)

Includes 23,176Mr. Rucker’s spouse, and 10,010 shares of restricted common stock held by William E. Watts.Mr. Rucker as custodian for minor children under the Uniform Gifts to Minors Act.

(16)(19)

Includes 8,146options to purchase 524,625 shares of restricted common stock held by Christopher T. Cook.that are currently exercisable or will be exercisable within 60 days of May 15, 2017. This group includes all directors and named executive officers individually listed above, other than Lynda Stout and Joseph Kinder, who are no longer executive officers of the Company as of the date hereof, and also includes Joyce Maruniak, who is an executive officer of the Company but not a named executive officer as of the date hereof.



SECTION30


SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

 

Section 16(a) of the Exchange Act requires the Company’sour directors and executive officers, and persons who own more than ten percent of a registered class of the Company’s equity securities, to file with the SEC initial reports of ownership and reports of changes in ownership of common stock and other equity securities of the Company. Officers,These executive officers, directors and greater than ten percent stockholders are required by SEC regulation to furnish the Companyus with copies of all Section 16(a) forms they file.



To the Company’sour knowledge, based on a review of the copies of such reports furnished to the Company, theus, our executive officers, directors and greater than ten percent stockholders complied with all Section 16(a) filing requirements during the fiscal year ended December 31, 2014,2016, except that one purchase transaction by Todd Krasnow was not reported onNabron International, Inc., a timely-filedgreater than ten percent shareholder, filed a Form 4 but such transaction was subsequently reported on a timely-filed Form 5.

March 11, 2016 (as amended on March 15, 2016) to report twelve sales of Company equity securities that occurred from February 22, 2016 to March 10, 2016.

 

FORMFORM 10-K INFORMATION

 

A COPY OF THE COMPANY’S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED DECEMBER 31, 20142016 (WITHOUT EXHIBITS), ACCOMPANIES THIS NOTICE OF MEETING AND PROXY STATEMENT. NO PART OF THE ANNUAL REPORT IS INCORPORATED HEREIN AND NO PART THEREOF IS TO BE CONSIDERED PROXY SOLICITING MATERIAL. THE COMPANY WILL FURNISH WITHOUT CHARGE TO EACH PERSON WHOSE PROXY IS BEING SOLICITED, UPON WRITTEN REQUEST OF ANY SUCH PERSON, ANY EXHIBIT DESCRIBED IN THE LIST ACCOMPANYING THE FORM 10-K, UPON THE PAYMENT, IN ADVANCE, OF REASONABLE FEES RELATED TO THE COMPANY’S FURNISHING SUCH EXHIBIT(S). REQUESTS FOR COPIES OF SUCH EXHIBIT(S) SHOULD BE DIRECTED TO THE COMPANY’S SECRETARY AT 14000 CARLSON PARKWAY, PLYMOUTH, MINNESOTA 55441.

 

OTHER MATTERSMATTERS

 

The Board and management know of no other matters that will be presented for consideration at the Annual Meeting. However, since it is possible that matters of which the Board and management are not now aware may come before the meeting or any adjournment of the meeting, the proxies confer discretionary authority with respect to acting thereon, and the persons named in such properly executed proxies intend to vote, act and consent in accordance with their best judgment with respect thereto. Upon receipt of such proxies (in the form enclosed) in time for voting, the shares represented thereby will be voted as indicated thereon and in the proxy statement.

 

By Order of the Board of Directors



Chris R. Homeister

Chief Executive Officer and Director

Plymouth, Minnesota

May 20, 2015 24, 2017 

 


31


Picture 2

Picture 5









Picture 6