DEF 14A

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

SCHEDULE 14A

PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE

SECURITIES EXCHANGE ACT OF 1934

 

 

Filed by the Registrant  x                             Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨   Preliminary Proxy Statement
¨   Confidential, for Use of the Commission only (as permitted by Rule 14a-6(e)(2))
x   Definitive Proxy Statement
¨   Definitive Additional Materials
¨   Soliciting Material Pursuant to §240.14a-12

U.S. Physical Therapy, 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):

x   No fee required.
¨   Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  1)  

Title of each class of securities to which transaction applies:

 

     

  2)  

Aggregate number of securities to which transaction applies:

 

     

  3)  

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

 

     

  4)  

Proposed maximum aggregate value of transaction:

 

     

  5)  

Total fee paid:

 

     

¨   Fee paid previously with preliminary materials.
¨   Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
  1)  

Amount Previously Paid:

 

     

  2)  

Form, Schedule or Registration Statement No.:

 

     

  3)  

Filing Party:

 

     

  4)  

Date Filed:

 

     

 

 

 


U. S. PHYSICAL THERAPY, INC.

NOTICE OF 2014 ANNUAL MEETING OF STOCKHOLDERS

 

DATE:

   Tuesday, May 13, 2014

TIME:

   9:00 a.m. (CDT)

PLACE:

   1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042

MATTERS TO BE ACTED ON:

1. Election of ten directors to serve until the next annual meeting of stockholders.

2. Advisory vote to approve named executive officer compensation.

3. Ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm for the year ending December 31, 2014.

4. Consideration of any other matters that may properly come before the meeting or any adjournments.

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE IN FAVOR OF THE ELECTION OF EACH OF THE TEN NOMINEES FOR DIRECTOR, THE NON-BINDING APPROVAL OF THE NAMED EXECUTIVE OFFICER COMPENSATION, AND THE RATIFICATION OF THE APPOINTMENT OF GRANT THORNTON LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR 2014.

The Board of Directors has set Friday, March 28, 2014, as the Record Date for the Annual Meeting of Stockholders to be held on May 13, 2014 (the “Annual Meeting”). Only holders of our common stock of record at the close of business on the Record Date will be entitled to notice of and to attend and vote at the Annual Meeting or any adjournments thereof. A complete list of stockholders will be available for examination at the Annual Meeting and at our offices at 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042, for a period of ten days prior to the Annual Meeting.

You are cordially invited to join us at the Annual Meeting. However, to ensure your representation at the Annual Meeting, we request that you return your signed proxy card at your earliest convenience, whether or not you plan to attend the Annual Meeting. Your proxy card will be returned to you if you are present at the Annual Meeting and request its return.

By Order of the Board of Directors,

 

LOGO

Richard Binstein, Secretary

April 11, 2014


U.S. PHYSICAL THERAPY, INC.

1300 West Sam Houston Parkway South, Suite 300

Houston, Texas 77042

(713) 297-7000

PROXY STATEMENT

ANNUAL MEETING OF STOCKHOLDERS

MAY 13, 2014

 

 

Proxy Statement

This Proxy Statement is being provided to stockholders in connection with the solicitation of proxies by the Board of Directors for use at the Annual Meeting of Stockholders (the “Annual Meeting”) of U.S. Physical Therapy, Inc. (“we”, “us”, “our”,“USPT” or the “Company”) to be held on Tuesday, May 13, 2014 at 9:00 a.m. (central time) at the Company’s principal executive offices located at 1300 West Sam Houston Parkway, Suite 300, Houston, Texas, 77042.

Proxy Solicitation

Your vote and proxy are being solicited by our Board of Directors (“Board of Directors” or “Board”) for use at the Annual Meeting. This Proxy Statement and the enclosed proxy card are being mailed on behalf of our Board of Directors on or about April 11, 2014 to all of our stockholders of record as of the close of business on the record date, Friday, March 28, 2014 (the “Record Date”).

Your presence at the Annual Meeting will not automatically revoke your proxy. You may, however, revoke your proxy at any time prior to its exercise by delivering to us another proxy bearing a later date, by attending the Annual Meeting and voting in person, or by filing a written notice of revocation before the Annual Meeting with Richard Binstein, our Secretary, at our principal executive offices located at 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042. If you receive multiple proxy cards, this indicates that your shares are held in more than one account, such as two brokerage accounts, or are registered in different names. You should vote each of the proxy cards received to ensure that all of your shares are voted.

Your Vote is Important

Whether or not you plan to attend the Annual Meeting, please take time to vote your shares by signing and returning a proxy card as soon as possible.

Proposals To Be Voted On and the Board’s Voting Recommendations

The following three proposals are scheduled to be voted on at the Annual Meeting:

 

   

Election of ten director nominees.

 

   

Advisory vote to approve named executive officer compensation.

 

   

Ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm for the year ending December 31, 2014.

THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE IN FAVOR OF: THE ELECTION OF EACH OF THE TEN NOMINEES FOR DIRECTOR, THE NON-BINDING APPROVAL OF THE NAMED EXECUTIVE OFFICER COMPENSATION, AND THE RATIFICATION OF THE APPOINTMENT OF GRANT THORNTON LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE YEAR ENDING DECEMBER 31, 2014.


Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to be Held on May 13, 2014:

We have elected to provide access to our proxy materials both by sending you this full set of proxy materials, including a Notice of 2014 Annual Meeting of Stockholders, proxy card and Annual Report for the year ended December 31, 2013, and by notifying you of the availability of our proxy materials on the Internet. The Notice of 2014 Annual Meeting of Stockholders, this Proxy Statement, proxy card and Annual Report for the year ended December 31, 2013 are available at http://www.cstproxy.com/usph/2014. The materials on the website are searchable, readable and printable and the website does not have “cookies” or other tracking devices which identify visitors. To obtain directions to attend the Annual Meeting and vote in person, please contact Richard Binstein, our Secretary, at 800-530-6285 or via email at investorrelations@usph.com.

Who Can Vote:

All holders of record of our common stock at the close of business on March 28, 2014 are entitled to vote at the Annual Meeting. Holders of our common stock are entitled to one vote per share.

Proxies:

Properly executed but unmarked proxies will be voted FOR the election of our ten director nominees, FOR the non-binding approval of named executive officer compensation, and FOR the ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm for the year ending December 31, 2014. If you “withhold” your vote for any of the director nominees, this will be counted as a vote AGAINST that nominee. If any other matters are properly brought before the Annual Meeting, the persons named in the proxy card will vote your shares as directed by a majority of the Board of Directors.

Quorum:

Only shares of our common stock can be voted, with each share entitling its owner to one vote on all matters that come before the Annual Meeting. The close of business on Friday, March 28, 2014 was fixed by the Board of Directors as the Record Date for determination of stockholders entitled to vote at the Annual Meeting. The number of shares of our common stock outstanding on the Record Date was [12,198,365]. The presence, in person or by proxy, of at least a majority of the shares outstanding on the Record Date is necessary to constitute a quorum at our Annual Meeting. Abstentions will be treated as present for determining a quorum at the Annual Meeting. If a broker holding your shares in “street” name indicates to us on a proxy card that the broker lacks discretionary authority to vote your shares for all matters at the meeting, we will not consider your shares as present or entitled to vote for any purpose. There is no cumulative voting in the election of directors and, as required by Nevada law, the directors will be elected by a plurality of the votes cast at the Annual Meeting.

Cost of Proxy Solicitation:

We will bear the cost of soliciting proxies. Some of our directors, officers and regular employees may solicit proxies, without additional compensation, personally or by telephone. Proxy materials will also be furnished without cost to brokers and other nominees to forward to the beneficial owners of shares held in their names.

Questions and Additional Information:

You may call our Chief Financial Officer, Lawrance W. McAfee, at 800-580-6285 or email us at investorrelations@usph.com if you have any questions. A copy of our Annual Report on Form 10-K for the year ended December 31, 2013 accompanies this Proxy Statement. We have filed an Annual Report on Form 10-K for the year ended December 31, 2013 (the “Form 10-K”) with the Securities and Exchange Commission (the “SEC”). You may obtain additional copies of the Form 10-K by downloading it from our website at www.usph.com, by writing to U.S. Physical Therapy, Inc., 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042, Attention: Richard Binstein, Secretary, or by emailing us at investorrelations@usph.com.

PLEASE VOTE — YOUR VOTE IS IMPORTANT

 

2


PROPOSAL 1 — ELECTION OF DIRECTORS

The accompanying proxy card, unless marked to the contrary, will be voted in favor of the election of Jerald L. Pullins, Daniel C. Arnold, Christopher J. Reading, Lawrance W. McAfee, Mark J. Brookner, Harry S. Chapman, Dr. Bernard A. Harris, Jr., Marlin W. Johnston, Reginald E. Swanson and Clayton K. Trier. These ten nominees are current directors standing for re-election at the Annual Meeting to serve until the next annual meeting of stockholders or until their successor is elected and qualified. The Governance and Nominating Committee, which consists solely of directors who are independent under the applicable New York Stock Exchange (“NYSE”) listing standards, recommended the nomination of the ten directors to the Board of Directors. Based on that recommendation, the Board nominated such directors for election at the Annual Meeting.

The Board of Directors has affirmatively determined that Messrs. Pullins, Arnold, Brookner, Chapman, Johnston, Trier, and Dr. Harris are independent under the NYSE listing standards. Messrs. McAfee and Reading, who are both executive officers of the Company, and Mr. Swanson, who is an employee of the Company, were determined not to be independent under the NYSE listing standards. The nominees for director are:

 

Nominees:

   Age    Director
Since
  

Position(s) Held

Jerald L. Pullins

   72    2003    Chairman of the Board

Christopher J. Reading

   50    2004    President, Chief Executive Officer and Director

Lawrance W. McAfee

   59    2004    Executive Vice President, Chief Financial Officer and Director

Daniel C. Arnold

   84    1992    Vice Chairman of the Board

Mark J. Brookner

   69    1990    Director

Harry S. Chapman

   69    2010    Director

Dr. Bernard A. Harris, Jr. 

   57    2005    Director

Marlin W. Johnston

   82    1992    Director

Reginald E. Swanson

   60    2007    Director and former Managing Director of STAR Physical Therapy, LP (*)

Clayton K. Trier

   62    2005    Director

 

  * STAR Physical Therapy, LP is a subsidiary of the Company.

Director Biographies:

Jerald L. Pullins has served on our Board since 2003, and was appointed Chairman of the Board on May 17, 2011. He is currently engaged in the development and management of private enterprises in the healthcare field. From October 2007 to the present, Mr. Pullins has been the Managing Member of SeniorCare Homes, LLC, which develops, owns and operates supervised, residential homes for senior citizens with Alzheimers, dementia and other memory impairment conditions. Since January 2013, Mr. Pullins has been Chairman and CEO of Baldwin Brothers Cremation, LLC, which owns and operates facilities providing cremation, funeral and related services. From 2007 to May 2013, he served as Chairman of the Board of Directors of Pet Partners, LLC, a private enterprise involved in the acquisition and management of primary care, small animal veterinary hospitals. Mr. Pullins was elected a director of Live Oak Bank, Inc., a privately held financial institution, in 2011.

Christopher J. Reading was promoted to President and Chief Executive Officer and elected to our Board effective November 1, 2004. Prior to 2004, Mr. Reading served as our Chief Operating Officer since joining us in 2003. From 1990 to 2003, Mr. Reading served in various executive and management positions with HealthSouth Corporation where most recently he served as Senior Vice President of Operations responsible for over 200 facilities located in 10 states. Mr. Reading is a physical therapist.

 

3


Lawrance W. McAfee was promoted to Executive Vice President and elected to our Board effective November 1, 2004. Mr. McAfee also serves as our Chief Financial Officer, a position he has held since joining us in 2003. Mr. McAfee’s prior experience includes having served as Chief Financial Officer of three public companies and President of two private companies.

Daniel C. Arnold was Chairman of the Board from July 6, 2004 to May 17, 2011, and has served as Vice Chairman since that date. Mr. Arnold is a private investor engaged primarily in managing his personal investments. He previously served as Chairman of the Board of Trustees of the Baylor College of Medicine.

Mark J. Brookner has served on our Board since August 1998. Mr. Brookner is currently a private investor. He served as our Chief Financial Officer from 1992 to 1998 and as our Secretary and Treasurer during portions of that period.

Harry S. Chapman has served on our Board since August 30, 2010. Mr. Chapman is the Chairman and Chief Executive Officer of Chapman Schewe, Inc., a healthcare insurance and employee benefits consulting firm, and since January 1, 2013 has served as Managing Director with Higginbotham, an insurance, risk management and financial services firm. Previously, he served as a Corporate Senior Vice-President and Managed Care Officer of CIGNA’s South Central Region, with responsibility for HMO and PPO plans in several states. Mr. Chapman’s experience also includes having served as head of EQUICOR’s Health Plan and sales operation in Houston, TX and as a Regional Vice-President for Lincoln National Insurance Company’s Central Region.

Dr. Bernard A. Harris, Jr. joined our Board on August 23, 2005. Since 2001, Dr. Harris has been President and Chief Executive Officer of Vesalius Ventures, a venture capital firm that invests in early stage medical informatics and technology. Since 2006, Dr. Harris has also served as a Class III director of Sterling Bancshares, Inc., a bank holding company. From 1996 to 2001, he served as Chief Medical Officer and Vice President for Space Hab, an aerospace company. Dr. Harris is a former astronaut, having completed two space shuttle missions. He completed his residency in Internal Medicine at the Mayo Clinic and trained as a flight surgeon at the Aerospace School of Medicine at Brooks Air Force Base.

Marlin W. Johnston has served on our Board since 1992. Mr. Johnston has been a management consultant with Tonn & Associates, a management consulting firm, since 1993. From 1980 through 1988, Mr. Johnston served as Commissioner of the Texas Department of Human Services. During 1992 and 1993, Mr. Johnston served as a management consultant to the Texas Department of Health and the Texas Department of Protective and Regulatory Services.

Reginald E. Swanson joined our Board on September 6, 2007. Currently, Mr. Swanson is responsible for key physician and hospital relationships, he is active and involved in the oversight, growth and development of our sports outreach program and he is the lead on our community and international outreach for service and mission-related projects for STAR Physical Therapy, LP, a subsidiary of the Company. Since 2007 and until 2013, Mr. Swanson had been the Managing Director of STAR Physical Therapy, LP. Mr. Swanson is founder of STAR Physical Therapy, LLC, and from 1997 to 2007, was its president and managing member. He is a certified athletic trainer and has been involved with sports medicine and physical therapy for over 25 years.

Clayton K. Trier joined our Board on February 23, 2005. Mr. Trier is a private investor. He was a founder and former Chairman and Chief Executive Officer of U.S. Delivery Systems, Inc., from 1993 to 1997, which developed the first national network providing same-day delivery service. Before it was acquired in 1996, U.S. Delivery was listed for two years on the New York Stock Exchange. Mr. Trier was a founder of Digital Music Group, Inc. (“DMGI”) and from September 2005 through May 2008, served as its Chairman of the Board. DMGI, listed on the NASDAQ in 2006, acquired the digital rights to master recordings, converted the recordings to digital format and sold the music through online retailers. Since 2008, Mr. Trier has served as a director of St. Luke’s Health System, which operates several hospitals in the Houston, Texas metropolitan area.

 

4


The persons named on the proxy card will vote FOR all of the nominees for director listed above unless you withhold authority to vote for one or more of the nominees. Under current regulations, a broker is prohibited from voting for directors without receiving instructions from you. As required by Nevada law, nominees will be elected by a plurality of the votes cast at the Annual Meeting. Abstentions and broker non-votes will not be treated as a vote for or against any particular nominee and will not affect the outcome of the election of directors.

All of the nominees have consented to serve as directors. Our Board has no reason to believe that any of the nominees will be unable to act as a director. However, if any director is unable to serve, the Board may designate a substitute. If a substitute nominee is named, the persons named on the proxy card will vote FOR the election of the substitute nominee.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS

VOTE FOR THE ELECTION OF THE TEN NOMINEES FOR DIRECTOR

NAMED IN THIS PROXY STATEMENT.

CORPORATE GOVERNANCE AND BOARD MATTERS

Board Leadership Structure

Our Board is led by an independent Chairman and Vice-Chairman and includes five other independent directors. Mr. Reading, our Chief Executive Officer, Mr. McAfee, our Executive Vice President and Chief Financial Officer, and Mr. Swanson are the members of the Board who are not independent. We believe the leadership structure enhances the accountability of the executive management to the Board. Because seven of the ten members of our Board are considered independent, we believe the Board is independent from management. Further, separating the Chairman and Chief Executive Officer roles allows Mr. Reading to focus his efforts on running our business and managing the Company in the best interest of our stockholders while we are able to benefit from prior experiences of our independent Board members, especially our Chairman and Vice Chairman.

Board Oversight of Risk

Our management is responsible for the Company’s day-to-day risk management activities. Our Board, which functions in an oversight role in risk management, focuses on understanding the nature of the risks inherent in our business, including our operations, strategic directions and overall risk management systems. Our Board receives periodic updates on our business operations, financial results, strategy and specific risks related to our business. These updates are communicated through monthly correspondence and presentations by management at Board meetings and through discussions with appropriate management compliance and audit personnel at the meetings of the Board’s Audit Committee and Compliance Committee.

In addition, we believe our approach to compensation practices and policies applicable to employees throughout our Company and those followed for our Named Executive Officers (as defined in the “Compensation Discussion and Analysis” section below) are not reasonably likely to have a material adverse effect on our Company. See “Compensation Discussion and Analysis.”

Independent Directors

The Board has affirmatively determined the Messrs. Arnold, Brookner, Chapman, Harris, Johnston, Pullins, and Trier have no relationship with the Company or its subsidiaries that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director and are independent, as defined in the NYSE listing standards. Specifically, the Board determined that the foregoing seven nominees are “independent” as defined in NYSE listing standards, and that the directors comprising the Company’s Audit Committee are “independent” as defined in Rule 10A-3(b)(1) under the Securities Exchange Act of 1934 (as amended, the “Exchange Act”).

 

5


Attendance at Board Meetings and Board Committees

The Board of Directors conducts its business through its meetings and through meetings of certain committees of the Board of Directors. The Board of Directors is comprised of a majority of independent directors as required by the NYSE listing standards and is required to meet at least four times per year. In addition, the independent directors meet as a group in executive session on a quarterly basis, with the Chairman of the Board presiding over such meetings.

The Board has the following standing committees: (i) Governance and Nominating, (ii) Corporate Compliance (sub-committee of the Audit Committee), (iii) Compensation, and (iv) Audit. During 2013, the Board of Directors met four times, the Governance and Nominating Committee met one time, the Corporate Compliance Committee met four times, the Compensation Committee met six times and the Audit Committee met seven times. Each of our directors participated in at least 75% of the aggregate meetings of the Board of Directors and the committees on which he served.

These committees are constituted as follows:

Governance and Nominating Committee

The Governance and Nominating Committee currently consists of Messrs. Pullins (Chairman), Arnold and Trier, all of whom have been determined to be “independent,” as defined in the NYSE listing standards and the rules of the SEC. The function of the committee is to select, screen and recommend to the full Board nominees for election as directors, including any nominees proposed by stockholders who have complied with the procedures described below. The committee also has ongoing responsibility for oversight review of Board performance and ensuring each Board member’s continuing commitment to the Board and the Company’s goals and objectives. Additional functions include regularly assessing the appropriate size of the Board, and whether any vacancies on the Board are expected due to retirement or otherwise. In the event that vacancies are anticipated, or otherwise arise, the committee will consider various potential candidates for director. Candidates may come to the attention of the committee through current Board members, stockholders, or other persons. The committee may also hire third parties to identify, to evaluate, or to assist in identifying or evaluating potential nominees should it be determined necessary. The committee is required to meet at least annually and operates under a written charter, a copy of which is available on our website at www.usph.com.

Nomination Criteria.    In its consideration of Board candidates, the Governance and Nominating Committee considers the following criteria: the candidate’s general understanding of the health care sector, marketing, finance and other disciplines relevant to the success of a publicly-traded company; strategic business contacts and regard or reputation in the community, other board affiliations, industry and civic affairs; financial, regulatory and business experience; integrity, honesty and reputation; size of the Board of Directors; and regulatory obligations. In the case of incumbent directors whose terms of office are set to expire, the committee reviews each such director’s overall service to the Company during said director’s terms, including the number of meetings attended, level of participation, quality of performance, and whether the director continues to meet the independence standards set forth in the applicable SEC rules and regulations and the NYSE listing standards. In the case of new director candidates, the questions of independence and financial expertise are important to determine which roles can be performed by the candidate, and the committee preliminarily determines whether the candidate meets the independence standards set forth in the SEC rules and regulations and the NYSE listing standards, and the level of the candidate’s financial expertise. Candidates are first screened by the committee, and if approved by the committee, then they are screened by other members of the Board. The full Board approves the final nomination(s) based on recommendations from the committee. The Chairman of the Board, acting on behalf of the full Board, will extend the formal invitation to become a nominee of the Board of Directors. Qualified candidates for membership on the Board will be considered without regard to race, color, religion, sex, ancestry, national origin or disability.

 

6


Stockholder Nomination Procedures.    The Governance and Nominating Committee will consider director candidates recommended by the stockholders. Generally, for a stockholder of the Company to make a nomination, he or she must give written notice to our Secretary so that such notice is received at least 120 calendar days prior to the first anniversary of the date the Company’s proxy statement is sent to the stockholders in connection with the previous year’s annual meeting of stockholders. If no annual meeting of stockholders was held in the previous year (or if the date of the annual meeting of stockholders was changed by more than 30 calendar days from the date of the previous year’s annual meeting), the notice must be received by the Company within a reasonable period prior to the time the Company begins to print and send its proxy materials for the applicable annual meeting. The stockholder’s notice must set forth as to each nominee: (i) the name, age, business address and residence address of such nominee, (ii) the principal occupation or employment of such nominee, (iii) the number of shares of our common stock which are beneficially owned by such nominee, and (iv) any other information relating to such nominee that may be required under federal securities laws to be disclosed in solicitations of proxies for the election of directors (including the written consent of the person being recommended as a director candidate to being named in the proxy statement as a nominee and to serve as a director if elected). The stockholder’s notice must also set forth as to the stockholder giving notice: (a) the name and address of such stockholder and (b) the number of shares of our common stock which are beneficially owned by such stockholder.

If the information supplied by the stockholder is deficient in any material aspect or if the foregoing procedure is not followed, the chairman of the applicable annual meeting may determine that such stockholder’s nomination should not be brought before the meeting and that such nominee is not eligible for election as a director of the Company. The committee will not alter the manner in which it evaluates candidates, including the minimum criteria set forth above, based on whether or not the candidate was recommended by a stockholder.

No stockholder nominations were received in connection with the Annual Meeting.

Corporate Compliance Committee

The Corporate Compliance Committee is a sub-committee of the Audit Committee, and consists of four independent directors. The current members of the committee are Messrs. Johnston (Chairman), Brookner, Chapman, and Dr. Harris, all of whom have been determined to be “independent,” as defined in the NYSE listing standards. The committee has general oversight of our Company’s compliance with the legal and regulatory requirements regarding healthcare operations. The Chairman of the committee is provided with information regarding calls received on the Company’s compliance hotline and reports findings to the committee. The committee relies on the expertise and knowledge of management, especially our Compliance Officer (“CO”), who regularly communicates with the Chairman of the committee, and other compliance, management, operations and/or legal personnel. The committee meets at least two times a year and as necessary to carry out its responsibilities and reports periodically to the Board of Directors regarding its actions and recommendations. The committee reviews and assesses the activities and findings of clinic internal audits, reviews reports of material noncompliance and reviews and approves corrective actions proposed by management.

Compensation Committee

The current members of the Compensation Committee are Messrs. Chapman (Chairman), Pullins and Trier, all of whom have been determined to be “independent,” as defined in the NYSE listing standards and the rules of the SEC. As more fully described in the Compensation Committee Charter, which can be found on our website at www.usph.com, the committee is responsible for, among other things:

 

   

establishing goals and objectives relevant to incentive compensation awards (annual and long-term) for the Chief Executive Officer and other senior executive officers of the Company;

 

   

evaluating the Chief Executive Officer’s and other senior executive officers’ performance and the overall corporate performance in light of these goals and objectives and approve any incentive compensation for such executives;

 

7


   

determining any periodic adjustments to be made in the Chief Executive Officer’s and other senior executive officers’ base salary level based on the committee’s evaluation thereof;

 

   

reviewing, for officers of the Company other than the senior executives, the proposed salary levels and annual adjustments thereto and the incentive compensation plans formulated by senior executive management and the annual bonus payments to be made thereunder, and providing input and advice to senior executive management with respect to these compensation decisions;

 

   

approving all executive perquisites and any special benefit plans to be made available to senior executive officers;

 

   

advising on compensation of non-employee members of the Board;

 

   

administering the Company’s equity compensation plans and approving grants to executive officers, employees, directors, and consultants under such plans;

The committee may delegate its responsibilities to subcommittees of one or more directors. The committee meets at least two times a year to carry out its responsibilities. The Named Executive Officers and other senior executives are not permitted to be present during any deliberations or voting with respect to his or her compensation. The committee’s processes and procedures for determining executive compensation are described below under “Compensation Discussion and Analysis.”

Audit Committee

The Audit Committee currently consists of Messrs. Trier (Chairman), Brookner, Harris, Johnston and Pullins. Our Board of Directors has determined that Messrs. Brookner, Trier and Pullins are “audit committee financial experts” under the rules of the SEC and the NYSE. As more fully described in the Audit Committee Charter, which can be found on our website at www.usph.com, the committee is responsible for, among other things:

 

   

overseeing our financial reporting processes, including the quarterly reviews and annual audits of our financial statements by the independent auditors;

 

   

the appointment, compensation, retention and oversight of the work of the independent auditors;

 

   

pre-approving audit and permitted non-audit services, and related fees and terms of engagement, provided by the independent auditors; and

 

   

reviewing with management and independent auditors issues relating to disclosure controls and procedures and internal control over financial reporting.

The Audit Committee Charter requires that the committee consist of at least three independent members of our Board and that the committee meet at least four times per year on a quarterly basis. At each regular Audit Committee meeting, the committee meets privately with management and with the independent auditors. Each member of the Audit Committee has been determined to be “independent,” as defined in the NYSE listing standards and the rules of the SEC.

Codes of Conduct and Procedures Regarding Related Party Transactions

Codes of Conduct

Our Board has approved and we have adopted a Code of Business Conduct and Ethics for our officers and all employees, an additional Code of Business Conduct and Ethics which is applicable to our directors, and Corporate Governance Guidelines. The Codes and Corporate Governance Guidelines are available on our website at www.usph.com. Our Board, or a committee of its independent members, is responsible for reviewing and approving or rejecting any requested waivers to the Codes, as such waivers may apply to our directors and officers. Neither the Board, nor a committee of its independent members received any requests for waivers or amendments to the Codes in 2013, and none were granted. Any waivers of these Codes for directors, officers and

 

8


employees will be disclosed in a Form 8-K filed with the SEC, which will be available on the SEC’s website at www.sec.gov. The Code applicable to directors requires each director to disclose to the Board any interest he or she may have in a potential transaction, arrangement or agreement to which the Company is or will be a party, and refrain from participating directly or indirectly in the transaction unless the Board approves such participation with all interested directors abstaining from the consideration and deliberation of, and any votes concerning, such matter.

Our Board has further approved and we have adopted an additional Code of Business Conduct and Ethics, applicable to our Chief Executive Officer, Chief Financial Officer and senior financial officers, relating to dealings with our auditors and the preparation of our financial statements and other disclosures made to the public under SEC rules and regulations. This Code is available on our website at www.usph.com. The Board, or a committee of its independent members, is responsible for reviewing and approving or rejecting any requested waivers from, and amendments to, this Code. Neither the Board, nor a committee of its independent members received any requests for waivers or amendments to the Code in 2013, and none were granted. Any waivers from, and amendments to, the Code will be disclosed in a Form 8-K filed with the SEC, which will be available on the SEC’s website at www.sec.gov. The Code requires the officers to disclose directly to the Audit Committee any conflicts of interest, including any material transaction or relationship involving a potential conflict of interest.

Certain Relationships and Related Transactions

The charter of the Audit Committee requires that the Audit Committee review and approve all insider and affiliated party transactions.

Communications with the Board of Directors and Attendance at Annual Meeting

The Board of Directors maintains an informal process for stockholders to communicate with the Board of Directors. Stockholders wishing to communicate with the Board of Directors should send any communication to our Secretary, at our principal executive offices, 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042. Any such communication must state the number of shares beneficially owned by the stockholder making the communication. The Secretary will forward such communication to the full Board of Directors or to any individual director or directors to whom the communication is directed unless the communication is unduly hostile, threatening, illegal or similarly inappropriate, in which case the Secretary has the authority to discard the communication or take appropriate legal action regarding the communication.

The Board of Directors also maintains an informal process for interested persons to communicate directly with the independent directors who periodically meet as a group in executive session. In the event an interested party wants to communicate directly with our Chairman (who presides over the executive sessions) or with the independent directors as a group, the interested party should send such communication to the attention of Chairman of the Board, labeled “CONFIDENTIAL”, to our principal executive offices.

Although the Company does not have a formal policy requiring them to do so, all of the members of our Board of Directors are encouraged to attend our annual meeting of stockholders. At the 2013 annual meeting, all directors were in attendance.

Compensation of Directors

During 2013, each of our non-employee directors received $10,000 per quarter (“Retainer Fee”) for serving as a member of our Board of Directors. In addition, each of our non-employee directors is paid $1,000 for each committee meeting attended in person or telephonically (hereinafter referred to as “Meeting Fees”). The Chairman of the Audit Committee is paid an annual $12,500 fee. Each of the Chairmen of the Compensation Committee and Compliance Committee is paid a $7,500 annual fee and the Chairman of the Board is paid a $50,000 annual fee (hereinafter all referred to as “Chairman Fees”). Directors are also reimbursed for their out-of-pocket travel and related expenses incurred in attending Board and committee meetings. Directors who are also our employees are not compensated separately for serving on our Board. In addition, in May 2013, each of the non-employee directors elected at the 2013 annual meeting received a grant of 3,250 shares of restricted stock vesting quarterly through April 1, 2014.

 

9


Director Compensation Table

The following table discloses the cash, equity awards and other compensation earned, paid or awarded, as the case may be, to each of the Company’s directors who are not executive officers during the fiscal year ended December 31, 2013.

 

Name

  Fees
Earned
or Paid

in Cash(1)
    Stock
Awards(2)
    Option
Awards
    Non-equity
incentive plan
compensation
    Change in
Pension
Value and
Nonqualified
Deferred
Compensation
Earnings
    All Other
Compensation
    Total  

Daniel C. Arnold

  $ 42,000      $ 81,575      $      $      $      $      $ 123,575   

Mark J. Brookner

  $ 51,000      $ 81,575      $      $      $      $      $ 132,575   

Harry S. Chapman

  $ 57,500      $ 81,575      $      $      $      $      $ 139,075   

Dr. Bernard A. Harris, Jr. 

  $ 51,000      $ 81,575      $      $      $      $      $ 132,575   

Marlin W. Johnston

  $ 58,500      $ 81,575      $      $      $      $      $ 140,075   

Jerald L. Pullins

  $ 105,000      $ 81,575      $      $      $      $      $ 186,575   

Reginald E. Swanson(3)

  $      $      $      $      $      $ 157,764      $ 157,764   

Clayton K. Trier

  $ 67,500      $ 81,575      $      $      $      $      $ 149,075   

 

(1) Includes Retainer Fees, Chairman Fees and Meeting Fees.

 

(2) Stock awards were granted as restricted stock under the terms of the Company’s Amended and Restated 2003 Stock Option Plan, as further amended effective March 26, 2010. For each individual, the restrictions lapsed as to 812 shares on July 1, 2013, 813 shares on October 1, 2013, 812 shares on January 1, 2014 and 813 shares on April 1, 2014. Amounts shown are the grant date fair value of the awards computed in accordance with FASB ASC Topic 718, which amounted to $25.10 per share. Assumptions used in the calculation of these amounts are included in “Note 10 — Equity Based Plans” to our Annual Report on Form 10-K for the year ended December 31, 2013 filed with the SEC on March 11, 2014.

 

(3) Other compensation represents salary and car allowance received by Mr. Swanson in his role with STAR Physical Therapy, LP, a subsidiary of the Company. During 2013, Mr. Swanson did not receive any additional compensation for being a director.

The directors have the following outstanding stock options as December 31, 2013. All stock options are fully vested and exercisable.

 

Name

      

Daniel C. Arnold

       

Mark J. Brookner

       

Harry S. Chapman

       

Dr. Bernard A. Harris, Jr. 

     30,000   

Marlin W. Johnston

       

Jerald L. Pullins

       

Reginald E. Swanson

       

Clayton K. Trier

       

 

10


STOCK OWNERSHIP

Stock Owned by Directors, Nominees and Executive Officers

The following table shows the number and percentage of shares of our common stock beneficially owned by our directors, executive officers and all directors and executive officers as a group as of March 31, 2014. Each person has sole voting and investment power for the shares shown below unless otherwise indicated.

 

Name of Beneficial Owner

   Number of
Shares
Owned(1)
    Right to
Acquire(2)
     Percent of
Common
Stock
 

Directors:

       

Jerald L. Pullins

     41,846                0.3

Chairman of the Board

       

Christopher J. Reading

     134,011 (3)              1.1

President, Chief Executive Officer and Director

       

Lawrance W. McAfee

     60,852 (4)              0.5

Executive Vice President, Chief Financial Officer and Director

       

Daniel C. Arnold

     122,904                1.0

Vice Chairman of the Board

       

Mark J. Brookner

     56,500 (5)              0.5

Harry S. Chapman

     26,750                0.4

Dr. Bernard A. Harris, Jr 

     44,800        30,000         0.4

Marlin W. Johnston

     32,490                0.3

Reginald E. Swanson

     8,881 (6)              0.1

Clayton K. Trier

     17,502                0.1

Non-Director Executive Officers:

       

Glenn D. McDowell

     48,228 (4)              0.4

Chief Operating Officer

       
  

 

 

   

 

 

    

All directors and executive officers as a group (12 persons)

     594,764        30,000         4.9
  

 

 

   

 

 

    

 

(1) Includes shares of our common stock subject to outstanding stock options that are currently exercisable or exercisable through May 30, 2014. None of the shares are pledged.

 

(2) Number of shares of our common stock (of the total beneficially owned) that can be acquired through stock options exercisable through May 30, 2014.

 

(3) Includes 5,625 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 1,875 shares vesting quarterly with the next vesting date of June 30, 2014 and continuing through December 31, 2014. Includes 10,113 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 1,443 vesting quarterly with the next vesting date of June 30, 2014 and continuing through September 30, 2015 and the final 1,455 shares on December 31, 2015. Includes 27,600 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 2,300 shares vesting quarterly with the next vesting date of April 1, 2014 and continuing through January 1, 2017. Also includes 30,000 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 1,875 shares vesting quarterly with the next vesting date of April 1, 2014 and continuing through January 1, 2018.

 

(4)

Includes 3,750 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 1,250 shares vesting quarterly with the next vesting date of June 30, 2014 and continuing through December 31, 2014. Includes 6,742 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 962 shares vesting quarterly with the next vesting date of June 30, 2014 and continuing through September 30, 2015 and the final 970 shares on December 31, 2015. Includes 13,800 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 1,150 shares

 

11


  vesting quarterly with the next vesting date of April 1, 2014 and continuing through January 1, 2017. Also includes 15,000 restricted shares with a quarterly vesting schedule as to the lapse of restrictions thereof with 937 shares vesting quarterly with the next vesting date of April 1, 2014 and continuing through October 1, 2017 and the final 945 shares on January 1, 2018.

 

(5) Includes 49,000 shares of our common stock owned directly by Mr. Brookner and 7,500 shares of common stock held in a trust of which Mr. Brookner is the trustee.

 

(6) These shares of our common stock are held by the Regg E. Swanson Revocable Trust of which Mr. Swanson is the trustee and beneficiary.

Stock Owned by Certain Beneficial Holders

The table below shows the ownership of shares of our common stock by persons known to us to beneficially own more than 5% of our common stock. The information is based on the most recent statements filed with the SEC on Schedule 13G, submitted to us by those persons.

 

Name and Address of Beneficial Owner

   Amount and
Nature of
Beneficial Ownership
    Percent of
Common Stock
Outstanding
 

Royce & Associates, LLC

     1,655,407 (1)      13.6

745 Fifth Avenue

    

New York, NY 10151

    

BlackRock, Inc

     737,935 (2)      6.0

40 East 52nd Street

    

New York, NY 10022

    

FMR LLC

     694,028 (3)      5.7

82 Devonshire Street

    

Boston, MA 02109

    

RBC Global Asset Management (U.S.) Inc

     629,696 (4)      5.2

100 South Fifth Street

    

Minneapolis, MN 55402

    

 

(1) Royce & Associates, LLC has sole voting and dispositive power over all of the shares as disclosed in a Schedule 13G/A filed on January 16, 2014.

 

(2) BlackRock, Inc. has sole voting power over 705,054 of the shares and sole dispositive power over 737,935 of the shares as disclosed in a Schedule 13G/A filed on January 31, 2014.Various persons associated with BlackRock, Inc. have the right to receive or the power to direct the receipt of dividends from, or the proceeds from the sale of our common stock. No one person’s interest in these shares is more than five percent of the total outstanding common shares of the Company.

 

(3) FMR LLC has sole voting power over 145,028 of the shares and sole dispositive power over 694,028 shares as disclosed in a Schedule 13G filed on February 14, 2014. Various persons associated with FMR LLC have the right to receive or the power to direct the receipt of dividends from, or the proceeds from the sale of these shares of common stock. No one person’s interest in these shares of common stock is more than five percent of the total outstanding common stock.

 

(4) RBC Global Asset Management (U.S.) Inc. has shared voting power over 380,057 of the shares and shared dispositive power over 629,696 of the shares as disclosed in a Schedule 13G filed on February 10, 2014.

 

12


EXECUTIVE OFFICERS

The current executive officers of the Company are as follows:

 

Name

  

Position

Christopher J. Reading

   President and Chief Executive Officer

Lawrance W. McAfee

   Executive Vice President and Chief Financial Officer

Glenn D. McDowell

   Chief Operating Officer

For information concerning Messrs. Reading and McAfee see “Proposal 1 — Election of Directors” above.

Glenn D. McDowell, 57, was promoted to Chief Operating Officer effective January 24, 2005. Mr. McDowell served as our Vice President of Operations overseeing the west region since joining us in October 2003 until January 2005. From 1996 to 2003, Mr. McDowell was employed by HealthSouth Corporation, a provider of outpatient surgery, diagnostic imaging and rehabilitative healthcare services. His most recent position with HealthSouth Corporation was Vice President of Operations — West Ambulatory Division where he oversaw the operations of more than 165 outpatient rehabilitation and other facilities.

COMPENSATION DISCUSSION AND ANALYSIS

The Compensation Committee, composed entirely of independent directors, administers the Company’s executive compensation program. The role of the committee includes establishing and overseeing compensation and benefit programs for our executive officers including the Chief Executive Officer (“CEO”) and the other executive officers listed in the Summary Compensation table below (the “Named Executive Officers”). The committee also evaluates the performance of the CEO and reviews the performance of our other executive officers every year. Based upon these performance evaluations, the committee establishes compensation for the CEO and other executive officers, and executive management consults with the committee with respect to compensation levels and plans for key employees. Elements of our executive compensation program include: base salary; annual cash incentive compensation; long-term equity incentive awards; post-employment benefits; and benefits and perquisites.

In establishing and overseeing the program, the committee’s goal is to ensure that we can attract and retain superior management talent critical to our long-term success. To ensure that executive compensation is aligned with the performance of the Company and the interests of its stockholders, a significant portion of compensation available to executives is linked directly with financial results and other factors that influence stockholder value.

Compensation Support

Our management, our Human Resources department and our outside consultants, from time to time, support the committee in discharging its duties. In performing duties relating to the development and administration of our executive compensation program, our Human Resources department and the committee periodically review matters that relate to the competitive position, value and design of our short-term and long-term incentive compensation plans, performance goals and rewards available at various levels of performance.

Under its charter, the committee also may retain, at the Company’s expense, compensation consultants to provide independent advice and counsel directly to the committee.

Peer Group Compensation

In evaluating appropriate levels of total compensation for the Named Executive Officers, the committee gathers and analyzes data from a variety of sources. While there is not a comparable “peer group” of publicly-traded companies serving the outpatient rehab sector, the committee monitors public information on executive compensation for a number of companies providing various healthcare services which are similar in revenue volume and market capitalization to the Company. We believe this helps the committee to evaluate the competitiveness of our executive compensation program.

 

13


Limitation on Certain Trades of Company Securities

In addition to the various trading restrictions required of Company directors and certain employees under the Exchange Act, Securities Act of 1933, as amended, and SEC rules, the U.S. Physical Therapy, Inc. Insider Trading Policy restricts certain transactions involving company securities. Among other things, directors, officers, employees and other insiders of the Company are prohibited from entering into certain hedging or monetization transactions regarding Company securities (e.g., the purchase of “put” options, short positions, zero-cost collars or forward sale contracts).

Compensation Philosophy and Objectives

Our compensation policies are designed to enable us to attract, motivate and retain experienced and qualified executives. We seek to provide competitive compensation. Historically, our policy has been to provide a significant component of an executive officers’ compensation through the grant of stock options or restricted shares that vest over a number of years. We believe that grants of equity-based incentives to executives and key employees help to align the interests of these persons with the interests of our stockholders.

The committee’s policy is to compensate and reward executive officers and other key employees based on the combination of some or all of the following factors, depending on the person’s responsibilities: corporate performance, business unit performance and individual performance. The committee evaluates corporate performance and business unit performance by reviewing the extent to which the Company has accomplished strategic business objectives, such as improved profitability, cash flow and management of working capital. The committee evaluates individual performance by comparing actual accomplishments to the objectives established for the individual under the Company’s management development program. The committee determines increases in base salary and annual cash incentive awards based on actual accomplishments during the performance period and determines long-term incentive awards based on LTIP (as defined below) criteria.

The committee believes that compensation to executive officers should be aligned closely with the Company’s performance on both a short-term and long-term basis. As a result, a significant portion of compensation to each executive officer is “at risk” and tied directly to the attainment of financial performance goals. The executive compensation program is also designed to incentivize continuous improvements in financial performance by providing enhanced compensation as results improve. While a significant portion of compensation to the Company’s executive officers is performance-based, the committee also believes it prudent to provide competitive base salaries and benefits in order to attract and retain the management talent necessary to achieve our long-term strategic objectives. The committee also takes into account the compensation practices of certain comparably-sized healthcare service companies to ensure that the Company is able to attract, retain and reward executive officers whose contributions are critical to our long-term success.

Base Salaries

Other than the base salary of the Named Executive Officers which were initially set by an employment agreement (see “Employment and Consulting Agreements” below), base salaries of executives are initially determined by evaluating the responsibilities of the position, the experience and knowledge of the individual and the competitive marketplace for executive talent. Base salaries for executive officers, including those with employment agreements, are reviewed annually by the committee based on, among other things, individual performance and responsibilities, inflation and competitive market conditions.

Annual Cash Incentive Compensation

Based on individual and Company performance, incentive compensation opportunities are available to a wide range of our employees. We believe that incentive compensation is effective in reinforcing both the overall values of our Company and our specific operating goals.

 

14


Incentive compensation programs are designed to focus employees’ attention on our key performance goals, to identify the expected levels of performance and to reward individuals who meet or exceed our expectations. The aggregate amounts available for incentive awards are determined by our overall financial performance. The actual awards paid to individual recipients, other than to executive officers, are formulated by management, generally payable on an annual basis and reviewed by the committee prior to payment. The committee formulates and determines incentive awards for Named Executive Officers. See “Summary Compensation Table” below.

For 2013, the Company’s Named Executive Officers were eligible to receive cash bonus awards under the Company’s Objective Cash Bonus Plan and Discretionary Cash Bonus Plan that amounted to a maximum of 125% of their respective base salaries. For a detailed description of these plans, see the Company’s Current Report on Form 8-K filed with the SEC on April 1, 2013. Under the Objective Cash Bonus Plan, the Executive Participants were eligible to earn a cash bonus award of up to 25% of their respective base salaries dependent upon the Company achieving diluted earnings per share in the range of $1.51 to $1.63 or more. Based on the adjusted diluted earnings per share from continuing operations of $1.45 for 2013, the Executive Participants did not receive an Objective Cash Bonus award for 2013. Under the Discretionary Cash Bonus Plan, the Executive Participants’ were awarded cash bonuses in amounts determined by the Compensation Committee. The discretionary cash award was based upon a subjective determination of the committee utilizing certain performance criteria as detailed in the plan. However, the committee did not consider it practicable to, nor did it attempt to, quantify, rank or otherwise assign relative weights to the specific performance criteria it considered in reaching its decision. In considering these performance criteria, the individual members of the committee may have given different weights to different performance criteria. The discretionary performance criteria were not intended to be rigid or formulaic but rather served as a framework under which the committee reviews the total compensation and performance of the Executive Participants to determine what incentive amount is appropriate for any specific year. The Executive Participants received the following Discretionary Cash Bonus: $369,516 for Mr. Reading, $278,880 for Mr. McAfee and $230,408 for Mr. McDowell. The total cash bonus for the 2013 year, inclusive of the Objective Cash Bonus Plan and Discretionary Cash Bonus Plan, paid to Messrs. Reading, McAfee and McDowell was $369,516, $278,880, and $230,408, respectively. These bonuses were paid in March 2014.

Long-term Equity Incentive Awards

For 2013, the Named Executive Officers were eligible to receive awards consisting of shares of restricted common stock under the Company’s Long-Term Incentive Plan. For a detailed description of this plan, see the Company’s Current Report Form 8-K filed with the SEC on April 1, 2013. Under the Long-Term Incentive Plan, Messrs. Reading, McAfee and McDowell were eligible to earn up to 40,000, 20,000 and 20,000 shares of restricted common stock, respectively, based upon a subjective determination of the committee. The committee utilized certain performance criteria as detailed in the plan but generally did not consider it practicable to, nor did it attempt to, quantify, rank or otherwise assign relative weights to the specific performance criteria it considers in reaching its decision. In considering these performance criteria, the individual members of the committee may have given different weights to different performance criteria. The discretionary performance criteria were not intended to be rigid or formulaic but rather served as a framework under which the committee reviews the total compensation and performance of the Executive Participants to determine what incentive amount is appropriate for any specific year. On March 3, 2014, for 2013, Messrs. Reading, McAfee and McDowell were granted an aggregate of 30,000, 15,000 and 15,000 shares of restricted common stock, respectively, representing the total shares awarded under the Long-Term Incentive Plan. The restricted shares vest evenly over 16 quarters with the first vesting occurring on April 1, 2014.

The Objective Cash Bonus Plan, Discretionary Cash Bonus Plan, and Long-Term Incentive Plan collectively are hereinafter together referred to as the “2013 Executive Incentive Plan”.

Our Amended and Restated 2003 Stock Incentive Plan (the “Stock Incentive Plan”) and our Amended and Restated 1999 Employee Stock Option Plan (“1999 Stock Option Plan”) are intended to align employee and outside director interests with stockholders’ interests, to provide incentives to our key employees by encouraging their ownership of our common stock and to aid us in attracting and retaining key employees, upon whose efforts our success and future growth depends.

 

15


Equity grants are made at the discretion of the committee, which administers the Company’s equity compensation plans. Previously, the committee made such grants in the form of stock options, but has favored using restricted stock grants over the past five years, which is a growing trend among publicly-traded companies in the United States. The objective of such long-term equity-based awards, which generally vest over three to five years, is primarily to incentivize management and key employees for future performance rather than to reward specific past performance. Individual grant sizes, which tend to be less for restricted stock than would otherwise be granted for stock options, are primarily determined based on the employee’s duties and level of responsibility and his or her ability to exert significant influence and make meaningful contributions to the overall future success of the Company and, to a lesser degree, organizational and individual performance. At the discretion of the committee, and based on the recommendation of management, equity grants may also be used as an incentive for candidates recruited to fill key positions and for existing employees who receive significant promotions with increased responsibilities.

Post-Employment Benefits

We have entered into employment agreements with our Named Executive Officers that provide for the payment of severance and other post-termination benefits depending on the nature of the termination, including severance payments in the event of a termination following a “change in control.” The committee believes that the terms and conditions of these agreements are reasonable and assist us in retaining the executive talent needed to achieve our objectives. In particular, the termination agreements, in the event of a “change in control,” help executives focus their attention on the performance of their duties in the best interests of the stockholders without being concerned about the consequences to them of a change in control and help promote continuity of senior management. Information regarding the specific payments that are applicable to each termination event, as well as the effect on unvested equity awards, is provided under the heading “Executive Compensation — Post Termination/Change-in-Control Benefits” below.

Benefits and Perquisites

Defined Contribution Plan.    The Company currently maintains three qualified retirement plans pursuant to Internal Revenue Code Section 401(k) (the “401(k) Plans”) covering substantially all employees subject to certain minimum service requirements. The 401(k) Plans allow employees to make voluntary contributions and provide for discretionary matching contributions by the Company. The assets of the 401(k) Plans are held in trust for grantees and are distributed upon the retirement, disability, death or other termination of employment of the grantee. Management, in its discretion, determines the amount of any Company contributions. We contributed $500,000 in aggregate to two of the 401(k) Plans during 2013.

Life Insurance.    The Company maintains, at its expense, for the benefit of each of its full-time employees, life insurance policies in the amount of one times the employee’s annual salary, up to $200,000.

Health and Welfare Benefits.    All executive officers, including the Named Executive Officers, are eligible for welfare benefits from the Company including: medical, dental, vision, life insurance, short-term disability and long-term disability. Named Executive Officers participate in these plans on the same basis and subject to the same costs, terms and conditions as other salaried employees at their work location.

Employment and Consulting Agreements

The Company has entered into employment agreements with each of Messrs. Reading and McAfee. These agreements, which presently expire on December 31, 2015, provide for automatic one-year renewals if not terminated on at least 12 months prior notice. Both Messrs. Reading and McAfee are entitled to a special benefit payment equal to $500,000 (payable in equal amounts over the remaining term of the agreement) as defined by their respective employment agreements in the event of a change in control and if Mr. Reading does not continue as the President and Chief Executive Officer of the Company after the change in control, or Mr. McAfee does not continue as the Executive Vice President and Chief Financial Officer of the Company after the change in control.

 

16


In addition, if either executive is terminated without cause or resigns for good reason (as defined under their respective agreement), he is entitled to his base salary through the remaining term of the contract, an amount equal to his last year’s bonus or the average over the last three years, whichever is greater, and accrued but unpaid vacation. The employment agreements also provide for certain non-competition and non-solicitation covenants that extend up to two years after termination of employment. Effective January 1, 2014, the annual base salaries under the agreements were increased to $577,000 for Mr. Reading and $420,000 for Mr. McAfee.

The Company has also entered into an employment agreement with Mr. Glenn D. McDowell. This agreement, which presently expires on December 31, 2015, provides for automatic one-year renewals if not terminated on at least 12 months prior notice. If a change in control occurs and Mr. McDowell does not continue as our Chief Operating Officer after the change of control, Mr. McDowell will be entitled to a change of control benefit payment of $283,333 (payable in equal amounts over the remaining term of the agreement). If the employment of Mr. McDowell is terminated by the Company without cause or by Mr. McDowell for good reason, he would be entitled to receive the compensation then in effect for the remainder of the term of the contract, an amount equal to his last year’s bonus or the average over the last three years, whichever is greater, and accrued but unpaid vacation. The employment agreement also provides for certain non-competition and non-solicitation covenants that extend up to two years after termination of employment. Effective January 1, 2014, Mr. McDowell’s annual base salary was increased to $377,000 per year.

Messrs. Reading, McAfee and McDowell’s employment agreements may each be terminated by the Company prior to the expiration of their term. See “Executive Compensation — Post Termination/Change-in-Control Benefits” below for a detailed discussion of the termination and change in control provisions contained in these agreements.

We do not have any executive retention and severance arrangements or change in control agreements with our Named Executive Officers other than those described above.

Compensation of Named Executive Officers

Mr. Reading joined our Company in November 2003 as Chief Operating Officer and, effective November 1, 2004, was promoted to President and Chief Executive Officer. Under his employment agreement with us (see “Employment and Consulting Agreements” above), Mr. Reading’s annual base salary is subject to adjustment by the Compensation Committee. For the last three years, his annual base salary was $430,000 (during 2011), $530,000 (during 2012) and $560,000 (during 2013) and further increased to $577,000 effective as of January 1, 2014. During each of 2011, 2012 and 2013, Mr. Reading participated in an executive incentive plan specific to such year that was approved by the Compensation Committee and filed with the SEC on Form 8-K. In accordance with such executive incentive plans, Mr. Reading (i) was granted 23,100 shares of restricted stock and was paid a cash bonus of $331,100 for 2011 and (ii) was granted 36,800 shares of restricted stock and was paid a cash bonus of $445,200 for 2012. As previously disclosed, for 2013, Mr. Reading was paid a cash bonus of $369,516 and was granted 30,000 shares of restricted stock on March 3, 2014.

Mr. McAfee joined our Company in September 2003 as Chief Financial Officer and, effective November 1, 2004, was promoted to Executive Vice President. Under his employment agreement with us (see “Employment and Consulting Agreements” above), Mr. McAfee’s annual base salary is subject to adjustment by the Compensation Committee. For the last three years, his annual base salary was $385,000 (during 2011), $400,000 (during 2012), $410,000 (during 2013) and further increased to $420,000 effective as of January 1, 2014. During each of 2011, 2012 and 2013, Mr. McAfee participated in an executive incentive plan specific to such year that was approved by the Compensation Committee and filed with the SEC on Form 8-K. In accordance with such executive incentive plans, Mr. McAfee (i) was granted 15,400 shares of restricted stock and was paid a cash bonus of $296,450 for 2011 and (ii) was granted 18,400 shares of restricted stock and was paid a cash bonus of $256,000 for 2012. As previously disclosed, for 2013, Mr. McAfee was paid a cash bonus of $278,880 and was granted 15,000 shares of restricted stock on March 3, 2014.

 

17


Mr. McDowell joined our Company in October 2003 as Vice President of Operations overseeing the west region and, effective January 24, 2005, was promoted to Chief Operating Officer. Mr. McDowell’s employment agreement with us was entered into on May 24, 2007 (see “Employment and Consulting Agreements” above). For the last three years, his annual base salary was $290,000 (during 2011), $340,000 (during 2012) and $365,000 (during 2013), and further increased to $377,000 effective as of January 1, 2014. During each of 2011, 2012 and 2013, Mr. McDowell participated in an executive incentive plan specific to such year that was approved by the Compensation Committee and filed with the SEC on Form 8-K. In accordance with such executive incentive plans, Mr. McDowell (i) was granted 15,400 shares of restricted stock and was paid a cash bonus of $223,300 for 2011, and (ii) was granted 18,000 shares of restricted stock and was paid a cash bonus of $217,600 for 2012. As previously disclosed, for 2013, Mr. McDowell was paid a cash bonus of $230,408 and was granted 15,000 shares of restricted stock on March 3, 2014.

In determining the appropriate compensation for Messrs. Reading, McAfee and McDowell, the Compensation Committee evaluates our overall corporate performance under their leadership, as well as each individual contribution to key strategic, financial and development objectives. The committee utilizes a combination of quantitative measures and qualitative factors in reviewing executive performance and compensation.

Compensation Deductibility Policy

Under Section 162(m) of the Code and applicable Treasury regulations, no deduction is allowed for annual compensation in excess of $1 million paid by a publicly traded corporation to its chief executive officer and the four other most highly compensated officers. Under those provisions, however, there is no limitation on the deductibility of “qualified performance-based compensation.”

In general, our policy is to maximize the extent of tax deductibility of executive compensation under the provisions of Section 162(m) so long as doing so is compatible with the most appropriate methods and approaches for the design and delivery of compensation to our executive officers.

 

18


Executive Compensation

Summary Compensation Table

The following table sets forth the compensation paid or accrued for services rendered in all capacities on behalf of the Company during 2013, 2012 and 2011 to Messrs. Reading, McAfee and McDowell.

Summary Compensation Table

For the Fiscal Years Ended December 31, 2013, 2012 and 2011

 

Name and Principal Position

  Year     Salary
($)
    Bonus
($)
    Stock
Awards(1)
($)
    Option
Awards
($)
    Non-
Equity
Incentive
Plan
Compensation(2)
($)
    Change in
Pension

Value and
Non-Qualified
Deferred
Compensation
Earnings($)
    All Other
Compensation(3)
($)
    Total
($)
 

Christopher J. Reading

    2013        558,730          974,400          369,516          1,242        1,903,888   

Chief Executive Officer

    2012        526,154               853,768               445,200               810        1,825,932   
    2011        428,577               471,654               331,100               810        1,232,141   

Lawrance W. McAfee

    2013        409,577          487,200          278,880          2,322        1,177,979   

Chief Financial Officer

    2012        399,423               426,884               336,000               2,322        1,164,629   
    2011        384,423               314,436               296,450               2,322        997,631   

Glenn D. McDowell

    2013        363,942          487,200          230,408          2,322        1,083,872   

Chief Operating Officer

    2012        338,076               426,884               277,600               2,322        1,044,882   
    2011        288,654               314,436               223,300               1,242        827,632   

 

1. For 2013, stock awards were granted in accordance with the 2013 Executive Incentive Plan as restricted stock under the terms of the Stock Incentive Plan as follows: Mr. Reading was awarded 30,000 shares and Messrs. McAfee and McDowell were awarded 15,000 shares each. For 2012, stock awards were granted in accordance with the 2012 Executive Incentive Plan as restricted stock under the terms of the Stock Incentive Plan as follows: Mr. Reading was awarded 36,800 shares and Messrs. McAfee and McDowell were awarded 18,400 shares each. For 2011, stock awards were granted in accordance with the Company’s executive incentive plan for such calendar year as restricted stock under the terms of the Stock Incentive Plan as follows: Mr. Reading was awarded 23,100 shares and Messrs. McAfee and McDowell were awarded 15,400 shares each. Amounts shown are the grant date fair value of the awards computed in accordance with FASB ASC Topic 718 which amounted to a weighted average of $32.48 per shares for 2013, $23.20 per share for 2012 and $20.42 per share for 2011. Assumptions used in the calculation of these amounts are included in “Note 10 — Equity Based Plans” of the Notes to the Consolidated Financial Statements in Item 8 of our Annual Report on Form 10-K for the year ended December 31, 2013 filed with the SEC on March 11, 2014.

 

2. For 2013, the amounts represent the cash bonuses earned under the 2013 Executive Incentive Plan and paid in March 2014. For 2012, the amounts represent the cash bonuses earned under the 2012 Executive Incentive Plan of which a portion was paid in December 2012 and a portion in March 2013. For 2011, the amounts represent the cash bonuses earned under the Company’s executive incentive plan for such calendar year and paid in March 2012. See “Compensation Discussion and Analysis — Annual Cash Incentive Compensation” for further details.

 

3. Represents the value of life insurance premiums for life insurance coverage provided to the Named Executive Officers.

 

19


Grants of Plan-Based Awards

The following table sets forth the grants of plan-based awards during 2013 to the Named Executive Officers:

Grant of Plan-Based Awards

 

          Estimated Possible Payouts
Under Non-Equity
Incentive Plan Awards(1) :
    Estimated Possible Payouts
Under Equity

Incentive Plan Awards(1) :
    Grant Date
Fair Value

of Stock
Awards(2)
 

Name

  Grant
Date
    Threshold
($)
    Target
($)
    Maximum
($)
    Threshold
(#)
    Target
(#)
    Maximum
(#)
   

Christopher J. Reading

    3/27/2013      $      $ 700,000      $ 700,000               40,000        40,000      $ 1,299,200   

Lawrance W. McAfee

    3/27/2013      $      $ 512,500      $ 512,500               20,000        20,000      $ 649,600   

Glenn D. McDowell

    3/27/2013      $      $ 456,250      $ 456,250               20,000        20,000      $ 649,600   

 

1. Possible payments and equity grants under the 2013 Executive Incentive Plan. See the Summary Compensation Table above for actual amounts earned for 2013. The cash earned was paid in March 2014 and the shares of restricted common stock were granted on March 3, 2014.

 

2. Amounts shown are the grant date fair value of the awards computed in accordance with FASB ASC Topic 718 which amounted to a weighted average of $32.48 per share. See “Note 10 — Equity Based Plans” to the consolidated financial statements in Item 8 of our Annual Report on Form 10-K for the year ended December 31, 2013 filed with the SEC on March 11, 2014 for a description of the valuations and a description of the equity plans.

Narrative Disclosure to Summary Compensation Table and Grants of Plan-Based Awards Table

See “Employment and Consulting Agreements” above and “Post-Termination/Change-in-Control Benefits” below for the material terms of our employment agreements with our Named Executive Officers. See “Compensation Discussion and Analysis” above for an explanation of the amount of salary and bonus in proportion to total compensation. See the footnotes to the Summary Compensation Table above and Grants of Plan-Based Awards table paid to the Named Executive Officers above for narrative disclosure with respect to those tables.

Outstanding Equity Awards at Fiscal Year-End

The following table shows outstanding awards of shares of restricted common stock that have not vested as of December 31, 2013 for each Named Executive Officer. There are no outstanding stock option awards for the Named Executive Officers as of December 31, 2013.

Outstanding Equity Awards at Fiscal Year-End December 31, 2013

 

     Stock Awards  

Name

   Number
of Shares
or Units
of Stock
That Have
Not
Vested

(#)
    Market
Value of
Shares or
Units of
Stock That
Have

Not Vested
($)(1)
     Equity incentive
plan awards:
Number of
Unearned Shares,
Units or Other
Rights That

Have Not Vested
(#)
     Equity Incentive
Plan Awards
Market or
Payout Value of
Unearned Shares,
Units or Other
Rights That Have
Not Vested

($)
 

Christopher J. Reading

     48,956 (2)    $ 1,726,189         —         $ —     

Lawrance W. McAfee

     27,654 (3)    $ 975,080         —         $ —     

Glenn D. McDowell

     27,654 (3)    $ 975,080         —         $ —     

 

20


 

1. Calculated based on the closing market price of our common stock on December 31, 2013 of $35.26 per share.

 

2. The transfer restrictions on 7,500 of these shares of restricted stock will lapse in even quarterly amounts of 1,875 shares on March 31, June 30, September 30 and December 31, 2014. The transfer restrictions on 11,556 of these shares of restricted stock will lapse in even quarterly amounts of 1,443 shares, vesting quarterly, with the next vesting date of March 31, 2014 and continuing through September 30, 2015, and the final 1,455 shares will vest on December 31, 2015. The transfer restrictions on 29,900 of these shares of restricted stock will lapse in even quarterly amounts of 2,300 shares, vesting quarterly, with the next vesting date of January 1, 2014 and continuing through January 1, 2017.

 

3. The transfer restrictions on 5,000 of these shares of restricted stock will lapse in even quarterly amounts of 1,250 shares on March 31, June 30 and September 30 and December 31, 2014. The transfer restrictions on 7,704 of these shares of restricted stock will lapse in even quarterly amounts of 962 shares, vesting quarterly, with the next vesting date of March 31, 2014 and continuing through September 30, 2015, and the final 970 shares will vest on December 31, 2015. The transfer restrictions on 14,950 of these shares of restricted stock will lapse in even quarterly amounts of 1,150 shares, vesting quarterly, with the next vesting date of January 1, 2014 and continuing through January 1, 2017.

Option Exercises and Stock Vested Table

The following table shows the number of shares of our common stock acquired by the Named Executive Officers during 2013 upon the vesting of restricted stock. As of December 31, 2012, there were no outstanding stock options for the Named Executive Officers.

Stock Vested

 

     Option Awards      Stock Awards  

Name

   Number of
shares
acquired on
exercise (#)
     Value
realized on
exercise ($)
     Number of
shares
acquired
on vesting (#)
     Value
realized on
Vesting
 

Christopher J. Reading

           $         20,172       $ 598,668   

Lawrance W. McAfee

           $         12,298       $ 366,153   

Glenn D. McDowell

           $         12,298       $ 366,153   

 

The value realized on vesting is computed by multiplying the number of shares of stock by the market value of the underlying shares on the vesting date. The closing price of the stock is used as the market value.

Post Termination/Change-in-Control Benefits

The employment agreements of Messrs. Reading, McAfee and McDowell may be terminated by us prior to the expiration of its term in the event their respective employment is terminated for “cause” (as defined in each agreement). If a “change in control” (as defined in each agreement) occurs and Mr. Reading does not continue as the President and Chief Executive Officer of the Company after the change of control, or Mr. McAfee does not continue as Executive Vice President and Chief Financial Officer of the Company after the change of control, each of Messrs. Reading and McAfee, as applicable, will be entitled to a change of control benefit of (A) $500,000 (payable in equal amounts over the remaining term of the agreement), (B) the compensation then in effect for the remainder of the term of their respective agreement, (C) the greater of: (i) the bonus paid or payable to Mr. Reading or Mr. McAfee, as applicable, with respect to the last fiscal year completed prior to the termination, or (ii) the average of the bonuses paid to Mr. Reading or Mr. McAfee, as applicable, over the last three fiscal years of employment ending with the last fiscal year prior to termination, and (D) the acceleration of their outstanding equity incentive awards. If the employment of Mr. Reading or Mr. McAfee is terminated by us without “cause” or by the executive for “good reason,” they would be entitled to receive the compensation then in effect for the remainder of the term of their respective agreement and the greater of: (i) the bonus paid or

 

21


payable to Mr. Reading or Mr. McAfee, as applicable, with respect to the last fiscal year completed prior to the termination, or (ii) the average of the bonuses paid to Mr. Reading or Mr. McAfee, as applicable, over the last three fiscal years of employment ending with the last fiscal year prior to termination. If a “change in control” (as defined in his agreement) occurs and Mr. McDowell does not continue as our Chief Operating Officer after the change of control, Mr. McDowell will be entitled to a change of control benefit of (A) $283,333 (payable in equal amounts over the remaining term of his agreement), (B) the compensation then in effect for the remainder of the term of his agreement, (C) the greater of: (i) the bonus paid or payable to Mr. McDowell with respect to the last fiscal year completed prior to the termination, or (ii) the average of the bonuses paid to Mr. McDowell over the last three fiscal years of employment ending with the last fiscal year prior to termination, and (D) the acceleration of his outstanding equity incentive awards. If the employment of Mr. McDowell is terminated by the Company without “cause” or by Mr. McDowell for “good reason,” he would be entitled to receive the compensation then in effect for the remainder of the term of his agreement and the greater of: (i) the bonus paid or payable to Mr. McDowell with respect to the last fiscal year completed prior to the termination, or (ii) the average of the bonuses paid to Mr. McDowell over the last three fiscal years of employment ending with the last fiscal year prior to termination.

The amount of compensation payable to each Named Executive Officer under the agreements is detailed in the tables below:

Christopher Reading

President and Chief Executive Officer

 

Executive Benefits and Payments

Upon Termination(1)

   Voluntary
Termination
or For
Cause
     Without
Cause
     Executive
Resigns
For Good
Reason
     Change In
Control
 

Compensation

           

Severance(2)

   $       $ 1,154,000       $ 1,154,000       $ 577,000   

Annual Cash Incentive(3)

             381,939         381,939         381,939   

Change of Control Benefit(4)

                             500,000   

Restricted Stock (Unvested and (Accelerated)(5)

                             1,726,189   

Benefits and Perquisities

           

Health and Dental Coverage(6)

             19,522         19,522         9,761   
  

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $       $ 1,555,461       $ 1,555,461       $ 3,194,889   
  

 

 

    

 

 

    

 

 

    

 

 

 

Lawrance McAfee

Executive Vice President and Chief Financial Officer

 

Executive Benefits and Payments

Upon Termination(1)

   Voluntary
Termination
or For
Cause
     Without
Cause
     Executive
Resigns
For Good
Reason
     Change In
Control
 

Compensation

           

Severance(2)

   $       $ 840,000       $ 840,000       $ 420,000   

Annual Cash Incentive(3)

             303,777         303,777         303,777   

Change of Control Benefit(4)

                             500,000   

Restricted Stock (Unvested and (Accelerated)(5)

                             975,080   

Benefits and Perquisities

           

Health and Dental Coverage(6)

             19,522         19,522         9,761   
  

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $       $ 1,163,299       $ 1,163,299       $ 2,208,618   
  

 

 

    

 

 

    

 

 

    

 

 

 

 

22


Glenn McDowell

Chief Operating Officer

 

Executive Benefits and Payments

Upon Termination(1)

   Voluntary
Termination
or For
Cause
     Without
Cause
     Executive
Resigns
For  Good

Reason
     Change In
Control
 

Compensation

           

Severance(2)

   $       $ 754,000       $ 754,000       $ 377,000   

Annual Cash Incentive(3)

             243,769         243,769         243,769   

Change of Control Benefit(4)

                             283,333   

Restricted Stock (Unvested and (Accelerated)(5)

                             975,080   

Benefits and Perquisities

           

Health and Dental Coverage(6)

             19,522         19,522         9,761   
  

 

 

    

 

 

    

 

 

    

 

 

 

Total

   $       $ 1,017,291       $ 1,017,291       $ 1,888,943   
  

 

 

    

 

 

    

 

 

    

 

 

 

 

1. For purposes of this analysis, we assumed the effective date of termination is December 31, 2013, the current term of the employment agreements was automatically renewed through December 31, 2014, the price per share of our common stock on the date of termination is $35.26 (the closing price on December 31, 2013) and that the executive’s base salary is as follows: Mr. Reading — $577,000; Mr. McAfee — $420,000; and Mr. McDowell — $377,000.

 

2. Under “Without Cause” and “Executive Resigns for Good Reason”, severance is calculated as base salary from January 1, 2014 through the remaining term of the employment agreement which expires on December 31, 2015.

 

3. Annual cash incentive is based on the greater of (i) the bonus paid or payable to the executive with respect to last fiscal year of the Company completed prior to termination or (ii) the average of the bonuses paid to the executive over the three fiscal years of the Company ending with the last fiscal year completed prior to the termination.

 

4. Based on amounts stipulated in the respective employment agreements.

 

5. Pursuant to the Restricted Stock Agreement for each executive, all restrictions and conditions on shares of restricted stock will be deemed satisfied and shares will be fully vested upon a “Change in Control”.

 

6. Calculated for the remaining term of the agreement which expires on December 31, 2015. In the event of a “Change in Control”, the remaining term of the agreements is one year from such event.

COMPENSATION COMMITTEE REPORT

The Compensation Committee was composed of three independent directors during 2013. It acts under a written charter adopted by the Board. The primary function of the Compensation Committee is to determine the compensation for our executive officers, administer incentive stock plans and recommend to the Board the compensation to be paid to our non-employee directors. The committee has reviewed and discussed with management the Compensation Discussion and Analysis set forth herein. Based on its review, the related discussions and such other matters deemed relevant and appropriate by the committee, the committee has recommended to the Board that the Compensation Discussion and Analysis be included in the Company’s Proxy Statement relating to the 2014 Annual Meeting of Stockholders.

Respectfully submitted,

The Compensation Committee

Harry S. Chapman, Chairman

Jerald L. Pullins

Clayton K. Trier

 

23


Compensation Committee Interlocks and Insider Participation

The current members of the Compensation Committee are Messrs. Chapman (Chairman), Pullins and Trier. None of the members of the Compensation Committee is or has been an officer or employee of the Company or any of its subsidiaries and none of our executive officers has served on the board of directors or compensation committee of any other entity that has or has had an executive officer who served as a member of our Board of Directors or Compensation Committee during 2013.

Securities Authorized for Issuance Under Equity Compensation Plans

The following table provides information about our common stock that may be issued upon the exercise of options and rights under all of our existing equity compensation plans as of December 31, 2013:

 

Plan Category

   Number of Securities
to be Issued Upon
Exercise of
Outstanding Options
and Rights
     Weighted Average
Exercise Price of
Outstanding
Options and Rights
     Number of Securities
Remaining Available for
Future Issuance Under  Equity
Compensation Plans
Excluding Securities
Reflected in 1st Column
 

Equity Compensation Plans Approved by Stockholders(1)

     38,700       $ 18.36         648,346   

 

1. The Stock Incentive Plan permits us to grant stock-based compensation to employees, consultants and outside directors of the Company. The 1999 Stock Option Plan permits us to grant stock-based compensation to employees and non-employee directors. For further descriptions of the Stock Incentive Plan and the 1999 Stock Option Plan, see “Note 10 — Equity Based Plans” of the Notes to the Consolidated Financial Statements in Item 8 of our Annual Report on Form 10-K for the year ended December 31, 2013 filed with the SEC on March 11, 2014.

Certain Relationships and Related Transactions

The charter of the Audit Committee requires that the Audit Committee review and approve all insider and affiliated party transactions. There were no such transactions during 2013.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) Exchange Act requires our directors and executive officers, and persons who own more than 10% of our equity securities to file with the SEC initial reports of ownership and reports of changes in ownership of our common stock. Officers, directors and greater than 10% stockholders are required by SEC regulation to furnish us with copies of all Section 16(a) reports they file.

To our knowledge, based solely on a review of the copies of those forms furnished to the Company and written representations from the executive officers and directors, we believe that during 2013 all other Section 16(a) filing requirements applicable to our directors and officers were complied with on a timely basis.

PROPOSAL 2. — ADVISORY VOTE TO APPROVE NAMED EXECUTIVE OFFICER COMPENSATION

Regulation 14A of the Exchange Act requires that we include in our annual Proxy Statement at least once every three years a non-binding stockholder vote on our executive compensation as described in this Proxy Statement (commonly referred to as “Say-on-Pay”). In 2011, we adopted a policy to hold an advisory vote on executive compensation each year.

We encourage stockholders to review the Compensation Discussion and Analysis on pages     to     to this Proxy Statement.

 

24


The Board strongly endorses the Company’s executive compensation program and recommends that the stockholders vote in favor of the following resolution:

“RESOLVED, that the stockholders approve the compensation of the Company’s named executive officers as described in this Proxy Statement under “Executive Compensation”, including the Compensation Discussion and Analysis and the tabular and narrative disclosure contained in this Proxy Statement.”

Your vote will not be binding upon the Board or the Compensation Committee and neither the Board nor the Compensation Committee will be required to take any action as a result of the outcome of the vote on this proposal. However, the Compensation Committee will carefully consider the outcome of the vote when considering future executive compensation arrangements.

Properly executed but unmarked proxies will be voted FOR approval of the compensation of the Named Executive Officers. Under current regulations, a broker is prohibited from voting for this proposal without receiving instructions from you. The Board of Directors believes that approving the compensation of the Named Executive Officers is in the best interest of the Company. The approval of the compensation of the Named Executive Officers will require the affirmative vote of holders of a majority of votes cast on this matter in person or by proxy. Accordingly, abstentions applicable to shares present at the meeting will not be included in the tabulation of votes cast on this matter.

THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS

VOTE FOR THE APPROVAL, ON AN ADVISORY BASIS, OF THE RESOLUTION APPROVING THE

COMPENSATION OF THE COMPANY’S NAMED EXECUTIVE OFFICERS.

PROPOSAL 3 — RATIFICATION OF THE APPOINTMENT OF INDEPENDENT REGISTERED

PUBLIC ACCOUNTING FIRM

Our Audit Committee has appointed and recommends the ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm to conduct the audit of our financial statements for the year ending December 31, 2014. Grant Thornton LLP has acted as our independent registered public accounting firm since 2004. Representatives of Grant Thornton LLP are expected to attend our Annual Meeting, are expected to be available to respond to questions by stockholders and will have an opportunity to make a statement if they desire to do so, although it is not expected that a statement will be made.

Stockholder ratification of the appointment of Grant Thornton LLP is not required by the rules of the NYSE or of the SEC or by our by-laws. If the stockholders fail to ratify the appointment of Grant Thornton LLP, the Audit Committee will consider whether or not to retain that firm since stockholder ratification of the appointment is not required and the committee has the responsibility for appointment of our independent registered public accounting firm. Even if the stockholders ratify the appointment, the committee, in its discretion, may direct the appointment of a different independent firm at any time during the year if it determines that such a change would be in the best interests of the Company and our stockholders.

Properly executed but unmarked proxies will be voted FOR approval of the ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm for the year ending December 31, 2014. The Board of Directors believes that ratifying the appointment of Grant Thornton LLP is in the best interest of the Company. The approval of the ratification of Grant Thornton LLP will require the affirmative vote of holders of a majority of votes cast on this matter in person or by proxy. Accordingly, abstentions applicable to shares present at the meeting will not be included in the tabulation of votes cast on this matter.

 

25


THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS

VOTE FOR THE RATIFICATION OF THE APPOINTMENT OF

GRANT THORNTON LLP AS OUR INDEPENDENT REGISTERED

PUBLIC ACCOUNTING FIRM

FOR THE YEAR ENDING DECEMBER 31, 2014

Audit and Audit-Related Fees

The following table sets forth the fees billed for services performed by Grant Thornton LLP for fiscal years 2013 and 2012:

 

     2013      2012  

Audit Fees.

   $ 408,637       $ 399,953   

Audit-Related Fees

             10,500   

Tax Fees.

               

All Other Fees

               
  

 

 

    

 

 

 
   $ 408,637       $ 410,453   
  

 

 

    

 

 

 

“Audit Fees” include fees for professional services rendered in connection with the audit of our financial statements and internal controls over financial reporting for the fiscal year as well as reviews of our interim financial statements included in our quarterly reports on Form 10-Q. “Audit-Related Fees” include fees for professional services rendered in connection with the issuance of a consent in connection with the filing of a registration statement on Form S-8.

The Audit Committee is authorized to delegate to one or more of its members the authority to pre-approve any defined audit and permitted non-audit services to be provided by the independent auditors, and related fees and other terms of engagement on these matters, provided that each pre-approval decision is presented to the full Audit Committee at its next scheduled meeting. In 2013 and 2012, 100% of the audit-related services were pre-approved under authority within certain limits granted by the committee to its chairman pursuant to these pre-approval procedures. Grant Thornton LLP has not provided any tax or other non-audit services to the Company.

 

26


Report of the Audit Committee

The following Audit Committee Report is provided in accordance with the rules and regulations of the SEC. Pursuant to such rules and regulations, this report does not constitute “soliciting materials” and should not be deemed filed with or incorporated by reference into any other Company filings with the SEC under the Securities Act of 1933, as amended, or the Exchange Act or subject to the liabilities of Section 18 of the Exchange Act, except to the extent the Company specifically incorporates such information by reference.

The Board of Directors has appointed an Audit Committee consisting of Messrs. Trier (Chairman), Brookner, Harris, Johnston and Pullins, all of whom are financially literate and independent (as that term is defined by the NYSE listing standards and SEC Rule 10A-3(b)). The Board of Directors has determined Messrs. Brookner, Pullins and Trier to be “audit committee financial experts” under the rules of the SEC.

Under the Sarbanes-Oxley Act, the Audit Committee is directly responsible for the selection, appointment, retention, compensation and oversight of the Company’s independent auditors, including the pre-approval of both audit and non-audit services (including fees and other terms), and the resolution of disagreements between management and the auditors regarding financial reporting, accounting, internal controls, auditing or other matters.

In carrying out its responsibilities, the Audit Committee: (i) makes such inquiries and reviews as are necessary to monitor the Company’s financial reporting, its external and internal audits and its processes for compliance with laws and regulations, (ii) monitors the adequacy and effectiveness of the accounting and financial controls of the Company and elicits recommendations for the improvement of internal control processes and systems, (iii) reviews the planning, scope and results of the annual audit of the Company’s financial statements conducted by the Company’s independent auditors, (iv) reviews the scope and approves in advance any other services to be provided by the Company’s independent auditors, and (v) provides to the Board of Directors the results of its reviews and any recommendations derived therefrom, including such additional information and materials as it may deem necessary to make the Board aware of significant financial matters that may require Board attention.

The Audit Committee has a Corporate Compliance sub-committee which provides general oversight of our Company’s compliance with legal and regulatory requirements regarding healthcare operations (“Compliance Committee”). The Compliance Committee also monitors the Company’s telephone “hotline” by which it can directly receive, on an anonymous and confidential basis, complaints regarding any subject, including accounting, internal accounting controls, questionable accounting, auditing or other matters that the Company’s employees, and non-employees, may have. Members of the Compliance Committee are Messrs. Johnston (Chairman), Brookner and Chapman, and Dr. Harris.

The Audit Committee is authorized to engage independent counsel and other advisors it determines necessary to carry out its duties. The committee did not deem it necessary to engage independent counsel for any matters during 2013.

Management has the primary responsibility for the financial statements and the reporting process, including the systems of internal controls, and for the preparation of financial statements in accordance with accounting principles generally accepted in the United States of America. The Company’s independent auditors are responsible for auditing the financial statements and expressing an opinion on the conformity of those audited financial statements with accounting principles generally accepted in the United States of America. The Audit Committee monitors and reviews these processes, and reviews the Company’s periodic reports and quarterly earnings releases before they are filed with the SEC, but is not responsible for the preparation of the Company’s financial statements and reports.

In fulfilling its oversight responsibilities, the Audit Committee reviewed and discussed the audited financial statements included in the Company’s Annual Report on Form 10-K with management, including a discussion of

 

27


the quality, not just the acceptability, of the accounting principles, the reasonableness of significant judgments, and the clarity of disclosures in the financial statements. The committee also met with the Company’s Chief Executive Officer and Chief Financial Officer to discuss their review of the Company’s disclosure controls and procedures and internal control over financial reporting in connection with the filing of the Annual Report on Form 10-K and other periodic reports with the SEC. However, members of the Audit Committee are not employees of the Company and have relied, without independent verification, on management’s representation that the financial statements have been prepared with integrity and objectivity and in conformity with accounting principles generally accepted in the United States of America and on the representations of the independent auditors included in their report on the Company’s financial statements.

Prior to commencement of audit work, the Audit Committee reviewed and discussed with representatives of Grant Thornton LLP, the Company’s independent auditors for fiscal 2013, the overall scope and plans for their audit of the Company’s financial statements for fiscal 2013. The committee also reviewed and discussed with representatives of Grant Thornton LLP, who are responsible for expressing an opinion on the conformity of those audited financial statements with accounting principles generally accepted in the United States of America, their judgments as to the quality, not just the acceptability, of the Company’s financial statements, any changes in accounting policies, sensitive accounting estimates, accounting principles and such other matters as are required to be discussed with the Audit Committee under auditing standards generally accepted in the United States of America, including the matters required to be discussed by the statement on Auditing Standards No. 61, as amended (AICPA, Professional Standards, Vol. 1. AU Section 380), as adopted by the Public Company Accounting Oversight Board in Rule 3200T. The Audit Committee met with Grant Thornton LLP, with and without Company management present, to discuss whether any significant matters regarding internal control over financial reporting had come to the auditors’ attention during the conduct of the audit, and the overall quality of the Company’s financial reporting.

The Audit Committee has received the written disclosures and the letter from Grant Thornton LLP required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent auditors’ communications with the Audit Committee concerning independence and the Audit Committee has discussed with Grant Thornton LLP their independence. The Audit Committee considered, among other things, whether the services Grant Thornton LLP provided to the Company were compatible with maintaining Grant Thornton LLP’s independence. The Audit Committee also considered the amount of fees Grant Thornton LLP received for audit and non-audit services.

Based on the reviews and discussions referred to above, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Annual Report on Form 10-K for the year ended December 31, 2013 for filing with the SEC.

The Audit Committee is governed by a written charter, adopted by the Board of Directors of the Company, which is included on our website at www.usph.com.

Respectfully submitted,

The Audit Committee

Clayton K. Trier, Chairman

Mark J. Brookner

Dr. Bernard A. Harris

Marlin W. Johnston

Jerald L. Pullins

 

28


DEADLINE FOR SUBMISSION OF STOCKHOLDER PROPOSALS TO BE

PRESENTED AT THE 2015 ANNUAL MEETING OF STOCKHOLDERS

Any proposal intended to be presented by any stockholder for action at the 2015 Annual Meeting of Stockholders (the “2015 Annual Meeting”) must be received by us on or before January 13, 2015 in order for the proposal to be considered for inclusion in the proxy statement and form of proxy relating to the 2015 Annual Meeting. If the date of the 2015 Annual Meeting is changed by more than 30 days from May 13, 2015, the deadline will be a reasonable time before we print and mail our proxy materials. However, we are not required to include in our proxy statement and form of proxy for the 2015 Annual Meeting any stockholder proposal that does not meet all of the requirements for inclusion established by the SEC in effect at the time the proposal is received. In order for any stockholder proposal, including nominations of persons for election to our Board of Directors, that is not included in such proxy statement and form of proxy to be brought before the 2015 Annual Meeting, such proposal must be 500 words or less and received by our Secretary at our principal executive offices at 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042 by March 31, 2015. If a timely proposal is received, the Board may exercise any discretionary authority granted by the proxies to be solicited on behalf of the Board in connection with the 2015 Annual Meeting.

OTHER MATTERS

As of the date of this Proxy Statement, our Board of Directors does not know of any other matters to be presented for action by stockholders at the Annual Meeting. If, however, any other matters not now known are properly brought before the meeting, the persons named in the accompanying proxy will vote the proxy as directed by a majority of the Board of Directors.

By Order of the Board of Directors,

 

LOGO

Richard Binstein

Secretary

Houston, Texas

April 11, 2014

 

29


    YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY.        

 

 

 

 

U.S. PHYSICAL

THERAPY, INC.

 

   

 

Label Area 4” x 1 3/4”

 

    PRINT AUTHORIZATION    
    (THIS BOXED AREA DOES NOT PRINT)    
    To commence printing on this proxy card please sign, date and scan/email this card or simply email us your approval.    
     
    SIGNATURE:                                                               
     
    DATE:                                     TIME:                          
 
 

Registered Qty                  Broker Qty                  

 

 

 

2014 Annual Meeting of

Stockholders

May 13, 2014,

9:00 A.M. Central time

This Proxy is Solicited On Behalf

Of The Board Of Directors

 

 

 

 

Please Be Sure To Mark, Sign, Date

  and Return Your Proxy Card in the  

Envelope Provided

 

 
 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting of

Stockholders to be held May 13, 2014

The Proxy Statement and our 2013 Annual Report to Stockholders are available at:

http://www.cstproxy.com/usph/2014

 

 

p FOLD HERE • DO NOT SEPARATE • INSERT IN ENVELOPE PROVIDED p

PROXY

 

1. ELECTION OF DIRECTORS

Election of ten directors to serve until the next annual meeting of stockholders. Nominees:

 

Jerald L. Pullins

Christopher J. Reading

Lawrance W. McAfee

Daniel C. Arnold

Mark J. Brookner

Harry S. Chapman

Bernard A. Harris, Jr.

Marlin W. Johnston

Reginald E. Swanson

Clayton K. Trier

  FOR all nominees listed (except as marked to the contrary below)   WITHOUT AUTHORITY to vote for all nominees listed
 

 

¨

 

 

 

 

 

¨

WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEES (Print Name in Space Provided.)

 

                                                                                                                                           

 

                                                                                                                                           

  Please mark your votes like this   x   

 

    FOR   AGAINST   ABSTAIN

2. Advisory vote to approve named executive officer compensation.

  ¨   ¨   ¨
    FOR   AGAINST   ABSTAIN

3. Ratification of the appointment of Grant Thornton LLP as our independent registered public accounting firm for 2014.

  ¨   ¨   ¨

4. As determined by a majority of our Board of Directors, the proxies are authorized to vote upon other business as may properly come before the meeting or any adjournments.

            COMPANY ID:

            PROXY NUMBER:

            ACCOUNT NUMBER:

 

 

Signature                                                                                                              Signature                                                                                                              Date                                   

Please date and sign exactly as name appears hereon and return in the enclosed envelope. Signature of Stockholder or Authorized Representative (Only one signature is required in the case of stock ownership in the name of two or more persons.)


LOGO

 

 

p FOLD HERE • DO NOT SEPARATE • INSERT IN ENVELOPE PROVIDED p

 

  PROXY    PROXY   

 

  U.S. PHYSICAL THERAPY, INC.  
  PROXY FOR ANNUAL MEETING OF STOCKHOLDERS  
  MAY 13, 2014  
  THE PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS  
 

 

I, the undersigned stockholder of U.S. Physical Therapy, Inc. (the “Company”), hereby appoint Christopher J. Reading and Lawrance W. McAfee, and each of them, with full power of substitution, as my true and lawful attorneys, agents and proxies to cast all votes with respect to the Company’s common stock, which I am entitled to cast at the 2014 Annual Meeting of Stockholders to be held on Tuesday, May 13, 2014, at 9:00 a.m. (CT), at the Company’s offices at 1300 West Sam Houston Parkway South, Suite 300, Houston, Texas 77042, and at any adjournments or postponements of such meetings, upon the following matters.

 
 

 

This proxy will be voted as directed by you. PROPERLY EXECUTED BUT UNMARKED PROXIES WILL BE VOTED FOR THE ELECTION OF THE NOMINEES FOR DIRECTOR LISTED, FOR THE NON-BINDING APPROVAL OF EXECUTIVE COMPENSATION AND FOR THE RATIFICATION OF THE APPOINTMENT OF GRANT THORNTON LLP AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR 2014.

 
 

 

The undersigned stockholder hereby acknowledges receipt of the Notice of Annual Meeting and Proxy Statement and the 2013 Annual Report on Form 10-K, and hereby revokes any proxy or proxies heretofore given with respect to such shares of the Company’s common stock. This proxy may be revoked at any time before its exercise.

 

 
  (continued and to be signed and dated on reverse side)