SMID-2012-Proxy


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. )

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

Check the appropriate box:
o
Preliminary Proxy Statement
 
 
o
Confidential, For Use of the Commission Only (as Permitted by Rule 14a-6(e)(2))
 
 
x
Definitive Proxy Statement
 
 
o
Definitive Additional Materials
 
 
o
Soliciting Material Pursuant to Section 240.14a-12
SMITH-MIDLAND CORPORATION
(Name of Registrant as Specified in its Charter)
 
 
(Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

x
No fee required
 
 
o
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
  
(1)
Title of each class of securities to which transaction applies:
(2)
Aggregate number of securities to which transaction applies:
(3)
Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
(4)
Proposed maximum aggregate value of transaction:
(5)
Total fee paid:
o
Fee paid previously with preliminary materials.
 
 
o
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
(1)
Amount Previously Paid:
(2)
Form, Schedule or Registration Statement No.:
(3)
Filing Party:
(4)
Date Filed:  






SMITH-MIDLAND CORPORATION
5119 Catlett Road
Midland, Virginia 22728

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
To be held on Wednesday, September 12, 2012

Dear Stockholders:

You are cordially invited to attend the 2012 Annual Meeting of Stockholders of SMITH-MIDLAND CORPORATION (the “Company”), a Delaware corporation, to be held at the Fauquier Springs Country Club located at 9236 Tournament Drive, Warrenton, Virginia 20186 on Wednesday, September 12, 2011 at 5:00 p.m. local time.  The annual meeting is being held for the following purposes:

1.
To elect five (5) members to the Board of Directors;

2.
To ratify the appointment of the accounting firm BDO USA, LLP as the Company’s Independent Registered Public Accountants for the current fiscal year; and

3.
To consider and act upon any matters incidental to the foregoing and any other matters that may properly come before the meeting or any and all adjournments thereof.
  
The Board of Directors has fixed the close of business on July 24, 2012 as the record date for the determination of Stockholders entitled to notice of and to vote at the Annual Meeting and any adjournment or adjournments thereof.

We hope that all stockholders will be able to attend the Annual Meeting in person.  In order to assure that a quorum is present at the annual meeting, please date, sign and promptly return the enclosed proxy whether or not you expect to attend the Annual Meeting.  A prepaid postage envelope has been enclosed for your convenience.  If you attend the annual meeting, your proxy will, at your request, be returned to you and you may vote your shares in person.

 
By Order of the Board of Directors
 
 
 
 
 
   
 
 
Rodney I. Smith
 
 
CEO/Chairman
 
 
 
 
 
Midland, Virginia
 
 
August 10, 2012
 








SMITH-MIDLAND CORPORATION
5119 Catlett Road
Midland, Virginia  22728

PROXY STATEMENT

The enclosed proxy is solicited by the Board of Directors of SMITH-MIDLAND CORPORATION (the “Company”) for use at the Annual Meeting of Stockholders to be held on Wednesday, September 12, 2012, at 5:00 p.m. local time at the Fauquier Springs Country Club located at 9236 Tournament Drive, Warrenton, Virginia 20186 and at any adjournment or adjournments thereof.

These proxy solicitation materials will be mailed on or about August 8, 2012, together with the Company’s Annual Report to Stockholders entitled to vote at the meeting.

This proxy statement and the annual report are available at: http://www.edocumentview.com/SMID

Stockholders of record at the close of business on July 24, 2012 will be entitled to vote at the Annual Meeting or any adjournment thereof.  On or about the record date, 4,785,262 shares of the Company’s Common Stock, $.01 par value per share (“Common Stock”), were issued and outstanding.  The Company has no other outstanding voting securities.

Each share of Common Stock entitles the holder to one vote with respect to all matters submitted to Stockholders at the Annual Meeting.  A quorum for the Annual Meeting is a majority of the shares outstanding.  Abstentions and broker non-votes are each included in the determination of the number of shares present and voting for the purpose of determining whether a quorum is present.  Broker non-votes occur when shares held by a broker for a beneficial owner are not voted with respect to a particular proposal because (1) the broker does not receive voting instructions from the beneficial owner and (2) the broker lacks discretionary authority to vote the shares.

Abstentions or broker non-votes or failures to vote will have no effect in the election of directors, who will be elected by a plurality of the affirmative votes cast.

The affirmative vote of the holders of a majority of the shares present in person or by proxy and entitled to vote to ratify the appointment of BDO Seidman, LLP as the Company’s independent auditors for the current fiscal year will be required for approval.  An abstention will be counted as a vote against this proposal and broker non-votes will have no effect on the vote.

An Annual Report, containing the Company’s audited financial statements for the years ended December 31, 2011 and December 31, 2010, is being mailed to all Stockholders entitled to vote.  This Proxy Statement and the accompanying proxy will be first mailed to Stockholders on or about August 8, 2012.

Execution of a proxy will not in any way affect a Stockholder’s right to attend the Annual Meeting and vote in person.  The proxy may be revoked at any time before it is exercised by written notice to the Secretary prior to the Annual Meeting, or by giving to the Secretary a duly executed proxy bearing a later date than the proxy being revoked at any time before such proxy is voted, or by appearing at the Annual Meeting and voting in person.  The shares represented by all properly executed proxies received in time for the Annual Meeting will be voted as specified therein.  In the absence of a special choice, shares will be voted in favor of the election of Directors of those persons named in this Proxy Statement and in favor of the proposal to ratify and approve the selection of BDO Seidman, LLP as the independent auditors for the Company for the year ending December 31, 2012.

The Board of Directors knows of no other matter to be presented at the Annual Meeting. If any other matter should be presented at the Annual Meeting upon which a vote may be taken, such shares represented by all proxies received by the Board of Directors will be voted with respect thereto in accordance with the judgment of the persons named as attorneys in the proxies.  The Board of Directors knows of no matter to be acted upon at the Annual Meeting that would give rise to appraisal rights for dissenting stockholders.










Proposal No. 1

ELECTION OF DIRECTORS

Five Directors, constituting the entire Board of Directors, are to be elected at the Annual Meeting. Each Director of the Company is elected at the Company’s Annual Meeting of Stockholders and serves until his successor is elected and qualified.  Vacancies and newly created directorships resulting from any increase in the number of authorized Directors may be filled by a majority vote of Directors then remaining in office. Officers are elected by and serve at the discretion of the Board of Directors.

Shares represented by all proxies received by the Board of Directors and not so marked as to withhold authority to vote for an individual Director, or for all Directors, will be voted (unless one or more nominees are unable or unwilling to serve) for the election of the nominees named below.  The Board of Directors knows of no reason why any such nominee should be unwilling to serve, but if such should be the case, proxies will be voted for the election of some other person or for fixing the number of Directors at a lesser number.

The Board unanimously recommends that Stockholders vote FOR election of the five nominees for Director.

The following table sets forth certain information concerning each nominee for election as a Director of the Company:

Name
 
Age
 
Director
Since
 
Position
Rodney I. Smith
 
73
 
1970
 
Chairman of the Board of Directors, President and Chief Executive Officer
Ashley B. Smith
 
50
 
1994
 
Vice President of Smith-Midland Corporation, President and Chief Operating Officer of Smith-Midland Virginia, Inc. and Director
Wesley A. Taylor
 
64
 
1994
 
Vice President of Administration, Secretary and Director
Andrew G. Kavounis
 
87
 
1995
 
Director
Frederick L. Russell
 
53
 
-
 
Nominee
 
Background

The following is a brief summary of the background of each nominee for Director of the Company:

Rodney I. Smith.  Chairman of the Board of Directors, Chief Executive Officer and President.  Rodney I. Smith co-founded the Company in 1960 and became its President and Chief Executive Officer in 1965.  He has served on the Board of Directors and has been its Chairman since 1970.  Mr. Smith is the principal developer and inventor of the Company’s proprietary and patented products.  He is the past President of the National Precast Concrete Association.  Mr. Smith has served on the Board of Trustees of Bridgewater College in Bridgewater, Virginia since 1986.  The Company believes that Mr. Smith’s extensive experience in the precast concrete products industry and his knowledge of the marketplace gives him the qualifications and skills necessary to serve in the capacity as the Chairman of the Board of Directors.

Ashley B. Smith.  Vice President and Director.  Ashley B. Smith has served as Vice President of the Company since 1990 and as a Director since 1994.  Mr. Smith holds a Bachelor of Science degree in Business Administration from Bridgewater College.  Mr. Ashley B. Smith is the son of Mr. Rodney I. Smith.  The Company believes that Mr. Smith’s education, experience in the precast concrete industry and business experience give him the qualifications and skills necessary to serve in the capacity as a director.

Wesley A. Taylor.  Vice President of Administration and Director Wesley A. Taylor has served as Vice President of Administration of the Company since 1989 and as a Director since 1994, and previously held positions as Controller and Director of Personnel and Administration.  Mr. Taylor holds a Bachelor of Arts degree from Northwestern State University.  The Company believes that Mr. Taylor’s education, business experience and his extensive experience in the precast concrete industry gives him the qualifications and skills necessary to serve in the capacity as a director.

Andrew Kavounis.  Director.  Andrew Kavounis has served as a Director of the Company since December 1995.  Mr. Kavounis was President of Core Development Co., Inc., a privately held construction and development concern, from 1991 until he retired in 1995.  From 1989 to 1991, Mr. Kavounis was the Executive Vice President of the Leadership Group, a Maryland based builder and developer.  Prior to that time, Mr. Kavounis spent 37 years as an executive at assorted construction





and development companies, which included a position as the National Vice President of Ryland Homes, a privately held company, in which capacity he was directly responsible for the construction of 17,000 homes annually, nationwide.  Mr. Kavounis received a Bachelor of Science degree in Chemical Engineering from Presbyterian College, a Bachelor of Science degree in Civil and Mechanical Engineering from Wofford College, and a Master’s degree in Business Administration from the University of South Carolina.  The Company believes that Mr. Kavounis’ degrees in Chemical Engineering and Civil and Mechanical Engineering and his experience in the construction industry give him the qualifications and skills necessary to serve in the capacity as a director.

Frederick L. Russell.  Managing Partner at Virginia Capital. Frederick L. Russell has been Managing Partner at Virginia Capital, a private equity fund, since its inception in 1996. Mr. Russell has more than 25 years of venture capital and private equity experience. Mr. Russell is on the Board of substantially all of Virginia Capital's active venture capital investments and is the Chairman of several of these companies. He is on the Board of Kinsale Capital, Virginia Business Media, SC Business Media, Tall Cotton Partners, Clear Signal Towers, Car Pool and Sewickley Partners. Fred was previously with a $1 billion private equity firm in Washington and a $100 million venture capital fund before that. The Company believes that Mr. Russell's current and past investment experience as well as his service as a director of many boards provides him with the knowledge and skills necessary to serve in the capacity of director for the Company. 


GENERAL INFORMATION RELATING TO THE BOARD OF DIRECTORS AND OFFICERS

Director Independence

Currently Andrew G. Kavounis is the only independent director of the Company as determined under the NASDAQ Marketplace Rules.  The other Directors are not considered independent in view of their positions as executive officers of the Company. Upon his election to the Board, Mr. Russell will also be an independent director.

Meetings and Committees of the Board of Directors

The Board of Directors has a Compensation Committee which consists of Andrew G. Kavounis and Wesley A. Taylor.  The Compensation Committee was established to set and administer the policies that govern annual compensation for the Company’s executives.  Messrs. Rodney I. Smith and Ashley B. Smith may, in certain circumstances, make recommendations to the Compensation Committee with respect to compensation matters. Following review and approval by the Compensation Committee of the compensation policies, all issues pertaining to executive compensation are submitted to the Board of Directors for approval.  The Compensation Committee negotiates and approves compensation arrangements for officers, board advisers and directors of the Company, including, but not limited to, the grant of options to purchase the Common Stock pursuant to the Company’s 2008 Stock Option Plan or other plans which may be established.  The Compensation Committee did not meet during fiscal 2012.  Instead, the Board of Directors as a whole addressed these matters.  The Company does not have a Compensation Committee charter.

The Company believes that a standing nominating committee is not necessary or cost efficient for a company its size.  All directors participate in the consideration of director nominees, including Andrew Kavounis, who is the Company’s independent director.  The Company does not have a formal nominating committee charter.  For at least the past six years, other than Mr. Russell's nomination as set forth in this Proxy Statement, the Board of Directors has not received a recommendation from a stockholder as to a candidate for nomination to the Board of Directors and therefore has not previously formed a policy with respect to consideration of such a candidate.  Among other reasons, in view of the recent significant investment in the common stock of the Company by Tall Cotton Partners, LLC, of which Mr. Russell is Managing Partner, and his business background, Mr. Rodney I. Smith, Chairman of the Board, recommended Mr. Russell's nomination. It is the Board’s intent to consider any stockholder nominees that may be put forth in the future.  The Board has not identified any specific minimum qualifications or skills that it believes must be met by a nominee for director.  It is the intent of the Board to review from time to time the appropriate skills and characteristics of directors in the context of the current make-up of the Board and the requirements and needs of the Company at a given time. 

In selecting nominees for the Board, the Company considers the diversity of each candidate in regards to the anticipated needs of the Company as a whole so as to leverage the experience and education of each director in achieving the goals of the Company.

The Board of Directors met formally one time during 2011, met informally on a number of occasions, voting on corporate actions, in some cases, by written consent.  All of the Company’s current directors attended the meetings of the Board of Directors either in person or by telephone.






With the exception of Rodney I. Smith and Ashley B. Smith, who are father and son, respectively, no Director or executive officer of the Company is related by blood, marriage, or adoption to any of the Company’s other Directors or executive officers.

Leadership Structure

We believe that the Company is better served by the combined Chairman/CEO type of leadership.  By having a strong single leader, a company of our size can adapt to market changes faster with fewer levels of decision makers.  It provides a cohesive vision and strategy for the Company and strong execution ability.  This type of leadership model helps assure a clear and direct line of communication to the Board of any risks, challenges or other key management issues and opportunities.


Risk Oversight

It is the responsibility of the Board to oversee the assets of the Company and to ensure that appropriate controls are in place to minimize risks associated with such assets.  While the Board is tasked with the responsibility to detect potential high level risks, management is tasked with managing risk on a daily basis.  Where possible, management, in conjunction with the Board, has defined high level risk controls to help mitigate the most significant risks to the Company.

Code of Ethics

Our Board of Directors has adopted a Professional Code of Ethics as well as a Finance Code of Professional Conduct. The Professional Code of Ethics covers all employees of the Company and describes the policies and procedures for their ethical conduct. The Finance Code of Professional Conduct covers conduct in the practice of financial management and specifically relates to the Chief Executive Officer, the Chief Financial Officer, Controller and other associates of the finance organization.

Audit Committee

The Company does not have an audit committee, or a committee performing functions similar to an audit committee.  The entire Board of Directors acts as the audit committee.  The Company also does not have an audit committee charter.  The Board of Directors has determined that the Company does not have a person serving on its Board that qualifies as an "Audit Committee Financial Expert", as defined by Securities and Exchange Commission Rules.  As a small company, the Company has not had the resources to recruit a person that so qualifies.

The Board of Directors reviewed and discussed our audited financial statements as of and for the year ended December 31, 2011 with management.

The Board of Directors reviewed and discussed with representatives of BDO USA, LLP, our independent registered public accounting firm, the matters required to be discussed by Statement on Auditing Standards No. 61 (Codification of Statements on Auditing Standards, AU §380), as amended.  The Board of Directors has also received and reviewed the written disclosures and the letter from BDO USA, LLP required by PCAOB Standards, and has discussed with BDO USA, LLP their independence.

Based on the foregoing reviews and decisions, the Board of Directors recommended that the audited financial statements for fiscal year ended December 31, 2011 be included in the Company’s Annual Report on Form 10-K.

Communication Between Stockholders and the Board of Directors

Stockholders wishing to communicate with members of the Board of Directors should send a letter to the Secretary of the Company with instructions as to which director(s) is to receive the communication.  The Secretary will forward the written communication to each member of the Board of Directors identified by the stockholder or, if no individual director is identified, to all members of the Board of Directors.  The Company has not in the past required members of the Board of Directors to attend each annual meeting of the stockholders because the formal meetings have been attended by very few stockholders, and have generally been brief and procedural in nature.  All of the Company’s directors, however, attended the 2011 and 2010 annual meetings of stockholders. The Board will continue to monitor stockholder interest and attendance at future meetings and re-evaluate this policy as appropriate.







Compensation of Directors

All Directors, whether employee or non-employee, receive $1,000 per meeting attended as compensation for their services as Directors and are reimbursed for expenses incurred in connection with the performance of their duties.   For the twelve months ended December 31, 2011, total payments made to all Directors were $4,000.

Director Compensation Table for 2011

 
 
Fees
Earned or
Paid in
 
Stock
Awards
 
Option
Awards
 
Non-Equity
Incentive
Plan
Compen-
 
Non-
Qualified
Deferred
Compen-
sation
 
All Other
Compen-
 
 
Name
 
Cash ($)
 
($)
 
($)
 
sation
 
Earnings
 
sation
 
Total ($)
Rodney I. Smith
 
1,000

 

 

 

 

 

 
1,000

Andrew G. Kavounis (1)
 
1,000

 

 

 

 

 

 
1,000

Ashley B. Smith
 
1,000

 

 

 

 

 

 
1,000

Wesley A. Taylor
 
1,000

 

 

 

 

 

 
1,000

 
(1)
4,000 options were outstanding as of December 31, 2011, of which all were exercisable as of December 31, 2011.

Executive Officers

The executive officers and a key employee of the Company are:

 
 
 
 
Director or
Executive
 
 
Name
 
Age
 
Officer Since
 
Position
Rodney I. Smith
 
73
 
1970
 
Chief Executive Officer, President and Chairman of the Board of Directors
 
 
 
 
 
 
 
Ashley B. Smith
 
49
 
1994
 
Vice President, Director
 
 
 
 
 
 
 
Wesley A. Taylor
 
64
 
1994
 
Vice President of Administration, Secretary and Directory
 
 
 
 
 
 
 
William A. Kenter
 
66
 
2008
 
Chief Financial Officer
 
 
 
 
 
 
 
Steve Ott
 
45
 
2005
 
Vice President of Engineering Smith-Midland - Virginia
 
 
 
 
 
 
 

William A. Kenter.  Chief Financial Officer.  Mr. Kenter has served as Chief Financial Officer of the Company since September 2008.  Prior to joining the Company, Mr. Kenter was Controller for the Mount Vernon Printing division of Consolidated Graphics, Inc., a commercial printing company, from September 2007 to September 2008.  Mr. Kenter served as President and CEO of PenGraphix Printing Solutions, a commercial printing company, from January 2000 to August 2007.

Steve Ott.  Vice President of Engineering, Smith Midland Corporation (Virginia Operations).  Mr. Ott joined the Company in October 2005. Prior to joining the Company, Mr. Ott served as Engineering Manager for the Shockey Precast Group in Fredericksburg, Virginia from June 2001 to October 2005. Mr. Ott worked at Shockey Precast Group’s Winchester plant from 1998 to 2001. From 1991 through 1997 Mr. Ott worked in Belgium for a consulting structural engineering firm and for a precast concrete manufacturer. From 1988 to 1991 Mr. Ott worked at Brandow and Johnston Structural Engineers in Los Angeles California. Mr. Ott holds a Bachelor of Science degree in Structural Engineering from the University of California at San Diego and a Masters of Business Administration from the University of Mary Washington.

For the biographies of Messrs. Rodney I. Smith, Ashley B. Smith, and Wesley A. Taylor, please see “Proposal No. 1—Election





of Directors”.


BENEFICIAL OWNERSHIP OF COMMON STOCK

The following table sets forth, as of July 24, 2012, certain information concerning ownership of the Company’s Common Stock by (i) each person known by the Company, based solely on filings with the Securities and Exchange Commission, to own of record or be the beneficial owner of more than five percent (5%) of the Company’s Common Stock, (ii) named executive officers and Directors, and (iii) all Directors, and executive officers as a group. Except as otherwise indicated, the stockholders listed in the table have sole voting and investment powers with respect to the shares indicated.

 
 
Number of Shares
Beneficially Owned
 
Percentage of
Name and Address of Beneficial Owner (1) 
 
(2)
 
Class
 
 
 
 
 
Rodney I. Smith (1)(3)(4)(5)
 
773,398

 
15.8
%
 
 
 
 
 
Ashley B. Smith (1)(3)(4)(6)
 
163,417

 
3.4
%
 
 
 
 
 
Wesley A. Taylor (1)(7)
 
62,750

 
1.3
%
 
 
 
 
 
Andrew G. Kavounis (1)(8)
 
4,000

 
*

 
 
 
 
 
William A. Kenter (1)
 

 

 
 
 
 
 
AL Frank Asset Management, Inc. (9)
 
289,000

 
6.0
%
 
 
 
 
 
Tall Cotton Partners, LLC (10)
 
567,363

 
11.9
%
 
 
 
 
 
JPC Investment Partnership, LP (11)
 
300,890

 
6.3
%
 
 
 
 
 
All directors and executive officers as a group (5 persons)(2)(11)
 
1,003,565

 
20.1
%
 
*     Less than 1%

(1)     The address for each of Messrs. Rodney I. Smith, Ashley B. Smith, Wesley A. Taylor, Andrew G. Kavournis and William A. Kenter is c/o Smith-Midland Corporation, P.O. Box 300, 5119 Catlett Road, Midland, Virginia 22728.

(2)     Pursuant to the rules and regulations of the Securities and Exchange Commission, shares of Common Stock that an individual or group has a right to acquire within 60 days pursuant to the exercise of options or warrants are deemed to be outstanding for the purposes of computing the percentage ownership of such individual or group, but are not deemed to be outstanding for the purpose of computing the percentage ownership of any other person shown in the table.

(3)     Ashley B. Smith is the son of Rodney I. Smith.  Each of Rodney I. Smith and Ashley B. Smith disclaims beneficial ownership of the other’s shares of Common Stock.

(4)     Does not include options to purchase 16,000 shares held by Matthew Smith and Roderick Smith and an aggregate of 86,489 shares of Common Stock held by Matthew Smith and Roderick Smith.  Matthew Smith and Roderick Smith are sons of Rodney I. Smith, and brothers of Ashley B. Smith.  Also, does not include shares held by Merry Robin Bachetti, sister of Rodney I. Smith and aunt of Ashley B. Smith, for which each of Rodney I. Smith and Ashley B. Smith disclaims beneficial ownership.

(5)     Includes 50,000 shares of Common Stock held by Hazel Bowling, former wife of Rodney I. Smith, and mother of Mr.





Smith’s children. Mr. Smith disclaims beneficial ownership of the shares held by Hazel Bowling.  Includes options to purchase 120,000 shares.

(6)     Includes options to purchase 48,800 shares.

(7)     Includes options to purchase 36,367 shares.

(8)     Includes options to purchase 4,000 shares.

(9)    Address of holder is 32392 Coast Highway, Suite 260, Laguna Beach, CA 92651.

(10)  Address of holder is 1801 Libbie Avenue, Suite 201, Richmond, VA 23226.

(11) Address of holder is1177 West Loop South, Suite 1650, Houston, Texas 77027.

(12)  Includes options to purchase 209,167 shares for all directors and executive officers as a group.





EQUITY COMPENSATION PLAN INFORMATION

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
Equity compensation plans approved by security holders
 
465,965

 
1.82

 
500,000

Equity compensation plans not approved by security holders
 

 

 

Total
 
465,965

 
1.82

 
500,000


Compensation of Executive Officers

The following table sets forth the compensation paid by the Company for services rendered for each of the last two completed fiscal years for the principal executive officer of the Company and the next three highest compensated executive officers (the “named executive officers”), whose compensation also exceeded $100,000 during 2011:

Summary Compensation Table
 





 
 
 
 
 
 
 
 
Stock
 
Option
 
Non-Equity
Incentive
 
Non-qualified
 
All Other
Compen-
 
 
Name and Principal
 
 
 
Salary
 
Bonus
 
Awards
 
Awards
 
Compen-
 
Deferred  Compensation
 
sation
 
Total
Position
 
Year
 
($)(1)
 
($)(2)
 
($)
 
($)
 
sation ($)
 
Earning ($)
 
($)(3)(4)
 
($)
Rodney I. Smith
 
2011
 
106,622

 
144,408

 
 
 
 
 
 
 
 
 
100,000

 
351,030

President, Chief
 
2010
 
99,293

 
93,754

 

 

 

 

 
100,551

 
293,598

Executive Officer
 
 
 
 

 
 

 
 

 
 

 
 

 
 

 
 

 
 

and Chairman of the
 
 
 
 

 
 

 
 

 
 

 
 

 
 

 
 

 
 

Board.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 


 
 
 
 
 
 
 
 
 


 


Ashley B. Smith
 
2011
 
129,810

 
157,379

 
 
 
 
 
 
 
 
 
1,258

 
288,447

Vice President 
 
2010
 
130,400

 
153,244

 

 

 

 

 
1,508

 
285,152

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Wesley A. Taylor
 
2011
 
105,434

 
20,158

 
 
 
 
 
 
 
 
 
2,117

 
127,709

Vice President of
 
2010
 
99,674

 
22,111

 

 

 

 

 
6,878

 
128,663

Administration (5)
 
 
 
 

 
 

 
 

 
 

 
 

 
 

 
 

 
 

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
William A. Kenter
 
2011
 
105,000

 
21,000

 

 

 

 

 

 
126,000

Chief Financial Officer
 
2010
 
105,000

 
23,100

 

 

 

 

 

 
128,100

 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 


 
 
 
 
 
 
 
 
 
 
 


 


 
(1)  Represents salaries and commissions paid in 2011 and 2010 for services provided by each named executive officer serving in the capacity listed.

(2)  Represents amounts paid in 2011 and 2010, but accrued in the prior year, for annual performance-based bonuses related to operations in 2010 and 2009.

(3)  Mr. Rodney Smith was paid $99,000 in 2011 and 2010, which is included in the column titled “All Other Compensation”, for royalty payments due under his employment contract with the Company, which is more fully described in the following section titled “Employment Contracts and Termination of Employment and Change in Control Arrangements”.  Mr. Rodney Smith received director’s compensation in the amount of $1,000 and $650 for the years 2011 and 2010, respectively.

(4)  Mr. Ashley Smith received director’s compensation in the amount of $1,000 and $650 for the years 2011 and 2010, respectively.

(5) Mr Wesley Taylor received director's compensation in the amount of $1,000 and $650 for the years 2011 and 2010, respectively.



Outstanding Equity Awards At Fiscal Year-End 2011

The following table sets forth information for the named executive officers regarding any common share purchase options, stock awards or equity incentive plan awards that were outstanding as of December 31, 2011.






Name
 
Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
 
Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
 
Option
Exercise Price
($/Sh)
 
Option Expiration
Date
Rodney I. Smith
 
20,000

 

 
0.83

 
12/16/2013
 
 
20,000

 

 
2.52

 
09/29/2015
 
 
20,000

 

 
2.25

 
05/21/2016
 
 
20,000

 

 
2.15

 
05/21/2017
 
 
40,000

 

 
1.21

 
06/29/2018
TOTAL
 
120,000

 

 
 

 
 
Ashley B. Smith
 
10,000

 

 
0.83

 
12/16/2013
 
 
10,000

 

 
2.52

 
09/29/2015
 
 
7,000

 

 
2.25

 
05/21/2016
 
 
7,000

 

 
2.15

 
05/21/2017
 
 
14,800

 

 
1.21

 
06/29/2018
TOTAL
 
48,800

 

 
 

 
 
Wesley A. Taylor
 
5,367

 

 
0.83

 
12/16/2013
 
 
10,000

 

 
2.52

 
09/29/2015
 
 
7,000

 

 
2.25

 
05/21/2016
 
 
7,000

 

 
2.15

 
05/21/2017
 
 
7,000

 

 
1.21

 
06/29/2018
TOTAL
 
36,367

 

 
 

 
 
TOTAL
 
205,167

 

 
 

 
 
 
 
 
 
 
 
 
 
 

All stock options vest on a prorated basis annually over three years from the date of grant and generally expire ten years from the date of grant.




Employment Contracts and Termination of Employment and Change in Control Arrangements.

The Company entered into a four-year Employment Agreement with Rodney I. Smith, its current President and Chief Executive Officer, effective as of September 30, 2002.  The term of employment automatically renews commencing on the date one year after the effective date, and on an annual basis thereafter, for an additional one year, unless earlier terminated or not renewed as provided for therein.  The agreement provides for an annual base salary of $99,000 (“Base Salary”), which will be reviewed at least annually and adjusted from time to time at the determination of the Board of Directors.  It also provides for an annual royalty fee of $99,000 payable as consideration for Mr. Smith’s assignment to the Company of all of his rights, title and interest in and to the Patents (as defined in the agreement).  Payment of the royalty continues only for as long as the Company is using the inventions underlying the Patents.  Mr. Smith is also entitled to performance-based bonus as determined by the Board each calendar year.

Mr. Smith’s employment agreement provides further that if Mr. Smith (i) voluntarily leaves the employ of the Company within six months of his becoming aware of a Change of Control (as defined in the agreement) of the Company, then he shall be entitled to receive a lump sum amount equal to three times the five-year average of his combined total annual compensation, which includes the Base Salary and bonus, less one dollar ($1.00), and certain other unpaid accrued amounts as of the date of his termination, or (ii) is terminated by the Company without Cause (as defined in the agreement) or leaves the Company with Good Reason (as defined in the agreement), Mr. Smith shall be entitled to a lump sum payment equal to three times the combined Base Salary and bonus paid during the immediately preceding calendar year, and such other unpaid accrued amounts. In any of such cases, the Company will provide Mr. Smith with certain Company fringe benefits for two years, subject to certain conditions as provided for in the agreement, and all of Mr. Smith’s unvested options to purchase Company





stock shall become fully vested and exercisable on the date of termination. Mr. Smith will be entitled to exercise all such options for three years from the date of termination. The Company will have no further obligations to Mr. Smith, other than with respect to the payment of royalties.

In the event Mr. Smith’s employment by the Company is terminated as a result of Mr. Smith’s (i) death, his estate shall be entitled to a lump sum payment of one times the combined Base Salary and bonus, and certain other accrued and unpaid amounts, or (ii) disability, Mr. Smith shall be entitled to Base Salary and bonus for a period of one year commencing with the date of termination, and all other unpaid accrued amounts.

In the event Mr. Smith’s employment is terminated for cause or Mr. Smith voluntarily leaves the employ of the Company for no reason, Mr. Smith shall be entitled to accrued but unpaid Base Salary and Bonus up to the date of termination, and all other unpaid amounts.

The employment agreement also contains non-competition and non-solicitation covenants for one year following Mr. Smith’s termination of employment for any reason.

On December 31, 2008, the board of directors approved an amendment to the Employment Agreement to include changes required to be in compliance with Section 409A of the Internal Revenue Code, nonqualified deferred compensation.

Section 16(a) Beneficial Ownership Reporting Compliance

Section 16(a) (“Section 16(a)”) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), requires executive officers and Directors and persons who beneficially own more than ten percent (10%) of the Company’s Common Stock to file initial reports of ownership on Form 3 and reports of changes in ownership on Form 4 with the Securities and Exchange Commission (the “Commission”) and any national securities exchange on which the Corporation’s securities are registered.

Based solely on a review of the copies of such forms furnished to the Company and written representations from the executive officers and Directors, the Company believes that all Section 16(a) filing requirements applicable to its executive officers, Directors and greater than ten per cent (10%) beneficial owners were satisfied during 2011.









Proposal No. 2

PROPOSAL TO RATIFY AND APPROVE THE SELECTION OF BDO SEIDMAN, LLP
AS THE INDEPENDENT AUDITORS FOR THE COMPANY FOR THE YEAR ENDING
DECEMBER 31, 2012

The Company has selected BDO USA, LLP to serve as its independent registered public accounting firm for the year ending December 31, 2012.

The Board unanimously recommends that Stockholders vote FOR the ratification of the selection of BDO USA, LLP as the independent auditors for the Company for the year ended December 31, 2012.

AUDIT AND RELATED FEES

The aggregate fees billed for each of the past two fiscal years for professional services rendered by BDO USA, LLP, the principal accountant for the audit of the Company, for assurance and related services related to the audit; for tax compliance, tax advice, and tax planning; and for all other fees for products and services are shown in the table below.

Audit Fees. Fees charged as audit fees are for the audit of the Company’s annual financial statements and review of financial statements included in the Company’s Forms 10-Q or services that are normally provided by the accountant in connection with statutory and regulatory filings or engagements.

Audit-Related Fees. Fees paid to BDO USA, LLP for the audit of the Company's 401(k) benefit plan.

Tax Fees. Tax fees are for professional services rendered by BDO USA, LLP for tax compliance, tax advice, and tax planning.

All Other Fees. There were no other fees paid to BDO USA, LLP for the two most recent fiscal years.

The Company does not have an Audit Committee. The Board of Directors has the responsibility normally assigned to the Audit Committee. The Board of Directors has not adopted any blanket pre-approval policies and procedures. Instead, the Board will pre-approve the provision by BDO USA, LLP of all audit or non-audit services.

 
2011
 
2010
Audit Fees
$
110,600

 
$
145,350

Tax Fees
29,606

 
11,730

Audit-Related Fees
$
9,500

 
$
10,200

 


 


Total Fees
$
149,706

 
$
167,280


INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

BDO USA, LLP acted as our independent registered public accounting firm for the fiscal year ended December 31, 2011.  A representative of BDO USA, LLP plans to be present at the Annual Meeting with the opportunity to make a statement if he desires to do so, and will be available to respond to appropriate questions.

VOTING AT MEETING

The Board of Directors has fixed July 24, 2012 as the record date for the determination of Stockholders entitled to vote at this meeting. On or about that date, 4,785,262 shares of Common Stock were outstanding and entitled to vote.

SOLICITATION OF PROXIES

The cost of solicitation of proxies will be borne by the Company. In addition to the solicitation of proxies by mail, officers and employees of the Company may solicit in person or by telephone. The Company may reimburse brokerage firms and other persons representing beneficial owners of shares for their expenses in forwarding solicitation materials to beneficial





owners.

REVOCATION OF PROXY

Subject to the terms and conditions set forth herein, all proxies received by the Company will be effective, notwithstanding any transfer of the shares to which such proxies relate, unless prior to the Annual Meeting, the Company receives a written notice of revocation signed by the person who, as of the record date, was the registered holder of such shares. The Notice of Revocation must indicate the certificate number or numbers of the shares to which such revocation relates and the aggregate number of shares represented by such certificate(s).

DEADLINE FOR SUBMISSION OF STOCKHOLDER PROPOSALS FOR THE 2012 ANNUAL MEETING

Pursuant to SEC Rule 14a-8, in order to be included in proxy material for next year’s annual meeting, Stockholders’ proposed resolutions must be received by the Company no later than April 11, 2013.  In addition, the by-laws of the Company require that we be given advance notice of stockholder nominations for election to the Board of Directors and of other matters which stockholders wish to present for action at an annual meeting of stockholders.  The required notice must be delivered to the Secretary of the Company at our principal offices not less than 60 days and not more than 90 days prior to the anniversary date of the immediately preceding annual meeting of stockholders.  These requirements are separate from and in addition to the SEC requirements that a stockholder must meet in order to have a stockholder proposal included in the Company’s proxy statement.

Pursuant to our by-laws, if notice of any stockholder proposal is received after July 15, 2013, then the notice will be considered untimely and we are not required to present such proposal at the Annual Meeting to be held in 2013.  If the Board of Directors chooses to present a proposal submitted after July 15, 2013 at next year’s Annual Meeting, then the persons named in proxies solicited by the Board of Directors for such Annual Meeting may exercise discretionary voting power with respect to such proposal.

ANNUAL REPORT ON FORM 10-K

An Annual Report on Form 10-K as filed with the SEC for the year ending December 31, 2011, containing financial and other information about the Company, is being mailed to all stockholders of record as of the Record Date, at the Company's cost.

MISCELLANEOUS

The management does not know of any other matter that may come before the Annual Meeting. However, if any other matters are properly presented to the Annual Meeting, it is the intention of the persons named in the accompanying proxy to vote, or otherwise act, in accordance with their judgment on such matters.



 
By Order of the Board of Directors:
 
 
 
/s/ Rodney I. Smith
 
 
 
Rodney I. Smith
 
Chairman and Chief Executive Officer
 
Midland, Virginia
 
 
 
Dated: August 10, 2012

THE MANAGEMENT HOPES THAT STOCKHOLDERS WILL ATTEND THE ANNUAL MEETING. WHETHER OR NOT YOU PLAN TO ATTEND, YOU ARE URGED TO COMPLETE, DATE, SIGN, AND RETURN THE ENCLOSED PROXY IN THE ACCOMPANYING ENVELOPE. PROMPT RESPONSE WILL GREATLY FACILITATE ARRANGEMENTS FOR THE MEETING AND YOUR COOPERATION WILL BE APPRECIATED. STOCKHOLDERS WHO ATTEND THE MEETING MAY VOTE THEIR STOCK PERSONALLY EVEN THOUGH THEY HAVE SENT IN THEIR PROXIES.