Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA

Size: px
Start display at page:

Download "Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA"

Transcription

1 Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA June 11, 2013 To our Stockholders: You are cordially invited to attend the Annual Meeting of Stockholders of Augme Technologies, Inc. The Annual Meeting will be held on Thursday, July 25, 2013 at 9:00a.m. PDT at our principal executive offices located at: Augme Technologies, Inc Carillon Point 4 th Floor Kirkland, WA The actions we expect to take at the Annual Meeting are described in detail in the enclosed Proxy Statement and Notice of Annual Meeting of Stockholders. Please use this opportunity to take part in the affairs of the Company by voting on the business to come before this meeting. If you are a record holder of the Company s common stock on May 28, 2013, you are entitled to vote with respect to these matters, either personally at the meeting or by proxy. It is important that your shares be voted, whether or not you plan to attend the meeting, to ensure the presence of a quorum. We urge you to submit your proxy as promptly as possible by following the instructions in the enclosed materials. Returning the proxy does NOT deprive you of your right to attend the meeting and vote your shares in person for the matters acted upon at the meeting. We look forward to seeing you at the Annual Meeting. Sincerely, Ivan Braiker Chief Executive Officer

2 Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To our Stockholders: The Annual Meeting of Stockholders of Augme Technologies, Inc. will be held on Thursday, July 25, 2013, at 9:00 a.m. local time, at our principal executive offices, 4400 Carillon Point, 4 th Floor, Kirkland, Washington 98033, for the following purposes: (1) To elect John M. Devlin, Jr. as our sole Class III director; (2) To approve amendment of our Amended and Restated Certificate of Incorporation to change the name of the Company to Hipcricket, Inc.; (3) To ratify the selection of Moss Adams LLP as the Company s independent registered public accounting firm for fiscal year 2014; and (4) To transact such other business as may properly come before the meeting or any adjournment or postponement thereof. Your attention is directed to the attached proxy statement for further information with respect to the matters to be acted upon at the Annual Meeting. THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE "FOR" PROPOSALS 1, 2 AND 3 ABOVE. Stockholders of record at the close of business on May 28, 2013 are entitled to notice of and to vote at the Annual Meeting and at any postponement or adjournment thereof. All stockholders are cordially invited to attend the Annual Meeting in person. Your vote is important. Your shares can be voted at the Annual Meeting only if you are present in person or represented by proxy. To assure your representation at the Annual Meeting, we urge you to submit your proxy as promptly as possible. You may authorize your vote by proxy over the Internet through the Company s transfer agent, Manhattan Transfer Registrar Company, at their website, by clicking on the Annual Proxy Vote button. If you complete your proxy electronically over the Internet, you do not need to return a proxy card. If you hold your shares beneficially in street name through a broker, bank or other nominee, you should follow the separate instructions you receive from your nominee to vote your shares. If your shares are held of record in the name of a bank, broker or other nominee and you would like to vote in person at the Annual Meeting, you must bring to the Annual Meeting a letter, account statement or other evidence of your beneficial ownership as of May 28, By Order of the Board of Directors Kirkland, Washington June 11, 2013 Todd E. Wilson Corporate Secretary

3 Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting To Be Held on July 25, 2013: The Company's Proxy Statement and Annual Report on Form 10-K for fiscal year 2013 are available electronically at

4 Augme Technologies, Inc Carillon Point, 4 th Floor Kirkland, WA PROXY STATEMENT ANNUAL MEETING OF STOCKHOLDERS To Be Held July 25, 2013 VOTING AND PROXY This Proxy Statement is furnished in connection with the solicitation of proxies by the Board of Directors of Augme Technologies, Inc., a Delaware corporation (referred to as the Company, we, our or us ), for use at our Annual Meeting of Stockholders to be held at our principal executive offices located at 4400 Carillon Point, 4 th Floor, Kirkland, Washington on Thursday, July 25, 2013, at 9:00 a.m. local time, and at any postponements or adjournments thereof. The Notice of Annual Meeting, this Proxy Statement and the accompanying proxy card are first being mailed to stockholders on or about June 11, Revocability of Proxy and Voting of Shares Any stockholder giving a proxy has the power to revoke it at any time before it is exercised. The proxy may be revoked by filing an instrument of revocation or a duly executed proxy bearing a later date with the Company s Secretary at our principal executive offices located at 4400 Carillon Point, 4 th Floor, Kirkland, Washington A proxy may also be revoked by voting again on the Internet (only the latest Internet proxy will be counted) or attending the meeting and voting in person. If it is not revoked, a proxy will be voted at the meeting in accordance with the stockholder s instructions indicated on the proxy card. If no instructions are indicated, the proxy will be voted FOR the approval of Proposals 1, 2 and 3, and in accordance with the judgment of the proxy holders as to any other matter that may be properly brought before the meeting or any adjournments thereof. Record Date, Outstanding Shares, Quorum and Required Vote The Board of Directors has fixed May 28, 2013 as the record date (the Record Date ) for determining holders of our common stock, $ par value per share, who are entitled to vote at the meeting. As of the Record Date, we had 129,614,226 shares of common stock outstanding and entitled to vote. Each share of common stock entitles the record holder to one vote on each matter to be voted upon at the meeting. A majority of the shares of common stock issued and outstanding and entitled to vote at the meeting will constitute a quorum at the meeting. Proxies marked as abstaining or withheld, limited proxies and proxies containing broker non-votes with respect to any matter to be acted upon by the stockholders will be treated as present for purposes of determining a quorum, but will not be counted as votes cast on such matter. A broker non-vote occurs when a person holding shares through a bank or brokerage account does not provide instructions on how his or her shares should be voted and the broker does not have discretionary authority to vote such shares on a particular matter. Brokers may exercise discretion to vote shares for which instructions

5 are not given with respect to the ratification of the selection of Moss Adams LLP as our independent registered public accounting firm (Proposal 3), but may not exercise discretion to vote with respect to the election of directors (Proposal 1) or the amendment of our Amended and Restated Certificate of Incorporation to change the Company's name to Hipcricket, Inc. (Proposal 2). When the proxy is properly executed, dated and returned, the shares it represents will be voted in accordance with the directions given. Votes cast by proxy or in person at the Annual Meeting will be tabulated by the Inspector of Election, in conjunction with information received from our transfer agent. The Inspector of Election will also determine whether or not a quorum is present. Election of Directors (Proposal 1). If a quorum is present, directors are elected by a plurality of the common shares present in person or represented by proxy at the Annual Meeting. In electing directors, no stockholder has cumulative voting rights. Pursuant to Delaware law, any shares that are not voted, whether by broker non-votes or otherwise, will not affect the election of directors, except to the extent that the failure to vote for an individual will result in another individual receiving a larger proportion of the votes cast. If no specification is indicated, the shares will be voted FOR the election of the director nominee named on the proxy. Proxies cannot be voted for a greater number of persons than the number of nominees named. Amendment to Change Company Name (Proposal 2). If a quorum is present, the affirmative vote of a majority of the shares of common stock outstanding is required to approve amendment of our Amended and Restated Certificate of Incorporation to change the Company's name to Hipcricket, Inc. Abstentions and broker non-votes will have the effect of a vote "against" this proposal. If no specification is indicated, the shares will be voted FOR the proposed amendment. Ratification of Independent Registered Public Accounting Firm (Proposal 3). If a quorum is present at the Annual Meeting, the affirmative vote of the holders of a majority of the shares of common stock present in person or by proxy is required to approve the ratification of the selection of Moss Adams LLP as the Company s independent registered public accounting firm for fiscal year An abstention will have the effect of a vote "against" this proposal. Broker non-votes, if applicable, will not impact the outcome of voting on this matter. If no specification is indicated, the shares will be voted "FOR" this proposal. Voting Procedures Your shares can be voted at the Annual Meeting only if you are present in person or represented by proxy. To assure your representation at the Annual Meeting, we urge you to submit your proxy as soon as possible. Shares Registered in Your Name. Registered owners may authorize their votes by mail or on the Internet: To authorize your vote by mail, please complete, sign, date and mail your proxy card in the postage paid envelope provided. Proxies should be mailed sufficiently in advance to ensure receipt prior to the Annual Meeting. You may authorize your vote on the Internet through our transfer agent, Manhattan Transfer Registrar Company, at its website, by clicking on the Annual Proxy Vote button. If you complete you proxy electronically over the Internet, you do not need to return a proxy card. Internet voting is available up to 11:59 p.m. Eastern on July 24, Shares Registered in the Name of a Bank or Broker. If you hold your shares beneficially in street name through a broker, bank or other nominee, please follow the separate instructions that you receive from

6 your nominee to vote your shares. Although most banks and brokers now offer telephone and Internet voting, availability of specific processes will depend on their voting arrangements. Voting in Person. If you attend the Annual Meeting and wish to vote in person, you may request a ballot when you arrive. If your shares are held of record in the name of your bank, broker or other nominee and you would like to vote at the Annual Meeting, you must bring to the Annual Meeting a letter, account statement or other evidence of your beneficial ownership as of May 28, 2013, the Record Date for the Annual Meeting. Solicitation of Proxies The cost of soliciting proxies, including expenses in connection with preparing and mailing this Proxy Statement, will be borne by the Company. Copies of solicitation materials will be furnished to brokerage houses, nominees, fiduciaries and custodians to forward to beneficial owners of common stock held in their names. We will reimburse brokerage firms and other persons representing beneficial owners of common stock for their reasonable expenses in forwarding solicitation materials to beneficial owners. In addition to original solicitation of proxies by mail, our directors, officers and other employees may, without additional compensation, solicit proxies by telephone, facsimile and personal interviews. We may also engage the services of a proxy solicitor. We will deliver only one Proxy Statement to multiple stockholders sharing an address unless we have received contrary instructions from one or more of the stockholders. We will promptly deliver a separate copy of this Proxy Statement to a stockholder at a shared address to which a single copy of the document was delivered upon oral or written request to: Augme Technologies, Inc. Attn: Corporate Secretary 4400 Carillon Point, 4 th Floor Kirkland, WA Telephone: (855) legal@augme.com

7 OVERVIEW OF PROPOSALS This Proxy Statement includes three proposals requiring stockholder action. The proposals relate to: the election of one Class III director; the approval of an amendment to our Amended and Restated Certificate of Incorporation to change the Company's name to Hipcricket, Inc.; and the ratification of the selection of Moss Adams LLP as the Company s independent registered public accounting firm for the 2014 fiscal year. The proposals are discussed in more detail below. PROPOSAL 1 ELECTION OF DIRECTORS PROPOSALS One Class III director is to be elected to our Board of Directors at the Annual Meeting. Paragraph two of Article Seven of our Amended and Restated Certificate of Incorporation states: The Board of Directors shall be divided into three classes designated as Class I, Class II, and Class III, respectively. Directors shall be assigned to each class in accordance with a resolution or resolutions adopted by the Board of Directors. At the first annual meeting of stockholders following the date hereof, the term of office of the Class I directors shall expire, and Class I directors shall be elected for a full term of three years. At the second annual meeting of stockholders following the date hereof, the term of office of the Class II directors shall expire, and Class II directors shall be elected for a full term of three years. At the third annual meeting of stockholders following the date hereof, the term of office of the Class III directors shall expire, and Class III directors shall be elected for a full term of three years. At each succeeding annual meeting of stockholders, directors shall be elected for a full term of three years to succeed the directors of the class whose terms expire at such annual meeting. In this Proxy Statement, we refer to this provision as the Staggered Board Requirement. In accordance with the Staggered Board Requirement, the Board of Directors has nominated Mr. John M. Devlin, Jr. to serve as our Class III director. If elected, and unless otherwise terminated by death, resignation or removal, his term will expire at the Annual Meeting of Stockholders that will take place in Mr. Ivan Braiker serves as our Class I director. Unless otherwise terminated by death, resignation or removal, Mr. Braiker s term will expire at the Annual Meeting of Stockholders that will take place in Mr. Donald E. Stout and Mr. Todd E. Wilson serve as our Class II directors. Unless otherwise terminated by death, resignation or removal, their terms will expire at the Annual Meeting of Stockholders that will take place in We expect that Mr. Devlin will be available for election, but if he is not, the proxy will have discretionary authority to vote for the election of such substitute nominee as may be designated by the Board of Directors. Information regarding the business experience of the director nominee and each director is provided below. There are no family relationships among our executive officers and directors. There is no arrangement

8 or understanding between any of our directors and any other person pursuant to which any director was or is to be selected as a director. Director-Nominee/ Class III Director John M. Devlin, Jr. - Director and Audit Committee Chairman Mr. Devlin, age 68, has served as a director since March Mr. Devlin has been in the investment and asset management business for over 24 years. Early in his career, Mr. Devlin worked for E.F. Hutton, Reynolds Securities, and United States Steel. Before retiring from J.P. Morgan Investment Management in December 2003, he was a Senior Portfolio manager for 10 years, responsible for directing investment activity, providing pension asset and liability advice as well as tactical and strategic portfolio management for institutional relationships with over $20 billion in assets. Mr. Devlin was also the Committee Chairman for client portfolio guidelines, compliance and performance review for J.P. Morgan accounts with an asset size over $200 billion. Throughout his career at J.P. Morgan, Mr. Devlin worked in all aspects of the investment and asset management business in areas such as fixed income trading and portfolio management. From November 2008 to November 2009, Mr. Devlin was the Managing Director of the American Irish Historical Society where he was responsible for managing day-to-day operations of the Society, including banking relationships, financial reporting, administration, and trustee and fund raising relationships. From January 2004 to October 2006, Mr. Devlin was the Vice Chairman of McKim & Company LLC, where he was responsible for providing strategic planning and direction for McKim & Company, a venture capital source firm for start-up companies in the $1 million to $20 million bracket. Mr. Devlin received an MBA from Pace University in 1976 and completed his undergraduate degree in Finance at Georgetown University in Mr. Devlin serves on the Board of Directors of Spindle, Inc., a mobile payment solutions company quoted on the OTCBB. Class I Director Ivan Braiker Director Ivan Braiker, age 62, has been a director and our President since August 2011 and was appointed Chief Executive Officer in March He has over 30 years of executive management experience in broadcasting and media. Earlier in his career, Mr. Braiker earned Billboard Magazine s Trendsetter of the Year award. He was a co-founder and Chief Executive Officer of Hipcricket, Inc., a position he held from August 2004 until we acquired the assets and business of Hipcricket, Inc. in August From 2002 to 2003, he held the position of President of Streamline Publishing and was co-founder and President of New Northwest Broadcasters from 1998 through Class II Directors Donald E. Stout -Director Mr. Stout, age 67, has served as a director since January He is a member of the bars of the District of Columbia and Virginia, and he is admitted to practice before the Supreme Court of the United States, the Court of Appeals for the Federal Circuit, the Fifth Circuit of Appeals, and the U.S. Patent and Trademark Office ( USPTO ). From 1972 to the present, Mr. Stout s legal practice has involved all facets of intellectual property, including litigation, the provision of expert witness opinions, and the licensing and representation of clients before the USPTO in diverse technological areas, including telecommunications. He has testified as an expert witness regarding obtaining and prosecuting patents. Mr. Stout has written and prosecuted hundreds of patent applications in diverse technologies and has rendered opinions on patent infringement and/or validity. Mr. Stout has been a senior partner at the law firm of Antonelli, Terry, Stout and Kraus, LLP since He earned his J.D. degree (with honors) from George Washington University in Mr. Stout was employed by the USPTO from 1968 to 1972 as an assistant examiner involved with patent

9 applications covering radio and television technologies. He interpreted complex technical disclosures in patents and publications involving communications technology and theory, along with principles of electrical engineering, as part of his responsibilities with the USPTO. In 1972, Mr. Stout worked as a law clerk for two former Board members of the USPTO Board of Appeals, where he assisted in deciding issues of patentability for applicants who appealed previous decisions. Todd E. Wilson Chairman of the Board, Compensation Committee Chairman, and Corporate Secretary Mr. Wilson, age 41, has served as a director since June 2010 and brings more than 15 years of experience as an investor, board member and advisor to middle-market companies. He currently serves as a Partner at Crane Street Capital, a California-based investment firm. From July 2010 to September 2011, Mr. Wilson held the position of Managing Director for the Office of Small Business Services for the City of Los Angeles, where he was responsible for leading the City's efforts to assist small business owners and entrepreneurs. From July 2002 to December 2009, he served as a principal in the private equity group at American Capital, Ltd. Previously, he also served as a principal with Wind Point Partners, a Chicago-based private equity firm from July 1999 to June During his tenure as an equity investor, Wilson worked closely with companies to maximize stockholder value and provide significant returns on corporate investments. Mr. Wilson also served as an investment banker at Merrill Lynch from July 1993 to June 1995 and Montgomery Securities from July 1995 to February Mr. Wilson holds an undergraduate degree from The Wharton School of Business and an MBA from the Fuqua School of Business at Duke University. The Board of Directors recommends that you vote FOR the election of John M. Devlin, Jr. as our Class III director. PROPOSAL 2 APPROVAL OF AN AMENDMENT TO OUR AMENDED AND RESTATED CERTIFICATE OF INCORPORATION TO CHANGE THE COMPANY'S NAME TO HIPCRICKET, INC. On May 16, 2013, the Board of Directors adopted a resolution approving an amendment to our Amended and Restated Certificate of Incorporation, as amended (the "Certificate of Incorporation"), to change our name from Augme Technologies, Inc. to Hipcricket, Inc. (the "Name Change") and recommended that the amendment be submitted to stockholders for approval. The Board of Directors believes that the Name Change it is in the best interests of our Company and recommends the approval of the Name Change to our stockholders. The Board believes that unifying the company under the Hipcricket brand will help maximize the Company's visibility and growth potential. If the Name Change is approved, it will be implemented through, and become effective upon, the filing of an amendment of our Certificate of Incorporation with the Secretary of State of the State of Delaware. A copy of the proposed amendment is attached to this Proxy Statement as Appendix 1. If the Name Change becomes effective, the rights of stockholders holding certificated shares under currently outstanding certificates and the number of shares represented by those certificates will remain unchanged. The Name Change will not affect the validity or transferability of any currently outstanding stock certificates nor will it be necessary for stockholders with certificated securities to surrender or exchange any stock certificates they currently hold as a result of the Name Change. The Board of Directors recommends a vote FOR approval of the amendment to change the Company name from Augme Technologies, Inc. to Hipcricket, Inc.

10 PROPOSAL 3 RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED ACCOUNTING FIRM Moss Adams LLP began serving as our independent auditor for the fiscal year ended February 29, The Audit Committee has selected Moss Adams LLP as our independent registered public accounting firm to conduct an audit of our accounts for fiscal year While we are not required to do so, we are submitting the selection of Moss Adams LLP as our independent registered public accounting firm to our stockholders for ratification as a matter of good corporate practice. If the stockholders fail to vote on an advisory basis in favor of the appointment, the Audit Committee will reconsider whether to retain Moss Adams LLP, and may retain that firm or another without resubmitting the matter to our stockholders. Even if stockholders vote on an advisory basis in favor of the appointment, the Audit Committee may, in its discretion, direct the appointment of a different independent 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 its stockholders. Accountant Fees and Services Our independent auditors, Moss Adams LLP, billed a total of $261,043 in fees to us for the fiscal year 2013 for audit fees, audit-related fees, and tax fees. Audit fees of $202,675 related to professional services performed for the audit of our annual financial statements and internal control over financial reporting, quarterly review of financial statements included in our Forms 10-Q, and other audit services provided in connection with other statutory and regulatory filings. Audit-related fees of $28,386 related to services provided to facilitate other filings of the Company. Tax fees of $29,982 were for professional services rendered for tax preparation, tax compliance, tax advice, and tax planning. Representatives of Moss Adams LLP are expected to be present at the Annual Meeting, will be available to answer stockholder questions, and will have the opportunity to make a statement if they desire to do so. The Board of Directors recommends a vote FOR approval of the ratification of the selection of Moss Adams LLP as our independent registered public accounting firm for the 2014 fiscal year. TRANSACTION OF OTHER BUSINESS Management does not know of any matters to be brought before the meeting other than those referred to in this Proxy Statement. If any matters which are not specifically set forth in the form of proxy and this Proxy Statement properly come before the meeting, the person designated as proxy will vote thereon in accordance with his or her best judgment.

11 STOCKHOLDER PROPOSALS Stockholder proposals complying with the requirements of our Bylaws and intended to be presented at the 2015 Annual Meeting of Stockholders (the 2015 Meeting ) must be received at our offices no later than the close of business on the 90th day, and no earlier than the close of business on the 120th day, prior to the first anniversary of the date of this Annual Meeting to be considered for inclusion in the Company s proxy statement and form of proxy relating to 2015 Meeting. However, in the event that the date of the 2015 Meeting is more than 30 days before or more than 70 days after the anniversary date of this Annual Meeting, notice by the stockholder must be delivered no earlier than the close of business on the 120th day prior to the 2015 Meeting and not later than the close of business on the later of the 90th day prior to the 2015 Meeting or the 10th day following the day on which we publicly announce the date of the 2015 Meeting. Such proposals should be directed to the attention of the Corporate Secretary, Augme Technologies, Inc., 4400 Carillon Point, 4 th Floor, Kirkland, WA

12 APPENDIX 1 Amendment to the Amended and Restated Certificate of Incorporation Changing the Company Name from Augme Technologies, Inc. to Hipcricket, Inc. CERTIFICATE of AMENDMENT to AMENDED AND RESTATED CERTIFICATE of INCORPORATION of AUGME TECHNOLOGIES, INC. Pursuant to 242 of the General Corporation Law of the State of Delaware Augme Technologies, Inc., a corporation organized and existing under the laws of the State of Delaware, hereby certifies and sets forth as follows: FIRST: That at a meeting of the Board of Directors of Augme Technologies, Inc. resolutions were duly adopted setting forth a proposed amendment of the Amended and Restated Certificate of Incorporation of said corporation, declaring said amendment to be advisable and calling a meeting of the stockholders of said corporation for consideration thereof. The resolution setting forth the proposed amendment is as follows: RESOLVED: that the Certificate of Incorporation of this corporation be amended by changing Article One so that, as amended, shall be and read as follows: "The name of this Corporation is Hipcricket, Inc." SECOND: That thereafter, pursuant to resolution of its Board of Directors, the annual meeting of the stockholders of said corporation was duly called and held upon notice in accordance with Section 222 of the General Corporation Law of the State of Delaware, at which meeting the necessary number of shares as required by statute were voted in favor of the amendment. THIRD: That said amendment was duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. IN WITNESS WHEREOF, said corporation has caused this Certificate to be signed this day of, Augme Technologies, Inc. By: Name: Title:

13

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 This Proxy Statement Supplement (the Supplement ) supplements and amends the original definitive proxy statement

More information

CCSB Financial Corp West Kansas Street Liberty, Missouri (816)

CCSB Financial Corp West Kansas Street Liberty, Missouri (816) CCSB Financial Corp. 1178 West Kansas Street Liberty, Missouri 64068 (816) 781-4500 December 14, 2018 Dear Stockholder: You are cordially invited to attend the Annual Meeting of Stockholders (the Annual

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 9, 2019 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2019 Annual Meeting of Stockholders of ProPhotonix

More information

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079

PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 PROPHOTONIX LIMITED 13 Red Roof Lane, Suite 200 Salem, New Hampshire 03079 April 5, 2018 Dear ProPhotonix Stockholders: You are cordially invited to attend the 2018 Annual Meeting of Stockholders of ProPhotonix

More information

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010

SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 TO OUR SHAREHOLDERS: SIERRA MONITOR CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 13, 2010 You are cordially invited to attend the 2010 Annual Meeting of Shareholders of Sierra Monitor

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 21, 2016 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 21, 2016 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252)

the little bank, Inc. Post Office Box West Vernon Avenue Kinston, North Carolina Telephone: (252) the little bank, Inc. Post Office Box 279 1101 West Vernon Avenue Kinston, North Carolina 28501 Telephone: (252) 939-3900 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held on April 28, 2016 NOTICE IS

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2016 ANNUAL MEETING Dear Shareholder: March 21, 2016 You are cordially invited to attend

More information

February 23, Dear Valued Shareholder,

February 23, Dear Valued Shareholder, February 23, 2017 Dear Valued Shareholder, The Board of Directors of First Vision Financial, Inc. is pleased to announce the annual shareholders meeting which will be held in our Tullahoma Office on Tuesday,

More information

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508

LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 To Our Stockholders: LHC GROUP, INC. 901 Hugh Wallis Road South Lafayette, Louisiana 70508 You are cordially invited to attend the 2017 Annual Meeting of Stockholders of LHC Group, Inc. to be held on Thursday,

More information

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388

FIRST VISION FINANCIAL, INC North Jackson Street Tullahoma, Tennessee 37388 FIRST VISION FINANCIAL, INC. 1401 North Jackson Street Tullahoma, Tennessee 37388 A LETTER TO OUR SHAREHOLDERS THE 2018 ANNUAL MEETING Dear Shareholder: April 2, 2018 You are cordially invited to attend

More information

March 22, Dear Stockholder:

March 22, Dear Stockholder: March 22, 2018 Dear Stockholder: On behalf of the Board of Directors and management of Dimeco, Inc. (the Company ), we cordially invite you to attend our 2018 Annual Meeting of Stockholders. The Annual

More information

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof.

The annual meeting will also transact such other business as may properly be brought before it or any adjournment thereof. March 13, 2015 Dear Shareholder: You are cordially invited to attend the 2015 annual meeting of shareholders of Nord Anglia Education, Inc. to be held on April 14, 2015, at 10:00 A.M. Hong Kong time, at

More information

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403

HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403 HORIZON BANCORP, INC. 225 N. Lake Havasu Avenue Lake Havasu City, Arizona 86403 NOTICE AND PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON JUNE 8, 2017 To our Shareholders: You are hereby

More information

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018

JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 JEFFERSONVILLE BANCORP 4866 STATE ROUTE 52 JEFFERSONVILLE, NEW YORK 12748 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 24, 2018 NOTICE IS HEREBY GIVEN that the Annual Meeting of the Stockholders

More information

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708)

AJS BANCORP, INC South Cicero Avenue Midlothian, Illinois (708) AJS BANCORP, INC. 14757 South Cicero Avenue Midlothian, Illinois 60445 (708) 687-7400 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To Be Held On May 16, 2012 Notice is hereby given that the Annual Meeting

More information

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018

FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri March 29, 2018 FIRST BANCSHARES, INC. 142 East First Street Mountain Grove, Missouri 65711 March 29, 2018 Dear Shareholder: You are cordially invited to attend the annual meeting of shareholders of First Bancshares,

More information

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804

PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 PB Financial Corporation 450 N. Winstead Avenue Rocky Mount, North Carolina 27804 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held June 28, To the Shareholders of PB Financial Corporation: The Annual

More information

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF ALLIANT ENERGY CORPORATION Effective as of December 13, 2018 ARTICLE I OFFICES Section 1.1 PRINCIPAL AND BUSINESS OFFICES. - The Corporation may have such principal and other

More information

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801

BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 BUSINESS FIRST BANCSHARES, INC. 500 Laurel Street, Suite 101 Baton Rouge, Louisiana 70801 PROXY STATEMENT FOR ANNUAL MEETING OF SHAREHOLDERS to be held on March 23, 2018 The date of this proxy statement

More information

April 3, Sincerely,

April 3, Sincerely, 9200 N.E. Barry Road, Kansas City, Missouri 64157 April 3, 2018 Dear Fellow Shareholder: We cordially invite you to attend the annual meeting of shareholders of Liberty Bancorp, Inc. (the Company ). We

More information

April 8, Sincerely,

April 8, Sincerely, 16 West Franklin, Liberty, Missouri 64068 816.781.4822 April 8, 2015 Dear Fellow Stockholder: We cordially invite you to attend the annual meeting of stockholders of Liberty Bancorp, Inc. We will hold

More information

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015

TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015 TO THE LIMITED PARTNERS OF DYNAGAS LNG PARTNERS LP OCTOBER 8, 2015 Enclosed is a Notice of the 2015 Annual Meeting (the Meeting ) of limited partners (the Limited Partners ) of Dynagas LNG Partners LP

More information

Notice of Annual Meeting of Members

Notice of Annual Meeting of Members WEST VIRGINIA MUTUAL INSURANCE COMPANY 500 Virginia Street, East Suite 1200 Charleston, West Virginia 25301 Notice of Annual Meeting of Members TIME.................................. 10:00 a.m. on May

More information

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015

BY-LAWS GRAPHIC PACKAGING HOLDING COMPANY. As Amended and Restated on May 20, 2015 BY-LAWS OF GRAPHIC PACKAGING HOLDING COMPANY As Amended and Restated on May 20, 2015 TABLE OF CONTENTS ARTICLE I STOCKHOLDERS... 4 Section 1.01. Annual Meetings.... 4 Section 1.02. Special Meetings....

More information

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS

AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS AMENDED AND RESTATED BY-LAWS of W. R. GRACE & CO. Adopted on January 22, 2015 Incorporated under the Laws of the State of Delaware ARTICLE I OFFICES AND RECORDS Section 1.1. Delaware Office. The principal

More information

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION FIRST ROBINSON FINANCIAL CORPORATION June 25, 2010 Dear Fellow Stockholder: On behalf of the Board of Directors and management of First Robinson Financial Corporation, I cordially invite you to attend

More information

TO THE SHAREHOLDERS OF TOP SHIPS INC.

TO THE SHAREHOLDERS OF TOP SHIPS INC. September 9, 2016 TO THE SHAREHOLDERS OF TOP SHIPS INC. Enclosed is a Notice of the 2016 Annual Meeting of Shareholders (the "Meeting") of TOP Ships Inc. (the "Company"), which will be held at the offices

More information

8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008

8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008 8X8, INC. NOTICE OF THE 2008 ANNUAL MEETING OF STOCKHOLDERS AUGUST 26, 2008 Dear Stockholder: The 2008 Annual Meeting of Stockholders (the 2008 Annual Meeting ) of 8x8, Inc., a Delaware corporation (the

More information

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018) SECOND AMENDED AND RESTATED BYLAWS OF HMS HOLDINGS CORP. (Effective as of May 23, 2018) TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS 1.1 Place of Meetings...1 1.2 Annual Meeting...1 1.3 Special Meetings...1

More information

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS As of August 26, 2015 MATTEL, INC. AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. An annual meeting of the stockholders, for the election of directors to succeed those whose

More information

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation)

AMENDED AND RESTATED BY-LAWS. AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE OF CONTENTS ARTICLE I. OFFICES...

More information

WORKDAY, INC. AMENDED AND RESTATED BYLAWS

WORKDAY, INC. AMENDED AND RESTATED BYLAWS WORKDAY, INC. AMENDED AND RESTATED BYLAWS (As Adopted June 3, 2015) WORKDAY, INC. AMENDED AND RESTATED BYLAWS TABLE OF CONTENTS Page ARTICLE I: STOCKHOLDERS 1 Section 1.1: Annual Meetings... 1 Section

More information

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES

BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED. Amended and Restated on May 20, 2009 ARTICLE I OFFICES BYLAWS OF THE CHEESECAKE FACTORY INCORPORATED Amended and Restated on May 20, 2009 ARTICLE I OFFICES Section 1.1 Registered Office. The registered office of The Cheesecake Factory Incorporated (the Corporation

More information

Navigator Holdings Ltd.

Navigator Holdings Ltd. Navigator Holdings Ltd. TO THE SHAREHOLDERS OF NAVIGATOR HOLDINGS LTD. July 19, 2017 Enclosed is a Notice of the 2017 Annual General Meeting of Shareholders (the Meeting ) of Navigator Holdings Ltd. (the

More information

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

GLOBUS MARITIME LIMITED TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED GLOBUS MARITIME LIMITED August 4, 2015 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective September 17, 2013 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE

More information

MAUI LAND & PINEAPPLE COMPANY, INC.

MAUI LAND & PINEAPPLE COMPANY, INC. 8MAR200417020562 MAUI LAND & PINEAPPLE COMPANY, INC. March 28, 2011 To Our Shareholders: We are pleased to invite you to our 2011 Annual Meeting of Shareholders, which will be held on Thursday, May 5,

More information

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019

NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TUESDAY, JANUARY 22, 2019 To our stockholders: The 2019 Annual Meeting of Stockholders of NASB Financial, Inc. will be held at the North American Savings Bank,

More information

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES

RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES RREEF PROPERTY TRUST, INC. BYLAWS ARTICLE I OFFICES Section 1. PRINCIPAL OFFICE. The principal office of RREEF Property Trust, Inc. (the Corporation ) in the State of Maryland shall be located at such

More information

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF SPRINT CORPORATION ARTICLE I OFFICES 1.1 Registered Office. The registered office of the Corporation shall be in the State of Delaware. 1.2 Other Offices. The Corporation

More information

BY-LAWS KIMBERLY-CLARK CORPORATION

BY-LAWS KIMBERLY-CLARK CORPORATION BY-LAWS OF KIMBERLY-CLARK CORPORATION As Amended April 30, 2009 (With excerpts from the emergency provisions of the Delaware General Corporation Law appended) Table of Contents* Capital Stock Page 1. Certificates

More information

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC. SECTION 1. OFFICES AMENDED AND RESTATED BYLAWS OF AMAZON.COM, INC. The principal office of the corporation shall be located at its principal place of business or such other place as the Board of Directors

More information

1. To elect directors of the corporation to serve for the

1. To elect directors of the corporation to serve for the SOFTWARE PUBLISHING CORPORATION NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO THE SHAREHOLDERS OF SOFTWARE PUBLISHING CORPORATION. NOTICE IS HEREBY GIVEN that the Annual Meeting of the Shareholders of SOFTWARE

More information

FIRST ROBINSON FINANCIAL CORPORATION

FIRST ROBINSON FINANCIAL CORPORATION FIRST ROBINSON FINANCIAL CORPORATION June 27, 2012 Dear Fellow Stockholder: On behalf of the Board of Directors and management of First Robinson Financial Corporation, I cordially invite you to attend

More information

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012)

AMENDED AND RESTATED BYLAWS WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012) AMENDED AND RESTATED BYLAWS OF WHOLE FOODS MARKET, INC. (A TEXAS CORPORATION) (Effective September 6, 2012) AUS01:641102.2 ARTICLE I OFFICES Section 1. Registered Office and Agent. The registered office

More information

ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017

ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017 ALTIGEN COMMUNICATIONS, INC. Notice of Annual Meeting of Stockholders To Be Held on June 29, 2017 To Our Stockholders: NOTICE IS HEREBY GIVEN that the 2017 Annual Meeting of Stockholders (the Annual Meeting

More information

KNOT Offshore Partners LP (Translation of registrant s name into English)

KNOT Offshore Partners LP (Translation of registrant s name into English) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 6-K REPORT OF FOREIGN PRIVATE ISSUER PURSUANT TO RULE 13a-16 OR 15d-16 UNDER THE SECURITIES EXCHANGE ACT OF 1934 For the month

More information

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014)

ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS. (As Amended and Restated Effective May 9, 2014) ALLERGAN, INC. a Delaware Corporation AMENDED AND RESTATED BYLAWS (As Amended and Restated Effective May 9, 2014) ARTICLE I: Offices SECTION 1. Registered Office. The registered office of Allergan, Inc.

More information

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014

AMENDED AND RESTATED BY-LAWS WEX INC. A Delaware Corporation. Amended and Restated March 12, 2014 AMENDED AND RESTATED BY-LAWS OF WEX INC. A Delaware Corporation Amended and Restated March 12, 2014 TABLE OF CONTENTS Page ARTICLE I OFFICES Section 1. Registered Office 1 Section 2. Other Offices 1 ARTICLE

More information

First Vision BANK. March 25, Dear Valued Shareholder,

First Vision BANK. March 25, Dear Valued Shareholder, March 25, 2019 ~~ First Vision BANK Dear Valued Shareholder, The annual shareholders meeting of First Vision Financial, Inc. is planned for Thursday, April 25, 2019, at 5:30 p.m., at the Tullahoma Office,

More information

SECOND AMENDED AND RESTATED BYLAWS TRANSUNION ARTICLE I. Offices ARTICLE II. Meetings of Stockholders

SECOND AMENDED AND RESTATED BYLAWS TRANSUNION ARTICLE I. Offices ARTICLE II. Meetings of Stockholders SECOND AMENDED AND RESTATED BYLAWS OF TRANSUNION ARTICLE I Offices SECTION 1.01 Registered Office. The registered office and registered agent of TransUnion (the Corporation ) in the State of Delaware shall

More information

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017)

BY-LAWS OF THE BOEING COMPANY. (as amended and restated effective December 17, 2017) BY-LAWS OF THE BOEING COMPANY (as amended and restated effective December 17, 2017) TABLE OF CONTENTS ARTICLE I Stockholders Meetings...1 SECTION 1. Annual Meetings...1 SECTION 2. Special Meetings...1

More information

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES

BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES BYLAWS OF MEREDITH CORPORATION (Effective September 7, 2015) ARTICLE I. OFFICES The principal office of the corporation in the State of Iowa shall be located in the City of Des Moines, County of Polk,

More information

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018)

AMENDED AND RESTATED BYLAWS. AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) (as of June 12, 2018) AMENDED AND RESTATED BYLAWS OF AUTODESK, INC. (a Delaware Corporation) TABLE OF CONTENTS CORPORATE OFFICES...1

More information

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS Section 1. Annual Meeting. The annual meeting of stockholders of the Corporation shall be held each year on the date and time

More information

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices

BYLAWS SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I. Offices BYLAWS of SCHOOL SPECIALTY, INC. (Effective as of June 11, 2013) ARTICLE I Offices 1. Business Offices. The Corporation may have one or more offices at such place or places, either within or outside the

More information

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017

BYLAWS COOLISYS TECHNOLOGIES, INC. a Delaware Corporation. Effective as of August 1, 2017 BYLAWS OF COOLISYS TECHNOLOGIES, INC. a Delaware Corporation Effective as of August 1, 2017 TABLE OF CONTENTS Page Article I Corporate Offices 3 1.1 Registered Office 3 1.2 Other Offices 3 Article II Meetings

More information

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017)

AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION. (As amended and restated on June 9, 2017) AMENDED AND RESTATED BYLAWS OF BOINGO WIRELESS, INC. A DELAWARE CORPORATION (As amended and restated on June 9, 2017) TABLE OF CONTENTS Page ARTICLE I OFFICES AND RECORDS...1 Section 1.1 Delaware Office...1

More information

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders

Microwave Filter Company, Inc Kinne Street East Syracuse, New York Notice of Annual Meeting of Shareholders Microwave Filter Company, Inc. 6743 Kinne Street East Syracuse, New York 13057 Notice of Annual Meeting of Shareholders To the Shareholders of Microwave Filter Company, Inc.: At the direction of the Board

More information

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC.

AMENDED AND RESTATED BY-LAWS CITRIX SYSTEMS, INC. AMENDED AND RESTATED BY-LAWS OF CITRIX SYSTEMS, INC. Amended and Restated effective as of March 7, 2018 BY-LAWS TABLE OF CONTENTS ARTICLE 1 - STOCKHOLDERS... 1 1.1 Place of Meetings... 1 1.2 Annual Meeting...

More information

VALERO ENERGY CORPORATION BYLAWS

VALERO ENERGY CORPORATION BYLAWS VALERO ENERGY CORPORATION BYLAWS (Amended and Restated effective as of May 12, 2016) ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1. Date, Time and Location of Annual Meeting. The annual meeting of stockholders

More information

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation

AMENDED AND RESTATED BYLAWS CEVA, INC. a Delaware corporation AMENDED AND RESTATED BYLAWS OF CEVA, INC. a Delaware corporation TABLE OF CONTENTS Page ARTICLE I OFFICES... 1 Section 1.1 Registered Office... 1 Section 1.2 Other Offices... 1 ARTICLE II STOCKHOLDERS

More information

BY-LAWS THE PHOENIX COMPANIES, INC.

BY-LAWS THE PHOENIX COMPANIES, INC. BY-LAWS OF THE PHOENIX COMPANIES, INC. As Adopted on November 13, 2000 Page 1 of 30 BY-LAWS OF THE PHOENIX COMPANIES, INC. ARTICLE I STOCKHOLDERS Section 1.01. Annual Meeting... 5 Section 1.02. Special

More information

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF DELL TECHNOLOGIES INC. (Effective September 7, 2016) ARTICLE I OFFICES SECTION 1.01 Registered Office. The registered office and registered agent of Dell Technologies Inc.

More information

OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS

OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS OSSEN INNOVATION CO., LTD. 518 Shangcheng Road, Floor 17 Shanghai, 200120 People s Republic of China. PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS This Proxy Statement is furnished in connection with

More information

THIRD AMENDED AND RESTATED BYLAWS OF AMERICAN AIRLINES GROUP INC. (hereinafter called the Corporation ) Effective June 13, 2018 * * * * * * * * * * *

THIRD AMENDED AND RESTATED BYLAWS OF AMERICAN AIRLINES GROUP INC. (hereinafter called the Corporation ) Effective June 13, 2018 * * * * * * * * * * * THIRD AMENDED AND RESTATED BYLAWS OF AMERICAN AIRLINES GROUP INC. (hereinafter called the Corporation ) Effective June 13, 2018 * * * * * * * * * * * ARTICLE I Offices The registered office of the Corporation

More information

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965 BRISTOL-MYERS SQUIBB COMPANY BYLAWS As Adopted on November 1, 1965 And as Amended to November 2, 2016 I N D E X No. SUBJECT Page 1. Principal Office... 1 2. Other Offices... 1 3. Seal... 1 4. Meetings

More information

345 Chapala Street. Santa Barbara, California. (805)

345 Chapala Street. Santa Barbara, California. (805) 345 Chapala Street Santa Barbara, California 93101 (805) 308-9199 www.lencomobile.com Dear Fellow Stockholder: We are pleased to invite you to attend our 2011 Annual Meeting of Stockholders to be held

More information

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED

TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED GLOBUS MARITIME LIMITED August 2, 2017 TO THE SHAREHOLDERS OF GLOBUS MARITIME LIMITED Enclosed is a Notice of Annual Meeting of Shareholders (the Meeting ) of Globus Maritime Limited (the Company ), which

More information

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS

AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS As of November 2, 2018 AMENDED AND RESTATED BY-LAWS OF GENESEE & WYOMING INC. ARTICLE I. STOCKHOLDERS Section 1. Notice of Meetings. Except as otherwise provided by law, notice of the date, time, place

More information

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017

BYLAWS DXC TECHNOLOGY COMPANY. effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY effective April 1, 2017 BYLAWS OF DXC TECHNOLOGY COMPANY ARTICLE I OFFICES Section 1. Offices. The Corporation may have offices in such places, both within and without

More information

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION)

BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION) BYLAWS AS AMENDED THROUGH NOVEMBER 9, 2016 OF MAXIM INTEGRATED PRODUCTS, INC. (A DELAWARE CORPORATION) TABLE OF CONTENTS ARTICLE I OFFICES... 1 Section 1. Registered Office.... 1 Section 2. Other Offices...

More information

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS

THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS As amended and effective as of July 12, 2011 THERMO FISHER SCIENTIFIC INC. (Formerly known as Thermo Electron Corporation) BY-LAWS TABLE OF CONTENTS Title Page ARTICLE I - STOCKHOLDERS...1 Section 1. Annual

More information

Page 1 of 37 EX-3.1 2 exhibit31.htm EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS EXHIBIT 3.1 AMENDED AND RESTATED BYLAWS OF EL PASO ELECTRIC COMPANY A Texas Corporation Page 2 of 37 BYLAWS OF EL PASO ELECTRIC

More information

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BYLAWS SYSCO CORPORATION. (A Delaware Corporation) ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BYLAWS OF SYSCO CORPORATION (A Delaware Corporation) ARTICLE I STOCKHOLDERS 1. CERTIFICATES REPRESENTING STOCK; UNCERTIFICATED SHARES. Shares of stock in the Corporation may be represented

More information

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

BYLAWS. DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES BYLAWS OF DEL FRISCO S RESTAURANT GROUP, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of the Corporation shall be fixed in the Certificate

More information

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES

AMENDED AND RESTATED BYLAWS. HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES AMENDED AND RESTATED BYLAWS OF HEWLETT PACKARD ENTERPRISE COMPANY (A Delaware Corporation) ARTICLE I CORPORATE OFFICES 1.1 Registered Office. The registered office of Hewlett Packard Enterprise Company

More information

BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES

BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES BARNES GROUP INC. CORPORATE GOVERNANCE GUIDELINES The following Corporate Governance Guidelines (the Guidelines ) have been adopted by the Board of Directors (the Board ) of Barnes Group Inc. (the Company

More information

AMENDED AND RESTATED BY-LAWS MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS

AMENDED AND RESTATED BY-LAWS MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS AMENDED AND RESTATED BY-LAWS OF MASTERCARD INCORPORATED ARTICLE I STOCKHOLDERS Section 1. The annual meeting of the stockholders of MasterCard Incorporated (the Corporation ) for the purpose of electing

More information

Stratus Properties Inc. Corporate Governance Guidelines

Stratus Properties Inc. Corporate Governance Guidelines Stratus Properties Inc. Corporate Governance Guidelines The following Corporate Governance Guidelines have been adopted by the Board of Directors (the Board ) of Stratus Properties Inc. (the Company )

More information

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BY-LAWS WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES AMENDED AND RESTATED BY-LAWS OF WYNDHAM HOTELS & RESORTS, INC. (hereinafter called the Corporation ) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation shall be in

More information

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS

BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS BYLAWS OF ARCHER-DANIELS-MIDLAND COMPANY ARTICLE I. MEETINGS OF STOCKHOLDERS Section 1.1. Annual Meeting. The annual meeting of stockholders shall be held at such date, time and place, either within or

More information

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS

GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS GENERAL MOTORS COMPANY AMENDED AND RESTATED BYLAWS AS OF DECEMBER 13, 2017 ARTICLE I MEETINGS OF SHAREHOLDERS 1.1 Annual Meetings. The annual meeting of shareholders for the election of directors, ratification

More information

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016

AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMENDED AND RESTATED BY-LAWS OF AMERICAN TOWER CORPORATION (a Delaware Corporation) Effective as of February 12, 2016 AMERICAN TOWER CORPORATION (a Delaware Corporation) AMENDED AND RESTATED BY-LAWS TABLE

More information

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017

BY-LAWS JPMORGAN CHASE & CO. Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 BY-LAWS OF JPMORGAN CHASE & CO. As amended by the Board of Directors Effective January 19, 2016 Office of the Secretary 270 Park Avenue, 38th floor New York, New York 10017 TABLE OF CONTENTS ARTICLE I

More information

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES AMENDED AND RESTATED BYLAWS OF THE GAP, INC. (February 1, 2015) ARTICLE I OFFICES Section 1. Registered Office. The registered office of the Corporation in the State of Delaware shall be in the City of

More information

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017

SINA CORPORATION. NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 SINA CORPORATION NOTICE OF ANNUAL GENERAL MEETING OF SHAREHOLDERS To Be Held on November 3, 2017 On November 3, 2017, SINA Corporation, a Cayman Islands company (the Company ), will hold its annual general

More information

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018

Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018 Exhibit 3.2 SECOND AMENDED AND RESTATED BYLAWS OF DYADIC INTERNATIONAL, INC. (A DELAWARE CORPORATION) EFFECTIVE AS OF DECEMBER 13, 2018 TABLE OF CONTENTS Page ARTICLE I OFFICES... 1 Section 1.01 Registered

More information

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012

RESTATED BYLAWS SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012 RESTATED BYLAWS OF SHUTTERFLY, INC. (a Delaware corporation) As adopted October 4, 2006, as amended and restated through July 18, 2012 -i- TABLE OF CONTENTS Page ARTICLE I STOCKHOLDERS... 1 Section 1.1.

More information

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation) AMENDED AND RESTATED BYLAWS OF SCIENCE APPLICATIONS INTERNATIONAL CORPORATION (a Delaware corporation) As amended, June 7, 2017 Table of Contents Page ARTICLE I. OFFICES Section 1.01 Registered Office

More information

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement)

SCHEDULE 14A INFORMATION. Pilgrim Bancshares, Inc. (Name of Registrant as Specified In Its Charter) (Name of Person(s) Filing Proxy Statement) SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant Filed by a Party other than the Registrant Check the appropriate box: Preliminary

More information

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) BYLAWS OF SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016) INDEX Page ARTICLE I PRINCIPAL EXECUTIVE OFFICE Section 1. Principal Executive Office...1 ARTICLE II SHAREHOLDERS Section

More information

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong

ALIBABA GROUP HOLDING LIMITED. c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong ALIBABA GROUP HOLDING LIMITED c/o Alibaba Group Services Limited 26/F Tower One, Times Square 1 Matheson Street, Causeway Bay Hong Kong PROXY STATEMENT General The board of directors of Alibaba Group Holding

More information

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES

FOURTH AMENDED AND RESTATED BYLAWS. ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES FOURTH AMENDED AND RESTATED BYLAWS OF ELAH HOLDINGS, INC. (a Delaware corporation) ARTICLE I CORPORATE OFFICES Section 1.1 Registered Office. The registered office of Elah Holdings, Inc. (the Corporation

More information

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida NOTICE OF ANNUAL MEETING OF STOCKHOLDERS FLORIDA PUBLIC UTILITIES COMPANY 401 South Dixie Highway West Palm Beach, Florida 33401 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS To the Common Stockholders of FLORIDA PUBLIC UTILITIES COMPANY: To Be Held

More information

Notice of Annual Meeting & Proxy Statement

Notice of Annual Meeting & Proxy Statement 2017 Notice of Annual Meeting & Proxy Statement 45 Ottawa Ave SW, Suite 600 Grand Rapids, MI 49503 MERITAGE HOSPITALITY GROUP INC. NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held May 16, 2017 April

More information

UNITED TECHNOLOGIES CORP /DE/

UNITED TECHNOLOGIES CORP /DE/ UNITED TECHNOLOGIES CORP /DE/ FORM 8-K (Unscheduled Material Events) Filed 2/8/2006 For Period Ending 2/6/2006 Address UNITED TECHNOLOGIES BLDG ONE FINANCIAL PLZ HARTFORD, Connecticut 06101 Telephone 860-728-7000

More information

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders

NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, ARTICLE I. Stockholders NCR CORPORATION BYLAWS AS AMENDED AND RESTATED ON FEBRUARY 20, 2018 ARTICLE I. Stockholders Section 1. ANNUAL MEETING. The Corporation shall hold annually a regular meeting of its stockholders for the

More information

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC.

RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC. RESTATED BY-LAWS OF THE MANITOWOC COMPANY, INC. ARTICLE I OFFICES Section 1. Principal Office. The Corporation may have such principal and other business offices, either within or without the State of

More information