The Board of Directors is proposing amendments to our Articles of Incorporation to limit liability of our directors for certain breaches of fiduciary duty and, to expand our obligations to indemnify our directors and others.
Accordingly, the provisions limiting or eliminating the potential monetary liability of directors apply only to the “duty of care” of directors. The provision is not retroactive to limit liability for acts or omissions occurring prior to the date of its adoption by shareholders.
Colorado adopted this provision in 1987 in response to the increased expense and limited availability of directors’ liability insurance, plus the significant increase in the number and magnitude of lawsuits against directors. These developments threatened the quality and stability of the governance of Colorado corporations because the directors were unwilling, in many instances, to serve without protection against claims arising out of their services, and because of the deterrent effect increased litigation had on entrepreneurial decision-making. Prior to the adoption of this provision, Colorado had no statutory limitations on liability of directors, although Colorado case law generally provided that directors are not liable to a corporation and its shareholders for losses caused by directors’ honest mistakes of judgment.
If the amendment is adopted, the Company or a shareholder will be able to prosecute an action against a director for monetary damages for breach of fiduciary duty only if it can be shown that such damages have been caused by a breach of the duty of loyalty, a failure to act in good faith, intentional misconduct, a knowing violation of law, an improper personal benefit, or an illegal act, as specified in Colorado law.
The amendment will not limit or eliminate the right of the Company or any shareholder to seek an injunction or any other non-monetary relief in the event of a breach of a director’s duty of care. The amendment will not apply to any act or omission occurring prior to the effective date of this amendment to the Articles of Incorporation. In addition, the amendment applies only to claims against a director arising out of his or her serving as a director, rather than any duties arising in serving as an officer or in any other capacity; and it does not apply to a director's responsibilities under any other law, such as the federal securities laws.
Indemnification. Colorado law permits a corporation to indemnify directors, officers, employees, or agents against judgments, fines, amounts paid in settlement, and reasonable costs, expenses and attorneys’ fees paid or incurred in connection with any proceeding, other than an action by or in the right of the corporation, to which the director, officer, employee or agent may be a party, provided he shall have acted in good faith and shall have reasonably believed (a) in the case of a civil proceeding, that his conduct was in or not opposed to the best interests of the corporation, or (b) in the case of a criminal proceedings, that he had no reasonable cause to believe his conduct was unlawful. In connection with an action by or in the right of the corporation against a director, officer, employee or agent, the corporation has the power to indemnify a director, officer, employee or agent for reasonable expenses incurred in connection with the suit (a) if the persons acted in good faith and in a manner in or not opposed to the best interests of the corporation, and (b) if found liable to the corporation, only if ordered by a court of law. This section is not exclusive of any other indemnification rights which may be granted by a corporation to its director, officers, employees or agents.
The Board is proposing an amendment to our Articles to provide for mandatory indemnification of directors and officers to the fullest extent permitted by, and in accordance with, Colorado law, and to permit indemnification of other persons to the extent authorized from time to time by the Board of Directors. The right to indemnification will be a contract right and includes the right to be paid by the Company the expenses incurred in defending any such proceeding in advance of its final disposition, provided there is an agreement to repay all amounts so advanced if it is ultimately determined that the person is not entitled to be indemnified for such expenses.
Management Recommendation and Required Vote
The Board of Directors recommends a vote “FOR” Proposal Four. Even though the Company currently maintains directors' liability insurance, the Board believes additional protection is required to encourage qualified persons to serve as directors. Our directors face a potential conflict of interest in recommending to the shareholders amendments that relieve them of certain liabilities to the shareholders or to the Company. However, the Board of Directors believes these Amendments will encourage capable individuals to continue to agree to serve as directors and that adoption of Proposal Four is therefore in the best interests of the Company.
The affirmative vote of at least two-thirds of all outstanding shares is required to approve Proposal Four.
PROPOSAL FIVE:
Ratification of Appointment of Auditors
The Board of Directors has appointed Grant Thornton LLP as the Company’s independent auditors for the year 2001. Although shareholder approval of this appointment is not required by law or binding on the Board, we believe that shareholders should be given the opportunity to express their views. If the shareholders do not ratify the appointment of Grant Thornton LLP, the Board will consider this vote in determining whether or not to continue the engagement of Grant Thornton LLP.
The Board of Directors recommends that shareholders vote “FOR” the ratification of the appointment of Grant Thornton LLP. The ratification must be approved by a majority of the votes cast at the meeting.
We do not expect representatives of Grant Thornton LLP, or of our prior auditors, Causey Demgen & Moore Inc., to be present at the meeting..
Change in Auditors. Causey Demgen & Moore Inc. served as the Company’s independent certified public accountant for the fiscal year ended December 31, 2000. On July 23, 2001, we dismissed Causey, Demgen & Moore Inc. and engaged Grant Thornton LLP as our independent accountants. Our Board of Directors approved these decisions.
The report of Causey Demgen & Moore Inc. on our financial statements for the year ended December 31, 2000 did not contain any adverse opinion or disclaimer of opinion, nor was it qualified as to audit scope or accounting principles. In connection with the audit for the year ended December 31, 2000, and from December 31, 2000 to July 23, 2001, we did not have any disagreements with Causey Demgen & Moore Inc. on any matter of accounting principles and practices, financial statement disclosure or auditing scope or procedure.
10
Before we engaged Grant Thornton LLP, we did not consult with that firm about any matter concerning the application of accounting principles to any specific transactions, either completed or proposed, or the type of audit opinion that they might issue on our financial statements.
We reported this change of accountants in a Form 8-K Current Report dated July 23, 2001, filed with the Securities and Exchange Commission on July 27, 2001. We requested that Causey Demgen & Moore Inc. review that filing and furnish a letter, addressed to the Commission, containing any new information, clarification, or any respect in which it did not agree with the statements we made in that report. Causey Demgen & Moore Inc.‘s letter, stating that they had read the report and agreed with the disclosure, was filed as an exhibit to the Form 8-K Current Report.
We initially engaged Causey, Demgen & Moore Inc. on April 20, 2000 as our independent accountants for the year ended December 31, 2000. Skeehan & Company had previously served as the Company’s independent auditors. The reports of Skeehan & Company for the fiscal years ended December 31, 1998 1999, did not contain any adverse opinion or disclaimer of opinion, nor were they qualified as to audit scope or accounting principles. However, the reports did include a paragraph concerning uncertainties relating to the Company’s ability to continue as a going concern. Our Board approved the decision to change accountants.
In connection with the audits for the years ended December 31, 1998 and 1999, and from December 31, 1999 to April 20, 2000, we had no disagreements with Skeehan & Company on any matter of accounting principles and practices, financial statement disclosure or auditing scope or procedure.
We did not consult with Causey, Demgen & Moore, Inc. with regard to any matter concerning the application of accounting principles to any specific transactions, either completed or proposed, or the type of audit opinion that might be rendered with respect to our financial statements, before we engaged that firm.
We reported this change of accountants and related information in a Form 8-K Current Report dated April 20, 2000, filed with the Securities and Exchange Commission on April 24, 2000. The Company requested that Skeehan & Company review the disclosures contained in that filing and furnish the Company with a letter addressed to the Commission containing any new information, clarification of the Registrant’s expression of its views, or the respect in which it does not agree with the statements made by the Company in that report. Skeehan & Company’s letter, stating that they had read the report and agreed with the disclosure, was filed as an exhibit to the Form 8-K Current Report.
11
AUDIT MATTERS
Audit Fees. Causey Demgen & Moore Inc. billed us in the aggregate $45,000 for fees for professional services rendered in connection with the audit of our annual financial statements for the year ended December 31, 2000 and reviews of financial statements included in our Forms 10-QSB for 2000. No other fees were paid to Causey Demgen & Moore Inc.
Audit Committee Report. For the year ended December 31, 2000, the full Board of Directors undertook the activities and responsibilities later delegated to its audit committee. The audit committee was formed on September 10, 2001, and has scheduled a meeting immediately following the annual meeting to adopt a written charter. Management has the primary responsibility for the financial statements and the reporting process including the systems of internal controls. In fulfilling its oversight responsibilities, the Board reviewed with management the audited financial statements in the Company’s Annual Report on Form 10-KSB and approved audited financial statements for inclusion in the Annual Report on Form 10-KSB for the year ended December 31, 2000. The Board has also recommended, subject to shareholder approval, the selection of new Company independent auditors for fiscal 2001.
The Company’s independent auditors are responsible for expressing an opinion on the conformity of the Company’s audited financial statements with generally accepted accounting principles. The Board reviewed, but did not discuss with its fiscal 2000 auditors, SAS 61 matters. The Board received written disclosures and a letter from its fiscal 2000 auditors as required by Independence Standards Board Standard No. 1, but did not discuss the matter of auditor independence from management and the Company with the Company’s fiscal 2000 auditors.
Report submitted by:
The Board of Directors
Robert K. Brooks, Director
John Jenkins, Director
William R. Hipp, Director
COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
Summary Compensation Table
The following table sets forth information regarding compensation paid during the past three fiscal years to the Company’s Chief Executive Officer and to any of the Company’s four most highly compensated executive officers who earned total salary and bonus in excess of $100,000 per year during the year ended December 31, 2000.
Annual Compensation Long Term Compensation
------------------- ----------------------
Awards Payouts
------ -------
Name and Restricted Securities
principal Other annual stock underlying LTIP All other
position Year Salary Bonus compensation awards Options/SARs payouts compensation
--------- ---- ------ ----- ------------ ---------- ------------ ------- ------------
($) ($) ($) ($) (#) ($) ($)
(a) (b) (c) (d) (e) (f) (g) (h) (i)
John Jenkins,
President and 2000(1) -0- -0- $58,230(2) -0- -0- -0- -0-
CEO
L.W. Buxton,
President 2000(1) $210,000(3) -0- -0- -0- 80,000(4) -0- -0-
Louis C. Coppage 1999 -0- -0- -0- -0- -0- -0- -0-
1998 -0- -0- -0- -0- -0- -0- -0-
______________________
12
(1) | Mr. Jenkins became the Company's CEO and President in November 2000, succeeding Mr. Buxton as President. |
(2) | Represents compensation paid pursuant to a consulting agreement before Mr. Jenkins’ formal employment by the Company. |
(3) | Represents compensation paid to Mr. Buxton in all positions he held during the year. |
(4) | These options are exercisable at $10.00 per share. |
Option and Stock Appreciation Right Grants Table
The following table sets forth information regarding the grant of options and stock appreciation rights during the year ended December 31, 2000, to any of our executive officers required to be named in the Summary Compensation Table.
Number of Securities Percent of total options/ Exercise or
Underlying Options/ SARs granted to employees in base price Expiration
Name SARs granted (#) fiscal year (%) ($/Sh) date
---- ---------------- --------------- ------ ----
(a) (b) (c) (d) (e)
L.W. Buxton 80,000(*) 5.7% $10.00 03/09/05
Compensation of Directors
In June 2000, we granted 5,000 options, exercisable at $10.82 per share, to each of our non-employee directors, Messrs. Brooks, Hipp, and Marafie. We paid no cash compensation to our directors for their services as directors during 2000.
Employment Contracts and Termination of Employment
and Change in Control Arrangements
The Company has an employment agreement with John Jenkins that expires in January 2004, but will be renewed automatically for one-year periods unless written notice is provided by either party. Mr. Jenkins is paid an annual salary not less than $225,000 during the contract period. The agreement requires the Board to establish an incentive bonus program providing a reasonable opportunity for Mr. Jenkins to earn an annual bonus of up to 50% of his salary. Mr. Jenkins also was granted 300,000 stock options exercisable at $2.25 per share, which vest over the term of his employment. The Company is obligated to pay the premium on a term life insurance policy with a death benefit of $500,000 for which Mr. Jenkins names the beneficiary. If Mr. Jenkins terminates his employment within 90 days following change of control events, or at any time due to the Company’s material change of his employment conditions, or if he is terminated other than for cause, we are obligated to pay Mr. Jenkins his base salary then in effect for a period of 12 months following termination.
Certain Relationships and Related Transactions
In March 1999, we settled an overdue $62,291 note payable to a non-affiliated third party for a cash payment of $35,000 and the issuance of shares valued at $15,000, for total consideration of $50,000 and a gain of $ 12,291 on settlement of debt. Louis Coppage, our President and CEO at the time, loaned the Company the $35,000 necessary for the payment of the settlement pursuant to a 10% promissory note with interest and principal due March 1, 2001. The promissory note was secured by 17,500 shares of Alliance Medical Corporation, a non-trading security, and provided an option to purchase those shares at a price of $2.00 per share for a period of up to one year following the repayment of the note. We had acquired the Alliance shares in connection with a previously contemplated business combination. In November 1999, we redeemed the note in exchange for 37,042 restricted common shares, based on a fair market value of $37,042.
13
During fiscal 1999, we incurred $292,141 in compensation expense as a result of a July 1, 1998 consulting agreement with Estate Management Services (“EMS”), at that time a principal shareholder, for business development services. The agreement was terminated in November 1999 upon our payment of 49,048 restricted common shares. We also transferred to EMS 64,466 shares of Alliance Medical Corporation common stock, a non-trading security. We had acquired the Alliance shares in connection with a previously contemplated business combination.
OTHER MATTERS
Management and the Board of Directors know of no matters to be brought before the meeting other than as set forth herein. However, if any other matters properly are presented to the shareholders for action at the meeting and any adjournments or postponements thereof, the proxy holders named in the enclosed proxy intend to vote in their discretion on all matters on which the shares represented by such proxy are entitled to vote.
SHAREHOLDER PROPOSALS
Shareholder proposals must be received by the Company by May 23, 2002 to be considered for inclusion in the Company’s proxy statement and proxy for the 2002 Annual Meeting of Shareholders. Shareholder proposals must be received by the Company no later than September 20, 2002 in order to be presented at the 2002 Annual Meeting. Shareholder proposals should be submitted in writing to the attention of the Company Secretary.
14
___________________________________________________________________________
PROXY
__________________________________________________________________________
SAN HOLDINGS, INC.
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned hereby constitutes and appoints John Jenkins and Holly J. Burlage, and each of them, with full power of substitution, as proxies to vote on behalf of the undersigned all shares which the undersigned may be entitled to vote at the Annual Meeting of Shareholders to be held on Monday, October 29, 2001, at 10:00 a.m. and at any adjournment or adjournments thereof, upon the following proposals of the Company:
Proposal No. 1 - Election of Directors of the following nominees:
01 - John Jenkins, 02 - Robert K. Brooks, 03 - William R. Hipp
_____ FOR all nominees
_____ WITHHOLD all nominees
_____ WITHHOLD authority to vote for any individual nominee (write number(s) of nominee below.)
______________________________________________________________________________________
Proposal No. 2 - Amend Articles to Reduce Vote for Extraordinary Transactions and Amendments to Articles
For / / Against / / Abstain / /
Proposal No. 3 - Increase Authorized Common Shares
For / / Against / / Abstain / /
Proposal No. 4 - Amend Articles of Incorporation to Eliminate Director Monetary Liability And Increase Indemnification
For / / Against / / Abstain / /
Proposal No. 5 - Ratification of Appointment of Grant Thornton LLP
For / / Against / / Abstain / /
The shares represented hereby will be voted as you specify, but if no specification is made they will be voted for all director nominees and for the other proposals listed above. Unless otherwise specified, this proxy will be voted in accordance with the discretion of the proxies on any other business properly brought before the meeting.
Please mark, date and sign exactly as name appears hereon, including designation as executor, Trustee, etc. if applicable. A corporation must sign in its name by the President or other authorized officer. All co-owners and each joint owner must sign.
RECEIPT OF ANNUAL REPORT AND PROXY STATEMENT HEREBY IS ACKNOWLEDGED
Date: ________________ _____________________________________
Signature(s)
Address if different from that on envelope:
_____________________________________
Street Address
_____________________________________
City, State and Zip Code
Please check if you intend to be present at the meeting: ___