DEFA14A

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the Securities

Exchange Act of 1934 (Amendment No.    )

Filed by the Registrant  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))

¨

 

Definitive Proxy Statement

x

 

Definitive Additional Materials

¨

 

Soliciting Material Pursuant to §240.14a-12


FORWARD AIR CORPORATION

(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)(4) and 0-11.

 

(1)

 

Title of each class of securities to which transaction applies:

 

 

   

 

 

(2)

 

Aggregate number of securities to which transaction applies:

 

 

   

 

 

(3)

 

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

 

 

   

 

 

(4)

 

Proposed maximum aggregate value of transaction:

 

 

   

 

 

(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:

 

 

   

 

 


EXPLANATORY NOTE

This supplement to Forward Air Corporation’s proxy statement filed with the Securities and Exchange Commission on March 30, 2015 for use at the annual meeting of shareholders on May 12, 2015 (the “Proxy Statement”) is being filed to correct an inadvertent error. As described in detail on pages 17 and 19 of the Proxy Statement, in May 2014 the Compensation Committee approved a 19.8% base salary increase for Matthew J. Jewell and a 21.3% base salary increase for Michael L. Hance in connection with Mr. Jewell’s promotion to Executive Vice President of Intermodal Services and Chief Strategy Officer and Mr. Hance’s promotion to Senior Vice President, Chief Legal Officer and Secretary. However, the impact of those base salary increases was inadvertently omitted in the following places in the Proxy Statement: with respect to Mr. Jewell, on page 28, within the “Summary Compensation Table”, on page 30 within the “Grants of Plan-Based Awards for Fiscal 2014”, and with respect to both Mr. Jewell and Mr. Hance, on page 36 within the table reflecting severance benefits upon an Involuntary Termination.

The revised “Summary Compensation Table” as it pertains to Mr. Jewell is as follows:

 

Name &

Principal Position

   Year      Salary
($)
     Stock
Awards(s)
($) (1)
     Option
Award(s)
($) (2)
     Payments
Under

Non-Equity
Incentive
Plans
($) (3)
     All Other
Compensation
($) (4)
     Total  

Matthew J. Jewell Executive Vice President, Intermodal Services and Chief Strategy Officer

     2014         389,211         219,968         109,837         136,856         15,941         871,813   

The revised “Grants of Plan-Based Awards for Fiscal 2014” as it pertains to Mr. Jewell is as follows:

 

        Estimated Future Payouts
Under Non-Equity
Incentive Plan
Awards
    Estimated Future Shares
to be Issued Under Equity
Incentive Plan Awards (1)
    All
Other
Stock
Awards;
Numbers
of Stock
(2), (4)
    All Other
Option
Awards;
Numbers
of
Securities
Underlying
Options
(3), (4)
    Exercise
or Base
Price of
Option
Awards
(5)
    Grant
Date Fair
Value of
Stock and
Option
Awards
 

Name & Principal Position

 

Grant
Date

 

Threshold
($)

   

Target
($)

   

Maximum
($)

   

Threshold

   

Target

   

Maximum

         

Matthew J. Jewell

  2/6/2014     40,600        203,000        812,000                 
  2/6/2014           1,140        2,280        4,560              109,987   
  2/6/2014                 2,589            109,981   
  2/6/2014                   7,349        42.48        109,837   


The revised table reflecting severance benefits available to Mr. Jewell and Mr. Hance assuming an Involuntary Termination of employment on December 31, 2014 is as follows:

 

Name

   Unpaid
Annual
Incentive
(i)
     Salary &
Incentive
(ii)
     Healthcare
(iii)
     Placement
Services (iv)
     Total
Severance
 

Matthew J. Jewell

              

Termination without Cause

     136,856         406,000         17,641         20,000         580,497   

Change of Control

     136,856         1,218,000         35,282         20,000         1,410,138   

Michael L. Hance

              

Termination without Cause

     111,238         330,000         15,541         20,000         476,779   

Change of Control

     111,238         990,000         31,082         20,000         1,152,320   

Except as specifically revised by the information contained herein, this supplement does not revise or update any of the other information set forth in the Proxy Statement. This supplement should be read in conjunction with the Proxy Statement. From and after the date of this supplement, any references to the “Proxy Statement” are to the Proxy Statement as supplemented hereby.