UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
SCHEDULE
14A
(Rule
14a-101)
INFORMATION
REQUIRED IN PROXY STATEMENT
SCHEDULE
14A INFORMATION
Proxy
Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934
(Amendment
No. 1)
Filed by
the Registrant
x
Filed by
a Party other than the Registrant
¨
Check the
appropriate box:
x
|
Preliminary
Proxy Statement
|
¨
|
Confidential,
for Use of the Commission Only (as permitted by
Rule 14a-6(e)(2))
|
¨
|
Definitive
Proxy Statement
|
¨
|
Definitive
Additional Materials
|
¨
|
Soliciting
Material Pursuant to Section
240.14a-12
|
(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:
|
|
|
|
|
|
|
SulphCo,
Inc.
4333 W.
Sam Houston Pkwy N., Suite 190
Houston,
Texas 77043
www.sulphco.com
NOTICE
OF THE 2009 ANNUAL MEETING OF STOCKHOLDERS
To
Be Held On June 17, 2009
Dear
Stockholder:
You are
cordially invited to attend the 2009 Annual Meeting of Stockholders of SulphCo,
Inc., a Nevada corporation (the “Company”). The annual meeting will be held on
Wednesday, June 17, 2009 at 9:30 a.m. Eastern Standard Time at the offices of
K&L Gates LLP at 599 Lexington Avenue, New York, NY 10022, for the
following purposes:
|
1.
|
To elect three
directors to serve for one year or until the next annual meeting of
stockholders;
|
|
2.
|
To
amend the Company’s Articles of Incorporation to increase the number of
authorized shares of the Company’s common stock, par value $0.001, from
110,000,000 shares to 150,000,000
shares;
|
|
3.
|
To
approve an amendment to the Company’s 2008 Omnibus Long-Term Incentive
Plan (the “2008 LTIP”) to increase the number of shares available for
issuance thereunder from 2,250,000 to
7,250,000;
|
|
4.
|
To
ratify the Audit Committee’s appointment of Hein & Associates LLP as
the Company’s independent registered public accountants for fiscal year
2009; and
|
|
5.
|
To
conduct any other business properly brought before the annual meeting or
any adjournment or postponement
thereof.
|
These
items of business are more fully described in the Proxy Statement accompanying
this Notice. The record date for the annual meeting is April 20, 2009. Only
stockholders of record at the close of business on that date may vote at the
annual meeting or any adjournment or postponement thereof. A list of the
stockholders entitled to vote at the annual meeting will be available for
examination by any stockholder for any purpose reasonably related to the annual
meeting during ordinary business hours in the office of the Secretary of the
Company during the ten days prior to the annual meeting.
You are
cordially invited to attend the annual meeting in person. Whether or not you
expect to attend the annual meeting, please complete, date, sign and return the
proxy card as promptly as possible in order to ensure your representation at the
annual meeting. Even if you have voted by proxy, you may still vote in person if
you attend the annual meeting. Please note, however, that if your shares are
held of record by a broker, bank, or other nominee and you wish to vote at the
annual meeting, you must obtain a proxy issued in your name from that record
holder.
By Order of the Board of
Directors,
|
|
/s/ Larry D. Ryan
|
Larry
D. Ryan
|
Chief
Executive Officer
|
Houston,
Texas
|
|
April
__, 2009
|
Important Notice Regarding the
Availability of Proxy Materials for the annual meeting of stockholders to be
held on June 17
,
2009:
The Proxy Statement for the annual meeting and the Annual Report on Form 10-K
for the year ended December 31, 2008 are available at
http://________________
.
SulphCo,
Inc.
4333
W. Sam Houston Pkwy N., Suite 190
Houston,
Texas 77043
www.sulphco.com
PROXY STATEMENT
FOR
THE ANNUAL MEETING OF STOCKHOLDERS
To
Be Held On June 17, 2009
QUESTIONS
AND ANSWERS ABOUT THESE PROXY MATERIALS AND VOTING
Why
am I receiving these materials?
This
proxy statement and the proxy card are being furnished to you because the Board
of Directors (the “Board”) of SulphCo, Inc. (sometimes referred to as the
“Company,” “SulphCo,” “us” or “our”) is soliciting your proxy to vote at the
2009 Annual Meeting of Stockholders. You are invited to attend the annual
meeting to vote on the proposals described in this proxy statement. However, you
do not need to attend the annual meeting to vote your shares. Instead, you may
simply complete, sign and return the proxy card, which is available at
http://_______________. The approximate date on which the proxy statement and
accompanying materials are intended to be sent or made available to the
stockholders is April 28, 2009.
Who
can vote at the annual meeting?
Only
stockholders of record at the close of business on April 20, 2009 (the “Record
Date”), will be entitled to vote at the annual meeting. On the Record Date,
there were _____________
shares of Common Stock
outstanding and entitled to vote.
Stockholders of Record: Shares
Registered in Your Name
If on the
Record Date, your shares were registered directly in your name with our transfer
agent, Integrity Stock Transfer, Inc., then you are a stockholder of
record. If you are a stockholder of record, you may vote in person at
the annual meeting, or vote by proxy using the proxy card. Whether or not you
plan to attend the annual meeting, we ask you to fill out and return the proxy
card, which is available at http://______________, if you wish to have your vote
recorded. You may still attend the annual meeting and vote in person if you have
already voted by proxy.
|
1.
|
To vote in person, come to the
annual meeting and we will give you a ballot when you
arrive.
|
|
2.
|
To vote using the proxy card,
simply print the proxy card, complete, sign and date the proxy card and
return it promptly. If you return your signed proxy card to us before the
annual meeting, we will vote your shares as you
direct.
|
Beneficial Owner: Shares Registered
in the Name of a Broker or Bank
If on the
Record Date, your shares were held in an account at a brokerage firm, bank,
dealer or other similar organization, then you are the beneficial owner of
shares held in “street name’’ and you should have received a proxy card and
voting instructions with these proxy materials from that organization rather
than from us. The organization holding your account is considered the
stockholder of record for purposes of voting at the annual meeting. As a
beneficial owner, you have the right to direct your broker or other agent on how
to vote the shares in your account. Simply complete and mail the proxy card or
follow the instructions included with the proxy materials to vote by telephone
or internet to ensure that your vote is counted. You are also invited to attend
the annual meeting. However, since you are not the stockholder of record, you
may not vote your shares in person at the annual meeting unless you request and
obtain a valid proxy from your broker or other agent. Follow the
instructions from your broker or bank included with these proxy materials, or
contact your broker or bank to request a proxy form.
What
am I voting on?
There are
four matters scheduled for a vote:
|
1.
|
The
election of three directors for a term of one year or until the next
annual meeting of stockholders;
|
|
2.
|
An
amendment to the Company’s Articles of Incorporation to increase the
number of authorized shares of the Company’s common stock, par value
$0.001 from 110,000,000 shares to 150,000,000
shares;
|
|
3.
|
An
amendment to the Company’s 2008 Omnibus Long-Term Incentive Plan (“2008
LTIP”) to increase the number of shares available for issuance thereunder
from 2,250,000 to 7,250,000; and
|
|
4.
|
The
ratification of the Audit Committee’s appointment of Hein & Associates
LLP as the Company’s independent registered public accountants for fiscal
year 2009.
|
How
do I vote?
You may
either vote “For” all nominees to the Board of Directors or you may withhold
from voting for any nominee you specify. For all of the other matters
to be voted on, you may vote “For”, “Against” or abstain from
voting.
Do
I have appraisal or dissenters’ rights with respect to any of the matters to be
voted upon?
No, under Nevada law, stockholders do
not have rights of appraisal or similar rights of dissenters’ with respect to
any matter to be voted upon herein.
How many votes do I
have
?
On each
matter to be voted upon, you have one vote for each share of common stock you
own as of the Record Date.
What
if I return a proxy card but do not make specific choices?
If you
return a signed and dated proxy card without marking any voting selections, your
shares will be voted “For” all of the matters to be voted on. If any other
matter is properly presented at the annual meeting, your proxy (one of the
individuals named on your proxy card) will vote your shares using his or her
best judgment.
Who
is paying for this proxy solicitation?
The
Company will pay for the entire cost of soliciting proxies. In addition to these
proxy materials, our directors and employees may also solicit proxies in person,
by telephone or by other means of communication. Directors and employees will
not be paid any additional compensation for soliciting proxies. We may also
reimburse brokerage firms, banks and other agents for the cost of forwarding
proxy materials to beneficial owners.
What does it mean if I receive more
than one proxy card
?
If you
receive more than one proxy card, your shares are registered in more than one
name or are registered in different accounts. Please complete, sign and return
each proxy card to ensure that all of your shares are voted.
Can
I change my vote after submitting my proxy?
Yes. You
can revoke your proxy at any time before the final vote at the annual meeting.
You may revoke your proxy in any one of three ways:
|
|
1.
|
You may submit another properly
completed proxy bearing a later
date.
|
|
|
2.
|
You
may send a written notice that you are revoking your proxy to SulphCo’s
Secretary at 4333W. Sam Houston Pkwy N., Suite 190 Houston, Texas
77043.
|
|
|
3.
|
You may attend the annual meeting
and vote in person. Simply attending the annual meeting will not, by
itself, revoke your proxy.
|
When
are stockholder proposals due for next year’s annual meeting?
To be considered for inclusion in next
year’s proxy materials, your proposal must be delivered in writing by December
29, 2009, to the Company’s Secretary at 4333 W. Sam Houston Pkwy N., Suite 190
Houston, Texas 77043. Stockholders wishing to submit proposals or
director nominations that are not to be included in such proxy materials must do
so between February 12, 2010 and March 14, 2010, provided that if the 2010
annual meeting is held before May 18, 2010 or after July 19, 2010, the proposal
must be received by us either 90 days prior to the actual meeting date or 10
days after we first publicly announce the meeting date, whichever is
later. Stockholders are also advised to review the Company’s Bylaws,
which contain additional requirements with respect to advance notice of
stockholder proposals and director nominations.
How
are votes counted?
Votes
will be counted by the inspector of election appointed for the annual meeting,
who will separately count “For” votes, “Against” votes, abstentions and broker
non-votes. Abstentions will be counted toward the vote total for each proposal
and will have the same effect as “Against” votes. Broker non-votes have no
effect and will not be counted toward the vote total for any
proposal.
If your
shares are held by your broker as your nominee (that is, in “street name”), you
will need to obtain a proxy form from the institution that holds your shares and
follow the instructions included on that form regarding how to instruct your
broker to vote your shares. If the broker or nominee is not given specific
instructions, shares held in the name of such broker or nominee may not be voted
on those matters and will not be considered as present and entitled to vote with
respect to those matters. Shares represented by such “broker non-votes” will,
however, be counted in determining whether there is a quorum.
How
many votes are needed to approve each proposal?
|
·
|
For
the election of directors, the three nominees receiving the most “For”
votes (among votes properly cast in person or by proxy) will be
elected. Broker non-votes will have no
effect.
|
|
·
|
For
the approval of the amendment to the Company’s Articles of Incorporation,
a majority of the shares of common stock issued and outstanding must be
voted in favor of the proposal.
|
|
·
|
For
the approval of the amendment to the Company’s 2008 LTIP, a majority of
the shares of common stock represented in person or by proxy and entitled
to vote at the annual meeting must be voted in favor of the
proposal.
|
|
·
|
For
the ratification of the auditors, a majority of the shares of common stock
represented in person or by proxy and entitled to vote at the annual
meeting must be voted in favor of the
proposal.
|
What
is the quorum requirement?
A quorum
of stockholders is necessary to hold a valid meeting. A quorum will be present
if at least a majority of the outstanding shares are represented by stockholders
present at the meeting or by proxy. On the Record Date, there were
__________
shares
of Common Stock outstanding and entitled to vote. Thus ________
shares of Common Stock
must be represented by stockholders present at the annual meeting or by proxy to
have a quorum. Your shares will be counted toward the quorum only if you submit
a valid proxy vote or vote at the annual meeting. Abstentions and broker
non-votes will be counted toward the quorum requirement. If there is no quorum,
a majority of the votes present at the annual meeting may adjourn the annual
meeting to another date.
How can I find out the results of
the voting at the annual meeting
?
Voting
results will be published in the Company’s quarterly report on Form 10-Q for the
quarter ending June 30, 2009.
Interest
of Certain Persons in Matters to be Acted Upon.
Each of the Company’s directors and
executive officers has an interest in the proposed amendment to the 2008 LTIP,
as they are participants in the 2008 LTIP. Please see Proposal No. 3
on page 9 for additional information. None of the Company’s directors
or executive officers has any substantial interest, direct or indirect, by
security holdings or otherwise, in any other matter to be acted upon at the
annual meeting.
PROPOSAL
NO. 1 – ELECTION OF THREE DIRECTORS
SulphCo’s
Board is currently comprised of eight members divided into three classes: Class
I, Class II and Class III. On March 27, 2009, the Board adopted an
amendment to our bylaws to eliminate the staggered board structure established
in April 2008. In order to effectuate this change and to respect the
decision of the stockholders in electing the directors to their various
respective terms at the 2008 annual meeting of stockholders, Class I directors
and new Board member nominees standing for election at the 2009 annual meeting
of stockholders will be elected for only a term of one year.
The term
of the Class II directors will terminate at the 2010 annual meeting of
stockholders, at which time they or their duly appointed successors will stand
for election for only a term of one year. The Class II directors are
Dr. Hannes Farnleitner and Edward G. Rosenblum. Similarly, the term
of the Class III directors will terminate at the 2011 annual meeting of
stockholders, at which time they or their duly appointed successors will stand
for election for only a term of one year. The Class III directors are
Michael T. Heffner, Lawrence G. Schafran and Robert H. C. van
Maasdijk.
The Board
has recommended for election at the 2009 annual meeting of stockholders the
following persons:
Dr. Larry
D. Ryan
Edward E.
Urquhart
Fred S.
Zeidman
If
elected at the annual meeting, these directors would serve until the 2010 annual
meeting of stockholders and until their successors are elected and qualified, or
until their earlier death, resignation or removal.
Directors
are elected by a plurality of the votes present in person or represented by
proxy and entitled to vote at the annual meeting. Shares represented by executed
proxies will be voted, if authority to do so is not withheld, for the election
of Dr. Larry D. Ryan, Edward E. Urquhart and Fred S. Zeidman. In the event that
any nominee should be unavailable for election as a result of an unexpected
occurrence, such shares will be voted for the election of such substitute
nominee as the Board may propose. Each of Dr. Larry D. Ryan, Edward E. Urquhart
and Fred S. Zeidman has agreed to serve if elected, and we have no reason to
believe that they will be unable to serve.
THE BOARD OF DIRECTORS RECOMMENDS
THAT YOU VOTE “FOR” EACH NAMED NOMINEE
.
Our
directors and nominees, their ages as of March 31, 2009, positions with SulphCo,
the dates of their initial election or appointment as director are as
follows:
Name
|
|
Age
|
|
Position
With the Company
|
|
Served
From
|
|
|
|
|
|
|
|
Dr.
Larry D. Ryan
(1)
|
|
37
|
|
Chief
Executive Officer, Director
|
|
January
2007
|
Robert
H. C. van Maasdijk
|
|
64
|
|
Chairman
of the Board, Director
|
|
April
2005
|
Dr.
Hannes Farnleitner
|
|
69
|
|
Director
|
|
November
2005
|
Edward
E. Urquhart
(1)
|
|
41
|
|
Director
|
|
August
2006
|
Lawrence
G. Schafran
|
|
70
|
|
Director
|
|
December
2006
|
Edward
G. Rosenblum
|
|
64
|
|
Director
|
|
August
2007
|
Michael
T. Heffner
|
|
63
|
|
Director
|
|
January
2007
|
Fred
S. Zeidman
(1)
|
|
63
|
|
Director
|
|
August
2008
|
|
(1)
|
These
directors have been nominated for re-election to the Board at the 2009
annual meeting of stockholders.
|
Dr. Larry D. Ryan
, our Chief
Executive Officer and a director, was a senior executive leader at General
Electric Company, GE Advanced Materials Division from 1998 to January 2007. His
last role within GE was in the capacity of Business Manager, Elastomers, and RTV
AMR. Dr. Ryan has a Ph.D. in Chemical Engineering from the University of
Delaware, a Six-Sigma Blackbelt certification, and a long history of working
with chemical process-dependent technologies. He is a graduate of the General
Electric Edison Engineering Development Program, a technical leadership program
focused on process engineering projects and product quality improvements. Dr.
Ryan has served as our Chief Executive Officer since January 2007 and as a
director since February 2007.
Robert H. C. van Maasdijk
,
Chairman of the Board since January 2007 and a director since April 2005, is
also the Chairman of Mulier Capital, an investment bank. During 2006, he sold
Attica Alternative Investment Fund, Ltd., a private investment fund, of which he
was Chairman and CEO and had headed since 1999. For the previous 16 years, he
served as Managing Director and CEO of Lombard Odier Investment Portfolio
Management Ltd. Over his 36-year career, he has held executive, portfolio
management and research positions with Ivory & Sime, Edinburgh; Banque
Lambert, Brussels; Pierson Heldring Pierson, Amsterdam; and with Burham and
Company, New York.
In 2008, a default verdict was entered
against Mr. van Maasdijk in an involuntary bankruptcy proceeding arising from a
commercial dispute, which was initiated against him in the United
Kingdom. Mr. van Maasdijk has entered into an individual voluntary
arrangement with his creditors and filed an application with the Winchester
County Court (the “Court”) to formally annul the bankruptcy. Mr. van
Maasdijk’s application was heard by the Court on April 6, 2009 at which
time the Court annulled the bankruptcy.
Dr. Hannes Farnleitner
, a
director since November 2005, is a former federal minister for economic affairs
for the country of Austria. Dr. Farnleitner has served in policy-making roles in
Austria involving economics and international trade for more than 40 years.
Since 2002, he has served as a member of the Convent of the European Union and a
representative of the Federal Chancellor of Austria.
Edward E. Urquhart
, a director
since August 2006, is the Chief Executive Officer of Märkisches Werk Halver,
GmbH (“MWH”), Halver, Germany, the world's leading supplier of components and
systems for large diesel and gas engines operating within the marine
transportation, oil & gas distribution, stationary power generation,
locomotive and cruise industries. Mr. Urquhart has been the CEO of MWH since
July 2003 and is responsible for all aspects of managing the MWH worldwide
family of companies in Germany, USA, Korea, Japan, and China. Prior to his
current position, he was the CEO of Maerkisches Werk of North America
Inc. MWH is a significant vendor to the Company.
Lawrence G. Schafran
, a
director and Audit Committee Chairman since December 2006, has extensive
experience in the financial markets, complex litigation and corporate
governance, and is a member of the Board of Directors of other U. S.
publicly-traded companies. Mr. Schafran currently is a Managing Director
of Providence Capital, Inc., a private New York City based activist investment
firm, specializing in small-cap mining and oil/gas exploration firms. He has
held this position since July 2003. From 1999 through 2002, Mr. Schafran
served as Trustee, Chairman/Interim-CEO/President and Co- Liquidating Trustee of
the Special Liquidating Trust of Banyan Strategic Realty Trust.
He
also currently serves as a director of RemoteMDx, Inc., Tarragon Corporation,
National Patent Development Corp., New Frontier Energy, Inc., and DollarDays
International, Inc. Mr. Schafran received a Bachelor of Arts Degree
in Finance and a Masters Degree in Business Administration from the University
of Wisconsin.
Edward G. Rosenblum
,
a director since August
2007, is a founding partner of the law firm of Rosenblum, Wolf & Lloyd,
P.A., specializing in the area of property taxation and eminent domain. During
his legal career, Mr. Rosenblum has had extensive exposure to the oil industry,
handling refinery valuation cases involving Texaco, Coastal, Chevron and CITGO
and serving as U.S. counsel for a publicly held British company which owned,
operated and acquired bulk liquid storage terminals in the United
States.
Michael T. Heffner
, a director
since January 2007, retired from an executive position in BP in 2001 after 20
years with the company. From 1996 to 2001, he was President of BP Algeria,
responsible for overseeing a $5 billion division comprising a
petroleum-producing property and two natural gas developments in Algeria.
Previously, he served as joint venture manager in Colombia, managing partner
relationships with the Colombian State Oil Company and private partners Total
and Triton for a $2 billion Colombian oil and gas development. During his
career, he also served as BP's health, safety and environmental manager for the
Western hemisphere. Prior to working at BP, Mr. Heffner spent ten years with the
Bechtel Corporation, where he served in a variety of cost, planning and
construction roles in that company's petrochemical division in the U.S. and
Canada.
Fred S. Zeidman,
a director
since August 2008, has held leadership positions in a number of energy related
companies. He is the former Chairman of the Board of Houston-based
Seitel, Inc., a leading provider of seismic data and related geophysical
expertise to the petroleum industry. He also served as Chairman of the Board of
Unibar Corporation, the largest domestic independent drilling fluids company,
until its sale in 1991 to Anchor Drilling Fluids. He currently serves as Interim
President for Nova Biosource Fuels, Inc. (NYSE-Amex listed), a refiner and
marketer of renewable biodiesel fuel products. Mr. Zeidman is also a Senior
Director for Governmental Affairs at Greenberg Traurig's Washington D.C. law
office.
PROPOSAL
NO. 2
AMENDMENT
TO THE COMPANY’S ARTICLES OF INCORPORATION TO INCREASE THE
NUMBER
OF AUTHORIZED SHARES OF COMMON STOCK FROM 110,000,000 TO
150,000,000
The Board has determined that it would
be in the best interests of the Company to increase the number of authorized
shares of the Company’s common stock, par value $0.001, from 110,000,000 shares
to 150,000,000 shares. The proposed amendment to the Company’s Articles of
Incorporation is attached hereto as
Exhibit
A
.
Purpose
for the Amendment
The increase in the number of
authorized shares of the Company’s common stock would provide the Company with
greater flexibility with respect to its capital structure for the purposes of
additional equity financings. Additionally, the increase would
provide the Company with an enhanced ability to incentivize directors, employees
and consultants and tie their interests closer to those of our stockholders
through the issuance of awards under the Company’s 2008 LTIP. The issuance of
additional shares of common stock may, depending upon the circumstances under
which these shares are issued, reduce stockholders' equity per share and may
reduce the percentage ownership of stock by existing stockholders.
The Company does not currently have
any plans, commitments, understandings, or agreements, either oral or written,
regarding the issuance of common stock subsequent to the increase in the number
of authorized shares for which the Company is soliciting stockholder
approval.
It is not the present intention of the
Board to seek stockholder approval prior to any issuance of shares of common
stock that would become authorized by the amended Articles of Incorporation
unless otherwise required by law or the NYSE-Amex regulations. When
issued, the additional shares of common stock authorized by the amended Articles
of Incorporation will have the same rights and privileges as the shares of
common stock currently authorized and outstanding. Holders of common stock have
no preemptive rights and, accordingly, stockholders would not have any
preferential rights to purchase any of the additional shares of common stock
when additional shares are issued.
THE
BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” THE AMENDMENT TO THE COMPANY’S
ARTICLES OF INCORPORATION AS DESCRIBED ABOVE.
PROPOSAL
NO. 3
APPROVAL
OF AN AMENDMENT TO THE SULPHCO, INC. 2008 OMNIBUS LONG-TERM
INCENTIVE
PLAN
On March
11, 2009, the Board of Directors unanimously approved, subject to stockholder
approval, an amendment to the Company’s 2008 Omnibus Long-Term Incentive Plan
(the “2008 LTIP”) to increase the number of shares of common stock available for
awards under the 2008 LTIP from 2,250,000 to 7,250,000 as described
below.
The 2008
LTIP, which was originally approved by the Company’s stockholders in February
2008, was established to provide the Company with a mechanism to grant stock
options and other stock awards to directors, employees and consultants as an
incentive and to tie their interests closer to those of our stockholders. In
addition, the Board believes it is important to have reserved a sufficient
number of shares to support stock option grants and awards for the foreseeable
future.
New
Plan Benefits
The
following table sets forth the benefits and amounts that will be received under
the 2008 LTIP by the Company’s executive officers, non-executive directors as a
group and non-executive officer employees as a group, if this Proposal No. 3 is
adopted. Note that this table only provides information with respect awards
under the 2008 LTIP that have been approved as of the date of this Proxy
Statement.
SulphCo,
Inc. 2008 Omnibus Long-Term Incentive Plan
Name and Position
|
|
Dollar Value ($)
(1)
|
|
|
Number of Units
|
|
Dr. Larry
D. Ryan, Chief Executive Officer
(2)
|
|
$
|
74,672
|
|
|
|
100,000
|
|
Stanley
W. Farmer, Vice President and Chief Financial Officer
|
|
|
-
|
|
|
|
-
|
|
M.
Clay Chambers, Chief Operating Officer
|
|
|
-
|
|
|
|
-
|
|
Dr.
Florian J.Schattenmann, Vice President and Chief Technical
Officer
|
|
|
-
|
|
|
|
-
|
|
Executive
Group
|
|
$
|
74,672
|
|
|
|
100,000
|
|
Non-Executive
Director Group
(3)
|
|
$
|
531,072
|
|
|
|
711,202
|
|
Non-Executive
Officer Employee Group
|
|
|
-
|
|
|
|
-
|
|
|
(1)
|
The
value of option awards was calculated in accordance with Statement of
Financial Accounting Standards No. 123 (revised 2004), “Share-Based
Payment” (“SFAS 123R”) and represents compensation expense that will be
recognized for financial statement reporting purposes related to option
awards made during each respective period, disregarding any estimate of
forfeitures relating to service-based vesting provisions included in such
accounting expense. The methodology used to determine the stock
award compensation costs is further discussed in the 2008 Annual Report on
Form 10-K filed by the Company on March 6, 2009, under the headings Stock
Plans and Share-Based Compensation (Note
13).
|
|
(2)
|
Dr.
Larry D. Ryan was granted options to acquire an aggregate of 100,000
shares of the Company’s common stock subject to stockholder approval of
this Proposal No. 3. If this Proposal No. 3 is not adopted, the
option grant to Dr. Ryan will be cancelled and the Board will decide upon
appropriate alternative compensation for Dr.
Ryan.
|
|
(3)
|
Options
to acquire an aggregate of 711,202 shares of the Company’s common stock
were granted to the Company’s Board of Directors as consideration in lieu
of the remaining annual cash retainer otherwise due each member of the
Board of Directors. This amount represents 75% of the amount owed for the
annual cash retainer. If this Proposal No. 3 is not adopted, the options
will be cancelled and the members of the Board of Directors will receive
the remaining amount of their annual retainer in
cash.
|
The
following is a summary of the material provisions of the 2008 LTIP, but is not
intended to be a complete description of all of its terms and
provisions. This description is qualified by reference to the 2008
LTIP plan document, which is incorporated herein by reference to
Exhibit B to the Company’s definitive proxy statement on Form DEF 14A filed with
the Commission on January 8, 2008. All capitalized terms not defined
herein shall have the same meaning ascribed to them in the 2008 LTIP plan
document. The proposed amendment to the 2008 LTIP is attached hereto
as
Exhibit
B
.
Summary
Description of the 2008 LTIP
Purpose
The 2008 LTIP is intended to enhance
the Company’s and its Affiliates’ ability to attract and retain highly qualified
officers, directors, key employees and other persons, and to motivate such
officers, directors, key employees and other persons to serve the Company and
its Affiliates and to expend maximum effort to improve the business results and
earnings of the Company, by providing to such persons an opportunity to acquire
or increase a direct proprietary interest in the operations and future success
of the Company. To this end, the 2008 LTIP provides for the grant of stock
options, stock appreciation rights, restricted stock, restricted stock units,
unrestricted stock and cash awards. Any of these awards may, but need not, be
made as performance incentives to reward attainment of annual or long-term
performance goals in accordance with the terms hereof. Stock options granted
under the 2008 LTIP may be non-qualified stock options or incentive stock
options, as provided herein.
Administration
of the Plan
The Board, or at the Board’s
discretion, the Compensation Committee (the “Committee”), shall have such powers
and authority related to the administration of the 2008 LTIP as are consistent
with the Company’s Articles of Incorporation and Bylaws and applicable law. The
Committee shall have full power and authority to take all actions and to make
all determinations required or provided for under the 2008 LTIP, any Award or
any Award Agreement, and shall have full power and authority to take all such
other actions and make all such other determinations not inconsistent with the
specific terms and provisions of the 2008 LTIP that the Committee deems to be
necessary or appropriate to the administration of the 2008 LTIP. The
interpretation and construction by the Committee of any provision of the 2008
LTIP, any Award or any Award Agreement shall be final, binding and
conclusive.
Eligibility
Awards may be granted to any employee,
officer or director of the Company or an Affiliate, or a consultant or adviser
currently providing services to the Company or an Affiliate, as the Committee
shall determine and designate from time to time in its discretion.
Stock
Issuable
If this Proposal No. 3 is
adopted, the maximum number of shares of Common Stock available for
issuance under the 2008 LTIP shall be 7,250,000. All such shares of
Common Stock available for issuance under the 2008 LTIP shall be available for
issuance as Incentive Stock Options. Common Stock issued or to be
issued under the 2008 LTIP shall be authorized but unissued shares; or, to the
extent permitted by applicable law, issued shares that have been reacquired by
the Company. The maximum number of shares of Common Stock that may be
awarded to any one Grantee during any calendar year shall not exceed
450,000.
Vesting
Each
Option shall become exercisable at such times and under such conditions as shall
be determined by the Committee and stated in the Award Agreement. Fractional
numbers of shares of Common Stock subject to an Option shall be rounded down to
the next nearest whole number.
Transferability
The 2008 LTIP provides, with limited
exceptions, that during the lifetime of a Grantee, only the Grantee (or, in the
event of legal incapacity or incompetence, the Grantee’s guardian or legal
representative) may exercise an Option. With limited exceptions, no Option shall
be assignable or transferable by the Grantee to whom it is granted, other than
by will or the laws of descent and distribution.
Option
Price
The
Option Price of each Option shall be fixed by the Committee and stated in the
related Award Agreement. The Option Price of each Incentive Stock Option shall
be at least the Fair Market Value of a share of Common Stock on the Grant Date;
provided, however, that (i) in the event that a Grantee is a Ten (10)
Percent Stockholder as of the Grant Date, the Option Price of an Option granted
to such Grantee that is intended to be an Incentive Stock Option shall be not
less than 110 percent of the Fair Market Value of a share of Common Stock on the
Grant Date, and (ii) with respect to Awards made in substitution for or in
exchange for awards made by an entity acquired by the Company or an Affiliate,
the Option Price does not need to be at least the Fair Market Value on the Grant
Date. In no case shall the Option Price of any Option be less than the par value
of a share of Common Stock.
Term
Unless
otherwise specified in the Award Agreement, each Option shall terminate, and all
rights to purchase shares of Common Stock there under shall cease, on the tenth
(10
th
)
anniversary of the Grant Date, or under such circumstances and on such date
prior thereto as is set forth in the 2008 LTIP or as may be fixed by the
Committee and stated in the related Award Agreement;
provided
,
however
, that in the
event that the Grantee is a Ten (10) Percent Stockholder, an Option granted to
such Grantee that is intended to be an Incentive Stock Option at the Grant Date
shall not be exercisable after the fifth (5
th
)
anniversary of the Grant Date.
Amendment
and Termination
The Board
may, at any time and from time to time, amend, suspend, or terminate the 2008
LTIP as to any Awards which have not been made. An amendment shall be contingent
on approval of the Company’s stockholders to the extent stated by the Board,
required by applicable law or required by applicable stock exchange listing
requirements. No Awards shall be made after termination of the 2008 LTIP. No
amendment, suspension, or termination of the 2008 LTIP shall, without the
consent of the Grantee, impair rights or obligations under any Award theretofore
awarded.
Certain
Federal Income Tax Consequences of Awards Under the 2008 LTIP
Certain
of the federal income tax consequences of the 2008 LTIP under current federal
law, which is subject to change, are summarized in the following discussion,
which deals with the general tax principles applicable to the 2008 LTIP. State
and local tax consequences are beyond the scope of this summary.
The
Company or an Affiliate, as the case may be, shall have the right to deduct from
payments of any kind otherwise due to a Grantee any federal, state, or local
taxes of any kind required by law to be withheld (i) with respect to the
vesting of or other lapse of restrictions applicable to an Award, (ii) upon
the issuance of any shares of Common Stock upon the exercise of an Option, or
(iii) pursuant to an Award. At the time of such vesting, lapse, or
exercise, the Grantee shall pay to the Company or the Affiliate, as the case may
be, any amount that the Company or the Affiliate may reasonably determine to be
necessary to satisfy such withholding obligation. Subject to the prior approval
of the Company or the Affiliate, which may be withheld by the Company or the
Affiliate, as the case may be, in its sole discretion, the Grantee may elect to
satisfy such obligations, in whole or in part, (i) by causing the Company
or the Affiliate to withhold shares of Common Stock otherwise issuable to the
Grantee or (ii) by delivering to the Company or the Affiliate shares of
Common Stock already owned by the Grantee. The shares of Common Stock so
delivered or withheld shall have an aggregate Fair Market Value equal to such
withholding obligations. The Fair Market Value of the shares of Common Stock
used to satisfy such withholding obligation shall be determined by the Company
or the Affiliate as of the date that the amount of tax to be withheld is to be
determined. A Grantee who has made an election may satisfy his or her
withholding obligation only with shares of Common Stock that are not subject to
any repurchase, forfeiture, unfulfilled vesting, or other similar
requirements.
THE
BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” THE AMENDMENT TO THE SULPHCO,
INC. 2008 OMNIBUS LONG-TERM INCENTIVE PLAN TO INCREASE THE NUMBER OF SHARES
AVAILABLE FOR ISSUANCE THEREUNDER AS DESCRIBED ABOVE.
PROPOSAL
NO. 4
RATIFICATION
OF THE AUDIT COMMITTEE’S APPOINTMENT OF
INDEPENDENT
REGISTERED PUBLIC ACCOUNTANTS
The Audit
Committee of the Board has appointed Hein & Associates LLP as the Company’s
independent registered public accountants for the fiscal year ending December
31, 2009. Services provided to the Company by Hein & Associates
LLP in fiscal year 2008 are described under
“Fees to Independent Registered
Public Accountants”
below.
We are
asking our stockholders to ratify the selection of Hein & Associates LLP as
our independent registered public accountants for fiscal year 2009. Although
ratification is not required by our bylaws or otherwise, the Board is submitting
the selection of Hein & Associates LLP to our stockholders for ratification
as a matter of good corporate practice.
The
affirmative vote of the holders of a majority of shares represented in person or
by proxy and entitled to vote on this item will be required for approval.
Abstentions will be counted as represented and entitled to vote and will
therefore have the effect of a negative vote.
THE
BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE “FOR” THE RATIFICATION OF THE
APPOINTMENT OF HEIN & ASSOCIATES LLP AS THE COMPANY’S INDEPENDENT REGISTERED
PUBLIC ACCOUNTANTS FOR FISCAL YEAR 2009.
In the
event stockholders do not ratify the appointment, the appointment will be
reconsidered by the Audit Committee and the Board. Even if the selection is
ratified, the Audit Committee may, in its discretion, select a different
registered public accounting 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.
CORPORATE
GOVERNANCE
Board Meetings and
Committees
During
the fiscal year ended December 31, 2008, the Board met ten
times, and during the
fiscal year each Board member attended at least 75% of the aggregate of the
Board meetings and meetings of committees on which he served. The Board of
Directors has three standing committees; the Audit Committee, the Compensation
Committee and the Corporate Governance and Nominating Committee, each consisting
solely of independent directors, all of whom satisfy the independence standards
adopted by the NYSE-Amex.
Audit Committee
The Audit
Committee is currently comprised of the following directors of the Company:
Lawrence G. Schafran (Chair), Robert H. C. van Maasdijk and Michael T. Heffner,
each of whom is independent, as independence is currently defined in applicable
SEC and NYSE-Amex rules. During the fiscal year ended December 31, 2008, the
Audit Committee met six
times. The Board has
determined that Mr. Schafran and Mr. van Maasdijk each qualify as an “audit
committee financial expert,” as defined in applicable SEC rules. The Board made
a qualitative assessment of Mr. Schafran’s and Mr. van Maasdijk’s level of
knowledge and experience based on a number of factors, including their formal
education and experience.
The Audit
Committee is responsible for overseeing the Company’s corporate accounting,
financial reporting practices, audits of financial statements and the quality
and integrity of the Company’s financial statements and reports. In addition,
the Audit Committee oversees the qualifications, independence and performance of
the Company’s independent auditors. In furtherance of these responsibilities,
the Audit Committee’s duties include the following: evaluating the performance
of and assessing the qualifications of the independent auditors; determining and
approving the engagement of the independent auditors to perform audit, review
and attest services and performing any proposed permissible non-audit services;
evaluating employment by the Company of individuals formerly employed by the
independent auditors and engaged on the Company’s account and any conflicts or
disagreements between the independent auditors and management regarding
financial reporting, accounting practices or policies; discussing with
management and the independent auditors the results of the annual audit;
reviewing the financial statements proposed to be included in the Company’s
annual report on Form 10-K; discussing with management and the independent
auditors the results of the auditors’ review of the Company’s quarterly
financial statements; conferring with management and the independent auditors
regarding the scope, adequacy and effectiveness of internal auditing and
financial reporting controls and procedures; and establishing procedures for the
receipt, retention and treatment of complaints regarding accounting, internal
accounting control and auditing matters and the confidential and anonymous
submission by employees of concerns regarding questionable accounting or
auditing matters. The Audit Committee operates under the written Audit Committee
Charter adopted by the Board in 2004, a copy of which may be obtained by writing
the Secretary of the Company at 4333 W. Sam Houston Pkwy N., Suite 190, Houston,
Texas 77043. A current copy of the Audit Committee Charter is also
available on the Company’s website at
http://www.sulphco.com
.
The Report of the Audit Committee is included elsewhere in this proxy
statement.
Compensation
Committee
The
Compensation Committee is currently comprised of the following directors of the
Company: Fred S. Zeidman (Chair), Edward G. Rosenblum, Lawrence G. Schafran and
Dr. Hannes Farnleitner. Each director is independent under applicable SEC and
NYSE-Amex rules. During the fiscal year ended December 31, 2008, the
Compensation Committee met two
times. The Compensation
Committee reviews and, as it deems appropriate, recommends to the Board
policies, practices and procedures relating to the compensation of the officers
and other managerial employees and the establishment and administration of
employee benefit plans. It advises and consults with the officers of the Company
as may be requested regarding managerial personnel policies. The Compensation
Committee also has such additional powers as may be conferred upon it from time
to time by the Board. The Compensation Committee operates under the written
Compensation Committee Charter adopted by the Board in 2007, a copy of which may
be obtained by writing the Secretary of the Company at 4333 W. Sam Houston Pkwy
N., Suite 190, Houston, Texas 77043. A current copy of the Compensation
Committee Charter is also available on the Company’s website at
http://www.sulphco.com
.
The Compensation Committee Report is included elsewhere in this proxy
statement.
Corporate
Governance and Nominating Committee
The Corporate Governance and
Nominating Committee is currently comprised of Michael T. Heffner (Chair), Fred
S. Zeidman, Dr. Hannes Farnleitner and Lawrence G. Schafran. Each
director is independent under applicable SEC and NYSE-Amex
rules. During the fiscal year ended December 31, 2008, the Corporate
Governance and Nominating Committee met five times. This committee’s
responsibilities include:
|
•
|
|
evaluating
the composition, size and governance of our Board of Directors and its
committees and making recommendations regarding future planning and the
appointment of directors to our
committees;
|
|
•
|
|
establishing
a policy for considering stockholder nominees for election to our Board of
Directors;
|
|
•
|
|
evaluating
and recommending candidates for election to our Board of
Directors;
|
|
•
|
|
overseeing
our Board of Directors’ performance and self-evaluation process and
developing continuing education programs for our
directors;
|
|
•
|
|
reviewing
our corporate governance principles and policies and providing
recommendations to the Board regarding possible changes;
and
|
|
•
|
|
reviewing
and monitoring compliance with our code of ethics and our insider trading
policy.
|
The Board seeks a diverse group of
candidates who possess the background, skills and expertise to make a
significant contribution to the Board, to the Company and to its stockholders.
Desired qualities to be considered include: high-level leadership experience in
business or administrative activities, and significant accomplishment; breadth
of knowledge about issues affecting the Company; proven ability and willingness
to contribute special competencies to Board activities; personal integrity;
loyalty to the Company and concern for its success and welfare; willingness to
apply sound and independent business judgment; awareness of a director’s vital
role in assuring the Company’s good corporate citizenship and corporate image;
no present conflicts of interest; availability for meetings and consultation on
Company matters; enthusiasm about the prospect of serving; willingness to assume
broad fiduciary responsibility; and willingness to become a Company
stockholder.
The Corporate Governance and
Nominating Committee considers all nominees for election as directors of the
Company, including all nominees recommended by stockholders, in accordance with
the mandate contained in its charter. The Company does not pay a fee to any
third party to identify or assist in identifying or evaluating potential
nominees. In evaluating candidates, the committee reviews all candidates in the
same manner, regardless of the source of the recommendation. The policy of the
Corporate Governance and Nominating Committee is to consider individuals
recommended by stockholders for nomination as a director in accordance with the
procedures described in the committee’s charter under “Composition of the Board
of Directors, Evaluation and Nominating Activities.” A copy of the charter may
be obtained by writing the Secretary of the Company at 4333 W. Sam Houston Pkwy
N., Suite 190, Houston, Texas 77043. A current copy of the Corporate
Governance and Nominating Committee Charter is also available on the Company’s
website at
http://www.sulphco.com
.
Director Nominations and
Independence
The
nomination process involves a careful examination of the performance and
qualifications of each incumbent director and potential nominees before deciding
whether such person should be nominated. The Board believes that the business
experience of its directors has been, and continues to be, critical to the
Company’s success. Directors should possess integrity, independence, energy,
forthrightness, analytical skills and commitment to devote the necessary time
and attention to the Company’s affairs. Directors must possess a willingness to
challenge and stimulate management and the ability to work as part of a team in
an environment of trust.
The Board
will generally consider all relevant factors, including, among others, each
nominee’s applicable expertise and demonstrated excellence in his or her field,
the usefulness of such expertise to the Company, the availability of the nominee
to devote sufficient time and attention to the affairs of the Company, the
nominee’s reputation for personal integrity and ethics, and the nominee’s
ability to exercise sound business judgment. Other relevant factors, including
age and diversity of skills, will also be considered. Director nominees are
reviewed in the context of the existing membership of the Board (including the
qualities and skills of the existing directors), the operating requirements of
the Company and the long-term interests of its stockholders. The Board uses its
network of contacts when compiling a list of potential director candidates and
may also engage outside consultants (such as professional search
firms).
In
addition, the Board of Directors reviews each nominee’s relationship with the
Company in order to determine whether the nominee can be designated as
independent. The following members of our Board of Directors meet the
independence requirements and standards currently established by the SEC and
NYSE-Amex: Robert H. C. van Maasdijk, Dr. Hannes Farnleitner, Edward G.
Rosenblum, Lawrence G. Schafran, Edward E. Urquhart, Fred S. Zeidman and Michael
T. Heffner.
Policy
Regarding Directors’ Attendance at Annual Meeting of Stockholders
The Board
has not adopted a policy with respect to director attendance at annual meetings
of stockholders. Directors are not compensated for attending an annual meeting
of stockholders. However, directors are reimbursed for out-of-pocket expenses
for attendance at an annual meeting of stockholders. The Board encourages each
director to attend the annual meeting of stockholders, whether or not a Board
meeting is scheduled for the same date. At the Company’s 2008 annual meeting of
stockholders, all members of the Company’s Board of Directors were in
attendance.
Stockholder Communications with the
Board of Directors
A
stockholder may contact one or more of the members of the Board of Directors in
writing by sending such communication to the Secretary at 4333 W. Sam Houston
Pkwy N., Suite 190, Houston, Texas 77043. The Secretary will promptly forward
stockholder communications to the appropriate director or directors for review.
Anyone who has a concern about the conduct of the Company or the Company’s
accounting, internal accounting controls or auditing matters, may communicate
that concern to the Secretary, the Chairman of the Board or any member of the
Board of Directors at the Company’s address. We believe that the Board’s
responsiveness to stockholder communications has been adequate. Communications
that consist of stockholder proposals must instead follow the procedures set
forth under “Stockholder Proposals” on page 40
of this Proxy
Statement.
STOCK
OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The
following tables present certain information as of March 31, 2009 regarding the
beneficial ownership of our common stock by (i) each of our directors and
executive officers individually, (ii) all of our directors and executive
officers as a group, and (iii) all persons known by us to be beneficial owners
of five percent or more of our common stock. A person has beneficial ownership
over shares if the person has voting or investment power over the shares. Unless
otherwise noted, the persons listed below have sole voting and investment power
and beneficial ownership with respect to such shares.
Security
Ownership of Certain Beneficial Owners
The
following table presents the ownership of beneficial owners known to us who own
more than five percent of our common stock as of March 31, 2009.
Title
of
Class
|
|
Name and Address of Beneficial Owner
|
|
Amount and Nature of Beneficial
Ownership
|
|
|
Percent of
Class
(1)
|
|
|
|
|
|
|
|
|
|
|
Common
|
|
Dr.
Rudolf W. and Mrs. Doris Gunnerman
|
|
|
22,009,613
|
(2)
|
|
|
24.47
|
%
|
|
|
6601
Windy Hill Way, Reno, NV 89502
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Common
|
|
Blizzard
Capital Ltd.
|
|
|
6,000,000
|
(3)
|
|
|
6.67
|
%
|
|
|
Akara
Bldg 24 Castro Street, Wickams Cay Rd, Town Tortola, Virgin
Isles
|
|
|
|
|
|
|
|
|
|
(1)
|
The
Percent of Class is based on 89,944,029 of the Company’s shares issued and
outstanding as of March 31,
2009.
|
|
(2)
|
The
share ownership of Dr. and Mrs. Gunnerman is reflected pursuant to the
information contained in Schedule 13D/A, which was filed with the
Commission on October 21, 2008. Of these shares 22,007,613 are subject to
shared voting power between them. The voting power for the remaining 2,000
shares is held solely by Dr.
Gunnerman.
|
|
(3)
|
The
share ownership of Blizzard Capital Ltd. (“Blizzard”) is based solely upon
previous transactions with the Company. Based on such transactions and
without further investigation by the Company, Blizzard holds 4,000,000
million shares outright and warrants to acquire an additional 2,000,000
shares.
|
Security
Ownership of Directors and Executive Officers
The following table shows the number of
shares of our common stock beneficially owned as of March 31, 2009 by each
nominee director, each incumbent director, the executive officers named in the
“Summary Compensation Table” and all directors and executive officers as a
group. None of such shares are pledged as security.
Title of
Class
|
|
Name of Beneficial Owner
|
|
Amount and Nature
of Beneficial
Ownership
(1)
|
|
|
Percent of
Class
(1)
|
|
|
|
|
|
|
|
|
|
|
Common
|
|
Robert
H. C. van Maasdijk
|
|
|
436,011
|
(2)
|
|
|
0.48
|
%
|
Common
|
|
Dr.
Hannes Farnleitner
|
|
|
279,150
|
(3)
|
|
|
0.31
|
%
|
Common
|
|
Edward
E. Urquhart
|
|
|
377,650
|
(4)
|
|
|
0.42
|
%
|
Common
|
|
Lawrence
G. Schafran
|
|
|
395,580
|
(5)
|
|
|
0.44
|
%
|
Common
|
|
Michael
T. Heffner
|
|
|
335,103
|
(6)
|
|
|
0.37
|
%
|
Common
|
|
Edward
G. Rosenblum
|
|
|
558,585
|
(7)
|
|
|
0.62
|
%
|
Common
|
|
Fred
S. Zeidman
|
|
|
170,786
|
(8)
|
|
|
0.19
|
%
|
Common
|
|
Dr.
Larry D. Ryan
|
|
|
283,333
|
(9)
|
|
|
0.32
|
%
|
Common
|
|
M.
Clay Chambers
|
|
|
80,000
|
(10)
|
|
|
0.09
|
%
|
Common
|
|
Stanley
W. Farmer
|
|
|
127,500
|
(11)
|
|
|
0.14
|
%
|
Common
|
|
Dr.
Florian J. Schattenmann
|
|
|
25,000
|
(12)
|
|
|
0.03
|
%
|
Common
|
|
Brian
J. Savino
|
|
|
66,666
|
(13)
|
|
|
0.07
|
%
|
|
|
|
|
|
|
|
|
|
|
|
Common
|
|
All
Directors and Current/Former Executive
Officers
as a group (12 persons)
|
|
|
3,135,364
|
|
|
|
3.48
|
%
|
(1)
|
Beneficial
ownership is determined in accordance with rules of the SEC, and includes
generally voting power and/or investment power with respect to securities.
Shares of common stock which may be acquired by a beneficial owner upon
exercise or conversion of warrants, options or rights which are currently
exercisable or exercisable within 60 days of March 31, 2009, are included
in the table as shares beneficially owned and are deemed outstanding for
purposes of computing the beneficial ownership percentage of the person
holding such securities but are not deemed outstanding for computing the
beneficial ownership percentage of any other person. Except as indicated
by footnote, to our knowledge, the persons named in the table above have
the sole voting and investment power with respect to all shares of common
stock shown as beneficially owned by them. The Percent of Class
is based on 89,944,029 of the Company’s shares issued and outstanding as
of March
31, 2009.
|
(2)
|
Mr.
van Maasdijk owns all of the shares outright with the exception of options
to acquire 340,674 shares. If proposal No. 3 is adopted, an option to
acquire 129,310 shares will be issued to Mr. van
Maasdijk.
|
(3)
|
Dr.
Farnleitner owns all of the shares outright, with the exception of options
to purchase 189,767 shares. If proposal No. 3 is adopted, an option to
acquire 86,206 shares will be issued to Dr.
Farnleitner.
|
(4)
|
Mr.
Urquhart owns all of the shares outright, with the exception of options to
purchase 339,767 shares. If proposal No. 3 is adopted, an option to
acquire 86,206 shares will be issued to Mr.
Urquhart.
|
(5)
|
Mr.
Schafran owns all of the shares outright, with the exception of options to
purchase 302,720 shares. If proposal No. 3 is adopted, an option to
acquire 107,758 shares will be issued to Mr.
Schafran.
|
(6)
|
Mr.
Heffner owns all of the shares outright, with the exception of options to
purchase 302,720 shares. If proposal No. 3 is adopted, an option to
acquire 107,758 shares will be issued to Mr.
Heffner.
|
(7)
|
Mr.
Rosenblum owns all of the shares outright with the exception of (i)
options to purchase 396,568 shares; (ii) an option to acquire 43,617
shares upon conversion of a convertible note; (iii) an option to purchase
7,700 shares held by daughter Michelle Rosenblum; (iv) 2,000
shares owned in a custodial account for the benefit of daughter, Michelle
Rosenblum; (v) an option to purchase 7,700 shares held by daughter Deborah
Rosenblum; and (vi) 1,000 shares owned in a custodial account for the
benefit of daughter, Deborah Rosenblum. If proposal No. 3 is
adopted, an option to acquire 86,206 shares will be issued to Mr.
Rosenblum.
|
(8)
|
Mr.
Zeidman has options to acquire 170,086 shares. If proposal No.
3 is adopted, an option to acquire 107,758 shares will be issued to Mr.
Zeidman.
|
(9)
|
Dr.
Ryan has options to acquire 850,000 shares of which 283,333 are
exercisable within 60 days of March 31, 2009. If proposal
No. 3 is adopted, an option to acquire 100,000 shares will be issued to
Dr. Ryan.
|
(10)
|
Mr.
Farmer has options to acquire 240,000 shares, of which 127,500 are
exercisable within 60 days of March 31,
2009.
|
(11)
|
Mr.
Chambers has options to acquire 180,000 shares, of which 80,000 are
exercisable within 60 days of March 31,
2009.
|
(12)
|
Dr.
Schattenmann has options to acquire 175,000 shares, of which 25,000 are
exercisable within 60 days of March 31,
2009.
|
(13)
|
Mr.
Savino has an option to acquire 66,666 shares which is exercisable within
60 days of March 31, 2009. Mr. Savino resigned from the Company
effective March 8, 2008.
|
Legal
Proceedings
There are various claims and lawsuits
pending against the Company arising in the ordinary course of the Company’s
business. Although the amount of liability, if any, against the Company is not
reasonably estimable, the Company is of the opinion that these claims and
lawsuits will not materially affect the Company’s financial position. We have
and will continue to devote significant resources to our defense as
necessary.
The following paragraphs set forth the
status of litigation as of March 31, 2009.
In
Clean Fuels Technology v. Rudolf W.
Gunnerman, Peter Gunnerman, RWG, Inc. and SulphCo, Inc.
, Case No.
CV05-01346 (Second Judicial District, County of Washoe) the Company, Rudolf W.
Gunnerman, Peter Gunnerman, and RWG, Inc., were named as defendants in a legal
action commenced in Reno, Nevada. The plaintiff, Clean Fuels Technology
later assigned its claims in the lawsuit to EcoEnergy Solutions, Inc., which
entity was substituted as the plaintiff. In general, the plaintiff’s
alleged claims relate to ownership of the “sulfur removal technology” originally
developed by Professor Teh Fu Yen and Dr. Gunnerman with financial assistance
provided by Dr. Gunnerman, and subsequently assigned to the Company. On
September 14, 2007, after a jury trial and extensive post-trial proceedings, the
trial court entered final judgment against the plaintiff EcoEnergy Solutions,
Inc. on all of its claims. As per the final judgment, all of the
plaintiff’s claims were resolved against the plaintiff and were dismissed with
prejudice. In addition, the trial court entered judgment in favor of the
Company and against the plaintiff for reimbursement of legal fees and costs of
approximately $124,000, with post-judgment interest. The plaintiff
appealed the judgment on October 5, 2007. On December 19, 2007, and as
required by Nevada statute, the Company participated in a mandatory settlement
conference at which time a settlement was not reached. The appeal has
been fully briefed, but no date has been set for oral arguments. No asset or
liability has been accrued relative to this action.
Talisman
Litigation
In
Talisman Capital Talon Fund, Ltd. v.
Rudolf W.Gunnerman and SulphCo, Inc
., Case No. 05-CV-N-0354-BES-RAM, the
Company and Rudolf W. Gunnerman were named as defendants in a legal action
commenced in federal court in Reno, Nevada. The plaintiff’s claims relate to the
Company's ownership and rights to develop its "sulfur removal technology." The
Company regards these claims as without merit. Discovery in this case formally
concluded on May 24, 2006. On September 28, 2007, the court granted, in part,
the defendants' motion for summary judgment and dismissed the plaintiff's claims
for bad faith breach of contract and unjust enrichment that had been asserted
against Rudolf Gunnerman. The court denied the plaintiff's motion for partial
summary judgment. The trial for this matter commenced on December 1, 2008 and
continued through December 12, 2008. The court recessed the trial on
December 12, 2008 prior to hearing closing arguments. Post trial
briefs were filed with the court on February 20, 2009, closing arguments were
heard on March 3, 2009, and the matter has been submitted for
decision. No liability has been accrued relative to this
action.
On
October 20, 2006, Mark Neuhaus filed a lawsuit against the Company and Rudolf W.
Gunnerman,
Mark Neuhaus v.
SulphCo, Inc., Rudolph W. Gunnerman
, in the Second Judicial District
Court, in and for the County of Washoe, Case No. CV06-02502, Dept. No.
1. The lawsuit is based on a purported Non-Qualified Stock Option
Agreement and related Consulting Agreement between Mark Neuhaus and the Company
dated March of 2002 (the “Non-Qualified Stock Option
Agreement”). Mark Neuhaus claimed that according to the terms of the
Non-Qualified Stock Option Agreement, he was granted an option to purchase three
million (3,000,000) shares of the Company’s common stock at the exercise price
per share of $0.01. On or about February of 2006, Mark Neuhaus attempted to
exercise the option allegedly provided to him under the Non-Qualified Stock
Option Agreement. At that time, the Company rejected Mr. Neuhaus’s attempt to
exercise the option. Thereafter, Mr. Neuhaus filed this lawsuit
seeking to enforce the Non-Qualified Stock Option Agreement.
On July
9, 2008, the Company entered into a Confidential Settlement Agreement and
Release with Mark Neuhaus (the “Settlement Agreement”), by which Mr. Neuhaus and
the Company agreed to dismiss the respective legal proceedings each party had
initiated on the other, and by which both parties agreed to a mutual
release. The total consideration paid by the Company to Mr. Neuhaus
under the Settlement Agreement was $750,000, of which $250,000 was paid in cash
and the remaining $500,000 was paid by issuance of 123,763 shares of the
Company’s common stock to Mr. Neuhaus and 123,762 shares of the Company’s common
stock to Mr. Neuhaus’ attorneys, Erickson, Thorpe & Swainston, Ltd, which
amount was determined by dividing $500,000 by $2.02, the closing price of the
Company’s stock on July 9, 2008.
Hendrickson
Derivative Litigation
On
January 26, 2007, Thomas Hendrickson filed a shareholder derivative claim
against certain current and former officers and directors of the Company in the
Second Judicial District Court of the State of Nevada, in and for the County of
Washoe. The case is known as
Thomas Hendrickson, Derivatively on
Behalf of SulphCo, Inc. v. Rudolf W. Gunnerman, Peter W. Gunnerman, Loren J.
Kalmen, Richard L. Masica, Robert Henri Charles Van Maasdijk, Hannes
Farnleitner, Michael T. Heffner, Edward E. Urquhart, Lawrence G. Schafran, Alan
L. Austin, Jr., Raad Alkadiri and Christoph Henkel
, Case No. CV07-00137,
Dept. No. B6. The complaint alleges, among other things, that the
defendants breached their fiduciary duty to the Company by failing to act in
good faith and diligence in the administration of the affairs of the Company and
in the use and preservation of its property and assets, including the Company’s
credibility and reputation. The Company and the Board had intended to
file a motion for dismissal with the court, based upon the plaintiff’s failure
to make a demand upon the Board. On July 10, 2007, the Company
received notice that a stipulation (the “Stipulation”) of voluntary dismissal
without prejudice had been entered, with an effective date of July 3, 2007,
regarding this action. The Stipulation provides that in connection
with the dismissal of this action each of the parties will bear their own costs
and attorney fees and thereby waive their rights, if any, to seek costs and
attorney fees from the opposing party. Further, neither the plaintiff
nor his counsel has received any consideration for the dismissal of this action,
and no future consideration had been promised.
In September of 2007, the Company’s
Board of Directors received a demand letter (the “Hendrickson Demand Letter”)
from Mr. Hendrickson’s attorney reasserting the allegations contained in the
original derivative claim and requesting that the Board of Directors conduct an
investigation of these matters in response thereto. In response to
the Hendrickson Demand Letter, the Company’s Board of Directors formed a
committee comprised of three independent directors (the “Committee”) to evaluate
the Hendrickson Demand Letter and to determine what action, if any, should be
taken. The Committee retained independent counsel to advise it.
On
September 2, 2008, the Company’s Board of Directors held a special meeting for
the purpose of hearing and considering the Committee’s report and
recommendation. At that meeting, the Committee reported on its
investigation and presented the Committee’s unanimous recommendation that no
actions be brought by the Company based upon the matters identified in the
Hendrickson Demand Letter. The Board of Directors unanimously adopted
the Committee’s recommendation. SulphCo communicated this conclusion
to Mr. Hendrickson’s counsel in mid-September 2008.
On
November 6, 2008, Mr. Hendrickson re-filed the shareholder derivative claim in
the 127
th
Judicial District Court of Harris County, Texas. The case is known as
Thomas Hendrickson, Derivatively on
Behalf of SulphCo, Inc. v. Rudolf W. Gunnerman, Peter W. Gunnerman, Loren J.
Kalmen, Richard L. Masica, Robert Henri Charles Van Maasdijk, Hannes
Farnleitner, Michael T. Heffner, Edward E. Urquhart, Lawrence G. Schafran, Alan
L. Austin, Jr., Raad Alkadiri and Christoph Henkel
, (No.
200866743). The Company is currently in the process of responding to
this litigation. No liability has been accrued relative to this
action.
Nevada
Heat Treating Litigation
On
November 29, 2007, Nevada Heat Treating, Inc. (“NHT”) filed a lawsuit against
the Company,
Nevada Heat
Treating, Inc., d/b/a California Brazing
, in the Second Judicial District
Court of the State of Nevada, in and for the County of Washoe, Case No.
CV07-02729. In its complaint, NHT alleges trade secret
misappropriation and breach of contract relative to certain information alleged
to have been disclosed to the Company beginning in late 2006 and continuing
through early 2007 pursuant to a consulting engagement with
NHT. Among other things, NHT is asserting that certain information,
alleged to have been disclosed to the Company during the term of the consulting
engagement, is the subject of a non-disclosure/confidentiality agreement
executed at the inception of the consulting engagement. NHT is
contending that this certain information represents a trade secret that should
no longer be available for use by the Company following the termination of the
consulting engagement with NHT in the spring of 2007. In connection
with filing this action, NHT also filed a motion for preliminary injunction
against the Company seeking to enjoin it from using certain information until
the matter can be resolved through the courts. Hearings on the preliminary
injunction motion took place on March 24 and 25, 2008, and May 8,
2008. On May 8, 2008, the court ruled from the bench, at the
conclusion of the hearing on the motion for preliminary
injunction. The court denied the plaintiff’s motion on grounds that
the plaintiff had failed to demonstrate a probability of success on the merits
of its claims. On November 18, 2008, the Company accepted a formal
settlement offer from NHT wherein it was agreed that NHT would dismiss its
claims and each party would bear its own costs and fees, but that NHT would
preserve any claims that it might have in the future relating to its patent
application. On March 2, 2009, the Company filed notice with the Court
that it had accepted the formal settlement offer. On April 1, 2009, the
Court entered a judgment consistent with the terms of the formal settlement
offer and the matter has been concluded. No liability was accrued relative
to this action.
Securities
and Exchange Commission Subpoena
On
February 25, 2008, the Company received a subpoena from the Denver office of the
Securities and Exchange Commission (the “SEC”). The subpoena
formalizes virtually identical requests the Company received in May, June and
August 2007 to which the Company responded to the request for voluntary
production of documents and information, including financial, corporate, and
accounting information related to the following subject
matters: Fujairah Oil Technology LLC, the Company’s restatements for
the first three quarterly periods of 2006 and the non-cash deemed dividend for
the quarter ended March 31, 2007, and information and documents related to
certain members of former management, none of whom have been employed by the
Company since March 2007. We have been advised by the SEC that,
despite the subpoena and formal order of investigation authorizing its issuance,
neither the SEC nor its staff has determined whether the Company or any person
has committed any violation of law. The Company intends to continue
to fully cooperate with the SEC in connection with its requests for documents
and information.
SECTION
16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section
16(a) of the Securities Exchange Act of 1934, as amended, requires the Company’s
directors, executive officers and persons who own more than 10% of a registered
class of the Company’s equity securities, to file with the SEC initial reports
of ownership and reports of changes in ownership of common stock and other
equity securities of the Company. Directors, officers and greater than 10%
stockholders are required to furnish the Company with copies of all Section
16(a) forms they file.
To the
Company’s knowledge, based solely on a review of the copies of such reports
furnished to the Company, with respect to the fiscal year ended December 31,
2008, the officers, directors and beneficial owners of more than 10% of our
common stock have filed their initial statements of ownership on Form 3 on a
timely basis, and the officers, directors and beneficial owners of more than 10%
of our common stock have also filed the required Forms 4 or 5 on a timely
basis.
MANAGEMENT
Business
Experience of Current Executive Officers Who Are Not Directors
Set forth below are brief biographies
of each of the executive officers of the Company (excluding executive officers
who are also directors) as of the date of this Proxy Statement. Such biographies
include a description of all positions with the Company presently held by each
such person, and the positions held by, and principal areas of responsibility
of, each such person during the last five years.
M. Clay Chambers
has served as
our Chief Operating Officer since February 2008. Mr. Chambers has
over 35 years experience in the refining and petrochemical industry, having
begun his career with UOP, Inc. and having held senior management positions with
Coastal Corporation, El Paso Corporation and Texas City Refining. At Coastal
(NYSE-listed, Fortune 40 Company, now El Paso Corporation) he served as Vice
President of Refining, Senior Vice President of International Project
Development and Senior Vice President of Petroleum Coordination. Mr. Chambers
had overall management responsibility for refineries located in Corpus Christi,
Texas; Eagle Point, New Jersey; Mobile, Alabama; Wichita, Kansas and Aruba, with
a total crude capacity of 538,000 barrels/day. He has extensive expertise
regarding the full range of refinery and petrochemical processing units and has
also held senior management positions in the product, crude supply and petroleum
marketing areas. Mr. Chambers holds a professional degree in Chemical
& Petroleum Refining Engineering from Colorado School of Mines and an MBA
from the University of Houston. Mr. Chambers is 62 years
old.
Stanley W. Farmer
has served as our Vice
President and Chief Financial Officer since June 2007. Mr. Farmer was also
appointed the Company’s Treasurer and Corporate Secretary in March 2009. From
June 2005 to June 2007, Mr. Farmer was an audit partner at Malone & Bailey,
PC, a full service certified public accounting firm specializing in providing
audit services to small public companies. From November 2004 to April
2005, Mr. Farmer was the Chief Financial Officer at Texas Energy Ventures,
L.L.C., a wholesale and retail energy holding company. From May 2003
to November 2004, Mr. Farmer was an Assistant Controller at Reliant Energy
Wholesale Group, a subsidiary of Reliant Energy, Inc., a provider of electricity
and energy-related products to retail and wholesale customers. From
April 2000 to May 2003, Mr. Farmer was a Senior Director at Enron Corp. in its
accounting transaction support group. Mr. Farmer earned a B.B.A in
Accounting from Texas A&M University (College Station, Texas), is a
certified public accountant (Texas) and is a member of the American Institute of
Certified Public Accountants and the Texas Society of Certified Public
Accountants. Mr. Farmer is 41 years old.
Dr. Florian J. Schattenmann
currently serves as our Vice President and Chief Technology Officer and has been
with the Company since August of 2008. Previously he was the Global Technology
Manager for Elastomers division at Momentive Performance Materials (formerly
General Electric Advanced Materials). Prior to that, Dr. Schattenmann was
Technology Director for GE-Bayer Silicones based in Leverkusen, Germany. Dr.
Schattenmann joined the GE Advanced Materials business from the GE Global
Research Center, where he successively led several laboratories focused on the
development of advanced technologies ranging from electronic materials to
selective catalysis to nano-structured materials. Dr. Schattenmann is a
certified Master Black Belt from GE in Six Sigma process methodology, holds
seven patents and is the (co-)author of numerous peer-reviewed publications. He
has a Ph.D. in Inorganic Chemistry from M.I.T. Dr. Schattenmann is 43
years old.
EXECUTIVE
COMPENSATION
Compensation
Discussion and Analysis
The
following discussion and analysis explains the Company’s compensation program as
it applies to the named executive officers who served in 2008. This discussion
and analysis should be read in conjunction with the Summary Compensation Table,
its accompanying footnotes and the additional tabular and narrative disclosures
that follow the Summary Compensation Table.
What
are the objectives of SulphCo’s compensation program?
The
Compensation Committee has designed our compensation program for named executive
officers in order to meet the following objectives:
|
·
|
be
competitive with other companies with whom we compete for
talent;
|
|
·
|
provide
a strong incentive to our named executive officers to achieve their
potential and our business goals;
|
|
·
|
make
prudent use of our resources; and
|
|
·
|
align
the interests of our named executive officers with the interests of our
stockholders.
|
What
are the elements of SulphCo’s compensation program and what is SulphCo’s purpose
in paying each such element of compensation?
Our
compensation program consists of base salary, annual cash incentive awards and
long-term incentive awards (e.g., equity based awards). Perquisites are not a
material element of our compensation program. We believe the
combination of elements that comprise our compensation program provides a
competitive and reasonable pay package that attracts the talent that we need,
motivates that talent to achieve our goals, reinforces expectations of
leadership and aligns our executives’ interests with our stockholders’
interests.
Base Salary.
Base salary is
paid in cash commensurate with the responsibilities of each individual’s
position. We believe our base salaries attract and retain executives
with the qualifications we need for leading and growing our business. The
Compensation Committee annually reviews base salaries and approves adjustments
based on the following factors:
|
·
|
sustained
job performance; and
|
|
·
|
relevant
individual knowledge and skill
|
Annual Cash Incentive
Awards.
Annual cash incentive awards include discretionary
cash bonuses. The purpose of our annual cash incentive awards is to
encourage superior performance from our executives that is consistent with the
achievement of our goals. The Compensation Committee considers the individual’s
experience and performance and approves awards based on the following
factors:
|
·
|
annual
job performance; and
|
|
·
|
relevant
individual knowledge and skill
|
Long-Term Incentive
Awards.
Long-term
incentive awards include equity based awards. Equity based awards are
granted pursuant to the SulphCo, Inc. 2006 Stock Option Plan (the “2006 Plan”)
and the 2008 LTIP. Our long-term incentive awards are designed to
retain executives who demonstrate the qualifications we need and to provide
continued motivation and incentive to achieve our goals. We believe that
awarding equity incentive compensation aligns our executives’ interests with
those of our stockholders.
In
addition to these compensation elements, we also offer the named executive
officers the opportunity to participate in the Company’s benefit plans that are
generally available to all Company employees, including, but not limited to,
401(k) plan and a medical insurance plan.
How
does SulphCo determine the amount for each element of compensation
paid?
As a
development stage company with a limited number of employees and limited
resources, compensation of named executive officers is determined on a
case-by-case basis, depending on a variety of factors, including individual
performance, current and potential impact on corporate performance, reputation,
skills and experience. We do not utilize a definite formula to determine the
amount of each element of compensation paid.
How does each compensation element, and
SulphCo’s decision regarding that element, fit into SulphCo’s overall
compensation objectives and affect decisions regarding other
elements?
Base salaries, annual cash incentives
and long-term incentives are determined on a case-by-case basis and are
important elements of the total compensation package designed to attract and
retain the talent we need in order to achieve our business goals, which include
successful development and commercialization of our products and services. In
addition, the equity element of long-term incentive awards furthers our goal of
aligning the interests of our executive officers with the interests of our
stockholders.
Awards of long-term incentive awards
such as stock options can promote retention if their value increases, and they
create stockholder alignment because their value increases as our stock price
increases.
What
is the basis for selecting particular events as triggering payment in connection
with termination or change-in-control?
We provide for payments and benefits if
a named executive officer is terminated without cause or resigns for good reason
in connection with a change-in-control as described below under “Potential
Payments upon Termination or Change-in-Control.” In addition, under our
executive employment agreements, we provide for payments and other benefits if a
named executive officer’s employment is involuntarily terminated as a result of
something other than death, disability, cause or a change-in-control. See
“Potential Payments upon Termination or Change-in-Control.” These
payment provisions, including the respective amounts, were determined on a
case-by-case basis and were necessary to attract the named executive officers to
accept the types of risks attendant with joining the Company in its current
developmental stage.
Does
the accounting and tax treatment of a particular form of compensation impact the
form and design of awards?
The Compensation Committee considers
tax and accounting treatment of various compensation alternatives, including the
potential tax deductibility of proposed compensation arrangements. However,
these are not typically driving factors. The Compensation Committee may
determine to approve non-deductible compensation arrangements if it believes
that such arrangements are in the best interests of the Company and its
stockholders. As part of its analysis, the Compensation Committee may take into
account a variety of factors, including our ability to utilize the deduction
based on projected taxable income. During 2008, no compensation
decisions were impacted by tax and/or accounting treatment.
What
are SulphCo’s equity or other security ownership requirements or guidelines?
Does SulphCo have any policies regarding hedging the economic risk of such
ownership?
At the present time, the Board has not
adopted stock ownership guidelines for our directors and executive officers.
However, the Board may elect to do so in the future.
Because short-range speculation in our
securities based on fluctuations in the market may cause conflicts of interests
with our stockholders, our Insider Trading Policy prohibits trading in options,
warrants, puts and calls related to our securities and it also prohibits selling
our securities short or holding our securities in margin accounts.
What
is the role of SulphCo’s executive officers in the compensation
process?
Our Chief Executive Officer has access
to the internal compensation information. Using that information, our Chief
Executive Officer makes recommendations to the Compensation Committee regarding
the compensation of our other named executive officers. Taking these
recommendations into account, the Compensation Committee independently reviews
the data and makes its own determinations, subject to the approval of the
Board.
Does
SulphCo have any program, plan or practice to time option grants to its
executives in coordination with the release of material non-public
information?
We do not have any program, plan or
practice to time grants of stock options to our executives in coordination with
the release of material non-public information and we do not set grant dates of
stock options to new executives in coordination with the release of such
information. Our executive officers do not have any role in
establishing the timing of grants of stock options. We have not
timed, and do not intend to time, our release of material non-public information
for the purpose of affecting the value of executive
compensation.
Summary
Compensation Table
The
following table sets forth the annual compensation earned during 2008, 2007 and
2006 (as applicable) by our principal executive officer, our principal financial
officer and each of our three most highly compensated other executive officers
of the Company for 2008. These persons are referred to collectively
as the “named executive officers.”
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
All
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Option
|
|
|
Other
|
|
|
|
|
Name
and
|
|
|
|
Salary
|
|
|
Bonus
(6)
|
|
|
Awards
(7)
|
|
|
Compensation
(8)
|
|
|
Total
|
|
Principal Position
|
|
Year
|
|
( $ )
|
|
|
( $ )
|
|
|
( $ )
|
|
|
( $ )
|
|
|
( $ )
|
|
Dr.
Larry D. Ryan
(1)
|
|
2008
|
|
|
300,000
|
|
|
|
75,000
|
|
|
|
1,053,707
|
|
|
|
6,900
|
|
|
|
1,435,607
|
|
Chief
Executive Officer
|
|
2007
|
|
|
287,500
|
|
|
|
155,000
|
|
|
|
735,788
|
|
|
|
89,339
|
|
|
|
1,267,627
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley
W. Farmer
(2)
|
|
2008
|
|
|
250,000
|
|
|
|
56,250
|
|
|
|
384,628
|
|
|
|
6,900
|
|
|
|
697,778
|
|
Vice
President and
|
|
2007
|
|
|
140,625
|
|
|
|
90,000
|
|
|
|
282,272
|
|
|
|
6,750
|
|
|
|
519,647
|
|
Chief
Financial Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
M.
Clay Chambers
(3)
|
|
2008
|
|
|
226,442
|
|
|
|
80,000
|
|
|
|
226,044
|
|
|
|
25,668
|
|
|
|
558,154
|
|
Chief
Operating Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dr.
Florian J. Schattenmann
(4)
|
|
2008
|
|
|
93,750
|
|
|
|
85,000
|
|
|
|
110,281
|
|
|
|
14,076
|
|
|
|
303,107
|
|
Vice
President and
Chief
Technical Officer
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brian
J. Savino
(5)
|
|
2008
|
|
|
63,433
|
|
|
|
-
|
|
|
|
145,093
|
|
|
|
237,207
|
|
|
|
445,773
|
|
President
|
|
2007
|
|
|
243,182
|
|
|
|
237,900
|
|
|
|
240,448
|
|
|
|
6,750
|
|
|
|
728,280
|
|
(1)
|
Dr.
Ryan has been the Company’s Chief Executive Officer since January 12,
2007.
|
(2)
|
Mr.
Farmer has been the Company’s Vice President and Chief Financial Officer
since June 11, 2007.
|
(3)
|
Mr.
Chambers has been the Company’s Chief Operating Officer since February 6,
2008.
|
(4)
|
Dr.
Schattenmann has been the Company’s Vice President and Chief Technical
Officer since August 4, 2008.
|
(5)
|
Mr.
Savino was appointed as the Company’s President on March 9, 2007, and
served in that capacity until his resignation on March 8,
2008.
|
(6)
|
The
2008 bonus amounts for Mr. Chambers and Dr. Schattenmann include signing
bonuses of $50,000 and $60,000, respectively. The 2007 bonus amounts from
Dr. Ryan, Mr. Farmer and Mr. Savino include signing bonuses of $105,000,
$75,000 and $150,000, respectively. The 2007 bonus amount shown for Mr.
Savino also includes quarterly bonuses of $87,900. All other
bonus amounts shown for each named executive officer were discretionary
cash bonuses to award exceptional individual performance, as discussed in
CD&A.
|
(7)
|
The
value of option awards was calculated in accordance with Statement of
Financial Accounting Standards No. 123 (revised 2004), “Share-Based
Payment” (“SFAS 123R”) and represents compensation expense recognized for
financial statement reporting purposes related to option awards made
during each respective period, disregarding any estimate of forfeitures
relating to service-based vesting provisions included in such accounting
expense. The methodology used to determine the stock award
compensation costs is further discussed in the 2008 Annual Report on Form
10-K filed by the Company on March 6, 2009, under the headings Stock Plans
and Share-Based Compensation (Note
13).
|
(8)
|
The
2007 amount for Dr. Ryan includes $82,589 for relocation expenses and
related taxes. The amount for Mr. Chambers includes $18,768 for
consulting fees prior to his employment with the Company. The
amount for Dr. Schattenmann includes $9,188 for relocation expenses and
related taxes. The amount for Mr. Savino includes $230,307 related a
Severance Agreement which is more fully described under “—Potential
Payments upon Termination or Change-in-Control—Severance
Payments.” All other amounts shown relate to matching
contributions to the SulphCo 401(k) Profit Sharing
Plan.
|
Grants
of Plan Based Awards in 2008
The
following table sets forth certain information regarding 2008 grants pursuant to
the 2006 Plan and 2008 LTIP to the named executive officers listed in the
previous table.
Name
|
|
Grant
Date
|
|
Estimated Future
Payments Under
Equity Incentive
Plan Awards:
-Target (#)
|
|
|
All Other
Option Awards:
# of Securities
Underlying
Options
|
|
|
Exercise
Price of
Option
Awards
($/Sh)
|
|
|
Grant Date Fair
Value of Stock
and Option
Awards
|
|
Larry
D. Ryan
(1)
|
|
6/18/08
|
|
|
500,000
|
|
|
|
-
|
|
|
$
|
3.28
|
|
|
$
|
1,484,407
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley
W. Farmer
(2)
|
|
6/18/08
|
|
|
|
|
|
|
25,000
|
|
|
$
|
3.28
|
|
|
$
|
71,655
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
M.
Clay Chambers
(3)
|
|
2/6/08
|
|
|
|
|
|
|
150,000
|
|
|
$
|
3.09
|
|
|
$
|
425,778
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Florian
J. Schattenmann
(4)
|
|
8/4/08
|
|
|
|
|
|
|
125,000
|
|
|
$
|
2.80
|
|
|
$
|
317,727
|
|
|
|
12/3/08
|
|
|
|
|
|
|
50,000
|
|
|
$
|
1.29
|
|
|
$
|
56,757
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brian
J. Savino
(5)
|
|
3/7/07
|
|
|
|
|
|
|
66,666
|
|
|
$
|
2.66
|
|
|
$
|
145,093
|
|
(1)
|
The
option grant for 500,000 shares awarded to Dr. Ryan is a performance-based
stock option with a term of ten years from the grant date. The
option will vest in full on or before December 18, 2009 if the Company
receives a firm customer order(s) for either: (a) installation of
1,000,000 barrels a day of Sonocracking equipment with an average gross
margin of $1 per barrel of throughput, or b) $350 million in annual
aggregate annual revenue. If the commercial milestones above
are not achieved by December 18, 2009, the entire award will be
forfeited.
|
(2)
|
The
option grant awarded to Mr. Farmer was a discretionary grant awarded by
the Board in recognition of his individual efforts through that
date. Of this grant, 50% of the shares subject to the option
vested on the date of grant and the remaining 50% vest one year from the
grant date.
|
(3)
|
Mr.
Chambers’ option grant was granted pursuant to the terms of the employment
agreement entered into between Mr. Chambers and the Company in connection
with his appointment as the Company’s Chief Operating
Officer. This option vests over a three-year period, with
one-third of the shares subject to the option vesting on each of the first
three anniversaries following the date of
grant.
|
(4)
|
Dr.
Schattenmann’s August 4, 2008 option grant was granted pursuant to
the terms of the employment agreement entered into between Dr.
Schattenmann and the Company in connection with his appointment as the
Company’s Vice President and Chief Technology Officer. This
option vests over a three-year period, with one-third of the shares
subject to the option vesting on each of the first three anniversaries
following the date of grant. Dr. Schattenmann’s December
3, 2008 option grant was a discretionary grant awarded by the Board in
recognition of his individual efforts through that date. Of
this grant, 50% of the shares subject to the option vested on the date of
grant and the remaining 50% vest one year from the grant
date.
|
(5)
|
Mr.
Savino resigned as the Company’s President on March 8, 2008. At
the time of his resignation, the option originally granted to Mr. Savino
on March 7, 2007 for 200,000 shares had not yet vested and would have
expired in its entirety, except that in connection with the Severance
Agreement and General Release entered into by and between the Company and
Mr. Savino, the Company agreed to, among other things, vest Mr. Savino in
66,666 shares underlying this option. In addition, the Company
agreed that the vested portion of the option would remain exercisable
until March 8, 2011. The grant date fair value of $145,093 is
as of March 8, 2008, the date of the vesting of Mr. Savino’s
option.
|
Other than the option grants included
in the table above, there were no other plan based awards made by the Company
during 2008.
Outstanding
Equity Awards at December 31, 2008
The
following table sets forth information on options that were outstanding as of
December 31, 2008 for our named executive officers.
Name
|
|
Grant
Date
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
|
|
|
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
|
|
|
Option
Exercise
Price ($/Sh)
|
|
Option Expiration
Date
|
Larry
D. Ryan
(1)
|
|
1/12/07
|
|
|
50,000
|
|
|
|
100,000
|
|
|
$
|
3.54
|
|
1/12/17
|
|
|
4/4/07
|
|
|
16,666
|
|
|
|
33,334
|
|
|
$
|
3.86
|
|
4/4/17
|
|
|
12/21/07
|
|
|
150,000
|
|
|
|
-
|
|
|
$
|
4.96
|
|
12/21/17
|
|
|
6/18/08
|
|
|
|
|
|
|
500,000
|
|
|
$
|
3.28
|
|
6/18/18
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Stanley
W. Farmer
(2)
|
|
6/11/07
|
|
|
50,000
|
|
|
|
100,000
|
|
|
$
|
3.66
|
|
6/11/17
|
|
|
12/21/07
|
|
|
50,000
|
|
|
|
-
|
|
|
$
|
4.96
|
|
12/21/17
|
|
|
6/18/08
|
|
|
25,000
|
|
|
|
-
|
|
|
$
|
3.28
|
|
6/18/18
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
M.
Clay Chambers
(3)
|
|
2/6/08
|
|
|
-
|
|
|
|
150,000
|
|
|
$
|
3.09
|
|
2/6/18
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Florian
J. Schattenmann
(4)
|
|
8/4/08
|
|
|
-
|
|
|
|
150,000
|
|
|
$
|
2.80
|
|
8/4/18
|
|
|
12/3/08
|
|
|
25,000
|
|
|
|
25,000
|
|
|
$
|
5.93
|
|
12/3/18
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Brian
J. Savino
(5)
|
|
3/7/07
|
|
|
66,666
|
|
|
|
|
|
|
$
|
2.66
|
|
3/8/11
|
(1)
|
Dr.
Ryan’s January 12, 2007 option grant vests over a three-year period, with
one-third of the shares subject to the option vesting on each of the first
three anniversaries following the date of grant. The April 4,
2007 option vests over a three-year period, with one-third of the shares
subject to the option vesting on each of the first three anniversaries
coinciding with the vesting schedule of the January 12, 2007 option
grant. The December 21, 2007 option grant vested over a
one-year period with 50% of the shares subject to the option vesting on
the date of grant and the remaining 50% vesting on the first anniversary
following the date of grant. The June 18, 2008 option grant is a
performance-based stock option that vests in full within 18 months subject
to achievement of certain commercial milestones. If the
commercial milestones are not achieved by December 18, 2009, the entire
award will be forfeited.
|
(2)
|
Mr.
Farmer’s June 11, 2007 option grant vests over a three-year period, with
one-third of the shares subject to the option vesting on each of the first
three anniversaries following the date of grant. The December
21, 2007 option grant vested over a one-year period with 50% of the shares
subject to the option vesting on the date of grant and the remaining 50%
vesting on the first anniversary following the date of
grant. The June 18, 2008 option grant vests over a one year
period with 50% of the shares subject to the option vesting on the date of
grant and the remaining 50% vesting on the first anniversary following the
date of grant.
|
(3)
|
Mr.
Chambers’ option grants vest over a three-year period, with one-third
of the shares subject to the option vesting on each of the first three
anniversaries following the date of
grant.
|
(4)
|
Dr.
Schattenmann’s August 4, 2008 option grant vests over a
three-year period, with one-third of the shares subject to the option
vesting on each of the first three anniversaries following the date of
grant. The December 3, 2008 option grant vested over a one-year
period with 50% of the shares subject to the option vesting on the date of
grant and the remaining 50% vesting one-year following the date of
grant.
|
(5)
|
Mr.
Savino resigned as the Company’s President on March 8, 2008. At
the time of his resignation, the option granted to Mr. Savino on March 7,
2007 for 200,000 shares had not yet vested and would have expired in its
entirety, except that in connection with the Severance Agreement and
General Release entered into by and between the Company and Mr. Savino,
the Company agreed to, among other things, vest Mr. Savino in 66,666
shares underlying this option. In addition, the Company agreed
that the vested portion of the option would remain exercisable until March
8, 2011.
|
Other than the option grants included
in the table above, there are no other outstanding equity awards at December 31,
2008.
Option
Exercises and Stock Vested in 2008
None of
our named executive officers exercised stock options or vested in any restricted
shares during 2008.
POTENTIAL
PAYMENTS UPON TERMINATION OR CHANGE-IN-CONTROL
Severance
Payments
Our
employment agreements with Messrs. Ryan, Farmer, Chambers and Schattenmann
provide for severance payments in connection with terminations by the Company
without “cause” or by the executives for “good reason,” as such terms are
described below. If any of these executives are terminated by the
Company without “cause” or by the executives for “good reason,” then subject to
the executive’s execution and delivery of a full general release, in a form
acceptable to the Company, releasing all claims, known or unknown, that the
executive may have against the Company, and any subsidiary or related entity,
their officers, directors, employees and agents, the Company will pay to the
executive a lump-sum severance payment equal to one year of his then current
base salary; and upon proper election of health care continuation coverage
(under a federal law known as COBRA) the Company will pay the group medical and
dental COBRA premiums for the executive and his eligible dependents until the
date the executive first becomes eligible for coverage under a subsequent
employer’s applicable group health plan(s), the date such coverage terminates
under applicable law, or depending on the executive, twelve (12) months or
eighteen months (18) after the termination date of his employment, whichever is
the earliest date to occur.
For
purposes of the executive employment agreements, “cause” means: (i) the
executive’s conviction of, or plea of
nolo contendere
to, a felony,
or a crime involving dishonesty, disloyalty or moral turpitude;
(ii) the executive’s
willful disloyalty or deliberate dishonesty; (iii) the commission by executive
of an act of fraud or embezzlement against the Company; (iv) the executive’s
failure to use his good faith efforts to perform in all material respects such
duties as are contemplated by his agreement, or to follow any lawful direction
of his superior, the Board or any committee thereof; (v) the executive’s gross
negligence in the performance of his duties hereunder; or (vi) a material breach
by the executive of any provision of his employment agreement or of any Company
policy, which breach is not cured within thirty (30) days after delivery to the
executive by the Company of written notice of such breach, provided that, if
such breach is not capable of being cured within such 30-day period, the
executive will have a reasonable additional period to cure such
breach. Any determination of “cause” shall be made in good faith by a
majority vote of the Board.
For
purposes of the executive employment agreements, “good reason” means, without
the executive’s consent: (i) a failure by the Company to comply with any
material provision of the employment agreement which is not cured within thirty
(30) days after the executive has given written notice of such noncompliance to
the Company, provided that, if such failure is not capable of being cured within
such 30-day period, the Company will have a reasonable additional period to cure
such failure; (ii) a material adverse change by the Company in the executive’s
responsibilities, duties or authority with the Company; or (iii) at the
executive’s election, a “change in control” of the Company if, following such
change in control, the executive no longer holds the same position within the
Company (or the surviving or successor company, as applicable), provided that
the executive’s election under this subsection (iii) may only be exercised
within the thirty (30) day period following the first six (6) month anniversary
following the change in control.
For
purposes of the executive employment agreements, “change in control” means: (i)
the acquisition by any person, entity or affiliated group becoming the
beneficial owner of more than 50% of the outstanding equity securities of the
Company or otherwise becoming entitled to vote more than 50% of the voting power
of the Company; (ii) a consolidation or merger (in one transaction or a series
of related transactions) of the Company pursuant to which the holders of the
Company’s equity securities immediately prior to such transaction or series of
related transactions would not be the holders immediately after such transaction
or series of related transactions of at least 50% of the voting power of the
entity surviving such transaction or series of related transactions; or (iii)
the sale, lease, exchange or other transfer (in one transaction or a series of
related transactions) of all or substantially all of the assets of the
Company.
Note that
Mr. Savino also had an employment agreement that contained the same terms as set
forth above for Messrs. Ryan, Farmer, Chambers and Schattenmann but,
as more fully discussed below, on March 8, 2008, Mr. Savino entered into a
severance arrangement with the Company on different terms.
The
following table summarizes severance payments and benefits that would have been
provided to Messrs. Ryan, Farmer, Chambers and Schattenmann pursuant to a
termination of employment as a result of a termination by the Company without
“cause” or by the executive for “good reason” as of December 31,
2008:
Name
|
|
Lump Sum Cash
Payment
(
1
)
|
|
|
Medical and Dental
Coverage
(2)
|
|
|
Total
|
|
Dr.
Larry D. Ryan
|
|
$
|
300,000
|
|
|
$
|
14,400
|
|
|
$
|
314,400
|
|
Stanley
W. Farmer
|
|
$
|
250,000
|
|
|
$
|
14,400
|
|
|
$
|
264,400
|
|
M.
Clay Chambers
|
|
$
|
250,000
|
|
|
$
|
21,600
|
|
|
$
|
271,600
|
|
Dr.
Florian J. Schattenmann
|
|
$
|
225,000
|
|
|
$
|
21,600
|
|
|
$
|
246,600
|
|
Brian
J. Savino
(3)
|
|
|
-
|
|
|
|
-
|
|
|
|
-
|
|
(1)
|
In
addition to the lump sum cash payment disclosed above, each of the
executives would also be entitled to any earned (or awarded), but yet
unpaid, salary, (and/or bonus) payments, and business expense
reimbursements in accordance with Company
policy.
|
(2)
|
The
value of medical and dental coverage was estimated assuming a cost of
$1,200 a month for a period of twelve or eighteen months, the longest
period of time that these costs would have to be borne by the
Company.
|
(3)
|
See
narrative description below with respect to Mr. Savino’s actual
resignation.
|
Note that
the Company does not have any “change-in-control” agreements or policies, other
than a “change-in-control” being one possible triggering event for a “good
reason” termination by the executive, as described above.
As described elsewhere in this proxy,
Mr. Savino resigned as President of the Company on March 8,
2008. Instead of receiving the payments provided under his employment
agreement, as described above, he entered into a Severance Agreement and General
Release with the Company under which, in exchange for a full general release of
all claims, known or unknown, that Mr. Savino may have had against the Company,
and any subsidiary or related entity, their officers, directors, employees and
agents, and his agreement and acknowledgement of his non-compete, non-solicit,
confidentiality and non-disparagement covenants, he received (i) $150,000, paid
over the two-month period following his resignation, (ii) a lump sum payment of
$25,500, paid within 30 days of his resignation, (iii) accelerated vesting on
66,666 shares underlying his option (which otherwise would have expired in its
entirety upon his termination), plus an extended exercise period for such vested
shares until March 8, 2011, and (iv) upon his proper election of health care
continuation coverage (under a federal law known as COBRA), the Company paid
group medical and dental COBRA premiums (for him and his eligible dependents)
until the one-year anniversary of the termination of Mr. Savino’s
employment.
DIRECTOR
COMPENSATION
For the
year ended December 31, 2008, each non-employee director was entitled to receive
an annual cash retainer of $125,000 as well as an annual grant of options to
purchase 50,000 shares of the Company’s common stock that vest immediately and
have a ten (10) year term, effective on the second day after the date of public
disclosure of the Company’s 2007 financial results. The Chairman of
the Board was to receive an additional $50,000 and chairmen of standing
committees were to receive an additional $25,000. Beginning in 2009,
each non-employee director will receive an annual cash retainer of $100,000
payable in equal monthly installments as well as an annual grant of options to
purchase 25,000 shares of the Company’s common stock that vest immediately and
have a ten (10) year term, effective on the second day after the date of public
disclosure of the Company’s financial results for the preceding
year. In addition, the non-employee Chairman of the Board will
receive an additional $50,000 annual cash retainer payable in monthly
installments and the non-employee chairmen of standing committees of the Board
will each receive an additional $25,000 annual cash retainer payable in monthly
installments.
In order to conserve working capital
during 2008, the Board resolved to accept options to acquire shares of the
Company’s common stock in lieu of annual cash retainer amounts. The
Board determined that conserving cash was in the best interests of the Company’s
stockholders at that time. A summary of the options granted to the
Board are as follows: Mr. van Maasdijk – option to purchase 90,674
shares in lieu of an annual cash retainer of $175,000; Mr. Schafran – option to
purchase 77,720 shares in lieu of an annual cash retainer of $150,000; Dr.
Farnleitner – option to purchase 64,767 shares in lieu of an annual cash
retainer of $125,000; Mr. Heffner – option to purchase 77,720 shares in lieu of
an annual cash retainer of $150,000; Mr. Urquhart – option to purchase 64,767
shares in lieu of an annual cash retainer of $125,000; and Mr. Zeidman – option
to purchase 95,786 shares in lieu of an annual cash retainer of
$125,000.
Directors
Compensation Table for 2008
The
following table sets forth compensation paid to the Company's non-employee
directors in 2008.
Name
|
|
Stock Awards
($)
|
|
|
Option Awards
(1)
($)
|
|
|
All Other
Compensation
($)
|
|
|
Total
($)
|
|
Robert
H.C. van Maasdijk
(2)
|
|
|
-
|
|
|
|
469,042
|
|
|
|
-
|
|
|
|
469,042
|
|
Michael
T. Heffner
(2)
|
|
|
-
|
|
|
|
425,850
|
|
|
|
-
|
|
|
|
425,850
|
|
Edward
E. Urquhart
(2)
|
|
|
-
|
|
|
|
382,661
|
|
|
|
-
|
|
|
|
382,661
|
|
Lawrence
G. Schafran
(2)
|
|
|
-
|
|
|
|
425,850
|
|
|
|
-
|
|
|
|
425,850
|
|
Dr.
Hannes Farnleitner
(2)
|
|
|
-
|
|
|
|
382,661
|
|
|
|
-
|
|
|
|
382,661
|
|
Edward
G. Rosenblum
(2)
|
|
|
-
|
|
|
|
425,850
|
|
|
|
-
|
|
|
|
425,850
|
|
Fred
S. Zeidman
(2)
|
|
|
-
|
|
|
|
324,450
|
|
|
|
|
|
|
|
324,450
|
|
(1)
|
The
value of option awards is calculated in accordance with SFAS 123R and
represents compensation expense recognized in 2008 for financial statement
reporting purposes related to option awards made during 2008, disregarding
any estimate of forfeitures relating to service-based vesting provisions
included in such accounting expense. The grant date fair value of all
options awarded in 2008 is equal to the compensation expense recognized
because all option awards made during 2008 vested
immediately. The methodology used to determine the stock award
compensation costs is further discussed in the 2008 Annual Report on Form
10-K filed by the Company on March 6, 2009, under the headings Stock Plans
and Share-Based Compensation (Note
13).
|
(2)
|
Disclosure
of the aggregate number of option or option-like awards for each
non-employee director is provided above under the heading “-Security
Ownership of Directors and Executive
Officers-.”
|
Compensation
Committee Interlocks and Insider Participation in Compensation
Decisions
During
the last fiscal year, Fred S. Zeidman, Edward G. Rosenblum, Lawrence G. Schafran
and Dr. Hannes Farnleitner served as members of the Compensation
Committee. None of the committee members were officers or employees
of the Company during the fiscal year, were formerly officers of the Company,
nor were a related party as defined under Item 404 of Regulation
S-K. None of the Company’s executive officers served on the board of
directors or compensation committee of any other entity whose executive officers
served either the Company’s Board or Compensation Committee.
COMPENSATION
PLANS
Table
of Securities Authorized for Issuance under Equity Compensation Plans at the End
of 2008
The
following table presents information regarding our securities which are
authorized for issuance under all of our equity compensation plans as of
December 31, 2008.
Plan Category
|
|
Number of Securities to
be Issued upon Exercise
of Outstanding Options,
Warrants and rights
|
|
|
Weighted-average
Exercise Price of
Outstanding Options,
Warrants and Rights
|
|
|
Number of Securities
Remaining Available for
Future Issuance under Equity
Compensation Plans
(Excluding Securities
Reflected at Left)
|
|
|
|
|
|
|
|
|
|
|
|
Equity
Compensation Plans Approved by Security Holders
|
|
|
3,694,844
|
|
|
$
|
3.80
|
|
|
|
555,156
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Equity
Compensation Plans Not Approved by Security Holders
|
|
|
100,000
|
|
|
$
|
4.25
|
|
|
|
|
(1)
|
(1)
Future grants
are within the discretion of our Board of Directors and, therefore, cannot be
determined at this time.
Under
compensation plans approved by our security holders, 1,852,190 securities relate
to outstanding options granted pursuant to the SulphCo, Inc. 2006 Stock Option
Plan approved by the Company’s stockholders in 2006 and 1,842,654 securities are
outstanding options granted pursuant the SulphCo, Inc. 2008 Omnibus Long-Term
Incentive Plan approved by the Company’s stockholders in 2008.
Under
compensation plans not approved by our security holders, 50,000 securities
relate to warrants granted in connection with the License Agreement between the
Company and ISM dated as of November 9, 2007, wherein the Company agreed to
issue warrants to purchase 45,000 shares of common stock to ISM and warrants to
purchase 5,000 shares of common stock to JM Resources LLC, at an exercise price
of $6.025 per share. The warrants vest immediately and have a
three-year term.
Under
compensation plans not approved by our security holders, 50,000 securities
relate to warrants granted in connection with the Development and Manufacturing
Agreement between the Company and MWH dated as of June 28, 2008, wherein the
Company agreed to issue warrants to purchase 50,000 shares of common stock share
to MWH, at an exercise price of $2.49 per share. One half of these
warrants vest six-months from the grant date and the remaining half of the
warrants vest one-year from the grant date.
CERTAIN RELATIONSHIPS AND RELATED
PARTY TRANSACTIONS
Other
than the Company’s Code of Ethics, the Board of Directors does not have a
specific written policy regarding the review of related party
transactions. The Board of Directors does, however, follow certain
procedures relating to the approval of transactions involving related
parties. The Company’s related party transactions review process
includes key activities required to identify related parties, determine that
related party transactions are conducted on an arm’s length basis, and disclose
related party transactions in the Company’s SEC filings. Related party
transactions and terms of those transactions are identified, reviewed, and
disclosed in accordance with Item 404 of Regulation S-K under the Securities Act
of 1933, as amended. A “Related Party” is an executive officer, a member of the
board of directors, a nominee for director, a stockholder owning more than 5% of
the Company’s common stock, or a member of the immediate family of any such
persons.
The
Secretary of the Company becomes aware of reportable or material related party
transactions during the course of the year through notification by the relevant
Related Party or applicable employee of the Company. The Secretary is
responsible for ensuring that the Board reviews the relevant proposed
transaction (with the exception of ordinary course transactions), and approves
(a majority vote of disinterested directors is required) such transaction if the
Board determines that the proposed transaction terms are fair to the Company and
have been negotiated at arm’s length. Such determination will be made based upon
a review of the facts and circumstances surrounding the transaction, and upon
guidance by any advisors as determined by the Board.
Prior to
approving any related party transaction, the disinterested members of the Board
reviewing such transaction must (i) be satisfied that they received all material
facts relating to the transaction, (ii) have considered all relevant facts and
circumstances available to them and (iii) have determined that the transaction
is in (or not inconsistent with) the best interests of the Company’s
stockholders.
The following is a description of
related party transactions involving more than $120,000 in 2008, between us and
our directors, nominees, executive officers, stockholders owning more than 5% of
the Company’s common stock or members of their immediate family.
During
the year ended December 31, 2008, the Company made payments totaling
approximately $1.1 million to Maerkisches Werk Halver, GmbH (“MWH”) in
connection with ongoing probe development activities. Edward E.
Urquhart, a member of the Company’s Board of Directors since August 2006, has
been the Chief Executive Officer of MWH since July 2003.
COMPENSATION
COMMITTEE REPORT
The
Compensation Committee has reviewed the Compensation Discussion and Analysis and
discussed that analysis with management. Based on its review and discussions
with management, the Compensation Committee recommended to the Board of
Directors that the Compensation Discussion and Analysis be included in the
Company's 2009 Proxy Statement. This report is provided by the following
directors, who comprise the Compensation Committee:
Fred S.
Zeidman (Chair)
Edward G.
Rosenblum
Lawrence
G. Schafran
Dr.
Hannes Farnleitner
AUDIT
COMMITTEE REPORT
The
Audit Committee has reviewed and discussed the audited financial statements with
our management. The Audit Committee has discussed with our independent auditors
the matters required to be discussed by Statement on Auditing Standards No. 61
(Codification of Statements on Auditing Standards, AU Section 380). The Audit
Committee has received the written disclosures and the letter from the
independent auditors required by Independence Standards Board Standard No. 1,
and has discussed with the independent auditors the independent auditors'
independence. Additionally, the Audit Committee has reviewed fees charged by the
independent auditors and has monitored whether the non-audit services provided
by its independent auditors are compatible with maintaining the independence of
such auditors. Based upon its reviews and discussions, the Audit Committee
recommended to our Board of Directors that the audited financial statements be
included in our Annual Report on Form 10-K for the fiscal year ended December
31, 2008 for filing with the SEC and the Board approved that
recommendation. This report is provided by the following directors,
who comprise the Audit Committee:
Lawrence
G. Schafran (Chair)
Robert H.
C. van Maasdijk
Michael
T. Heffner
FEES
TO INDEPENDENT REGISTERED PUBLIC ACCOUNTANTS
On June
18, 2008, the Board of Directors ratified the recommendation of the Audit
Committee that the independent registered public accounting firm, Hein &
Associates LLP, be appointed as the independent auditor of the Company for the
fiscal year ending December 31, 2008 and thereafter, effective immediately.
Representatives from Hein & Associates LLP are not expected to be present at
the 2009 annual meeting of stockholders and, accordingly, will not be available
to answer questions at the meeting.
On July 9, 2007, the Company dismissed
Marc Lumer & Company (“Lumer”) as its independent auditors and engaged Hein
& Associates LLP (“Hein”) as its successor independent audit firm. The
Company’s dismissal of Lumer and engagement of Hein was approved by the Audit
Committee on July 9, 2007. Further information about the change in
the Company’s independent registered public accountant can be found in the
Company’s 2008 annual report on Form 10-K, filed on March 6, 2009, which is
incorporated by reference herein.
Lumer’s
reports on the Company’s financial statements as of December 31, 2006 and 2005
and for the years then ended did not contain an adverse opinion or a disclaimer
of opinion and were not qualified or modified as to uncertainty, audit scope or
accounting principles, except that Lumer’s audit report dated April 2, 2007,
included an explanatory paragraph indicating that there was substantial doubt
regarding the Company’s ability to continue as a going concern. Lumer’s audit
report on management’s assessment of the effectiveness of internal control over
financial reporting as of December 31, 2006 did not contain an adverse opinion
or disclaimer of opinion, nor was it qualified or modified as to uncertainty,
audit scope or accounting principles. However, Lumer’s audit report dated April
2, 2007, did include an explanatory paragraph indicating the following material
weaknesses resulting from deficiencies in the design or operation of the
respective controls:
|
·
|
The Company lacked the technical
expertise and processes to ensure compliance with Statement of Financial
Accounting Standards No. 2, “Accounting for Research and Development
Costs.” This material weakness resulted in a restatement of prior
quarterly financial statements and, if not remediated, could result in a
material misstatement in the future.
|
|
|
|
|
·
|
The Company did not maintain a
sufficient complement of personnel with an appropriate level of accounting
knowledge, experience, and training in the application of generally
accepted accounting principles commensurate with the Company’s complex
financial accounting and reporting requirements. This material weakness
contributed to the restatement of prior financial
statements.
|
In
Lumer’s opinion, because of the effect of these material weaknesses on the
achievement of the objectives of the control criteria, Lumer concluded that the
Company had not maintained effective internal control over financial reporting
as of December 31, 2006, based on the criteria established in “Internal
Control – Integrated Framework” issued by the Committee of Sponsoring
Organizations of the Treadway Commission.
In
connection with the audits of the Company’s financial statements for each of the
fiscal years ended December 31, 2006 and 2005 and through July 9, 2007, there
were no disagreements between the Company and Lumer on any matters of accounting
principles or practices, financial statement disclosure, or auditing scope or
procedure, which disagreements, if not resolved to Lumer’s satisfaction, would
have caused Lumer to make reference to the matter in its reports on the
financial statements for such years.
During
the two most recent fiscal years, except as set forth in the preceding
paragraphs, there have been no “reportable events” as defined in Regulation S-K,
Item 304(a)(1)(v).
In
deciding to select Hein, the Audit Committee reviewed auditor independence
issues and existing commercial relationships with Hein and concluded that Hein
had no commercial relationship with the Company that would impair its
independence. During the two fiscal years ended December 31, 2006 and 2005 and
through July 9, 2007, the Company did not consult with Hein regarding any of the
matters or events set forth in Item 304(a)(2)(i) and (ii) of Regulation
S-K.
The following tables include aggregate
fees billed by Hein & Associates LLP and Marc Lumer & Company for each
of our fiscal years ended December 31, 2008 and 2007.
Hein & Associates LLP
Fees
|
|
2008
|
|
|
2007
|
|
|
|
|
|
|
|
|
Audit
Fees
|
|
$
|
156,000
|
|
|
$
|
195,000
|
|
|
|
|
|
|
|
|
|
|
Audit-related
Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
Tax
Fees
|
|
|
10,000
|
|
|
|
12,300
|
|
|
|
|
|
|
|
|
|
|
All
Other Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
Total
Fees
|
|
$
|
166,000
|
|
|
$
|
207,300
|
|
Marc Lumer & Company
Fees
|
|
2008
|
|
|
2007
|
|
|
|
|
|
|
|
|
Audit
Fees
|
|
$
|
3,013
|
|
|
$
|
49,444
|
|
|
|
|
|
|
|
|
|
|
Audit-related
Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
Tax
Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
All
Other Fees
|
|
|
-
|
|
|
|
-
|
|
|
|
|
|
|
|
|
|
|
Total
Fees
|
|
$
|
3,013
|
|
|
$
|
49,444
|
|
Fees for
audit services include fees associated with the annual audit and reviews of our
quarterly reports, as well as services performed in conjunction with our filings
of Registration Statements on Form S-3 and Form S-8. The Audit Committee
has reviewed the above fees for non-audit services and believes such fees are
compatible with the independent registered public accountants’
independence.
Policy on Audit Committee
Pre-Approval of Audit and Non-Audit Services of Independent
Accountant
The Audit
Committee’s policy is to pre-approve all audit and non-audit services provided
by the independent accountants. These services may include audit services,
audit-related services, tax fees, and other services. Pre-approval is generally
provided for up to one year and any pre-approval is detailed as to the
particular service or category of services and is subject to a specific budget.
The Audit Committee has delegated pre-approval authority to certain committee
members when expedition of services is necessary. The independent accountants
and management are required to periodically report to the full Audit Committee
regarding the extent of services provided by the independent accountants in
accordance with this pre-approval delegation, and the fees for the services
performed to date. None of the fees paid to the independent accountants during
fiscal 2008 and 2007, under the categories Audit-Related and All Other fees
described above were approved by the Audit Committee after services were
rendered pursuant to the de minimis exception established by the
SEC.
PERFORMANCE
MEASUREMENT COMPARISON OF STOCKHOLDER RETURNS
The
following graph compares on a cumulative basis the yearly percentage change,
assuming dividend reinvestment, over the five fiscal years, of the total
cumulative return of SulphCo common stock with (a) the total return on the
Standard & Poors SmallCap 600 index, a broad equity market index, and (b)
the total return on the Dow Jones US Oil & Gas Index, an industry group
index. We included the Standard & Poor’s SmallCap 600 Index in our
Performance Graph as a basis for comparison because this index includes
companies that typically have a market capitalization between $300 million
and $2 billion. The comparisons in the graph are required by the SEC and
are not intended to forecast or be indicative of possible future performance of
SulphCo, Inc. common stock.
COMPARISON
OF CUMULATIVE TOTAL RETURN (*)
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
|
Dec.
31,
|
|
Index
|
|
2002
|
|
|
2003
|
|
|
2004
|
|
|
2005
|
|
|
2006
|
|
|
2007
|
|
|
2008
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
SulphCo,
Inc.
|
|
|
100.00
|
|
|
|
129.17
|
|
|
|
1,139.58
|
|
|
|
2,354.17
|
|
|
|
983.33
|
|
|
|
1,087.50
|
|
|
|
195.83
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Dow
Jones US Oil & Gas Index
|
|
|
100.00
|
|
|
|
122.86
|
|
|
|
159.64
|
|
|
|
210.74
|
|
|
|
254.98
|
|
|
|
339.15
|
|
|
|
214.48
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Standard
& Poor's SmallCap 600
|
|
|
100.00
|
|
|
|
129.27
|
|
|
|
163.82
|
|
|
|
180.59
|
|
|
|
179.98
|
|
|
|
172.17
|
|
|
|
117.63
|
|
(*) $100
invested on December 31, 2002, in stock or index, including reinvestment of
dividends. Fiscal year ending December 31.
FAMILY
RELATIONSHIPS
There are
currently no family relationships between the directors, executive officers or
any other person who may be selected as a director or executive officer of
SulphCo.
CODE
OF ETHICS
The
Company has adopted the SulphCo Code of Ethics that applies to its principal
executive officer and principal financial officer. The Code of Ethics was
included as an exhibit to a Form 8-K (SEC File No. 1-32636) filed with the SEC
on June 13, 2008. We intend to disclose on our website any substantive amendment
to our code of ethics that applies to our principal executive officer, principal
financial officer, principal accounting officer or controller, or persons
performing similar functions, other executive officers and Directors within five
business days of such amendment. In addition, we intend to disclose the nature
of any material waiver, including an implicit waiver, from a provision of our
code of ethics that is granted to any executive officer or director, the name of
such person who is granted the waiver and the date of the waiver as required by
applicable laws, rules and regulations.
STOCKHOLDER
PROPOSALS
Proposals
that stockholders wish to be included in next year’s proxy statement for the
annual meeting of stockholders to be held in 2010 in accordance with Rule 14a-8
under the Securities Exchange Act of 1934 must be received by the Office of the
Secretary at our principal offices at 4333 W. Sam Houston Pkwy N., Suite 190,
Houston, TX 77043 no later than December 29, 2009.
ANNUAL REPORT
A copy of
the Company’s Annual Report on Form 10-K for the year ended December 31, 2008,
which has been filed with the SEC pursuant to the 1934 Act, being furnished to
you along with this Proxy Statement is available at http://_______________.
Additional copies of this Proxy Statement and/or the Annual Report, as well as
copies of any Quarterly Report on Form 10-Q may be obtained without charge upon
written request to the Secretary, SulphCo, Inc., 4333 W. Sam Houston Pkwy N.,
Suite 190, Houston, TX 77043, or on the SEC’s internet website at
www.sec.gov.
STOCKHOLDERS
SHARING THE SAME LAST NAME AND ADDRESS
In
accordance with notices that the Company sent to certain stockholders, the
Company is sending only one copy of its annual report and proxy statement to
stockholders who share the same last name and address, unless they have notified
the Company that they want to continue receiving multiple copies. This practice,
known as “householding,” is designed to reduce duplicate mailings and save
significant printing and postage costs as well as natural
resources.
If you
received a householded mailing this year and you would like to have additional
copies of the Company’s annual report and/or proxy statement mailed to you, or
you would like to opt out of this practice for future mailings, please submit
your request to the Company’s Secretary by mail at 4333 W. Sam Houston Pkwy N.,
Suite 190, Houston, TX 77043 or by telephone at (713) 896-9100. The Company will
promptly send additional copies of the annual report and/or proxy statement upon
receipt of such request. You may also contact the Company if you received
multiple copies of the annual meeting materials and would prefer to receive a
single copy in the future.
OTHER MATTERS
The Board
knows of no other matters that will be presented for consideration at the annual
meeting. If any other matters are properly brought before the annual meeting, it
is the intention of the persons named in the accompanying proxy to vote on such
matters in accordance with their best judgment.
|
By
Order of the Board of Directors
|
|
|
|
|
|
/s/ Larry D. Ryan
|
|
Name:
Larry D. Ryan
|
|
Title:
Chief Executive Officer
|
|
|
|
Dated:
April
_,
2009
|
SULPHCO, INC.
4333 W. Sam Houston Pkwy N., Suite
190
Houston,
TX 77043
PROXY
FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD JUNE 17, 2009
THIS
PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
The
undersigned hereby appoints Larry D. Ryan and Robert van Maasdijk, and each of
them, Proxies, with full power of substitution in each of them, in the name,
place and stead of the undersigned, to vote at the Annual Meeting of
Stockholders of SulphCo, Inc. (the “Company”) on June 17, 2009, at 9:30 a.m.
Eastern time at the offices of K&L Gates LLP at 599 Lexington Avenue, New
York, NY 10022 or at any adjournment or adjournments thereof, according to the
number of votes that the undersigned would be entitled to vote if personally
present, upon the following matters:
1.
|
ELECTION OF
DIRECTORS:
|
o
FOR
all nominees listed
below
o
WITHHOLD
AUTHORITY
(
except as marked to the contrary
below)
Dr. Larry
D. Ryan, Edward E. Urquhart and Fred S. Zeidman
(
Instruction: To withhold authority to
vote for any individual nominee, write the nominee’s name in the space below.)
2.
APPROVAL OF AN AMENDMENT TO THE ARTICLES OF INCORPORATION TO INCREASE THE NUMBER
OF AUTHORIZED SHARES OF THE COMPANY’S COMMON STOCK FROM 110,000,000 TO
150,000,000:
o
FOR
|
o
AGAINST
|
o
ABSTAIN
|
3.
APPROVAL OF AN AMENDMENT TO THE COMPANY’S 2008 OMNIBUS LONG-TERM INCENTIVE PLAN
TO INCREASE THE NUMBER OF SHARES AVAILABLE FOR ISSUANCE THEREUNDER FROM
2,250,000 TO 7,250,000:
o
FOR
|
o
AGAINST
|
o
ABSTAIN
|
4.
RATIFICATION OF THE AUDIT COMMITTEE’S APPOINTMENT OF HEIN & ASSOCIATES LLP
AS THE COMPANY’S INDEPENDENT REGISTERED ACCOUNTANTS FOR FISCAL YEAR
2009:
o
FOR
|
o
AGAINST
|
o
ABSTAIN
|
In their discretion, the Proxies are
authorized to vote upon such other business as may properly come before the
meeting.
THIS PROXY WILL BE VOTED IN
ACCORDANCE WITH THE INSTRUCTIONS GIVEN ABOVE.
IF NO INSTRUCTIONS ARE GIVEN, THIS
PROXY WILL BE VOTED FOR THOSE NOMINEES AND THE PROPOSALS LISTED
ABOVE.
DATED:
_________________, 2009
Please sign exactly as name appears
hereon. When shares are held by joint tenants, both should sign. When signing as
attorney, executor, administrator, trustee or guardian, please give full title
as such. If a corporation, please sign in full corporate name by President
or other authorized officer. If a partnership, please sign in partnership
name by authorized person.
Signature if held jointly
Please mark, sign, date and return
this proxy card promptly using the enclosed envelope.
SULPHCO,
INC.
4333
W. Sam Houston Pkwy N., Suite 190
Houston,
TX 77043
**Important
Notice Regarding the Availability of Proxy Materials**
for
the
2009
Annual Meeting of Stockholders
to
Be Held on
June
17, 2009
The
proxy statement and annual report on Form 10-K are available
at
http://__________________
|
Meeting
Information
|
How
to Vote
|
|
|
Date:
|
June
17, 2009
|
To
vote, simply complete and mail the proxy card or follow the instructions
included with the proxy materials to vote by telephone or
Internet. Alternatively, you may elect to vote in person at the
annual meeting. You will be given a ballot when you
arrive.
|
Time:
|
9:30
AM EST
|
|
Location:
|
K&L
Gates LLP
|
|
|
599
Lexington Avenue
|
|
|
32
nd
Floor
|
|
|
New
York, NY 10022
|
|
Voting
Items
The Board
of Directors recommends you vote
FOR
the following
proposals:
|
1.
|
Election of
three
directors
for a term of one year or until
the next annual meeting of
stockholders
|
|
Nominees:
|
Dr.
Larry D. Ryan
|
Edward E. Urquhart
Fred S. Zeidman
|
2.
|
Amendment to the Company’s
Articles of Incorporation to increase the number of authorized shares of
the Company’s common stock from 110,000,000 shares to 150,000,000
shares
|
|
3.
|
Amendment
to the Company’s 2008 Omnibus Long-Term Incentive Plan to increase the
number of shares available for issuance thereunder from 2,250,000 to
7,250,000
|
|
4.
|
Ratification
of Audit Committee’s appointment of Hein & Associates LLP as the
Company’s independent registered public accountants for fiscal year
2009
|
Exhibit
A
Amendment
to the Articles of Incorporation
The first
paragraph of Article Four of the Restated Articles of Incorporation of SulphCo,
Inc. shall be amended and restated to read as follows:
"ARTICLE
FOUR. [CAPITAL STOCK]. The corporation shall have the authority to issue an
aggregate of ONE HUNDRED FIFTY MILLION (150,000,000) shares of Common Stock, Par
Value $0.001 per share, and TEN MILLION (10,000,000) shares of Preferred Stock,
Par Value $0.001 per share. Each share shall have one vote on all matters to
come before stockholders meetings."
Exhibit
B
Amendment
to the SulphCo, Inc. 2008 Omnibus Long-Term Incentive Plan
Section 4
of the SulphCo, Inc. 2008 Omnibus Long-Term Incentive Plan shall be amended and
restated to read as follows:
“4.
|
STOCK
SUBJECT TO THE PLANSubject to adjustment as provided in Section 15
hereof, the maximum number of shares of Stock available for issuance under
the Plan shall be 7,250,000. All such shares of Stock available for
issuance under the Plan shall be available for issuance as Incentive Stock
Options. Stock issued or to be issued under the Plan shall be authorized
but unissued shares; or, to the extent permitted by applicable law, issued
shares that have been reacquired by the Company. The maximum number of
shares of Common Stock that may be awarded to any one Grantee during any
calendar year shall not exceed
450,000.”
|
Sulphco Common Stock (AMEX:SUF)
Gráfica de Acción Histórica
De May 2024 a Jun 2024
Sulphco Common Stock (AMEX:SUF)
Gráfica de Acción Histórica
De Jun 2023 a Jun 2024