UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934
Filed by the Registrant þ
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)) |
þ | Definitive Proxy Statement |
¨ | Definitive Additional Materials |
¨ | Soliciting Material Pursuant to §240.14a-12 |
Bioanalytical Systems, 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):
¨ | Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. |
| 1) | Title of each class of securities to which transaction applies: |
| 2) | Aggregate number of securities to which transaction applies: |
| 3) | Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): |
| 4) | Proposed maximum aggregate value of transaction: |
o | Fee paid previously with preliminary materials. |
o | Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. |
| 1) | Amount Previously Paid: |
| 2) | Form, Schedule or Registration Statement No.: |
February 5, 2010
Dear BASi Shareholders:
You are invited to attend the Annual Meeting of Shareholders of Bioanalytical Systems, Inc. (“BASi”) to be held Thursday, March 18, 2010, at 10:00 a.m. (EST) at BASi headquarters located at 2701 Kent Avenue, West Lafayette, Indiana, 47906.
At the meeting, we are asking the shareholders to elect two directors of BASi to serve for a term expiring at the Annual Meeting of Shareholders to be held in 2013 and until their respective successors are duly elected and qualified. Also, we are asking the shareholders to ratify the appointment of Crowe Horwath LLP as the Company’s independent registered accountants for fiscal 2010.
Details can be found in the accompanying Notice of Annual Meeting and Proxy Statement.
We hope you are able to attend the Annual Meeting personally, and we look forward to meeting with you. Whether or not you currently plan to attend, please complete, date and return the proxy card in the enclosed envelope or you can vote via the Internet at www.proxyvote.com with the instructions provided on the proxy card. The vote of each shareholder is very important. You may revoke your proxy at any time before it is voted by giving written notice to the Secretary of BASi, by filing a properly executed proxy bearing a later date or by attending the Annual Meeting and voting in person.
On behalf of the Board of Directors and management of BASi, I sincerely thank you for your continued support.
Sincerely,
Richard M. Shepperd Chief Executive Officer
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
DATE: March 18, 2010
TIME: 10:00 a.m.
PLACE: Bioanalytical Systems, Inc. Headquarters
2701 Kent Avenue
West Lafayette, IN 47906
MATTERS TO BE VOTED UPON:
| 1. | To elect two class I directors of BASi to serve until the annual meeting of shareholders in 2013. |
| 2. | To ratify the appointment of Crowe Horwath LLP as the Company’s independent registered accountants for fiscal 2010. |
OUR BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR EACH OF THE NOMINEES NAMED IN THE PROXY STATEMENT AND FOR THE RATIFICATION OF CROWE HORWATH LLP.
Holders of BASi common shares of record at the close of business on January 29, 2010 are entitled to notice of, and to vote at, the Annual Meeting.
By Order of the Board of Directors,
Richard M. Shepperd
Chief Executive Officer
YOUR VOTE IS IMPORTANT. IF YOU DO NOT EXPECT TO ATTEND THE ANNUAL MEETING, OR IF YOU PLAN TO ATTEND BUT WISH TO VOTE BY PROXY, PLEASE DATE, SIGN AND PROMPTLY MAIL THE ENCLOSED PROXY. A POSTAGE-PAID RETURN ENVELOPE IS PROVIDED FOR THIS PURPOSE. YOU MAY ALSO VOTE VIA THE INTERNET AT www.proxyvote.com WITH THE INSTRUCTIONS PROVIDED ON THE PROXY CARD.
TABLE OF CONTENTS
| | Page | |
PROXY STATEMENT | | | 1 | |
HOW TO VOTE YOUR SHARES | | | 1 | |
COMMONLY ASKED QUESTIONS AND ANSWERS | | | 2 | |
PROPOSAL 1 - ELECTION OF DIRECTORS | | | 3 | |
Required Vote and Board of Directors’ Recommendation | | | 3 | |
Business Experience of Nominated Directors | | | 4 | |
Remaining Members of the Board | | | 4 | |
Business Experience of Remaining Members of the Board | | | 4 | |
Committees and Meetings of the Board of Directors | | | 5 | |
Family Relationships | | | 7 | |
Certain Relationships and Related Transactions | | | 7 | |
Communications with the Board of Directors | | | 7 | |
Communications with the Audit Committee | | | 7 | |
Non-employee Director Compensation and Benefits | | | 7 | |
PROPOSAL 2 – RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS | | | 9 | |
SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTING FIRM | | | 9 | |
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS | | | 11 | |
PRINCIPAL SHAREHOLDERS TABLE | | | 13 | |
COMPENSATION OF EXECUTIVE OFFICERS | | | 13 | |
Compensation Committee and Compensation Methodology | | | 13 | |
Recent Changes in Senior Management | | | 14 | |
Employment Agreements and Post-termination Payments | | | 14 | |
Fiscal 2009 Summary Compensation Table | | | 17 | |
Outstanding Equity Awards at Fiscal Year-End Table | | | 19 | |
Fiscal 2009 Option Exercises | | | 19 | |
Equity Compensation Plan Information | | | 19 | |
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE | | | 20 | |
SHAREHOLDER PROPOSALS FOR 2011 ANNUAL MEETING | | | 20 | |
OTHER BUSINESS | | | 20 | |
ANNUAL MEETING OF MARCH 18, 2010
PROXY STATEMENT
This proxy statement is furnished by Bioanalytical Systems, Inc. (“BASi” or the “Company”) in connection with the solicitation by the Board of Directors of BASi of proxies to be voted at the Annual Meeting of Shareholders to be held at 10:00 a.m. (EST) on Thursday, March 18, 2010, and at any adjournment thereof. The meeting will be held at the principal executive offices of BASi, 2701 Kent Avenue, West Lafayette, Indiana 47906. This proxy statement and the accompanying form of proxy will be first mailed to shareholders on or about February 8, 2010.
A shareholder signing and returning the enclosed proxy may revoke it at any time before it is exercised by delivering written notice to the Assistant Secretary of BASi, by filing a properly executed proxy bearing a later date or by attending the Annual Meeting and voting in person. The signing of a proxy does not preclude a shareholder from attending the Annual Meeting in person. All proxies returned prior to the Annual Meeting, and not revoked, will be voted in accordance with the instructions contained therein. Any proxy not specifying to the contrary will be voted FOR the election of each of the nominees for director named below. Abstentions and broker non-votes are not counted for purposes of determining whether a proposal has been approved, but will be counted for purposes of determining whether a quorum is present.
As of the close of business on January 29, 2010, the record date for the Annual Meeting, there were 4,915,318 common shares of BASi outstanding. Each outstanding common share owned as of the record date is entitled to one vote. BASi has no other voting securities outstanding. Shareholders do not have cumulative voting rights.
A quorum will be present if a majority of the outstanding common shares are present, in person or by proxy, at the Annual Meeting. If a quorum is present, directors will be elected and the appointment of Crowe Horwath LLP as independent registered accountants for fiscal 2010 will be ratified by a plurality of the votes cast.
A copy of the BASi Annual Report and Form 10-K, including audited financial statements and a description of operations for the fiscal year ended September 30, 2009, accompanies this proxy statement. The financial statements contained in the Annual Report and Form 10-K are not incorporated by reference in this proxy statement. The solicitation of proxies is being made by BASi, and all expenses in connection with the solicitation of proxies will be borne by BASi. BASi expects to solicit proxies primarily by mail, but directors, officers and other employees of BASi may also solicit proxies in person or by telephone. BASi will pay any costs so incurred, but the directors, officers and other employees involved in such solicitations will not receive any additional compensation for such actions.
HOW TO VOTE YOUR SHARES
We are pleased to offer you four options for voting your shares:
| (1) | You can vote via the Internet at www.proxyvote.com with the instructions provided on the proxy card; or |
| | |
| (2) | You can vote via telephone by following the instructions provided on the proxy card; or |
| | |
| (3) | You can attend the Annual Meeting and cast your vote in person; or |
| | |
| (4) | You may complete, sign, date and return by mail the proxy card. |
We encourage you to register your vote via the Internet. If you attend the meeting, you may also submit your vote in person and any votes that you previously submitted—whether via the Internet, by phone or by mail—will be superseded by the vote that you cast at the meeting. Whether your proxy is submitted by the Internet, by phone or by mail, if it is properly completed and submitted and if you do not revoke it prior to the meeting, your shares will be voted at the meeting in the manner set forth in this proxy statement or as otherwise specified by you. To vote at the meeting, beneficial owners will need to contact the broker, trustee or nominee that holds their shares to obtain a "legal proxy" to bring to the meeting.
COMMONLY ASKED QUESTIONS AND ANSWERS
Why am I receiving this proxy statement and proxy card?
This proxy statement describes the proposals on which you, as a shareholder, are being asked to vote. It also gives you information on the proposals, as well as other information so that you can make an informed decision. You are invited to attend the Annual Meeting to vote on the proposals, but you do not need to attend in person in order to vote. You may, instead, follow the instructions above to vote by mail using the enclosed proxy card or you may vote via the Internet using instructions included on the proxy card. Even if you currently plan to attend the meeting, it is a good idea to complete and return your proxy card before the meeting date just in case your plans change.
Shareholders who owned common stock on January 29, 2010, the record date, may attend and vote at the Annual Meeting. Each common share is entitled to one vote. There were 4,915,318 common shares outstanding on January 29, 2010.
What am I voting on?
We are asking you to elect two Class I directors to the Board of Directors of the Company and to ratify the appointment of Crowe Horwath LLP as the Company's independent registered accountants for fiscal 2010.
What if I change my mind after I give my proxy?
You may revoke your proxy and change your vote at any time before the polls close at the meeting. You may do this by:
| • | Sending a signed statement to the Company that the proxy is revoked (you may send such a statement to the Company’s Assistant Secretary at our corporate headquarters address listed on the Notice of Meeting); |
| | |
| • | Signing another proxy with a later date; or |
| | |
| • | Voting in person at the meeting. |
Your proxy will not be revoked if you attend the meeting but do not vote.
How many shares must be present to hold the meeting?
To hold the meeting and conduct business, a majority of BASi’s outstanding voting shares as of January 29, 2010 must be present in person or represented by proxies at the meeting. On January 29, 2010, a total of 4,915,318 common shares were outstanding and entitled to vote. Shares representing a majority number of these votes, or 2,457,659 shares, must be present at the meeting or in person or by proxy to hold the meeting and conduct business. This is called a quorum.
Shares are counted as present at the meeting if:
| • | They are voted via the Internet at www.proxyvote.com; or |
| | |
| • | They are voted via the telephone; or |
| | |
| • | They are voted in person at the meeting; or |
| | |
| • | The shareholder has voted by properly submitting a proxy card to the Company via mail or by hand delivery. Abstentions and broker non-votes are not counted for purposes of determining whether a proposal has been approved, but will be counted for purposes of determining whether a quorum is present. |
Will my shares be voted if I do not sign and return my proxy card?
If your shares are registered in your name, they will not be voted unless you vote by the internet, telephone, submitting your proxy card via mail, or vote in person at the meeting.
If your shares are held in “street name,” you should have received voting instructions with these materials from your broker or other nominee. We urge you to instruct your broker or other nominee how to vote your shares by following those instructions.
If you do not give your broker or nominee instructions as to how to vote your shares, they may be voted only on matters for which the broker or nominee has discretionary authority under applicable rules. These “broker non-votes” will be counted for purposes of determining whether a quorum is present but will not be counted for any other purpose with respect to Proposal 1 or Proposal 2.
How many votes must the nominees have to be elected as Class I directors?
The Class I directors nominated for election will be elected by a plurality of the votes cast, meaning that the two persons receiving the highest number of “for” votes will be elected. We expect that the election to be held at the 2010 Annual Meeting will be an uncontested election.
Shares represented by your proxy will be voted by BASi’s management “for” the election of the two nominees recommended by BASi’s Board of Directors unless you withhold authority for any or all of such nominees.
Who will pay for this proxy solicitation?
We will bear the costs of soliciting proxies from our shareholders. These costs include preparing, assembling, printing, mailing and distributing the proxy statements, proxy cards and annual reports. We will also reimburse brokerage houses and other custodians for their reasonable out-of-pocket expenses for forwarding proxy and solicitation materials to the beneficial owners of common shares.
PROPOSAL 1 - ELECTION OF DIRECTORS
Required Vote and Board of Directors’ Recommendation
In accordance with the Company’s Amended and Restated Bylaws, the Company’s Board of Directors is divided into three classes: Class I, Class II and Class III, each class having a staggered term of three years. Each year the term of office of one Class expires.
The Board of Directors has nominated Mr. Larry S. Boulet and Dr. A. Charlene Sullivan, Ph.D. (collectively, the "Nominated Directors") be elected by the holders of the Company’s common shares, to serve as Class I Directors of the Company.
If elected, the Nominated Directors will each serve for a term expiring at the Annual Meeting of Shareholders to be held in 2013 and until their respective successors are duly elected and qualified. If elected, the Nominated Directors have each consented to serve as directors of the Company.
The Board of Directors recommends that shareholders vote FOR the election of both of the Nominated Directors and, unless authority to vote for any Nominated Director is withheld, the accompanying proxy will be voted FOR the election of both of the Nominated Directors. However, the persons designated as proxies reserve the right to cast votes for another person designated by the Board of Directors in the event any Nominated Director becomes unable to serve or for good cause will not serve. Proxies will not be voted for more than two nominees. If a quorum is present, those nominees receiving a plurality of the votes cast will be elected to the Board of Directors.
Nominated Directors
The following table shows certain information about the Nominated Directors. The address for each of the Nominated Directors is 2701 Kent Avenue, West Lafayette, IN 47906.
Name | Age | Position | Served as Director Since |
| | | |
Larry S. Boulet | 63 | Director | 2007 |
A. Charlene Sullivan | 60 | Director | 2010 |
Business Experience of Nominated Directors
Larry S. Boulet has served as a director of the Company since May 2007. Mr. Boulet was a Senior Audit Partner with PriceWaterhouseCoopers (PWC), retiring in July 2002, and a National Financial Services Industry Specialist. For the last five years of his career with PWC, Mr. Boulet served as Partner-in-charge of the Indianapolis office’s Private Client Group. Prior to serving on our Board, he served on the Board of Directors of Century Realty Trust, an Indiana based, real estate investment trust. He also served as Audit Committee Chairman until the Trust’s sale and liquidation in 2007. Currently, Mr. Boulet also serves on the Indiana State University Foundation Board of Directors, where he is the immediate past Chairman of the Board. He holds a Bachelor of Science degree in Accounting from Indiana State University.
A. Charlene Sullivan, Ph.D. has served as a director of the Company since January 2010. Dr. Sullivan is an Associate Professor of Management at the School of Management and the Krannert Graduate School of Management at Purdue University since 1984 and has been a faculty member at Purdue since 1978. Throughout her career at Purdue, Dr. Sullivan has taught undergraduate and graduate classes on corporate finance, financial institutions and markets and financial and managerial accounting and has received numerous awards and honors from the university. Since 2000 Dr. Sullivan also has served as the Management Faculty Advisor for the Technical Assistance Program at Purdue, which consults with small businesses in Indiana. In addition, Dr. Sullivan has served as a financial analyst for the Indiana Gaming Commission since 1995 and as a risk management consultant for Edgar Dunn & Company (a strategy and consulting firm) since 1994. Dr. Sullivan has served on the boards of directors of several private financial institutions and not-for-profit organizations, including the Federal Reserve Bank of Chicago from 1990 until 1996 and the Purdue Employees Federal Credit Union from 1997 until April 2009. She currently serves on the board of directors of the Greater Lafayette Community Foundation and on the Asset-Liability Committee for the Purdue Employees Federal Credit Union. Dr. Sullivan earned a B.S. degree in Home Economics from the University of Kentucky and a M.S. and Ph.D. in Management from Purdue University.
Remaining Members of the Board
The following table sets forth certain information regarding each of the remaining directors. The address for each of the remaining directors is 2701 Kent Avenue, West Lafayette, Indiana 47906:
Name | | Age | | Position | | Director Since |
|
Class II Director serving until the 2011 Annual Meeting of Shareholders: |
David W. Crabb | | 56 | | Director | | 2004 |
Leslie B. Daniels | | 62 | | Director | | 2003 |
| | | | | | |
Class III Director serving until the 2012 Annual Meeting of Shareholders: |
John Landis | | 56 | | Director | | 2009 |
David Omachinski | | 57 | | Director | | 2009 |
Business Experience of Remaining Members of the Board
David W. Crabb, M.D. has served as a director of the Company since February 2004. He has been Chairman of the Indiana University Department of Medicine since 2001. Previously he had served as Chief Resident of Internal Medicine and on the Medicine and Biochemistry faculty of Indiana University. He was appointed Vice Chairman for Research for the department and later Assistant Dean for Research. Dr. Crabb serves on several editorial boards. He is Director of the Indiana Alcohol Research Center funded by NIAAA. He was a recipient of an NIH Merit Award and numerous other research and teaching awards. He currently serves on the Board of Directors of Polymer Technology Sciences, Inc., a privately owned corporation, and the Board of Trustees of Health and Hospital Corporation of Marion County, a public agency.
Leslie B. Daniels joined the BASi Board of Directors in July 2003. Mr. Daniels is a founding partner of CAI, a private equity fund in New York City, and has served in that capacity for at least the last five years. He previously was President of Burdge, Daniels & Co., Inc., a principal in venture capital and buyout investments as well as trading of private placement securities, and before that, a Senior Vice President of Blyth, Eastman, Dillon & Co. where he had responsibility for the corporate fixed income sales and trading departments. Mr. Daniels is a former Director of Aster-Cephac SA, IVAX Corporation, MIM Corporation, Mylan Laboratories, Inc., NBS Technologies Inc. and MIST Inc. He was also Chairman of Zenith Laboratories, Inc. and currently serves as Chairman of Turbo Combustor Technology Inc. and as a Director of SafeGuard Health Enterprises, Inc. and Aerosat, Inc.
John B. Landis, Ph.D. joined the BASi Board of Directors in November 2009. Mr. Landis previously served as Senior Vice President, Pharmaceutical Sciences of Schering-Plough Corporation, a pharmaceutical company, from September 2003 until his retirement in October 2008. In that role, Dr. Landis led the global pharmaceutical sciences function of pharmacy, analytical chemistry, process chemistry, biotechnology, quality assurance, clinical supplies and devices. Prior to that, Dr. Landis served as Senior Vice President, Preclinical Development at Pharmacia Corporation from 1997 until 2003 and led the global preclinical functions of toxicology, drug metabolism and pharmacokinetics, pharmaceutical sciences, analytical chemistry and laboratory animal care. Dr. Landis also served as Vice President, Central Nervous System (CNS) Psychiatry, Critical Care and Inflammation Development for Pharmacia & Upjohn from 1995 through 1997. Prior to that, Dr. Landis was employed by The Upjohn Company, where he held positions of increasing responsibility in the areas of analytical research, quality assurance and quality control. He is a current member of Purdue University’s Chemistry Leadership Council and Dean’s Leadership Council for the School of Science and serves on the Advisory Board of South West Michigan Life Science Venture Capital and NanoMed Scientific and on the board of directors of Metabolic Solutions Development Company. Over his career, Dr. Landis served on several other boards of directors, academic advisory panels and professional boards. Dr. Landis earned Ph.D. and M.S. degrees in Analytical Chemistry from Purdue University and a B.S. degree in Chemistry from Kent State University.
Mr. Omachinski joined the BASi Board of Directors in October 2009. Mr. Omaschinski previously served as Independent Business Consultant and as President and Chief Executive Officer of Magnum Products, LLC from October 2005 to August 2006. Prior thereto, he was President and Chief Operating Officer since February 2004, Executive Vice President, Chief Operating & Financial Officer, and Treasurer since 2002 and Vice President-Finance, Chief Financial Officer & Treasurer since 1993 of OshKosh B’Gosh, Inc. Mr. Omachinksi also serves on the board of Anchor BanCorp Wisconsin, Inc. since 1999, the University of Wisconsin-Oshkosh Foundation since 2003, and Chamco, Inc. since 2002. Mr. Omachinski received his Bachelor of Business Administration from the University of Wisconsin-Oshkosh and is a certified public accountant.
Committees and Meetings of the Board of Directors
The Board of Directors has established Compensation, Audit and Nominating Committees, each of which has a written charter. Scheduled meetings are supplemented by frequent informal exchange of information and actions taken by unanimous written consents without meetings.
No member of the Board of Directors attended fewer than 75% of the meetings of the Board of Directors and meetings of any committee of the Board of Directors of which he or she was a member. Three out of then five members of the Board of Directors attended the 2009 Annual Meeting of shareholders. All of the members of the Board of Directors are encouraged, but not required, to attend BASi’s annual meetings. The following chart shows the number of meetings of each of the committees of the Board of Directors and meetings of the Board of Directors at which a quorum was present:
Committee | | Members | | Meetings in fiscal 2009 |
| | | | |
Compensation | | William E. Baitinger (Chair) * | | 4 |
| | David W. Crabb | | |
| | Leslie B. Daniels | | |
| | John B. Landis | | |
| | | | |
Audit | | Larry S. Boulet (Chair) | | 4 |
| | William E. Baitinger * | | |
| | David W. Crabb | | |
| | Leslie B. Daniels | | |
| | David L. Omachinski | | |
| | | | |
Nominating | | William E. Baitinger * | | 1 |
| | David W. Crabb | | |
| | Leslie B. Daniels | | |
| | John B. Landis | | |
| | | | |
Board of Directors | | | | 4 |
* Mr. Baitinger retired from the Board and each committee on January 13, 2010.
| · | compensation arrangements for the executive officers of BASi, |
| · | policies relating to salaries and job descriptions, |
| · | benefit programs, including retirement plans, |
| · | administration of the 2008 Stock Option Plan. |
The Audit Committee is responsible for:
| · | reviewing with the auditors the scope of the audit work performed, |
| · | establishing audit practices, |
| · | overseeing internal accounting controls, |
| · | reviewing financial reporting, and |
| · | accounting personnel staffing. |
The Board of Directors has adopted a written charter for the Compensation Committee and for the Audit Committee. Audit Committee members are not employees of BASi and, in the opinion of the Board of Directors, are “independent” (as defined by Rule 4200(a)(15) of the NASD listing standards). The Board of Directors has determined that Larry S. Boulet and Leslie B. Daniels are “audit committee financial experts” (as defined by Item 401(h) of Regulation S-K) and “independent” (as defined by Item 7(d)(3)(iv) of Schedule 14A).
The Nominating / Corporate Governance Committee is responsible for receiving and reviewing recommendations for nominations to the Board of Directors and recommending individuals as nominees for election to the Board of Directors. Nominating Committee members are not employees of BASi and, in the opinion of the Board of Directors, are “independent” (as defined by rule 4200 (a)(15) of the NASD listing standards). The Board of Directors adopted a written charter for the Nominating Committee on February 21, 2007.
The Board of Directors will consider for nomination as directors persons recommended by shareholders. Such recommendations must be made to the Board of Directors or to an individual director in writing and delivered to Bioanalytical Systems, Inc., Attention: Corporate Secretary, 2701 Kent Avenue, West Lafayette, Indiana 47906. The Secretary will forward all such communications to the addressee. Nominations must set forth, with respect to the person nominated, their name, age, business address and residence address, principal occupation or employment, class and number of shares of BASi which are owned beneficially or of record by the person, and any other information relating to the person that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder. The shareholder making this proposal must state their name and record address, the class and number of shares of BASi which they own beneficially or of record, a description of all arrangements or understandings between such shareholder and each proposed nominee and any other person or persons (including their names) pursuant to which the nomination(s) are to be made by such shareholder, a representation that such shareholder intends to appear in person or by proxy at the meeting to nominate the persons named in its notice, and any other information relating to such shareholder that would be required to be disclosed in a proxy statement or other filings required to be made in connection with solicitations of proxies for election of directors pursuant to Section 14 of the Securities Exchange Act of 1934, as amended, and the rules and regulations promulgated thereunder. Such notice must be accompanied by a written consent of each proposed nominee to being named as a nominee and to serve as a director if elected. The Chair of the Nominating/Corporate Governance Committee or his or her designee shall have the authority to determine whether a nomination is properly made.
There is no fixed process for identifying and evaluating potential candidates to be nominees for directors, and there is no fixed set of qualifications that must be satisfied before a candidate will be considered. Rather, the Nominating Committee has the flexibility to consider such factors as it deems appropriate. These factors may include education, diversity, experience with business and other organizations comparable with BASi, the interplay of the candidate’s experience with that of other members of the Board of Directors, and the extent to which the candidate would be a desirable addition to the Board of Directors and to any of the committees of the Board of Directors. The Nominating Committee will evaluate nominees for directors submitted by shareholders in the same manner in which it evaluates other director nominees. No shareholder has properly nominated anyone for election as a director at the Annual Meeting.
Family Relationships
There are no family relationships among the directors and executive officers of BASi.
The Board reviews transactions with related parties, but has no formal policies in place with respect to such review or the approval of such transactions.
Communications with the Board of Directors
Any shareholder who desires to contact members of the Board of Directors, including non-management members as a group, may do so by writing to:
Corporate Secretary, Bioanalytical Systems, Inc.
2701 Kent Avenue
West Lafayette, IN 47906
corporatesecretary@BASInc.com
The corporate secretary will collect all such communications and organize them by subject matter. Thereafter, each communication will be promptly forwarded to the appropriate board committee chairperson according to the subject matter of the communication. Communications addressed to the non-management members as a group will be forwarded to each non-management member of the board.
Communications with the Audit Committee
Any person who would like to contact the Company for the purpose of submitting a complaint regarding accounting, internal accounting controls, or auditing matters may do so via email, by writing to:
Chairman of the Audit Committee,
Larry S. Boulet
auditcommittee@BASInc.com
Upon receipt of a complaint, the Chairman of the Audit Committee will follow a review process and actions dictated in the Company’s Code of Business Conduct and Ethics to review and address the complaint. The Company’s Code of Business Conduct and Ethics applies to all of BASI’s directors, employees and officers. BASi’s Code of Business Conduct and Ethics is available on the Company’s website.
Non-Employee Director Compensation and Benefits
BASi's compensation package for non-employee directors is generally comprised of cash (annual retainers and committee meeting fees) and stock option awards. The annual pay package is designed to attract and retain highly-qualified, independent professionals to represent BASi's shareholders and reflect BASi's position in the industry. With the 2008 Stock Option Plan, BASi intended to better align director and shareholder interests through the use of stock option awards to directors. Actual annual pay varies among directors based on Board committee memberships, committee chair responsibilities and meetings attended. BASi has not adopted guidelines with respect to non-employee director ownership of common shares. Directors who are employees, if any, receive no additional compensation for their service on the Board.
Compensation for non-employee directors during the 2009 fiscal year consisted of the following:
Type of Compensation | | Amount ($) | |
Annual retainer for Board membership | | | 3,300 | |
Annual retainer for director serving as Chair of the Audit Committee | | | 2,000 | |
Annual retainer for director serving as Chair of the Compensation Committee | | | 1,000 | |
Annual retainer for director serving as Chair of the Nominating Committee | | | 500 | |
Meeting fee for Board meeting, in person | | | 1,000 | |
Meeting fee for Board meeting, by phone | | | 500 | |
Committee meetings, non-Board meeting days, in person | | | 500 | |
Committee meetings, non-Board meeting days, by phone | | | 250 | |
Daily fee for consultation with management | | | 1,000 | |
Option Awards
The awards disclosed under the heading "Option Awards" consist of the aggregate grant date fair value of the stock option awards granted in fiscal 2009 in accordance with FASB ASC 718. In fiscal 2009, there were no stock options awarded to non-employee directors.
Business Expenses
The directors are reimbursed for their business expenses related to their attendance at BASi meetings, including room, meals and transportation to and from Board and committee meetings. Directors are also encouraged to attend educational programs related to Board issues and corporate governance, which are reimbursed by the Company.
Non-Employee Directors' Compensation Table
The following table shows information regarding the compensation of BASi's non-employee directors for the 2009 fiscal year. DIRECTOR COMPENSATION FOR FISCAL 2009 | |
Name | | Fees paid in cash ($) | | Option Awards (1) ($) | | All Other Compensation ($) | | Total ($) | |
William E. Baitinger (2) | | 4,150 | | — | | | — | | 4,150 | |
| | | | | | | | | | |
Larry S. Boulet | | 5,650 | | — | | | 5,459 | (3) | 11,109 | |
| | | | | | | | | | |
Dr. David W. Crabb | | 4,150 | | — | | | — | | 4,150 | |
| | | | | | | | | | |
Leslie B. Daniels | | 3,650 | | — | | | — | | 3,650 | |
| (1) | No stock option awards were granted to non-employee directors in fiscal 2009. |
| (2) | Mr. Baitinger retired as Chairman of the Board of Directors and as a director on January 13, 2010. |
| (3) | Reimbursement to Mr. Boulet for attendance at National Association of Corporate Directors conference, travel expenses associated with the conference and consultation fees for time incurred in special meetings and research associated with the 13-D filings. |
PROPOSAL 2 - RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
The Audit Committee of the Board has appointed Crowe Horwath LLP as the Company’s independent registered public accountants for the fiscal year ending September 30, 2010.
We are asking our shareholders to ratify the selection of Crowe Horwath LLP as our independent registered public accountants. Although ratification is not required by our Bylaws or otherwise, the Board is submitting the selection of Crowe Horwath LLP to our shareholders for ratification as a matter of good corporate practice.
The affirmative vote of the holders of a majority of shares represented in person or by proxy and entitled to vote on this item will be required for approval. Abstentions will be counted as represented and entitled to vote and will therefore have the effect of a negative vote.
The Board recommends that shareholders vote “FOR” ratification of the appointment of Crowe Horwath LLP as the Company’s independent registered public accountants for fiscal 2010.
In the event shareholders do not ratify the appointment, the appointment will be reconsidered by the Audit Committee and the Board. Even if the selection is ratified, the Audit Committee in its discretion may select a different registered public accounting firm at any time during the year if it determines that such a change would be in the best interests of the Company and our shareholders.
SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
The Company’s Audit Committee engaged Crowe Horwath LLP (“Crowe”) as the Company’s independent registered public accounting firm for the audit of the consolidated financial statements for the fiscal years ended September 30, 2009, 2008, 2007 (as Crowe Chizek and Company LLC) and 2006 (as Crowe Chizek and Company LLC).
The Company engaged Crowe as its principal independent registered public accountants effective as of October 30, 2006. At no time prior to October 30, 2006 had the Company consulted with Crowe regarding either: (i) the application of accounting principles to a specified transaction, either completed or proposed; or the type of audit opinion that might be rendered on the Company’s financial statements; or (ii) any matter that was either the subject of a disagreement (as that term is defined in Item 304(a)(1)(iv) of Regulation S-K and the related instructions to that Item) or a reportable event (as that term is defined in Item 304(a)(1)(v) of Regulation S-K).
Representatives of Crowe are expected to be present at the Annual Meeting. They will have the opportunity to make a statement if they desire to do so and will be available to answer appropriate questions concerning the audit of the Company’s financial statements.
Fees of Independent Registered Public Accountants
The aggregate fees billed for the last two fiscal years for each of the following categories of services are set forth below:
| | 2009 | | | 2008 | |
Audit Fees - | | | | | | |
Aggregate fees for annual audit, quarterly reviews | | $ | 200,000 | | | $ | 240,000 | |
| | | | | | | | |
Tax Fees - | | | | | | | | |
Income tax services related to compliance with tax laws | | $ | 120,000 | | | $ | 120,000 | |
There were no fees for services other than the above paid to the Company’s Independent Registered Public Accountants.
BASi’s policies require that the scope and cost of all work to be performed for BASi by its independent registered public accountants must be approved by the Audit Committee. Prior to the commencement of any work by the independent registered public accountants on behalf of BASi, the independent registered public accountants provide an engagement letter describing the scope of the work to be performed and an estimate of the fees. The Audit Committee and the Chief Financial Officer must review and approve the engagement letter and the estimate before authorizing the engagement. All fees were reviewed and approved by the Audit Committee during fiscal 2009 and 2008. Where fees charged by the independent registered public accountants exceed the estimate, the Audit Committee must review and approve the excess fees prior to their payment. REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
The following Report of the Audit Committee shall not be deemed to be “soliciting material” or to be “filed” with the Securities and Exchange Commission nor shall this information be incorporated by reference into any existing or future filing under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, except to the extent that BASi specifically incorporates it by reference into a filing.
The Audit Committee of the Board operates under a written charter, which is reviewed on an annual basis and was most recently amended in May, 2008. The Audit Committee is comprised of five non-employee directors, each of whom in the opinion of the Board of Directors meets the current independence requirements and financial literacy standards of the NASDAQ Marketplace Rules, as well as the independence requirements of the Securities and Exchange Commission (“SEC”). From October 1, 2006 through August 21, 2007, the Audit Committee consisted of William E. Baitinger, Leslie B. Daniels and David W. Crabb. On August 21, 2007, the Board elected Larry S. Boulet to be Chairman of the Audit Committee, serving with the other three members of the Committee through the remainder of our fiscal year ended September 30, 2007 and continuing through our fiscal year ended September 30, 2009. On December 17, 2009, David L. Omachinski was appointed to serve on the Audit Committee. On January 13, 2010, Mr. Baitinger retired from the Board of Directors. In the opinion of the Board of Directors, Mr. Boulet, Mr. Daniels and Mr. Omachinski each meet the criteria for a “financial expert” as set forth in applicable SEC rules.
BASi’s management is primarily responsible for the preparation, presentation and integrity of the Company’s financial statements. BASi’s independent registered public accounting firm, Crowe Horwath LLP (‘independent auditors’), is responsible for performing an independent audit of the Company’s financial statements and expressing an opinion as to the conformity of the financial statements with generally accepted accounting principles.
The function of the Audit Committee is to assist the Board of Directors in its oversight responsibilities relating to the integrity of BASi’s accounting policies, internal controls and financial reporting. The Audit Committee reviews BASi’s quarterly and annual financial statements prior to public earnings releases and submission to the SEC; reviews and evaluates the performance of our independent auditors; consults with the independent auditors regarding internal controls and the integrity of the Company’s financial statements; assesses the independence of the independent auditors: and is responsible for the selection of the independent auditors. In this context, the Audit Committee has met and held discussions with members of management and the independent auditors. Management has represented to the Audit Committee that the Company’s consolidated financial statements were prepared in accordance with accounting principles generally accepted in the United States, and the Audit Committee has reviewed and discussed the consolidated financial statements with management and the independent auditors. Management has also represented to the Audit Committee that the Company’s internal controls over financial reporting were effective, except for income tax accounting, as of the end of the Company’s most recently-completed fiscal year.
The Audit Committee also discussed with the independent auditors matters required to be discussed by Statement on Auditing Standards No. 61 (Communications with Audit Committees), as amended, including the quality and acceptability of the Company’s financial reporting process and internal controls. The Audit Committee has also discussed with the Company’s independent auditors the overall scope and plans for their annual audit and reviewed the results of the audit with management and the independent auditors.
In addition, the Audit Committee has discussed the independent auditors’ independence from the Company and its management, including the matters in the written disclosures required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the audit committee concerning independence. The Audit Committee has also considered whether the provision of any non-audit services (as discussed under “Fees of Independent Auditors”) would impact the independence of the auditors.
The members of the Audit Committee are not engaged in the practice of auditing or accounting. In performing its functions, the Audit Committee necessarily relies on the work and assurances of the Company’s management and independent auditors.
In reliance on the reviews and discussions referred to in this report and in light of its role and responsibilities, the Audit Committee recommended to the Board of Directors that the audited financial statements of the Company included in the Company’s Annual Report on Form 10-K for the year ended September 30, 2009 be filed with the SEC.
AUDIT COMMITTEE
Larry S. Boulet (Chairman)
David W. Crabb
Leslie B. Daniels
David L. Omachinski
Common Stock
The following table shows, as of January 29, 2010, the number of common shares owned by our directors, executive officers named in the Summary Compensation Table below, our current directors and executive officers as a group, and beneficial owners known to us to hold more than 5% of our outstanding common shares. As of January 29, 2010, there were 4,915,318 common shares outstanding.
NAME | | Shares Owned | | Shares Owned Jointly | | Shares / Options Owned Beneficially | | Total | | % | |
Peter T. Kissinger (1) | | | 427,747 | | 595,910 | | 252,310 | | | 1,275,967 | | 26.0 | |
Candice B. Kissinger (1) | | | 250,956 | | 595,910 | | 429,101 | | | 1,275,967 | | 26.0 | |
Thomas A. Harenburg (2) | | | 276,767 | | | | | | | 276,767 | | 5.6 | |
Larry S. Boulet (3) | | | 3,500 | | — | | — | | | 3,500 | | 0.1 | |
Leslie B. Daniels (3) | | | 38,042 | | — | | — | | | 38,042 | | 0.8 | |
Michael R. Cox (3) | | | 71,000 | (4) | — | | — | | | 71,000 | | 0.0 | |
Richard M. Shepperd (3) | | | 290,750 | (5) | — | | — | | | 290,750 | | 0.3 | |
Anthony S. Chilton (3) | | | — | | — | | — | | | — | | 0.0 | |
9 Executive Officers and Directors as a group | | | 403,292 | | — | | — | | | 403,292 | | 4.2 | |
(1) Dr. and Mrs. Kissinger’s shares owned beneficially include the shares owned individually by the other spouse and 1,354 shares jointly owned with their children. The Kissingers address is 111 Lorene Place, West Lafayette, Indiana 47906.
(2) Mr. Harenburg’s address is 206 N. Main St., Oshkosh, WI 54901.
(3) Addresses are in care of BASi at 2701 Kent Avenue, West Lafayette, Indiana 47906.
(4) Shares owned include 70,000 exercisable stock options as of January 29, 2010.
(5) Shares owned include 275,000 exercisable stock options as of January 29, 2010.
COMPENSATION OF EXECUTIVE OFFICERS
During the 2009 fiscal year, the Compensation Committee of the Board was responsible for administering the compensation and benefit programs for BASi's team members, including the executive officers. Historically, the Compensation Committee annually reviewed and evaluated cash compensation and stock option award recommendations along with the rationale for such recommendations, as well as summary information regarding the aggregate compensation, provided to BASi's executive officers. The Compensation Committee examined these recommendations in relation to BASi's overall objectives and made compensation recommendations to the Board for final approval. The Compensation Committee also historically sent to the Board for approval its recommendations on compensation for the Chairman of the Board and the President and Chief Executive Officer, who do not participate in the decisions of the Board as to their compensation packages. Neither the Chairman of the Board nor the President and Chief Executive Officer was a member of the Compensation Committee during the 2009 fiscal year.
BASi has not hired a compensation consultant to review its compensation practices. The compensation of BASi's executives who were employees as of September 30, 2007 was frozen by the Compensation Committee at the last fiscal year’s compensation level through fiscal 2009 as part of the effort to return the Company to profitability. Also, Richard M. Shepperd, Director and CEO negotiated a 43% reduction in his base salary in January 2009 to further reduce operating costs and provide greater financial flexibility.
BASi's executive compensation practices are also affected by the highly competitive nature of the biotechnology industry and the location of BASi's executive offices in West Lafayette, Indiana. The fact that West Lafayette, Indiana is a small city in a predominantly rural area can present challenges to attracting executive talent from other industries and parts of the country. However, the favorable cost of living in this area and the small number of competitive employers in this market, enable the Company to pay generally lower salaries for comparable positions to others in its industry. The Company has also recruited a number of key employees from Purdue University, particularly for scientific and technical responsibilities.
The Compensation Committee, in collaboration with management, is in the process of reviewing the compensation structure of the Company in order to provide the proper incentives and necessary retention of key employees, including the named executive officers, to achieve financial success and an appropriate return to shareholders. These efforts will be ongoing in the current fiscal year.
The Company intends to develop compensation packages for BASi's executive officers that meet each of the following three criteria: (1) market competitive - levels competitive with companies of similar size and performance to BASi; (2) performance-based "at risk" pay that is based on both short- and long-term goals; and (3) shareholder-aligned incentives that are structured to create alignment between the shareholders and executives with respect to short- and long-term objectives.
Recent Changes in Senior Management
Since the beginning of the 2009 fiscal year, there were significant changes in BASi's executive management team. Among other changes, the following events occurred:
| – | on October 1, 2008, Jon Brewer was hired as Vice President of Sales and Marketing; |
| – | on November 7, 2008, Edward M. Chait, Ph.D. resigned from his position as Chief Business Officer of the Company; |
| – | on December 1, 2008, Anthony S. Chilton, Ph.D., 53, joined the Company as Chief Operating Officer, Scientific Services; |
| – | on January 4, 2010, Jon Brewer resigned from the Company; |
| – | on January 27, 2010, Richard M. Shepperd retired from the office of President of the Company and advised the Board of Directors that he intended to retire as Chief Executive Officer and as a director on February 12, 2010; |
| – | on January 27, 2010, Dr. Chilton was elected as interim President of the Company. |
BASi has Employment Agreements with Messrs. Shepperd, Cox, and Chilton.
Employment Agreement with Richard M. Shepperd
On May 18, 2007, BASi entered into an Employment Agreement with Mr. Shepperd to become President and Chief Executive Officer of BASi. Pursuant to the terms of the agreement between BASi and Mr. Shepperd, the agreement has an initial twenty-nine month term that provides for automatic three-month extensions, beginning on January 1, 2010, unless either BASi or Mr. Shepperd gives prior notice of termination. Mr. Shepperd will also have the opportunity to earn an annual cash bonus at the discretion of the Board of Directors.
On January 12, 2009, BASi entered into an Amendment to Employment Agreement with Mr. Shepperd. The Amendment reduced Mr. Shepperd's base salary from $35,000 per month to $20,000 per month, which constituted an aggregate reduction of $180,000 through December 31, 2009. Partially offsetting this, the Amendment provided for a new housing allowance of $1,000 per month, for a total of $12,000 in calendar 2009. The Amendment also contemplated that, if a "Change in Control" (as defined in the employment contract) occurs prior to the end of the term of the Agreement, Mr. Shepperd will receive a bonus payment of $201,600.
The agreement provided that Mr. Shepperd could be entitled to certain severance benefits following termination of employment. If he is terminated by BASi without "cause," or if Mr. Shepperd terminates his employment for "good reason," he would be entitled to the following:
| – | Mr. Shepperd's base salary through December 31, 2009, to be paid monthly; |
| – | All vacation accrued as of the date of termination; |
| – | All bonus amounts earned but not paid as of the date of termination; and |
| – | All salary earned but not paid through the date of termination. |
In addition, the non-solicitation provisions of Mr. Shepperd's employment contract will not apply in the event of termination without cause or resignation with good reason.
The agreement further provides that if Mr. Shepperd's employment ends for any reason other than termination without cause or resignation with “good reason,” Mr. Shepperd shall receive his earned but unpaid salary through the date of termination, all bonus amounts earned but not paid as of the date of termination and all vacation accrued through the date of such termination.
On January 27, 2010, Mr. Shepperd retired as President of the Company and intends to retire as Chief Executive Officer and as a director of the Company on February 12, 2010.
Employment Agreement with Michael R. Cox
On November 6, 2007 BASi entered into an Employment Agreement with Mr. Cox to serve as Vice President, Finance and Administration and Chief Financial Officer of BASi. Pursuant to the terms of the agreement between BASi and Mr. Cox, the agreement has an initial term that ends on December 30, 2010, but this employment term can be extended for successive one year periods unless either BASi or Mr. Cox gives the other party written notice at least 90 days before the end of the term. Mr. Cox will receive a base salary of $165,000 per year in the first year, which may be increased by the Company in the future. Mr. Cox is also eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors.
The Agreement provides that Mr. Cox could be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.” If he is terminated by BASi without "cause", or if Mr. Cox terminates his employment for "good reason" he would be entitled to the following:
| · | Mr. Cox's base salary, payable monthly for 12 months following termination; |
| · | all vacation accrued as of the date of termination; |
| · | all bonus amounts earned but not paid as of the date of termination; and |
| · | all salary earned but not paid through the date of termination. |
In addition, the non-solicitation provision of Mr. Cox's employment contract will not apply in the event of termination without cause or resignation with good reason.
Employment Agreement with Jon Brewer
On October 1, 2008, BASi entered into an Employment Agreement with Mr. Brewer to serve as Vice President of Sales and Marketing of BASi. Pursuant to the terms of the agreement between BASi and Mr. Brewer, the agreement has an initial term that ends on March 31, 2010, but this employment term can be extended for successive one year periods unless either BASi or Mr. Brewer gives the other party written notice at least 90 days before the end of the term. Mr. Brewer will receive a base salary of $155,000 per year in the first year, which may be increased by the Company in the future. Additionally, Mr. Brewer received a sign-on bonus in two installments of $5,000 each, on January 1, 2009 and June 1, 2009. Mr. Brewer will also be eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors.
The Agreement provides that Mr. Brewer could be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.” If he is terminated by BASi without "cause", or if Mr. Brewer terminates his employment for "good reason" he would be entitled to the following:
| · | Mr. Brewer's base salary, payable monthly for 12 months following termination; |
| · | all vacation accrued as of the date of termination; |
| · | all bonus amounts earned but not paid as of the date of termination; and |
| · | all salary earned but not paid through the date of termination. |
In addition, the non-solicitation provision of Mr. Brewer’s employment contract will not apply in the event of termination without cause or resignation with good reason.
Mr. Brewer resigned from the Company on January 4, 2010.
Employment Agreement with Anthony S. Chilton
On December 1, 2008, BASi entered into an Employment Agreement with Dr. Chilton to serve as Chief Operating Officer, Scientific Services of BASi. Pursuant to the terms of the agreement between BASi and Dr. Chilton, the agreement has an initial term that ends on December 30, 2010, but this employment term can be extended for successive one year periods unless either BASi or Dr. Chilton gives the other party written notice at least 90 days before the end of the term. Dr. Chilton received a base salary of $195,000 per year in the first year, which may be increased by the Company in the future. Additionally, Dr. Chilton received a sign-on bonus in two installments of $5,000 each, on March 15, 2009 and July 15, 2009. Dr. Chilton will also be eligible for any bonus plans adopted by the Company at the discretion of the Compensation Committee of the Board of Directors.
The Agreement provides that Dr. Chilton could be entitled to severance benefits following the termination of his employment, as is further described below under the heading, “Change-in Control Agreements.” If he is terminated by BASi without "cause", or if Dr. Chilton terminates his employment for "good reason" he would be entitled to the following:
| · | Dr. Chilton’s base salary, payable monthly for 12 months following termination; |
| · | all vacation accrued as of the date of termination; |
| · | all bonus amounts earned but not paid as of the date of termination; and |
| · | all salary earned but not paid through the date of termination. |
In addition, the non-solicitation provision of Dr. Chilton’s employment contract will not apply in the event of termination without cause or resignation with good reason.
On January 27, 2010, Dr. Chilton was elected as the interim President of the Company.
Change-in-Control Agreements
Mr. Shepperd's Employment Agreement contains a change-in-control feature. Under Mr. Shepperd's Employment Agreement, if Mr. Shepperd is “involuntarily terminated” within one year following a "change in control," Mr. Shepperd will receive $8,333.34 per month for each month remaining in his employment term. Included in the Amendment to Employment Agreement entered into by the Company and Mr. Shepperd on January 12, 2009, Mr. Shepperd also will receive a payment of $201,600.00 in the event of a “change in control” of the Company, as defined by Article 5 and Addendum A of the May 2007 Agreement. This amount shall be paid within one (1) month of any such “change in control” and is intended to be in addition to any Terminal Pay or other compensation that may become due and owing pursuant to Article 5 of the May 2007 Agreement. Mr. Shepperd's ordinary severance compensation under the Employment Agreement will not apply, and he will be eligible for any special bonus program.
Mr. Cox's, Mr. Brewer’s and Mr. Chilton’s Employment Agreements contain a change in control feature. Under these Employment Agreements, if Mr. Cox, Mr. Brewer or Mr. Chilton are “involuntarily terminated” for any reason following a change in control, Mr. Cox, Mr. Brewer or Mr. Chilton would receive an amount equal to their monthly base salary for the 12 months prior to termination payable for at least 2 years. Each would also be eligible for any special bonus program and be eligible to participate in Company sponsored benefits, savings and retirement plans, practices, policies and programs, with the employee contribution paid by the employee.
A "change in control" is defined in Messrs. Shepperd’s and Chilton’s Employment Agreements as (1) approval by shareholders of the Company of (a) any consolidation or merger of the Company in which the Company is not the continuing or surviving corporation or pursuant to which shares of stock of the Company would be converted into cash, securities or other property, other than a consolidation or merger of the Company in which holders of its common shares immediately prior to the consolidation or merger have substantially the same proportionate ownership of voting common stock of the surviving corporation immediately after the consolidation or merger as immediately before, or (b) a sale, lease, exchange or other transfer (in one transaction or a series of related transactions) of all or substantially all the assets of the Company; (2) a change in the majority of members of the Board of Directors of the Company within a twenty-four (24) month period unless the election, or nomination for election by the Company shareholders, of each new director was approved by a vote of two-thirds (2/3) of the directors then still in office who were in office at the beginning of the twenty-four (24) month period; or (3) the Company combines with another company and is the surviving corporation but, immediately after the combination, the shareholders of the Company immediately prior to the combination do not hold, directly or indirectly, more than fifty percent (50%) of the share of voting common stock of the combined company (there being excluded from the number of shares held by such shareholders, but not from the shares of voting common stock of the combined company, any shares received by affiliates (as defined in the rules of the SEC) of such other company in exchange for stock of such other company).
In addition, Messrs. Cox’s and Brewer’s Employment Agreements also define a “change in control” to include either (A) receipt by the Company of a report on schedule 13D, or an amendment to such a report, filed with the Securities and Exchange Commission (“SEC”) pursuant to Section 13(d) of the Securities Exchange Act of 1934 (the “1934 Act”) disclosing that any person, group, corporation or other entity is the beneficial owner, directly or indirectly, of 20% or more of the outstanding stock of the Company or (B) actual knowledge by the Company of facts, on the basis of which any person is required to file such a report on schedule 13D, or an amendment to such a report, with the SEC (or would be required to file such a report or amendment upon the lapse of the applicable period of time specified in Section 13(d) of the 1934 Act) disclosing that such a person is the beneficial owner, directly or indirectly, of 20% or more of the outstanding stock of the Company.
Executive Compensation Tables
Fiscal 2009 Summary Compensation Table
The following narrative, tables and footnotes describe the "total compensation" earned during BASi's 2009 fiscal year by BASi's NEOs. The total compensation presented below does not reflect the actual compensation received by BASi's NEOs or the target compensation of BASi's NEOs during its 2009 fiscal year because there was no value realized by BASi's NEOs during its 2009 fiscal year from long-term incentives (exercise of options).
The individual components of the total compensation calculation reflected in the Summary Compensation Table are broken out below:
Salary. Base salary earned during BASi's 2009 fiscal year. The terms of the Employment Agreements governed the base salary for Messrs. Shepperd, Cox and Chilton.
Bonus. The amounts presented as bonuses for NEO’s below represent amounts both paid and accrued in regards to fiscal 2008 and 2009. Annual bonuses were paid in January 2010 for fiscal 2009.
Option Awards. The awards disclosed under the heading "Option Awards" consist of the aggregate grant date fair value of the stock option awards granted in fiscal 2009 in accordance with FASB ASC 718. The grant date fair value of the option awards may vary from the actual amount ultimately realized by the NEO based on a number of factors. The factors include BASi's actual operating performance, Common Share price fluctuations, differences from the valuation assumptions used, the restricted nature of shares acquired under non-qualified stock option grants, the limited liquidity in the trading of the Company’s shares and the timing of exercise or applicable vesting.
All Other Compensation. The amounts included under the All Other Compensation are described in the footnotes to the table.
|
Name and principal position | | Year | | Salary ($) | | Bonus ($) | | Option Awards (1) ($) | | Company Contributions to 401(k) ($) | | All Other Compensation ($) | | Total ($) |
Richard M. Shepperd, President & Chief Executive Officer; Director | | | 2008 2009 | | 420,000 285,000 | (2) | — — | | — — | | 5,125 3,010 | | | — 9,000 | (3) | 425,515 297,010 |
Michael R. Cox, Vice President, Finance and Chief Financial Officer (4) | | | 2008 2009 | | 165,000 165,000 | | 25,000 — | | 135,600 — | (5) | 2,050 1,900 | | | — — | | 327,650 166,900 |
Anthony S. Chilton, Ph.D., Chief Operating Officer, Scientific Services (6) | | | 2008 2009 | | — 195,000 | | — 10,000 | (7) | — 79,200 | (8) | — — | | | — — | | — 284,200 |
(1) Aggregate grant date fair value of the stock option awards granted in fiscal 2009 in accordance with FASB ASC 718. There was only one stock option grant to an NEO in each of fiscal 2008 and 2009.
(2) Per amendment to the employment agreement executed on January 12, 2009, as discussed above, Mr. Shepperd’s base salary was reduced to $20,000 per month.
(3) Housing allowance of $1,000 per month per amendment to the employment agreement executed on January 12, 2009, as discussed above.
(4) Effective October 4, 2007, Mr. Cox also assumed the responsibilities of Chief Administrative Officer. In November, 2007, as discussed above, Mr. Cox entered into a new employment agreement and was awarded additional stock option grants.
(5) Grant date fair value of new grant on November 6, 2007 for 30,000 options on common shares, vesting evenly beginning November 5, 2008 and each successive year through November 5, 2010. As of January 29, 2010, 20,000 option shares have vested and are exercisable.
(6) Dr. Chilton was hired on December 1, 2008, during fiscal 2009.
(7) Sign-on bonus in two installments of $5,000 each, paid on March 15, 2009 and July 15, 2009.
(8) Grant date fair value of new grant on December 1, 2008 for 30,000 options on common shares, vesting evenly beginning December 1, 2009 and each successive year through December 1, 2011. As of January 29, 2010, 10,000 option shares have vested and are exercisable.
BASi has awarded stock options to members of its senior management and other BASi team members. The terms of these awards typically provide for vesting over a defined period of time. Option awards generally have a four-part vesting schedule in which the first of the four installments vests on the second anniversary of the grant date. Each subsequent one-fourth installment thereafter vests on the anniversary of the grant date for the next three years: however, the Compensation Committee and the Board has to ability to alter, and occasionally does alter, the vesting schedule to meet specific objectives, such as the matching of the period of Mr. Shepperd’s option grant in the current fiscal year to match the period of his employment contract. The options expire if not exercised within ten years from the date of grant. The following table shows the equity awards granted to BASi's NEOs that were outstanding as of the end of BASi's 2009 fiscal year.
|
OPTION AWARDS |
| | | | | | |
| | Number of Securities Underlying Unexercised Options | | | | |
Name | | (#) Exercisable | | (#) Unexercisable | | Option Exercise Price ($) | | Option Expiration Date |
Richard M. Shepperd | | | 175,000 | | 100,000 | (1) | 7.10 | | May 17, 2017 |
Michael R. Cox | | | 50,000 10,000 | | — 20,000 | (2) | 4.58 8.60 | | March 31, 2014 November 5, 2017 |
Anthony S. Chilton, Ph.D. | | | — | | 30,000 | (3) | 3.53 | | November 30, 2018 |
| (1) | Options on 100,000 shares vested on December 1, 2009. |
| (2) | Options on 10,000 shares vested on November 5, 2009 and 10,000 shares vest on November 5, 2010. |
| (3) | Options on 10,000 shares vested on December 1, 2009, 10,000 shares vest on December 1, 2010 and 10,000 shares vest on December 1, 2011. |
Fiscal 2009 Option Exercises
There were no options exercised by NEO’s in fiscal 2009.
Equity Compensation Plan Information
BASi maintains stock option plans that allow for the granting of options to certain key employees and directors of BASi. The following table gives information about equity awards under the stock option plans of BASi:
Plan Category | | Number of Securities to be Issued upon Exercise of Outstanding Options | | | Weighted Average Exercise Price of Outstanding Options | | | Number of Securities Remaining Available for Future Issuance under the Equity Compensation Plan (Excluding Securities Reflected in First Column) | |
Equity compensation plans approved by security holders | | | 595,000 | | | $ | 6.03 | | | | 336,000 | |
Equity compensation plans not approved by security holders (1) | | | 25,000 | | | $ | 4.58 | | | | — | |
Total | | | 620,000 | | | $ | 5.97 | | | | 336,000 | |
(1) Includes option to purchase 25,000 shares at $4.58 granted to Michael R. Cox on April 1, 2004. This grant is fully vested and expires after 10 years.
For additional information regarding BASi’s stock option plans, please see Note 9 in the Notes to Consolidated Financial Statements in BASi’s Annual Report on Form 10-K for the fiscal year ended September 30, 2009.
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934 requires the Corporation’s directors and executive officers and persons who beneficially own more than ten percent BASi’s Common Shares and any other person subject to section 16(a) with respect to BASi to file with the Securities and Exchange Commission reports showing ownership of and changes in ownership of BASi’s Common Shares and other equity securities. On the basis of information available to us, we believe that all filing requirements were met for fiscal 2009.
SHAREHOLDER PROPOSALS FOR 2011 ANNUAL MEETING
Shareholder proposals to be considered for presentation and inclusion in the proxy statement for the 2011 Annual Meeting of Shareholders must be submitted in writing and received by BASi on or before December 10, 2010. If notice of any other shareholder proposal intended to be presented at the 2011 Annual Meeting of Shareholders is not received by BASi on or before December 10, 2010, the proxy solicited by the Board of Directors of BASi for use in connection with that meeting may confer authority on the proxies to vote in their discretion on such proposal, without any discussion in the BASi proxy statement for that meeting of either the proposal or how such proxies intend to exercise their voting discretion. The mailing address of the principal offices of BASi is 2701 Kent Avenue, West Lafayette, Indiana 47906.
In addition, any shareholder proposal must be in proper written form. To be in proper written form, a shareholder's proposal must set forth as to each matter such shareholder proposes to bring before the 2011 Annual Meeting (a) a brief description of the business desired to be brought before the annual meeting and the reasons for conducting such business at the annual meeting, (b) the name and record address of such shareholder, (c) the number of common shares of BASi which are owned beneficially or of record by such shareholder, (d) a description of all arrangements or understandings between such shareholder and any other person or persons (including their names) in connection with the proposal of such business by such shareholder and any material interest of such shareholder in such business and (e) a representation that such shareholder intends to appear in person or by proxy at the annual meeting to bring such business before the meeting.
As of the date of this proxy statement, the Board of Directors of BASi has no knowledge of any matters to be presented for consideration at the Annual Meeting other than those referred to above. If (a) any matters not within the knowledge of the Board of Directors as of the date of this proxy statement should properly come before the meeting; (b) a person not named herein is nominated at the meeting for election as a director because a nominee named herein is unable to serve or for good cause will not serve; (c) any proposals properly omitted from this proxy statement and the form of proxy should come before the meeting; or (d) any matters should arise incident to the conduct of the meeting, then the proxies will be voted in accordance with the recommendations of the Board of Directors of BASi.
By Order of the Board of Directors,
Richard M. Shepperd
Chief Executive Officer
BIOANALYTICAL SYSTEMS, INC. 2701 KENT AVENUE WEST LAFAYETTE, IN 47906 | VOTE BY INTERNET - www.proxyvote.com Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years. VOTE BY PHONE - 1-800-690-6903 Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions. VOTE BY MAIL Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717. |
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
BIOSY1 | KEEP THIS PORTION FOR YOUR RECORDS |
| DETACH AND RETURN THIS PORTION ONLY |
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
BIOANALYTICAL SYSTEMS, INC. | For | Withhold | For All | To withhold authority to vote for any individual | |
| All | All | Except | nominee(s), mark “For All Except” and write the |
| THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. | | | | number(s) of the nominee(s) on the line below. |
| Vote on Directors | | | | |
| 1. | Proposal 1 - To elect two class I directors of BASi to serve for a three-year term. Nominated directors: |
| | 01) Larry S. Boulet |
| | 02) A. Charlene Sullivan, Ph.D. |
| |
| Any shareholder may withhold authority to vote for any of the above-listed individuals by marking the "For All Except" box above and writing the number of the nominee(s) on the line provided above. |
| |
| 2. Proposal 2 - To ratify appointment of Crowe m m m |
| Horwath LLP as the Company’s independent |
| registered accountants for fiscal 2010. |
| |
| At their discretion, the proxies are authorized to transact such other business as may properly come before the meeting. Presently, no other business is scheduled to be presented at the meeting, and the Company did not receive notice of any other matter to come before the meeting. |
| |
| IF SHARES ARE JOINTLY HELD, BOTH SHAREHOLDERS MUST SIGN |
| |
| | Yes | No |
| Please indicate if you plan to attend this meeting in person. | | |
| |
| Please date this Proxy and sign it exactly as the name appears on your stock certificate. If the shares are jointly held, both shareholders must sign. If signing as attorney, executor, administrator, guardian, or in any other representative capacity, please give your full title as such. |
| | | | | | |
| | | | | | |
| Signature [PLEASE SIGN WITHIN BOX] | Date | | Signature (Joint Owners) | Date | |
Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting:
The Notice and Proxy Statement and Investor Letter Combo Document are available at www.proxyvote.com.
REVOCABLE PROXY Bioanalytical Systems, Inc. Annual Meeting of Shareholders to Be Held Thursday, March 18, 2010 The undersigned shareholder of Bioanalytical Systems, Inc. (“BASi”) hereby appoints Michael R. Cox and Lina Reeves-Kerner and each of them as proxies for the undersigned, to vote all shares of BASi which the undersigned is entitled to vote at the Annual Meeting of Shareholders (the “Meeting”) of BASi to be held on Thursday, March 18, 2010, at 10:00 a.m., at the principal executive offices of BASi, 2701 Kent Avenue, West Lafayette, Indiana, or any adjournment thereof, in connection with all votes taken on the following proposals, described in the Proxy Statement received by the undersigned with the Notice of the Meeting. PRESENTLY NO OTHER BUSINESS IS SCHEDULED TO BE PRESENTED AT THE MEETING. BASi DID NOT RECEIVE NOTICE OF ANY OTHER BUSINESS TO BE BROUGHT BEFORE THE ANNUAL MEETING OF SHAREHOLDERS. HOWEVER, BY SIGNING THIS PROXY YOU ARE GIVING THE HOLDER OF THIS PROXY DISCRETIONARY AUTHORITY TO ACT IN ACCORDANCE WITH THE DIRECTION OF THE BOARD OF DIRECTORS ON SUCH MATTERS. This Proxy, when properly executed, will be voted in the manner directed herein by the undersigned shareholder. If no direction is made, this Proxy will be voted FOR the election of each of the nominees identified in Proposal 1 and FOR the appointment of Crowe Horwath LLP as the Company’s independent registered accountants for fiscal 2010 in Proposal 2. All Proxies previously given by the undersigned are hereby revoked. Receipt of the Notice of Meeting of Shareholders of the Company, the Proxy Statement, and the Company's 2009 Annual Report is hereby acknowledged. This Revocable Proxy may be revoked by the undersigned at any time before it is exercised by (i) executing and delivering to the Company a later-dated Proxy, (ii) attending the Meeting and voting in person, or (iii) giving written notice of revocation to the secretary of the Company. PLEASE DATE, SIGN, AND RETURN AS SOON AS POSSIBLE IN THE ENCLOSED POSTAGE-PAID ENVELOPE. YOUR VOTE IS IMPORTANT, REGARDLESS OF THE NUMBER OF SHARES YOU OWN. Proxy must be signed and dated. See reverse side. |