def14a
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
SCHEDULE 14A
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. )
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o |
|
Preliminary Proxy Statement |
o |
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |
þ |
|
Definitive Proxy Statement |
o |
|
Definitive Additional Materials |
o |
|
Soliciting Material Pursuant to §240.14a-12 |
AMERICAN RAILCAR INDUSTRIES, 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):
þ |
|
No fee required. |
o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
|
(1) |
|
Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
(2) |
|
Aggregate number of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
(3) |
|
Per unit price or other underlying value of transaction computed pursuant to Exchange Act
Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was
determined): |
|
|
|
|
|
|
|
|
|
|
|
(4) |
|
Proposed maximum aggregate value of transaction: |
|
|
|
|
|
|
|
|
|
|
|
(5) |
|
Total fee paid: |
|
|
|
|
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
|
o |
|
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2)
and identify the filing for which the offsetting fee was paid previously. Identify the
previous filing by registration statement number, or the Form or Schedule and the date of its
filing. |
|
(1) |
|
Amount Previously Paid: |
|
|
|
|
|
|
|
|
|
|
|
(2) |
|
Form, Schedule or Registration Statement No.: |
|
|
|
|
|
|
|
|
|
|
|
(3) |
|
Filing Party: |
|
|
|
|
|
|
|
|
|
|
|
(4) |
|
Date Filed: |
|
|
|
|
|
|
|
|
|
Persons who are to respond to the collection of information contained in
this form are not required to respond unless the form displays a currently
valid OMB control number.
AMERICAN RAILCAR INDUSTRIES, INC.
100 Clark Street, St. Charles Missouri 63301
www.americanrailcar.com
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
May 10, 2007
To Our Stockholders:
The Annual Meeting of Stockholders of American Railcar
Industries, Inc. (the Company, ARI,
we, us, our) will be held
beginning at 1:00 p.m., local time, on May 10, 2007 at
the Doubletree Guest Suites Times Square-New York City, 1568
Broadway, New York, New York 10036 for the following purposes:
1. To elect nine directors to serve for the ensuing year
and until their successors are duly elected.
2. To transact such other business as may properly come
before the meeting or any adjournment thereof.
These items are more fully described in the proxy statement
accompanying this Notice. Only stockholders of record at the
close of business on March 26, 2007 will be entitled to
notice of and to vote at the Annual Meeting and any adjournment
or postponement thereof. A list of stockholders will be open to
the examination of any stockholder, for any purpose germane to
the Annual Meeting, for a period of ten days prior to the
meeting at the Companys principal executive office, 100
Clark Street, St. Charles, Missouri 63301.
All stockholders are cordially invited to attend the meeting.
However, to assure your representation at the meeting, you are
urged to mark, sign, date and return the enclosed proxy as
promptly as possible in the enclosed postage-prepaid envelope.
Stockholders who attend the Annual Meeting may revoke their
proxies and vote in person, if they so desire.
A Proxy Statement, proxy card and a copy of the Annual Report of
the Company for the last fiscal year accompany this Notice of
Annual Meeting of Stockholders.
By order of the Board of Directors
Michael Obertop
Secretary
April 13, 2007
St. Charles, Missouri
YOUR VOTE IS IMPORTANT!
Whether or not you expect to attend the Annual Meeting,
please mark, sign and date the enclosed proxy card and return it
as promptly as possible in the enclosed envelope. Even if you
have given your proxy, the proxy may be revoked at any time
prior to exercise by filing with the Secretary of the Company a
written revocation, by executing a proxy with a later date, or
by attending and voting at the meeting.
AMERICAN
RAILCAR INDUSTRIES, INC.
Proxy
Statement
TABLE OF
CONTENTS
|
|
|
|
|
|
|
|
1
|
|
|
|
|
2
|
|
|
|
|
3
|
|
|
|
|
5
|
|
|
|
|
5
|
|
|
|
|
6
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
7
|
|
|
|
|
8
|
|
|
|
|
8
|
|
|
|
|
8
|
|
|
|
|
9
|
|
|
|
|
10
|
|
|
|
|
11
|
|
|
|
|
12
|
|
|
|
|
12
|
|
|
|
|
14
|
|
|
|
|
15
|
|
|
|
|
16
|
|
|
|
|
19
|
|
|
|
|
20
|
|
|
|
|
21
|
|
|
|
|
21
|
|
|
|
|
23
|
|
|
|
|
23
|
|
|
|
|
24
|
|
|
|
|
24
|
|
|
|
|
24
|
|
|
|
|
25
|
|
|
|
|
26
|
|
|
|
|
27
|
|
|
|
|
29
|
|
|
|
|
31
|
|
|
|
|
31
|
|
|
|
|
32
|
|
|
|
|
33
|
|
|
|
|
34
|
|
AMERICAN
RAILCAR INDUSTRIES, INC.
2007 ANNUAL MEETING OF
STOCKHOLDERS
May 10, 2007
General
The enclosed proxy is solicited on behalf of the board of
directors of American Railcar Industries, Inc. (the
Company, ARI, we,
us, our) for use at the Annual Meeting
of Stockholders to be held on May 10, 2007 (the
Annual Meeting), or at any adjournment or
postponement thereof, for the purposes set forth herein and in
the accompanying Notice of Annual Meeting of Stockholders. The
Annual Meeting will be held at the Doubletree Guest Suites Times
Square-New York City, 1568 Broadway, New York, New York 10036.
This proxy statement, the accompanying Notice of Annual Meeting,
the proxy card and the annual report to stockholders were first
mailed or delivered on or about April 13, 2007.
Record
Date, Stock Ownership and Voting
Only stockholders of record at the close of business on
March 26, 2007 will be entitled to notice of and to vote at
the Annual Meeting and any adjournment thereof. As of that date,
there were outstanding and entitled to vote
21,235,186 shares of our common stock, par value
$.01 per share (our Common Stock). Each
stockholder is entitled to one vote for each share of Common
Stock. Shares represented by the enclosed proxy, if properly
executed and returned to the Company prior to the meeting, will
be voted at the Annual Meeting and at any adjournment or
postponement thereof in the manner specified, or, if not
specified, in favor of the election of the nine nominees for
director. If any other matters shall properly come before the
Meeting, the enclosed proxy will be voted by the proxies in
accordance with their best judgment.
The presence, in person or by proxy, of the holders of record of
a majority of the shares of Common Stock outstanding and
entitled to vote is necessary to constitute a quorum for the
transaction of business at the Annual Meeting. If a quorum is
not present, a vote of a majority of the votes properly cast
will adjourn the Meeting. A holder of Common Stock will be
entitled to one vote per share on each matter properly brought
before the meeting.
The proxy card provides space for a stockholder to withhold
voting for any or all nominees for the board of directors. The
affirmative vote of the holders of a plurality of the shares of
Common Stock present in person or represented by proxy and
entitled to vote at the Annual Meeting is required for the
election of directors. Votes cast by proxy or in person at the
Annual Meeting will be tabulated by an inspector of elections
appointed by the Company for the Annual Meeting. The inspector
of elections will treat both abstentions and broker
non-votes (shares held by a broker or nominee that does
not have the authority, either express or discretionary, to vote
on the matter) as shares of Common Stock that are present and
entitled to vote for purposes of determining a quorum.
Abstentions will have no effect on the outcome of the vote for
the election of directors. Broker non-votes on any matter will
be treated as shares not entitled to vote with respect to that
matter and will have no effect on the proposal not voted.
Revocability
of Proxies
The proxy may be revoked at any time before it is exercised by
filing with the Secretary of the Company a written revocation,
by executing a proxy bearing a later date or by attending the
Annual Meeting and voting in person.
Costs of
Solicitation
All costs of this solicitation of proxies will be borne by the
Company. The Company may reimburse brokerage firms and other
persons representing beneficial owners of shares for their
reasonable expenses incurred in forwarding solicitation
materials to such beneficial owners. Original solicitation of
proxies by mail may be supplemented by telephone, telegram, or
personal solicitations by directors, officers or employees of
the Company. No additional compensation will be paid for any
such services.
Our executive office is located at 100 Clark Street, St.
Charles, Missouri 63301.
PROPOSAL 1
ELECTION OF DIRECTORS
At the Annual Meeting nine directors are to be elected who shall
hold office until the next Annual Meeting of Stockholders. The
following persons, each of whom is currently a director of the
Company, have been nominated by the board of directors for
election as directors. The proposed nominees are not being
nominated pursuant to any arrangement or understanding with any
person.
Unless otherwise instructed, the proxy holders will vote the
proxies received by them for the election of each of the nine
nominees listed below. All nominees have consented to serve as
directors if elected, but if any of them should decline or be
unable to serve as a director at the time of the Annual Meeting,
the proxies will be voted for the nominee, if any, who shall be
designated by the present board of directors to fill the
vacancy. The term of office of each person elected as a director
will continue until our next Annual Meeting of Stockholders or
until a successor has been elected and qualified.
The Board
of Directors unanimously recommends you vote FOR the
election of each
of the nine nominees to the Board of Directors set forth
below.
Set forth below is certain biographical information regarding
the nominees as of March 26, 2007.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director
|
Name
|
|
Age
|
|
Position
|
|
Since
|
|
Carl C. Icahn
|
|
|
71
|
|
|
Chairman of the Board
|
|
|
1994
|
|
James J. Unger
|
|
|
59
|
|
|
President, Chief Executive Officer
and Director
|
|
|
1995
|
|
Vincent J. Intrieri*
|
|
|
50
|
|
|
Director
|
|
|
2005
|
|
Keith Meister*
|
|
|
33
|
|
|
Director
|
|
|
2005
|
|
James C. Pontious**
|
|
|
68
|
|
|
Director
|
|
|
2006
|
|
James M. Laisure**
|
|
|
55
|
|
|
Director
|
|
|
2006
|
|
Peter K. Shea
|
|
|
55
|
|
|
Director
|
|
|
2006
|
|
Harold First***
|
|
|
70
|
|
|
Director
|
|
|
2007
|
|
Brett Icahn
|
|
|
27
|
|
|
Director
|
|
|
2007
|
|
|
|
|
* |
|
Member of the Compensation Committee |
|
** |
|
Member of the Audit Committee |
|
*** |
|
Chair of the Audit Committee |
2
Nominees
Carl C. Icahn. Mr. Carl Icahn has been
our principal beneficial stockholder and has served as chairman
of the board and as a director since 1994. Mr. Carl Icahn
has served as chairman of the board and a director of Starfire
Holding Corporation, a privately-held holding company, and
chairman of the board and a director of various subsidiaries of
Starfire, since 1984. Through his entities CCI Onshore Corp. and
CCI Offshore Corp., Mr. Carl Icahns principal
occupation is managing private investment funds, including Icahn
Partners LP (Icahn Partners), Icahn Partners Master
Fund LP (Icahn Master), Icahn Partners Master
Fund II LP (Icahn Master II) and Icahn
Partners Master Fund III LP (Icahn
Master III). Since February 2005, Mr. Carl Icahn
has served as a director of CCI Onshore Corp. and CCI Offshore
Corp., which are in the business of managing private investment
funds, and from September 2004 to February 2005, Mr. Carl
Icahn served as the sole member of their predecessors, CCI
Onshore LLC and CCI Offshore LLC, respectively. Mr. Carl
Icahn was also chairman of the board and president of
Icahn & Co., Inc., a registered broker-dealer and a
member of the National Association of Securities Dealers, from
1968 to 2005. Since November 1990, Mr. Carl Icahn has been
chairman of the board of American Property Investors, Inc.,
(API) the general partner of American Real Estate
Partners, L.P., a public limited partnership (AREP)
controlled by Mr. Carl Icahn that invests in real estate
and holds various other interests, including the interests in
its subsidiaries that are engaged in, among other things, the
casino entertainment business and the home textile business.
From October 1998 through May 2004, Mr. Carl Icahn was the
president and a director of Stratosphere Corporation, which
operates the Stratosphere Hotel and Casino. Mr. Carl Icahn
has been chairman of the board and a director of XO Holdings,
Inc. and its predecessor (XO Holdings) since January
2003. XO Holdings is a publicly traded telecommunications
services provider controlled by Mr. Carl Icahn.
Mr. Carl Icahn has served as a director of Cadus
Corporation, a publicly traded company engaged in the ownership
and licensing of yeast-based drug discovery technologies since
July 1993. In May 2005, Mr. Carl Icahn became a director of
Blockbuster Inc., a publicly traded provider of in-home movie
rental and game entertainment. In September 2006, Mr. Carl
Icahn became a director of ImClone Systems Incorporated, a
publicly traded biopharmaceutical company, and since October
2006 has been the chairman of the board of ImClone Systems.
Mr. Carl Icahn received his B.A. from Princeton University.
James J. Unger. Mr. Unger has served as
our president, chief executive officer and director since March
1995. Prior to joining us, he served ACF Industries, Inc. (now
known as ACF Industries, LLC) (ACF) as its president
from 1988 to 1995, as its senior vice president and chief
financial officer from 1984 to 1988 and on its board of
directors from August 1993 to March 2005. After he joined us in
1995, Mr. Unger simultaneously continued to serve as the
vice chairman of ACF until March 2005. ACF is controlled by
Mr. Carl Icahn. Mr. Unger has served as president of
Ohio Castings Company, LLC (Ohio Castings), the
joint venture in which we have a one-third interest, since June
2003. Mr. Unger has been on the board of directors of Aspen
Resources Group, an oil and gas exploration company since May
2002. Mr. Unger participates in several industry
organizations, including as an executive committee member for
the Railway Supply Institute, Inc., or RSI. He also
is a board member of the American Railway Car Institute, a
member of the project review committee for the RSI-AAR Railroad
Tank Car Safety Research Test Project, a steering committee
member of the RSI Committee on Tank Railcars, and a member of
the National Freight and Transportation Association.
Mr. Unger served as a member of the board of directors of
Ranken Technical College from 1990 to 2002. Mr. Unger
received a B.S. in Accounting from the University of Missouri,
Columbia and is a Certified Public Accountant.
Vincent J. Intrieri. Mr. Intrieri served
as our senior vice president, treasurer and secretary from March
2005 to December 2005 and has served on our board of directors
since August 2005. Since July 2006, Vincent Intrieri has been a
director of API. Mr. Intrieri is also a Senior Managing
Director of Icahn Partners, Icahn Master, Icahn Master II
and Icahn Master III. Since January 1, 2005,
Mr. Intrieri has been Senior Managing Director of Icahn
Associates Corp. (Icahn Associates) and High River
Limited Partnership (High River). From March 2003 to
December 2004, Mr. Intrieri was a Managing Director of High
River and from 1998 to March 2003 served as portfolio manager
for Icahn Associates. Each of Icahn Associates and High River is
owned and controlled by Mr. Carl Icahn and is primarily
engaged in the business of holding and investing in securities.
Since April 2005, Mr. Intrieri has been the President and
Chief Executive Officer of Philip Services Corporation, a metal
recycling and industrial services company affiliated with
Mr. Carl Icahn. Mr. Intrieri has served as a director
of XO Holdings Inc. since January 2003. Since April 2003,
Mr. Intrieri has been Chairman of the board of directors
and a director of
3
Viskase Companies, Inc., (Viskase) a publicly owned
producer of cellulosic and plastic casings used in preparing and
packaging processed meat products, in which Mr. Carl Icahn
has an interest through the ownership of securities. Since
November 2006, Mr. Intrieri has been a director of Lear
Corporation, a publicly owned supplier of automotive interior
systems and components, in which Mr. Carl Icahn has an
interest through the ownership of securities. Since December
2006, Mr. Intrieri has been a director of National Energy
Group, Inc., a publicly owned company engaged in the business of
managing the exploration, production and operations of natural
gas and oil properties, a majority of the common stock of which
is held by AREP. Mr. Intrieri is a certified public
accountant. Mr. Intrieri received a BS in Accounting from
The Pennsylvania State University.
Keith Meister. Mr. Meister has served on
our board of directors since August 2005. Since March 2006,
Keith A. Meister has served as Principal Executive Officer and
Vice Chairman of the Board of API. Mr. Meister also serves
as a senior investment analyst of High River, a position he has
held since June 2002. Mr. Meister is also a Senior
Investment Analyst of Icahn Partners, Icahn Master II and
Icahn Master III. He is also a director of Icahn
Fund Ltd., which is the feeder fund of Icahn Master.
Mr. Meister served as President of API from August 2003
until July 2005. Mr. Meister served as Chief Executive
Officer of API from August 2003 until March 2006. From March
2000 through 2001, Mr. Meister served as co-president of J
Net Ventures, a venture capital fund that he co-founded, focused
on investments in information technology and enterprise software
businesses. From 1997 through 1999, Mr. Meister served as
an investment professional at Northstar Capital Partners, an
opportunistic real estate investment partnership. Prior to
Northstar, Mr. Meister served as an investment analyst in
the investment banking group at Lazard Freres. He also serves on
the boards of directors of the following companies: XO Holdings
and BKF Capital Group, Inc., a NYSE-listed investment management
firm in which Mr. Carl Icahn has an interest through the
ownership of securities. Since December 2003, Mr. Meister
has served as a director of American Entertainment Properties
Corp., which is an indirect subsidiary of AREP, which is engaged
in the gaming industry. Mr. Meister received an A.B. in
government, cum laude, from Harvard College in 1995.
James C. Pontious. Mr. Pontious has
served on our board of directors since January 2006. Since May
2005, Mr. Pontious has been a consultant in the areas of
business development and acquisitions to Wabtec Corporation
(Wabtec), a public company that supplies air brakes
and other equipment for locomotives, freight cars and passenger
transit vehicles. In 2005, Mr. Pontious helped Wabtec found
Intermodal Trailer Express Corp, an intermodal operating company
established to focus on hauling highway trailers over the
nations railroads. Mr. Pontious is a principal of
this newly founded company. Mr. Pontious served Wabtec as
vice president of special projects from January 2003 through
April 2005 and as vice president of sales and marketing from
April 1990 to January 2003. Mr. Pontious also served as
vice president of sales and marketing at New York Air Brake
Company, a unit of General Signal Corporation, from 1977 to
1990. Prior to this, Mr. Pontious served the
Pullman-Standard division of Pullman, Inc., a freight and
passenger railcar manufacturer, from 1961 to 1977 in various
management positions in the areas of sales, marketing and
operations. Mr. Pontious currently serves as a director of
the Intermodal Transportation Institute at the University of
Denver. Mr. Pontious holds a B.B.A. from the University of
Minnesota.
James M. Laisure. Mr. Laisure has served
on our board of directors since January 2006. Since March 2007,
Mr. Laisure has served as President of Remy, Inc., a
manufacturer and distributor of rotating electrics and a
subsidiary of Remy International, Inc. Since May 2005,
Mr. Laisure has been consulting as an independent
contractor for the automotive and industrial manufacturing
space. Prior to this, he spent 32 years in various
corporate accounting, sales, engineering and operational
positions with Dana Corporation (Dana), a publicly
held corporation that designs, manufactures and supplies vehicle
components and technology, and its predecessors.
Mr. Laisure served as president of Danas Automotive
Systems Group from March 2004 to May 2005. From December 2001 to
February 2004, Mr. Laisure served as president of
Danas engine and fluid management group and, from December
1999 to November 2001, he served as president of Danas
fluid management group. In addition, he served on the board of
directors of various Dana Corporation joint ventures, including
joint ventures in Germany, Indonesia, Mexico and Turkey.
Mr. Laisure served as director of finance of
P.T. Spicer Indonesia, a manufacturer of axles and
driveshafts, from 1982 to 1984. Also, he served as accountant,
internal auditor and controller at Perfect Circle, a
manufacturer of automotive engine components, from 1973 to 1981.
Mr. Laisure received a B.A. degree in Accounting from Ball
State University and an M.B.A. from Miami (Ohio) University, and
has completed the Harvard Advanced Management Program.
4
Peter K. Shea. Mr. Shea has served on our
board of directors since December 2006. Mr. Shea has been
head of portfolio company operations at American Real Estate
Holdings Limited Partnership, an entity controlled by
Mr. Carl Icahn, and since December 2006, president of API.
Since December 2006, Mr. Shea has also served as a director
of XO Holdings and as a director of WestPoint International
Inc., (WestPoint) a subsidiary of AREP, engaged in
the home textile business. Since November 2006, Mr. Shea
has been a director of Viskase. From 2002 to November 2006,
Mr. Shea was an independent consultant to various companies
and an advisor to private equity firms. From 1997 to 2001 he was
a Managing Director of H.J. Heinz Company in Europe, a
manufacturer and marketer of a broad line of food products
across the globe. Mr. Shea has an MBA from the University
of Southern California and a BBA from Iona College.
Harold First. Mr. First has served on our
board of directors since January 2007. Mr. First has been
an independent financial consultant since January 1993.
Mr. First is currently a director of WestPoint, and GB
Holdings Inc., both of which are subsidiaries of AREP. From
January 2006 through December 2006, Mr. First was a
director of Newkirk Realty Trust, Inc., a New York Stock
Exchange traded real estate investment trust. Mr. First was
a director of PANACO Inc., an oil and gas drilling firm, from
September 1997 to December 2003. Mr. First is a Certified
Public Accountant and holds a B.S. from Brooklyn College.
Brett Icahn. Mr. Brett Icahn has served
on our board of directors since January 2007. Mr. Brett
Icahn is the son of Mr. Carl Icahn. In 2001, Mr. Brett
Icahn founded Myelin Media, an interactive software publishing
company controlled by Mr. Carl Icahn. Mr. Brett Icahn
is also an investment analyst for Icahn Partners, Icahn Master,
Icahn Master II and Icahn Master III. In addition,
Mr. Brett Icahn is also the Vice President of Modal LLC, a
company wholly owned and controlled by Mr. Carl Icahn and
through which Mr. Carl Icahn beneficially owns shares in
us. Mr. Brett Icahn received a B.A. from Princeton
University.
CORPORATE
GOVERNANCE
Director
Independence and Controlled Company Status
Our Common Stock is listed on the NASDAQ Stock Market LLC, or
Nasdaq, and Nasdaqs standards and definitions relating to
director independence apply to us. Our board of directors has
determined that three of our current directors,
Messrs. Pontious, Laisure and First, each of whom is also a
nominee for director at the Annual Meeting, are independent
under these standards and definitions. Each of
Mr. Intrieri, Mr. Meister, Mr. Brett Icahn and
Mr. Shea are employed by
and/or
otherwise affiliated with Mr. Carl Icahn or entities
controlled by Mr. Carl Icahn, and Mr. Unger is our
President and Chief Executive Officer. Our board of directors
considered several factors in determining that
Messrs. Pontious, Laisure and First are independent. As to
Mr. First, the directors analysis included
consideration of (i) his current directorships of WestPoint
and GB Holdings Inc., each of which is an affiliate of
Mr. Carl Icahn, (ii) his past employment, from
November 1990 to January 1993, as chief financial officer of
Icahn Holding Corporation, an affiliate of Mr. Carl Icahn
and (iii) his prior directorships of various public and
private companies affiliated with Mr. Carl Icahn. The board
of directors did not assign any particular weight or importance
to any one of these factors but rather considered them as a
whole. After considering all of these factors, our board of
directors concluded that none of Messrs. Pontious, Laisure
and First had any relationship that would interfere with their
exercise of independent judgment in carrying out the
responsibilities of a director, and that each of them satisfied
Nasdaqs standards and definitions for independence.
During 2006 and through the date of this Proxy Statement,
Mr. Carl Icahn, our principal beneficial stockholder and
the chairman of our board of directors, controlled more than 50%
of the voting power of our Common Stock. See Security
Ownership of Certain Beneficial Owners and Management,
below. Consequently, we are a controlled company
under applicable Nasdaq rules. Under these rules, a
controlled company may elect not to comply with
certain Nasdaq corporate governance requirements, including
requirements that: (i) a majority of the board of directors
consist of independent directors; (ii) director nominees be
selected or recommended for selection by a majority of the
independent directors or by a nominating committee composed
solely of independent directors; and (iii) compensation of
officers be determined or recommended to the board of directors
by a majority of its independent directors or by a compensation
committee that is composed entirely of independent directors.
5
We have elected to use these exemptions. As a result,
(i) we do not have a majority of independent directors,
(ii) we do not have a nominating committee or a nominating
committee charter, and (iii) our compensation committee
does not satisfy Nasdaqs corporate governance requirements
applicable to compensation committees of non-controlled
companies and does not have a charter.
Board of
Directors Meetings and Committees
Our board of directors held eight meetings during the fiscal
year ended December 31, 2006. During 2006, each director
attended at least 75% of the meetings of the board of directors
and each committee on which they served.
All of our directors are encouraged to attend our annual
meetings of stockholders, and last year four of our then seven
directors attended our 2006 annual meeting of stockholders.
Our standing committees are our audit committee and our
compensation committee. We have in the past and may in the
future establish special committees under the direction of the
board of directors when necessary to address specific issues.
Director
Nominations
We do not maintain a formal policy with respect to the review of
potential nominees to our board of directors. All of the members
of our board of directors participate in the review of potential
nominees to our board of directors. The board has determined
that, given the importance of the director nomination process,
the entire board of directors should participate in the
evaluation of potential board members. As a result of his
control of a majority of our outstanding Common Stock,
Mr. Carl Icahn may control the election of all of the
members of our board of directors. Our board of directors has
therefore deemed it appropriate not to form a standing
nominating committee because the influence exercisable by
Mr. Carl Icahn in the nomination and election process would
make a separate process superfluous in light of Mr. Carl
Icahns and the boards review of potential nominees.
The board of directors may consider candidates recommended by
stockholders as well as from other sources such as other
directors or officers, third party search firms or other
appropriate sources. In general, persons recommended by
stockholders will be considered on the same basis as candidates
from other sources. If a stockholder wishes to recommend a
candidate for director for election at the 2008 Annual Meeting
of Stockholders, it must follow the procedures described below
in Stockholder Proposals and Recommendations for
Director. Mr. Carl Icahn recommended to the board of
directors our new nominees to serve as directors for the
upcoming year, Messrs. Shea, First and Brett Icahn.
Audit
Committee
We established our audit committee in January 2006 in connection
with our initial public offering of our Common Stock. Our audit
committee meets formally at least once every quarter and more
often if necessary. Our board of directors has adopted a written
charter for our audit committee. That charter conforms to
applicable rules and regulations of the Securities and Exchange
Commission, or SEC, and Nasdaq. A copy of the audit committee
charter is publicly available on our website at
www.americanrailcar.com under the heading Investor
Relations and the
sub-heading
Corporate Governance.
Messrs. First, Pontious and Laisure are currently the
members of our audit committee. Our board of directors has
determined that Mr. First qualifies as an audit
committee financial expert, as defined by applicable SEC
rules, and that he satisfies Nasdaqs financial
sophistication standards. Our board of directors has also
determined that Messrs. First, Laisure and Pontious are
independent under applicable SEC and Nasdaq rules
and standards.
SEC
Rule 10A-3,
promulgated under the Securities Exchange Act of 1934 (the
Exchange Act), provides that a minority of the
members of our audit committee were permitted to be exempt from
the SECs independence requirements until January 19,
2007, the one year anniversary of the date of effectiveness of
our registration statement under the Securities Act of 1933 (the
Securities Act) covering the initial public offering
of our Common Stock. During 2006 and through January 16,
2007, we relied on this exemption and Mr. Intrieri, who is
not an independent director, was a member of our audit
committee. On January 16, 2007, Mr. Intrieri stepped
down from the audit committee and Mr. First was appointed
to the audit committee. As a result, we complied with the time
6
period provided by the exemption and all of the members of our
audit committee are currently independent, under
applicable SEC and Nasdaq rules. The board of directors assessed
our reliance on this exemption and determined that it did not
materially adversely affect the ability of the audit committee
to act independently during 2006 and to satisfy the other
requirements of
Rule 10A-3.
Our audit committee held nine meetings during the fiscal year
ended December 31, 2006. Mr. Intrieri purposefully
recused himself and did not participate in three of those
meetings because the subject matter of such meetings required
the audit committee to consider and act upon transactions
between the Company and related persons, as that
term is defined by the SEC in Item 404 of
Regulation S-K.
Our audit committee is responsible for oversight of the
qualifications, independence, appointment, retention,
compensation and performance of the Companys independent
registered public accounting firm and for assisting the board of
directors in monitoring the Companys financial reporting
process, accounting functions and internal controls. It also is
responsible for oversight of whistle-blowing
procedures, approving transactions with related persons and
certain other compliance matters.
Independent
Registered Public Accounting Firm
We have engaged Grant Thornton LLP (Grant Thornton)
as our independent registered public accounting firm during the
fiscal years ended December 31, 2005 and 2006. The decision
to engage Grant Thornton during these years was unanimously
approved by our audit committee. The audit committee intends to
appoint Grant Thornton to audit our consolidated financial
statements for our fiscal year ending December 31, 2007
subject to satisfactory negotiations regarding fees and
services. A representative of Grant Thornton is expected to
attend our annual meeting, where he or she will have the
opportunity to make a statement, if he or she desires, and will
be available to respond to appropriate questions.
Fees
Billed by Independent Registered Public Accounting
Firm
Audit Fees. We incurred $1,546,851 in audit
fees and expenses for the year ended December 31, 2005 and
$683,638 in audit fees and expenses for the year ended
December 31, 2006 from Grant Thornton. We include in the
category of audit fees those fees billed by our independent
registered public accounting firm for professional services
rendered for the audit of our consolidated financial statements,
the quarterly reviews associated with the filing of our
quarterly
10-Q reports
with the SEC and other related services that are normally
provided in connection with such statutory and regulatory
filings. The amounts included for the years ended
December 31, 2005 and 2006 included $989,605 and $115,627,
respectively, relating to the review of our
Form S-1.
Audit-Related Fees. We did not incur any fees
from Grant Thornton for audit-related services for the year
ended December 31, 2005. We incurred $29,694 in fees from
Grant Thornton for audit-related services for the year ended
December 31, 2006.
Tax Fees. We did not incur any fees from Grant
Thornton for tax compliance, tax advice or tax planning services
in the year ended December 31, 2005. For the year ended
December 31, 2006, we incurred tax planning fees of $43,768
from Grant Thornton.
All Other Fees. We did not incur any other
fees from Grant Thornton in the years ended December 31,
2005 and 2006.
The audit committee has considered whether the provision of
non-audit services by its independent registered public
accounting firm is compatible with maintaining auditor
independence and has determined that the provision of such
services is compatible.
Audit
Committee Policy on Pre-Approval of Services
The audit committees policy is to pre-approve all audit
and permissible non-audit services provided by the
Companys independent registered public accounting firm.
These services may include audit services, audit-related
services, tax services and other services. Pre-approval is
generally provided for up to one year. The audit committee may
also pre-approve particular services on a
case-by-case
basis.
7
Audit
Committee Report
In connection with the issuance of the Companys Annual
Report on
Form 10-K
for the fiscal year ended December 31, 2006, the audit
committee:
1. Reviewed and discussed with management the
Companys audited financial statements as of
December 31, 2005 and 2006 and for the years ended
December 31, 2004, 2005 and 2006;
2. Discussed with Grant Thornton, the Companys
independent registered public accounting firm, the matters
required to be discussed by the Auditing Standards Board
Statement of Auditing Standards (SAS) No. 61, as
amended;
3. Requested and obtained from Grant Thornton the written
disclosures and the letter required by Independence Standards
Board (ISB) Standard No. 1, as amended,
regarding Grant Thorntons independence, and has discussed
with Grant Thornton its independence; and
Based on the review and discussions referred to in paragraph
numbers (1) (3) above, the audit committee
recommended to our board of directors that the audited financial
statements as of December 31, 2005 and 2006 and for the
years ended December 31, 2004, 2005 and 2006 be included in
the Companys Annual Report on
Form 10-K
for the fiscal year ended December 31, 2006 for filing with
the Securities and Exchange Commission.
Respectfully submitted by the Audit Committee,
Harold First, Chairman
James M. Laisure
James C. Pontious
Compensation
Committee
We established our compensation committee in February 2006 to
review and approve our compensation policies and arrangements.
Messrs. Intrieri and Meister are the members of our
compensation committee. Our compensation committee held three
meetings during the fiscal year ended December 31, 2006. As
discussed above under Director Independence
and Controlled Company Status, our compensation committee
does not satisfy Nasdaqs corporate governance requirements
applicable to compensation committees of non-controlled
companies, is not comprised of independent directors and does
not have a charter.
For further information about our processes and procedures for
the consideration and determination of executive and director
compensation, please see Executive
Compensation Compensation Discussion and
Analysis, below.
Compensation
Committee Interlocks and Insider Participation
We formed our compensation committee in February 2006. During
2006, none of our executive officers served on the compensation
committee (or equivalent), or the board of directors, of another
entity whose executive officer(s) served on our board of
directors.
Stockholder
Communications With Directors
Stockholders may contact the board of directors of the Company
by writing to them c/o Investor Relations, American Railcar
Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301.
All communications addressed to the board of directors will be
delivered to the board of directors. If stockholders desire,
they may contact individual members of the board of directors,
our independent directors as a group, or a particular committee
of the board of directors by appropriately addressing their
correspondence to the same address. In each case, such
correspondence will be delivered to the appropriate director(s).
8
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth information, as of March 26,
2007, with respect to the beneficial ownership of our common
stock by (i) each director, (ii) our named executive
officers for the fiscal year ended December 31, 2006,
(iii) all of our directors and executive officers as a
group, and (iv) each person who is known to us to be the
beneficial owner of more than five percent of our common stock.
This information is based upon information received from or on
behalf of the named individuals or from publicly available
information and filings by or on behalf of those persons with
the SEC. Beneficial ownership is determined in accordance with
rules promulgated under the Exchange Act and generally includes
voting
and/or
investment power with respect to securities. In computing the
number of shares beneficially owned by a person and the
percentage ownership of that person, shares of common stock
issuable upon the exercise of stock options that are currently
exercisable, or are exercisable within 60 days, are deemed
to be issued and outstanding. Unless otherwise indicated, each
person has sole voting power and sole investment power with
respect to the shares listed. Unless otherwise indicated, the
address of each of the following is: c/o American Railcar
Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301.
|
|
|
|
|
|
|
|
|
|
|
Shares of Common Stock
|
|
|
|
Beneficially Owned
|
|
Name
|
|
Number
|
|
|
Percent of Class
|
|
|
Carl C. Icahn(1)(2)(3)
|
|
|
11,170,859
|
|
|
|
52.6
|
%
|
James J. Unger
|
|
|
171,428
|
|
|
|
*
|
|
James A. Cowan(4)
|
|
|
92,553
|
|
|
|
*
|
|
William P. Benac
|
|
|
|
|
|
|
|
|
Alan C. Lullman(5)
|
|
|
4,761
|
|
|
|
*
|
|
Vincent J. Intrieri
|
|
|
|
|
|
|
|
|
Keith Meister
|
|
|
|
|
|
|
|
|
James C. Pontious
|
|
|
2,500
|
|
|
|
*
|
|
James M. Laisure
|
|
|
|
|
|
|
|
|
Peter K. Shea
|
|
|
|
|
|
|
|
|
Harold First(6)
|
|
|
500
|
|
|
|
*
|
|
Brett Icahn
|
|
|
|
|
|
|
|
|
Marsico Capital Management, LLC(7)
|
|
|
2,667,555
|
|
|
|
12.6
|
%
|
Keeley Asset Management Corp.(8)
|
|
|
1,641,901
|
|
|
|
7.7
|
%
|
All executive officers and
directors as a group (12 persons)
|
|
|
11,442,601
|
|
|
|
53.9
|
%
|
|
|
|
(1) |
|
The following information is based on a Schedule 13D filed
with the Securities and Exchange Commission on January 31,
2006 by Mr. Carl Icahn and certain other parties (the
Icahn 13D): Mr. Carl Icahn beneficially owns
5,037,165 of these shares directly and an additional 6,133,694
of these shares (the Additional Shares) are owned as
follows: (i) 4,290,918 of these shares are owned by Modal
LLC, a Delaware limited liability company (Modal);
(ii) 1,818,976 of these shares are owned by Hopper
Investments, LLC, a Delaware limited liability company
(Hopper); and (iii) 23,800 of these shares are
owned by Ms. Gail Golden, Mr. Carl Icahns
spouse. Hopper is wholly owned by Barberry Corp., a Delaware
corporation (Barberry). Each of Barberry and Modal
is wholly owned by Mr. Carl Icahn. Mr. Carl Icahn may
be deemed to have shared voting power and shared investment
power with regard to the Additional Shares. Mr. Carl Icahn
has sole voting power and sole investment power with regard to
the 5,037,165 shares he owns directly. Mr. Carl Icahn,
by virtue of his relationships to Hopper, Modal and
Ms. Golden, may be deemed to beneficially own (as that term
is defined in
Rule 13d-3
under the Exchange Act) the Additional Shares. Mr. Carl
Icahn disclaims beneficial ownership of such Additional Shares
for all other purposes. |
|
(2) |
|
The following information is based on the Icahn 13D: In
connection with the Companys initial public offering, on
January 20, 2006, pursuant to a stock purchase agreement
dated December 7, 2005, among Modal, High Coast Limited
Partnership, a Delaware limited partnership and The Foundation
for a Greater Opportunity, a |
9
|
|
|
|
|
Delaware
not-for-profit
corporation (the Foundation), Modal purchased
4,290,918 shares of Common Stock of the Company (the
Modal Shares) from the Foundation. In connection
with the purchase by Modal of the Modal Shares, Modal and the
Foundation entered into a pledge security agreement (the
Pledge Security Agreement), dated January 20,
2006. After an event of default (as defined in the Pledge
Security Agreement) and upon notice, the Modal Shares may be
transferred to the Foundation. Assuming no other changes to
Mr. Carl Icahns beneficial ownership of our Common
Stock, as reported in the table above, such a transfer may
constitute a change in control of the Company. |
|
|
|
(3) |
|
Based on the Current Report on
Form 8-K
of AREP, a public limited partnership that invests in real
estate and holds various other interests, filed on
January 11, 2007 (the AREP
8-K),
Mr. Carl Icahn has proposed that AREP acquire all of these
shares. Mr. Carl Icahn is the chairman of the board of
American Property Investors, Inc., which is the general partner
of AREP, and, based on AREPs Annual Report on
Form 10-K
for the fiscal year ended December 31, 2005, filed with the
SEC on March 16, 2006, as of March 1, 2006, affiliates
of Mr. Carl Icahn owned approximately 90.0% of the
outstanding depositary units and approximately 86.5% of the
outstanding preferred units of AREP. According to the AREP
8-K:
(i) Mr. Carl Icahns proposal is currently being
considered by a committee of independent directors of the board
of AREP; (ii) the committee is in the process of engaging
counsel and financial advisers; (iii) no agreement has been
reached as to price or terms; and (iv) any acquisition
would be subject to, among other things, the negotiation,
execution and closing of a definitive agreement and the receipt
of a fairness opinion. |
|
(4) |
|
Mr. Cowan beneficially owns 92,553 shares.
Mr. Cowan has the right to acquire 83,053 of these shares
pursuant to currently exercisable options to purchase common
stock. |
|
(5) |
|
Mr. Lullman beneficially owns 4,761 shares.
Mr. Lullman has the right to acquire all 4,761 shares
pursuant to currently exercisable options to purchase common
stock. |
|
(6) |
|
Includes 500 shares held by the Harold First Pension Plan. |
|
(7) |
|
Pursuant to Marsico Capital Management, LLCs
(MCM) Schedule 13G/A filed with the Securities
and Exchange Commission on February 13, 2007, MCM has the
sole power to vote 2,584,733 shares and the sole
dispositive power over 2,667,555 shares. The address of MCM
is 1200 17th Street, Suite 1600, Denver, Colorado
80202. |
|
(8) |
|
Pursuant to Keeley Asset Management Corp.s
(Keeley) Schedule 13G filed with the Securities
and Exchange Commission on February 13, 2007, Keeley has
the sole power to vote 1,515,671 shares and the sole
dispositive power over 1,641,901 shares. The address of
Keeley is 401 South LaSalle Street, Chicago, Illinois 60605. |
CODE OF
ETHICS
Pursuant to Section 406 of the Sarbanes-Oxley Act of 2002,
we have adopted a Code of Ethics for Senior Financial Officers
that applies to our principal executive officer, principal
financial officer, principal accounting officer or controller,
and other persons performing similar functions. Our Code of
Ethics for Senior Financial Officers is publicly available on
our web site at www.americanrailcar.com under the heading
Investor Relations and the
sub-heading
Corporate Governance. We may satisfy the disclosure
requirement of Item 5.05 of Current Report on
Form 8-K
regarding an amendment to, or waiver from, a provision of our
Code of Ethics by either disclosing such information in a
Current Report on
Form 8-K
or by posting such information on our website, at the internet
address specified above.
10
EXECUTIVE
OFFICERS
The names of the Companys executive officers who are not
directors of the Company, and certain biographical information
regarding them as of March 26, 2007, are set forth below.
None of the persons listed below was appointed pursuant to any
arrangement or understanding with any person, other than the
employment agreements we have entered into with each of
Messrs. Cowan, Benac and Lullman relating to their service
in such capacities, discussed below under Executive
Compensation Compensation Discussion and
Analysis Employment Agreements. Executive
officers are chosen by and serve at the discretion of the board
of directors.
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position
|
|
James A. Cowan
|
|
|
49
|
|
|
Executive Vice President and Chief
Operating Officer
|
William P. Benac
|
|
|
60
|
|
|
Senior Vice President, Chief
Financial Officer and Treasurer
|
Alan C. Lullman
|
|
|
51
|
|
|
Senior Vice President Sales,
Marketing and Services
|
James A. Cowan. Mr. Cowan has served as
our executive vice president and chief operating officer since
December 2005. Prior to joining us, he spent the last
26 years in various positions involving the engineering,
construction and manufacturing of multiple steel and tubular
products. From March 2003 to August 2005, Mr. Cowan served
as president and chief operating officer of Maverick Tube
Corporation, a North American manufacturer of welded tubular
steel products used in the energy industry. Prior to this
position, from June 2002 to March 2003, Mr. Cowan served as
president and chief operating officer of Vallourec &
Mannesmann Star, a French, German and Japanese joint venture and
seamless manufacturer of tubular steel products. From January
1992 to June 2002, he served as general manager responsible for
all sales and operations of three different steel manufacturing
facilities for North Star Steel, a business previously owned by
Cargill. Mr. Cowan was responsible for the complete
greenfield development, construction and
start-up of
one of these facilities. From July 1979 to January 1992, he
served in differing operational capacities for Cargills
steel group, North Star Steel. For two years, during 2000 and
2001, Mr. Cowan served as the Chairman of the Governor of
Ohios Steel Council. Mr. Cowan received his B.S. in
Metallurgical Engineering from Michigan Technological University.
William P. Benac. Mr. Benac has served as
our senior vice president and chief financial officer since
January 2005 and has served as our treasurer since December
2005. Prior to joining us, he spent the last 32 years in
various corporate finance, turnaround and value creation
positions. Mr. Benac co-founded bpmx, a financial services
and consulting restructuring company, where he served as senior
managing director and chief financial officer from December 2003
to January 2005. From August 2002 to February 2003,
Mr. Benac served Kinkos Inc., a print services
company, as senior vice president and chief financial officer.
From November 2000 to November 2001, Mr. Benac was the
executive vice president and chief financial officer of Grass
Valley Group, a manufacturer of digital broadcast technology.
Mr. Benac served simultaneously as an executive vice
president and chief financial officer of UICI, a diversified
financial services company, and as chief executive officer of
United Credit National Bank, a subsidiary of UICI and a credit
card bank, from May 1999 to November 2000. Mr. Benac has
held a variety of other financial management positions,
including serving Electronic Data Systems Corporation from
February 1992 to October 1997 as global vice president and
treasurer, and numerous positions with Verizon Corporation and
its predecessor companies from 1973 to 1990, including as
president of GTE Finance Corp. from 1986 to 1990. Mr. Benac
is a Certified Public Accountant and a Certified Management
Accountant. He has served on the National Advisory Council of
the Marriott School of Management Brigham Young
University since 1997. Mr. Benac received his B.A. and his
M.B.A. from Brigham Young University and his J.D. from Pace
University School of Law.
Alan C. Lullman. Mr. Lullman has served
as our senior vice president sales, marketing and services since
October 2004. From August 1998 to September 2004, he served as
our vice president sales and marketing. Prior to joining us, he
served as a regional sales manager at the Houston office of ACF
from March 1989 to July 1998, where he was responsible for sales
across 22 states. From August 1987 to February 1989,
Mr. Lullman was a district sales manager at ACF. He held
numerous other sales positions at ACF sales offices in the
Southwest, Midwest and Northeast from October 1978 to July 1987.
Mr. Lullman is a member of the National Grain Car Council
and a representative for the Company on the Renewable Fuels
Association. He received a B.A. from Westminster College. He
also served in the U.S. Marine Corps Reserve from 1973 to
1976, when he received an honorable discharge.
11
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
Prior to our initial public offering in January 2006, our
executive compensation programs were determined by our entire
board of directors. In February 2006, our board of directors
formed a compensation committee, which has the ongoing
responsibility for establishing, implementing and monitoring our
executive compensation programs. The following Compensation
Discussion and Analysis describes the material elements of
compensation for our named executive officers identified in the
Summary Compensation Table below.
The compensation committee consists of Messrs. Intrieri and
Meister, both of whom are employees of companies controlled by
our chairman and principal beneficial stockholder, Mr. Carl
Icahn. These directors have extensive experience in owning and
operating a wide range of public and private businesses and
designing compensation packages for executive officers of those
businesses. The compensation committee, at its discretion, has
consulted and expects to continue to consult with Mr. Carl
Icahn and members of the staff of Icahn Associates Corp., a
company controlled by Mr. Carl Icahn, including personnel
at Icahn Associates Corp. with expertise in compensation and
benefits. These personnel research compensation standards and
practices in a range of businesses including businesses
comparable to us. The committee also consults with
Mr. Unger, our chief executive officer, regarding
compensation matters.
Executive Compensation Philosophy. The
compensation committee believes that compensation paid to
executive officers should assist the Company in attracting,
motivating and retaining superior talent. Our compensation
programs are intended to motivate the named executive officers
to achieve our business objectives and to align their financial
interests with those of our stockholders. Based on this
philosophy, the compensation of our named executive officers has
included a combination of salary, cash bonuses, equity awards
and other employment benefits. In addition, we have employment
agreements with each of our named executive officers.
Base Salary. The board of directors and the
compensation committee has in the past reviewed, and the
compensation committee in the future will review, base salaries
for executive officers, subject to the terms of applicable
employment agreements. The base salaries of each of
Messrs. Unger, Cowan and Benac in fiscal 2006 were
established in employment agreements negotiated at arms
length with each of those officers. The employment agreement
with Mr. Unger was entered into in November 2005 in
anticipation of the completion of our initial public offering
and provides for a minimum base salary of $350,000. The
employment agreements provide for a minimum base salary of
$250,000 for Mr. Benac and $300,000 for Mr. Cowan.
Mr. Lullman, who did not have an employment agreement in
fiscal 2006, received an increase of his base salary during the
year from $200,000 to $250,000. In March 2007, we entered into
an employment agreement (effective as of January 1,
2007) with Mr. Lullman that provides for a minimum
base salary of $250,000. Our compensation committee believes
that these recently negotiated salaries represent reasonable and
fair salaries for the positions and responsibilities or each of
our named executive officers.
Bonus Compensation. We have established a
target bonus plan for our named executive officers, under which
targets are determined on an annual basis equal to a percentage
of the officers base salary. This plan was established to
provide additional compensation to eligible participants for
their contribution to the achievement of our objectives, to
encourage and stimulate superior performance, and to assist in
attracting and retaining highly qualified key employees. Under
this plan, and consistent with our employment agreements with
each of the following executives, Mr. Ungers 2006
target bonus amount was 60% of his base salary,
Mr. Benacs 2006 target bonus amount was 60% of his
base salary, and Mr. Cowans 2006 target bonus amount
was 50% of his base salary. Mr. Lullman, who did not have
an employment agreement in 2006, had a target bonus amount of
40% of his base salary subject to increase if the Company
exceeded its EBITDA target for the year. Under our bonus plan,
the actual bonus earned by each of these executives was based
50% on the achievement by the Company of an EBITDA-based
financial target established for the year and 50% on the
achievement of individual goals, including financial, strategic,
corporate, divisional and other goals. The compensation
committee retained sole discretion over all matters relating to
the potential 2006 target bonus payments, including, without
limitation, the decision to pay any bonuses, the amount of each
bonus, if any, the ability to increase or decrease any bonus
payment and make changes
12
to any performance measures or targets, and discretion over the
payment of partial awards in the event of employment termination.
The EBITDA targets under the bonus plan were set based upon our
internal budgets and required us to achieve significant growth
in our EBITDA over the prior year, which management and the
compensation committee believed were achievable based upon our
recent plant expansion and ongoing expansion plans, as well as
continuing investments in efficiency improvements. During fiscal
2006, we exceeded our EBITDA target for the year and each of the
named executive officers achieved their full targeted bonus
amounts. While the bonus amounts were determined primarily based
upon our exceeding the EBITDA target, the bonus also recognized
the extraordinary efforts of the management team in swiftly
bringing our Marmaduke tank railcar manufacturing plant back
into full operation following the extensive tornado damage to
that facility, as well as our ability to retain our customers
and backlog during that shut-down. Other achievements during the
year included the completion of our initial public offering, the
expansion of our manufacturing capacity, the increase in our
backlog to support further expansion plans, and the acquisition
of Custom Steel. The bonuses awarded to each of our named
executive officers for 2006 were as follows:
|
|
|
|
|
Named Executive Officer
|
|
2006 Bonus ($)
|
|
|
James J. Unger
|
|
|
210,000
|
|
James A. Cowan
|
|
|
150,000
|
|
William P. Benac
|
|
|
150,000
|
|
Alan C. Lullman
|
|
|
108,419
|
|
Special IPO Bonus. Under his employment
agreement, Mr. Benac also became entitled to a special cash
bonus of $500,000 relating to the successful completion of our
initial public offering in January 2006. This cash bonus and the
terms of its payment are described more fully under the
description of his employment agreement below.
Equity Awards. The board of directors believes
that equity-based compensation causes our executives to have an
ongoing stake in our long-term success. Our 2005 Equity
Incentive Plan was designed, in part, to optimize our
profitability and growth over a longer term. These long-term
grants to executive officers are based on job responsibilities
and potential for individual contribution. When it makes grants,
the compensation committee exercises judgment and discretion in
view of its general policies. The combination of annual cash
bonuses and stock-based incentives is intended to benefit
stockholders by enabling the Company to better attract and
retain top talent in a marketplace where such incentives are
prevalent. Equity awards were granted to certain management
level employees in addition to the named executive officers of
the Company. The Company granted both stock options and
restricted stock during 2006.
Stock Options. Stock options provide for
financial gain derived from the potential appreciation in stock
price from the date that the option is granted until the date
that the option is exercised. On January 19, 2006, in
connection with our initial public offering of our Common Stock,
we granted a total of 484,876 options to purchase shares of our
common stock under our 2005 Equity Incentive Plan, including
options to purchase 249,160 shares to Mr. Cowan and
options to purchase 42,857 shares to Mr. Lullman. The
exercise price of these options is $21.00 per share, which
was our initial public offering price. The options vest in three
equal annual installments on January 19, 2007,
January 19, 2008 and January 19, 2009 and have a five
year term. In addition, we granted options to purchase
75,000 shares of our common stock to Mr. Benac on
April 3, 2006. The exercise price of these options is
$35.69 per share, which was the closing price of our common
stock on that date. The options vest in three annual
installments on April 3, 2008, April 3, 2009, and
April 3, 2010 and have a five year term. These options were
approved prior to grant by our board of directors or
compensation committee, as applicable. We have not granted any
options to Mr. Unger, who has received restricted stock as
further described below.
The grant of options to Messrs. Cowan, Benac and Lullman
were intended to provide long-term incentives to reward those
officers for appreciation in the price of our common stock and
to further align the interests of those executive officers with
those of our stockholders.
CEO Restricted Stock. When Mr. Unger
joined us at the time of our original formation, we entered into
an employment agreement with Mr. Unger, which provided that
Mr. Unger would be granted an option to purchase
13
2.0% of our outstanding common shares at a price equal to 2.0%
of the common equity contribution by Mr. Carl Icahn at our
formation. The agreement provided that this option would be
exercisable at the time of our initial public offering. In
anticipation of our initial public offering, we entered into a
letter agreement with Mr. Unger that replaced any option
grants to Mr. Unger under the original agreement. Pursuant
to this letter agreement, we issued Mr. Unger
285,714 shares of our Common Stock upon the closing of our
initial public offering. Of these shares, 40% vested immediately
upon grant and became transferable without contractual
restrictions by Mr. Unger on July 23, 2006, an
additional 30% vested on January 24, 2007 and became
transferable without contractual restrictions on that date, and
the remaining 30% also vested on January 24, 2007 but will
not become freely transferable until July 18, 2007. If
Mr. Unger had been terminated for cause (as defined in the
letter agreement), or resigned without good reason (as defined
in the letter agreement) on or before January 24, 2007,
Mr. Unger would have been required to return to us 60% of
the shares of our Common Stock we granted to him. We filed a
registration statement on
Form S-8
with the SEC to cover the registration of 40% of these shares on
August 15, 2006. We have agreed to include the balance of
these shares in any registration statement we file on behalf of
Mr. Carl Icahn with regard to the registration for sale of
our shares held by Mr. Carl Icahn, provided the contractual
restrictions and applicable
lock-up
period of these shares have lapsed.
Other Employment Benefits. ARIs named
executive officers are provided with a limited number of
perquisites. In the case of country club dues paid on behalf of
certain named executive officers, we believe that this
perquisite assists such officers in maintaining a presence in
the community and with business development activities.
The Company provides the following, all of which is quantified
in our All Other Compensation Table on page 20:
|
|
|
|
|
Automobile allowances
|
|
|
|
Country club dues
|
|
|
|
Reimbursements for taxes paid on reimbursed travel expenses
considered as income
|
|
|
|
Various premiums on insurance policies
|
Our named executive officers are entitled to various other forms
of compensation. These forms of compensation include but are not
limited to the perquisites identified above, tax reimbursements,
dividends on restricted stock, increases in actuarial estimated
pension benefit value, Company match on executive deferrals to
the Companys 401(k) plan and other compensation amounts.
Section 162(m). Section 162(m) of
the Internal Revenue Code of 1986, as amended, provides that
compensation in excess of $1,000,000 paid to the Chief Executive
Officer or to any of the other four most highly compensated
executive officers of a publicly held corporation will not be
deductible for federal income tax purposes unless such
compensation is paid pursuant to one of the enumerated
exceptions set forth in Section 162(m), including
transition rules for newly public companies. In general, stock
options granted under our 2005 Equity Incentive Plan are
intended to qualify under and comply with the performance
based compensation exemption provided under
Section 162(m), thus excluding from the Section 162(m)
compensation limitation any income recognized by executives
pursuant to such stock options. The compensation committee
intends to review periodically the potential impacts of
Section 162(m) in structuring and administering our
compensation programs.
Compensation
Committee Report
The compensation committee reviewed and discussed the above
Compensation Discussion and Analysis required by
Item 402(b) of
Regulation S-K
with the Companys management. Based on the review and
discussions, the compensation committee recommended to the board
of directors that the Compensation Discussion and Analysis be
included in this proxy statement.
Respectfully submitted by the Compensation
Committee,
Vincent J. Intrieri
Keith Meister
14
SUMMARY
COMPENSATION TABLE
The following table summarizes the compensation of the named
executive officers for the fiscal year ended December 31,
2006. The named executive officers are Mr. Unger,
Mr. Cowan, Mr. Benac and Mr. Lullman. We have no
other executive officers.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Change in the
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Pension
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Non-Equity
|
|
|
Value and
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Incentive
|
|
|
Non-qualified
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
Plan
|
|
|
Deferred
|
|
|
All Other
|
|
|
|
|
|
|
|
|
|
Salary
|
|
|
Bonus
|
|
|
Awards
|
|
|
Awards
|
|
|
Compensation
|
|
|
Compensation
|
|
|
Compensation
|
|
|
Total
|
|
Name
|
|
Year
|
|
|
($)
|
|
|
(1)($)
|
|
|
(2)($)
|
|
|
(3)($)
|
|
|
($)
|
|
|
($)
|
|
|
(4)($)
|
|
|
($)
|
|
|
James J. Unger,
|
|
|
2006
|
|
|
|
350,000
|
|
|
|
|
|
|
|
5,700,000
|
|
|
|
|
|
|
|
210,000
|
|
|
|
24,000
|
|
|
|
74,728
|
|
|
$
|
6,358,728
|
|
President and Chief Executive
Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James A. Cowan,
|
|
|
2006
|
|
|
|
300,000
|
|
|
|
|
|
|
|
|
|
|
|
1,105,710
|
|
|
|
150,000
|
|
|
|
|
|
|
|
27,132
|
|
|
$
|
1,582,842
|
|
Executive Vice President and Chief
Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Benac,
|
|
|
2006
|
|
|
|
250,000
|
|
|
|
|
|
|
|
|
|
|
|
264,806
|
|
|
|
650,000
|
(5)
|
|
|
|
|
|
|
64,491
|
|
|
$
|
1,229,297
|
|
Senior Vice President and Chief
Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman,
|
|
|
2006
|
|
|
|
204,167
|
|
|
|
|
|
|
|
|
|
|
|
190,189
|
|
|
|
108,419
|
|
|
|
|
|
|
|
34,997
|
|
|
$
|
537,772
|
|
Senior Vice President Sales,
Marketing and Services
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Amounts earned under the 2006 Executive Incentive Plan are
included in the Non-Equity Incentive Plan Compensation column. |
|
(2) |
|
Amount shown does not reflect compensation actually received by
Mr. Unger nor does it necessarily reflect the actual value
that will be recognized by Mr. Unger. Instead, the amount
shown is the stock based compensation expense of restricted
stock granted to Mr. Unger as determined pursuant to
FAS 123(R). The assumptions used to calculate the value of
restricted stock awards are set forth under
Note 13 Stock Based Compensation to our
consolidated financial statements included in our Annual Report
on
Form 10-K
for the fiscal year ended December 31, 2006, as amended. |
|
(3) |
|
Amounts shown do not reflect compensation actually received by
the named executive officers nor does it necessarily reflect the
actual value that will be recognized by the named executive
officers. Instead, the amounts shown are the stock based
compensation expense of option awards granted to the named
executive officers as determined pursuant to FAS 123(R).
The assumptions used to calculate the value of option awards are
set forth under Note 13 Stock Based
Compensation to our consolidated financial statements included
in our Annual Report on
Form 10-K
for the fiscal year ended December 31, 2006, as amended.
The FAS 123(R) value as of the grant date for stock option
awards is expensed over the number of months of service required
for the grant to become non-forfeitable. |
|
(4) |
|
See All Other Compensation Table below
for amounts, which include perquisites, tax reimbursements, our
match on executive contributions to our 401(k) plan and various
other compensation amounts. |
|
(5) |
|
Includes a bonus of $500,000 payable to Mr. Benac on
April 22, 2007 as a result of our completion of our initial
public offering in January 2006. See
Employment Agreements William P.
Benac, below for more information about this bonus. |
15
ALL OTHER
COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Perquisites
|
|
|
Tax
|
|
|
Dividends
|
|
|
401(k)
|
|
|
|
|
|
|
|
|
|
|
|
|
and Other
|
|
|
Reimburse-
|
|
|
on
|
|
|
Matching
|
|
|
Insurance
|
|
|
|
|
|
|
|
|
|
Personal
|
|
|
ments
|
|
|
Restricted
|
|
|
Contributions
|
|
|
Premiums
|
|
|
Other
|
|
|
Total
|
|
Name
|
|
Benefits ($)
|
|
|
($)
|
|
|
Stock
|
|
|
($)(1)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
James J. Unger
|
|
|
35,097
|
(2)
|
|
|
|
|
|
|
22,286
|
(3)
|
|
|
6,600
|
|
|
|
10,745
|
(4)
|
|
|
|
|
|
|
74,728
|
|
James A. Cowan
|
|
|
23,988
|
(5)
|
|
|
|
|
|
|
|
|
|
|
|
(6)
|
|
|
3,144
|
(7)
|
|
|
|
|
|
|
27,132
|
|
William P. Benac
|
|
|
|
|
|
|
23,274
|
(8)
|
|
|
|
|
|
|
5,975
|
|
|
|
3,689
|
(9)
|
|
|
31,553
|
(10)
|
|
|
64,491
|
|
Alan C. Lullman
|
|
|
24,638
|
(11)
|
|
|
|
|
|
|
|
|
|
|
5,156
|
|
|
|
5,203
|
(4)
|
|
|
|
|
|
|
34,997
|
|
|
|
|
(1) |
|
These amounts represent our matching contributions to each named
executive officers 401(k) plan account equal to 50% of his
deferrals up to a maximum of 6% of covered compensation. |
|
(2) |
|
Includes payments we made of behalf of Mr. Unger of $26,422
for car allowance and $8,675 for country club dues. |
|
(3) |
|
Represents dividends earned on restricted stock that was granted
to Mr. Unger in connection with our initial public
offering. See further description of this grant in
Grants of Plan Based Awards Table. |
|
(4) |
|
These amounts represent the taxable income related to payment of
premiums for group term life insurance, personal liability
umbrella insurance and executive survivor insurance for the
benefit of the employees. |
|
(5) |
|
Includes payments we made of behalf of Mr. Cowan of $16,668
for car allowance and $7,320 for country club dues. |
|
(6) |
|
Mr. Cowan was not eligible for the Company 401(k) matching
contributions until January 1, 2007 (after completing one
full year of full time employment). |
|
(7) |
|
These amounts represent the taxable income related to payment of
premiums for group term life insurance for the benefit of the
employee. |
|
(8) |
|
Represents a payment made to Mr. Benac for reimbursement of
taxes owed as a result of additional compensation for commuting
expenses to and from Dallas, Texas. |
|
(9) |
|
These amounts represent the taxable income related to payment of
premiums for group term life insurance and personal liability
umbrella insurance for the benefit of the employee. |
|
(10) |
|
Represents living and commuting expenses that were incurred as a
result of Mr. Benacs travel to and from Dallas, Texas
that were not deductible business expenses under federal tax law. |
|
(11) |
|
Includes payments we made of behalf of Mr. Lullman of
$24,638 for car allowance. |
We do not provide any termination plans or deferred compensation
plans for our named executive officers, nor do we provide for
discounted security purchases for any of our named executive
officers.
Employment Agreements. In order to attract and
retain qualified executives, we have entered into employment
agreements with our named executive officers as described below.
James J. Unger. In November 2005, we entered
into an employment agreement with Mr. Unger. The agreement,
which was effective on the closing of our initial public
offering on January 24, 2006, provides that Mr. Unger
shall serve as our President and Chief Executive Officer for an
initial one year term. Thereafter, the agreement may be
extended, at the discretion of our board of directors, for two
additional one year terms. We extended Mr. Ungers
employment in January 2007 for an additional one year term until
January 24, 2008.
Under the terms of the employment agreement, Mr. Unger
receives a base salary of $350,000. In addition, Mr. Unger
is eligible to receive an annual bonus, as determined by our
board of directors, in its sole discretion, from year to year.
The employment agreement also provides that Mr. Unger is
entitled to receive healthcare, vacation, 401(k) participation,
transportation and other similar benefits we offer our senior
executives. If Mr. Unger is terminated without cause (as
defined in the agreement) or resigns for good reason (as defined
in the agreement), then we shall pay him, in addition to any
unpaid and earned base salary and bonus, the base salary
Mr. Unger would have earned through the end of his term, as
extended, if applicable, by our board of directors.
16
Mr. Ungers employment agreement contains
non-competition, non-solicitation and confidentiality
provisions. The non-competition and non-solicitation provisions
prohibit Mr. Unger from directly or indirectly competing
with us, or soliciting our employees as long as he is our
employee and generally for a one-year period thereafter.
In connection with the employment agreement, we also entered
into a letter agreement with Mr. Unger that replaced any
option grants to Mr. Unger under his prior employment
agreement, as described above under CEO
Restricted Stock.
James A. Cowan. In December 2005, we entered
into an employment agreement with Mr. Cowan to serve as our
chief operating officer through December 31, 2008, unless
earlier terminated pursuant to the agreement.
Under the terms of the agreement, Mr. Cowan receives a base
salary at an annual rate of $300,000 per year.
Mr. Cowan is also entitled to an annual bonus for each
calendar year of employment ending on or after December 31,
2006 of up to 50% of his then applicable base salary, provided
certain performance targets established by our board of
directors are achieved.
In addition to the compensation described above and pursuant to
the terms of his employment agreement, on the pricing of our
initial public offering of Common Stock we granted
Mr. Cowan an option to purchase 249,160 shares of
Common Stock. The exercise price of the option is $21.00, the
fair market value of the Common Stock at the time of grant.
Mr. Cowan is eligible to participate in all health,
medical, retirement and other employee benefit plans we
generally provide to our senior executives. In addition, he will
be reimbursed for the reasonable use of an automobile and for
the payment of reasonable country club dues (excluding
initiation fees) on terms consistent with our other senior
executives.
Mr. Cowan may terminate the agreement upon 30 days
written notice. We may terminate Mr. Cowans
employment at any time, with or without cause. If
Mr. Cowans employment is terminated due to death or
disability, he is entitled to receive earned and accrued base
salary and unreimbursed business expenses due and unpaid as of
the date of his termination, bonus compensation earned and due
with respect to a completed calendar year but not paid as of the
date of termination, and a pro-rated portion of his bonus
compensation payable for any incomplete calendar year. If
Mr. Cowan is terminated without cause, he is entitled to
receive earned and accrued base salary and unreimbursed business
expenses due and unpaid as of the date of his termination, bonus
compensation earned and due with respect to a completed calendar
year but not paid as of the date of termination, a pro-rated
portion of his bonus compensation payable for any incomplete
calendar year and, in addition, a continuation of the payment of
the base salary he would have earned through December 31,
2008 had he continued to be employed by us through such date. If
Mr. Cowan resigns or if we terminate Mr. Cowan for
cause, he is entitled to receive earned and accrued base salary
and unreimbursed business expenses due and unpaid as of the date
of his termination.
Mr. Cowans employment agreement contains
non-competition and non-solicitation provisions that prohibit
Mr. Cowan from directly or indirectly competing with us
during the term of his employment and generally for a one-year
period thereafter. Mr. Cowans employment agreement
also contains provisions requiring him to protect confidential
information during his employment and at all times thereafter.
William P. Benac. In July 2005, we entered
into an employment agreement with William P. Benac to serve as
our chief financial officer for a period of one year. The
agreement is effective as of April 22, 2005, and
automatically renews for successive one-year terms unless
terminated by either party at least 180 days before the
expiration of the then applicable term. The agreement currently
is effective through April 22, 2008.
Under the terms of the agreement, Mr. Benac will receive a
minimum annual base salary of $250,000. Mr. Benac was also
entitled to and was paid a non-prorated cash bonus of $150,000
for the 2006 fiscal year. Criteria for cash bonuses that may be
awarded for each year the agreement is extended are subject to
negotiation and will be determined during the first quarter of
each calendar year the agreement is renewed. It is expected that
the target bonus amounts during such years will not be less than
$150,000.
In addition to the salary and bonus compensation described
above, Mr. Benac will receive a one-time special cash bonus
of $500,000 on April 22, 2007, because we issued Common
Stock to the public in an offering registered
17
with the SEC. If at any time on or before April 22, 2007,
we terminate Mr. Benacs employment without cause, he
resigns for good reason, or a change in control occurs, he will
be entitled to receive the special cash bonus of $500,000 upon
the occurrence of such event. In addition, if we terminate
Mr. Benacs employment other than for cause, death or
disability, or if he terminates his employment for good reason,
he is entitled to receive a lump sum severance payment of
$200,000. Mr. Benacs right to the special cash bonus
of $500,000 and any severance immediately terminates if his
employment is terminated for cause or he resigns without good
reason.
Mr. Benac will be reimbursed for reasonable and necessary
business related expenses, including those expenses associated
with commuting from Dallas to our headquarters in St. Charles,
Missouri, such as air and car travel and reasonable living
expenses. He is eligible to participate in all health, medical,
retirement and other employee benefit plans we generally provide
to our senior executives. Mr. Benacs employment
agreement also contains provisions requiring him to protect our
confidential information during his employment and at all times
thereafter.
Mr. Benac may terminate his employment for good reason upon
at least 30 days prior written notice to us, or without
good reason upon at least 60 days prior written notice to
us. We may terminate Mr. Benacs employment without
cause upon 30 days written notice or immediately for cause
or upon his death or disability. The agreement that describes
the terms and conditions of the option to purchase
75,000 shares of our common stock that was issued to
Mr. Benac on April 3, 2006 contains non-competition
and non-solicitation provisions that prohibit him from directly
or indirectly competing with us during the term of his
employment and generally for a one-year period thereafter.
Alan C. Lullman. On March 26, 2007, we
entered into an employment agreement with Mr. Lullman to
serve as Senior Vice President, Sales, Marketing &
Services. The term of Mr. Lullmans employment
agreement began on January 1, 2007 and will continue
through December 31, 2009, unless earlier terminated
pursuant to the agreement. Under the terms of the agreement,
Mr. Lullman receives a base salary at an annual rate of
$250,000 per year. Mr. Lullman is also entitled to an
annual bonus for each calendar year of employment ending on or
after December 31, 2007 of up to 50% of his then applicable
base salary, provided certain objective performance targets
established by our board of directors are achieved.
Mr. Lullman is entitled to receive healthcare, group term
life insurance, group long-term disability insurance, 401(k)
participation, vacation, and other similar employee benefits we
generally provides to our senior employees. In addition, he will
be reimbursed for the reasonable use of an automobile and for
the payment of reasonable athletic club dues (excluding
initiation fees) on terms consistent with other senior employees.
The agreement shall terminate and Mr. Lullmans
employment shall end upon his death or disability, if we
discharge Mr. Lullman with or without cause, or if
Mr. Lullman resigns for good reason. We may discharge
Mr. Lullman at any time with or without cause. If
Mr. Lullmans employment is terminated due to death or
disability, he is entitled to receive earned and accrued base
salary and unreimbursed business expenses due and unpaid as of
the date of his termination, bonus compensation earned and due
with respect to a completed calendar year but not paid as of the
date of termination, and a pro-rated portion of his bonus
compensation payable for any incomplete calendar year.
If Mr. Lullman is terminated without cause or if he
terminates the agreement for good reason, he is entitled to
receive (i) earned and accrued base salary and unreimbursed
business expenses due and unpaid as of the date of his
termination, (ii) bonus compensation earned and due with
respect to a completed calendar year but not paid as of the date
of termination, (iii) a pro-rated portion of his bonus
compensation payable for any incomplete calendar year and
(iv) a continuation of the payment of the base salary he
would have earned through December 31, 2009 had he
continued to be employed by us through such date. We are
entitled to an offset of the continuation payments under
clause (iv) above on account of any remuneration or other
benefit attributable to any subsequent employment that
Mr. Lullman may obtain.
Mr. Lullmans employment agreement contains
non-competition and non-solicitation provisions that prohibit
Lullman from directly or indirectly competing with us during the
term of his employment and generally for a one-year period
thereafter. Mr. Lullmans employment agreement also
contains provisions requiring him to protect confidential
information during his employment and at all times thereafter.
18
GRANTS OF
PLAN-BASED AWARDS TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Board or
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Compensation
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Committee
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Approval
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Date of
|
|
|
|
|
|
All Other
|
|
|
All Other
|
|
|
|
|
|
Grant
|
|
|
|
|
|
|
Equity-
|
|
|
|
|
|
Stock
|
|
|
Option
|
|
|
|
|
|
Date
|
|
|
|
|
|
|
Based
|
|
|
|
|
|
Awards:
|
|
|
Awards:
|
|
|
Exercise or
|
|
|
Fair
|
|
|
|
Grant
|
|
|
Awards (if
|
|
|
|
|
|
Number of
|
|
|
Number of
|
|
|
Base
|
|
|
Value of
|
|
|
|
Dates of
|
|
|
Different
|
|
|
|
|
|
Shares of
|
|
|
Securities
|
|
|
Price of
|
|
|
Stock
|
|
|
|
Equity-
|
|
|
than
|
|
|
|
|
|
Stock or
|
|
|
Underlying
|
|
|
Option
|
|
|
and
|
|
|
|
Based
|
|
|
Grant
|
|
|
Estimated Future Payouts Under
|
|
|
Units
|
|
|
Options
|
|
|
Awards
|
|
|
Option
|
|
Name
|
|
Awards
|
|
|
Date)
|
|
|
Non-Equity Incentive Plan Awards
|
|
|
(#)
|
|
|
(#)
|
|
|
($/Sh)
|
|
|
Awards($)
|
|
|
|
|
|
|
|
|
|
Threshold ($)
|
|
|
Target ($)
|
|
|
Maximum ($)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James J. Unger
|
|
|
1/19/2006
|
|
|
|
12/23/2005
|
(1)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
285,714
|
(1)
|
|
|
|
|
|
|
|
|
|
|
5,999,994
|
(1)
|
James J. Unger
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
210,000
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
James A. Cowan
|
|
|
1/19/2006
|
|
|
|
1/12/2006
|
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
249,160
|
(3)
|
|
|
21.00
|
|
|
|
1,813,885
|
(3)
|
James A. Cowan
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
150,000
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Benac
|
|
|
4/3/2006
|
|
|
|
3/31/2006
|
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
75,000
|
(3)
|
|
|
35.69
|
|
|
|
981,000
|
(3)
|
William P. Benac
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
500,000
|
(4)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Benac
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
150,000
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman
|
|
|
1/19/2006
|
|
|
|
1/12/2006
|
(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
42,857
|
(3)
|
|
|
21.00
|
|
|
|
311,999
|
(3)
|
Alan C. Lullman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
100,000
|
(5)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Mr. Unger was granted restricted stock in connection with
our initial public offering and pursuant to a letter agreement
we entered into with him that was approved by our board of
directors on December 23, 2005. This grant of restricted
stock vests as follows: 40% of the shares vested on
January 24, 2006 and the remaining 60% of the shares vested
on January 24, 2007. Amount shown does not reflect
compensation actually received by Mr. Unger nor does it
necessarily reflect the actual value that will be recognized by
Mr. Unger. Instead, the amount shown is the stock based
compensation expense of restricted stock granted to
Mr. Unger as determined pursuant to FAS 123(R). The
assumptions used to calculate the value of restricted stock
awards are set forth under Note 13 Stock Based
Compensation to our consolidated financial statements included
in our Annual Report on
Form 10-K
for the fiscal year ended December 31, 2006, as amended.
See CEO Restricted Stock above for more
information about this restricted stock. |
|
(2) |
|
Amounts shown reflect actual bonus amounts earned in 2006. Bonus
targets were determined based upon a percentage of base salary
as in effect on December 31 of the year before payment is
made. The target bonuses did not have threshold or maximum
amounts. These bonuses were based on a combination of an EBITDA
based financial target for the year before payment is made and a
variety of other qualitative and quantitative criteria relating
to the year before payment is made, including financial,
strategic, corporate, divisional and individual goals. |
|
(3) |
|
The options granted to Messrs. Cowan and Lullman were
authorized by our Board of Directors in anticipation of our
initial public offering and were granted in connection with that
offering. Mr. Benacs options were authorized by our
compensation committee on March 31, 2006 and were granted
effective April 3, 2006. Options granted to
Messrs. Cowan and Lullman become exercisable in three equal
annual installments on January 19, 2007, January 19,
2008 and January 19, 2009. Options granted to
Mr. Benac become exercisable in three equal installments on
April 3, 2008, April 3, 2009 and April 3, 2010.
The last column on the right represents the aggregate
FAS 123(R) values of options granted during the year. The
per-option FAS 123(R) grant date value was $7.28 for all
options issued to Messrs. Cowan and Lullman and
$13.08 per option for Mr. Benac. The assumptions used
to calculate the value of option awards are set forth under
Note 13 Stock Based Compensation to our
consolidated financial statements included in the Annual Report
on
Form 10-K
for the fiscal year ended December 31, 2006, as amended.
The FAS 123(R) value as of the grant date for stock option
awards is expensed over the number of months of service required
for the grant to become non-forfeitable. Amounts shown do not
reflect compensation actually received by the named executive
officers nor does it necessarily reflect the actual value that
will be recognized by the named executive officers. Instead, the
amounts shown are the stock based compensation expense of option
awards granted to the named executive officers as determined
pursuant to FAS 123(R). |
19
|
|
|
(4) |
|
Represents bonus payable to Mr. Benac on April 22,
2007 as a result of our completion of our initial public
offering in January 2006. See Employment
Agreements William P. Benac above for more
information about this bonus. |
|
(5) |
|
Mr. Lullman, who did not have an employment agreement in
2006, had a target bonus amount of 40% of his base salary
subject to increase if the Company exceeded its EBITDA target
for the year, which it did. Mr. Lullman also received an
increase of his base salary during the year from $200,000 to
$250,000. Mr. Lullmans actual bonus amount for 2006
was $108,419, which represents approximately 43% of his base
salary as in effect at the end of 2006. |
On January 19, 2006, in connection with our initial public
offering of our Common Stock, we granted a total of 484,876
options to purchase shares of our Common Stock under our 2005
Equity Incentive Plan, including an aggregate of 249,160 options
to Mr. Cowan and 42,857 options to Mr. Lullman, as
shown above in the All Other Option Awards column.
The exercise price of these options is $21.00 per share.
The options vest in three equal annual installments on
January 19, 2007, January 19, 2008 and
January 19, 2009 and have a five year term. The options are
subject to the terms and conditions of our 2005 Equity Incentive
Plan, as amended and a stock option agreement, as amended, which
contain non-solicitation, non-competition and confidentiality
provisions.
Our compensation committee issued options to purchase
75,000 shares of our Common Stock to Mr. Benac on
April 3, 2006. The exercise price of these options is
$35.69 per share. The options vest in three annual
installments beginning on April 3, 2008, April 3,
2009, and April 3, 2010 and have a five year term. The
options are subject to the terms and conditions of our 2005
Equity Incentive Plan, as amended, and a stock option agreement,
as amended, which contain non-solicitation, non-competition and
confidentiality provisions.
Our compensation committee chose to grant options to these
officers at these times to give them a stake in the initial
public ownership of the company. No other timing constraints
were used or applied when issuing stock based compensation. The
exercise price of all of these options is equal to the closing
market price of our Common Stock on the dates such options were
granted.
In connection with the initial public offering, the board of
directors also granted 285,714 shares of restricted stock
to Mr. Unger. 40% of these shares vested immediately while
the remaining 60% vested in January 2007. This restricted stock
grant also has transferability provisions. 40% of the restricted
shares became unrestricted after 6 months from issuance,
30% became unrestricted after 12 months from issuance and
the remaining 30% will become unrestricted after 18 months
from issuance. See CEO Restricted Stock
above for more information about this restricted stock.
OUTSTANDING
EQUITY AWARDS AT FISCAL YEAR END TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
Number of
|
|
|
Number of
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Securities
|
|
|
Securities
|
|
|
|
|
|
|
|
|
Number of
|
|
|
|
|
|
|
Underlying
|
|
|
Underlying
|
|
|
|
|
|
|
|
|
Shares or
|
|
|
Market Value
|
|
|
|
Unexercised
|
|
|
Unexercised
|
|
|
|
|
|
|
|
|
Units of Stock
|
|
|
of Shares or Units
|
|
|
|
Options
|
|
|
Options
|
|
|
Option
|
|
|
|
|
|
That
|
|
|
of Stock That
|
|
|
|
(#)
|
|
|
(#)
|
|
|
Exercise Price
|
|
|
Option
|
|
|
Have Not Vested
|
|
|
Have Not Vested
|
|
Name
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
($)
|
|
|
Expiration Date
|
|
|
(#)
|
|
|
($)
|
|
|
James J. Unger
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
171,428
|
(1)
|
|
|
5,835,409
|
(2)
|
James A. Cowan
|
|
|
|
|
|
|
249,160
|
(3)(4)
|
|
$
|
21.00
|
|
|
|
1/19/2011
|
|
|
|
|
|
|
|
|
|
William P. Benac
|
|
|
|
|
|
|
75,000
|
(5)
|
|
$
|
35.69
|
|
|
|
4/3/2011
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman
|
|
|
|
|
|
|
42,857
|
(4)(6)
|
|
$
|
21.00
|
|
|
|
1/19/2011
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
All 171,428 of these restricted shares, which were unvested as
of December 31, 2006, vested on January 24, 2007. Half
of this amount, or 85,714 of such shares, became transferable by
Mr. Unger without contractual restrictions on
January 24, 2007. The remaining 85,714 of these shares will
become freely transferable on July 18, 2007. See
CEO Restricted Stock above for more
information about this restricted stock. |
|
(2) |
|
The market value of shares that have not vested is calculated
using the closing market price of our Common Stock at the end of
our last completed fiscal year. Accordingly, this value was
determined based on the closing |
20
|
|
|
|
|
market price of our Common Stock on Nasdaq as of
December 29, 2006, the last trading day of 2006, which was
$34.04. |
|
|
|
(3) |
|
83,054 of these options became exercisable on January 19,
2007. |
|
(4) |
|
Options granted on January 19, 2006 vest and become
exercisable in equal installments (subject to rounding) on the
first, second and third anniversary of their grant, and expire
on the date shown above, which is the fifth anniversary of their
grant. |
|
(5) |
|
Options granted on April 3, 2006 vest and become
exercisable in equal installments (subject to rounding) on the
second, third and fourth anniversary of their grant, and expire
on the date shown above, which is the fifth anniversary of their
grant. |
|
(6) |
|
14,286 of these options became exercisable on January 19,
2007; 9,524 of these options were exercised on January 24,
2007. |
OPTION
EXERCISES AND STOCK VESTED TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option Awards
|
|
|
Stock Awards
|
|
|
|
Number of Shares
|
|
|
Value Realized
|
|
|
Number of Shares
|
|
|
Value Realized
|
|
|
|
Acquired on Exercise
|
|
|
Upon Exercise
|
|
|
Acquired on Vesting
|
|
|
on Vesting
|
|
Name
|
|
(#)
|
|
|
($)
|
|
|
(#)
|
|
|
($)
|
|
|
James J. Unger
|
|
|
|
|
|
|
|
|
|
|
114,286
|
(1)
|
|
|
2,400,006
|
(1)
|
James A. Cowan
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Benac
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman
|
|
|
|
(2)
|
|
|
|
(2)
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
These 114,286 shares were issued in connection with our
initial public offering and valued at our initial public
offering price of $21.00 per share. The remaining 171,428
restricted shares held by Mr. Unger vested on
January 24, 2007. The value realized upon vesting of those
171,428 shares was $30.14 per share, or $5,166,840 in
the aggregate, based upon the closing market price of our Common
Stock on such date. |
|
(2) |
|
Mr. Lullman exercised options covering 9,524 shares of
our Common Stock on January 24, 2007. These options were
granted in connection with our initial public offering at an
exercise price of $21.00 per share. The value realized upon
exercise of these 9,524 options was $8.61 per share, or
$82,002 in the aggregate, based upon the $29.61 average of the
daily high and low market prices of our Common Stock on the date
of exercise. |
PENSION
BENEFITS TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Years
|
|
|
Present Value of
|
|
|
Payments During
|
|
|
|
|
|
Credited Service
|
|
|
Accumulated Benefit
|
|
|
Last Fiscal Year
|
|
Name
|
|
Plan Name
|
|
(#)
|
|
|
($)
|
|
|
($)
|
|
|
James J. Unger
|
|
Supplemental Executive Retirement
Plan
|
|
|
26
|
|
|
|
1,049,000
|
|
|
|
|
|
James J. Unger
|
|
Postretirement Health and Life
Insurance Benefits
|
|
|
|
|
|
|
67,000
|
|
|
|
|
|
James J. Unger
|
|
Pension Plan(2)
|
|
|
26
|
|
|
|
979,000
|
|
|
|
|
|
James J. Unger
|
|
Executive Survivor Insurance
Plan(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
James A. Cowan(1)
|
|
Executive Survivor Insurance
Plan(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
William P. Benac(1)
|
|
Executive Survivor Insurance
Plan(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman
|
|
Executive Survivor Insurance
Plan(3)
|
|
|
|
|
|
|
|
|
|
|
|
|
Alan C. Lullman
|
|
Pension Plan (2)
|
|
|
24
|
|
|
|
320,000
|
|
|
|
|
|
21
|
|
|
(1) |
|
Messrs. Cowan and Benac do not have accrued pension
benefits. |
|
(2) |
|
Messrs. Unger and Lullman are eligible for benefits under a
pension plan, the benefits of which are to be funded by ACF
Industries LLC as described below. |
|
(3) |
|
The Executive Survivor Insurance Plan only requires one year of
continuous service and pays certain benefits upon death of an
active or retired participant. Benefits only would be paid upon
death of executive. |
Pension Plan. Funding of the benefits for the
pension plan described here is the responsibility of ACF
Industries LLC. Mr. Unger and Mr. Lullman are entitled
to pension benefits under the Employees Retirement Plan of
ACF Industries LLC. Each executives benefit under the
retirement plan is based on 2.25% of average annual compensation
for each year of service after April 30, 1981; plus the
highest of the executives annual compensation for five
consecutive years of employment prior to May 1, 1981 that
results in the highest such average multiplied by number of
years of service completed prior to May 1, 1981; plus a
fixed dollar amount. This fixed dollar amount is $12,800 for
Mr. Unger and $6,108 for Mr. Lullman. For purposes of
this plan, years of service include years of service with both
ACF and us. This total is then reduced by an amount equal to
0.5% of the executives final average compensation
multiplied by the number of years of service up to 35. The
benefits under this plan were frozen effective as of
March 31, 2004. As a result, no additional benefits are
accruing under this plan. The benefits under the ACF retirement
plan are generally paid monthly for the life of the executive,
following retirement in the form of a joint and survivor
annuity. As most recently determined by the actuaries for the
retirement plan, based on current years of service with us and
ACF, the estimated annual pension commencing at age 65 for
each of the named executives is as follows: Mr. Unger:
$99,663 and Mr. Lullman: $49,140. These named executives
are fully vested in their retirement plan benefits.
We entered into an agreement, effective December 1, 2005,
with ACF for allocating the assets and liabilities of the
pension benefit plans retained by ACF in the 1994 ACF asset
transfer (as defined below under
Supplemental Executive Retirement
Plan) in which some of our employees were
participants, which relieved us of our further employee benefit
reimbursement obligations to ACF under the 1994 ACF asset
transfer agreement. The principal employee benefit plans
affected by this arrangement are two ACF sponsored pension
plans, known as the ACF Employee Retirement Plan and the ACF
Shippers Car Line Pension Plan, and certain ACF sponsored
retiree medical and retiree life insurance plans. Under the
arrangement, in exchange for our payment to ACF of approximately
$9.2 million and us becoming the sponsoring employer under
the ACF Shippers Car Line Pension Plan, including the assumption
of all obligations for our and ACFs employees under that
plan, we ceased to be a participating employer under the ACF
Employee Retirement Plan and were relieved of all further
reimbursement and funding obligations, including for our
employees, under that plan. The payment of approximately
$9.2 million, which was made by us to ACF, represents our
and ACFs estimate of the payment required to be made by us
to achieve an appropriate allocation of the assets and
liabilities of the benefit plans accrued after the 1994 ACF
asset transfer, with respect to each of our and ACFs
employees in connection with the two plans. This allocation was
determined in accordance with the actuarial calculations that
would be required to be used by us and ACF in allocating plan
assets and liabilities at such time as we cease to be a member
of ACFs controlled group.
Executive Survivor Insurance Plan. We provide
an executive survivor insurance plan for certain of our salaried
employees, including the named executive officers. This plan
provides life insurance benefits to the qualified spouse of a
named executive officer upon his death during his employment or
following retirement at or after age 55. We have purchased
a group term life insurance policy to off-set the cost of
providing this benefit. Benefits payable under this plan are
separate from any benefit payable under our retirement plans. If
the named executive officer retires and dies after attaining
age 55, then his qualified spouse is entitled to a monthly
benefit equal to what would have been payable under our
retirement plan if the named executive officer had retired with
a 50% joint and survivor benefit. If the named executive officer
dies while actively employed and before attaining age 55,
then his qualified spouse is entitled to a monthly benefit equal
to 20% of the named executive officers salary, reduced by
any amount payable under the survivor provisions of our
retirement plan. If the named executive officer dies while
actively employed and on or after attaining age 55, then
his qualified spouse is entitled to a benefit equal to the
greater of (a) the benefit described in the preceding
sentence (for death while employed and not yet 55) and
(b) the amount determined as if the named executive officer
had retired on the first day of the month
22
coincident with or next following the date of death. In no event
may the amounts paid under this plan exceed $6,500 per
month. We have reserved the right to amend, modify or terminate
this plan.
Postretirement Obligations. We also provide
postretirement health and life insurance benefits for certain of
our salaried employees. Our named executive officers may become
eligible for these benefits if they retire after attaining
specified age and service requirements. Benefits received under
this plan include health coverage and life insurance coverage.
NON-QUALIFIED
DEFERRED COMPENSATION TABLE
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Executive
|
|
|
Registrant
|
|
|
|
|
|
Aggregate/
|
|
|
Aggregate
|
|
|
|
Contributions in
|
|
|
Contributions in
|
|
|
Aggregate Earnings
|
|
|
Withdrawals/
|
|
|
Balance
|
|
|
|
Last FY
|
|
|
Last FY
|
|
|
in Last FY
|
|
|
Distributions
|
|
|
at Last FY
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)
|
|
|
($)(1)
|
|
|
James J. Unger
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1,049,000
|
|
|
|
|
(1) |
|
Represents the present value of the accrued benefit as of
December 31, 2006. |
Supplemental Executive Retirement
Plan. Mr. Unger is entitled to benefits from
a supplemental executive retirement plan, or SERP. The SERP
benefit is generally equal to the benefit that would be provided
under the Employees Retirement Plan of ACF Industries LLC,
if certain Internal Revenue Code limits and exclusions from
compensation under the retirement plan did not apply, less the
actual benefit payable under the ACF retirement plan. ACF is
responsible for payment of that portion of Mr. Ungers
SERP benefit related to service with ACF prior to our
acquisition, in 1994, of properties and assets used in
ACFs railcar components manufacturing business and its
railcar servicing business at specified locations, and certain
intellectual property rights associated with the transferred
assets and businesses, as well as specified assets used in the
manufacture and sale of industrial size mixing bowls (the
1994 ACF asset transfer). We are responsible for
payment of that portion of the benefit related to service with
us after the 1994 ACF asset transfer. The SERP benefits were
frozen effective as of March 31, 2004. As a result, no
further benefits are accruing under the SERP. These benefits are
generally paid at the same time and in the same form as the
participants benefit under the retirement plan.
POTENTIAL
PAYMENTS UPON TERMINATION OR CHANGE OF CONTROL
We describe the triggering events that may result in payments of
compensation and other benefits to each of our named executive
officers upon termination or upon a change of control under
Employment Agreements above. The table below
quantifies the payments, other than accrued liabilities and
benefits described above, that would have been payable to our
named executive officers if they had been terminated on
December 31, 2006. We did not have an employment agreement
with Mr. Lullman until March 26, 2007, which was
effective as of January 1, 2007.
|
|
|
|
|
|
|
Termination
|
|
Executive
|
|
Payment (1)
|
|
|
James J. Unger
|
|
$
|
23,014
|
(2)
|
James A. Cowan
|
|
$
|
600,000
|
(3)
|
William P. Benac
|
|
$
|
700,000
|
(4)
|
|
|
|
(1) |
|
Upon a termination that would give rise to termination payments
as described in the footnotes below, the executives would also
be entitled to receive bonuses, if any, that are then earned and
unpaid. For 2006, we awarded bonuses under our target bonus plan
of $210,000, $150,000 and $150,000 to each of
Messrs. Unger, Cowan and Benac, respectively. These bonuses
were determined by our compensation committee in February 2007.
The compensation committee retains sole discretion over all
matters relating to such bonus payments, including, without
limitation, the decision to pay any bonuses, the amount of each
bonus, if any, the ability to increase or decrease any bonus
payment and make changes to any performance measures or targets,
and discretion over the payment of partial awards in the event
of employment termination. |
|
(2) |
|
This amount represents a continuation of base salary of $23,014
through the end of Mr. Ungers then-applicable
employment term (January 24, 2007), pursuant to the terms
of his employment agreement, payable upon |
23
|
|
|
|
|
termination without cause or resignation for
good reason, as each such term is defined in
Mr. Ungers employment agreement. On January 17,
2007, our Board of Directors extended the term of
Mr. Ungers employment agreement for another year,
through January 24, 2008. |
|
|
|
(3) |
|
This amount includes a continuation of base salary of $300,000
per year through the end of Mr. Cowans employment
term (December 31, 2008), payable upon termination without
cause, as such term is defined in
Mr. Cowans employment agreement. |
|
(4) |
|
This amount includes (i) the one-time special bonus of
$500,000 payable to Mr. Benac on or before April 22,
2007 upon termination without cause or for
good reason, or upon a change of
control, as each such term is defined in
Mr. Benacs employment agreement, and (ii) a
severance payment of $200,000 payable upon termination other
than for cause, death or disability, or for
good reason, as each such term is defined in
Mr. Benacs employment agreement. |
DIRECTOR
COMPENSATION TABLE
Each director is entitled to reimbursement for
out-of-pocket
expenses incurred for each meeting of the full board or a
committee of the board attended. The annual compensation for our
independent directors is $30,000. In addition, each independent
director is entitled to receive $1,000 for each board or
committee meeting attended and an annual stipend of $5,000 if he
is a chairperson of a committee. Non-independent members of our
board of directors and directors affiliated with Mr. Carl
Icahn are not paid any compensation for serving on our board of
directors. The following table discloses the fees earned by or
paid to our directors in 2006.
|
|
|
|
|
|
|
|
|
|
|
Fees Earned or Paid in Cash
|
|
|
Total
|
|
Name
|
|
($)
|
|
|
($)
|
|
|
James C. Pontious
|
|
|
47,000
|
|
|
|
47,000
|
|
James M. Laisure
|
|
|
47,000
|
|
|
|
47,000
|
|
SECURITIES
AUTHORIZED FOR ISSUANCE UNDER EQUITY COMPENSATION
PLANS
The following table discloses the securities authorized for
issuance under the Companys equity compensation plans as
of December 31, 2006.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities
|
|
|
|
|
|
|
|
|
|
Remaining Available
|
|
|
|
Number of Securities
|
|
|
Weighted-Average
|
|
|
for Future Issuance
|
|
|
|
to be Issued
|
|
|
Exercise Price of
|
|
|
under Equity
|
|
|
|
upon Exercise of
|
|
|
Outstanding
|
|
|
Compensation Plans
|
|
|
|
Outstanding Options,
|
|
|
Options, Warrants
|
|
|
(Excluding Securities
|
|
|
|
Warrants and Rights
|
|
|
and Rights
|
|
|
Reflected in Column(a))
|
|
Plan Category
|
|
(a)
|
|
|
(b)
|
|
|
(c)
|
|
|
Equity compensation plans approved
by security holders
|
|
|
559,876
|
|
|
$
|
22.97
|
|
|
|
440,124
|
|
Equity compensation plans not
approved by security holders
|
|
|
|
|
|
|
|
|
|
|
|
|
Total
|
|
|
559,876
|
|
|
$
|
22.97
|
|
|
|
440,124
|
(1)
|
|
|
|
(1) |
|
As of March 26, 2007, 440,124 shares of our Common
Stock remain available for issuance under our 2005 Equity
Incentive Plan, as amended. |
TRANSACTIONS
WITH RELATED PERSONS
Other than the transactions described below, for the last fiscal
year there has not been, nor is there currently proposed, any
transaction, as defined by the SEC:
|
|
|
|
|
to which we are or will be a participant
|
|
|
|
in which the amount involved exceeded or will exceed
$120,000; and
|
24
|
|
|
|
|
in which any related person, as defined by the SEC,
had or will have a direct or indirect material interest.
|
We believe that each of the transactions described below is on
terms no less favorable to us than could have been obtained from
unaffiliated third parties. Although we do not have a separate
conflicts policy, we intend to comply with Delaware law with
respect to transactions involving potential conflicts. Delaware
law requires that all transactions between us and any director
or executive officer are subject to full disclosure and approval
of the majority of the disinterested members of our board of
directors, approval of the majority of our stockholders or the
determination that the contract or transaction is intrinsically
fair to us.
TRANSACTIONS
WITH CARL C. ICAHN AND ENTITIES AFFILIATED WITH CARL C.
ICAHN
Overview
Our company was formed in 1988 as a company beneficially owned
by Mr. Carl Icahn. Mr. Carl Icahn is our principal
beneficial stockholder and is the chairman of our board of
directors. We grew our company through the transfer of certain
assets to us from ACF Industries, Incorporated (now known as ACF
Industries, LLC) (ACF), a company also beneficially
owned by Mr. Carl Icahn. Since our formation, we have
entered into agreements relating to the acquisition of assets
from and disposition of assets to entities controlled by
Mr. Carl Icahn, the provision of goods and services to us
by entities controlled by Mr. Carl Icahn, the provision of
goods and services by us to entities affiliated with
Mr. Carl Icahn and other matters involving entities
controlled by Mr. Carl Icahn. We have received substantial
benefit from these agreements and we expect that in the future
we will continue to conduct business with entities affiliated
with or controlled by Mr. Carl Icahn. In addition, we
receive other benefits from our affiliation with Mr. Carl
Icahn and companies controlled by Mr. Carl Icahn, such as
sales support and our participation in buying groups and other
arrangements with entities controlled by Mr. Carl Icahn.
Until our initial public offering in January 2006, most of our
capital needs had been provided by entities controlled by
Mr. Carl Icahn. Lease sales agents of American Railcar
Leasing LLC (ARL), a company beneficially owned by
Mr. Carl Icahn, and ACF, in connection with their own
leasing sales activities, have, from time to time, referred
their customers or contacts to us that prefer to purchase rather
than lease railcars, which has, in some cases, led to us selling
railcars to these customers or contacts. There is no formal
arrangement under which these referrals are provided and we do
not compensate ARL, ACF or any of their leasing sales agents for
any railcar sales that we make as a result of these referrals.
As an accommodation to some of their customers and contacts that
they referred to us, ARL and ACF from time to time have accepted
orders to purchase our railcars and then assigned those orders
to us. ARL and ACF have discontinued accepting orders to sell
railcars on our behalf.
We describe below the material arrangements and other
relationships that we are, or have been, a party to with
Mr. Carl Icahn and entities affiliated with Mr. Carl
Icahn since January 1, 2006. As noted below, some of these
arrangements and relationships were terminated prior to or in
connection with our initial public offering of our Common Stock
(the initial public offering). All of the
arrangements and relationships described below that are required
to be disclosed pursuant to Item 404 of
Regulation S-K
and that took effect since our January 2006 initial public
offering and our admission to Nasdaq have been approved by the
independent members of our audit committee, in accordance with
applicable listing standards of Nasdaq and our audit committee
charter.
Application
of the net proceeds of our initial public offering
Our initial public offering in January 2006 resulted in gross
proceeds to us of $205.3 million. Expenses related to the
offering were $14.7 million for underwriting discounts and
commissions. We received net proceeds of $192.0 million in
the offering. Application of these net proceeds included
payments to affiliates of Mr. Carl Icahn of
$20.5 million for repayment of notes and $93.9 million
for the redemption of our outstanding shares of preferred stock.
In addition, our Chief Executive Officer and his wife held
$0.4 million of the industrial revenue bonds that we repaid
in connection with our initial public offering. These
transactions are described in more detail below.
Redemption
of new preferred stock
Prior to the closing of our initial public offering, all of our
new preferred stock was held by entities beneficially owned and
controlled by Mr. Carl Icahn. At the closing of our initial
public offering, we redeemed each then
25
outstanding share of new preferred stock for an amount equal to
the liquidation preference of each share of new preferred stock,
which was $1,000 per share, plus all accumulated and unpaid
dividends on each share of new preferred stock through the date
of the redemption. The aggregate amount we paid to redeem all of
the shares of our new preferred stock, including all accumulated
and unpaid dividends due on our new preferred stock, was
$93.9 million.
Redemption
of mandatorily redeemable preferred stock
In anticipation of our initial public offering, and prior to our
reincorporation from Missouri to Delaware, we redeemed our one
outstanding share of mandatorily redeemable preferred stock,
which was held by Mr. Carl Icahn. The aggregate amount we
paid to Mr. Carl Icahn to redeem our one share of
mandatorily redeemable preferred stock including all accumulated
and unpaid dividends due on that share, was $1,805.
TRANSACTIONS
WITH ACF INDUSTRIES LLC AND AMERICAN RAILCAR LEASING
LLC
Overview
We have entered into a variety of agreements and transactions
with ACF Industries LLC (which we refer to, along with its
predecessor, ACF Industries, Inc., as ACF), American Railcar
Leasing LLC (which we refer to as ARL) and certain other parties
related to these companies. These transactions and agreements
are described in further detail below. During the periods
discussed, ACF and ARL were beneficially owned and controlled by
Mr. Carl Icahn, and they continue to be so owned and
controlled.
On October 1, 1994, under an asset transfer agreement with
ACF, we acquired from ACF properties and assets used in its
railcar components manufacturing business and its railcar
servicing business at specified locations, and certain
intellectual property rights associated with the transferred
assets and businesses, as well as specified assets used in the
manufacture and sale of industrial size mixing bowls. We refer
to this transaction as the 1994 ACF asset transfer.
In 2004, ACF and its subsidiaries, through a series of
transactions, transferred some of the railcar fleets that they
then owned and held primarily for lease to third parties, to ARL
and its subsidiaries. At the time, we owned all the common
interests of ARL. As of June 30, 2005, we transferred our
entire interest in ARL in exchange for the redemption of shares
of our new preferred stock, in a transaction we refer to as the
ARL exchange. All of our shares of new preferred stock were then
owned by entities beneficially owned and controlled by
Mr. Carl Icahn. In connection with our initial public
offering, we redeemed all of our shares of new preferred stock,
as discussed above.
Manufacturing
operations
We sell railcars and railcar components to ARL and its
subsidiaries and we sell railcar components to ACF and its
subsidiaries. We believe that since ARLs formation in
2004, we have been the only supplier of railcars to ARL,
although ARL is not precluded from purchasing railcars from
others. In 2006, our revenues from manufacturing operations
included $50.0 million from transactions with affiliates.
Most of these revenues were attributable to railcars and railcar
components that we sold to ARL, ACF and their respective
subsidiaries. As of December 31, 2006, our backlog included
$384.7 million for railcar orders by ARL. These orders are
on substantially the same terms as we provide to our other
customers.
ACF has also been a significant supplier of components for our
business. Components supplied to us by ACF include tank railcar
heads, wheel sets and various structural components. In the year
ended December 31, 2006, we purchased inventory of
$81.5 million from ACF.
During 2003 and 2004, Castings LLC, a joint venture partner in
Ohio Castings Company, LLC (Ohio Castings), was a
wholly owned subsidiary of ACF Industries Holding Corp., an
indirect parent of ACF that is beneficially owned and controlled
by Mr. Carl Icahn. Effective January 1, 2005, we
acquired Castings LLC from ACF Industries Holding Corp. as
described under Certain transactions involving
Ohio Castings. Our cost of railcar manufacturing for the
year ended December 31, 2006 included $37.1 million in
products produced by Ohio
26
Castings. Expenses of $0.1 million paid to Castings LLC
under a supply agreement are also included in the cost of
railcar manufacturing for the year ended December 31, 2006.
Inventory at December 31, 2006 includes approximately
$4.1 million of purchases from Ohio Castings. Approximately
$0.1 million of costs were eliminated at December 31,
2006 as it represented profit from a related party for inventory
still on hand. In September 2003, Castings LLC loaned Ohio
Castings $3.0 million under a promissory note, which was
due in January 2004. The note was renegotiated for
$2.2 million and bears interest at 4.0%. Payments are made
in quarterly installments with the last payment due in November
2008. As of December 31, 2006, $1.5 million was
outstanding under this note.
Railcar
services
We have provided railcar repair and maintenance services and
fleet management services to ACF and ARL and we continue to
provide these services to ARL. As of December 31, 2006, we
managed approximately 21,000 railcars for ARL, and we also
provide repair and maintenance services for these railcars. In
the year ended December 31, 2006, our revenues from railcar
repair and refurbishment and fleet management services included
$18.9 million from transactions with affiliates. Almost all
of these revenues were attributable to services we provided to
ARL, ACF and their subsidiaries.
Administrative
and other support expenses
During the last fiscal year, ARL provided us outsourced services
related to our information technology needs as well as other
administrative and support services. We incurred
$1.6 million in 2006 in connection with these arrangements.
We have also subleased our headquarters facility, which is
located in St. Charles, Missouri, from affiliates. The St.
Charles headquarters property is owned by an affiliate of James
Unger, our Chief Executive Officer. In 2006, our total expenses
for all leasing arrangements included $4.1 million of rent
and $0.5 million of expenses related to rent expense for
our sublease from ARL of our headquarters facility space.
Amounts
due to and from affiliates
As of December 31, 2006, amounts due to affiliates were
$1.7 million, representing accounts payable to ACF. As of
December 31, 2006, amounts due from affiliates were
$9.6 million, representing receivables from ACF, Ohio
Castings and ARL.
CERTAIN
TRANSACTIONS INVOLVING ACF INDUSTRIES LLC
1994 ACF
Asset Transfer
On October 1, 1994, under an asset transfer agreement with
ACF, we acquired properties and assets used in ACFs
railcar components manufacturing business and its railcar
servicing business at specified locations, and certain
intellectual property rights associated with the transferred
assets and businesses, as well as specified assets used in the
manufacture and sale of industrial size mixing bowls. We refer
to this transaction as the 1994 ACF asset transfer. The
properties covered by this agreement included the following:
|
|
|
|
|
|
|
Component Manufacturing
|
|
|
Repair Plants
|
|
Plant and Warehouse
|
|
Mobile Units
|
|
Bude, Mississippi
|
|
Jackson, Missouri
|
|
Addis, Louisiana
|
Milton, Pennsylvania
|
|
|
|
Convent, Louisiana
|
Tennille, Georgia
|
|
|
|
Ingleside, Texas
|
North Kansas City, Missouri
|
|
|
|
Deer Park, Texas
|
Longview, Texas
|
|
|
|
Taft, Louisiana
|
Pursuant to the 1994 ACF asset transfer, ACF retained and agreed
to indemnify us for certain liabilities and obligations relating
to ACFs conduct of business and ownership of the assets at
these locations prior to their transfer to us, including
liabilities relating to employee benefit plans, subject to
exceptions for transferred employees described below, workers
compensation, environmental contamination and third-party
litigation. As part of the 1994 ACF asset transfer, we agreed
that the ACF employees transferred to us would continue to be
permitted to
27
participate in ACFs employee benefit plans for so long as
we remained a part of ACFs controlled group, and we
further agreed to assume the ongoing expense for such
employees continued participation in those plans. In the
event that we cease to be a member of ACFs controlled
group, ACF was required to terminate the further accrual of
benefits by our transferred employees under its benefit plans,
and we and ACF were required to cooperate to achieve an
allocation of the assets and liabilities of the benefits plans
accrued after the 1994 ACF asset transfer with respect to each
of our and ACFs employees as we and ACF deemed
appropriate. In anticipation of our no longer being a part of
ACFs controlled group and the completion of our initial
public offering, we entered into a retirement benefit separation
agreement, effective December 1, 2005, with ACF for
allocating the assets and liabilities of the pension benefit
plans retained by ACF in the 1994 ACF asset transfer in which
some of our employees were participants, and which has relieved
us of our further employee benefit reimbursement obligations to
ACF under the 1994 ACF asset transfer agreement. See
Note 14 to our Consolidated Financial Statements. As of
December 31, 2005, it was estimated that the total
remaining retained liabilities of ACF under the asset transfer
agreement were $0.3 million, which is related to
environmental and retirement liabilities.
Also in connection with the 1994 ACF asset transfer, we entered
into several administrative and operating agreements with ACF,
effective as of October 1, 1994. Those agreements, which
remained in effect as of January 1, 2006, are described
below.
Manufacturing Services Agreement. Under the
manufacturing services agreement, ACF has agreed to manufacture
and, upon our instruction, to distribute various railcar
components and industrial size mixing bowls, using assets that
we acquired pursuant to the 1994 ACF asset transfer, but were
retained by ACF at its Milton, Pennsylvania and Huntington, West
Virginia manufacturing facilities. This equipment included
presses and related equipment that were impracticable to move to
our premises. ACF transferred its Milton, Pennsylvania repair
facility, but not its Milton, Pennsylvania manufacturing
facility, to us under the 1994 asset transfer. Under our
manufacturing services agreement, ACF is required to maintain
and insure the equipment during the term of the manufacturing
services agreement and is permitted to use the equipment for its
own purposes in the ordinary course of business, provided that
it does not interfere with ACFs timely performance of the
manufacturing services under this agreement. Upon termination of
the agreement, ACF is required, at our expense, to remove and
deliver the equipment to any site designated by us in the
continental U.S. As payment for these services, we agreed
to pay ACF its direct costs, including the cost of all raw
materials not supplied by us, and a reasonable allocation of
overhead expenses attributable to the services, including the
cost of maintaining employees to provide the services. We
believe that payments to ACF under this arrangement are
comparable to the cost we would have paid to an independent
third party to manufacture such components. This agreement
automatically renews on an annual basis unless we provide six
months prior written notice of termination. There is no right of
termination for ACF under this agreement.
License Agreement from ACF. Under a license
agreement with ACF, ACF granted us a non-exclusive, perpetual,
royalty-free license to the patents and other intellectual
property owned by it, which could be used by us in the conduct
of our business, but did not exclusively relate to our business,
including the 12 patents and one patent application, now issued
as a patent, listed in that agreement. Of these patents, ten
patents have expired and the remaining three patents have
expiration dates ranging from 2012 to 2013. These remaining
patents primarily relate to pneumatic outlets and railcar hopper
gaskets. Under this agreement, we could not use the licensed
patents for the production of railcar components for third
parties without the consent of ACF. In 1997, ACF transferred the
patents covered by this license to us. This license is not
assignable by either party, without the prior consent of the
other, except in connection with the sale of substantially all
of either partys business.
License Agreement to ACF. Under a license
agreement with ACF, we granted ACF a non-exclusive, perpetual,
royalty-free license to the intellectual property exclusively
relating to our business that was transferred to us in the 1994
asset transfer. There are no restrictions on ACFs use of
the information licensed under this agreement. This license is
not assignable by either party, without the prior consent of the
other, except in connection with the sale of substantially all
of either partys business.
28
2005
Consulting Agreements
On April 1, 2005, we entered into two business consultation
agreements with ACF, whereby each of us has agreed to provide
services to the other. ACF has agreed to assist us in labor
litigation, labor relations support and consultation, and labor
contract interpretation and negotiation. In 2006, we required
the services of at least one ACF employee for no more than
20 hours a week under this agreement. We pay $150 per
hour for these services. We have agreed to provide ACF with
engineering consultation and advice. In 2006, ACF required the
services of at least one of our employees for no more than
20 hours a week under this agreement. ACF is required to
pay $150 per hour for these services. We do not believe
that either party will be required to pay more than
$120,000 per year under either of these agreements. These
agreements remain in effect through March 2015, subject to the
right of either party to terminate the agreement on 30 days
notice.
Guarantees
of Indebtedness by ACF
In 1999, we entered into a master equipment lease agreement with
CIT that was guaranteed by ACF. This lease relates to equipment
that we use to manufacture railcars and railcar components at
our Paragould, Marmaduke, Jackson and Kennett facilities. The
interest rate on the lease is LIBOR plus 2.75% (7.0% at
December 31, 2005). As of December 31, 2005, a balance
of $6.7 million was outstanding under this lease, including
amounts subject to our purchase option at the expiration of the
lease term. On January 31, 2006, we exercised an option to
purchase all equipment under this equipment lease. The lease
allowed for the purchase of all the equipment at estimated fair
value. We paid $5.8 million to purchase the lease equipment.
Raw
Material and Other Product Purchase Agreements
We, together with ACF, have entered into agreements for the
purchase of products by each of us, including steel and gas.
Under these agreements, we and ACF are entitled to favorable
pricing based upon the aggregate amount of our purchases. We
allocate the benefits under these purchase agreements
proportionally based upon the amount of products that each of us
purchases during the applicable period.
Inventory
Storage Agreements
On July 17, 2006 and on October 20, 2006, we entered
into inventory storage agreements with ACF to store designated
inventory that we had purchased under our manufacturing services
agreement with ACF, described above, at ACFs Huntington
facility. Under these agreements, ACF holds the inventory at its
facility in segregated locations until such time that the
inventory is shipped to us.
Wheel Set
Component And Finished Wheel Set Storage Agreement
On November 13, 2006, we entered into a wheel set component
and finished wheel set storage agreement with ACF. This
agreement provides that we would procure, purchase and own the
raw material components for wheel sets that are used by ACF to
assemble wheel sets for us under our manufacturing services
agreement with ACF, described above. Under the wheel set
component and finished wheel set storage agreement, we continue
to pay ACF for its services under the manufacturing services
agreement, specifically labor and overhead, in assembling the
wheel sets.
CERTAIN
TRANSACTIONS INVOLVING AMERICAN RAILCAR LEASING LLC
Agreements
Relating to ARL and its Subsidiaries
ARL is a railcar leasing company controlled by Mr. Carl
Icahn, our principal beneficial stockholder and the chairman of
our board of directors. We have entered into agreements with ARL
from time to time, including the following agreements that were
effective during 2006.
ARL Sales Contracts. On March 31, 2006,
we entered into an agreement with ARL for us to manufacture and
ARL to purchase 1,000 tank railcars in 2007. We have in the past
manufactured and sold railcars to ARL on a purchase order basis.
When we entered into this agreement, we planned to produce these
tank railcars with new
29
manufacturing capacity that we expected to have available
beginning in January 2007. The agreement also included options
for ARL to purchase up to 300 covered hopper railcars in 2007,
should additional capacity become available and not be called
for by other rights of first refusal, and 1,000 tank railcars
and 400 covered hopper railcars in 2008. On September 25,
2006, ARL exercised its options to purchase 1,000 tank railcars
and 400 covered hopper railcars in 2008. Similar to other
customers, last years storm damage at Marmaduke and
resulting temporary plant shutdown delayed our delivery of the
railcars that ARL ordered.
On September 25, 2006, we entered into an agreement with
ARL for us to manufacture and ARL to purchase 500 tank railcars
in both 2008 and 2009.
ARL Railcar Servicing Agreement. On
April 1, 2005, we entered into a railcar servicing
agreement with ARL. Under this agreement, we provide ARL with
railcar repair and maintenance services, fleet management
services, and consulting services on safety and environmental
matters for railcars owned or managed by ARL and leased or held
for lease by ARL. Under the agreement with ARL, ARL is required
to pay us a monthly fee, based upon the number of railcars
covered, plus a charge for labor, components and materials. For
materials and components we manufacture, ARL pays us our current
market price, and for materials and components we purchase, ARL
pays us our purchasing costs plus 15%. For painting, lining and
cleaning services, ARL pays the then current market rate. For
other labor costs, ARL pays us a fixed hourly fee. We have
further agreed that the charges for our services will be on at
least as favorable terms as our terms with any other party for
similar purposes. This agreement extends through June 30,
2006, and is automatically renewable for additional one year
periods unless either party gives at least six months prior
notice of termination or otherwise upon mutual agreement by the
parties. Under the terms of the railcar servicing agreement, if
we elect to terminate the agreement, we must pay a termination
fee of $0.5 million.
ARL Services Agreement. On April 1, 2005,
we entered into a services agreement with ARL. Under this
agreement, ARL has agreed to provide us certain information
technology services, rent and building services and limited
administrative services. The rent and building services includes
our use of our headquarters space, which is leased by ARL from
an affiliate of James J. Unger, our President and Chief
Executive Officer. See Certain transactions involving
James J. Unger. Also under this agreement, we have agreed
to provide purchasing and engineering services to ARL. Each
party is required to pay the other a fixed annual fee for each
of the listed services under this agreement. The total annual
fees that we are required to pay ARL for all services that ARL
is providing us under this agreement is $2.2 million, and
the total annual fees that ARL is required to pay us for all
services that we are providing ARL under this agreement is
$0.2 million. The annual fees under our services agreements
with ARI and ARL were determined in the following manner: first,
we allocated for the cost of each department of ARL providing
services to us; second, we calculated these costs based on the
number of employees providing these services and the attendant
cost associated with them; third, we applied the same formula to
value the services we provided to ARL; and finally, we
calculated the fee allocations relating to rent and building
services using an agreed upon percentage of space utilized and
headcount between the two companies. Either party may terminate
any of these services, and the associated costs for those
services, on at least six months prior notice at any time prior
to the termination of the agreement on December 31, 2007,
or otherwise upon mutual agreement of the parties.
Other than the rent and building services provided to us by ARL,
all of these services were terminated pursuant to a services
separation agreement we entered into with ARL on March 30,
2007, which was effective as of January 1, 2007. Under this
services separation agreement, ARL and we agreed to restructure
the leasing arrangements that relate to the rent and building
services described above, and that the rent and building
services shall be terminated upon the effectiveness of such
restructuring.
ARL Trademark License Agreement. Effective
June 30, 2005, we entered into a trademark license
agreement with ARL. Under this agreement, for an annual fee of
$1,000, we have granted a nonexclusive, perpetual, worldwide
license to ARL to use our common law trademarks American
Railcar and the diamond shape of our ARI logo.
ARL may only use the licensed trademarks in connection with the
railcar leasing business.
30
CERTAIN
TRANSACTIONS INVOLVING OHIO CASTINGS
In February 2003, Castings LLC, a wholly owned subsidiary of ACF
Industries Holding Corp., a company beneficially owned and
controlled by Mr. Carl Icahn, acquired a one-third
ownership interest in Ohio Castings Company, LLC, a joint
venture with affiliates of two established railcar industry
companies, Amsted Industries, Inc. and The Greenbrier Companies,
Inc. Ohio Castings operates a foundry that produces heavy
castings. Effective as of January 1, 2005, ACF Industries
Holding Corp. transferred its interest in Castings LLC to us for
total consideration of $12.0 million, represented by a
promissory note bearing an interest rate equal to the prime rate
plus 0.5%, payable on demand. In connection with this transfer,
we agreed to assume certain, and indemnify all liabilities
related to and arising from ACF Industries Holding Corp.s
investment in Castings LLC, including the guarantee of Castings
LLCs obligations to Ohio Castings, the guarantee of bonds
in the amount of $10.0 million issued by the State of Ohio
to one of Ohio Castings subsidiaries, of which
$6.1 million was outstanding as of December 31, 2006,
and the guarantee of a $2.0 million state loan that
provides for purchases of capital equipment, of which
$1.6 million was outstanding as of December 31, 2006.
The two other partners of Ohio Castings have made similar
guarantees of these obligations.
We have entered into supply agreements with one of our Ohio
Castings joint venture partners, to purchase up to 33% of the
products produced at the foundry being operated by Ohio
Castings. Our purchases and payments relating to these purchases
and fees are set forth above under Certain
transactions with ACF Industries LLC and American Railcar
Leasing LLC Manufacturing operations.
CERTAIN
TRANSACTIONS INVOLVING CARL C. ICAHN AND OTHER RELATED
ENTITIES
Contribution
Following 2006 Storm Damage
Effective April 10, 2006, Mr. Carl Icahn contributed
approximately $275,000 of personal funds donated to us to pay
the weekly payroll and fringe benefits of all of our employees
working at our Marmaduke, Arkansas complex. This contribution
followed the tornado and storm damage that caused us temporarily
to halt operations at this complex and covered the period of
time before our insurance provided funds for us to continue to
pay full wages and benefits to all such employees.
Arnos
Corp. Note Payable
In December 2004, we borrowed $7.0 million from Arnos
Corp., a company beneficially owned and controlled by
Mr. Carl Icahn, under a promissory note. The note bore
interest at the prime rate plus 1.75% (9.0% at December 31,
2005) and was payable on demand. We used a portion of the
net proceeds of our January 2006 initial public offering to
repay this loan in full.
Transactions
with Vegas Financial Corp.
In July 2004, Vegas Financial Corp. converted all of its PIK
preferred stock, consisting of 95,517.04 shares of our
mandatorily redeemable
payment-in-kind
preferred stock, known as PIK preferred stock, representing all
of the shares of PIK preferred stock outstanding, into
96,171 shares of our new preferred stock. In addition,
Vegas Financial Corp. simultaneously purchased an additional
67,500 shares of new preferred stock for
$67.5 million. We used a portion of the net proceeds of our
January 2006 initial public offering to, among other things,
redeem all of the outstanding shares and pay all accumulated
dividends on our new preferred stock, including those held by
Vegas Financial Corp., a company beneficially owned and
controlled by Mr. Carl Icahn. As a result, Vegas Financial
Corp. received $89.2 million of the net proceeds of our
initial public offering. See Transactions with
Carl C. Icahn and entities affiliated with Carl C.
Icahn Redemption of new preferred stock.
Transactions
with Philip Environmental Services Corp.
We engaged Philip Environmental Services Corp., an environmental
consulting company beneficially owned and controlled by
Mr. Carl Icahn, to provide environmental consulting
services to us. In the year ended
31
December 31, 2006 we incurred $0.1 million of expenses
associated with that engagement. We have continued to use Philip
Environmental Services Corp. to assist us in our environmental
compliance.
CERTAIN
TRANSACTIONS INVOLVING JAMES J. UNGER
Facilities
Leasing Arrangements
Our headquarters facilities and our Corbitt manufacturing
facilities in St. Charles, Missouri are owned by
St. Charles Properties, an entity controlled by James J.
Unger, our President and Chief Executive Officer. Under two
leases dated May 1, 1995 and March 1, 2001, St.
Charles Properties leased these facilities to ACF. We reimbursed
ACF for our proportionate share of the cost of renting these
facilities through April 1, 2005. On that date, ACF
assigned the March 1, 2001 lease, covering our Corbitt
manufacturing facilities, to us and the May 1, 1995 lease,
covering our and ARLs headquarters facility, to ARL. We
continue to maintain our headquarters in the space that has been
leased to ARL. Under our services agreement with ARL, we pay ARL
$0.5 million per year, which represents the estimate of our
proportionate share of ARLs costs for the space that we
use under the lease, including rent and building services. The
terms of the underlying leases are as follows.
Under the terms of the lease agreement assigned to ARL, ARL has
leased approximately 78,000 square feet of office space.
The lease expires on December 31, 2010. Rent is payable
monthly in the amount of $25,000. Under the terms of the lease,
ARL pays one-tenth of the property tax and insurance expenses
levied upon the property. In addition, ARL must pay 17% and 54%
of any increase in taxes and property insurances costs,
respectively. ARL is also required to repair and maintain the
facility at its costs and expense. We use approximately 80% of
the office space leased by ARL under this agreement. We are
currently in discussions to enter into a direct lease for this
facility.
Under the terms of the lease agreement assigned to us, we occupy
approximately 128,000 square feet of space, which we use
for our Corbitt manufacturing facility. The lease expires on
February 28, 2011 with an option to renew the lease for one
successive five-year term. Rent is payable monthly in the amount
of $29,763. The maximum monthly rent for the renewal period is
$32,442 per month. We are required to pay 27% of all tax
increases assessed or levied upon the property and the cost of
the utilities we use, as well as repair and maintain the
facility at our expense.
In 2006, we incurred $0.8 million of costs to affiliates
under these two leasing arrangements.
Industrial
Revenue Bonds
Mr. Unger and his wife owned $0.4 million of the
industrial revenue bonds issued by Paragould, Arkansas.
Mr. Unger and his wife purchased these bonds at the time of
their original issuance on the same terms that all
non-affiliated entities purchased the bonds. We used the net
proceeds of our January 2006 initial public offering to repay in
full the amounts due under all of our industrial revenue bonds.
Mr. Unger and his wife received approximately
$0.4 million upon our repayment of the amounts due under
the industrial revenue bonds.
Registration
Rights
We entered into a registration rights agreement, effective upon
the completion of our initial public offering, with certain of
our existing stockholders. The stockholders that are party to
the new registration rights agreement will have the right to
require us, subject to certain terms and conditions, to register
their shares of our Common Stock under the Securities Act at any
time following expiration of the
lock-up
period applicable to them. These stockholders collectively will
have an aggregate of five demand registration rights, three of
which relate solely to registration on a short-form registration
statement, such as a
Form S-3.
In addition, if we propose to register any additional shares of
our capital stock under the Securities Act, these stockholders
will be entitled to customary piggyback registration
rights, which will entitle them to include their shares of
Common Stock in a registration of our securities for sale by us
or by other security holders. In addition, in our letter
agreement with James Unger, we agreed to use commercially
reasonable efforts to file a registration statement on
Form S-8
with the SEC to cover the registration of 114,286 shares of
our Common Stock. We filed this registration statement on
August 16, 2006. We
32
have agreed to include the balance of Mr. Ungers
shares in any registration statement we file on behalf of
Mr. Carl Icahn with regard to the registration for
sale of our shares held by Mr. Carl Icahn, provided the
contractual restrictions and applicable
lock-up
period of Mr. Ungers shares have lapsed. The
registration rights granted under the registration rights
agreement and Mr. Ungers letter agreement are subject
to customary exceptions and qualifications and compliance with
certain registration procedures. Approximately 11.4 million
shares of our Common Stock are entitled to the benefits of these
registration rights.
Shares Purchased
By Certain Related Persons In Our Initial Public
Offering
The underwriters reserved up to 5% of the shares of our Common
Stock for sale in our initial public offering for purchase by
certain related parties through a directed share program. In
connection with the directed share program, the following
related persons, as that term is defined by the SEC, purchased
shares of our common stock at a purchase price of
$21.00 per share, the value of our common stock at the time
of our initial public offering, with a value in excess of
$120,000:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares
|
|
|
Purchase
|
|
Related Person
|
|
Relationship
|
|
Acquired
|
|
|
Price
|
|
|
James J. Unger
|
|
President, Chief Executive Officer
and Director
|
|
|
23,800
|
|
|
$
|
499,800
|
|
Steven J. Unger
|
|
Son of James J. Unger
|
|
|
47,600
|
|
|
$
|
999,600
|
|
Michael Schoedel
|
|
Son-in-law
of James J. Unger
|
|
|
47,600
|
|
|
$
|
999,600
|
|
Unger Family Limited Partnership
|
|
Shares owned by the Unger Family
Limited Partnership are indirectly owned by James J. Unger
|
|
|
23,800
|
|
|
$
|
499,800
|
|
James A. Cowan
|
|
Executive Vice President and Chief
Operating Officer
|
|
|
9,500
|
|
|
$
|
199,500
|
|
Gail Golden
|
|
Wife of Carl C. Icahn, the
Chairman of the Board, and stepmother of Brett Icahn, Director
|
|
|
23,800
|
|
|
$
|
499,800
|
|
REVIEW,
APPROVAL OR RATIFICATION OF TRANSACTIONS WITH RELATED
PERSONS
Our audit committee, which is comprised of independent members
of our board of directors, is responsible under its charter for
reviewing and approving related person transactions,
as those terms are defined by the SEC, for potential conflict of
interest situations on an ongoing basis, unless such duty has
been delegated to another committee of the board of directors
consisting solely of independent directors.
Our audit committee generally does not pre-approve matters
involving executive compensation, related party transactions not
required to be disclosed under Item 404 of
Regulation S-K,
or agreements involving the purchase or sale of inventory, goods
or services that are entered into in the ordinary course of
business under various of our manufacturing and services
agreements with ACF and ARL, each of which are companies
affiliated with Mr. Carl Icahn, our principal
beneficial stockholder and the chairman of our board of
directors (though proposed material amendments to such
agreements would warrant consideration for possible pre-approval
by our audit committee).
At each audit committee meeting, management reports any related
person transactions under consideration. After review, the audit
committee approves or disapproves such transactions. In
reviewing, approving or ratifying related person transactions,
the audit committee is responsible for obtaining the material
facts of the related person transaction, reviewing whether the
related person transaction is on terms no less favorable than
terms generally available to an unaffiliated third party under
the same or similar circumstances, and considering such factors
as it deems appropriate.
33
OTHER
MATTERS
Stockholder
Proposals and Recommendations for Director
Stockholder proposals for inclusion in the Companys proxy
materials for the Companys 2008 Annual Meeting of
Stockholders must be received by the Company no later than
December 14, 2007. These proposals must also meet the other
requirements of the rules of the Securities and Exchange
Commission and the Companys By-laws relating to
stockholder proposals.
Stockholders who wish to make a proposal at the Companys
2008 Annual Meeting other than one that will be
included in the Companys proxy materials
should notify the Company no later than February 27, 2008.
If a stockholder who wishes to present such a proposal fails to
notify the Company by this date, the proxies that management
solicits for the meeting will have discretionary authority to
vote on the stockholders proposal if it is properly
brought before the meeting. If a stockholder makes a timely
notification, the proxies may still exercise discretionary
voting authority under circumstances consistent with the proxy
rules of the Securities and Exchange Commission.
Stockholders may make recommendations to the board of directors
of candidates for its consideration as nominees for director at
the Companys 2008 Annual Meeting of Stockholders by
submitting the name, qualifications, experience and background
of such person, together with a statement signed by the nominee
in which he or she consents to act as such, to the board of
directors, c/o Secretary, American Railcar Industries,
Inc., 100 Clark Street, St. Charles, Missouri 63301.
Notice of such recommendations should be submitted in writing
not later than 90 days prior to the anniversary date of the
immediately preceding annual meeting and must contain specified
information and conform to certain requirements set forth in the
Companys Bylaws. The letter of recommendation from one or
more stockholders should state whether or not the person(s)
making the recommendation has beneficially owned 5% or more of
the Companys Common Stock for at least one year. The board
of directors may refuse to acknowledge the nomination of any
person not made in compliance with these procedures or in the
Companys Bylaws.
Section 16(a)
Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires our executive
officers, directors and persons who own more than
10 percent of our Common Stock to file initial reports of
their ownership and changes in ownership of our Common Stock
with the SEC. To the best of our knowledge, based solely on a
review of reports furnished to us and written representations
from reporting persons, each person who was required to file
such reports complied with the applicable filing requirements
during 2006, except that one of our directors, Mr. James C.
Pontious, filed a Form 5 on February 15, 2007 with
respect to one transaction that occurred during 2006. The
Form 5 was due on February 14, 2007.
Stockholders
Sharing an Address
Only one proxy statement is being delivered to multiple
stockholders sharing an address, unless we have received
contrary instructions from one or more of the stockholders. We
will undertake to deliver promptly upon written or oral request
a separate copy of the proxy statement to a stockholder at a
shared address to which a single copy of the proxy statement was
delivered. You may make a written or oral request by sending a
written notification to the Secretary, American Railcar
Industries, Inc., 100 Clark Street, St. Charles, Missouri 63301,
stating your name, your shared address, and the address to which
we should direct the additional copy of the information
statement, or by calling our executive office at
(636) 940-6000.
If multiple stockholders sharing an address have received one
copy of this proxy statement and would prefer us to mail each
stockholder a separate copy of future mailings, you may send
notification to or call our executive office. Additionally, if
current stockholders with a shared address received multiple
copies of this proxy statement and would prefer us to mail one
copy of future mailings to stockholders at the shared address,
notification of that request may also be made by mail or
telephone call to our executive office.
34
Report On
Form 10-K
The Companys Annual Report on
Form 10-K
for the fiscal year ended December 31, 2006, as amended, as
filed with the Securities and Exchange Commission, including
financial statements, was included with the Annual Report mailed
to each stockholder with this Proxy Statement. Stockholders may
obtain without charge another copy of the
Form 10-K,
as amended, excluding certain exhibits, by writing to the
Secretary, American Railcar Industries, Inc., 100 Clark Street,
St. Charles, Missouri 63301.
Incorporation
by Reference
To the extent that this proxy statement has been or will be
specifically incorporated by reference into any filing by the
Company under the Securities Act or the Exchange Act, the
section of the proxy statement entitled Audit Committee
Report shall not be deemed to be so incorporated, unless
specifically otherwise provided in any such filing.
Other
Business
Management knows of no other matters that will be presented for
action at the Annual Meeting. However, the enclosed proxy gives
discretionary authority to the persons named in the proxy in the
event that any other matters should be properly presented to the
meeting.
It is important that proxies be returned promptly. Therefore,
stockholders are urged, regardless of the number of shares
owned, to date, sign and return the enclosed proxy in the
enclosed business reply envelope.
By Order of the Board of Directors
Michael Obertop,
Secretary
April 13, 2007
St. Charles, Missouri
35
AMERICAN
RAILCAR INDUSTRIES, INC.
100 CLARK
STREET
ST. CHARLES, MISSOURI 63301
ANNUAL
MEETING OF STOCKHOLDERS TO BE HELD ON MAY 10, 2007
THIS
PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The undersigned stockholder of American Railcar Industries,
Inc., a Delaware corporation (the Company), hereby
appoints Vincent J. Intrieri and Michael Obertop, and each of
them acting singly, with full power of substitution, attorneys
and proxies to represent the undersigned at the Annual Meeting
of Stockholders of the Company to be held at the Doubletree
Guest Suites, Times Square, 1568 Broadway (47th Street and
7th Avenue), New York, NY 10036, on Thursday, May 10,
2007 at 1:00 P.M., local time, and at any adjournment or
postponement thereof, with all power which the undersigned would
possess if personally present, and to vote all shares of stock
that the undersigned may be entitled to vote at said meeting
upon the matters set forth in the Notice of Annual Meeting of
Stockholders in accordance with the following instructions and
with discretionary authority upon such other matters as may come
before the meeting. All previous proxies are hereby revoked.
(Continued
and to be signed on the reverse side.)
36
ANNUAL MEETING OF STOCKHOLDERS OF
AMERICAN RAILCAR INDUSTRIES, INC.
May 10, 2007
Please date, sign and mail
your proxy card in the
envelope provided as soon
as possible.
ê Please
detach along perforated line and mail in the envelope
provided. ê
|
|
|
|
|
|
|
PLEASE SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE. PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE x
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends a vote FOR the election of the nominees as directors.
1. The election as directors of all nominees listed below:
|
|
|
2. |
|
The transaction of such other business as may properly come before the Annual Meeting or adjournment thereof.
|
o |
|
|
NOMINEES: |
|
|
|
|
|
|
|
|
|
FOR ALL NOMINEES |
¡ |
Carl C. Icahn
|
|
|
|
|
|
|
|
|
|
|
|
|
¡ |
James J. Unger |
|
|
|
|
|
|
|
|
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. |
o |
|
WITHHOLD AUTHORITY |
¡ |
Vincent J. Intrieri |
|
|
|
|
|
|
FOR ALL NOMINEES
|
¡ |
Keith Meister |
|
|
|
|
|
|
|
|
|
|
|
|
¡ |
Peter K. Shea |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o
|
|
FOR ALL EXCEPT
(See instructions below) |
¡ ¡ ¡ ¡ |
James M. Laisure James C. Pontious Harold First Brett Icahn |
|
|
|
|
|
|
This proxy will be voted as specified or, where no direction is given, will be voted FOR all nominees listed in Proposal No. 1. The undersigned stockholder hereby acknowledges receipt of a copy of the accompanying Notice of Annual Meeting of Stockholders and Proxy Statement and hereby revokes any proxy or proxies previously given. This proxy may be revoked at anytime prior to its exercise.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
INSTRUCTION:
To withhold authority to vote for any individual nominee(s), mark
FOR ALL EXCEPT and fill in the circle next to each
nominee you wish to withhold, as shown here:
=
|
|
|
Please complete,
date, sign and mail this proxy promptly in the enclosed postage-prepaid envelope. |
|
|
|
To change the address on your account, please check the box
at right and indicate your new address in the address space
above. Please note that changes to the registered name(s)
on the account may not be submitted
via this method.
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature
of Stockholder
|
|
|
|
Date:
|
|
|
|
Signature of Stockholder
|
|
|
|
Date:
|
|
|
|
|
|
|
|
Note: §
|
|
Please sign exactly as your name or names appear on this Proxy. When shares are held jointly, each holder should sign. When signing as executor, administrator, attorney, trustee or guardian, please give full title as such. If the signer is a corporation, please sign full corporate name by duly authorized officer, giving full title as such. If signer is a partnership, please sign in partnership name by authorized person.
|
|
§
|