UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FormFORM 10-K/A

(Amendment No. 11)

 

x

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended December 31, 20142020

OR

¨

TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from                     to

COMMISSION FILE NUMBER 0-29440

 

IDENTIV, INC.

(Exact Name of Registrant as Specified in its Charter)

 

 

Delaware

 

77-0444317

DELAWARE77-0444317

(State or other jurisdiction of

(I.R.S. Employer

Incorporation or organization)

Identification Number)

2201 Walnut Avenue, Suite 310,100, Fremont, California

94538

(Address of Principal Executive Offices)

(Zip Code)

Registrant’s telephone number, including area code:

(949) 250-8888

Securities Registered Pursuant to Section 12(b) of the Act:

None

Title of each class

Trading Symbol(s)

Name of exchange on which registered

Common Stock, $0.001 par value per share

INVE

The Nasdaq Stock Market LLC

Securities Registered Pursuant to Section 12(g) of the Act:

Common Stock, $0.001 par value, and associated Preferred Share Purchase Rights

(Title of Class)

 

Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act.    Yes  ¨    No  x

Indicated by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act.    Yes  ¨    No  x

Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days.    Yes  ¨    No  x

Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§ 232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files).    Yes  ¨    No  x

Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of registrant’s knowledge, in definitive proxy or information statements or any amendment to this Form 10-K.  ¨

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company, or an emerging growth company. See definitionthe definitions of “large accelerated filer,” “accelerated filer”filer,” “smaller reporting company,” and “smaller reporting“emerging growth company” in Rule 12b-2 of the Exchange Act. (Check one):

 

Large accelerated filer

¨

Accelerated filer

¨

Non-accelerated filer

¨  (do not check if smaller

☑  

Smaller reporting company)company

Smaller Reporting Company

x

Emerging growth company

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. 

Indicate by check mark whether the registrant has filed a report on and attestation to its management’s assessment of the effectiveness of its internal control over financial reporting under Section 404(b) of the Sarbanes-Oxley Act (15 U.S.C. 7262(b)) by the registered public accounting firm that prepared or issued its audit report.  

Indicate by check mark whether the registrant is a shell company (as defined in Rule 12b-2 of the Exchange Act).    Yes  ¨    No   x

Based on the closing sale price of the Registrant’s Common Stock on the NASDAQNasdaq National Market System on June 30, 2014,2020, the last business day of the Registrant’s most recently completed second fiscal quarter, the aggregate market value of Common Stock held by non-affiliates of the Registrant was $74,622,040.$76,644,391.

At December 1, 2015,March 2, 2021, the registrantRegistrant had outstanding 10,746,91118,154,906 shares of Common Stock, excluding 617,8741,417,371 shares held in treasury.

 

 

 


Identiv, Inc.

Form 10-K/A

(Amendment No. 1)

For the Fiscal Year Ended December 31, 20142020

EXPLANATORY NOTE

Identiv, Inc. (the “Company,” “we,” “our,” or “us”) is filing  this Amendment No. 1, or(the “Amended Report”) to the Amended Report, to ourCompany’s Annual Report on Form 10-K for the fiscal year ended December 31, 2014,2020, filed with the Securities and Exchange Commission or the SEC,(“SEC”) on March 23, 2015, or the Original Report,12, 2021 (the “Original Report”) in order to add certain information  required by the following items of Form 10-K:

Item

Description

ITEM 10.

Directors, Executive Officers and Corporate Governance

ITEM 11.

Executive Compensation

ITEM 12.

Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

ITEM 13.

Certain Relationships and Related Transactions, and Director Independence

ITEM 14.

Principal Accountant Fees and Services

We hereby amend Items 10, 11, 12, 13 and 14 of Part III of Form 10-K. We hereby amend Items 10, 11, 12, 13 and 14 to the Original Report by deleting the text of such Items 10, 11, 12, 13 and 14 in their entirety and replacing them with the information provided below under the respective headings. The Amended Report does not affect any other items in the Original Report. As a result of this amendment, we are also filing as exhibits to this Amended Report the certifications pursuant to Section 302 of the Sarbanes-Oxley Act of 2002. Because no financial statements are contained in this Amended Report, we are not including certifications pursuant to Section 906 of the Sarbanes-Oxley Act of 2002.

Except as otherwise expressly stated for the itemsItems amended in this Amended Report, this Amended Report continues to speak as of the date of the Original Report and we have not updated the disclosure contained herein to reflect events that have occurred since the filing of the Original Report. Accordingly, this Amended Report should be read in conjunction with the Original Report and our other filings made with the SEC subsequent to the filing of the Original Report.Report.

All references to the “Company, “we”, “us”, or “our” mean Identiv, Inc.

TABLE OF CONTENTS

 


2


PART III

 

ITEM 10.

DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE

Directors

The following provides the names, ages (as of DecemberMarch 1, 2015)2021) and description of the backgrounds of our directors and executive officers.directors.

Saddallah M. Alazem,42,Robin R. Braunhas served as a director of the Company since July 2013May 2019. Ms. Braun is a retired Vice Admiral of the U.S. Navy, serving most recently as Chief of the Navy Reserve and Commander, Navy Reserve Force from 2012 through 2016. Ms. Braun has 37 years of experience in U.S. government and Department of Defense assignments specializing in aviation, international relations, information technology, logistics, and recruiting. Ms. Braun also served 24 years as a commercial pilot for FEDEX, retiring in 2019. Ms. Braun currently serves as Chairman of the Compensation Committee and as a member of the Audit Committee and previously served on the Strategic Committee of the Board of Directors. Mr. Alazem is president of Alazem for Financial Consulting, which he co-founded in 2007 in Saudi Arabia to provide public and private company clients with financial advisory services. From 2000 to 2007, he was an investment officer with Global Financial Markets, International Finance Corporation (IFC) of the World Bank Group in Washington, DC. Mr. Alazem has served as an independent member of the boardboards of directors of Al-Khabeer Capital Bank in Saudi Arabia since 2010 and in Bahrain since 2012, and also serves as a member of the Nomination and Remuneration CommitteeNaval Aviation Museum Foundation and the Audit Committee. Since 2008 he also has served as a non-executive member of the board of directors of Mountain Partners AG in Switzerland. Mr. AlazemNorthern Arizona University Foundation. Ms. Braun holds a BS in Industrial EngineeringBachelor of Science and a Doctor of Humane Letters from King SaudNorthern Arizona University in Riyadh, Saudi Arabia and an MBA in International Management from Thunderbird Schoolcompleted Executive Education at Babson College and University of Global Management in Phoenix, Arizona. Mr. AlazemNorth Carolina. Ms. Braun brings to theour Board of Directors decades of experience working in government and the Company his significant financialdefense, leading large and business expertise in international markets encompassing areas such as operational efficiencies, processorganizations and productivity improvement, business continuity strategies, financial analysisadds diversity of background and general corporate finance as well as debt and equity capital fundraising.

Steven Finney, 55, has served as the Company’s Interim Chief Financial Officer since November 18, 2015, and as Vice President of Finance since February 2013. Prior to joining Identiv, Mr. Finney had been the Vice President of Finance, Northeast Region, for Thyssenkrupp Elevator, a German materials and technology conglomerate since 2011. From 2004 through 2011, Mr. Finney served in a variety of financial roles at ASSA ABLOY AB, a publicly listed Swedish security industry conglomerate, including division Chief Financial Officer. Mr. Finney is a chartered accountant in the United Kingdom. Mr. Finney holds a B.A. degree, with honors, from the University of Sheffield in Accounting and Financial Management.

Jason Hart, 45, has served as our President since July 31, 2014, and as a director of the Company since September 2013. From September 2013 until September 9, 2015, Mr. Hart also served as our Chief Executive Officer, (“CEO”). He previously served as Executive Vice President, Identity Management & Cloud Solutions and CEO of our idOnDemand subsidiary. From November 2007 until its acquisition by the Company in May 2011, Mr. Hart was CEO of idOnDemand, Inc., a pioneering provider of smart card-based identity solutions via the cloud, which he co-founded. From February 2007 to November 2007 he served as CEO and director of ActivIdentity (formerly ActivCard), a provider of identity assurance and strong authentication solutions, where he earlier served as Senior Vice President Sales, Marketing, Professional Services and Product Management. Prior to this, Mr. Hart was the founder and CEO of Protocom Development Systems Inc., an identity management software security business that was acquired by ActivCard in 2005. In 2003, Mr. Hart was recognized by Deloitte & Touche for his software export achievements. In 2002, he was recognized by Ernst & Young as the Australian Young Entrepreneur of the Year and was a member of the judging panel in 2005, 2006 and 2007. Mr. Hart’s significant experience in the security technology industry, track record of innovation and growth and intimate knowledge of the technologies and markets of the Company bring to the Board of Directors strategic vision and leadership and in the industries and market opportunities in which the Company is engaged. Mr. Hart brings significant experience in the security technology industry, track record of innovation and growth and intimate knowledge of the technologies and markets of the Company to our Board, as well as a strategic vision and leadership in the industries and market opportunities in which the Company is engaged.Board.

Steven Humphreys 54,has served as our Chief Executive Officer since September 9, 2015 and as a director of the Company since July 1996. Mr. Humphreys previously served as Chairman of the Board from September 2013 until September 9, 2015, and previously served as a member of the Audit and Nominating Committees and the Strategic Committee of the Board of Directors.2015. Previously, he also served as Lead Director from May 2010 until April 2013 and as Chairman of the Board of Directors from April 2000 to March 2007 and from July 1996 to December 1996.2007. Mr. Humphreys also served as Presidentan executive officer of the Company, as President from July 1996 to December 1996 and as President and Chief

Executive Officer from December 1996January 1997 to April 2000.July 1999. From November 2011 to December 2014, Mr. Humphreys has served as chief executive officer of Flywheel Software, Inc., a privately-heldventure-backed, location-based mobile solutions company. From October 2008 until its acquisition by SMSC in February 2010,2011, Mr. Humphreys served as Chief Executive Officer and President of Kleer Corporation, a makerventure-backed provider of wirewireless audio technology. From October 2001 to October 2003, he served as Chairman of the Board and Chief Executive Officer of ActivCard Corporation (now ActivIdentity), a publicly-listed company until December 2010 andActivIdentity, a provider of digital identity solutions, for which hea publicly-listed company until its acquisition by HID Global in December 2010. He also served as a director of ActivIdentity from March 2008 until December 2010. Previously, Mr. Humphreys was President of Caere Corporation, ana publicly-listed optical character recognition software and systems company. Prior to Caere, he spent ten years with General Electric Company in a variety of positions. Currently,factory automation and information technology positions, most recently leading the Information Delivery Services business unit of GE Information Services. Philanthropically, Mr. Humphreys also serves ashas been an elected public school board trustee and a directorcontributor to a range of Flywheel Software and of Giraff Technologies AB, a communications robotics device company. Additionally heeducation-oriented charities. He also serves on the board of Summit Preparatory Charter High SchoolPublic Schools, a charter school system with schools across the West Coast, and developer of the Summit Learning System, developed in northern California.cooperation with Facebook and deployed in over 1,000 schools nationwide. Mr. Humphreys holds a B.S. degree from Yale University and M.S. and M.B.A. degrees from Stanford University. Mr. Humphreys brings to the Board of Directors and the Company his many years’years of experience as an executive officer of technology companies ranging from startups to public companies, and hisas senior management within large multinational corporations. His continued involvement with emerging consumer technologies, venture and angel investing, as well as his knowledge of the U.S. investment markets.markets, and the wider technology and management communities are relevant to our success.

Gary Kremen 52,has served as a director of the Company since February 2014. Mr. Kremen is a serial entrepreneur and has been an investor in over 100 private technology companies, private equity funds and venture capital funds. Companies he has founded or co-founded include Match.com,Match.Com, the leadingworld’s largest dating website,  and Clean Power Finance (now Spruce Finance), a leading white-label residential solar finance company backed by Google Ventures, Kleiner Perkins, Claremont Creek Ventures and several large utilities.utilities as well as Pace Avenue, a customer acquisition firm marketing renewable energy and energy efficiency solutions to low and moderate income (LMI) households and Water Assurance Partners, LLC an agriculture water purification financing company. Mr. Kremen is credited as the primary inventor on a 1995-filed patent for dynamic web pages and has earnedas well as four other patents. He holds two Bachelor of Science degreesdegrees: one in Electrical Engineering and the other in Computer Science, both from Northwestern University, as well as an MBA from the Stanford University Graduate School of Business. Currently, Mr. Kremen is a board member, principal or managing partner with private companies including CapGain Solutions and Water Assurance Partners, LLC and serves on the board of directors of several non-profit entities, including CrowdFlower,being Vice Chair of the Santa Clara Valley Water District, The California Clean Energy Jobs Act Citizens Oversight BoardSan Luis & Delta-Mendota Water Authority, Chair of the San Francisquito Creek Joint Powers Authority, Chair of the Delta Conveyance Finance Authority and the UCUniversity of California Merced Foundation. Mr. Kremen brings to the Board of Directors and the Company his significant experience as a technology entrepreneur, his expertise with Internet, mobile and cloud technologies and histechnologies. His connections to the investment community in Silicon Valley as well as actual experience how governments make decisions, all of which are relevant to the Company’s strategy to deliver trust solutions for the connected world.world.

3


James E. (“Jim”) Ousley 69, has served as the Chairman of the Board since September 9, 2015 and as a director of the Company since July 2014 and currently serves as chairman of the Audit Committee. James “Jim”2014. Mr. Ousley has more than 40 years of experience leading global technology and telecommunications organizations. On July 1, 2014, he joined CVC Growth Capital as senior operating managing partner. Previously, he served as the chief executive officer at Savvis, Inc. from March 2010 to April 2013. Savvis was acquired by CenturyLink, where he served as chief executive officer of Savvis and president of enterprise markets group, which is now CenturyLink Technology Solutions, a global leader in cloud and managed solutions. Prior to Savvis, Mr. Ousley served as president and chief executive officer of Vytek Wireless, Inc., which was acquired by Calamp, Inc.; president and chairman of Syntegra (USA), a division of British Telecommunications Plc.; and president and chief executive officer of Control Data Systems, which was acquired by British Telecommunications. Mr. Ousley has also held various executive management positions with Control Data Corporation. Mr. Ousley currently serves on the board of directors of Icelero,Omada, Inc., Integra, Inc.Global Cloud Exchange, Inc.., Datalink, Inc.,Northern Arizona Health Foundation, and Pacnet, Inc.Chayora Ltd., and previously served on the board of directors of Integra, Inc., Datalink, Inc., Savvis, Inc., ActivIdentity Corporation, Control Data Systems, Inc., Pacnet, Inc., Peak10, Bell Microproducts, Inc., and other technology and network companies. Mr. Ousley brings to the Board of Directors many years’ experience as an executive officer of technology companies, and significant knowledge of global technology and telecommunications organizations, as well as knowledge of cloud basedcloud-based technology solutions, to our Board.and extensive private equity experience in mergers, acquisitions and value creation of technology growth companies.

Daniel S. Wenzel, 38,Nina B. Shapiro has served as a director of the Company since January 2010June 2016. She has served on a variety of boards and currently he servesadvisory committees since leaving the World Bank in 2011, where she retired as chairmanVice President of Finance and the Treasurer of the Nominating Committee and as a member of the Audit and Compensation Committee. He was appointed to the Board of Directors following the completion of the Company’s business combination with Bluehill ID AG (“Bluehill ID”). He is a founding partner of Bluehill ID and previouslyInternational Finance Corporation. Ms. Shapiro has also served on the board of directors of Bluehill ID sinceboards of: Global Parametrics (2016-present as Chairman), a fin-tech startup supported by the company’s foundingUK and German governments to structure risk management products for catastrophic risks in March 2007. Mr. Wenzel has served since September 2005 asEmerging Markets; HSBC Global Asset Management (2019–present); Man Group (2011-2018), a delegatemulti-asset hedge fund and member ofasset manager on the board ofFTSE 250 exchange; Mountain Partners AG, (2015-2018), a German-Swiss investment group that he co-founded in September 2005 and early technology company builder; Zyfin (2013-2020), an originator of ETFs for emerging market. She has also served on the advisory boards or councils for the: Carbon Trust. (2012-present), a London based environmental NGO, which he is responsibleadvises and implements programs for strategic directionpolicy change and expansion. Mountain Partners AG currently is one ofdecarbonization; New Silk Route (2013- present), a PE fund focused on India and South Asia; and the largest stockholders ofZurich Insurance Investment Management Advisory Council (2013 to 2016).  Ms. Shapiro has received the Company. Previously, Mr. Wenzel was Chief of Staff responsibleEuroweek Lifetime Achievement Award for all strategy projects and merger and acquisition transactions and financing at ACG AGher contributions to the capital markets. She holds an M.B.A. from 2001 to September 2005, during which time he successfully achievedHarvard Business School, an M.R.P. from the spin-off and sale of a significant division of the technology group. Prior to this, he worked with Dresdner Bank Latin America in 1998, BNP Paribas in 1999 and Bain & Company in 2000. Mr. Wenzel completed his studies at the WHU, Otto BeisheimHarvard Graduate School of Business Management, the Helsinki School of Economics, FinlandDesign and the

Universidad Adolfo Ibañez, Chile, where he obtained a master’s degree (Diplom-Kaufmann) in business administration. Mr. WenzelB.A. from Smith College. Ms. Shapiro brings to the Board of Directors over 30 years of broad global experience in international finance and the Company hisbusiness development, along with extensive working experience as an investment professionalwith senior government and his significant knowledge of the capital marketsbanking officials and global technology trends.international board experience.

To our knowledge, there are no family relationships between any of our directors and any other of our directors or executive officers.

SECTION

Executive Officers

The following provides information regarding our Executive Officers, their ages and a description of their backgrounds.

Steven Humphreys, 59

Chief Executive Officer and Director

Information regarding Mr. Humphreys is provided under Directors above.

Sandra Wallach, 56

Chief Financial Officer and Corporate Secretary

Sandra Wallach has served as our Chief Financial Officer since February 2017. Ms. Wallach previously served as VP Finance for MiaSole, a thin film solar technology company, from May 2011 to January 2013. From January 2013 to June 2013, she served as Chief Financial Officer of UBM Tech, a wholly-owned subsidiary of UBM LLC. In June 2013, she returned to MiaSole and served as their VP Finance until February 2017. Prior to that, she served as VP Finance at Juniper Networks (from 2008-2011) as well as holding different financial management positions with Intuit (2003-2007). Before joining Intuit, Ms. Wallach served as Chief Financial Officer of General Electric’s (GE) Industrial Systems, Drives & Controls division. Previously she held a range of financial and management positions at General Electric since joining GE in 1986. Ms. Wallach holds a B.A. in Economics and Public Policy from the University of California at Berkeley.


4


Delinquent Section 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCEReports

Section 16(a) of the Exchange Act requires our executive officers, directors and persons who beneficially own more than ten percent of a registered class of our equity securities (“10% stockholders”), to file reports on Forms 4 and 5 reflecting transactions affecting their beneficial ownership of our equity securities with the SEC and with the National Association of Securities Dealers. Such officers, directors and 10% stockholders are also required by the SEC’s rules and regulations to provide us with copies of all such reports on Forms 4 and 5 that they file under Section 16(a) of the Exchange Act.

Based solely on our review of copies of such reports on Forms 4 and 5 received by us, and on written representations from our officers directors and the 10% stockholders known to us,directors, we believe that, during the period from January 1, 20142020 to December 31, 2014,2020, our executive officers, directors and the 10% stockholders known to us filed all required reports under Section 16(a) of the Exchange Act on a timely basis, except that, due to administrative error 20 reports, consistingbasis.

Code of 1) annual grants for all non-employee directors, 2) quarterly grants of optionsBusiness Conduct and shares of Common Stock received in lieu of cash for non-employee directors, and 3) the initial statement of beneficial ownership and initial option grant for Brian Nelson were late filed.Ethics

CORPORATE GOVERNANCE

The Company andWe believe our Board of Directors regularly review and evaluate the Company’s corporate governance practices. The Company’sinitiatives comply with the Sarbanes-Oxley Act and the rules and regulations of the SEC adopted thereunder. In addition, we believe our corporate governance documentsinitiatives comply with the rules of Nasdaq. Our board of directors will continue to evaluate our corporate governance principles and policies.

Our board of directors has adopted a code of business conduct and ethics that applies to each of our directors, officers and employees. The code addresses various topics, including:

compliance with laws, rules and regulations;

confidentiality;

conflicts of interest;

corporate opportunities;

competition and fair dealing;

payments or gifts from others;

health and safety;

insider trading;

protection and proper use of company assets;

record keeping; and

giving and accepting gifts.

Our board of directors has adopted a code of ethics for senior financial officers applicable to our Chief Executive Officer and Chief Financial Officer as well as other key management employees addressing ethical issues. The code of business conduct and ethics are posted on our website www.identiv.com. The code of business conduct and ethics can only be amended by the investor relations pageapproval of a majority of our board of directors. Any waiver to the code of business conduct and ethics for an executive officer or director may only be granted by our board of directors or our nominating and corporate governance committee and must be timely disclosed as required by applicable law. We have implemented whistleblower procedures that establish formal protocols for receiving and handling complaints from employees. Any concerns regarding accounting or auditing matters reported under these procedures will be communicated promptly to our audit committee.

To date, there have been no waivers under our code of business conduct or ethics. We intend to disclose future amendments to certain provisions of our code of business conduct and ethics or waivers of such codes granted to executive officers and directors on our website at www.identiv.com.

Codewww.identiv.com within four business days following the date of Conduct and Ethics

The Board of Directors has adopted a Code of Conduct and Ethics for all of our employees, including our CEO, Chief Financial Officer (“CFO”), any other principal accounting officer and for the members of our Board of Directors. Our Code of Conduct and Ethics is posted on the Corporate Governance page within the Investor Relations section of our website, at www.identiv.com. The Board of Directors may amend the Code of Conduct and Ethics at any time and has the sole authority to approve any waiver of the Code of Conduct and Ethics relating to the activities of any of our senior financial officers, other executive officers and directors.such amendment or waiver.

Audit Committee Information

The Audit Committee of our Board of Directors, established in accordance with Section 3(a)(58)(A) of the Exchange Act, assists our Board of Directors in fulfilling its responsibility for oversight of the quality and integrity of our financial reporting processes, system of internal control, our process for monitoring compliance with laws and regulations, our audit process and standards of business conduct. As of December 1, 2015, the Audit Committee consists of Messrs. Alazem,Gary Kremen, andJames Ousley and Mr.Nina Shapiro, and James Ousley serves as Chairman. The Audit Committee held six meetings during 2014.

Our Board of Directors has determined that each member of the Audit Committee is an “independent director” within the rules of the NASDAQ Stock Market and the requirements set forth in Rule 10A-3(b)(1) of the Exchange Act. Our Board of Directors has further determined that Jimone member of the Audit Committee, James Ousley, is an “audit committee financial expert,”expert” as defined by Item 407(d)(5) of Regulation S-K under the Exchange Act.


5


ITEM 11.

EXECUTIVE COMPENSATION

This section discusses the material components of the executive compensation program for our executive officers who are named in the “Summary Compensation Table” below. Our “Named Executive Officers” during 20142020 were:

Jason Hart, President,Steven Humphreys, Chief Executive Officer President and Director

Brian Nelson,Sandra Wallach, Chief Financial Officer and Secretary

As a “smaller reporting company,” as defined by SEC regulations promulgated under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), the Company is not required to review or discuss the Compensation Discussion and Analysis otherwise required by Item 402(b) of Regulation S-K.

 

Lawrence W. Midland, Former President

Dr. Manfred Mueller, Executive Vice President and former COO

Executive Compensation Program Elements

Base Salary.Base salary provides fixed compensation based on competitive local market practice and is intended to acknowledge and reward core competence of our executives relative to their skills, experience and contributions to the Company. Base salaries for executives generally are reviewed annually, and more frequently when there are any changes in responsibilities or market conditions.

Bonus.TheFor prior years, the objective of the bonus plan is to provide for incentive awards to executives based on the achievement of corporate performance goals. Executives and other key employees of the Company are eligible to receive cash and equity-based awards subject to the achievement of certain performance criteria determined by the Compensation Committee, as measured at the end of a specified performance period of 12 months or longer. For 2020, a discretionary bonus was paid to our Chief Financial Officer. The Summary Compensation Table includes the discretionary bonus amounts awarded to Named Executive Officers for 2020.

Benefits and Perquisites. We provide all our employees with standard benefits for health and life insurance. To the extent we have executive officers in Europe, we make payments to government-mandated pension programs, to government-managed or private health insurance programs, and in some cases for unemployment insurance, as mandated under the employment laws of Germany. Additionally, we provide certain of our Named Executive Officers with either a company car or a comparable car allowance.

Summary Compensation Table

The following table sets forth information concerning the compensation of our Named Executive Officers for the years ended December 31, 20142020 and 2013.2019.

Name and Principal Position

 

Year

 

Salary

$

 

 

Bonus

$

 

 

Stock

Awards

$(4)

 

 

Option

Awards

$

 

 

All Other

Compensation

$(5)

 

 

Total

$

 

Steven Humphreys

 

2020

 

 

78,740

 

 

 

 

 

 

390,279

 

 

 

 

 

 

21,671

 

 

 

490,690

 

Chief Executive Officer and Director(1)(2)

 

2019

 

 

350,000

 

 

 

69,688

 

 

 

13,879

 

 

 

 

 

 

22,755

 

 

 

456,322

 

Sandra Wallach

 

2020

 

 

300,000

 

 

 

6,250

 

 

 

6,708

 

 

 

 

 

 

23,133

 

 

 

336,091

 

Chief Financial Officer and Secretary(3)

 

2019

 

 

275,865

 

 

 

25,000

 

 

 

100,600

 

 

 

 

 

 

30,395

 

 

 

431,860

 

 

Name and Principal Position

 Year  Salary  Bonus (5)  Stock
Awards (6)
  Option
Awards (11)
  Non-Equity
Incentive Plan
Compensation
  All Other
Compensation
  Total 
     $  $  $  $  $  $  $ 

Jason Hart

  2014    350,000    150,000    3,148,500(7)   —      —      114,872(16)   3,763,372  

President, Chief Executive Officer, President and Director

  2013    250,000(1)   —      —      —      —      13,203(16)   263,203  

Brian Nelson

  2014    295,000(2)   95,000    710,450(8)   632,060(12)   —      22,267(17)   1,754,777  

Chief Financial Officer and Secretary

  2013    9,077    —      —      178,750(13)   —      —      187,827  

Lawrence W. Midland

  2014    116,667(3)   —      432,646(9)   359,314(14)   —      263,144(18)   1,171,771  

Former President

  2013    120,000    —      —      —      —      4,545(18)   124,545  

Dr. Manfred Mueller

  2014    268,218(4)   —      327,900(10)   297,440(15)   —      40,587(19)   934,145  

Executive Vice President and former COO (21)

  2013    264,486(4)   —      —      —      —      38,290(20)   302,776  

Salary

(1)

Reflects an

Commencing with the fiscal quarter beginning on July 1, 2019, any quarterly performance-based bonuses earned by Mr. Humphreys will be paid in fully vested stock in lieu of cash, to the extent earned, as determined in accordance with the terms of Mr. Humphreys’ employment agreement.

(2)

Effective as of February 1, 2020, the Company began to pay Mr. Humphreys’ base salary in the form of fully vested common stock of the Company (based on a 30-day trading average prior to issuance), except that his salary will be paid in cash solely to the extent needed for withholding amounts required for taxes and other involuntary and voluntary payroll deductions.

(3)

Until October 1, 2019, Ms. Wallach’s annual salary for Mr. Hartwas $265,000 and she was eligible to receive a cash bonus of $250,000up to $25,000 annually. Effective October 1, 2019, Ms. Wallach’s salary was increased to $300,000, and her eligible annual bonus was increased to up to $50,000, payable 50% in 2013. Mr. Hart was appointed Identiv’s Chief Executive Officer on September 3, 2013.cash and 50% in fully vested restricted share units (“RSUs”).

6


(2)

(4)

Reflects an annual salary for Mr. Nelson of $295,000 beginning December 20, 2013, the date on which Mr. Nelson joined Identiv as our Chief Financial Officer.
(3)Reflects an annual salary for Mr. Midland of $200,000 from January 1 to July 31, 2014, the date of Mr. Midland’s resignation as President.
(4)Reflects an annual salary for Dr. Mueller of EUR 200,000 in 2014 and 2013.

Bonus

(5)Reflects discretionary bonuses paid in cash. Bonuses paid to Messrs. Hart and Nelson for 2014 reflect discretionary bonuses for accomplishments in 2014, including completion of debt and equity financing transactions during the year.

Stock Awards

(6)

The amounts reported in this column are valued based onrepresent the aggregate grant date fair value computed in accordance with Financial Accounting Standards Board (“FASB”) Accounting StandardStandards Codification Topic 718,Compensation-Stock Compensation (“ASC 718”)., rather than amounts paid to or realized by the named individual. There can be no assurance that the price of our common stock when RSUs vest and settle will equal or exceed the price of our common stock on the date of the applicable RSU award. The assumptions used in determining grant date fair value of these awards are set forth in Note 412 to our Consolidated Financial Statements appearing in our Annual Report on Form 10-K filed with the SEC for the year ended December 31, 2014.Original Report.

(7)

(5)

Reflects an award of 150,000 RSUs to Mr. Hart on September 8, 2014 under the Company’s 2011 Incentive Compensation Plan. Restrictions lapse on these RSUs in equal quarterly installments over a period of three years measured from grant date.

Represents health insurance premiums.

(8)Reflects an award of 65,000 RSUs on July 1, 2014 to Mr. Nelson under the Company’s 2011 Incentive Compensation Plan. Restrictions lapse on these RSUs 25% on the first anniversary date of the grant with the remaining restrictions being removed in equal quarterly installments over the remaining three years measured from the first anniversary date of the initial grant date.

(9)Reflects an award of 20,000 RSUs on July 1, 2014 to Mr. Midland under the Company’s 2011 Incentive Compensation Plan. In accordance with the initial terms of the RSU award, restrictions lapse on these RSUs 25% on the first anniversary date of the grant with the remaining restrictions being removed in equal quarterly installments over the remaining three years measured from the first anniversary date of the initial grant date. In accordance with Mr. Midland’s employment agreement, as amended upon Mr. Midland’s resignation from the Company on July, 31, 2014, restrictions for all unvested RSU awards on July 31, 2015 (his “Termination Date”) will accelerate so that all restrictions will lapse as of his Termination Date. The fair value of the awards presented in the table above reflect the incremental fair value of the modification of these RSU awards.
(10)Reflects an award of 30,000 RSUs on July 1, 2014 to Mr. Mueller under the Company’s 2011 Incentive Compensation Plan. Restrictions lapse on these RSUs 25% on the first anniversary date of the grant with the remaining restrictions being removed in equal quarterly installments over the remaining three years measured from the first anniversary date of the initial grant date.

 

OptionAwards

(11)The amounts reported in this column are valued based on the aggregate grant date fair value computed in accordance with ASC 718. The assumptions used in determining grant date fair value of these awards are set forth in Note 4 to our Consolidated Financial Statements appearing in our Annual Report on Form 10-K filed with the SEC for the year ended December 31, 2014.
(12)Reflects an option to purchase 85,000 shares of Common Stock granted to Mr. Nelson on July 1, 2014 under the Company’s 2011 Incentive Compensation Plan. The option award vests on a four-year schedule with 25% vesting on the first anniversary date of the grant with the remaining award vesting in equal monthly installments over the remaining three years measured from the first anniversary date of the initial grant date.
(13)Reflects an option to purchase 50,000 shares of Common Stock granted to Mr. Nelson on December 13, 2013. The option award vests on a four-year schedule with 25% vesting on the first anniversary date of the grant with the remaining award vesting in equal monthly installments over the remaining three years measured from the first anniversary date of the initial grant date.
(14)Reflects an option to purchase 30,000 shares of Common Stock granted to Mr. Midland on July 1, 2014 under the Company’s 2011 Incentive Compensation Plan. In accordance with the initial terms of the option award, this option award vests 25% on the first anniversary date of the grant with the remaining award vesting in equal monthly installments over the remaining three years measured from the first anniversary date of the initial grant date. In accordance with Mr. Midland’s employment agreement, as amended upon Mr. Midland’s resignation from the Company on July, 31, 2014, all unvested option awards vest on July 31, 2015 (his “Termination Date”) and will remain exercisable until July 31, 2017. The fair value of the awards presented in the table above reflect the incremental fair value of the modification of these option awards.
(15)Reflects an option to purchase 40,000 shares of Common Stock granted to Mr. Mueller on July 1, 2014 under the Company’s 2011 Incentive Compensation Plan. The option award vests on a four-year schedule with 25% vesting on the first anniversary date of the grant with the remaining award vesting in equal monthly installments over the remaining three years measured from the first anniversary date of the initial grant date.

All Other Compensation

 

(16)Reflects payments made on behalf of Mr. Hart for a car allowance and life insurance in 2014 and for life insurance in 2013. In addition, reflects payments to Mr. Hart of previously reimbursed expenses of $97,868 in 2014 and $13,147 in 2013 as to which the Company subsequently determined should not have been reimbursed either because such expenses were not consistent with the Company’s expense guidelines and policies or because insufficient documentation was provided to support such expense reimbursements.
(17)Represents $12,619 for a car allowance and $9,648 for health insurance for Mr. Nelson in 2014.
(18)For 2014, reflects payments of $4,811 made on Mr. Midland’s behalf for health insurance and the accrual of a termination benefit of $258,333 following Mr. Midland’s resignation from the Company on July 31, 2014. For 2013, reflects payments made on Mr. Midland’s behalf for health insurance.
(19)Reflects payments of EUR 30,400 made on Dr. Mueller’s behalf in 2014 for pension and employee saving contributions, health and unemployment insurance, and car leasing and insurance expenses.
(20)Reflects payments of EUR 28,930 made on Dr. Mueller’s behalf in 2013 for pension and employee saving contributions, health and unemployment insurance, and car leasing and insurance expenses.

Exchange Rate

(21)Dr. Mueller was paid in local currency Euros (EUR). Due to fluctuations in exchange rates during the year, amounts in U.S. Dollars varied from month to month. Amounts shown in dollars under“Salary” and“All Other Compensation” above were derived using the average exchange rates for the quarter in which such amounts were earned and paid. Average exchange rates for the periods shown in the table above are as follows:

   2014   2013 

First Quarter

   EUR 0.732 per US Dollar     EUR 0.755 per US Dollar  

Second Quarter

   EUR 0.725 per US Dollar     EUR 0.769 per US Dollar  

Third Quarter

   EUR 0.741 per US Dollar     EUR 0.759 per US Dollar  

Fourth Quarter

   EUR 0.788 per US Dollar     EUR 0.742 per US Dollar  

Outstanding Equity Awards at Fiscal Year-End

The following table sets forth certain information with respect to the outstanding equity awards held by our Named Executive Officers as of December 31, 2014. Where applicable, all share, per share and stock option information have been adjusted to reflect the one-for-ten reverse stock split of our Common Stock effective May 22, 2014.2020.

 

   Option Awards   Stock Awards 

Name

  Date of
Grant (1)
   Number of
Securities
Underlying
Unexercised
Options
Exercisable
   Number of
Securities
Underlying
Unexercised
Options
Unexercisable (1)
   Option
Exercise
Price
   Option
Expiration
Date
   Number of
Shares or
Units of
Stock That
Have Not
Vested
  Market
Value of

Shares or
Units of
Stock That
Have Not
Vested
 

Jason Hart

   6/01/2012     5,833     —      $12.00     6/1/2022    
   12/09/2012     2,500     2,500    $14.40     12/9/2022    
             137,500(2)  $1,909,875  

Brian Nelson

   12/20/2013     12,500     37,500    $5.20     12/20/2023    
   7/01/2014     —       85,000    $10.93     7/01/2024    
             65,000   $902,850  

Lawrence W. Midland

   4/30/2009     4,000     —      $23.70     7/01/2017    
   2/28/2011     4,600     —      $26.30     7/01/2017    
   6/01/2012     8,400     —      $12.00     7/01/2017    
   7/01/2014     —       30,000    $10.93     7/01/2017    
             20,000   $277,800  

Dr. Manfred Mueller

   7/27/2005     600     —      $30.80     7/27/2015    
   2/02/2006     500     —      $32.30     2/02/2016    
   7/05/2006     620     —      $30.30     7/05/2016    
   9/28/2006     2,000     —      $34.10     9/28/2016    
   2/14/2007     2,000     —      $40.20     2/14/2017    
   3/23/2007     650     —      $43.40     3/23/2017    
   4/22/2008     2,050     —      $31.20     4/22/2018    
   4/28/2009     800     —      $24.20     4/28/2019    
   2/28/2011     4,306     —      $26.30     2/28/2021    
   6/01/2012     5,802     —      $12.00     6/01/2022    
   12/09/2012     2,500     2,500    $14.40     12/09/2022    
   7/01/2014     —       40,000    $10.93     7/01/2024    
             30,000   $416,700  

 

 

Option Awards

 

Stock Awards(1)

 

Name

 

Date of

Grant

 

Number of

Securities

Underlying

Unexercised

Options

Exercisable

 

 

Number of

Securities

Underlying

Unexercised

Options

Unexercisable

 

 

Option

Exercise

Price

 

 

Option

Expiration

Date

 

Number of

Shares or

Units of

Stock That

Have Not

Vested

 

 

Market

Value of

Shares or

Units of

Stock That

Have Not

Vested(2)

 

Steven Humphreys (3)

 

6/6/2011

 

 

500

 

 

 

 

 

$

23.60

 

 

6/6/2021

 

 

 

 

 

 

 

 

 

 

12/30/2011

 

 

1,500

 

 

 

 

 

$

21.70

 

 

12/30/2021

 

 

 

 

 

 

 

 

 

 

6/13/2012

 

 

2,000

 

 

 

 

 

$

10.50

 

 

6/13/2022

 

 

 

 

 

 

 

 

 

 

9/10/2012

 

 

1,200

 

 

 

 

 

$

7.20

 

 

9/10/2022

 

 

 

 

 

 

 

 

 

 

9/10/2012

 

 

3,000

 

 

 

 

 

$

7.20

 

 

9/10/2022

 

 

 

 

 

 

 

 

 

 

4/25/2013

 

 

2,000

 

 

 

 

 

$

9.40

 

 

4/25/2023

 

 

 

 

 

 

 

 

 

 

6/4/2013

 

 

2,000

 

 

 

 

 

$

8.40

 

 

6/4/2023

 

 

 

 

 

 

 

 

 

 

6/28/2013

 

 

500

 

 

 

 

 

$

7.20

 

 

6/28/2023

 

 

 

 

 

 

 

 

 

 

9/30/2013

 

 

500

 

 

 

 

 

$

7.20

 

 

9/30/2023

 

 

 

 

 

 

 

 

 

 

12/31/2013

 

 

500

 

 

 

 

 

$

5.80

 

 

12/31/2023

 

 

 

 

 

 

 

 

 

 

3/31/2014

 

 

500

 

 

 

 

 

$

11.30

 

 

3/31/2024

 

 

 

 

 

 

 

 

 

 

5/22/2014

 

 

2,000

 

 

 

 

 

$

7.50

 

 

5/22/2024

 

 

 

 

 

 

 

 

 

 

6/6/2016

 

 

444,460

 

 

 

 

 

$

4.36

 

 

6/6/2026

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Sandra Wallach

 

3/6/2017

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

5,625

 

 

$

47,813

 

 

 

5/9/2018

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

15,000

 

 

$

127,500

 

 

 

10/31/2018

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

2,500

 

 

$

21,250

 

 

 

11/4/2019

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

15,000

 

 

$

127,500

 

 

(1)

Unless otherwise noted, options

RSUs vest 25% after one year, then in equal monthly installments over the remaining 36 months. Restrictions lapse on RSUs 25% on the first anniversary date of the grantvesting start date with the remaining restrictions being removed in equalvesting quarterly installments over the remainingfollowing three years measured from grant date.years.

(2)

Restrictions lapse

Market value is based on these RSUs in equal quarterly instalments over a periodthe closing price of three years measured from grant date.our common stock on December 31, 2020.

(3)

All awards through 2014 were for service as a director prior to the appointment of Mr. Humphreys as Chief Executive Officer in September 2015.


7


Employment Agreements; Termination / Change in Control Arrangements

We have entered into employment agreements with each of our Named Executive Officers as of December 31, 2014.Officers. Below is a description of the material terms of each agreement, including severance provisions.

Employment Agreement with Jason HartSteven Humphreys

On March 13, 2014,September 14, 2015, we entered into an executive employment agreement with Jason Hart.Steven Humphreys pursuant to which Mr. Humphreys serves as our Chief Executive Officer and a director. As of the date of his appointment as Chief Executive Officer, Mr. Humphreys continued to serve as a director, but ceased serving as the Chairman of the Board and serving on the Audit and Nominating Committees and receives no additional compensation for his service on the Board. Under the terms of thehis executive employment agreement, Mr. Hart will receiveHumphreys receives an annual base salary of $350,000, and is eligible to receive inducement grantswith a target annual performance bonus of 50,000 RSUs and options to purchase 300,000 shares of the Company’s Common Stock. He is also eligible to participate in the Company’s bonus program for core management executives which sets forth eligibility criteria for an annual bonus as 200% of base salary and will have the use of a company car. The initial term of Mr. Hart’s agreement is three years, beginning January 1, 2014 through December 31, 2016, and the agreement may be extended for an additional three-year period at the expiration of the initial term. The Company will provide notice of at least 12 months if it intends to renew the agreement after the initial term. The Company or Mr. Hart may terminate the agreement at any time without cause upon 12 months’ prior written notice. In the event that the Company terminates the agreement without cause, Mr. Hart will continue to receive monthly salary payments until the earlier of either the expiry of 24 months from the date of such termination or the then-current term of the agreement. He will also continue to receive benefits under the Company’s employee benefits plans and programs, including applicable bonus payments and the use of a company car, until expiry of the then-current term of the agreement. Any change in the scope of authority and responsibility of Mr. Hart will constitute an act or termination without cause. In the event that Mr. Hart terminates the agreement with or without cause, he will continue to receive his base salary and the pro rata amount of any applicable bonus payments and will be entitled to a continuation of all benefits during the 12-month notice period. If within 12 months following a change in control (as defined in the agreement), the Company (or its successor) has reduced Mr. Hart’s compensation in excess of 10%, requires Mr. Hart to relocate greater than 50 miles from Mr. Hart’s then current location, or terminates Mr. Hart’s employment other than for cause, then Mr. Hart will be entitled to receive a severance payment equal to 200% of his then-current annual base salary payable in a lump sum, accelerated vesting of all unvested stock options and RSUs so that they become fully vested and exercisable, and reimbursement for health care coverage until the earliest of (i) the date Mr. Hart is no longer eligible to receive continuation coverage pursuant to COBRA, (ii) 12 months following such termination, or (iii) for such shorter period until Mr. Hart obtains new employment offering health insurance coverage. Mr. Hart’s entitlement to such benefits would be conditioned upon his execution and non-revocation of a general release in a form determined by the Company. The agreement does not contain an excise tax gross-up provision. In the event that benefits under the agreement or otherwise payable to the executive would constitute an “excess parachute payment” under Section 280G of the Internal Revenue Code and would be subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, Mr. Hart is entitled to receive either (i) the full benefits payable or (ii) a reduced amount that falls below the applicable safe harbor provided under Section 280G, whichever amount provides the greater after-tax value for the executive.

On September 14, 2015, we entered into a letter agreement which amended Mr. Hart’s employment agreement to provide that Mr. Hart will continue to receive an annual base salary of $350,000; and will be eligible to receive sales commissions of up to 100% of his base salary; and will be eligible for performance-based compensation of up to 50% of his base salary. As an employee, Mr. HartHumphreys is also eligible to participate in the Company’s employee benefits programs,plans. Additionally, Mr. Humphreys was granted an option to purchase 444,460 shares of common stock at an exercise price of $4.36 per share (the “Option”), the closing price of the Company’s common stock on September 9, 2015, under the 2011 Plan. The Option vested as to 25% of the underlying shares on the first anniversary of the date of grant, and then monthly over the following three years. In addition, the Board agreed to grant Mr. Humphreys a restricted stock unit award for 302,657 shares of the Company’s common stock vesting over four years from September 9, 2015.

On August 5, 2019, the Compensation Committee reviewed Mr. Humphreys’ compensation and approved the following: (i) in the event that a change of control (as defined in his employment agreement) occurs within four years (i.e., on or prior to August 5, 2023) and Mr. Humphreys continues to serve as the Company’s Chief Executive Officer as of the effective time of the change of control, the Company will havegrant Mr. Humphreys 365,000 restricted stock units, subject to and only vesting effective upon the useconsummation of the change of control, and (ii) beginning July 1, 2019, any quarterly performance-based bonuses earned by Mr. Humphreys will be paid in fully vested stock in lieu of cash, to the extent earned, as determined in accordance with the terms of Mr. Humphreys employment agreement.

On January 28, 2020, the Company and Mr. Humphreys agreed that effective as of February 1, 2020, the Company will pay Mr. Humphreys’ base salary in the form of fully vested common stock of the Company (based on a company car30-day trading average prior to issuance), except that his salary will be paid in cash solely to the extent needed for withholding amounts required for taxes and be reimbursed upother involuntary and voluntary payroll deductions.

Pursuant to $10,000 annually for costs incurred with his personal use of a financial advisor.executive employment agreement, Mr. Hart is alsoHumphreys may become entitled to severance benefits. If he is terminated without Cause other than in connection with a Change in Control of the Companycause or is constructively terminated (as each term is defined in such letter agreement), subject to his execution of an enforceable release of claims, he is entitled to receive (i) a lump sum payment equal to 12 months of his then-current base salary, (ii) reimbursement of COBRA premiums for continuation of Company-sponsored group health plan coverage for 12 months, and benefits and 100%(iii) 12 months of bonuses or actual commissions paidaccelerated service-based vesting in his then-outstanding equity awards. However, in addition to these severance benefits, in the prior 12 months. If heevent Mr. Humphreys is terminated without Causecause or leaves for Good Reasonis constructively terminated within 12 months following a Changechange in Controlcontrol of the Company, he is entitled to 12 months of base salary and benefits, 100% of bonuses or actual commissions paid in the prior 12 months and well as full acceleration of his equity vesting schedule for awards granted priorwith time-based vesting. Also pursuant to December 31, 2016.

his employment agreement, in the event of his death or disability while an employee of the Company, Mr. Humphreys is entitled to a lump sum payment equal to 12 months of his base salary.

Employment Agreement with Brian NelsonSandra Wallach

On December 20, 2013, the CompanyJanuary 19, 2017, we entered into an executive employment agreement with Brian Nelson. UnderSandra Wallach, which agreement provides Ms. Wallach a $265,000 annual base salary. Additionally, Ms. Wallach was granted a restricted stock unit award covering 90,000 shares of common stock under the terms2011 Plan, which award vests with respect to 25% of the underlying shares on the first anniversary of Ms. Wallach’s start date with the Company and then with respect to the remaining shares on a quarterly basis over the following three years. Pursuant to her executive employment agreement, Mr. Nelson will receive an annual base salary of $295,000 and is eligible to receive options to purchase 50,000 shares of the Company’s Common Stock. HeMs. Wallach is also eligible to participate in the Company’s bonus program for core management executives that sets forth eligibility criteria for an annual bonus at 200% of base salary and will have the use of a company car. The initial term of the Agreement is 36 months, and may be extended by mutual consent at any time prior to the expiration of the initial term. The Company or Mr. Nelson may terminate the Agreement at any time without cause upon 12 months’ prior written notice. From the time of such notice to the end of the 12-month notice period, Mr. Nelson would continue to receive his then-current fixed salary and any bonus payments (which shall be pro rata for such applicable portion of the then current fiscal year). If, within 12 months following a change of control (as defined in the agreement), the Company (or its successor) has reduced Mr. Nelson’s compensation in excess of 10%, requires Mr. Nelson to relocate greater than 50 miles from Mr. Nelson’s then current location, or terminates Mr. Nelson’s employment other than for cause, then Mr. Nelson will be entitled to receive a severance payment equal to 200% of his then-current annual base salary payable in a lump sum, accelerated vesting of all unvested stock options and RSUs so that they become fully vested and exercisable, and reimbursement for health care coverage until the earliest of (i) the date Mr. Nelson is no longer eligible to receive continuation coverage pursuant to COBRA, (ii) 12 months following such termination, or (iii) for such shorter period until Mr. Nelson obtains new employment offering health insurance coverage. Mr. Nelson’s entitlement to such benefits would be conditioned upon his execution and non-revocation of a general release in a form determined by the Company. The agreement does not contain an excise tax gross-up provision. In the event that benefits under the agreement or otherwise payable to the executive would constitute an “excess parachute payment” under Section 280G of the Internal Revenue Code and would be subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, Mr. Nelson is entitled to receive either (i) the full benefits payable or (ii) a reduced amount that falls below the applicable safe harbor provided under Section 280G, whichever amount provides the greater after-tax value for the executive.

On November 18, 2015, we amended Mr. Nelson’s employment agreement to provide that, following June 20, 2016, Mr. Nelson will receive modified severance benefits. If Mr. Nelsonshe is terminated without cause or if he resigns for any reason prior to December 20, 2016, he(as such term is defined in such agreement), she is entitled to receive pro-rated bonus payments and histhree months of her then-current base salary through December 20, 2016. Additionally, he is entitledand reimbursement of three months of health care continuation coverage premiums, subject to receive COBRA benefits through December 20, 2017 andher having provided the vesting on his outstanding stock options and RSUs will accelerate to such numberCompany a general release of shares as if his employment had continued through December 20, 2016.

Employment Agreement with Lawrence W. Midlandclaims.

On March 18, 2014,November 4, 2019, the Company entered intoCompensation Committee approved the following changes to Ms. Wallach’s compensation, effective as of October 1, 2019: (i) an executive employment agreement with Lawrence Midland under which Mr. Midland will serve as President of the Company and he remained a director of the Company, replacing the amended and restated executive employment agreement between Mr. Midland and the Company dated December 21, 2011. Under the terms of the agreement, Mr. Midland will receive anincrease in annual base salary from $275,000 to $300,000; and (ii) an increase in target annual variable compensation from $25,000 to $50,000, of $200,000 andwhich 50% will be eligible to receive an annual bonus payment of $100,000, based upon the achievement of criteria as determined by the Chief Executive Officer and approved by the Compensation Committee. Additionally, Mr. Midland is eligible to receive 10,000 RSUs and options to purchase 40,000 shares of the Company’s Common Stock. The initial term of Mr. Midland’s agreement is three years, beginning January 1, 2014, and may be extended by mutual consent at any time prior to its expiration. The Company or Mr. Midland may terminate the agreement at any time without cause upon 12 months’ prior written notice. During the 12-month notice period, Mr. Midland would continue to receive monthly salary payments and any applicable bonus payments (which shall be pro rata for such applicable portion of the then current fiscal year) until the end of the notice period. If, within 12 months following a change of control (as defined in the agreement) the Company (or its successor) has reduced Mr. Midland’s compensation in excess of 10%, requires Mr. Midland to relocate greater than 50 miles from Mr. Midland’s then-current location, or terminates Mr. Midland other than for cause, then Mr. Midland will be entitled to receive a severance payment equal to 200% of his then-current annual base salary payable in a lump sum, accelerated vesting of all unvested stock optionscash and RSUs so that they become50% payable in fully vested and exercisable, and reimbursement for health care coverage until the earliest of (i) the date Mr. Midland is no longer eligible to receive continuation coverage pursuant to COBRA, (ii) 12 months following such termination, or (iii) for such shorter period until Mr. Midland obtains new employment offering health insurance coverage. Mr. Midland’s entitlement to such benefits would be conditioned upon his execution and non-revocation of a general release in a form determined by the Company. The agreement does not contain an excise tax gross-up provision. In the event that benefits under the agreement or

restricted stock units.

8


otherwise payable to the executive would constitute an “excess parachute payment” under Section 280G of the Internal Revenue Code and would be subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, Mr. Midland is entitled to receive either (i) the full benefits payable or (ii) a reduced amount that falls below the applicable safe harbor provided under Section 280G, whichever amount provides the greater after-tax value for the executive.

Effective June 30, 2014, Mr. Midland resigned as director of the Company. Mr. Midland’s resignation is not the result of any dispute or disagreement with the Company. On July 31, 2014, the Company entered into an amendment to the executive employment agreement with Lawrence Midland dated March 18, 2014, in connection with ongoing restructuring efforts. Under the terms of the amendment, Mr. Midland agreed to resign his position as President of the Company, as well as all other executive positions held by him with the Company and/or any of its subsidiaries. The amendment entitles Mr. Midland to receive a fixed salary at the rate of $16,666.67 per month for a period of 12 months, ending July 31, 2015 (the “Termination Date”). In addition, Mr. Midland is entitled to receive a monthly payment of $4,861.11 for 12 months as full settlement of the pro-rated portion of Mr. Midland’s executive bonus for 2014. Mr. Midland has agreed to waive any future right or entitlement to any performance or incentive bonus as provided under his Employment Agreement or otherwise in connection with the Company’s compensation plans as in effect from time to time prior to the Termination Date. Any stock options and RSUs granted to Mr. Midland prior to or as of the Termination Date, which remain unvested as of such date, shall thereupon become fully vested; all unexercised options will expire two years after the Termination Date.

Employment Agreement with Dr. Manfred Mueller

On February 16, 2012, the Company entered into an amended and restated executive employment agreement with Dr. Manfred Mueller. Under the terms of the agreement, Dr. Mueller will receive an annual base salary of EUR 200,000 and continued to be eligible to participate in the Company’s bonus program for core management executive officers that sets forth eligibility criteria for an annual bonus of up to a maximum of 200% of fixed salary and in the Company’s benefit programs, as in effect from time to time. The Company waived any obligation of Dr. Mueller to repay the break-up fee previously paid to him in connection with a Termination Agreement and Release, dated April 1, 2010, arising out of the merger of Bluehill ID AG and SCM Microsystems, Inc. The initial term of the agreement is 36 months, and may be extended for an additional term of 24 months by mutual agreement at any time prior to the expiration of the initial term. The Company or Dr. Mueller may terminate the amended agreement at any time without cause upon 12 months’ prior written notice. From the time of such notice to the end of the 12-month notice period, Dr. Mueller would continue to receive his then-current fixed salary and any bonus payments pro rata until the end of the notice period. The Company may terminate the amended agreement for cause at any time without notice and without any payment in lieu of notice. Effective June 1, 2012, Dr. Mueller’s employment agreement was amended to reflect a voluntary 20% salary reduction effective from June 1, 2012 through December 31, 2012.

On March 18, 2014, the Company entered into a second amendment to its amended and restatement executive employment agreement with Dr. Mueller, dated February 16, 2012. This second amendment changes Dr. Mueller’s position to Chief Operating Officer, with responsibility for the Company’s sales in the Europe/Middle East and Asia/Pacific regions. It also replaces Dr. Mueller’s eligibility for bonus compensation with payment of commissions equal to 50% of his annual base salary, based on achievement of planned target revenues and paid on a quarterly basis. Additionally, Dr. Mueller is eligible to receive 14,000 RSUs and options to purchase 56,000 shares of the Common Stock. The term of Dr. Mueller’s amended agreement is three years, beginning January 1, 2014 through December 31, 2016, and may be extended by mutual consent at any time prior to its expiration. If, within 12 months following a change of control (as defined in the agreement) the Company (or its successor) has reduced Dr. Mueller’s compensation in excess of 10% requires Dr. Mueller to relocate greater than 50 miles from Dr. Mueller’s then-current location, or terminates Dr. Mueller other than for cause, then Dr, Mueller would be entitled to receive a severance payment equal to 200% of his then-current annual base salary payable in a lump sum and accelerated vesting of all unvested stock options and RSUs so that they become fully vested and exercisable. Dr. Mueller’s entitlement to such benefits would be conditioned upon his execution and non-revocation of a general release in a form determined by the Company. The agreement does not contain an excise tax gross-up provision. In the event that benefits under the agreement or otherwise payable to the executive would constitute an “excess parachute payment” under Section 280G of the Internal Revenue Code and would subject to the excise tax imposed by Section 4999 of the Internal Revenue Code, Dr. Mueller is entitled to receive either (i) the full benefits payable or (ii) a reduced amount that falls below the applicable safe harbor provided under Section 280G, whichever amount provides the greater after-tax value for the executive. All other terms and conditions of Dr. Mueller’s amended and restated executive employment agreement dated February 16, 2012 and amended May 31, 2012 remain in full force and effect.

On February 2, 2015, the Company entered into a third amendment to its amended and restatement executive employment agreement with Manfred Mueller, dated February 16, 2012. Pursuant to the third amendment Dr. Mueller’s title was changed to Executive Vice-President, Global Operations and Support. Dr. Mueller was formerly Chief Operating Officer, with responsibility for the Company’s sales in the Europe/Middle East and Asia/Pacific regions. In addition to the change in title, the amendment also replaces Dr. Mueller’s eligibility to earn commission compensation with an opportunity to earn a bonus equal to 50% of his annual base salary, based on achievement of planned target revenues and other mutually agreed upon performance metrics. All other terms and conditions of Dr. Mueller’s amended and restated executive employment agreement dated February 16, 2012, amended May 31, 2012, and March 18, 2014 remain in full force and effect.

Potential Payments upon Termination or Change in Control

The information below describes the estimated value of certain compensation and benefits that would potentially have become payable under contractual arrangements with our Named Executive Officers assuming a termination of employment or change in control of the Company had occurred on December 31, 2014,2020, based upon the Named Executive Officers’ compensation and service levels as of such date and, where applicable, the $13.89$8.50 closing price of our common stock on December 31, 2014.2020. The information presented represents estimates of incremental amounts that would become payable had a trigging event occurred on December 31, 20142020 and does not include amounts that were earned and payable as of that date regardless of the occurrence of a triggering event. Because Mr. Midland’s employment with the Company actually terminated on July 31, 2014, the information presented for him reflects the actual compensation and benefits to which he became entitled as a result of termination. The actual amounts to be paid and the value of any accelerated vesting of stock options, restricted stock or RSUs can be determined only at the time of a triggering event, and are dependent upon the facts and circumstances then applicable.

If Mr. HartHumphreys had either been terminated by the Company as of December 31, 2014 for any reason other than forwithout cause (asor by constructive termination (each as defined in his employment agreement), as of December 31, 2020, he would have become entitled to $700,000,receive (i) $350,000, representing 2412 months’ monthly salary. Under his employment agreement, Mr. Hart would have been entitled to all applicable bonus payments until the expiry of the then current term of the employment agreement. Had Mr. Hart’s employment terminated as of December 31, 2014 following a change in control of the Company as a result of a termination without cause or other conditions of his employment are materially changed following a change of control of the Company, he would have become entitled to (i) a severance payment of $700,000 payable in a lump sum, representing 200% of his then current annual salary and (ii) reimbursement of health care coverage for a period of twelve12 months, and having a value of approximately $9,000,$21,671. In the event that a change of control (as defined in Mr. Humphreys’ employment agreement) had occurred on December 31, 2020, and Mr. Humphreys continued to serve as the Company’s Chief Executive Officer as of the effective time of the change of control, Mr. Humphreys would have become entitled to receive 365,000 restricted stock units, subject to and only vesting effective upon the consummation of the change of control. In addition, if on December 31, 2020 and within 12 months of a change in control, Mr. Humphreys had either been terminated by the Company without cause or by constructive termination (each as defined in his employment agreement) as of December 31, 2020, he would have become entitled to receive (i) $350,000, representing 12 months’ salary and (ii) accelerated vestingreimbursement of optionshealth care coverage for 10,833 sharesa period of 12 months, having an intrinsica value of approximately $150,000.$21,671. Mr. Hart’sHumphreys’ entitlement to such benefits would be conditioned upon his execution and non-revocationnonrevocation of a general release in a form determined by the Company. In addition, Mr. HartHumphreys may be subject to a Section 280G cutback.

If Had Mr. Nelson had beenHumphreys’ employment terminated by the Company as of December 31, 20142020 for any reason other than for causereasons of death or disability (as defined in his employment agreement), he (or his estate as applicable) would have become entitled to $295,000,$350,000, representing 12 months’ salary, or continued payment thereofnot conditioned on a general release.

If Ms. Wallach had been terminated by the Company without cause (as defined in lieu of notice. Under hisher executive employment agreement, Mr. Nelson would have been entitled to a pro rata portion of any bonus that would otherwise have been earned by him during the 12-month notice period. Had Mr. Nelson’s employment terminatedagreement) as of December 31, 2014 following a change in control of the Company as a result of involuntary termination without cause or his resignation following a material change in his employment conditions, he2020, she would have become entitled to (i)$75,000, representing 3 months’ salary. In addition, pursuant to the terms of the 2011 Plan, had a severance payment of $590,000 payablechange in control occurred on December 31, 2020, all then-outstanding equity awards granted to Ms. Wallach would have become fully vested and exercisable unless such awards were assumed or substituted. If Ms. Wallach’s outstanding awards under the 2011 Plan were not assumed or substituted on a lump sum, representing 200% of his then current annual salary, (ii) reimbursement of health care coverage for a period of twelve months and having a value of approximately $9,000, and (ii)change in control, Ms. Wallach would have become entitled to accelerated vesting of options for 135,000 shares100% of her outstanding equity awards, having an intrinsic value of approximately $1,875,000. Mr. Nelson’s entitlement to such benefits would be conditioned upon his execution and non-revocation$324,063.

Compensation of a general release in a form determined by the Company. In addition, Mr. Nelson may be subject to a Section 280G cutback.

Mr. Midland and the Company entered into an amendment to the executive employment agreement with Lawrence Midland on July 31, 2014, under which Mr. Midland agreed to resign his position as President of the Company, as well as all other executive positions held by him with the Company and/or any of its subsidiaries. The amendment entitles Mr. Midland to receive a fixed salary at the rate of $16,666.67 per month for a period of 12 months, ending July 31, 2015 (the “Termination Date”). In addition, Mr. Midland is entitled to receive a monthly payment of $4,861.11 for 12 months as full settlement of the pro-rated portion of Mr. Midland’s executive bonus for 2014 and health care coverage for the period up to his Termination Date having a value of approximately $9,000. Under the amendment, any stock options and RSUs granted to Mr. Midland prior to or as of the Termination Date, which remain unvested as of such date, shall thereupon become fully vested and all unexercised options will expire two years after Termination Date. Mr. Midland is entitled to the accelerated vesting of options for 30,000 shares having an intrinsic value of approximately $417,000 and 20,000 RSUs with a value of approximately $278,000.

If Dr. Mueller had been terminated by the Company as of December 31, 2014 for any reason other than for cause as defined in his employment agreement, he would have become entitled to approximately $249,532, representing 12 months’ salary based on the average exchange rate for December 2014 of one U.S. Dollar being equal to0.8015 Euro or continued payment thereof in lieu of notice, and a pro rata portion of any bonus that would otherwise have been earned by him during the 12-month notice period. Had Dr. Mueller’s employment terminated as of December 31, 2014 following a change in control of the Company as a result of a termination without cause or other conditions of his employment are materially changed following a change of control of the Company, he would have become entitled to (i) a severance payment of$499,064 payable in a lump sum, representing 200% of his then current annual salary, (ii) reimbursement of health care coverage for a period of twelve months and having a value of approximately $3,200, and (ii) accelerated vesting of options for 42,500 shares having an intrinsic value of approximately $590,000. Dr. Mueller’s entitlement to such benefits would be conditioned upon his execution and non-revocation of a general release in a form determined by the Company. In addition, Dr. Mueller may be subject to a Section 280G cutback.

COMPENSATION OF DIRECTORSDirectors

During 2014,2020, each non-employee member of our Board of Directors was eligible to receive compensation consisting of cash and equity awards, which are further described below.

Annual Compensation

During 2014, each non-employee member of our Board of Directors was eligible to receive cashannual compensation, payable quarterly, as detailed below.  However, a director may elect to receive, in lieu of cash, equity awards under the Company’s 2011 Incentive Compensation Plan. Annual compensation for each eligible non-employee director for 2014 potentially included:includes the following:

For the board years beginning June 1, 2019 and ending May 31, 2020 and beginning June 1, 2020 and ending May 31, 2021:

an annual retainer per board year of $25,000 paid in cash, or, at each directors election, $30,000 paid in equity awards (representing 120% of the annual cash retainer). For$125,000, except for the Chairman of the Board of Directors, an annual retainer of $31,250 paid in cash, or at the Chairman’s election, $37,500 paid in equity awards (representing 120% of the annual cash retainer);

an additional annual retainer for service as Lead Independent Director, of the Board of Directors, if applicable;

until May 2014, an additional annual retainer of $5,000 for service on the Audit Committee of the Board of Directors, except for the committee Chairman, who is eligible to receive an annual retainer of $10,000, with all amounts paid in cash or equity awards;$175,000; and

until May 2014, an additional annual retainer per board year of $2,000$5,000 for service on the Compensation or Nominating Committeeseach committee of the Board of Directors, except forand in addition the Chairmanchair of such committees, each of whomthe Audit Committee is eligible to receive an annualadditional retainer of $4,000, with all amounts$20,000, and the chair of each of the Compensation Committee and the Nominating Committee is eligible to receive an additional retainer of $10,000 for each board year, respectively.

Until February 1, 2020, a minimum of 50% of the annual compensation for each non-employee director was required to be paid in cash or equity awards; and

beginning in May 2014, an annual equity grantRSUs under the Company’s 2011 Incentive Compensation Plan with a fair value(the “2011 Plan”). Those RSUs granted to non-employee directors for the board years ending May 31, 2016 and after vested monthly over 12 months beginning on June 1, and vested shares will be delivered on the earlier of $175,000three years from the award’s vesting start date or the date of separation of service. Effective as of February 1, 2020, until otherwise determined by the Board or the Compensation Committee, non-employee directors receive their annual retainer for each eligible director who servesservice on the Board of Directors untiland committees thereof solely in the next Annual Stockholder Meeting, such amountform of fully vested RSUs (based on a 30-day trading average prior to be allocated between restricted stock units (RSUs”) and stock options at the election of each eligible director. For the Chairman of the Board of Directors, an annual equity grant under the Company’s 2011 Incentive Compensation Plan with a fair value of $218,750 for serving as Chairman of the Board of Directors until the next Annual Stockholder Meeting, such amount to be allocated between RSUs and stock options at the election of the Chairman. Equity awards shall be awarded each year on the date of the Annual Shareholder Meeting to vest in four equal installments over a one year period or by the date of the next Annual Stockholder Meeting or for a pro-rated amount.
issuance).  

Additionally, the Company reimburses itswe reimburse our non-employee directors for all reasonable out-of pocketout-of-pocket expenses incurred in the performance of their duties as directors, which in practice primarily consist of travel expenses associated with Board of Directors or committee meetings or with committee assignments.

Equity Compensation

During 2014, each of the Company’s non-employee directors was eligible to receive option awards under the terms of the Company’s 2011 Incentive Compensation Plan. Under this plan, new members of the Board of Directors receive an initial option grant to purchase 1,000 shares of Common Stock, or such other number of shares as determined

by the Board of Directors in its sole discretion. Until May 2014, continuing members of the Board of Directors who have served for at least six monthsare our employees do not receive an annual option grant to purchase 2,000 shares of Common Stock, awarded on the date of our Annual Meeting of stockholders. Both of these option grants vest 1/12th per month over the one-year period following the date of grant.

Non-employee directors who served on the Strategic Committee were eligible to receive an option grant to purchase 5,000 shares of Common Stock each quarter, with such options being fully vested at the date of grant. The Strategic Committee was dissolved as of April 15, 2014.

For directors who elect to receive shares in lieu of cash as paymentadditional compensation for their service on the Board of Directors, such shares received as compensation may not be sold except in exceptional circumstances and subject to the prior approval of the Compensation Committee.Directors. During 2020, Mr. Humphreys was our only employee director.

Director Compensation for Fiscal 20149


The following Director Compensation Tabletable sets forth summary information concerning the compensation paid toearned by our current and former non-employee directors for their services to the Companyservice as directors in 2014:2020:

Name

 

Fees Earned

($)

 

 

Stock Awards

($)(1)(2)

 

 

Option Awards

($)

 

 

Total

($)

 

James E. Ousley (3)

 

 

8,334

 

 

 

240,184

 

 

 

 

 

 

248,518

 

Gary Kremen (4)

 

 

6,666

 

 

 

255,641

 

 

 

 

 

 

262,307

 

Nina B. Shapiro (5)

 

 

5,834

 

 

 

168,122

 

 

 

 

 

 

173,956

 

Robin R. Braun (6)

 

 

5,625

 

 

 

162,124

 

 

 

 

 

 

167,749

 

 

Name

  Fees Earned or
Paid in Cash
   Stock Awards (1)   Option Awards (1)   Total 

Saad Alazem (2)

  $—      $142,500    $90,324    $232,824  

Steven Humphreys (3)

  $16,000    $256,240    $8,307    $280,547  

Gary Kremen (4)

  $—      $216,251    $5,310    $221,561  

Phil Libin (5)

  $13,500    $—      $8,307    $21,807  

Dr. Hans Liebler (6)

  $4,700    $11,441    $—      $16,141  

Jim Ousley (7)

  $—      $170,822    $6,582    $177,404  

Daniel Wenzel (8)

  $—      $140,997    $87,036    $228,033  

(1)

The amounts reported in this column are valued based onrepresent the aggregate grant date fair value computed in accordance with (ASC 718).FASB ASC 718, rather than amounts paid to or realized by the named individual. The assumptions used in determining grant date fair value of these awards are set forth in Note 412 to our Consolidated Financial Statements appearing in the Original Report. There can be no assurance that the price of our Annual Reportcommon stock when RSUs vest and settle will equal or exceed the price of our common stock on Form 10-K filed with the SEC fordate of the year ended December 31, 2014.applicable RSU award.

(2)

As presented in the table below, the first and second quarter stock award amounts reflect restricted stock awards

Reflects RSUs granted to Mr. Alazem for his service as a director his serviceand on the Audit Committee and for his service as Chairman of the Compensation Committee in shares of the Company’s Common Stock, which he elected to receive in lieu of cash payments. First and second quarter restricted stock awards vested immediately.committees. The number of shares awarded in lieu of cash was calculated based on dividing the total quarterly cash fee amount by the NASDAQ closingaverage price of our Common Stock on or nearcommon stock over the last day30 trading days preceding the start of the respective quarter. At Mr. Alazem’s election, 40% of his annual retainer and equity grant is represented by RSUs with the remainder of the award granted in option awards. The annual retainer and equity grant RSU awards and option awards vest quarterly.

Period

  Director
Fees
   20%
Uplift
   Committee
Fees
   Number of
Shares
   Price per
Share or
Fair Value
   Date of Calculation 

First quarter

  $6,250    $1,250    $2,250     862    $11.30     March 31, 2014  

Second quarter

  $6,250    $1,250    $2,250     881    $11.07     June 30, 2014  

Annual retainer

  $15,000    $3,000    $—       1,316    $13.68     August 25, 2014  

Annual equity grant

  $105,000    $—      $—       7,675    $13.68     August 25, 2014  

During 2014, Mr. Alazem received 500 fully vested options for his service on the Strategic Committee, an annual award of 2,000 options which vest monthly over one year and 9,994 options representing 60% of his annual retainer and equity grant, as discussed above. At December 31, 2014, Mr. Alazem held options to purchase 14,494 shares of Common Stock, of which 8,664 were exercisable and 4,496 unvested RSUs.

(3)Cash amounts reflect payment of $12,500 for Mr. Humphreys’ service as a director, $2,500 for his service on the Audit Committee and $1,000 for his service on the Nominating Committee for the first and second quarters of 2014. At Mr. Humphreys’ election, 100% of his annual retainer and equity grant for his service as the Chairman of theeach Board of Directors is represented by RSUs. The annual retainer and equity grant RSU awards vest quarterly.Directors’ service year.

Period

  Chairman
of The
Board Fees
   20%
Uplift
   Committee
Fees
   Number of
Shares
   Price per
Share or
Fair Value
   Date of Calculation 

Annual retainer

  $31,250    $6,250    $—       2,741    $13.68     August 25, 2014  

Annual equity grant

  $218,750    $—      $—       15,990    $13.68     August 25, 2014  

During 2014, Mr. Humphreys received 500 fully vested options for his service on the Strategic Committee and an annual award of 2,000 options which vests monthly over one year. At December 31, 2014, Mr. Humphreys held options to purchase 18,200 shares of Common Stock, of which 15,530 were exercisable and 9,366 unvested RSUs.

(4)

(3)

As presented in the table below, the first and second quarter stock award amounts reflect restricted stock awards granted to Mr. Kremen for his service as a director in shares of the Company’s Common Stock, which he elected to receive in lieu of cash payments. The first quarter awards were prorated from February 18, 2014, the date Mr. Kremen joined the Board of Directors. First and second quarter restricted stock awards vested immediately. The number of shares awarded in lieu of cash was calculated based on dividing the total quarterly cash fee amount by the NASDAQ closing price of our Common Stock on or near the last day of the respective quarter. At Mr. Kremen’s election, 100% of his annual retainer and equity grant is represented by RSUs. The annual retainer and equity grant RSU awards vest quarterly.

Period

  Director
Fees
   20%
Uplift
   Committee
Fees
   Number of
Shares
   Price per
Share or
Fair Value
   Date of
Calculation
 

First quarter

  $3,125    $625    $—       331    $11.30     March 31, 2014  

Second quarter

  $6,250    $1,250    $—       678    $11.07     June 30, 2014  

Annual retainer

  $25,000    $5,000    $—       2,193    $13.68     August 25, 2014  

Annual equity grant

  $175,000    $—      $—       12,792    $13.68     August 25, 2014  

During 2014, Mr. Kremen received an initial grant of 1,000 options which vest monthly over one year. At December 31, 2014, Mr. Kremen held options to purchase 1,000 shares of Common Stock, of which 833 were exercisable and 7,492 unvested RSUs.

(5)Cash amounts reflect payment of $12,500 for Mr. Libin’s service as a director and $1,000 for his service on the Compensation Committee for the first and second quarters of 2014. During 2014, Mr. Libin received 500 fully vested options for his service on the Strategic Committee and an annual award of 2,000 options which vest monthly over one year. At December 31, 2014,2020, Mr. LibinOusley held options to purchase 12,0001,000 shares of Common Stock, of which 10,730 were exercisable. Mr. Libin resigned from the Board of Directors effective July 3, 2014.common stock, 101,218 vested but not settled RSUs, and 28,297 unvested RSUs.

(6)

(4)

Cash amounts reflect payment of $3,917 for to Dr. Liebler’s service as Chairman of the Audit Committee and $783 for his service on the Nominating Committee. During 2014, Dr. Liebler received restricted stock awards for his service as a director in shares of the Company’s Common Stock, which he elected to receive in lieu of cash payments. All restricted stock awards vested immediately. The number of shares awarded in lieu of cash was calculated based on dividing the total quarterly cash fee amount by the NASDAQ closing price of our Common Stock on or near the last day of the respective quarter. Dr. Liebler completed his service as a director of the Company on May 22, 2014 and all second quarter director fees and stock awards were prorated accordingly. As of

At December 31, 2014, all2020, Mr. Kremen held options to purchase 1,000 shares of Common Stock previously granted to Dr. Liebler had been cancelled.common stock, 88,703 vested but not settled RSUs, and 22,637 unvested RSUs.

(7)

(5)

At Mr. Ousley’s election, 100% of his annual retainerDecember 31, 2020, Ms. Shapiro held 69,826 vested but not settled RSUs, and equity grant for his service as a director is represented by19,808 unvested RSUs. The annual retainer and equity grant RSU awards vest quarterly and were prorated from July 31, 2014, the date Mr. Ousley joined the Board of Directors.

Period

  Director
Fees
   20%
Uplift
   Committee
Fees
   Number of
Shares
   Price per
Share or
Fair Value
   Date of
Calculation
 

Annual retainer

  $20,828    $4,165    $—       1,827    $13.68     August 25, 2014  

Annual equity grant

  $145,829    $—      $—       10,660    $13.68     August 25, 2014  

During 2014, Mr. Ousley received an initial grant of 1,000 options which vests monthly over one year. At December 31, 2014, Mr. Ousley held options to purchase 1,000 shares of Common Stock, of which 417 were exercisable and 7,492 unvested RSUs.

(8)

(6)

As presented in the table below, the first

At December 31, 2020, Ms. Braun held 38,353 vested but not settled RSUs, and second quarter stock award amounts reflect restricted stock awards granted to Mr. Wenzel for his service as a director, his service on the Compensation Committee and his service as Chairman of the Nominating Committee in shares of the Company’s Common Stock, which he elected to receive in lieu of cash payments. First and second quarter restricted stock awards vested immediately. The number of shares awarded in lieu of cash was calculated based on dividing the total quarterly cash fee amount by the NASDAQ closing price of our Common Stock on or near the last day of the respective quarter. At Mr. Wenzel’s election, 40% of his annual retainer and equity grant is represented by RSUs with the remainder of the award granted in option awards. The annual retainer and equity grant RSU awards and option awards vest quarterly.19,100 unvested RSUs.

Quarter

  Director
Fees
   20%
Uplift
   Committee
Fees
   Number of
Shares
   Price per
Share or
Fair Value
   Date of
Calculation
 

First

  $6,250    $1,250    $1,500     796    $11.30     March 31, 2014  

Second

  $6,250    $1,250    $1,500     813    $11.07     June 30, 2014  

Annual retainer

  $15,000    $3,000    $—       1,316    $13.68     August 25, 2014  

Annual equity grant

  $105,000    $—      $—       7,675    $13.68     August 25, 2014  

During 2014, Mr. Wenzel received an annual award of 2,000 options to purchase shares of Common Stock which vests monthly over one year. At December 31, 2014, Mr. Wenzel held options to purchase 19,994 shares of Common Stock, of which 13,727 were exercisable and 4,496 unvested RSUs.

On September 9, 2015, the Board of Directors approved a new compensation structure for non-employee directors effective for a one-year period commencing as of June 1, 2015.

Compensation Committee Interlocks and Insider Participation.

No director who served on the Compensation Committee during 20142020 and no current member of the Committee is a current or former executive officer or employee of the Company. No director who served on the Compensation Committee had any relationships requiring disclosure by the Company under the SEC’s rules requiring disclosure of certain relationships and related-party transactions.

Compensation Committee Report

Under rules of the SEC, as a smaller reporting company, we are not required to provide a report of the Compensation Committee.

10


ITEM 12.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS

The table below sets forth information known to us as of DecemberMarch 1, 20152021 with respect to the beneficial ownership of our Common Stockcommon stock by:

each person who is known by us to be the beneficial owner of 5% or more than 5% of our issued and outstanding Common Stock;common stock;

each ourof our directors;

each of our Named Executive Officers as of December 31, 2014;Officers; and

all current directors and executive officers, as a group.

Except as otherwise indicated, and subject to applicable community property laws, to our knowledge, the persons named in the table below have sole voting and investment power with respect to all shares held by them. Applicable percentage ownership in the following table is based on 10,746,911,18,154,102 shares of our Common Stockcommon stock issued and outstanding as of DecemberMarch 1, 2015.2021.

Beneficial ownership is determined in accordance with the rules of the SEC. In computing the number of shares beneficially owned by a person and the percentage ownership of that person, shares of Common Stockcommon stock subject to options or warrants held by that person that are currently exercisable or exercisable within 60 days of DecemberMarch 1, 20152021, RSUs that vest within 60 days of March 1, 2021 or shares of convertible preferred stock that are convertible into common stock within 60 days of March 1, 2021 are deemed outstanding. Such shares, however, are not deemed outstanding for the purpose of computing the percentage ownership of any other person. Although the exercise of stock options and the release of restricted share units have been suspended while the Company’s filings under the Securities Exchange Act of 1934 are delinquent, beneficial ownership shown in the table below includes stock options and restricted share units that vest within 60 days of December 1, 2015.

Unless specified below, the mailing address for each individual, officer or director is c/o Identiv, Inc., 2201 Walnut Avenue, Suite 310,100, Fremont, CA 94538.

  

 

Shares of Common Stock

Beneficially Owned

 

Name of Beneficial Owner

 

Number

 

 

Percentage

 

5% Stockholders

 

 

 

 

 

 

 

 

Bleichroeder LP(1)

 

 

3,612,666

 

 

 

19.9

%

1345 Avenue of the Americas, 47th Floor, New York, NY 10105

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Directors, Nominees and Executive Officers

 

 

 

 

 

 

 

 

Robin R. Braun(2)

 

 

54,270

 

 

*

 

Steven Humphreys(3)

 

 

732,926

 

 

 

3.9

%

Gary Kremen(4)

 

 

318,581

 

 

 

1.7

%

James E. Ousley(5)

 

 

301,140

 

 

 

1.6

%

Nina B. Shapiro(6)

 

 

134,446

 

 

*

 

Sandra Wallach(7)

 

 

84,424

 

 

*

 

All current directors, nominees and executive officers as a group (6 persons)(8)

 

 

1,625,787

 

 

 

8.6

%

 

   Shares of Common
Stock Beneficially
Owned
 

Name of Beneficial Owner

  Number   Percentage 

5% Stockholders

    

Royce & Associates, LLC (1)

745 Fifth Avenue

New York, New York, USA 10151

   1,078,396     10.0

Mountain Partners AG (2)

Dufourstrasse 121

St. Gallen, Switzerland CH-9001

   722,185     6.7

Directors and Executive Officers

    

Steven Finney (3)

   13,792       

Jason Hart (4)

   402,789     3.7

Steven Humphreys (5)

   39,058       

Lawrence W. Midland (6)

   180,306     1.7

Dr. Manfred Mueller (7)

   50,935       

Brian Nelson (8)

   77,347       

Saad Alazem (9)

   22,980       

Gary Kremen (10)

   19,914       

Jim Ousley (11)

   9,741       

Daniel S. Wenzel (2)(12)

   832,573     7.7

All current directors and executive officers as a group (7 persons)(13)

   1,340,847     12.4

11


*

Less than one percent.

(1)

(1)According

In accordance with the terms of warrants to purchase common stock and the Stockholder Agreement with the Company, exercise of warrants to purchase common stock and conversion of Series B Non-Voting Convertible Preferred Stock (the "Preferred Stock") are subject to a Beneficial Ownership Limitation (as defined in the warrants and the Stockholder Agreement) of 19.9% of the number of shares of common stock outstanding immediately after giving effect to the issuance of shares of common stock issuable upon exercise or conversion. Because of this limitation, the number of shares listed in the table above represent 19.999% of the number of shares of common stock outstanding as of March 1, 2021. Based on Amendment No. 2 to Schedule 13G/A13G filed with the SEC on May 5, 2015, Royce & Associates, LLCFebruary 12, 2021, by Bleichroeder LP (“Royce & Associates”Bleichroeder”) is, an investment advisor registered under Section 203 of the Investment Advisers Act of 1940, if there was no Beneficial Ownership Limitation on the exercise of warrants and conversion of the Preferred Stock, Bleichroeder would be deemed to be the beneficial owner of 1,078,3968,213,577 shares of common stock. 21 April Fund, Ltd., a Cayman Islands company for which Bleichroeder acts as investment advisor, may be deemed to beneficially own 1,561,404 of shares of common stock. April Fund Ltd. also holds 4,571,663 shares of Preferred Stock and 192,500 warrants to purchase common stock. 21 April Fund Ltd. holds additional warrants and Preferred Stock above the Beneficial Ownership Limitation, which would make 21 April Fund Ltd.'s total beneficial ownership 6,325,567 shares if there was no Beneficial Ownership Limitation. 21 April Fund, LP, a Delaware limited partnership for which Bleichroeder acts as investment adviser, may be deemed to beneficially own 439,985 shares of common stock, 1,170,524 shares of Preferred Stock and has solewarrants to purchase 82,500 shares of common stock. Clients of Bleichroeder have the right to receive and the ultimate power to disposedirect the receipt of and vote all shares held by it. The address for Royce & Associates is 745 Fifth Avenue, New York, NY 10151.

(2)Includes 102,186 shares held by BH Capital Management AG. Mountain Partners AG has voting and investment control over 51%dividends from, or the proceeds of the shares held by BH Capital Management AG. Investment decisions regarding shares held by Mountain Partners AG are made bysale of, such securities.

(2)

Consists of 19,253 and 35,017 fully vested RSUs where settlement has been deferred to the majority voteearlier of June 1, 2022, and June 1, 2023, respectively, or departure from the board of directors of Mountain Partners AG.board.

(3)

Includes 9,604460,660 shares of common stock subject to options exercisable within 60 days of DecemberMarch 1, 2015 and 3,625 unvested shares of restricted common stock that vest within 60 days or December 1, 2015.2021.

(4)

Includes 9,687 shares of common stock subject to options exercisable within 60 days of December 1, 2015 and 13,750 unvested shares of restricted common stock that vest within 60 days of December 1, 2015.
(5)Includes 14,000 shares of common stock subject to options exercisable within 60 days of December 1, 2015.
(6)Includes (i) 28,250 shares of common stock subject to options exercisable within 60 days of December 1, 2015 (ii) 1,250 unvested shares of restricted common stock that vest within 60 days of December 1, 2015 (iii) 145,619 shares held by the Midland Family Trust Est. Jan 29, 2002, and (iv) 1,800 shares held in custodianship by Mr. Midland, as follows: 520 shares held as custodian for Ashley Marie Midland, 600 shares held as custodian for Alison Midland, 400 shares held as custodian for Taylor Ann Midland, and 280 shares held as custodian for Madison Kathleen Midland. Mr. Midland resigned from the Board of Directors effective June 30, 2014 and the Company effective July 31, 2014. Information is based on his most recent Form 5 filed with the SEC on January 24, 2014 and the records of the Company.
(7)Includes 35,532 shares of common stock subject to options exercisable within 60 days of December 1, 2015 and 3,125 unvested shares of restricted common stock that vest within 60 days of December 1, 2015.
(8)Includes 57,917 shares of common stock subject to options exercisable within 60 days of December 1, 2015 and 16,562 unvested shares of restricted common stock that vest within 60 days of December 1, 2015.
(9)Includes 14,494 shares of common stock subject to options exercisable within 60 days of December 1, 2015.
(10)

Includes 1,000 shares of common stock subject to options exercisable within 60 days of DecemberMarch 1, 2015,2021, and 6,666 common shares held by30,055, 29,428, and 49,320 fully vested RSUs where settlement has been deferred to the Kremen Family Trust.earlier of June 1, 2021, June 1, 2022, and June 1, 2023, respectively, or departure from the board.

(11)

(5)

Includes 1,000 shares of common stock subject to options exercisable within 60 days of DecemberMarch 1, 2015.2021 and 44,399, 28,523, and 51,877 fully vested RSUs where settlement has been deferred to the earlier of June 1, 2021, June 1, 2022, and June 1, 2023, respectively, or departure from the board.

(6)

Includes 30,055, 19,964 and 36,314 fully vested RSUs where settlement has been deferred to the earlier of June 1, 2021, June 1, 2022, and June 1, 2023, respectively, or departure from the board.

(7)

Includes 4,062 RSUs that vest within 60 days of March 1, 2021.

(12)

(8)

Includes 19,827an aggregate of 462,660 shares of common stock subject to options exercisable within 60 days of DecemberMarch 1, 2015 and warrants to purchase 6,336 common shares held by Mr. Wenzel. Because of his position as a director of Mountain Partners AG and Rosenberg Ventures AG, Mr. Wenzel may be deemed to beneficially own the shares held by these entities and BH Capital Management AG. Mr. Wenzel disclaims beneficial ownership of these shares except to the extent of his pecuniary interest therein.

(13)Includes an aggregate of 69,612 shares of common stock subject to options exercisable within 60 days of December 1, 2015, 17,395 unvested shares of restricted common stock and warrants to purchase 16,237 common shares2021, 4,062 RSUs that vest within 60 days of DecemberMarch 1, 2015.2021, and 104,509, 97,168 and 172,528 fully vested RSUs where settlement has been deferred to the earlier of June 1, 2021, June 1, 2022, and June 1, 2023, respectively, or departure from the board.

EQUITY COMPENSATION PLAN INFORMATION

12


Equity Compensation Plan Information

The following table summarizes information as of December 31, 20142020 about our Common Stockcommon stock that may be issued upon the exercise of options and rights grantedpursuant to employees, consultants or members of our Board of Directorsawards under all of our existing equity compensation plans, including our 1997 Stock Plan, Director Plan, 2000 Nonstatutory Stock Option Plan (the “Nonstatutory Plan”), 2007 Stock Option Plan and the Bluehill ID stock option plans assumed in connection with our acquisition of Bluehill ID (the “Bluehill Plans”), the 2010 Bonus and Incentive Plan (the “2010 Plan”) and the 2011 Incentive Compensation Plan (the “2011 Plan”). Each of the 1997 Stock Plan, Director Plan and Nonstatutory Plan have expired and no additional awards will be granted under such plans.

 

Plan Category

 (a)
Number of securities to
be issued upon exercise
of outstanding options,
warrants and rights
  (b)
Weighted-average
exercise price of
outstanding options,
warrants and rights
  (c)
Number of securities remaining
available for future issuance
under equity compensation
plans (excluding securities
reflected in column (a))
 

Equity compensation plans approved by security holders (1)

  881,946   $11.751    648,884  

Equity compensation plans not approved by security holders (2)

  15,169   $31.897    —    
 

 

 

  

 

 

  

 

 

 

Total (3)

  897,115   $12.092    648,884  
 

 

 

  

 

 

  

 

 

 

 

 

(a)

 

 

 

(b)

 

 

(c)

 

 

Plan Category

 

Number of

securities to

be issued upon

exercise of

outstanding

options,

warrants and

rights

 

 

 

Weighted-average

exercise price of

outstanding options,

warrants and rights

 

 

Number of

securities

remaining

available for

future issuance

under equity

compensation

plans (excluding

securities

reflected

in column (a))

 

 

Equity compensation plans approved by

   security holders

 

 

1,433,332

 

 

 

$

5.56

 

 

 

1,349,307

 

 

Equity compensation plans not approved by

   security holders

 

 

 

 

 

 

 

 

 

 

 

Total

 

 

1,433,332

 

(1)

 

$

5.56

 

(1)

 

1,349,307

 

(2)

 

(1)

Equity plans approved by security holders consist of the 2007 Stock Option Plan, the 1997 Stock Plan, the Director Plan, the Bluehill Plans, the 2010 Plan, the 2011 Plan and the ESPP.
(2)Equity plans not approved by security holders consist of the Nonstatutory Plan. The Nonstatutory Plan expired in 2010 and no more options can be granted under this plan.
(3)

As of December 31, 2014,2020, there were 897,115550,769 stock options outstanding with a weighted average exercise price of $12.09$5.56 and a weighted average term of 7.56 years. Also, as4.88 years, 682,563 RSUs outstanding and 200,000 performance share units (PSUs) outstanding.

(2)

Consists of December 31, 2014, there were 542,342 RSUs outstanding.293,888 shares available for issuance under the Employee Stock Purchase Plan and 1,055,419 shares available for issuance under the 2011 Plan.

ITEM 13.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS AND DIRECTOR INDEPENDENCE

Related Party Transactions

Earn-out Consideration Pursuant to idOnDemand Agreement. As discussed in our Annual Report on Form 10-K, the CompanyIndemnification Agreements. We have entered into a Stock Purchase Agreement (the “SPA”) on April 29, 2011 between the Companyindemnification agreements with our directors and the sellers of idOnDemand, Inc. (the “Selling Shareholders”) whereby the Selling Shareholders were eligibleexecutive officers. These agreements require us to receive limited earn-out payments (“Earn-out Consideration”) in the form of shares of common stock subject to certain lock-up periods under the terms of the SPA. The SPA provided for the Earn-out Consideration to be paidindemnify these individuals to the Selling Shareholders for eachfullest extent permitted under Delaware law against liabilities that may arise by reason of the years or part years ended December 31, 2011, 2012, 2013their service to us, and 2014 based on the achievementto advance expenses incurred as a result of specific financial and sales performance targets, with the measurement of those achievementsany proceeding against them as to which they could be determined based on the financial records of idOnDemand. However, since the idOnDemand product group has been fully integrated into the Company since the acquisition and, as such, it was impractical to derive the discrete financial records of the related product group, the Company decided to engage a third party independent valuation firm to assist in the validation of the Earn-out Consideration liability as of December 31, 2014. The valuation was based on a calculation of the Company’s internal sales performance data as well as consideration of comparable companies’ metrics and data. The Board of Directors of the Company considered this valuation, among other factors, and approved an Earn-out Consideration liability in the amount of $3.51 million for the period ended December 31, 2014.

As outlined in the SPA, certain of the Selling Shareholders include Mr. Hart and Mr. Nelson. The Earn-out Consideration will be settled through the issuance of the Company’s common stock within 60 days from the release of annual results. Accordingly, the $3.51 million Earn-out Consideration will be distributed to the Selling Shareholders in proportion to their former shareholdings, which include approximately 87% held by Jason Hart representing approximately $3,040,000 and 0.3% held by Brian Nelson representing approximately $10,500 of the total Earn-out Consideration. Company common shares issued will have a lock-up period of 12 months from date of issue.indemnified.

Director Independence

Our Board of Directors has reviewed the independence of each of our directors and our nominees and considered whether any director or nominee has had a material relationship with the Company or our management that could compromise his or her ability to exercise independent judgment in carrying out his or her duties and responsibilities. As a result of this review, our Board of Directors affirmatively determined that all of our directors, other than Mr. Hart and Mr. Humphreys, are independent under applicable rules of the NASDAQNasdaq Stock Market and the SEC.

In connection with the determination of independence of Daniel S. Wenzel, the Board of Directors considered Mr. Wenzel’s relationship with one of the Company’s largest stockholders, Mountain Partners AG, of which Mr. Wenzel is a co-founder and partner. The Board of Directors determined that such relationship would not compromise Mr. Wenzel’s ability to exercise independent judgment in carrying out his duties and responsibilities. In agreeing to serve as a member of our Board of Directors, Mr. Wenzel must act independently of Mountain Partners AG in discharging his fiduciary duties to stockholders of the Company and also is obligated not to disclose to Mountain Partners AG or use for his own benefit any confidential information that he may obtain during his service on our Board of Directors. Mr. Wenzel disclaims shared voting or dispositive power over any securities held by Mountain Partners AG.

13


ITEM 14.

PRINCIPAL ACCOUNTANT FEES AND SERVICES

Principal Accountant Fees and Services

The aggregate fees billed or to be billed to us by BDO USA, LLB (“BDO”)BPM LLP, our independent registered public accounting firm, for the fiscal yearyears ended December 31, 20142020 and Ernst & Young GmbH Wirtschaftspruefungegsellschaft (“E&Y”) for the fiscal year ended December 31, 2013 are2019, were as follows:

 

   2014 (1)   2013 (2) 

Audit Fees

  $640,000    $1,021,097  

Audit-Related

   98,636     64,997  

Tax

   —       —    

All Other

   —       —    
  

 

 

   

 

 

 

Total

  $738,636    $1,086,094  
  

 

 

   

 

 

 

 

2020

 

 

2019

 

Audit Fees

 

$

493,435

 

 

$

637,257

 

All Other Fees

 

 

29,425

 

 

 

58,850

 

Total

 

$

522,860

 

 

$

696,107

 

 

(1)Amounts for 2014 reflect only those fees invoiced by BDO, the independent auditing firm that rendered an audit opinion on our financial statements in our 2014 Annual Report on Form 10-K.
(2)Amounts for 2013 reflect only those fees invoiced by E&Y, the independent auditing firm that rendered an audit opinion on our financial statements in our 2013 Annual Report on Form 10-K.

Audit Fees. Audit fees include fees associated with the audit of our annual consolidated financial statements included in our Annual Report on Form 10-K, review of our condensed consolidated financial statements included in our quarterly reports on Form 10-Q, and fees for theservices that were incurred in connection with statutory audit of subsidiaries.

Audit-Related Fees. Audit-related fees principally include accounting consultationsand regulatory filings or engagements, such as consents and review procedures related to accounting, financial reporting or disclosure matters not classified as “Audit Fees”of documents filed with the SEC.

All Other Fees. All other fees relate with services provided by BDO for 2014in connection with a transfer pricing study in 2020 and E&Y for 2013 for the audit of materials used in registration statements, services for the audit of a recast of certain financial information and disclosures for segment reporting changes filed on Current Report on Form 8-K and fees for the audit of an employee benefit plan.2019.

Policy on Audit Committee Pre-Approval of Audit and Permissible Non-Audit Services of Our Independent Registered Public AccountantsAccounting Firm

In accordance with the charter of the Audit Committee of our Board of Directors, the Audit Committee pre-approves all audit and permissible non-audit services provided by our independent registered public accounting firm, including the estimated fees and other terms of any such engagement. In certain circumstances, the Audit Committee may provide subsequent approval of non-audit services not previously approved. Services provided by our independent registered public accounting firm may include audit services, audit-related services, tax services and other services. Actual amounts billed, to the extent in excess of the estimated amounts, were periodically reviewed and approved by the Audit Committee. The Audit Committee considers whether such audit or non-audit services are consistent with the SEC rules on auditor independence. The Audit Committee has determined that the services provided by the Company’s independent registered public accounting firm are compatible with maintaining the independence of such firm. All audit, audit-related, tax and other fees set forth in the table above were pre-approved pursuant to this policy.


PART IV

ITEM 15.EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

ITEM 15.

EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

(a) The following documents are filed as a part of this report:

3. Exhibits: The exhibits listed in the accompanying Exhibit Index are filed or incorporated by reference as part of this report.

3.Exhibits: The exhibits listed in the accompanying Exhibit Index are filed or incorporated by reference as part of this report

3.Exhibits

 

^

Filed herewith.

15


SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized.

 

IDENTIV, INC.

IDENTIV, INC.

By:

/s/    Steven Humphreys

By:

/S/    STEVEN HUMPHREYS        

Steven Humphreys

Steven Humphreys

Chief Executive Officer and Director

December 18, 2015

March 23, 2021

 

25

16