The ultimate Software Group, Inc.
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
SECURITIES EXCHANGE ACT OF 1934, AS AMENDED
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
Section 240.14a-11(c)
or
Section 240.14a-12
THE ULTIMATE SOFTWARE GROUP, 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:
|
|
|
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.:
|
THE
ULTIMATE SOFTWARE GROUP, INC.
2000 ULTIMATE WAY
WESTON, FLORIDA 33326
April 14,
2006
Dear Stockholder:
You are cordially invited to attend the 2006 Annual Meeting of
Stockholders of The Ultimate Software Group, Inc. (the
Company or Ultimate Software), which
will be held on Tuesday, May 16, 2006, at 10:00 a.m.
(EDT), at the Companys principal corporate office at 2000
Ultimate Way, Weston, Florida 33326 (the Annual
Meeting).
The principal business of the meeting will be (i) to elect
three directors to serve for a three-year term or until their
successors are duly elected and qualified; (ii) to ratify
the appointment of KPMG LLP as the Companys independent
registered public accounting firm for the fiscal year ending
December 31, 2006; and (iii) to transact such other
business as may properly come before the meeting or any
postponement or adjournment thereof. During the Annual Meeting,
we will also review the results of the past fiscal year and
report on significant aspects of our operations during the first
quarter of fiscal 2006.
Whether you plan to attend the Annual Meeting or not, please
complete, sign, date and return the enclosed proxy card in the
postage prepaid envelope provided so that your shares will be
voted at the meeting. If you decide to attend the meeting, you
may, of course, revoke your proxy and personally cast your votes.
For your benefit, enclosed is a copy of Ultimate Softwares
Annual Report to Stockholders, including our Annual Report on
Form 10-K
filed with the Securities and Exchange Commission, which
includes audited consolidated financial statements and notes
thereto. We thank you for your continued interest in Ultimate
Software.
Sincerely yours,
Scott Scherr
Chairman, President and Chief Executive Officer
TABLE OF CONTENTS
THE
ULTIMATE SOFTWARE GROUP, INC.
2000 ULTIMATE WAY
WESTON, FLORIDA 33326
NOTICE OF ANNUAL MEETING OF
STOCKHOLDERS
TO BE HELD ON MAY 16,
2006
TO THE
STOCKHOLDERS OF THE ULTIMATE SOFTWARE GROUP, INC.:
NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders
of The Ultimate Software Group, Inc. (the Company)
will be held on Tuesday, May 16, 2006, at 10:00 a.m.
(EDT), at the Companys principal corporate office at 2000
Ultimate Way, Weston, Florida 33326 for the following purposes:
1. To elect three directors to serve until the 2009 Annual
Meeting of Stockholders or until their successors are duly
elected and qualified;
2. To ratify the appointment of KPMG LLP as the
Companys independent registered public accounting firm for
the fiscal year ending December 31, 2006; and
3. To transact such other business as may properly come
before the meeting or any postponement or adjournment thereof.
Holders of record of the voting stock of the Company at the
close of business on March 17, 2006 are entitled to notice
of and to vote at the Annual Meeting or any postponement or
adjournment thereof.
Enclosed are a Proxy Statement, a form of proxy and an
addressed return envelope. ALL STOCKHOLDERS, WHETHER OR NOT THEY
EXPECT TO BE PRESENT AT THE MEETING, ARE REQUESTED TO FILL IN,
SIGN AND DATE THE ENCLOSED PROXY CARD AND RETURN IT IN THE
ACCOMPANYING ENVELOPE AS PROMPTLY AS POSSIBLE. Stockholders who
attend the meeting may, if they desire, revoke their proxies and
vote in person.
By Order of the Board of Directors:
Vivian Maza
Secretary
Weston, Florida
April 14, 2006
THE
ULTIMATE SOFTWARE GROUP, INC.
2000 ULTIMATE WAY
WESTON, FLORIDA 33326
FOR
ANNUAL MEETING OF
STOCKHOLDERS
MAY 16, 2006
The enclosed proxy is solicited on behalf of the Board of
Directors (the Board) of The Ultimate Software
Group, Inc. (the Company) for use at the Annual
Meeting of Stockholders (the Annual Meeting) to be
held on Tuesday, May 16, 2006, at 10:00 a.m. (EDT), at
the Companys principal corporate office at 2000 Ultimate
Way, Weston, Florida 33326 and at any postponement or
adjournment thereof, for the purposes set forth in the Notice of
Annual Meeting of Stockholders. This Proxy Statement, the
accompanying proxy and the Companys Annual Report to
Stockholders for 2005 including therewith the Companys
Annual Report on
Form 10-K
for the year ended December 31, 2005 (the
Form 10-K),
are first being mailed to stockholders commencing on or about
April 14, 2006.
Proxies are being solicited from holders of the Companys
common stock, par value $0.01 per share (the Common
Stock). If a proxy is properly executed and returned, the
shares represented by it will be voted and, where specification
is made by the stockholder as provided in such proxy, will be
voted in accordance with such specification. Unless a
stockholder specifies otherwise, all shares represented by valid
proxies will be voted (i) FOR the election of the persons
named in this Proxy Statement as nominees of the Company under
the heading Election of Directors; (ii) FOR the
ratification of the appointment of KPMG LLP as the
Companys independent registered public accounting firm for
the fiscal year ending December 31, 2006 and (iii) at
the discretion of the proxy holders on any other matter that may
properly come before the Annual Meeting or any adjournment
thereof.
SOLICITATION
OF PROXIES
The Company is paying the costs of solicitation, including the
cost of preparing and mailing this Proxy Statement. Proxies are
being solicited primarily by mail, but in addition, the
solicitation by mail may be followed by solicitation in person,
or by telephone or facsimile, by directors, officers and other
employees of the Company without additional compensation.
Brokers, dealers, banks, voting trusts, custodians and other
institutions, and their nominees, who are holders of shares of
the Companys Common Stock on the Record Date, referred to
below, will be requested to forward the soliciting material to
the beneficial owners of such shares of Common Stock and to
obtain authorization for the execution of proxies. The Company
will, upon request, reimburse such institutions for their
reasonable expenses in forwarding proxy material to their
beneficial owners.
VOTING
RIGHTS AND PROCEDURES
Only stockholders of record of the Common Stock of the Company
at the close of business on March 17, 2006 (the
Record Date), will be entitled to vote at the Annual
Meeting. As of that date, a total of 24,139,747 shares of
Common Stock were outstanding, each share being entitled to one
vote. There is no cumulative voting.
A majority of the issued and outstanding shares of Common Stock
entitled to vote at the Annual Meeting, represented in person or
by proxy, constitutes a quorum for the transaction of business
at the Annual Meeting. If a stockholder abstains from voting as
to any matter, then the shares held by such stockholder shall be
deemed present at the Annual Meeting for purposes of determining
a quorum. If a broker returns a non-vote proxy,
indicating a lack of authority to vote on such matter, then the
shares covered by such non-vote shall be deemed present at the
Annual Meeting for purposes of determining a quorum but shall
not be deemed to have been voted in favor of or against such
matter.
Assuming the presence of a quorum, the affirmative vote of a
plurality of the votes cast is required for the election of
directors. If a stockholder returns a proxy withholding
authority to vote the proxy with respect to a nominee for
director, then the shares of the Common Stock covered by such
proxy shall be deemed present at the Annual Meeting for purposes
of determining a quorum and for purposes of calculating the vote
with respect to such nominee, but shall not be deemed to have
been voted for such nominee. In the election of directors,
abstentions will have no effect on the outcome of the vote.
The affirmative vote of the holders of a majority of the shares
represented in person or by proxy and entitled to vote is
required for the ratification of the appointment of KPMG LLP as
the Companys independent registered public accounting firm
for the fiscal year ending December 31, 2006. Abstentions
will not be counted either for or against the proposal for the
ratification of the appointment of KPMG LLP as the
Companys independent registered public accounting firm for
2006.
A stockholder may revoke a proxy at any time prior to its
exercise by giving to the Secretary of the Company a written
notice of revocation of the proxys authority prior to the
voting thereof or by submitting a duly executed proxy bearing a
later date, or by voting in person, at the Annual Meeting.
PROPOSAL I ELECTION
OF DIRECTORS
The Board of the Company is currently composed of six members
divided into three classes. The members of each class are
elected to serve three-year terms with the term of office of
each class ending in successive years. Messrs. Marc D.
Scherr, James A. FitzPatrick, Jr. and Rick A. Wilber are
the directors in the class whose term expires at the Annual
Meeting.
The Board has nominated Messrs. Marc D. Scherr, James A.
FitzPatrick, Jr. and Rick A. Wilber for election to the
Board at the Annual Meeting for a term of three years, expiring
at the 2009 Annual Meeting, and each has indicated a willingness
to serve. Mr. Scott Scherr serves in the class whose term
expires at the Annual Meeting in 2007. Messrs. LeRoy A.
Vander Putten and Robert A. Yanover serve in the class whose
term expires at the Annual Meeting in 2008.
The affirmative vote of a plurality of the votes cast at the
Annual Meeting is necessary to elect the nominees as directors.
The persons named as proxies in the enclosed form of proxy will
vote the proxies received by them FOR the election of
Messrs. Marc D. Scherr, James A. FitzPatrick, Jr. and
Rick A. Wilber, unless authority is withheld by the stockholder
in the proxy. In the event that any of Messrs. Marc D.
Scherr, James A. FitzPatrick, Jr. or Rick A. Wilber becomes
unavailable for election at the Annual Meeting, the persons
named as proxies in the enclosed form of proxy may vote for a
substitute nominee in their discretion as recommended by the
Board.
The following table sets forth certain information concerning
the nominees, based on data furnished by them. Information
regarding incumbent directors whose terms are not expiring is
included in the section labeled Directors and Executive
Officers below.
|
|
|
|
|
|
|
|
|
Name of Nominee
|
|
Age
|
|
Principal Occupation
|
|
Director Since
|
|
Marc D. Scherr
|
|
|
48
|
|
|
Vice Chairman and Chief Operating
Officer, The Ultimate Software Group, Inc.
|
|
April 1996
|
James A.
FitzPatrick, Jr.
|
|
|
56
|
|
|
Partner, Dewey Ballantine LLP
|
|
July 2000
|
Rick A. Wilber
|
|
|
59
|
|
|
President, Lynns Hallmark
Cards
|
|
October 2002
|
Marc D. Scherr has been a director of the Company since its
inception in April 1996 and has served as Vice Chairman since
July 1998 and as Chief Operating Officer since October 2003.
Mr. Scherr is also a member of the Executive Committee of
the Board. Mr. Scherr became an executive officer of the
Company effective March 1, 2000. Mr. Scherr served as
a director of Gerschel & Co., Inc., a private
investment firm from January 1992 until March 2000. In December
1995, Mr. Scherr co-founded Residential Company of America,
Ltd. (RCA), a real estate firm, and served as
President of its general partner until March 2000.
Mr. Scherr also served as Vice President of RCAs
general partner from its inception in August 1993 until
2
December 1995. From 1990 to 1992, Mr. Scherr was a real
estate pension fund advisor at Aldrich,
Eastman & Waltch. Previously, he was a partner in
the Boston law firm of Fine & Ambrogne. Mr. Scherr
is the brother of Scott Scherr, Chairman of the Board, President
and Chief Executive Officer of the Company.
James A. FitzPatrick, Jr. has served as a director of the
Company since July 2000. Mr. FitzPatrick, Jr. is a
partner in the law firm Dewey Ballantine LLP, which provides
legal services to the Company. Before joining Dewey Ballantine
LLP as a partner in February 1989, Mr. FitzPatrick was a
partner in the law firm LeBoeuf, Lamb, Leiby & MacRae.
Rick A. Wilber has served as a director of the Company since
October 2002 and is a member of the Audit Committee and a member
of the Compensation Committee of the Board. Mr. Wilber
formerly served on the Companys Board of Directors from
October 1997 through May 2000. Since 1995, Mr. Wilber has
been the President of Lynns Hallmark Cards, which owns and
operates a number of Hallmark Card stores. Mr. Wilber was a
co-founder of Champs Sports Shops and served as its President
from 1974 to 1984. He served on the Board of Royce Laboratories,
a pharmaceutical concern, from 1990 until April 1997, when the
company was sold to Watson Pharmaceuticals, Inc., a
pharmaceutical concern.
THE BOARD RECOMMENDS A VOTE FOR THE ELECTION OF MESSRS.
MARC D. SCHERR, JAMES A. FITZPATRICK, JR. AND RICK A. WILBER AS
DIRECTORS OF THE COMPANY TO HOLD OFFICE UNTIL THE 2009 ANNUAL
MEETING AND UNTIL THEIR RESPECTIVE SUCCESSORS ARE ELECTED AND
QUALIFIED.
PROPOSAL II RATIFICATION
OF THE APPOINTMENT OF INDEPENDENT
REGISTERED PUBLIC ACCOUNTING FIRM
The audit committee of the Board (the Audit
Committee) has appointed KPMG LLP as the independent
registered public accounting firm for the Company for the fiscal
year ending December 31, 2006. KPMG LLP has served as the
independent registered public accounting firm for the Company
since 2002. A representative of KPMG LLP will be present at the
Annual Meeting and will be given an opportunity to make a
statement. The representative will also be available to respond
to appropriate questions from stockholders.
Shareholder ratification of the appointment of KPMG LLP as the
Companys independent registered public accounting firm is
not required by the Companys bylaws or otherwise. However,
the Board is submitting the selection of KPMG LLP to the
stockholders for ratification as a matter of corporate practice.
The affirmative vote of the holders of a majority of the shares
represented in person or by proxy and entitled to vote is
required for the ratification of the appointment of KPMG LLP as
the Companys independent registered public accounting firm
for the fiscal year ending December 31, 2006. Abstentions
will not be counted either for or against the proposal for the
ratification of the appointment of KPMG LLP as the
Companys independent registered public accounting firm for
2006. If the stockholders fail to ratify the selection, the
Audit Committee will reconsider whether or not to retain the
firm. Even if the selection is ratified, the Audit Committee, in
its discretion, may direct the appointment of a different
independent registered public accounting firm at any time during
the year if the Audit Committee determines that such a change
would be in the best interests of the Company and its
stockholders.
THE BOARD RECOMMENDS A VOTE FOR THE RATIFICATION OF THE
APPOINTMENT OF KPMG LLP AS THE COMPANYS INDEPENDENT
REGISTERED ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING
DECEMBER 31, 2006.
Board
Meetings and Committees of the Board
During fiscal 2005, the Board held four meetings. During fiscal
2005, each director holding office during the year attended at
least 80% of the meetings of the Board and 75% of the meetings
of the committees of the Board on which he served. The Board has
an Executive Committee, an Audit Committee and a Compensation
Committee, which are described below.
3
Interested parties may communicate with the Board, anonymously
if they wish, by sending a written note or memo to the
Secretary, The Ultimate Software Group, Inc., 2000 Ultimate Way,
Weston, Florida 33326. Communications that are intended
specifically for non-management or independent directors should
be sent to the above address to the attention of the Chairman of
the Audit Committee. All such communications will be delivered
unopened by the Secretary to the Chairman of the Board or the
Chairman of the Audit Committee, as applicable.
The Board has determined that the following individuals are
independent directors within the meaning of the rules of the
National Association of Securities Dealers, Inc.
(NASD): James A. FitzPatrick, Jr., LeRoy A.
Vander Putten, Rick A. Wilber and Robert A. Yanover. The
independent directors met regularly in executive session and
outside the presence of the Companys management throughout
the 2005 fiscal year, and will do so throughout fiscal 2006 in
compliance with the NASD rules.
The Board does not have a standing nominating committee or
committee performing similar functions. The Board has determined
that it is appropriate not to have a nominating committee
because of the relatively small size of the Board and because
the entire Board functions in the capacity of a nominating
committee.
When considering potential director candidates, the Board
considers the candidates independence (as mandated by the
NASD rules), character, judgment, age, skills, financial
literacy, and experience in the context of the needs of the
Company and the Board. In 2005, the Company did not pay any fees
to a third party to assist in identifying or evaluating
potential nominees.
The Board will consider director candidates recommended by the
Companys stockholders in a similar manner as those
recommended by members of management or other directors. The
name and qualifications of, and other information specified in
the Companys Bylaws with respect to, any recommended
candidate for director should be sent to the attention of the
Secretary of the Company in accordance with the procedures set
forth under the caption Stockholder Proposals for the 2007
Annual Meeting.
The Company does not have a policy with respect to attendance by
the directors at the Annual Meeting of Stockholders. One of the
six members of the Board of Directors attended the 2005 Annual
Meeting of Stockholders.
Executive Committee. The Executive Committee
is composed of Messrs. Scott Scherr (Chairman),
Marc D. Scherr and Robert A. Yanover. The Executive
Committee has the authority to exercise (except as provided by
law or as may have been specifically reserved by or for the
Board) all the powers and authority of the Board in the
management of the business and affairs of the Company between
regular meetings of the Board and while the Board is not in
session. The Executive Committee held no meetings during fiscal
2005.
Audit Committee. Messrs. Robert A.
Yanover (Chairman), Rick A. Wilber and LeRoy A. Vander Putten
are members of the Audit Committee. The Audit Committee oversees
the Companys financial reporting process on behalf of the
Board and reviews the independence of the Companys
auditors. The Audit Committee held five meetings during fiscal
2005.
The Board has determined that the Audit Committees current
member composition satisfies the NASD rules that govern audit
committee composition, including the requirement that audit
committee members all be independent directors as
that term is defined by NASD Rule 4200 (a)(15). The Board
of Directors has determined that Mr. LeRoy A. Vander Putten
is an audit committee financial expert in accordance
with Section 407 of the Sarbanes-Oxley Act and as defined
in Item 401(h) of
Regulation S-K.
The Companys independent registered public accounting firm
for the fiscal year ended December 31, 2005 was KPMG LLP. A
representative of KPMG LLP will be present at the Annual Meeting
and will be given an opportunity to make a statement. The
representative will also be available to respond to appropriate
questions from stockholders.
Compensation Committee. Messrs. LeRoy A.
Vander Putten (Chairman), Robert A. Yanover and Rick A. Wilber
are members of the Compensation Committee. The Compensation
Committee is responsible for determining the compensation and
benefits for the executive officers of the Company and
administers the
4
Companys stock-based plans and oversees such other benefit
plans as the Company may from time to time maintain. The
Compensation Committee held five meetings during fiscal 2005.
Director
Compensation
As compensation for serving on the Board, each non-employee
director of the Company receives a quarterly retainer of $5,000,
payable exclusively in the form of options to purchase Common
Stock granted under the Companys 2005 Equity and Incentive
Plan (the Plan). Additional compensation is provided
for serving on Committees of the Board, payable exclusively in
the form of options to purchase Common Stock under the Plan, as
follows: (1) the Chairman of the Audit Committee receives a
quarterly retainer of $1,250; (2) the Chairman of the
Compensation Committee receives a quarterly retainer of $625;
(3) for attendance at each Compensation Committee meeting,
each Committee member receives $1,000 and the Chairman of the
Compensation Committee receives $2,000; (4) for attendance
at each Audit Committee meeting, each Committee member receives
$1,500 and the Committee Chairman receives $2,500. All such
options are fully vested upon the date of grant and have an
exercise price equal to 30% of the fair market value of the
Companys Common Stock on the date of grant. The total
discount from fair market value on all options granted to
directors for a calendar quarter is equivalent to the retainer
fees and board committee fees earned by the non-employee
directors for such quarter. Options to purchase Common Stock
granted to the non-employee directors under the Plan may not be
exercised until the earliest to occur of (i) the fifth
anniversary of the date of grant, (ii) the date on which
the non-employee director ceases to be a member of the Board and
(iii) a change in control of the Company, as defined in the
Plan (Change in Control). All directors are
reimbursed (in cash) for expenses incurred in connection with
their attendance at Board and committee meetings.
5
SECURITY
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information regarding
beneficial ownership of the Companys Common Stock as of
February 17, 2006 (unless otherwise noted) by (i) each
person who is known by the Company to own beneficially more than
5% of the Common Stock; and (ii) each of the Companys
directors and executive officers and all directors and executive
officers of the Company as a group.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature
|
|
|
|
|
|
|
of Beneficial
|
|
|
Percent
|
|
Name and Address of Beneficial
Owner
|
|
Ownership (1)
|
|
|
of Class (2)
|
|
|
William Blair & Company,
L.L.C. (3)
|
|
|
2,869,339
|
|
|
|
11.9
|
%
|
222 W. Adams
Chicago, IL 60606
|
|
|
|
|
|
|
|
|
Arbor Capital Management LLC and
Rick D. Leggott (4)
|
|
|
2,277,900
|
|
|
|
9.5
|
%
|
One Financial Plaza
120 South Sixth Street, Suite 1000
Minneapolis, MN 55402
|
|
|
|
|
|
|
|
|
Janus Capital Management LLC
|
|
|
2,040,111
|
|
|
|
8.5
|
%
|
and Janus Venture Fund (5)
100 Fillmore Street
Denver, CO 80206
|
|
|
|
|
|
|
|
|
MFS Investment Management
|
|
|
1,824,500
|
|
|
|
7.6
|
%
|
500 Boylston Street (6)
Boston, MA 02116
|
|
|
|
|
|
|
|
|
Scott Scherr (7)
|
|
|
787,500
|
|
|
|
3.3
|
%
|
Marc D. Scherr (8)
|
|
|
641,901
|
|
|
|
2.7
|
%
|
Mitchell K. Dauerman (9)
|
|
|
235,500
|
|
|
|
1.0
|
%
|
James A. FitzPatrick, Jr. (10)
|
|
|
60,290
|
|
|
|
*
|
|
LeRoy A. Vander Putten (11)
|
|
|
80,996
|
|
|
|
*
|
|
Rick A. Wilber (12)
|
|
|
381,655
|
|
|
|
1.6
|
%
|
Robert A. Yanover (13)
|
|
|
299,270
|
|
|
|
1.2
|
%
|
All directors and executive
officers as a group (7 persons) (14)
|
|
|
2,487,112
|
|
|
|
10.4
|
%
|
|
|
|
* |
|
Indicates beneficial ownership of less than 1.0% of the
outstanding Common Stock. |
|
(1) |
|
Beneficial ownership is determined in accordance with the rules
of the Securities and Exchange Commission (the SEC)
and includes voting or investment power with respect to
securities. Shares of Common Stock issuable upon the exercise of
stock options exercisable within 60 days of the date hereof
are deemed outstanding and to be beneficially owned by the
person holding such option for purposes of computing such
persons percentage ownership, but are not deemed
outstanding for the purpose of computing the percentage
ownership of any other person. The Company has made restricted
stock awards to executive officers under the Plan
(Restricted Stock Awards). The shares of Common
Stock issued under the Restricted Stock Awards are subject to
certain vesting requirements and restrictions on transfers. The
holders of such shares have all the rights of a stockholder with
respect to such shares, including the right to vote the shares
and receive all dividends and other distributions paid or made
with respect thereto, unless the Compensation Committee
determines otherwise at the time the Restricted Stock Award is
granted. Each Restricted Stock Award becomes vested on the
fourth anniversary of the respective date of grant, subject to
the grantees continued employment with the Company or any
subsidiary on each such vesting date and further subject to
accelerated vesting in the event of a Change in Control or the
grantees death, disability or termination of the
grantees employment by the Company without cause. All
shares of Common Stock issued under the Restricted Stock Awards
are considered to be beneficially owned for purposes of
computing the holders respective percentages of ownership
in this table. Except for shares held jointly with a
persons spouse or subject to applicable community property
laws, or as indicated in the footnotes to this table, each
stockholder identified in the table possesses the sole voting
and |
6
|
|
|
|
|
investment power with respect to all shares of Common Stock
shown as beneficially owned by such stockholder. The Company has
also made awards of stock units under the Plan (Stock Unit
Awards). A Stock Unit Award is a grant of a number of
hypothetical share units with respect to shares of Common Stock
that are subject to vesting and transfer restrictions and
conditions under a stock unit award agreement. The value of each
unit is equal to the fair market value of one share of Common
Stock on any applicable date of determination. The payment with
respect to each unit under a Stock Unit Award may be made, at
the discretion of the Compensation Committee, in cash or shares
of Common Stock or in a combination of both. Stock Unit Awards
are not included in this table since the grantee does not have
any rights as a stockholder with respect to the shares subject
to a Stock Unit Award until such time as shares of Common Stock
are delivered to the grantee pursuant to the terms of the
related stock unit award agreement. |
|
(2) |
|
Applicable percentage of ownership is based on
24,028,800 shares of Common Stock outstanding. |
|
(3) |
|
Represents shares held as of December 31, 2005 as reported
on Schedule 13G/A filed by William
Blair & Company, LLC (William Blair).
As reported on Schedule 13G/A, William Blair is a broker
dealer registered under Section 15 of the Securities
Exchange Act of 1934 and an investment adviser registered under
Section 203 of the Investment Advisers Act of 1940. William
Blair has sole voting power and sole dispositive power of
2,869,339 shares of Common Stock of the Company. |
|
(4) |
|
Represents shares held as of December 31, 2005 as reported
on Schedule 13G filed by Arbor Capital Management LLC
(Arbor Capital). As reported on Schedule 13G,
Arbor Capital is an investment adviser registered under
Section 203 of the Investment Advisers Act of 1940. Rick D.
Leggott is the CEO and majority shareholder of Arbor Capital.
Arbor Capital has been granted discretionary dispositive power
over its clients securities and, in some instances, has
voting power over such securities. Any and all discretionary
authority which has been delegated to Arbor Capital may be
revoked in whole or in part at any time. Mr. Leggott joined
in the filing of Arbor Capitals Schedule 13G,
reporting beneficial ownership of the same securities
beneficially owned by Arbor Capital as a result of his position
with and stock ownership in Arbor Capital. |
|
(5) |
|
Represents shares held as of December 31, 2005 as reported
on Schedule 13G filed by the respective stockholders. As
reported on Schedule 13G, Janus Capital Management LLC
(Janus Capital) has an indirect 77.5% ownership
stake in Enhanced Investment Technologies, LLC
(INTECH) and an indirect 30% ownership stake in
Perkins, Wolf, McDonnell and Company, LLC (Perkins
Wolf). Due to this ownership structure, holdings for Janus
Capital, Perkins Wolf and INTECH are aggregated for purposes of
the shares reported on the December 31, 2005
Schedule 13G. Janus Capital, Perkins Wolf and INTECH are
registered investment advisers, each furnishing investment
advice to various investment companies registered under
Section 8 of the Investment Company Act of 1940 and to
individual and institutional clients (collectively referred to
as Managed Portfolios). As a result of its role as
investment advisor or sub adviser to the Managed Portfolios,
Janus Capital may be deemed to be the beneficial owner of
2,040,111 shares of the Company held by such Managed
Portfolios. However, Janus Capital does not have the right to
receive any dividends from, or the proceeds from the sale of,
the securities held in the Managed Portfolios and disclaims any
ownership associated with such rights. |
|
(6) |
|
Represents shares held as of December 31, 2005 as reported
on Schedule 13G filed by MFS Investment Management
(MFS). As reported on Schedule 13G, MFS has sole
voting power of 1,789,150 shares of Common Stock and sole
dispositive power of 1,824,500 shares of Common Stock of
the Company of which shares are also beneficially owned by
certain other non-reporting entities as well as MFS. |
|
(7) |
|
Represents 50,000 shares of Common Stock held by
Mr. Scott Scherr, exercisable options to purchase
607,500 shares of Common Stock and 130,000 shares of
Common Stock subject to Restricted Stock Awards. Excludes
15,576 shares of Common Stock subject to Stock Unit Awards. |
|
(8) |
|
Represents 10,000 shares of Common Stock held by
Mr. Marc D. Scherr, 16,066 shares of Common Stock held
by certain trusts established for the benefit of Mr. Marc
D. Scherrs children, exercisable options to purchase
530,835 shares of Common Stock and 85,000 shares of
Common Stock subject to Restricted Stock Awards. Excludes
12,762 shares of Common Stock subject to Stock Unit Awards. |
7
|
|
|
|
|
Mr. Marc D. Scherr disclaims beneficial ownership of the
shares owned by the trusts established for the benefit of his
children. |
|
(9) |
|
Represents exercisable options to purchase 225,500 shares
of Common Stock held by Mr. Dauerman and 10,000 shares
of Common Stock subject to Restricted Stock Awards. |
|
(10) |
|
Represents 2,000 shares of Common Stock held by
Mr. FitzPatrick and exercisable options to purchase
58,290 shares of Common Stock. |
|
(11) |
|
Represents 18,238 shares of Common Stock held by
Mr. Vander Putten and exercisable options to purchase
62,758 shares of Common Stock. |
|
(12) |
|
Represents 313,173 shares of Common Stock held by
Mr. Wilber and exercisable options to purchase
68,482 shares of Common Stock. |
|
(13) |
|
Represents 34,230 shares of Common Stock held by Yanover
Associates as of February 17, 2006 and a warrant to
purchase 15,000 shares of Common Stock held by Yanover
Associates, 44,743 shares held by Yanover Family Limited
Partnership (YFLP), 106,600 shares held by a
grantor retained annuity trust established by Mr. Yanover
and for which Mr. Yanover serves as trustee, and
exercisable options held by Mr. Yanover to purchase
98,697 shares of Common Stock. Mr. Yanover is the
President of the general partner of Yanover Associates and an
officer of the general partner of YFLP. Mr. Yanover
disclaims beneficial ownership of the shares held by the YFLP. |
|
(14) |
|
Represents an aggregate of 595,050 shares of Common Stock,
a warrant to purchase 15,000 shares of Common Stock,
225,000 shares of Common Stock subject to Restricted Stock
Awards and exercisable options to purchase an aggregate of
1,652,062 shares of Common Stock. Excludes
28,338 shares of Common Stock subject to Stock Unit Awards. |
DIRECTORS
AND EXECUTIVE OFFICERS
The directors and executive officers (Messrs. Scott Scherr,
Marc D. Scherr and Mitchell K. Dauerman), and their ages as of
February 17, 2006, are as follows:
|
|
|
|
|
|
|
Name
|
|
Age
|
|
Position(s)
|
|
Scott Scherr
|
|
|
53
|
|
|
Chairman of the Board, President
and Chief Executive Officer
|
Marc D. Scherr
|
|
|
48
|
|
|
Vice Chairman of the Board and
Chief Operating Officer
|
Mitchell K. Dauerman
|
|
|
48
|
|
|
Executive Vice President, Chief
Financial Officer and Treasurer
|
James A.
FitzPatrick, Jr.
|
|
|
56
|
|
|
Director
|
LeRoy A. Vander Putten
|
|
|
71
|
|
|
Director
|
Rick A. Wilber
|
|
|
59
|
|
|
Director
|
Robert A. Yanover
|
|
|
69
|
|
|
Director
|
Scott Scherr has served as President and a director of the
Company since its inception in April 1996 and has been Chairman
of the Board and Chief Executive Officer of the Company since
September 1996. Mr. Scherr is also a member of the
Executive Committee of the Board of Directors (the
Board). In 1990, Mr. Scherr founded The
Ultimate Software Group, Ltd. (the Partnership), the
business and operations of which were assumed by the Company in
1998. Mr. Scherr served as President of the
Partnerships general partner from the inception of the
Partnership until its dissolution in March 1998. From 1979 until
1990, he held various positions at Automatic Data Processing,
Inc. (ADP), a payroll services company, where his
titles included Vice President of Operations and Sales
Executive. Prior to joining ADP, Mr. Scherr operated
Management Statistics, Inc., a data processing service bureau
founded by his father, Reuben Scherr, in 1959. He is the brother
of Marc Scherr, the Vice Chairman of the Board of the Company,
and the
father-in-law
of Adam Rogers, Senior Vice President of Development.
8
Mitchell K. Dauerman has served as Executive Vice President of
the Company since April 1998 and as Chief Financial Officer and
Treasurer of the Company since September 1996. From 1979 to
1996, Mr. Dauerman held various positions with KPMG LLP,
serving as a Partner in the firm from 1988 to 1996.
Mr. Dauerman is a Certified Public Accountant.
LeRoy A. Vander Putten has served as a director of the Company
since October 1997, is Chairman of the Compensation Committee of
the Board and is a member of the Audit Committee of the Board.
Mr. Vander Putten served as the Executive Chairman of The
Insurance Center, Inc., a holding company for 14 insurance
agencies, from October 2001 to January 27, 2006.
Previously, he served as the Chairman of CORE Insurance
Holdings, Inc., a member of the GE Global Insurance Group,
engaged in the underwriting of casualty reinsurance, from August
2000 to August 2001. From April 1998 to August 2000, he served
as Chairman of Trade Resources International Holdings, Ltd., a
corporation engaged in trade finance for exporters from
developing countries. From January 1988 until May 1997,
Mr. Vander Putten was Chairman and Chief Executive Officer
of Executive Risk Inc., a specialty insurance holding company.
From August 1982 to January 1988, Mr. Vander Putten served
as Vice President and Deputy Treasurer of The Aetna Life and
Casualty Company, an insurance company.
Robert A. Yanover has served as a director of the Company since
January 1997 and is Chairman of the Audit Committee and a member
of the Compensation Committee of the Board. Mr. Yanover
founded Computer Leasing Corporation of Michigan, a private
leasing company, in 1975 and has served as its President since
that time. Mr. Yanover also founded Lason, Inc., a
corporation specializing in the imaging business, and served as
Chairman of the Board from its inception in 1987 until 1998 and
as a director through February 2001.
Information regarding Messrs. Marc D. Scherr, James A.
FitzPatrick, Jr. and Rick A. Wilber is included under the
heading Proposal I Election of
Directors.
EXECUTIVE
COMPENSATION
The following table summarizes the compensation for services
rendered in all capacities to the Company during the fiscal
years ended December 31, 2005, 2004 and 2003 by the
Companys Chief Executive Officer and all other executive
officers of the Company:
Summary
Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long-Term Compensation
|
|
|
|
|
|
|
|
|
|
Annual
|
|
|
Restricted
|
|
|
Securities
|
|
|
All Other
|
|
|
|
Fiscal
|
|
|
Compensation
|
|
|
Stock
|
|
|
Underlying
|
|
|
Compensation
|
|
Name and Position
|
|
Year
|
|
|
Salary
|
|
|
Bonus (1)
|
|
|
Award(s)($)(2)
|
|
|
Options(#)
|
|
|
($)(3)
|
|
|
Scott Scherr
|
|
|
2005
|
|
|
$
|
500,000
|
|
|
$
|
562,494
|
|
|
$
|
1,173,500
|
|
|
|
80,000
|
|
|
$
|
3,500
|
|
Chairman of the Board,
|
|
|
2004
|
|
|
|
500,000
|
|
|
|
275,000
|
|
|
|
|
|
|
|
100,000
|
|
|
|
3,250
|
|
President and Chief
|
|
|
2003
|
|
|
|
450,000
|
|
|
|
100,000
|
|
|
|
|
|
|
|
129,167
|
|
|
|
3,000
|
|
Executive Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Marc D. Scherr
|
|
|
2005
|
|
|
$
|
450,000
|
|
|
$
|
455,612
|
|
|
$
|
666,250
|
|
|
|
60,000
|
|
|
$
|
3,500
|
|
Vice Chairman and Chief
|
|
|
2004
|
|
|
|
450,000
|
|
|
|
225,000
|
|
|
|
|
|
|
|
75,000
|
|
|
|
3,250
|
|
Operating Officer
|
|
|
2003
|
|
|
|
400,000
|
|
|
|
75,000
|
|
|
|
|
|
|
|
98,417
|
|
|
|
3,000
|
|
Mitchell K. Dauerman
|
|
|
2005
|
|
|
$
|
375,000
|
|
|
$
|
168,750
|
|
|
$
|
171,100
|
|
|
|
|
|
|
$
|
3,500
|
|
Executive Vice President,
|
|
|
2004
|
|
|
|
350,000
|
|
|
|
150,000
|
|
|
|
|
|
|
|
25,000
|
|
|
|
3,250
|
|
Chief Financial Officer
|
|
|
2003
|
|
|
|
315,000
|
|
|
|
50,000
|
|
|
|
|
|
|
|
31,751
|
|
|
|
3,000
|
|
and Treasurer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Includes cash performance bonuses earned by the named executives
in the respective years, and, in the cases of Messrs. Scott
Scherr and Marc D. Scherr, for 2005, the grants of Stock Unit
Awards in lieu of the portion of their cash performance bonuses
earned that they elected to defer pursuant to the Plan. Upon
their election to defer a portion of their earned cash bonuses,
the Company matched 50% of the amounts deferred by
Messrs. Scott Scherr and Marc D. Scherr, payable in Stock
Unit Awards and included herein. |
9
|
|
|
(2) |
|
Includes shares of Common Stock subject to Restricted Stock
Awards granted to the executive in 2005 under a Restricted Stock
Award agreement and is calculated by multiplying the closing
market price of the Companys Common Stock on the date of
grant by the number of shares granted. The aggregate number of
restricted shares of Common Stock issued to Messrs. Scott
Scherr, Marc D. Scherr and Mitchell K. Dauerman in 2005 was
70,000, 40,000 and 10,000, respectively. The value of such
shares as of December 31, 2005 was $1,334,900, $762,800 and
$190,700, respectively. These restricted shares vest upon the
fourth anniversary of the respective date of grant, subject to
the executives continued employment by the Company, or a
subsidiary, on the vesting date and subject further to
accelerated vesting in the event of a Change in Control, the
executives death or disability or the termination of the
executives employment by the Company without cause. |
|
(3) |
|
Consists of contributions by the Company to the Companys
401(k) Plan on behalf of the executive officers indicated. |
Option
Grants in Last Fiscal Year
The following table sets forth each grant of stock options made
during the fiscal year ended December 31, 2005 to the
Companys Chief Executive Officer and all other executive
officers of the Company.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Individual Grants
|
|
|
Potential Realized Value
|
|
|
|
Number of
|
|
|
% of Total
|
|
|
|
|
|
|
|
|
at Assumed Annual
|
|
|
|
Securities
|
|
|
Options
|
|
|
Exercise
|
|
|
|
|
|
Rates of Stock Price
|
|
|
|
Underlying
|
|
|
Granted to
|
|
|
or Base
|
|
|
|
|
|
Appreciation for Option
|
|
|
|
Options
|
|
|
Employees
|
|
|
Price
|
|
|
Expiration
|
|
|
Term (1)
|
|
Name
|
|
Granted
|
|
|
in Fiscal Year
|
|
|
($/Sh)(2)
|
|
|
Date
|
|
|
5%
|
|
|
10%
|
|
|
Scott Scherr
|
|
|
80,000
|
|
|
|
12.27
|
%
|
|
$
|
15.90
|
|
|
|
5/17/15
|
|
|
$
|
799,954
|
|
|
$
|
2,027,240
|
|
Marc D. Scherr
|
|
|
60,000
|
|
|
|
9.20
|
%
|
|
$
|
15.90
|
|
|
|
5/17/15
|
|
|
|
599,965
|
|
|
|
1,520,430
|
|
Mitchell K. Dauerman
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
The potential realized value of each grant of options assumes
that the market price of the underlying security appreciates in
value from the date of grant to the end of the option (i.e.,
over the term of the option) at the annualized rates indicated. |
|
(2) |
|
The exercise or base price for stock options granted in 2005 to
the Companys Chief Executive Officer and all other
executive officers of the Company listed above was equal to the
market price of the underlying security at the date of grant. |
Aggregated
Option Exercises in Last Fiscal Year
and Option Values at Fiscal Year-End
The following table sets forth, for the Companys Chief
Executive Officer and all other executive officers of the
Company, certain information concerning the exercise of stock
options during fiscal year 2005, including the value of
unexercised options as of December 31, 2005.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Shares
|
|
|
|
|
|
Number of Securities
|
|
|
Value of Unexercised
|
|
|
|
Acquired on
|
|
|
Value
|
|
|
Underlying Unexercised
|
|
|
In-the-Money Options at
|
|
|
|
Exercise
|
|
|
Realized
|
|
|
Options at December 31,
2005
|
|
|
December 31, 2005
(1)
|
|
Name
|
|
(#)
|
|
|
($)
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Exercisable
|
|
|
Unexercisable
|
|
|
Scott Scherr
|
|
|
|
|
|
$
|
|
|
|
|
587,709
|
|
|
|
142,291
|
|
|
$
|
7,024,464
|
|
|
$
|
920,419
|
|
Marc D. Scherr
|
|
|
50,000
|
|
|
|
557,000
|
|
|
|
543,731
|
|
|
|
107,104
|
|
|
|
6,795,537
|
|
|
|
677,855
|
|
Mitchell K. Dauerman
|
|
|
47,000
|
|
|
|
510,680
|
|
|
|
242,563
|
|
|
|
20,437
|
|
|
|
2,909,220
|
|
|
|
169,358
|
|
|
|
|
(1) |
|
Options are
in-the-money
if the fair market value of the shares covered thereby is
greater than the option exercise price. This calculation is
based on the fair market value at December 31, 2005 of
$19.07 per share less the exercise price. |
10
Change in
Control Bonus Plans
In March 2004, the Board of Directors adopted two Change in
Control Bonus Plans. One Plan provides for the payment of cash
amounts to the Companys three named executive officers
upon a change in control of the Company. The other
Plan provides for the payment of cash amounts in the event of a
change in control to employees other than named
executive officers of the Company designated by the Compensation
Committee. (The two Plans are hereinafter referred to
collectively as the CIC Plan.) A change in
control would occur if more than 50% of the Companys
Common Stock were acquired by a person or entity other than the
Company, a subsidiary or an employee benefit plan of the
Company. There are other conditions that could result in a
change in control event.
The amount of the payments to be made to the named executive
officers under the CIC Plan is based upon the gross
consideration received by the Company or its stockholders in the
change in control transaction (the CIC
Consideration). The aggregate amount of payments
(including the gross up payments described below)
that may be made to all participants under the CIC Plan may not
exceed 4% of the CIC Consideration. To the extent this limit
would otherwise be exceeded, the Compensation Committee would
reduce one or more payments in its discretion in the manner that
it determines to be equitable. No payments will be made under
the CIC Plan to any participant whose employment with the
Company is terminated prior to the consummation of the change in
control transaction.
Under the CIC Plan, Scott Scherr, Marc D. Scherr and Mitchell K.
Dauerman would be entitled to payments equal to 1.0%, 0.75% and
0.25%, respectively, of the CIC Consideration. To the extent
that change in control payments to these individuals, whether
under the CIC Plan or otherwise, would exceed the limitations of
Section 280G of the Internal Revenue Code, they would be
entitled to receive an additional gross up payment
to indemnify them for the effect of the resulting excise tax
imposed on the individuals, subject to the 4% aggregate
limitation referred to above.
The Board may amend or terminate the CIC Plan at any time,
provided that any resulting reduction in a participants
right to payments is compensated for by an arrangement of
comparable or greater value. Unless sooner terminated by the
Board, the CIC Plan will automatically terminate on
March 5, 2009.
Compensation
Committee Report On Executive Compensation
The Compensation Committee is composed of three non-employee
directors, Messrs. LeRoy A. Vander Putten (Chairman), Rick
A. Wilber and Robert A. Yanover.
The Compensation Committee is responsible for developing and
approving the Companys compensation program for the
executive officers, including the Chief Executive Officer, and
other officers of the Company. In addition, the Compensation
Committee administers the Companys stock-based option
plans and oversees such other benefit plans as the Company may
from time to time maintain.
Compensation
Philosophy
The executive compensation program is designed to attract and
retain qualified executive officers who will contribute to the
Companys long-term success, to reward executive officers
for achieving the Companys strategic goals and to align
the interests of the executive officers with those of the
Companys stockholders. This philosophy is reflected in a
compensation package that is generally comprised of three
elements (collectively, Total Compensation):
(i) base salary, which is determined on the basis of the
individuals position and responsibilities with the
Company; (ii) incentive performance awards payable in cash
and tied to the achievement of personal performance goals
and/or the
Companys achievement of specified financial and other
performance targets; and (iii) long-term stock-based
incentive compensation, which is related to the Companys
achievement of specified financial and other performance targets
and which includes the granting of stock options and issuance of
restricted stock awards
and/or stock
unit awards that create a link between executive compensation
and the interests of the Companys stockholders.
The Compensation Committee establishes Total Compensation levels
for executives by comparison to industry compensation practices
of other software and technology companies of comparable size
(the
11
Comparison). In order to enhance its objectivity and
independence, the Committee has, from time to time, obtained
advice
and/or
recommendations of an outside compensation consulting firm,
Watson Wyatt and Company (Watson Wyatt). In
addition, the Compensation Committee reviews available
information, including information published in secondary
sources, regarding prevailing salaries and compensation programs
offered by competing businesses that are comparable to the
Company in terms of size, revenue, financial performance and
industry group. Generally, the Chief Executive Officer provides
recommendations for compensation changes to the Compensation
Committee for its review. The Company generally sets the Total
Compensation of the executive officers of the Company at the
middle range of comparable sized companies via surveys and
studies of those companies. The Compensation Committee believes
Total Compensation for each of the executive officers is
competitive with other software and technology companies of
comparable size, based on the Comparison.
Base
Salary
Our executive compensation program is designed to align
executive performance with the financial and strategic
objectives of the Company, to reward executive management for
the successful performance of these objectives and to encourage
the executives to be focused on building long-term success.
Therefore, a portion of these employees total compensation
is performance-based.
In order to attract and retain qualified executives, the Company
provides base salaries it considers to be competitive. The base
salaries of the Companys Chief Executive Officer
(CEO) and all other executive officers of the
Company are shown in the Salary column of the
Summary Compensation Table.
Incentive
Compensation
From time to time, on a discretionary basis, the Compensation
Committee approves (i) incentive performance awards payable
in cash and tied to the achievement of performance goals
(Cash Bonuses); and (ii) long-term stock-based
incentive compensation. In order to provide incentives to new
employees and in recognition of superior performance, promotions
and increased responsibilities of executive officers and
employees, the Company provides long-term stock-based incentive
compensation payable through the issuance of (i) options to
purchase shares of the Companys Common Stock (Stock
Options); (ii) Restricted Stock Awards;
and/or
(iii) Stock Unit Awards (collectively, Stock-Based
Compensation). All employees of the Company are eligible
for discretionary Cash Bonuses and Stock-Based Compensation,
based on their individual achievement of performance goals and
as approved by the Compensation Committee.
Incentive
Performance Awards
Mr. Marc D. Scherr was granted Cash Bonuses aggregating
$182,250 for 2005 (net of the Elected Deferral, defined and
discussed below) and $225,000 in 2004. In 2005, the Cash Bonus
was in connection with the Companys performance measured
against certain performance criteria under the Plan (as
specifically designated by the Compensation Committee) related
to growth in recurring revenues, earnings per share and
operating expense containment (the 2005 Overall Company
Objectives).
Mr. Mitchell K. Dauerman was granted a Cash Bonus of
$168,750 in 2005 in connection with the Companys
performance measured against the 2005 Overall Company Objectives.
Long-Term
Stock-Based Incentive Compensation
During 2005, the Committee provided long-term stock-based
incentive compensation to Mr. Marc D. Scherr based on his
performance, the Comparison, his respective level of equity
ownership in the Company, and the determination by the
Compensation Committee to increase the equity related component
of executive compensation, consistent with the recommendations
of Watson Wyatt. During 2005, Mr. Marc D. Scherr received
one grant of Stock Options to purchase 60,000 shares of
Common Stock and two grants of Restricted Stock Awards
aggregating 40,000 restricted shares of Common Stock.
12
During 2005, Mr. Mitchell K. Dauerman received one grant of
Restricted Stock Awards for 10,000 restricted shares of Common
Stock, which was based on his performance and the Comparison.
As approved by the Compensation Committee and provided for in
the Plan, Marc D. Scherr deferred receipt of one-half of his
cash performance bonus earned in 2005 in exchange for the grant
of a Stock Unit Award under the Plan (the Elected
Deferral). The amount of Marc D. Scherrs Elected
Deferral was $182,250 for 2005. Upon this election and at the
direction of the Committee, the Company provided a matching
contribution equal to one-half of the amount deferred (the
Company Match). The amount of Marc D. Scherrs
Company Match was $91,112 (due to rounding down for fractional
shares of Common Stock resulting from the calculation). The
number of stock units subject to such Stock Unit Award, or
12,762 units for Mr. Scherr, was determined by
dividing the total amount of cash bonus deferred (including the
Company Match) by the fair market value of a share of the
Companys Common Stock on the date of payment of the
non-deferred portion of the cash performance award. The Stock
Unit Award resulting from the Elected Deferral was granted on a
fully vested basis, with a deferred payment date of four years
after the grant date. The Stock Unit Award resulting from the
Company Match vests on the fourth anniversary of the date of
grant, subject to Mr. Scherrs continued employment
with the Company, or any subsidiary, on such vesting date and
subject further to accelerated vesting in the event of a Change
in Control, Mr. Scherrs death or disability or the
termination of his employment by the Company without cause. The
Stock Unit Awards granted as a result of the Elected Deferral
and Company Match were earned in 2005 and issued in February
2006. The dollar value of the Stock Unit Awards earned by
Mr. Marc D. Scherr is included in the Bonus
column of the Summary Compensation Table.
Holders of Restricted Stock Awards have all rights of a
stockholder including the right to vote the shares and receive
all dividends and other distributions paid or made with respect
thereto. Each Award becomes vested on the fourth anniversary of
the respective date of grant, subject to the grantees
continued employment with the Company or any subsidiary on each
such vesting date.
Holders of Stock Unit Awards do not have any rights as a
stockholder with respect to the shares subject to a Stock Unit
Award until such time as shares of Common Stock are delivered to
the participant pursuant to the terms of the award agreement.
Compensation
of Chief Executive Officer
The Compensation Committee determined the compensation for 2005
for the Companys CEO, Mr. Scott Scherr, based
primarily on the Comparison, Mr. Scott Scherrs
personal performance, the Companys performance measured
against the 2005 Overall Company Objectives,
Mr. Scherrs respective level of equity ownership in
the Company and the determination by the Compensation Committee
to increase the equity related component of executive
compensation, consistent with the recommendations of Watson
Wyatt.
Based on these factors, the Committee (i) did not change
Mr. Scott Scherrs base salary in 2005 from $500,000,
his base salary in 2004; (ii) granted Cash Bonuses to
Mr. Scott Scherr for 2005 aggregating $225,000 (net of the
Elected Deferral discussed below) in connection with the
Companys performance measured against the 2005 Overall
Company Objectives; and (iii) granted a Stock Option to
purchase 80,000 shares of Common Stock and two grants of
Restricted Stock Awards aggregating 70,000 restricted shares of
Common Stock to Mr. Scott Scherr based on his performance,
the Comparison and the determination by the Compensation
Committee to increase the equity related component of executive
compensation, consistent with the recommendations of Watson
Wyatt.
As approved by the Compensation Committee and provided for in
the Plan, Mr. Scott Scherr deferred receipt of one-half of
his cash performance bonus earned in 2005, or $225,000, in
exchange for the grant of a Stock Unit Award under the Plan.
Upon this election and at the direction of the Committee, the
Company provided a matching contribution equal to approximately
one-half of the amount deferred, or $112,494 (due to rounding
down for fractional shares of Common Stock resulting from the
calculation). The number of stock units subject to such Stock
Unit Award, or 15,756 units, was determined by dividing the
total amount deferred (including the Company Match) by the fair
market value of a share of the Companys Common Stock on
the date of payment of the non-deferred portion of the cash
performance award. The Stock Unit Award resulting
13
from the Elected Deferral was granted on a fully vested basis,
with a deferred payment date of four years after the grant date.
The Stock Unit Award resulting from the Company Match vests on
the fourth anniversary of the date of grant, subject to
Mr. Scherrs continued employment with the Company or
any subsidiary on such vesting date and subject further to
accelerated vesting in the event of a Change in Control,
Mr. Scherrs death or disability or the termination of
his employment by the Company without cause. The Stock Unit
Awards granted as a result of the Elected Deferral and Company
match were earned in 2005 and issued in February 2006. The
dollar value of the Stock Unit Awards earned by Mr. Scott
Scherr is included in the Bonus column of the
Summary Compensation Table.
The Compensation Committee believes that Mr. Scott
Scherrs Total Compensation is in the middle range of chief
executive officers of companies with market capitalizations
substantially similar to that of the Company.
Tax
Deductibility of Executive Compensation
In general, Section 162(m) of the Internal Revenue Code
disallows a deduction for any compensation paid in excess of
$1 million during a calendar year to any of the chief
executive officer and the four most highly paid executive
officers of publicly held companies, subject to an exception for
compensation that qualifies as performance-based
compensation. The Compensation Committee has endeavored,
to the extent it deems consistent with the best interests of the
Company and its stockholders, to obtain maximum deductibility of
compensation paid to executive officers. For example, awards of
stock options under the Plan satisfy the requirements for
performance-based compensation under Section 162(m).
However, the Compensation Committee also recognizes the need to
retain flexibility to make compensation decisions that may not
meet Section 162(m) standards when necessary to enable the
Company to meet its overall objectives, even if the Company may
not deduct all of the compensation. Accordingly, the
Compensation Committee will award non-deductible compensation in
appropriate circumstances. For 2005, all of the compensation
paid by the Company was tax deductible, consistent with the
limitations of Section 162(m).
LeRoy A. Vander Putten, Chairman
Rick A. Wilber
Robert A. Yanover
Members of the Compensation Committee
Audit
Committee Report
The Audit Committee is composed of three non-employee directors,
Messrs. Robert A. Yanover (Chairman), LeRoy A. Vander
Putten and Rick A. Wilber, and operates under a written charter
adopted by the Board. The Audit Committee oversees the
Companys financial reporting process on behalf of the
Board, reviews the independence of the Companys auditors
and fulfills the other responsibilities provided for in its
charter. The Audit Committee has sole authority to appoint the
independent auditors and terminate their engagement.
Management is responsible for the Companys consolidated
financial statements, systems of internal control and the
financial reporting process. The Companys independent
registered public accounting firm, KPMG LLP, is responsible for
performing an independent audit of the Companys
consolidated financial statements and expressing an opinion on
the conformity of those consolidated financial statements with
generally accepted accounting principles. In addition, KPMG was
responsible for expressing an opinion on managements
assessment of the effectiveness of the Companys internal
control over financial reporting and the effectiveness of
internal controls over financial reporting as of
December 31, 2005. The Audit Committees
responsibility is to monitor and oversee these processes.
The Audit Committee has implemented procedures to ensure that
during the course of each fiscal year it devotes the attention
it deems necessary or appropriate to fulfill its oversight
responsibilities under the Audit
14
Committees charter. To carry out its responsibilities, the
Audit Committee held five meetings during fiscal 2005.
The Audit Committee hereby reports as follows:
1. The Audit Committee reviewed and discussed the audited
consolidated financial statements with management and has met
with the independent registered public accounting firm, KPMG
LLP, with and without management present, to discuss the results
of their fiscal 2005 examination, their evaluation of the
Companys internal controls, and the overall quality of the
Companys financial reporting.
2. The Audit Committee discussed with KPMG LLP the matters
required to be discussed by Statement on Auditing Standards
No. 61, Communication with Audit Committees, as
amended.
3. The Audit Committee reviewed the written disclosures and
letter received from KPMG LLP required by Independence Standards
Board Standard No. 1, Independence Discussions with
Audit Committees, and discussed with KPMG LLP that
firms independence from the Company and its management,
including whether the independent auditors provision of
non-audit services to the Company are compatible with
maintaining their independence.
In reliance on the reviews and discussions referred to above,
the Audit Committee recommended to the Board that the
Companys audited consolidated financial statements as of
and for the year ended December 31, 2005 be included in the
Companys Annual Report on
Form 10-K
for the fiscal year ended December 31, 2005 for filing with
the SEC.
Robert A. Yanover, Chairman
LeRoy A. Vander Putten
Rick A. Wilber
Members of the Audit Committee
KPMG LLP
Fees
The following table presents fees for professional services
rendered by the Companys independent registered public
accounting firm, KPMG LLP, for the audit of the Companys
annual consolidated financial statements and internal control
over financial reporting for the years ended December 31,
2005 and 2004, together with fees billed for other services
rendered by KPMG LLP during those periods.
|
|
|
|
|
|
|
|
|
|
|
2005
|
|
|
2004
|
|
|
Audit Fees (1)
|
|
$
|
395,000
|
|
|
$
|
465,000
|
|
Audit-Related Fees (2)
|
|
|
122,000
|
|
|
|
126,000
|
|
Tax Fees (3)
|
|
|
|
|
|
|
|
|
All Other Fees (4)
|
|
|
3,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Total Fees
|
|
$
|
520,000
|
|
|
$
|
591,000
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(1) |
|
Consists of the aggregate fees incurred for the audits of the
Companys consolidated financial statements for fiscal
years 2005 and 2004 and the reviews of the Companys 2005
and 2004 quarterly reports on
Forms 10-Q.
The audit fees for the years ended December 31, 2005 and
2004 also include fees for services rendered in connection with
Section 404 of the Sarbanes-Oxley Act internal controls
audit work and, to a lesser extent, services performed in
connection with reviews of the Companys registration
statements on
Form S-8
in 2005 and
Form S-3
in 2004 and the issuance of consents resulting from such
reviews. During 2005, the Company filed a registration statement
with the SEC on
Form S-8
covering shares of Common Stock which become issuable under the
Plan. During 2004, the Company filed a registration statement
with the SEC on
Form S-3
covering resales of Common Stock by investors. |
|
(2) |
|
Consists of fees incurred for services provided by KPMG LLP in
relation to the issuances of Statement of Auditing Standards
(SAS) 70 service auditors reports during 2005 and 2004. |
15
|
|
|
(3) |
|
There were no fees incurred for tax compliance services during
2005 and 2004. |
|
(4) |
|
Consists of the aggregate fees for products and services
provided by KPMG LLP that were not reported above under
Audit Fees, Audit-Related Fees, or
Tax Fees. During 2005, the Company purchased two
licenses for KPMGs Accounting Research OnLine software.
There were no such products or services provided in 2004. |
Audit
Committee Pre-approval of Audit and Permissible Non-Audit
Services of Independent Auditors
Consistent with the SEC requirements regarding auditor
independence, the Audit Committee has adopted a policy to
pre-approve services to be performed by the Companys
principal independent auditor prior to commencement of the
specified service. Under the policy, the Audit Committee must
pre-approve the provision of services by the Companys
principal auditor prior to commencement of the specified
service. The requests for pre-approval are submitted to the
Audit Committee by the Chairman of the Board, President and
Chief Executive Officer, the Chief Financial Officer, or a
designee of either with a statement as to whether, in their
view, the request is consistent with the SEC rules on auditor
independence. All of the services performed by KPMG LLP during
2005 and 2004 were pre-approved by the Audit Committee.
16
STOCK
PERFORMANCE GRAPH
The following graph compares the cumulative total stockholder
returns on the Companys Common Stock for the five year
period covering December 31, 2000 through December 31,
2005, on a quarterly basis, with the cumulative total return of
The Nasdaq Stock Market US (the Nasdaq
Market) Index and the RDG Software Composite Index for the
same period.
Comparison
of Five-Year Cumulative Total Return Among (1) the
Company,
(2) the Nasdaq Market Index and (3) the RDG Software
Composite Index
|
|
|
(1) |
|
Assumes the investment of $100 on December 31, 2000 and
reinvestment of dividends (no dividends were declared on the
Companys Common Stock during the period). |
17
CERTAIN
RELATIONSHIPS AND RELATED TRANSACTIONS
Mr. James A. FitzPatrick, Jr. is a partner in the law
firm Dewey Ballantine LLP, which provides legal services to the
Company.
SECTION 16(a)
BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires the Companys executive officers and directors and
persons who beneficially own more than 10% of the Companys
Common Stock to file initial reports of ownership and reports of
changes in ownership with the SEC. Such executive officers,
directors and greater than 10% beneficial owners are required by
the regulations of the SEC to furnish the Company with copies of
all Section 16(a) reports they file. Based solely on a
review of the copies of such reports furnished to the Company
and written representations from the executive officers and
directors, the Company believes that all Section 16(a)
filing requirements applicable to its executive officers and
directors and greater than 10% beneficial owners were met during
2005, except that Mr. Scott Scherr inadvertently failed to
report on a timely basis a single Stock Option grant to purchase
shares of the Companys Common Stock and a Restricted Stock
Award grant, both issued on May 17, 2005. A Form 4 was
filed one day late with the SEC for Mr. Scott Scherr
reporting the respective transactions.
STOCKHOLDER
PROPOSALS FOR THE 2007 ANNUAL MEETING
Under the rules of the SEC, any proposal by a stockholder to be
presented at the 2007 Annual Meeting of Stockholders and to be
included in the Companys Proxy Statement must be received
at the Companys principal corporate office: 2000 Ultimate
Way, Weston, Florida 33326, no later than the close of business
on December 15, 2006. Proposals should be sent to the
attention of the Secretary of the Company. Any such stockholder
proposal must comply with the applicable rules of the SEC.
Under the Companys By-Laws, proposals of Stockholders not
included in the proxy materials may be presented at the 2007
Annual Meeting of Stockholders only if the Companys
Secretary has been notified of the nature of the proposal and is
provided certain additional information at least sixty days but
not more than ninety days prior to April 14, 2007, the
first anniversary of the Proxy Statement in connection with the
2006 Annual Meeting of Stockholders (subject to exceptions if
the 2006 Annual Meeting is advanced by more than thirty days and
the proposal is a proper one for stockholder action).
OTHER
MATTERS
Financial
Statements
A copy of the Companys Annual Report to Stockholders,
including therewith a copy of the Companys Annual Report
on
Form 10-K
for the year ended December 31, 2005, is being provided to
stockholders of the Company with this Proxy Statement.
18
Other
The Company is not aware of any other matters that may come
before the Annual Meeting. If other matters are properly
presented at the Annual Meeting, it is the intention of the
persons named as proxies in the enclosed proxy to vote in
accordance with their best judgment.
By Order of the Board of Directors:
Vivian Maza
Secretary
Weston, Florida
April 14, 2006
19
|
|
|
|
|
|
|
|
+ |
|
|
|
|
|
|
|
|
|
MR A SAMPLE DESIGNATION (IF ANY) ADD 1 ADD 2 ADD 3 ADD 4 ADD 5 ADD 6
|
|
000004
Least Address Line
|
|
000000000.000 ext 000000000.000 ext 000000000.000 ext 000000000.000 ext 000000000.000 ext 000000000.000 ext 000000000.000 ext
|
|
|
|
|
|
|
C
1234567890 J N T
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o
|
|
Mark this box with an X if you have made
changes to your name or address details above. |
|
|
|
|
|
|
|
|
|
|
Annual Meeting Proxy Card
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The Board of Directors recommends a vote FOR the listed nominees.
|
|
|
|
|
1. To elect three directors to serve until the 2009 Annual Meeting.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For |
|
|
Withhold |
|
|
|
|
|
|
|
|
|
01 - Marc D. Scherr |
|
o |
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
02 - James A. FitzPatrick, Jr. |
|
o |
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
03 - Rick A. Wilber |
|
o |
|
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
The
Board of Directors recommends a vote FOR the following proposal.
|
|
|
|
|
|
|
|
|
|
For
|
|
Against
|
|
Abstain
|
|
|
2.
Ratification of KPMG LLP as the Companys independent registered public accounting firm for the fiscal year ending December 31, 2006.
|
|
o
|
|
o
|
|
o |
|
|
|
|
MARK HERE IF YOU PLAN TO ATTEND THE MEETING
|
o |
|
|
C |
Authorized Signatures - Sign Here - This section must be completed for your instructions to be executed. |
Please sign exactly as name appears hereon. Joint owners should each sign. When signing as attorney, executor, administrator, trustee or guardian, please give full title as such.
|
|
|
|
|
|
|
Signature 1 - Please keep signature within the box
|
|
Signature 2 - Please keep signature within the box
|
|
Date (mm/dd/yyyy) |
|
|
|
|
|
|
/ / |
|
|
|
|
|
|
|
|
|
n
|
|
0 0 8 7 9 5 1
|
|
1 U P X
|
|
C O Y
|
|
+ |
001CD40001 00JN5D
Proxy
- The Ultimate Software Group, Inc.
PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS TO BE HELD MAY 16, 2006
THIS PROXY IS SOLICITATED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
The undersigned, revoking all prior proxies, hereby appoints Mitchell K. Dauerman and Vivan Maza, with full power of substitution, as proxies to represent and vote, as designated
herein, all the shares of Common Stock of The Ultimate Software Group, Inc. (the Company) which the undersigned would be entitled to vote if personally present at the Annual
Meeting of Stockholders of the Company to be held at 2000 Ultimate Way, Weston, Florida, on Tuesday, May 16, 2006, at 10:00 a.m. (E.D.T.), and at any adjournment thereof (the
Annual Meeting).
In their discretion, the proxies are authorized to vote upon such other matters as may properly come before the Annual Meeting.
This proxy, when properly executed, will be voted in the manner directed herein by the undersigned stockholder. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR THE
ELECTION AS DIRECTOR OF THE NOMINEES NAMED HEREIN AND
FOR THE RATIFICATION OF KPMG LLP AS THE
COMPANYS INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING DECEMBER 31, 2006. Attendance of the
undersigned at the Annual Meeting will not be deemed to revoke this proxy unless the undersigned shall revoke this proxy in writing or shall deliver a subsequently dated proxy to
the Secretary of the Company prior to the Annual Meeting or shall vote in person at the Annual Meeting.
PLEASE FILL IN, DATE, SIGN AND MAIL THIS PROXY IN THE ENCLOSED POSTAGE-PAID RETURN ENVELOPE.
CONTINUED
AND TO BE SIGNED ON REVERSE SIDE