UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A INFORMATION

                    Proxy Statement Pursuant to Section 14(a)
                     of the Securities Exchange Act of 1934

Filed by the Registrant  [X]
Filed by a Party other than the Registrant  [ ]

Check the appropriate box:

[ ]   Preliminary Proxy Statement
[ ]   Confidential, for Use of the Commission Only (as permitted by
      Rule 14a-6(e)(2))
[X]   Definitive Proxy Statement
[ ]   Definitive Additional Materials
[ ]   Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12Rule 14a-12

                               NOBLE ROMAN'S, INC.
                               -------------------
                (Name of Registrant as Specified in Its Charter)


- --------------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] $125 per Exchange Act Rule O-11(c)(1)(ii), 14a-6(i)(l), 14a-6(i)(2) or Item
    22(a)(2) of Schedule 14A.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4)(1) and O-11.

1)0-11.

      (1)  Title of each class of securities to which the transaction applies:
      Not applicable
- --------------------------------------------------------------------------------
2)(2)  Aggregate number of securities to which transaction applies:
      Not applicable
- --------------------------------------------------------------------------------
3)(3)  Per unit price or other underlying value of transaction computed
           pursuant to Exchange Act Rule O-11 (Set0-11 (set forth the amount on
           which the filing fee is calculated and state how it was determined):
      Not applicable
- --------------------------------------------------------------------------------
4)(4)  Proposed maximum aggregate value of transaction:
      Not applicable
- --------------------------------------------------------------------------------
5)(5)  Total fee paid:
   Not applicable
- --------------------------------------------------------------------------------

[ ] Fee paid previously by writtenwith preliminary materials.
[ ] Check the box if any part of the fee is offset as provided by Exchange Act
    Rule O-11(a)0-11(a)(2) and identify the filing for which the offsetting fee was
    paid previously. Identify the previous filing by registration statement
    number, or the Form or Schedule and the date of its filing.

      1)(1)  Amount Previously Paid:  Not applicable
                                -----------------------------------------------

    2)previously paid:
      (2)  Form, Schedule or Registration Statement No.:
      Not applicable
                                                     --------------------------

    3)(3)  Filing Party:
      Not applicable
                      ---------------------------------------------------------

    4)(4)  Date Filed:

Not applicable
                    -----------------------------------------------------------



                               July 3, 2002





Dear Shareholder:

     I cordially inviteNOBLE ROMAN'S, INC.
                         ONE VIRGINIA AVENUE, SUITE 300
                           INDIANAPOLIS, INDIANA 46204
                                 (317) 634-3377


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD APRIL 28, 2010


     To the Shareholders of Noble Roman's, Inc.:

     We are notifying you to attendthat the 2010 annual meeting of the shareholders of Noble
Roman's, Inc., an Indiana corporation to("Noble Roman's" or the "Company"), will
be held at 10:00 a.m. Eastern
Standard Timelocal time on Wednesday, July 31, 2002,April 28, 2010, at the Hampton
Inn Downtown, 105 S. Meridian Street, Indianapolis, Indiana 46204. The Notice of the Annual Meeting
of Shareholders, Proxy Statement and Proxy that accompany this letter outline
fully matters on which action is expected to be taken at the annual meeting.

     Whether or not you plan to attend the meeting please sign, date and return
the enclosed proxy as promptly as possible. If you attend the meeting, you may
withdraw your proxy and vote in person if you wish. Your vote is important
regardless of the number of shares you own.

                                                 Sincerely,


                                                 ------------------------------
                                                 A. Scott Mobley
                                                 President





                                                             NOBLE ROMAN'S, INC.
                                                  ONE VIRGINIA AVENUE, SUITE 800
                                                     INDIANAPOLIS, INDIANA 46204
                                                                  (317) 634-3377



                               NOBLE ROMAN'S, INC.

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS



To Our Shareholders:

     We are notifying you that the annual meeting of shareholders of Noble
Roman's, Inc., an Indiana corporation, will be held at 10:00 a.m. Eastern
Standard Time on Wednesday, July 31, 2002, at the Hampton Inn Downtown, 105 S.
Meridian Street, Indianapolis, Indiana 46204,46225, for the
following purposes:

     1.   The electionTo elect one Class I director, to serve until the 2011 annual meeting
          of Directors;shareholders or until his successor is elected and qualified;

     2.   To elect two Class II directors, to serve until the 2012 annual
          meeting of shareholders or until their successors are elected and
          qualified;

     3.   To elect two Class III directors, to serve until the 2013 annual
          meeting of shareholders or until their successors are elected and
          qualified;

     4.   To ratify the selection of Somerset CPAs, P.C. as the Company's
          independent registered public accounting firm for the year ending
          December 31, 2010; and

     5.   To transact any other business that is properly brought before the
          annual meeting or any adjournment or postponement of the annual
          meeting.

     Yourthereof.

     Noble Roman's board of directors has fixed the close of business on June 28, 2002March
11, 2010 as the record date to determine the shareholders who are entitled to
notice of, and to vote at, the annual meeting. Only holders of record of Noble
Roman's common stock at the close of business on that date will be entitled to
notice of and to vote at the annual meeting or any adjournments or postponements
thereof.

     Please read carefully the accompanying proxy statementstatement. The proxy statement
is deemed incorporated by reference in and formforms a part of this Notice.

     Important Notice Regarding the Availability of Proxy Materials for the
Shareholder Meeting to be held on April 28, 2010.

     The Proxy Statement and the Annual Report on Form 10-K are available at
www.nobleromans.com under the heading "Investor Relations."




     Whether or not you plan to attend the annual meeting in person, please
promptly complete, sign, date and return the enclosed proxy card in the enclosed
envelope, which requires no postage if mailed in the United States. You may
revoke your proxy in the manner described in the proxy statement at any time
before the proxy has been voted at the annual meeting. If you sign and send in
your proxy card and do not indicate how you want to vote, your proxy will be
counted as a vote "FOR" the matters considered at the annual meeting.


                                         By Order of the Board of Directors of
                                         Noble Roman's, Inc.

                                         ---------------------------------------
                                    A. Scott/s/ Paul W. Mobley,
                                         President

July 3, 2002-------------------------------------
                                         Paul W. Mobley,
                                         Chairman and Chief Executive Officer

                                                              April 5, 2010








                                      -2-


                               NOBLE ROMAN'S, INC.
                         ONE VIRGINIA AVENUE, SUITE 800300
                           INDIANAPOLIS, INDIANA 46204
                                 (317) 634-3377


                                 PROXY STATEMENT

                         Annual Meeting of Shareholders

                                 July 31, 2002April 28, 2010


     This proxy statement is furnished in connection with the solicitation of
proxies by the board of directors of Noble Roman's, Inc., an Indiana corporation
("Noble Roman's" or the "Company"), for use at the annual meeting of
shareholders to be held on Wednesday, July 31, 2002April 28, 2010 at 10:00 a.m., local time,
at the Hampton Inn Downtown, 105 S. Meridian Street, Indianapolis, Indiana
46204,46225, and any adjournment or postponement thereof, for the purposes set forth
in the accompanying notice of annual meeting of shareholders.

     All proxies will be voted in accordance withUnless otherwise directed by the instructions containedgiver of the proxy, the persons named in
the proxy. If no choice is specified, proxiesenclosed form of proxy, or the one of them who acts, will be voted in favorvote all shares
subject to the proxy as follows:

     FOR the election of Mr. Douglas Coape-Arnold as a Class I director of the
     amendmentCompany, to our Articlesserve until the 2011 annual meeting of Incorporationshareholders or until
     his successor is elected and qualified;

     FOR the election of Jeffrey Gaither and Paul W. Mobley as proposed by our boardClass II
     directors of directors. A shareholder who executes a proxy may revoke it at any time before
it is exercised by deliveringthe Company, to us another proxy bearing a later date, by
submitting written noticeserve until the 2012 annual meeting of
     shareholders or until their successors are elected and qualified;

     FOR the election of James Basili and A. Scott Mobley as Class III directors
     of the Company, to serve until the 2013 annual meeting of shareholders or
     until their successors are elected and qualified;

     FOR the ratification of the engagement of Somerset CPAs, P.C. as the
     Company's independent registered public accounting firm for the year ending
     December 31, 2010; and

     In their discretion on the transaction of such revocation to our corporate secretary or by
personally appearing atother business as may
properly come before the annual meeting and casting a contrary vote.meeting.

     This proxy statement, the notice of annual meeting and the accompanying
proxy form were first mailed to the holders of our common stock on or about
July 3,
2002.April 5, 2010. We will bear the entire expense of soliciting proxies. Proxies
will be solicited by mail initially. Our directors, executive officers and
employees also may solicit proxies personally or by telephone or other means,
but such
personsthey will not be specially compensated for such services. Certain holders of

record, such as brokers, custodians and nominees, may be requested to distribute
proxy materials to beneficial owners and will be reimbursed by us for their
reasonable expenses incurred in sending proxy materials to beneficial owners.

     A shareholder who executes a proxy may revoke it at any time before it is
exercised by delivering to us another proxy bearing a later date, by submitting
written notice of the revocation to our corporate secretary or by personally
appearing at the annual meeting and casting a contrary vote.


                    VOTING SECURITIESRIGHTS AND PRINCIPAL HOLDERS THEREOFSOLICITATION OF PROXIES

     Only shareholders of record at the close of business on June 28, 2002March 11, 2010 are
entitled to notice of, and to vote at, the annual meeting. On such date, there
were 16,051,15819,412,499 shares of our common stock outstanding and approximately 378300
holders of record. Each share of common stock is entitled to one vote on each
matter to be voted upon at the annual meeting.

     ToThe Company's By-Laws provide that the holders of a majority of the
Company's outstanding shares of stock entitled to vote at the meeting, present
in person or represented by proxy, shall constitute a quorum for the transaction
of business at the meeting. Abstentions and "broker non-votes" will be counted
as present for the purpose of determining the presence of a quorum.

     A "broker non-vote" occurs when a broker lacks discretionary voting power
to vote on a "non-routine" proposal and a beneficial owner fails to give the
broker voting instructions on that matter. As the result of a recent rule
change, the election of directors is no longer considered a "routine" matter.
Beneficial owners who hold their shares through stock brokerage accounts will
have to give voting instructions to their brokers in order for the brokers to
vote on the election of directors. If you are a beneficial owner, failure to
provide instructions to your broker will result in your shares not being voted
in connection with the election of directors. The ratification of the selection
of Somerset CPAs, P.C. as the Company's independent registered public accounting
firm for 2010 is currently considered a "routine" matter, and a broker has the
discretionary voting power to vote on this matter without any instructions from
the beneficial owner. Broker non-votes are counted for purposes of determining a
quorum, but will have no effect on the election of directors or the ratification
of the selection of Somerset CPAs, P.C. An abstention will count as a vote
against the ratification of the selection of Somerset CPAs, P.C.

     The affirmative vote of the holders of a plurality of the shares present in
person or represented by proxy at the meeting and eligible to vote on such
matter is required for the election of each director nominee. A "plurality" in
an election of directors means that the nominees of each class with the largest
number of votes cast will be elected as directors of that class, up to the
maximum number of directors of that class to be chosen at the meeting. At this
year's meeting there are only as many nominees, one Class I, two Class II, and
two Class III, as there are directors to be elected. Therefore, each nominee is
assured of election provided he receives any votes "FOR" his election,
regardless of how many votes to "WITHHOLD AUTHORITY" that nominee receives.


                                      -2-


     The affirmative vote of holders of a majority of the shares present in
person or represented by proxy at the meeting and voting on such matter will be
required for ratification of Somerset CPAs, P.C. as the Company's independent
registered public accounting firm for the year ending December 31, 2010 and for
the approval of any other matter that might be properly raised and submitted to
a vote at the meeting. However, consistent with our knowledge,By-Laws, the agenda for this
year's meeting is set and exceptno additional matters, other than the proposals
described in this proxy statement, may be submitted for consideration by our
shareholders at the meeting, other than procedural issues such as set forth under "Security Ownershipadjournment,
postponement or continuation. On procedural issues, all shares represented by
proxy may be voted at the discretion of Certain Beneficial Owners and Management," no person beneficially owned more
than 5% of our common stock outstanding on June 28, 2002.the attorneys-in-fact named in the
proxies, to the extent permitted by law.


                              ELECTION OF DIRECTORS

     At the Annual Meeting2010 annual meeting of Shareholders, pursuant toshareholders, in accordance with the
Company's By-Laws, fourthe shareholders will elect one Class I director to serve
until the 2011 annual meeting of shareholders or until his successor is elected
and qualified, two Class II directors to serve until the 2012 annual meeting of
shareholders or until their successors are elected and qualified, and two Class
III directors to beserve until the 2013 annual meeting of shareholders or until
their successors are elected and qualified. The board of directors has nominated
Douglas Coape-Arnold for election as a one-year term.Class I director, Jeffrey Gaither and
Paul W. Mobley for election as Class II directors, and James Basili and A. Scott
Mobley Donald A. Morrison, III, and Douglas H. Coape-Arnold, have been
nominated by the Board for election at this Annual Meeting.as Class III directors. All fourfive of the nominees are
presentlycurrently directors of the Company.

     It isCompany and have consented to being named in this
proxy statement and to serve as a director if elected.

     Should any nominee become unavailable or decline to serve for any reason,
the intention ofCompany expects that the persons named as proxies in the accompanying
form of proxy towill vote for the
persons named above. Ifelection of another person as may be designated by the board of directors. The
board of directors is not aware of any such person shouldcircumstances likely to cause any nominee
to be
unable to serve or becomes unavailable for any reason,election or ifto decline to serve.

     The board of directors recommends a vacancy should
occur beforevote "FOR" the election of each of the
proxy will be voted for such other person or
persons as shall be determined by the Board if the Board elects to fill such
nominee's position.director nominees.

     Set forth below is certain information regarding the nominees and the
executive officers of the Company:

Paul W. Mobley             61   Chairman of the Board and Director
     A. Scott Mobley            38   President, Secretary and Director
     Douglas H. Coape-Arnold    56   Director
     Donald A. Morrison, III    60   Director
     Troy K. Branson            38   Executive Vice President of Franchising
     George N. Apostolopoulos   56   Executive Vice President of Development
     Frank T. White             56
Name Age Positions with the Company ---- --- -------------------------- Paul W. Mobley 69 Chairman of the Board, Chief Executive Officer, Chief Financial Officer A. Scott Mobley 46 President, Secretary and Director James Basili 34 Director Douglas H. Coape-Arnold 64 Director Jeffrey Gaither 51 Director Troy Branson 46 Executive Vice President of Franchising Mitchell Grunat 57 Vice President of Franchise Services Michael B. Novak 52 Vice President of Product Development, Purchasing and Distribution James D. Bales 40 Vice President of Operations
-3- The executive officers of the Company serve at the discretion of the Boardboard of Directorsdirectors and are elected at the annual meeting of the Board. Directorsboard of directors. During 2009, the board of directors adopted a classified board structure in which the directors are split into three classes with approximately one-third of the directors up for election each year. As this meeting is the first meeting since the classified board structure was adopted, all of our directors are to be elected at this meeting. Under the new structure, directors will serve staggered three-year terms or until their successors are elected annually by the stockholders.and qualified. The following is a brief description of the previous business background of the executive officers and directors: Paul W. Mobley has been Chairman of the Board, Chief Executive Officer and Chief Financial Officer since December 1991 and a Director since 1974. Mr. Mobley was President and Chief Executive Officer of the Company from 1981 to 1997. From 1975 to 1987, Mr. Mobley was a significant shareholder and president of a company which owned and operated 17 Arby's franchise restaurants. From 1974 to 1978, he also served as Vice President and Chief Operating Officer of the Company and from l978 to 1981 as Senior Vice President. He is the father of A. Scott Mobley. Mr. Mobley has a B.S. in Business Administration from Indiana University and is a CPA. Mr. Mobley is also a Director of Monroe Bancorp. A. Scott Mobley has been President since October 1997 and a Director since January 1992, and Secretary since February 1993. Mr. Mobley was Vice President from November 1988 to October 1997 and from August 1987 until November 1988 served as Director of Marketing for the Company. Prior to joining the Company Mr. Mobley was a strategic planning analyst with a division of Lithonia Lighting Company. Mr. Mobley has a B.S. in Business Administration from Georgetown University and an MBA from Indiana University. He is the son of Paul W. Mobley. Douglas H. Coape-Arnold was appointedJames F. Basili has been a Director of the Company since March 2010. Mr. Basili is the founder and Managing Partner of Blacktree Capital Management, a partnership that makes long-term investments in Mayundervalued businesses, which was founded in November 2007. Prior to founding Blacktree, Mr. Basili was a Partner at Kinderhook Partners, an investment firm he co-founded in 2003. Earlier, he was a Principal at Geocapital Partners, a leading venture capital firm managing over $500 million in institutional funds across North America and Europe. He began his career at the Mitchell Madison Group, a global management consulting firm. Mr. Basili received his B.A. degree, cum laude, from Harvard University. Douglas H. Coape-Arnold has been a Director of the Company since 1999. Mr. Coape-Arnold has been Managing General Partner of Geovest Capital Partners, L.P. since January 1997, and was Managing Director of TradeCo Global Securities, Inc. sincefrom May 1994. Mr. Coape-Arnold's prior experience includes serving as Vice President of Morgan Stanley & Co., Inc. from 19821994 to 1986, President & Chief Executive Officer of McLeod Young Weir Incorporated from 1986 to 1988, and Senior Vice President of GE Capital's Transportation & Industrial Funding Corp. from 1988 to 1991.December 2002. Mr. Coape-Arnold is a Chartered Financial Analyst. Donald A. Morrison, III-4- Jeffrey R. Gaither has been a Director of the Company since December 1993.March 2010. Mr. Morrison currently servesGaither has been a partner with the law firm Bose McKinney & Evans, LLP since 2004 and assumed the position of Managing Partner of that firm on March 1, 2010. Mr. Gaither has served as Vice President Investments at David A. Noyes & Co. Priorcounsel to joining David A. Noyes & Co.the Company in various matters since 1998. Mr. Gaither holds a J.D., Mr. Morrison owned an independent brokerage firm offering general securities through Broker Transaction Services member NASD/SIPC,cum laude, from Indiana University School of Law and a subsidiary of Southwest Securities group. Prior to January 1998 Mr. Morrison was President and director of Traub & Company, Inc., an investment banking firm headquarteredB.S. in Indianapolis, Indiana. Mr. Morrison was affiliated with Traub & Company since 1971.public affairs from Indiana University. Troy K. Branson has been Executive Vice President of Franchising for the Company since November 1997 and sincefrom 1992 to 1997, he was Director of Business Development. Prior toBefore joining the Company, Mr. Branson was an owner of Branson-Yoder Marketing Group sincefrom 1987 to 1992, after graduating from Indiana University where he received a B.S. in Business. George N. Apostolopoulos, has been Executive Vice President of Development for the Company since Mach 2002. Prior to joining the Company, Mr. Apostolopoulos was employed by Tricon Global Restaurants, Inc., or its predecessors, since 1986, most recently as the National Manager Hotels & Resorts since 1999. From 1991 through 1998, Mr. Apostolopoulos developed franchises in airports, universities, travel centers, business and industry and mass merchandisers for Tricon Global Restaurants, Inc. Prior to 1991, Mr. Apostolopoulos worked in operations as an Area Manager. Mr. Apostolopoulos has an Associates Degree in Restaurant & Hospitality Management from San Diego City College and Law Curriculum in Labor, Contract and International Business Law from Western State University. Frank T. White,Mitchell Grunat has been Vice President of Franchise Services for the Company since March 2002 and Director of Research and Development since September 2001. Prior toAugust 2002. Before joining the Company, Mr. WhiteGrunat was Chief Operating Officer of Lanter Eye Care from 2001 to 2002, Business Development Officer for Midwest Bankers from 2002 to 2001 and Chief Operating Officer for Tavel Optical Group from 1987 to 2000. Mr. Grunat has a DirectorB.A. degree in English and Philosophy from Muskingum College. Michael B. Novak has been Vice President of Operations for McLochlin Enterprises,Product Development, Purchasing and Distribution since March 2006. Before joining the Company, Mr. Novak was employed by Delco Foods, a Commercial Real Estate Developmentregional food distributor from 2001 to 2006. Before being employed by Delco Foods, he was employed by the Company from 19911984 to 2001. Prior to McLochlin Enterprises, Mr. White was an2001 as a restaurant General Manager, Area Director of Operations and Director of Product Development and Distribution. James D. Bales has been Vice President of Operations since March 2008. Before becoming Vice President of Operations, Mr. Bales held various positions with the Company beginning in March 2004. Before joining the Company, Mr. Bales had 15 years of management experience in operations and marketing where he held various positions with TCBY starting in 1989. Mr. Bales attended Northern Kentucky University for Noble Roman's, Inc.Graphic Design, Inver Hills Community College for Business Management and obtained his B.S. in Business from 1986 to 1991 and was a Regional Manager for W.R. Grace Restaurant Company from 1974 to 1986. Mr. White also operated a regional wholesale baker for Vie de France Corporation from 1986 to 1990. He has a B.S. degree from Roosevelt University. the University of Phoenix. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT As of March 15, 2002,11, 2010 there were 16,051,15819,412,499 shares of the Company's common stock outstanding and 25,000,000 shares are authorized. The following table sets forth the amount and percentpercentage of the Company's common stock beneficially owned on June 29, 2002March 11, 2010 by (i)(1) each director and named executive officer individually, (ii)(2) each beneficial owner of more than five percent of the Company's outstanding common stock known to the Company and (iii)(3) all executive officers and directors as a group:group. -5-
Name Number of ShareShares Percent of Outstanding Name and Addressof Beneficial Owner Beneficially Owned (1) Common Stock(2)Stock (2) - ------------------- ---------------------- ---------------- ---------------------- ----------------------- Paul W. Mobley One Virginia Avenue, Suite 800 Indianapolis, IN 46204 2,551,0183,156,035 (3) 14.7%15.5% A. Scott Mobley (1) One Virginia Avenue, Suite 800 Indianapolis, IN 46204 928,8261,116,103 (4) 5.5% Provident Financial Group, Inc. One5.7 James Basili 153,105 (5) .7 Douglas H. Coape-Arnold 250,000 (6) 1.3 Jeffrey Gaither 10,000 - James Bales - - Troy Branson 90,100 (7) - Mitchell Grunat 20,000 (8) - Michael B. Novak 20,000 (9) - James W. Lewis 1,909,580 (10) 9.8 Zyville E. Fourth Street Cincinnati, OH 45202 5,332,839 (5) 29.5% Donald A. Morrison, III 111 Monument Circle, Suite 300 Indianapolis, IN 46204 62,810 * Geovest Capital Partners, L.P. 110 E. 59th Street, 18th Floor New York, N.Y. 10022 1,871,625 (6) 11.0% James Lewis 110 E. 59th Street, 18th Floor New York, N.Y. 10022 4,564,136 (7) 27.2% Douglas Coape-Artnold 110 E. 59th Street, 18th Floor New York, N.Y. 10022 20,000 *1,145,396 (11) 5.9 Timothy Riley 1,190,300 (12) 6.1 Robert P. Stiller 3,830,000 (13) 19.7 All Executive Officersexecutive officers and Directorsdirectors as a Group (4 Persons) 3,562,654 19.7%group (9 persons) 4,815,343 22.7% - ----------
*Less than 1% (1) All shares owned directly with sole investment and voting power, unless otherwise noted. (2) The percentage calculations are based upon 16,051,15819,412,499 shares of ourthe Company's common stock, eligible to vote, issued and outstanding as of March 15, 200211, 2010 and, for each officer or director of the group, the number of shares subject to options, warrants or conversion rights exercisable currently or within 60 days of March 15, 2002.11, 2010. (3) ThisThe total includes a warrant to purchase 600,000 shares of common stock, at an exercise price of $.40 per share issued November 19, 1997 in connection with the financial restructuring with The Provident Bank, a warrant to purchase 700,000300,000 shares of our common stock at an exercise priceand 20,000 shares of $2.00 per share, in the event of (i) a change of control in Noble Roman's, (ii) the sale of substantially all of Noble Roman's assets, or (iii) the merger or consolidation of Noble Roman's with another entity and 10,000 sharescommon stock subject to options granted under an employee stock option plan which are currently exercisable at $1.00 per share.plan. Mr. Mobley's address is One Virginia Avenue, Suite 300, Indianapolis, IN 46204. -6- (4) Includes 69,000The total also includes a warrant to purchase 300,000 shares of common stock, a warrant to purchase 200,000 shares of common stock and 85,000 shares of common stock subject to options granted under an employee stock option planplan. Mr. Mobley's address is One Virginia Avenue, Suite 300, Indianapolis, IN 46204. (5) These securities are held in the account of Blacktree Partners, L.P. (the "Partnership") for which are currently exercisable at $3.25 per shareBlacktree Capital Management, LLC (the "General Partner") serves as General Partner. Mr. Basili is the sole owner of the General Partner. Mr. Basili may be deemed to beneficially own these securities held by the Partnership by virtue of the General Partner's position in the Partnership and Mr. Basili's status as the sole member of the General Partner. Mr. Basili disclaims any beneficial ownership of the securities except to the extent of his pecuniary interest therein, and this shall not be deemed an admission that Mr. Basili is the beneficial owner of these securities for 6,500 common shares, $3.68 per sharepurposes of Section 16 of the Securities Act of 1934, as amended, or for 7,500 common shares, $6.44 per share for 5,000 common shares , $1.75 per share for 20,000 common shares, $1.00 per share for 10,000 common shares and $1.45 per share for 20,000 shares. Alsoany other purpose. (6) This total includes a warrant to purchase 400,000100,000 shares of our common stock at an exercise price of $.40 per share issued November 19, 1997 in connection with the financial restructuring with The Provident Bank and a warrant to purchase 300,000100,000 shares of our common stock at an exercise price of $2.00 per share, in the event of (i) a change of control in Noble Roman's, (ii) the sale of substantially all of Noble Roman's assets, or (iii) the merger or consolidation of Noble Roman's with another entity. (5)stock. This total includes warrantsdoes not include 477,500 shares reported to purchase in the aggregate 385,000 shares of our common stock at $.01 per share. The warrants were granted to Provident Financial Group as partial consideration for its obligations pursuant to an Amended and Restated Credit Agreement. The total also includes 1,643,091 shares of our common stock which Provident's 4,929,275 shares of our preferred stock may be converted into. (6) Includes 1,000,000 shares of our common stock convertible from participating income notes ownedheld by Geovest Capital Partners, L.P. in its investment account of whichLP on a Form 4 filed December 24, 2009. Although Mr. Coape-Arnold is managing partner. Mr. Coape-Arnolda Managing Partner of Geovest Capital Partners, LP, he disclaims beneficial ownership of such shares beyond his interest in Geovest Capital Partners. (7) This total includes 10,000 shares of common stock subject to options granted under an employee stock option plan. (8) This total includes 20,000 shares of common stock subject to options granted under an employee stock option plan. (9) This total includes 20,000 shares of common stock subject to options granted under an employee stock option plan. -7- (7)(10) This total includes 138,580 shares of our common stock owned by James Lewis Family Trust, 200,000Investments LP, 220,000 shares of our common stock owned by James W. Lewis MPP, 520,000MPPP and 200,000 shares owned by Geometry Asset Management, Inc. Mr. Lewis's address is 335 Madison Ave., Suite 1702, New York, NY 10017. (11) Mr. Lewis's address is 456 N. Maple Street, Greenwich, CT 06830. (12) Based on a Schedule 13G filed January 6, 2010, by Timothy Riley. Mr. Riley's address is 34 Hedge Brook Lane, Stamford, CT 06903. (13) Based on a Schedule 13G filed February 4, 2010, by Robert P. Stiller. Mr. Stiller's address is 33 Coffee Lane, Waterbury, VT 05676. CORPORATE GOVERNANCE Paul W. Mobley serves both as the Chairman on the board of directors and the Chief Executive Officer of the Company. The Company does not have a designated lead independent director. For a number of years the Company has operated using the traditional U.S. board leadership structure under which the Chief Executive Officer also serves as Chairman of the board of directors. The board of directors believes that, given the Company's relatively small size and limited resources, the Company has been well-served by this leadership structure and that this structure continues to be the optimal structure for our Company and our shareholders. The board of directors believes that this structure demonstrates to our employees, customers and shareholders strong leadership, with a single person having primary responsibility for managing the Company's operations. Our board of directors has responsibility for the oversight of risk management. Our board of directors from time to time discusses with management areas of material risk exposures, their potential impact on the Company, the steps we take to monitor risk exposure and controls to mitigate such exposures. The Company has adopted a code of ethics for its senior executive and financial officers. The code of ethics can be obtained without charge by contacting the Company's executive office at One Virginia Ave., Suite 300, Indianapolis, Indiana 46204. In 2009, the board of directors met six times. During 2009, each of the directors of the Company attended all six meetings of the board of directors, i.e., there was 100% attendance of meetings during 2009. All directors are encouraged to attend our annual meeting of shareholders. The Company did not hold an annual meeting of shareholders in 2009. The Company does not have standing audit, nominating and compensation committees. Certain Relationships and Transactions The Company has reviewed all transactions to which the Company and certain officers and directors of the Company are a party or have a financial interest. The board of directors of the Company has adopted a policy that all transactions -8- between the Company and its officers, directors, principal shareholders and other affiliates must be approved by a majority of the Company's disinterested directors, and be conducted on terms no less favorable to the Company than could be obtained from unaffiliated third parties. Jeffrey Gaither is a partner with the Bose McKinney & Evans, LLP, a law firm that performs various legal services for the Company. The Company paid Bose McKinney for services rendered approximately $370,000 and $171,000, respectively, during 2009 and 2008. Other than Jeffrey Gaither's relationship with Bose McKinney, the board of directors has determined that there were no related party transactions since January 1, 2009 that are required to be disclosed in this proxy statement. In making this determination the board of directors considered consulting fees paid to Mr. Coape-Arnold and determined that this item was not required to be disclosed due to the amount of the payments. The Company's board of directors is currently comprised of Paul W. Mobley, our Chairman and Chief Executive Officer, A. Scott Mobley, our President and Chief Operating Officer, James Basili, Douglas H. Coape-Arnold and Jeffrey Gaither. For the purpose of determining director independence, the Company has adopted the New York Stock Exchange definition of independence. The board of directors has determined that Mssrs. Basili and Coape-Arnold are independent directors under that definition. Board Role in Audit Process The board of directors does not have a separately established audit committee. Because no separate audit committee has been established, the board of directors, as a whole, performs certain functions ordinarily delegated to an audit committee. The board of directors has determined that Mr. Coape-Arnold is qualified as an "Audit Committee Financial Expert." The board of directors has reviewed and discussed with management and with Somerset CPAs, C.P., the Company's independent auditor, the Company's audited consolidated financial statements as of and for the year ended December 31, 2009. The board of directors also has discussed with Somerset CPAs, C.P. the matters required to be discussed by Statement on Auditing Standards No. 61, "Communication with Audit Committees," as amended. The board of directors has received the written disclosures and the letter from Somerset CPAs, P.C. required by applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the board of directors concerning independence, and has discussed with the independent accountant the independent accountant's independence. Based upon the board of directors' review and discussions noted above, the board of directors recommended that the audited consolidated financial statements of the Company be included in the Company's Annual Report on Form 10-K for the year ended December 31, 2009, as filed with the Securities and Exchange Commission. Board of Directors of Noble Roman's, Inc. Paul W. Mobley, A. Scott Mobley and Douglas Coape-Arnold -9- Board Role in Nominations The Company does not have a standing nominating committee. The board of directors does not believe that a nominating committee is necessary due to the Company's relatively small size, the relatively small size of its board of directors and historically limited need to add new directors. Over the recent past, the Company has rarely had a vacancy on the board of directors and when a vacancy has occurred the entire board has participated in the nomination process. The board expects all of the directors to participate in the nomination process and in the review of potential nominees. The board of directors does not have a formal policy regarding the consideration of shareholder nominees, however, the board will consider nominees on a case-by-case basis. There are no specific qualifications that a nominee must have in order to be considered. When a vacancy exists, the board generally relies on the personal knowledge and references of the directors and publicly available data to identify potential nominees. The board of directors adopted amended and restated By-Laws effective December 18, 2009 that included changes to the procedures by which shareholders may nominate directors. Among other items, these provisions set forth the procedures that shareholders must follow in order for a shareholder nominee to be considered at a meeting, the information that a shareholder must provide to the Company with respect to itself and the nominee, and the deadlines within which a shareholder nomination must be received in order to be considered at a meeting. Board Role in Compensation Determinations The Company does not have a standing compensation committee. The compensation program is supervised by the entire board of directors. The board of directors does not believe that a compensation committee is necessary due to the Company's relatively small size and the relatively small size of its board of directors. All directors participate in compensation discussions. A director that is also an officer does not vote on his own compensation. The compensation of the Chairman/CEO and the President of the Company has been set by long-term contracts with those individuals. The compensation of other executive officers of the Company is determined by the Chairman/CEO and President and approved by the Company's board of directors. Other than the Chairman/CEO and President, no other executive officer participates in the compensation process. Communication with the Board Communications by shareholders or by other parties may be sent to the board of directors by U.S. mail or overnight delivery and should be addressed to the board of directors c/o Secretary, Noble Roman's, Inc., One Virginia Avenue, Suite 300, Indianapolis, Indiana, 46204. Communications directed to the board of directors, or one or more directors, will be reviewed by the Secretary and forwarded to the board of directors as appropriate and may be made anonymously. -10- Section l6(a) Beneficial Ownership Reporting Compliance ------------------------------------------------------- Each of A. Scott Mobley, Troy Branson, Mitchell Grunat and Jim Bales failed to file a Form 4 to reflect the change in the exercise price of certain options they hold that occurred in January 2009. Based solely on a review of the copies of reports of ownership and changes in ownership of the Company's common stock, convertible from participating income notes, 50,000 sharesfurnished to the Company, the Company believes that except as described above all filing requirements under Section 16(a) of our common stock convertible from participating income notes owned bythe Securities Exchange Act of 1934 were complied with. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION Because no separate Compensation Committee has been established, the board of directors, as a whole, performs certain functions ordinarily delegated to a Compensation Committee. Paul W. Mobley, A. Scott Mobley and Douglas H. Coape-Arnold participated in executive compensation decisions for the year ended December 31, 2009. The Company expects that James Lewis Family Investment, L.P., 100,000 shares of our common stock convertible from participating income notes owned by James W. Lewis IRABasili and 100,000 shares of our common stock convertible from participating income notes owned by James W. Lewis, MPP.Jeffrey Gaither also will participate in such decisions on the same basis as the other directors for future periods. EXECUTIVE COMPENSATON ---------------------COMPENSATION Summary Compensation Table for 2009 The following table sets forth the cash and non-cash compensation for each of the Company's last three years awarded to or earned by the Chief Executive Officer and Chief Financial Officer and the two other highest paid executive officers of the Company whose cash compensation in 2001 exceeded $100,000. SUMMARY COMPENSATION TABLE --------------------------Company.
Annual Long Term Compensation CompensationNon-Equity Incentive Option Total Name and Principal PositionPosition(s) Year Salary (l) Bonus Options # - --------------------------- ---- ---------- ----- ---------Compensation Awards(1) Compensation Paul W. Mobley 2001 $ 272,0832009 $400,000 $ - $ - $400,000 Chairman of the Board, 2000Chief Executive 2008 $439,000 $ 240,000 - $ - 1999 240,000 - -$439,000 Officer and Chief Financial Officer A. Scott Mobley 20012009 $306,800 $ 173,75026,999 $ - -$333,799 President and Secretary 20002008 $306,132 $ 150,000 - 20,000 1999 150,000$ 39,375 $345,507 Troy Branson 2009 $100,000 $ 97,108 $ - - Troy K. Branson 2001 $ 100,000 $ 31,162 -$197,108 Executive Vice President 2000 93,754 37,794 35,000 of Franchising 1999 75,577 29,751 -2008 $100,000 $ 87,332 $ 11,250 $198,582
(1) These amounts represent the grant date fair value of the option awards and the incremental fair value of certain option awards with respect to which the exercise price was adjusted. -11- Equity Incentive Awards The Summary Compensation Table includes the grant date fair value for 2008 and 2009 for stock options granted to the named executive officers under the Company's employee stock option plan. The Company diddetermines the grant date fair value of stock options calculated in accordance with FASB ASC Topic 718. See Note 7 to the Notes to the Company's Consolidated Financial Statements in the Company's Annual Report on Form 10-K for the year ended December 31, 2009 for a discussion of the Company's determination of the grant date fair value of stock options. The Company granted options on March 24, 2008 for 465,000 shares at an exercise price equal to the then-current market price of $1.35 per share. On January 8, 2009, the board of directors adjusted the exercise price of certain options granted on March 24, 2008 to executive officers other than Paul W. Mobley from the initial exercise price of $1.35 per share to the then-current market price of $.36 per share. These options included an option to purchase 175,000 shares granted to A. Scott Mobley and an option to purchase 50,000 shares granted to Troy Branson. The incremental fair value of these changes, calculated as of January 8, 2009 in accordance with FASB ASC Topic 718, is included in the option awards column. The Company expects all stock options outstanding at December 31, 2009, to vest. No stock options were granted or exercised during 2009. The Company maintains an employee stock option plan for our employees and officers that is designed to motivate them to increase shareholder value. Any employees or officers of the Company are eligible to be awarded options under the plan. The employee stock option plan provides that any options issued pursuant to the plan will have a three-year vesting period and will expire ten years after the date of grant. The vesting period is intended to provide incentive for longevity with the Company. Awards under the plan are periodically made at the recommendation of the Chairman/CEO and President and approved by the board of directors. The employee stock option plan does not have any bonus, retirement, or other arrangements or plans respecting compensation, except for an Incentive Stock Option Plan for executive officers and other employees. Aggregate Option Exercises in Last Fiscal Year and Fiscal Year-End Option Values The following table sets forth information concerninga limit on the number of exercisable and unexercisable stock options held at December 31, 2001 byshares that may be issued under the executive officers named in the Summary Compensation Table. Number of Securities Values of Unexercised Underlying Unexercised In-The-Money Options at 12/31/01 Options at 12/31/01 (1) Exercisable/Unexercisable Exercisable/Unexercisable ------------------------- ------------------------- Paul W. Mobley 10,000 / 0 0 / 0 A. Scott Mobley 49,000 / 20,000 0 / 0 Troy Branson 22,500 / 35,000 0 / 0 (1) Based on a per share price of $.86, the last reported transaction price of the Company's common stock on December 31, 2001.plan. Employment Agreements - --------------------- Mr. Paul Mobley has an employment agreement with the Company which fixedfixes his base compensation at $375,000$492,484 per year for the most recent fiscal year,2009 (although Mr. Mobley voluntarily reduced his base compensation to $400,000 for 2009), provides for reimbursement of travel and other expenses incurred in connection with his employment, including the furnishing of an automobile, health and accident insurance similar to that provided other employees, and life insurance in an amount related to his base salary. The initial term of the agreement is seven years and is renewableautomatically renews each year for a seven-year period subjectunless the board of directors takes specific action to approval by the Board.not renew. The agreement is terminable by the Company for just cause as defined in the agreement. Mr.The agreement does not provide for any benefits payable as a result of a change of control of the Company. A. Scott Mobley has an employment agreement with the Company which fixedfixes his base compensation at $175,000$325,208 per year for the most recent fiscal year,2009 (although Mr. Mobley voluntarily reduced his base compensation to $306,800 for 2009), provides for -12- reimbursement of travel and other expenses incurred in connection with his employment, including the furnishing of an automobile, health and accident insurance similar to that provided other employees, and life insurance in an amount related to his base salary. The initial term of the agreement is five years and is renewableautomatically renews each year for a five-year period subjectunless the board of directors takes specific action to approval by the Board.not renew. The agreement is terminable by the Company for just cause as defined in the agreement. Certain Transactions - --------------------The agreement does not provide for any benefits payable as a result of a change of control of the Company. Non-Equity Incentive Arrangements The Company currently has a non-equity incentive arrangement with our President under which he may earn additional compensation if the Company's net income increases for a given year as compared to the immediately prior year. For the purposes of this calculation we exclude any one-time gains or gains or losses from discontinued operations. For 2009 our net income increased from 2008, therefore, the President did earn additional compensation for 2009 in the amount of $26,999. The Company also currently has a non-equity incentive arrangement with our Executive Vice President of Franchising under which he may earn additional compensation. His compensation is based on 2.5% of all royalty and fee revenue associated with franchising less the direct expenses of those activities excluding any administrative cost. The net revenue for this activity under this calculation in 2009 was $3.9 million, therefore, our Executive Vice President of Franchising earned $97,108 of compensation for 2009. Outstanding Equity Awards at Fiscal Year-End -------------------------------------------- The following is a summarytable sets forth information concerning the number of transactions to which the Company and certain officers and directorsoutstanding equity awards of the Company were a party during 1999, 2000 and 2001 The Board of Directors ofexecutive officers named in the Company has adopted a policy that all transactions between the Company and its officers, directors, principal shareholders and other affiliates require the approval of a majority of the Company's disinterested directors, and be conducted on terms no less favorable to the Company than could be obtained from unaffiliated third parties. Mr. Mobley loaned monies from time to time to the Company to help meet cash flow requirements andSummary Compensation Table as of December 31, 19982009.
- ------------------------------------------------------------------------------------------------------------------- Option Awards - ------------------------------------------------------------------------------------------------------------------- Number of Securities Number of Securities Underlying Unexercised Underlying Unexercised Option Exercise Option Expiration Name Options (#) Exercisable Options (#) Unexercisable Price ($) Date - ------------------------------------------------------------------------------------------------------------------- Paul W. Mobley 20,000 $ .55 8/7/12 - ------------------------------------------------------------------------------------------------------------------- - ------------------------------------------------------------------------------------------------------------------- A. Scott Mobley 20,000 $ 1.45 12/1/10 - ------------------------------------------------------------------------------------------------------------------- 20,000 $ .55 8/7/12 - ------------------------------------------------------------------------------------------------------------------- 20,000 $ .83 12/22/14 - ------------------------------------------------------------------------------------------------------------------- 25,000 $ 2.30 8/28/16 - ------------------------------------------------------------------------------------------------------------------- 175,000 $ .36 3/24/18 - ------------------------------------------------------------------------------------------------------------------- - ------------------------------------------------------------------------------------------------------------------- Troy Branson 10,000 $ 2.30 8/28/16 - ------------------------------------------------------------------------------------------------------------------- 50,000 $ .36 3/24/18 - -------------------------------------------------------------------------------------------------------------------
All options listed above vested or will vest three years after the balancedate of such loans to the grant, and expire ten years after the grant date. -13- DIRECTOR COMPENSATION
- -------------------------------------------------------------------------------------------------------------- Fees Earned or All Other Name Paid in Cash ($) Option Awards ($) Compensation ($) Total ($) - -------------------------------------------------------------------------------------------------------------- Douglas H. Coape-Arnold - - $62,400 $62,400 - --------------------------------------------------------------------------------------------------------------
The Company aggregated $315,840. These amounts were converted to notes payable on May 1, 1999 in conjunction with the investment in the Company by investors affiliated with The Geometry Group. In 2000, in conjunction with the investment in the Company by investors affiliated with The Geometry Grouphas engaged Mr. Coape-Arnold as a consultant and the conversion by The Provident Bank of certain of its loans to the Company to common stock,does not separately compensate him for his service as a director. Mr. Mobley converted $250,000 plus his PIK notes to common stock. TradeCo Global Securities, Inc., where James Lewis is the majority shareholder,Coape-Arnold was paid $40,000$79,200 in 1999, $30,000consulting fees in 2000 for financial advisory services2008, and $62,400 in 2001, $120,000 was accrued for financial advisory services but has not yet been paid. In addition, TradeCo Global Securities, Inc. was paid $11,037consulting fees in interest on Participating Income Notes in 1999, $22,851 in 2000 and $10,156 was accrued in 2001. James Lewis, James Lewis Family Trust, James W. Lewis, MPP, and James Lewis Family Investments, LP, were paid $51,299 in interest on Participating Income Notes in 1999, $65,037 in 2000 and $124,909 was accrued in 2001. In February 2000,2009. The Provident Bank converted $6.5 million senior secured debt and $740 thousand PIK notes for $2.4 million in common stock and $4.9 million in no-yield preferred stock which may later be converted to common stock at $3.00 per share. In 2000, The Provident Bank was paid $620,331 for interest on its loans to the Company. In 2001, The Provident Bank was paid $700,000 for interest on its loans to the Company. OTHER BUSINESS Our board of directors appointed James Basili and Jeffrey Gaither to the board of directors effective as of March 16, 2010. As compensation for their service on the board of directors, Mr. Gaither and Mr. Basili will each receive a $14,000 annual retainer fee, a $1,000 fee for each board of directors meeting attended, a $1,000 annual fee for each committee on which such director serves, and a $900 fee for each committee meeting attended. Mr. Gaither and Mr. Basili also will be eligible for stock option grants and will be reimbursed for out-of-pocket expenses incurred in connection with their board service. The Company does not pay any separate compensation for directors that are also employees of the Company. RATIFICATION OF SELECTION OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM The board of directors has appointed the firm of Somerset CPAs, C.P. ("Somerset") as the Company's independent registered public accounting firm for 2010. Somerset has served as the Company's independent registered public accounting firm since 2006. Although action by the shareholders in this matter is not awarerequired, the board of directors believes that in light of the critical role played by the independent registered public accounting firm in maintaining the integrity of the Company's financial controls and reporting, it is a matter of good practice. In the event our shareholders fail to approve the proposal to appoint Somerset as the Company's independent registered public accounting firm, the board of directors will reconsider whether or not to retain the firm. Even if the selection is ratified, the board of directors in its discretion may direct the appointment of a different independent registered public accounting firm at any business totime during the year if it determines that such a change would be presented at our annual meeting other than that referred to in the Notice of Annual Meeting of Shareholders and discussed herein. No other matters may properly come before the Annual Meeting meeting. --------------------------------- A. SCOTT MOBLEY PRESIDENT July 3, 2002 Indianapolis, Indiana THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby nominates, constitutes and appoints Donald A. Morrison, III and A. Scott Mobley (or such other person as is designated by the Board of Directors of Noble Roman's, Inc. (the "Company")) (the "Proxies"), or either of them (with full power to act alone), true and lawful attorney(s), with full power of substitution, for the undersigned and in the name, place and stead of the undersigned to vote as designated below all of the shares of Common Stock, no par value,best interest of the Company entitled to be voted by the undersigned at the Annual Meetingand our shareholders. -14- The board of Shareholders to be held at the Hampton Inn Downtown, 105 S. Meridian Street, Indianapolis, Indiana 46204, at 10:00 a.m., local time, July 31, 2002, and at any adjournments or postponements thereof. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE FOLLOWING: 1. The election of Directors: Paul W. Mobley, A. Scott Mobley, Donald A. Morrison, III, Douglas H. Coape-Arnold [ ] FOR [ ] AGAINST [ ] ABSTAIN 2. To transact any other business that is properly brought before the Annual Meeting or any adjournment or postponement of the Annual Meeting. In their discretion, the Proxies are authorized todirectors recommends a vote upon such other business as may properly come before the meeting and any adjournment or postponement thereof. This proxy, when properly executed will be voted in the manner directed herein by the undersigned shareholder(s). If no direction is made, this proxy will be voted "FOR" the matters listed in Proposal 1. The undersigned acknowledges receiptproposal to ratify the selection of Somerset CPAs, P.C. as the Company's Annual Report on Form 10-Kindependent registered public accounting firm for the year ended December 31, 20012010. INDEPENDENT AUDITOR'S FEES The following table presents fees for professional audit services rendered by Somerset for the audit of our annual financial statements and review of our quarterly financial statements, and fees billed for other services rendered by Somerset during 2008 and 2009. 2009 2008 ---- ---- Audit fees and review fees (1) $84,000 $78,000 -------------- (1) Audit fees consist of fees rendered for professional services rendered by Somerset CPAs, P.C. for the audit of our financial statements included in our Forms 10-K for the years ended December 31, 2008 and 2009 and the Noticereview of the Annual Meetingunaudited financial statements included in our quarterly reports during 2008 and 2009. The engagement of Somerset, for conducting the audit of the Company's financial statements for the years ended December 31, 2008 and 2009, and for the review of its financial statements included in its Form 10-Q's during 2008 and 2009, was pre-approved by the Company's board of directors. Somerset has not been engaged by the Company to perform any services other than audits of the Company's financial statements and reviews of its Form 10-Qs. The board of directors does not have a pre-approval policy with respect to work performed by the Company's independent auditor. Representatives of Somerset CPAs, P.C. are not expected to attend the annual meeting. SHAREHOLDER PROPOSALS FOR 2011 ANNUAL MEETING If a shareholder wishes to have a proposal included in the Company's proxy statement for an annual meeting, the shareholder must satisfy the requirements established under our By-Laws and the Proxy Statement. Please mark,requirements established by the Securities and Exchange Commission. Rule 14a-8 under the Securities Exchange Act of 1934, as amended, requires that shareholders requesting to have a proposal included in the Company's proxy statement for an annual meeting of shareholders must submit their proposal in writing to the Company at least 120 days before the anniversary date of the date the Company's proxy statement was released to shareholders for the prior year's annual meeting. Therefore, any shareholder requesting to submit a proposal for inclusion in the Company's proxy statement for the 2011 annual shareholders' meeting must deliver a proposal to the Secretary of the Company no later than December 6, 2010. -15- Any shareholder of Noble Roman's eligible to vote in an election may also make shareholder proposals and nominations for the 2011 annual meeting outside of the process described above for proposals subject to Rule 14a-8. In order to be considered at the 2011 annual meeting, all shareholder proposals, nominations and notifications submitted outside of the process described above for proposals subject to Rule 14a-8 must (1) comply with the procedures set forth in the Company's By-Laws, and (2) be delivered to the Secretary of the Company no earlier than December 29, 2010 and no later than January 28, 2011. OTHER MATTERS The board of directors does not intend to bring any matters before the meeting other than as stated in this proxy statement, and is not aware that any other matters will be presented for action at the meeting. If any other matters come before the meeting, the persons named in the enclosed form of proxy will vote the proxy with respect thereto in accordance with their best judgment, pursuant to the discretionary authority granted by the proxy. Whether or not you plan to attend the Meeting in person, please complete, sign, date and return the enclosed proxy card promptly using the enclosed envelope. [ ] PLEASE CHECK THIS BOX IF YOU PLAN TO ATTEND THE MEETING IN PERSON. SIGN HERE --------------------------------------------- (Please sign exactly as name appears at left) SIGN HERE --------------------------------------------- Executors, administrators, trustees, etc. should so indicate when signing DATED ------------------------------------------------ form promptly. /s/ Paul W. Mobley, ------------------------------------ Paul W. Mobley, Chairman and Chief Executive Officer April 5, 2010 Indianapolis, Indiana
[LOGO OF NOBLE ROMAN'S] Using a black ink pen, mark your votes with an X as shown in [X] this example. Please do not write outside the designated areas. - ----------------------------------------------------------------------------------------------------------------------------- Annual Meeting Proxy Card - ----------------------------------------------------------------------------------------------------------------------------- PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. - ----------------------------------------------------------------------------------------------------------------------------- A Proposals -- THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ALL THE NOMINEES LISTED AND FOR THE RATIFICATION OF AUDITORS: 1. Election of one Class I director: For Withhold 01 - Douglas Coape-Arnold [ ] [ ] 2. Election of two Class II directors: For Withhold For Withhold 01 - Jeffrey R. Gaither [ ] [ ] 02 - Paul W. Mobley [ ] [ ] 3. Election of two Class III directors: For Withhold For Withhold 01 - James F. Basili [ ] [ ] 02 - A. Scott Mobley [ ] [ ] For Against Abstain 4. Ratification of Somerset CPAs, P.C. as the Company's independent registered [ ] [ ] [ ] public accounting firm for the year ending December 31, 2010: B Non-Voting Items Change of Address -- Please print new address below. --------------------------------------------------------------------------------------------------------------------------- C Authorized Signatures -- This section must be completed for your vote to be counted. -- Date and Sign Below Please date and sign in the exact name in which you own Noble Roman's, Inc. Common Stock. Executors, administrators, trustees and others acting in a representative or fiduciary capacity should so indicate when signing. Signature 1 -- Signature 2 -- Date (mm/dd/yyyy) -- Please print date below. Please keep signature within the box. Please keep signature within the box. / / - --------------------------------------------- ------------------------------------- -------------------------------------- PLEASE FOLD ALONG THE PERFORATION, DETACH AND RETURN THE BOTTOM PORTION IN THE ENCLOSED ENVELOPE. - ----------------------------------------------------------------------------------------------------------------------------- [LOGO OF NOBLE ROMAN'S] - ----------------------------------------------------------------------------------------------------------------------------- Proxy -- Noble Roman's, Inc. - ----------------------------------------------------------------------------------------------------------------------------- THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints Paul W. Mobley and A. Scott Mobley, and each of them, with or without the other, true and lawful attorney(s), with full power of substitution, for the undersigned and in the name, place and stead of the undersigned to vote as designated below all of the shares of Common Stock, no par value, of Noble Roman's, Inc. that the undersigned is entitled to vote at the Annual Meeting of Shareholders of Noble Roman's, Inc. to be held at Hampton Inn Downtown, 105 S. Meridian, Indianapolis, Indiana 46204, at 10:00 a.m., local time, April 28, 2010, and at any adjournment or postponement thereof. This proxy also may be voted, in the discretion of the proxies, on any matter that may properly come before the meeting and any adjournment or postponement thereof. This proxy, when properly executed will be voted in the manner directed herein by the undersigned shareholder(s). If no direction is made, this proxy will be voted "FOR" each of the nominees listed on the reverse in the election of directors and "FOR" approval of the matter listed in Proposal 4 on the reverse. The undersigned acknowledges receipt of the Company's Annual Report on Form 10-K for the year ended December 31, 2009 and the Notice of the Annual Meeting and the Proxy Statement. PLEASE DATE, SIGN AND MAIL PROMPTLY IN THE ENCLOSED ENVELOPE.