UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

SCHEDULE 14A

Proxy Statement Pursuant to Section 14(a) of the

Securities Exchange Act of 1934

(Amendment No.    )

 

 

Filed by the Registrant  ☒                            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 Rule14a-6(e)(2))
 Definitive Proxy Statement
 Definitive Additional Materials
 Soliciting Material Pursuant to §240.14a-12§240.14a-12

ASTRONOVA, 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):

 

 No fee required.
 Fee computed on table below per Exchange Act Rules14a-6(i)(1) and0-11.
 (1) 

Title of each class of securities to which transaction applies:

 

     

 (2) 

Aggregate number of securities to which transaction applies:

 

     

 (3) 

Per unit price or other underlying value of transaction computed pursuant to Exchange ActRule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):

 

     

 (4) 

Proposed maximum aggregate value of transaction:

 

     

 (5) 

Total fee paid:

 

     

 Fee paid previously with preliminary materials.
 Check box if any part of the fee is offset as provided by Exchange Act Rule0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.
 (1) 

Amount Previously Paid:

 

     

 (2) 

Form, Schedule or Registration Statement No.:

 

     

 (3) 

Filing Party:

 

     

 (4) 

Date Filed:

 

     

 

 

 


AstroNova, Inc.

600 East Greenwich Avenue

West Warwick, Rhode Island 02893

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

May 17, 2017

June 2, 2020

To the Shareholders of AstroNova, Inc.:

Notice is hereby given that the 20172020 Annual Meeting of Shareholders of AstroNova, Inc. (the “Company”) will be held at the offices of the Company, 600 East Greenwich Avenue,Foley HoagLLP, Seaport West, Warwick, Rhode Island155 Seaport Boulevard, Boston, Massachusetts on Wednesday, May 17, 2017,Tuesday, June 2, 2020, beginning at 10:00 a.m., for the following purposes:

 

(1)

To consider and vote upon the election of sevensix directors to serve until the next annual meeting of shareholders or until their successors are elected and have qualified;

 

(2)

To conduct ananon-binding, advisory vote to approve the Company’s executive compensation;

 

(3)

To ratify the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018;2021; and

 

(4)

To transact such other business as may properly come before the meeting.

The close of business on March 24, 2017April 3, 2020 has been fixed as the record date for determining shareholders entitled to attend or vote at the annual meeting or any adjournment thereof.

You may vote on these matters in person or by proxy or via the Internet or telephone.proxy. Whether or not you plan to attend the meeting, please promptly complete and return the enclosed proxy card in the enclosed addressed, postage-paid envelope or vote via the Internet or telephone, so that your shares will be represented and voted at the meeting in accordance with your wishes. If you attend the meeting, you may withdraw your proxy or Internet or telephone vote and vote your shares in person.

The Company is mindful of the impact of the currentCOVID-19 pandemic, and the well-being of the Company’s shareholders, employees, officers, directors and other stakeholders is its primary concern during this time. While the Company currently intends to hold anin-person Annual Meeting of Shareholders, if it is unable or determines that it is not in the best interests of all affected stakeholders to do so, it will make arrangements for shareholders to be able to attend and vote at the meeting via the Internet and promptly announce that decision. Any such announcement will include detailed information as to how shareholders may remotely participate in the meeting.

 

By Order of the Board of Directors
Peter M. Rosenblum
Secretary

May 1, 2020

April 13, 2017

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 17, 2017.JUNE 2, 2020.

The Company’s Proxy Statement, form of proxy card, and Annual Report are available for viewing,

printing and downloading at:

http://www.proxyvote.comwww.proxydocs.com/ALOT

This website does not use “cookies” to track or identify visitors.visitors


AstroNova, Inc.

PROXY STATEMENT

ANNUAL MEETING OF SHAREHOLDERS

May 17, 2017

The Meeting

June 2, 2020

The 2017Meeting

The 2020 annual meeting of shareholders of AstroNova, Inc. (the “Company”) will be held at 10:00 a.m., local time, on Wednesday, May 17, 2017Tuesday, June 2, 2020 at the offices of the Company, 600 East Greenwich Avenue,Foley HoagLLP, Seaport West, Warwick, Rhode Island.155 Seaport Boulevard, Boston, Massachusetts. At the meeting, shareholders of record on the record date for the meeting who are present or represented by proxy will have the opportunity to vote on the following matters:

 

the election of sevensix directors to serve until the next annual meeting of shareholders or until their successors are elected and have qualified;

 

the approval, on an advisory,non-binding basis, of the compensation paid to the Company’s Named Executive Officers, as disclosed in this proxy statement pursuant to Item 402 of RegulationS-K (including in the compensation discussion and analysis, compensation tables, and accompanying narrative disclosures);

 

the ratification of the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018;2021; and

 

such other business as may properly come before the meeting.

Solicitation and Revocation of Proxies

TheThis proxy statement and the accompanying proxy is solicited by thecard are expected to be first sent to shareholders on or about May 1, 2020.

The Board of Directors (the “Board”) of the Company is soliciting proxies in connection with its 20172020 annual meeting of shareholders. The Company will bear the cost of such solicitation. It is expected that the solicitation of proxies will be primarily by mail. Proxies may also be solicited personally by directors, officers, and employees of the Company at nominal cost. The Company may reimburse brokerage houses and other custodians, nominees and fiduciaries holding stock for others in their names, or in those of their nominees, for their reasonableout-of-pocket expenses in sending proxy material to their principals or beneficial owners and obtaining their proxies. Any shareholder giving a proxy

The Company has engaged The Proxy Advisory Group, LLC to assist in the powersolicitation of proxies and provide related advice and informational support. The Company expects to revoke it at any time prior to its exercise, but the revocation of a proxy willpay The Proxy Advisory Group, LLC fees and disbursements which are not be effective until notice thereof has been given to the Secretary of the Company. Every properly submitted proxy will be voted in accordance with the specification made thereon. This proxy statement and the accompanying proxy are expected to be first sent to shareholders on or about April 18, 2017.exceed $12,500 in the aggregate.

Who May Vote

The Board has established March 24, 2017April 3, 2020 as the record date for the annual meeting. Only shareholders of record at the close of business as of that date will be entitled to attend or vote at the annual meeting. On the record date, there were 7,525,0467,096,596 shares of common stock of the Company outstanding. There was no other outstanding class of voting securities.

A list of shareholders entitled to vote will be available at the annual meeting. In addition, you may contact John Jordan,David S. Smith, at the Company’s offices located at 600 East Greenwich Avenue, West Warwick, Rhode Island, to


make arrangements to review a copy of the shareholder list at those offices, between the hours of 9:00 a.m. and 5:00 p.m., local time, on any business day from May 5, 201722, 2020 to the time of the annual meeting.

 

1


How to Vote

You are entitled to one vote at the meeting for each share of common stock registered in your name at the close of business on the record date for the meeting. YouIf you are a shareholder of record, that is you have a stock certificate or hold your shares in an account with our transfer agent, Computershare, you may vote your shares at the meeting in person or by proxy or via mail, the Internet, or the toll-free number (for residents of the United States and Canada) listed on your proxy card.

 

  

To vote in person, you must attend the meeting, and then complete and submit the ballot provided at the meeting.

 

  

To vote by proxy by mail, if you must completereceived proxy materials by mail and return the enclosedchoose to authorize your proxy card. Yourby mail, simply mark your proxy card, will be valid only if youand then date, sign date and return it before the meeting. By completing and returning the proxy card, you will direct the persons named on the proxy card to vote your shares at the meeting in the manner you specify.postage-paid envelope provided. If you complete all of the proxy card except the voting instructions, then the designated persons will vote your shares

 

FOR there-election of each of Graeme MacLetchie, April L. Ondis, Everett V. Pizzuti,Jean A. Bua, Mitchell I. Quain, Yvonne E. Schlaeppi, Harold Schofield, Hermann VietsRichard S. Warzala and Gregory A. Woods as a director of the Company;

 

FOR the approval, on an advisory,non-binding basis, of the Company’s executive compensation as described in this proxy statement; and

 

FOR the ratification of the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018.2021.

 

To vote by proxy using the Internet, you must access the website for Internet voting at www.proxypush.com/ALOT. Please have the enclosed proxy card handy when you access the website and follow theon-screen instructions. Internet voting facilities for shareholders of record will be available 24 hours a day until 11:59 p.m. (Eastern time) on June 1, 2020. If you vote via the Internet, you do not have to return your proxy card via mail.

To vote by proxy using the telephone, use any touch-tone telephone and call866-509-1041 to transmit your voting instructions up until 11:59 p.m. (Eastern time) on June 1, 2020. Please have the enclosed proxy card handy when you call and then follow the instructions. If you vote via telephone, you do not have to return your proxy card via mail.

If any other business properly comes before the meeting, then the designated persons will have the discretion, to the extent authorized by applicable rules and regulations, to vote all shares they own or represent by proxy in any manner they deem appropriate.

To vote via the Internet, you must access the website for Internet voting at www.proxyvote.com. Please have the enclosed proxy card handy when you access the website and follow the on-screen instructions. Internet voting facilities for shareholders of record will be available 24 hours a day until 11:59 p.m. (Eastern time) on May 16, 2017. If you vote via the Internet, you do not have to return your proxy card via mail.

To vote via telephone, use any touch-tone telephone and call 1-800-690-6903 to transmit your voting instructions up until 11:59 p.m. (Eastern time) on May 16, 2017. Please have the enclosed proxy card handy when you call and then follow the instructions. If you vote via telephone, you do not have to return your proxy card via mail.

If you vote by proxy, or viawhether by mail, the Internet or telephone, you may revoke your voteproxy at any time before it is exercised by taking one of the following actions:

 

sending written notice to the Company’s Secretary at the address set forth on the notice of meeting appearing on the cover of this proxy statement;

 

voting again by proxy or via the Internet or telephone on a later date;date or properly executing and delivering a later-dated proxy card; or

 

attending the meeting, notifying the Company’s Secretary that you are present, and then voting in person.

2


Shares Held by Brokers or Nominees

If the shares you own are held in “street name” by a brokerage firm, your brokerage firm, as the record holder of your shares, is required to vote your shares according to your instructions. In order to vote your shares, you will need to follow the directions your brokerage firm provides you. Many brokers also offer the option of providing voting instructions to them over the Internet or by telephone, directions for which would be provided by your brokerage firm on your vote instruction form.

 

2


Under stock exchange rules applicable to most brokerage firms, if you do not give instructions to your broker, your broker will be permitted to vote any shares it holds for your account in its discretion with respect to “routine” proposals, but will not be allowed to vote your shares with respect to “non-routine”“non-routine” proposals.Proposal 1, regarding the election of Directors, and Proposal 2, regarding the approval, on an advisory,non-binding basis, of the Company’s executive compensation, are “non-routine”“non-routine” proposals. If you do not instruct your broker how to vote with respect to these proposals, your broker will not vote your shares on them and your shares will be recorded as “brokernon-votes” and will not affect the outcome of the vote on those proposals. “Brokernon-votes” are shares that are held in “street name” by a bank or brokerage firm that indicates on its proxy that, while voting in its discretion on one matter, it does not have or did not exercise discretionary authority to vote on another matter.

Proposal 3, regarding the ratification of the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018,2021, is considered to be a routine item under the applicable rules and your broker will be able to vote on this item even if it does not receive instructions from you, so long as your broker holds your shares in its name.

If a broker or nominee holds shares of common stock in “street name” for your account, then this proxy statement may have been forwarded to you with a voting instruction card, which allows you to instruct the broker or nominee how to vote your shares on the proposals described herein. To vote by proxy or instruct your broker how to vote, you should follow the directions provided with the voting instruction card.In order to have your vote counted on Proposal 1 and Proposal 2, you must either provide timely voting instructions to your broker or obtain a properly executed proxy from the broker or other record holder of the shares that authorizes you to act on behalf of the record holder with respect to the shares held for your account.

Votes Required to Transact Business at the Meeting

The holders of a majority of the shares entitled to vote, present in person or represented by proxy, will constitute a quorum for the transaction of business at the meeting. Abstentions and brokernon-votes are counted as present and entitled to vote for purposes of determining a quorum.

If You Receive More Than One Proxy Card or Voting Instruction Form

If you hold your shares in multiple accounts or registrations, or in both registered and street name, you will receive a proxy card or voting instruction form for each account. Please sign, date and return all proxy cards you receive from the Company. If you choose to vote by proxy via the telephone or the Internet, please vote once for each proxy card you receive. Only your latest dated proxy for each account will be voted.

Multiple Shareholders Sharing the Same Address

If you and other residents at your mailing address own shares of the Company’s common stock through a broker or other nominee, you may have elected to receive only one copy of this proxy statement and the Company’s Annual Report for its fiscal year 2017 Annual Report.ended January 31, 2020 (“fiscal year 2020”). If you and other residents at your mailing address own shares of common stock in your own names, you may have received only one copy of this proxy statement and the fiscal year 20172020 Annual Report, unless you provided the Company’s transfer agent with contrary instructions.

3


This practice, known as “householding,” is designed to reduce the Company’s printing and postage costs. You may promptly obtain an additional copy of this proxy statement, enclosed proxy card and our fiscal year 20172020 Annual Report by sending a written request to AstroNova, Inc., attention Investor Relations Department, 600 East Greenwich Avenue, West Warwick, Rhode Island 02893, or by calling the Company’s investor relations department at617-542-5300. If you hold your shares through a broker or other nominee and wish to discontinue householding or to change your householding election, you may do so by contacting your broker or by calling (800) 542-1061800-542-1061 or writing to Broadridge Financial Solutions, 51 Mercedes Way, Edgewood, NY 11717. If you hold shares in your own name and wish to discontinue householding or change your householding election, you may do so by calling (877) 373-6374877-373-6374 or writing to Computershare Investor Services at P.O. Box. 43078, Providence, RI 02940-3078.

 

3


Directions to the Company’s offices

Annual Meeting

The annual meeting will be held at the Company’s offices 600 East Greenwich Avenue,of Foley HoagLLP, Seaport West, Warwick, Rhode Island.155 Seaport Boulevard, Boston, Massachusetts. For those planning to attend the specialannual meeting, directions to ourFoley Hoag’s offices can be found underat www.proxydocs.com/ALOT. While the heading “Contact Us” on our website.Company plans to have anin-person Annual Meeting of Shareholders, if it is unable or determines that it is not in the best interests of all affected stakeholders to do so, it will make arrangements for shareholders to be able to attend and vote at the meeting via the Internet and promptly announce that decision. Any such announcement will include detailed information as to how shareholders may remotely participate in the meeting.

 

4


PROPOSAL NO. 1

ELECTION OF DIRECTORS

At the annual meeting, sevensix directors are to be elected to hold office until the next annual meeting orand until their respective successors are elected and qualified. The persons named in the accompanying proxy, who have been designated by the Board, intend to vote, unless otherwise instructed, for the election to the Board of the persons named below. The biographies below contain information regarding the person’s service as a director, business experience, director positions held currently or at any time during the last five years, and the experiences, qualifications, attributes or skills that caused the Nominating and Governance Committee and the Board to determine that the person should serve as a director.

THE BOARD UNANIMOUSLY RECOMMENDS THAT YOU VOTE FOR EACH OF THE BOARD’S SIX NOMINEES FOR DIRECTOR.

Graeme MacLetchieJean A. Bua, 79, is a private investor and was a director of Deutsche Bank Alex Brown (Private Client Division), an investment banking and brokerage services company for private wealth and asset management, from November 1995 until his retirement in March 2010. Prior to this, Mr. MacLetchie was Senior Vice President of C. J. Lawrence Deutsche Bank Securities Corporation from 1970 to 1995. He has been a director of the Company since 2002 and also served as a director of E-Sync Networks Inc., a provider of managed enterprise services and solutions to medium and large businesses, from 1994 to 1999. We believe that Mr. MacLetchie’s substantial experience in the financial sector and knowledge of the financial, regulatory, corporate governance and other matters affecting public companies qualify him to serve on our Board.

April L. Ondis, 43,61, has been a director since November 2015. Since January 2017,2018. Ms. OndisBua has served as DirectorExecutive Vice President, Chief Financial Officer, Chief Accounting Officer and Treasurer of MarketingNetScout Systems, Inc., a provider of real-time operational intelligence and performance analytics for Mt. Wachusett Community College. Fromservice assurance and cyber security solutions, since September 2015. Prior to assuming her current role at NetScout Systems, Inc., Ms. Bua served as that company’s Senior Vice President, Chief Financial Officer, Chief Accounting Officer and Treasurer from November 2011 until September 2015 and Vice President, Finance from September 2010 until November 2011. Prior to January 2017,her tenure at NetScout Systems, Inc., Ms. OndisBua served as Executive Vice President, Finance & Treasurer of American Tower Corporation from 2005 to 2010 and served in various roles at Iron Mountain, Inc. from 1996 to 2005, most recently as Senior Vice President, Chief Accounting Officer and Worldwide Controller. Previously, she held senior positions at Duracraft Corp. and Keithley Instruments. Ms. Bua has also served as a Marketing Manager for Crossref,management consultant at Ernst & Young and an auditor at KPMG. Since May 2017, she has served on the board of directors of CoreSite Realty Corporation, a collaborative reference linking service operated by Publishers International Linking Associations, Inc. Prior to joining Crossref, Ms. Ondis held a varietyprovider of marketing-related positions withdata center and interconnection solutions across the Company, including Applied Marketing Manager from January 2015 to August 2015, Worldwide Marketing Director from 2005 through December 2014 and Marketing Assistant from 1998 to 2005.United States. We believe that Ms. Ondis’ substantial knowledge of the marketsBua’s expertise and experience in which the Company operatespublic company accounting and extensive knowledge of the Company’s customer relationshipsfinancial management qualify her to serve on our Board.

board.

4


Everett V. Pizzuti, 80, served as Chief Executive Officer of the Company from June 2011 to January 31, 2014. Prior to serving as Chief Executive Officer of the Company, Mr. Pizzuti was its President and Chief Operating Officer from 1971 to June 2011. Mr. Pizzuti has also been a director of the Company since 1985. Prior to 1971, he served as General Sales Manager of the Recorder Division of Gulton Industries. Through his long service with the Company, Mr. Pizzuti has an intimate knowledge of the Company’s products and markets and is able to provide our Board with insight and advice related to the Board’s decisions. Based on this experience, we believe that Mr. Pizzuti is qualified to serve on our Board.

Mitchell I. Quain, 65,68, has been a director since August 2011. Mr. Quain has served ason the Executive Council of American Securities, Inc., a private equity firm, since January 2020. From December 2011 to December 2019, Mr. Quain was a Senior Advisor at the Carlyle Group, a private equity firm since December 2011.Carlyle Group. From January 2010 through December 2011, Mr. Quain was a Partner at One Equity Partners, a private investment firm. From 2006 through 2009, he was a Senior Director of ACI Capital Corp. From 2002 through 2005, Mr. Quain served as Chairman of Register.Com, Inc., an internet services provider, and from 1997 to 2001 he was employed with ABN AMRO and its predecessors in several capacities, including Vice Chairman of Investment Banking. Mr. Quain also serves as a director of Hardinge Inc.,Digirad Corporation, a global designer, manufacturerprovider of mobile healthcare solutions and distributor of machine tools, RBC Bearings, Inc., an international manufacturerdiagnostic imaging equipment and marketer of highly engineered precision plain, roller and ball bearings,services, and Jason Industries, Inc., a manufacturing company operating in the seating, finishing, acoustics and components businesses. Mr. Quain previously served as a director of DeCrane Aircraft Holdings, Inc., Handy & Harman Ltd., Hardinge Inc., HEICO Corporation, MagneTek, Inc., Mechanical Dynamics, Inc., RBC Bearings, Inc., Register.com, Inc., Tecumseh Products Company, Titan International, Inc., and Tecumseh Products Company.Xerium Technologies, Inc. We believe that Mr. Quain’s extensive experience in the private equity sector and public company experience qualify him to serve on our Board.

Yvonne E. Schlaeppi, 60, has been a director since April 2018. Since 2011, Ms. Schlaeppi has served as a Managing Partner of Stratevise LLC, an international strategic advisory firm that she cofounded. From 2016 through 2019, Ms. Schlaeppi served on the board of directors of Stallergenes Greer plc, a pharmaceutical company traded on the Euronext Paris exchange. Ms. Schlaeppi served on the Special Committee of Independent Directors of Stallergenes Greer in connection with its going-private transaction in 2019. From 2014 to 2015, Ms. Schlaeppi served on the boards of directors of allergy immunotherapy companies, Ares Allergy Holdings Inc. and Greer Laboratories, Inc. Since 2015 Ms. Schlaeppi has been a member of the external advisory committee to the Channing Division of Network Medicine of Brigham and Women’s Hospital in Boston.

 

5


Ms. Schlaeppi has been recognized as a Board Leadership Fellow by the National Association of Corporate Directors beginning in 2017. Prior to founding Stratevise, Ms. Schlaeppi served as General Counsel at Global Enterprise Technologies, Passport & ID, a high-security document printing solutions provider and systems integrator, from 2007 to 2011 and as Executive Vice President, General Counsel and Corporate IP Officer at Organon BioSciences, a global pharmaceutical, animal health and biotech group based in the Netherlands, from 2006 to 2007. From 1999 to 2006 Ms. Schlaeppi was a partner at the Boston-based law firm of Palmer & Dodge LLP, where she served as Chairperson of that firm’s International Practice Group. From 1995 to 1998 Ms. Schlaeppi served in senior positions at Johnson Controls, Inc., a NYSE-listed diversified industrial company, including as General Counsel Europe. We believe that Ms. Schlaeppi’s extensive experience in international business and corporate governance, as well as relevant industry experience, qualify her to serve on our Board.

Harold Schofield 75,, 78, has been a director since May 2012. Since 2004, Mr. Schofield has been the owner and manager of Schofield Imaging Associates, LLC, in Narragansett, Rhode Island, since 2004, and since Januarybetween 2017 hasand 2019, served as interim chief executive officerChief Executive Officer of NuLabel Technologies, Inc., a developer and provider of adhesive solutions for labeling and decorating applications. Prior to founding Schofield Imaging Associates, LLC, Mr. Schofield was Founder, President and CEO of Atlantek Incorporated (“Atlantek”), a manufacturer of thermal printers, and retired as Vice President and General Manager of Zebra Atlantek, Inc. following the acquisition of Atlantek by Zebra Technologies Corp. in November 2003. Prior to founding Atlantek, Mr. Schofield was Design Engineering Manager at Gulton Industries where he was responsible for design and development of thermal printers, plotters, and chart recorders. Mr. Schofield is an internationally recognized authority in the electronic printing field. We believe that Mr. Schofield’s long history and expertise in the printing and imaging field qualify him to serve on our Board.

Hermann VietsRichard S. Warzala, Ph.D.66, has been a director since December 2017. He is the President, Chief Executive and Chairman of the Board of Directors of Allied Motion Technologies, Inc. (“Allied Motion”), 74, serveda developer of advanced motion control products and systems, and has more than 40 years of leadership experience and a strong technical background in the industrial, aerospace and commercial industries. He joined Allied Motion as thePresident and Chief Operating Officer in 2002. Mr. Warzala was elected a director of Allied Motion in 2006, appointed President and Chief Executive Officer in 2009, and elected as the Chairman of the Milwaukee SchoolAllied Motion’s board of Engineering, a university locateddirectors in Milwaukee, Wisconsin focused primarily on engineering education, from 1991 until his retirement2014. Allied Motion designs, manufactures and sells precision and specialty motion control components and systems in June 2015markets including Vehicle, Medical, Aerospace & Defense, and continues to serve on the BoardIndustrial/Electronics. Before joining Allied Motion, Mr. Warzala was President of RegentsDanaher Corporation’s Motion Components Group and served in various senior positions at American Precision Industries Inc., including Corporate Vice President and President of that institution. Dr. Viets served as a director of Gehl Co., a publicly traded manufacturing company, from 1999 until its acquisition by Manitou BF S.A. in 2008. Dr. Viets was also a trustee of Polytechnic University (a private engineering school located in Brooklyn, NY) until 2009. Dr. Viets has been a director of the Company since 1988.API Motion Division. We believe that Dr. Viets’ executiveMr. Warzala’s technology background and international industry experience, as president of a universitytogether with his corporate governance expertise, business insights and as a director of another public company and hisdeep understanding of the Company’s products as well as corporate governance matterslean manufacturing principles, qualify him to serve on our Board.

Gregory A. Woods, 58,61, has served as Chief Executive Officer of the Company since February 1, 2014 and as a director since January 2014. Mr. Woods joined the Company in September 2012 as Executive Vice President and Chief Operating Officer and was appointed President and Chief Operating Officer on August 29, 2013. Prior to joining the Company,

5


Mr. Woods served from January 2010 to August 2012 as Managing Director of Medfield Advisors, LLC, an advisory firm located in Medfield, Massachusetts focused on providing corporate development and strategy guidance to technology driven manufacturing firms. From 2008 to 2010, Mr. Woods served as President of Performance Motion Devices, a specialty semiconductor and electronics manufacturer located in Lincoln, Massachusetts. Through his work experience, Mr. Woods has extensive knowledge of the technology and electronics industries, as well as lean manufacturing processes. Based on this experience and his position as Chief Executive Officer of the Company, we believe that Mr. Woods is qualified to serve on our Board.

The Board has determined that all of the directors of the Company, including each of the nominees standing for election at the 20162020 annual shareholders meeting, other than Gregory A. Woods, Everett V. Pizzuti and April L. Ondis, are independent of the Company in that such nominees have no material relationship with the Company either directly or as a partner, shareholder or affiliate of an organization that has a relationship with the Company. The Board has made this determination in accordance with applicable Securities and Exchange Commission (“SEC”) rules and NASDAQ listing standards.

 

Each of the6


The directors mustwill be elected by a plurality of the votes properly castof the shares entitled to vote on the election of directors and present in person or represented by proxy at the annual meeting. This means that the sevensix nominees receiving the highest number of FOR votes will be elected as directors. Votes may be cast FOR or WITHHELD FROM each nominee. Brokernon-votes and votes that are WITHHELD FROM the nominees will be excluded entirely from the vote and will have no effect.

The Board recommends a vote FOR the election of each of the nominees listed above.

CORPORATE GOVERNANCE

The Board of Directors – Meetings and Committees

The Board currently consists of sevensix members, all of whose terms will expire at the annual meeting and each of whom has been nominated by the Board forre-election. During the fiscal year ended January 31, 2017,2020, the Board held [five]six meetings. During fiscal year 2017,2020, each director attended all directors attended at least 75% of the meetings of the Board and meetings of committees on which such director serves. served.

The Board has adopted a policy that requires members of the Board to make every effort to attend each annual shareholders meeting. All members of the Board then serving attended the 20162019 annual shareholders meeting.

The Board currently has three standing committees: an Audit Committee, a Compensation Committee and a Nominating and Governance Committee. The members and chairs of each of those committees are appointed each year. The Audit Committee is comprised of Messrs. MacLetchie,Ms. Bua, Mr. Quain, Ms. Schlaeppi and Mr. Schofield. The Nominating and Governance Committee is comprised of Dr. VietsMs. Bua, Mr. Quain, Ms. Schlaeppi, Mr. Schofield and Messrs. MacLetchie and Quain.Mr. Warzala. The Compensation Committee is comprised of all of our independent directors, Dr. VietsMessrs. Quain, Schofield and Messrs. MacLetchie, Quain, and Schofield.Warzala. Each of the members of our committees is independent as defined under the applicable NASDAQ listing standards and SEC rules. Each of the Audit, Compensation, and Nominating and Governance Committees has a written charter approved by the Board. A copy of each charter is available on the Company’s website at www.astronovainc.com under “Investors – Corporate Governance – Governance Documents.”

Audit Committee. The Audit Committee’s primary duties and responsibilities include: overseeing the integrity of the Company’s financial reports;reports, appointing, setting the compensation of and overseeing the Company’s independent accountants;accountants, and assessing the qualifications, independence and performance of the

6


Company’s independent accountants and the adequacy of internal controls. The Audit Committee meets with the Company’s independent accountants to review quarterly financial results, the results of the audit, and other relevant matters. Mr. MacLetchie serves as Chairman of theThe Audit Committee which held fiveseven meetings during the fiscal year ended January 31, 2017.2020. The Board has determined that all three members of the Audit Committee during fiscal year 2020 satisfy the financial literacy requirements of the NASDAQ listing standards and are independent as defined under the NASDAQ listing requirements and applicable SEC rules. Additionally, the Board has determined that Mitchellthat each of Ms. Bua and Mr. Quain qualifies as an “audit committee financial expert” as defined by the SEC rules and that each of Mr. Quain and Graeme MacLetchie possesses “financial sophistication” as described in the NASDAQ listing standards.

Compensation Committee. The Compensation Committee assists the Board in discharging the Board’s responsibilities relating to director and executive compensation. The Compensation Committee’s responsibilities include: establishing and reviewing the Company’s executive and director compensation philosophy, strategies, plans and policies; making recommendations with respect to the design of the Company’s incentive compensation plans and equity based plans; granting awards under such plans and overseeing generally the administration of such plans; evaluating the performance and determining the compensation of the Chief Executive Officer; and reviewing and approving recommendations on compensation of other executives. Mr. Quain serves as chairman of theThe Compensation Committee which held fourseven meetings during the fiscal year ended January 31, 2017.2020.

Nominating and Governance Committee. The Nominating and Governance Committee is responsible forassists the Board in fulfilling its nomination and corporate governance responsibilities. The Nominating and Governance

7


Committee’s responsibilities include: (i) advising the Board concerning appropriate composition of the Board and its committees, including identifying individuals qualified to be members ofserve on the Board and its committees, recommending suchto the Board individuals to be nominated by the Board for election to the Board by the shareholders.shareholders or, in appropriate circumstances, elected by the Board to fill vacancies on the Board, (ii) advising the Board regarding appropriate governance practices and assisting the Board in achieving them, and (iii) overseeing and reporting to the Board concerning the periodic evaluation of the Board, each committee of the Board and members of the Board. The Nominating and Governance Committee is also charged with advising the board regarding applicable standards to be used in determining the independence of the directors serving on the Board, reviewing and making recommendations to the Board regarding the Company’s corporate governance policies, overseeing the Company’s director education and onboarding programs, and reviewing and monitoring the Company’s executive officer succession plans. The Nominating and Governance Committee held three meetings in the fiscal year ended January 31, 2017. Dr. Viets serves as chairman of the Nominating Committee.2020.

Director Share Ownership Requirements.Requirements In March 2015, the Board approved. The Company has a stock ownership policy to requirethat requires each director to hold shares of Company common stock with a value equal to at least $200,000. Any director who does not currently meet this requirement will have five years from the laterdate of April 1, 2015 or his or her initial election to the Board to achieve this ownership level. Directors are expected to retain at least 50% of the shares acquired upon exercise of any stock option (net of any shares withheld or tendered infor payment of the exercise price)taxes) or vesting of a restricted stock or restricted unit award until they achieve the specified ownership level and thereafter maintain such ownership level. Currently, all of our directors meet the ownership requirement.requirement, with the exception of Ms. Bua, who was appointed to the Board in November 2018, Ms. Schlaeppi, who was appointed to the Board in April 2018, and Mr. Warzala, who was appointed to the Board in December 2017.

Compensation Committee Interlocks and Insider Participation

During the fiscal 2017, the members ofyear ended January 31, 2020, Messrs. Quain, Schofield, and Warzala served on the Company’s Compensation Committee were Messrs. MacLetchie, Quain, Schofield, and Viets.Committee. No member of the Company’s Compensation Committee who currently serves or who served during fiscal year 2020 has ever been an officer or employee of the Company or any of its subsidiaries. None of the Company’s executive officers serves as a director or member of the compensation committee of another entity in a case where an executive officer of such other entity serves as a director of the Company or a member of the Company’s Compensation Committee.

Nomination of Directors

The Nominating and Governance Committee considers suggestions from many sources, including shareholders, regarding possible candidates for director. TheAs part of its ongoing succession planning, the Nominating and Governance Committee does not set specific criteriamakes periodic recommendations to the Board regarding the desired characteristics for potential directors, butincluding with respect to competencies, special knowledge or expertise, experience of members, diversity and age. In all cases, the Nominating and Governance Committee seeks individuals who possess the highest ethical standards and integrity, have a history of achievement that reflects

7


superior standards for themselves and others, have the ability to provide wise, informed and thoughtful counsel to management on a range of issues, exercise independence of thought, and possess skills and expertise appropriate to meet the Company’s needs and advance the long-term interests of the shareholders. TheWhile the Nominating and Governance Committee does not have a specific policy with respect to diversity, it considers diversity with respect to viewpoints, accomplishments, skills and does not specifically consider issues of diversity,experiences, among other factors such as gender, race, national origin or sex, whenand age, in its evaluation of candidates for Board membership. In considering candidates for the Board, the Nominating and Governance Committee considers the entirety of each candidate’s credentials in determining whether the candidate would bring a valuable perspective to nominate any person to be a director of the Company.

Board.

The Nominating and Governance Committee must also ensure that members ofmonitors the Board as a group maintainBoard’s compliance with the requisite qualifications under the NASDAQ listing standards for populating the Audit, Compensation, and Nominating and

8


Governance Committees. The Nominating and Governance Committee will consider shareholder nominees for director in the same manner as nominees for director from other sources.

Shareholders may send recommendations for director nominees to the Nominating and Governance Committee at the Company’s offices at 600 East Greenwich Avenue, West Warwick, Rhode Island 02893. Submissions should include information regarding a candidate’s background, qualifications, experience, and willingness to serve as a director. In addition, Section 10 of Article III of the Company’sBy-Laws sets forth specific procedures that, if followed, enable any shareholder entitled to vote in the election of directors to make nominations directly at an annual meeting of shareholders. These procedures include a requirement for written notice to the Company not more than 150 days nor less than 60 days prior to the scheduled annual meeting, andwhich must contain the name and certain information concerning the nominee and the shareholders who support the nominee’s election. For the annual meeting to be held in 2018,2021, the notice must be received no earlier than December 16, 201719, 2020 and no later than March 16, 2018.19, 2021. A copy of the Company’sBy-Laws may be obtained by writing to AstroNova, Inc., Attn: Investor Relations Department, 600 East Greenwich Avenue, West Warwick, Rhode Island 02893.

Communications with the Board of Directors

The Company’s Board provides a process for shareholders to communicate directly with the members of the Board or the individual chairman of each standing committee. Any shareholder with a concern, question or complaint regarding our compliance with any policy or law, or who would otherwise like to contact the Board, may communicate directly with the directors by writing directly to those individuals c/o AstroNova, Inc., 600 East Greenwich Avenue, West Warwick, Rhode Island 02893. The Company’s general policy is to forward, and not to intentionally screen, any mail received at the Company’s corporate offices that is sent directly to an individual unless the Company believes the communication may pose a security risk.

Board Leadership Structure

All members of the Board, other than Gregory A.Mr. Woods, April L. Ondis, and Everett V. Pizzuti, are independent and all our key committees – Audit, Compensation, and Nominating and Governance – are, and during the fiscal year ended January 31, 2020 were, comprised solely of independent directors. Thenon-management directors meet in executive session without Mr. Woods, Ms. Ondis, and Mr. Pizzuti at least quarterly.quarterly in order to promote discussion among the independent directors and assure independent oversight of management.

A key component of our leadership structure is the active role played by our independent directors in overseeing the Company’s business, both at the Board and Committee level. All of our directors are free to suggest the inclusion of items on the agenda for meetings of the Board or to raise subjects that are not on the agenda for that meeting. In addition, our Board and each committee have complete and open access to any member of management and the authority to retain independent legal, financial, and other advisors as they deem appropriate without consulting or obtaining the approval of any member of management. Moreover, our Audit Committee, Compensation Committee and the Nominating and Governance Committee, all of which are comprised entirely of independent directors, also perform oversight functions independent of management.

Lead Independent Director. Since the passing of the Company’s former Chairman of the Board in 2017, our Board has not elected a new Chairman. However, in August 2019, the Board elected Mr. Warzala as its lead independent director. In that capacity, among other things, Mr. Warzala serves as a liaison between the independent directors and the Company’s management and as the chair of executive sessions of the independent directors. The Board believes that separatingin light of the positions of Chief Executive Officer and Chairmanrelatively small size of the Board is preferable and in the best interestsactive involvement by all of shareholders because it gives our independent directors a significant role in Board direction and agenda setting and enhancesboth the Board’s ability to fulfill its oversight responsibilities, including of senior management. Separating the positions also provides an independent viewpoint and focus at Board meetings, and ensures that our Chief Executive Officer will be able to focus his energy on running the

8


Company. The Board believes this structure provides strong leadership for the Board, while also positioning the Chief Executive Officer as the leader of the Company inand the eyesconduct of our customers, employees,the Board’s meetings and shareholders.deliberations, including the establishment of the Board’s agenda for its meetings, the Board’s current leadership structure is appropriate for the Company at this time. The Board intends to continue to review its leadership structure, including the role of the lead independent director.

 

9


Risk Oversight

The Board has an active role, as a whole and also at the committee level, in overseeing management of the Company’s risks through a program of sound policies, systems, processes, and reports. The Audit Committee of the Board has oversight responsibility over financial reporting and disclosure processes, compliance and legal matters, and information security and fraud risk. The Audit Committee also monitors controls forto prevent material weaknesses in the financial reporting function. The Audit Committee meets regularly with our Chief Financial Officer and Controller in carrying out these responsibilities, and with the Company’s independent auditors in executive session.

The Compensation Committee of the Board oversees risks as they relate to the Company’s compensation policies and practices as described under “Compensation Discussion and Analysis.” The Board’s Nominating and Governance Committee assists the Board in fulfilling itsthe Board’s oversight responsibilities with respect to confirming the independence of board members, developing desired characteristics of the Board members and identification ofidentifying individuals qualified to be members of the Board.

Board, reviewing and monitoring executive officer succession plans, and assessing the effectiveness of the Board and its committees.

While each committee is responsible for evaluating the risks within their areas of responsibility and overseeing the management of such risks, all committees report regularly to the full Board, which also considers the Company’s entire risk profile.

Compensation of Directors

The Compensation Committee is responsible for reviewing and establishing the compensation of the directors of the Company. The CompanyOn January 31, 2019, the Compensation Committee adopted a an Amended and RestatedNon-Employee Director Annual Compensation Program (the “Program”“Director Compensation Program”) on January 30, 2012, which became effective as of February 1, 2012, which was amended2019 and restated as of February 1, 2014 and further amended on August 1, 2016. Priorsupersedes the Company’s priorNon-Employee Director Annual Compensation Program.

Pursuant to the August 1, 2016 amendment, under theDirector Compensation Program, each non-employee director was entitled to an annual cash retainer of $7,000 (the “Cash Retainer”), plus $500 for each Board and committee meeting attended. In addition, the Chairman of the Board, if a non-employee director, received an annual retainer of $6,000, and the Chair of the Audit Committee and Chair of the Compensation Committee each received an annual retainer of $4,000 (each a “Chair Retainer”). Any non-employee director who was first elected or appointed to such position after February 1 of anybeginning with fiscal year received2020, eachnon-employee director automatically receives a pro rata portiongrant of any Cash Retainer and Chair Retainer payable. Each non-employee director was able to elect for any fiscal year to receive all or a portion of the Cash Retainer or Chair Retainer in the form of common stock of the Company. In addition, prior to the August 1, 2016 amendment, each non-employee director received a restricted stock award with a value equal to $20,000 (the “Equity Retainer”) upon adjournment of each annual meeting (or special meeting in lieu of annual meeting) of shareholders. If a non-employee director was first appointed or elected to the Board effective on a date other than at the annual shareholders meeting, on the date of such appointmenthis or election the director would have received a pro rata award of restricted common stock having a value based on the number of days remaining until the next annual meeting. The Equity Retainer vests on the earlier of 12 months after the grant date or the date immediately priorherre-election to the next annual meeting (or special meeting in lieu of annual meeting) of the shareholders following the meeting at which such restricted stock award was granted. However, a non-employee director may not sell, transfer, assign, pledge or otherwise encumber the vested common stock prior to the second anniversary of the vesting date.

9


Effective August 1, 2016, the Program was amended to provide that, in lieu of any Cash Retainer, Chair Retainer or Equity Retainer, commencing on the first business day of the third fiscal quarter of fiscal 2017, each non-employee director receives an automatic grant of restricted stock awards (“RSAs”) on the first business day of each fiscal quarter.Board. The number of whole shares to be granted each quarter is equal to 25% of the number calculated by dividing the stock component of the director compensation amount determined by the Compensation Committee for that year by the fair market value of the Company’sour stock on suchthat day. The director annual compensation amount was $55,000value of the restricted stock award for fiscal year 20172020 was and will be $65,000 for fiscal 2018,year 2021 is $60,000. To account for the partial year beginning on February 1, 2019 and $75,000continuing through the 2019 annual meeting and thereby provide for fiscal 2019. In addition, the Chairmanalignment of the Board receives RSAstiming of annual grants of restricted stock under the Director Compensation Program with an aggregatethe election of directors at the annual meeting, on February 1, 2019, eachnon-employee director was granted shares of restricted stock with a fair market value of $6,000, and$18,000. Other than the Chairsshares granted on February 1, 2019, which vested on June 1, 2019, shares of restricted stock granted under the Audit andDirector Compensation Committees each receive RSAs with an aggregate value of $4,000, also issued in quarterly installments and calculated in the same manner as the directors’ RSA grants. RSAs granted prior to March 30, 2017 pursuant to the amended Program become fully vested on the first anniversary of the date of grant. On March 30, 2017,grant, conditioned upon the Program was further amended to provide that RSA’s granted pursuant to the amended Program after that date will become vestedrecipient’s continued service on the dateBoard through that is three months following the date of grant.

date. In the event of the death or disability of anon-employee director, or a Change in Control (as suchthat term is defined in the Company’s 2015our 2018 Equity Incentive Plan) of the Company, the shares of restricted stock award shallwill immediately vest and shall no longer be subject to such restrictions on transfer.

Prior to the August 1, 2016 amendment to the Program, a non-employee director could elect to receive all or a portion Other than as part of the Cash Retainer or Chair Retainer (each, a “Retainer”) in the form of shares of common stock issued in four quarterly installments on the first day of each fiscal quarter, with the number of shares of common stock issued based on the fair market value of the common stock on the date such installment is payable. The common stock received in lieu of a Retainer is fully vested. However, a non-employee director who received common stock in lieu of all or a portion of a Retainer may not sell, transfer, assign, pledge or otherwise encumber the common stock prior to the first anniversary of the date on which such shares were issued. In the event of the death or disability of a non-employee director, or a Change in Control (as such term is defined in the Company’s 2007 Equity Incentive Plan) of the Company any sharesand except in the case of common stock issued in lieueconomic hardship of a Retainer, will no longerparticularnon-employee director, as determined by the Compensation Committee, while anon-employee director is serving on our Board he or she may not sell or otherwise dispose of any of our stock received in connection with his or her service on our Board (whether that stock was granted under the Director Compensation Program, any predecessor program or otherwise) if thatnon-employee director has not satisfied the requirements of any stock ownership guidelines established for directors by the Board or if the transfer would cause him or her to be subject toout of compliance with any such restrictions on transfer.guidelines.

In additionPursuant to the Director Compensation Program, under the Company’s 2015 Equity Incentive Plan, each non-employee director receives non-qualified options to purchase 5,000 shares of the Company’s common stock upon initial election tocash payments for their service on the Board (if not atand its committees. In March 2020, the annual meeting) and upon the adjournmentBoard approved a cash payment of each annual meeting or special meeting in lieu of an annual meeting of the shareholders of the Company. These options have a term of ten years and become exercisable immediately prior to the occurrence of the next annual meeting following the date the option is granted.

$10,000 per year

 

10


for service as our lead independent director, which was made retroactive to Mr. Warzala’s appointment as our lead independent director in August 2019. The amounts of those payments for the fiscal year ended January 31, 2020 were:

Position Covered

  Fiscal Year 2020 Annual Payment 

Service on the Board

  $45,000 

Lead Independent Director

  $10,000 

Audit Committee Chairman

  $10,000 

Compensation Committee Chairman

  $8,000 

Nominating and Governance Committee Chairman

  $6,000 

Committee Member (other than Chairman)

  $3,000 

Cash payments are madeto non-employee directors in four equal tranches on the dates of the Board’s regular quarterly meetings. No changes were made to the cash component of the Director Compensation Program for the fiscal year ended January 31, 2021.

If a person becomes anon-employee director on a date other than the date of our annual meeting of shareholders in any fiscal year, that person will receive an award of restricted stock as described above, but appropriately prorated to reflect the number of days remaining from the date he or she commences his or her service in that capacity until the date for the scheduled date for our next annual meeting of shareholders. In addition, if a person becomes anon-employee director, Chairman of the Board, lead independent director, chairman of a committee or a member of a committee other than on the first business day of a fiscal quarter of the Company, he or she will receive cash fees on (i) the date of the regular full meeting of the Board held in that quarter or (ii) if later, the date he or she commences his or her service in that capacity, as described above, but appropriately prorated to reflect the number of days remaining in that fiscal quarter.

The following Director Compensation table provides information regarding the compensation paid or accrued by each individualperson other than Mr. Woods who wasserved as a director during the 2017 fiscal year.year ended January 31, 2020. See “Executive Compensation” for information regarding compensation of and outstanding equity awards held by Mr. Woods.

 

Name


  Total ($)

   Fees Earned
or Paid in
Cash ($)(a)


   Stock
Awards($)(b)(c)


   Option
Awards
($)(d)(e)


 

Graeme MacLetchie

   76,718    10,000    49,447    17,271 

April L. Ondis

   68,740    4,000    47,469    17,271 

Everett V. Pizzuti

   69,240    4,500    47,469    17,271 

Mitchell I. Quain

   76,718    10,000    49,447    17,271 

Harold Schofield

   71,740    7,000    47,469    17,271 

Hermann Viets

   77,214    9,500    50,443    17,271 

Gregory A. Woods(f)

   —      —      —      —   

Name

  Fees Earned or
Paid in Cash ($)
   Stock
Awards($)(a)(b)(c)
   Total ($) 

Jean A. Bua

   51,000    77,981    121,981 

Mitchell I. Quain

   61,000    77,981    138,981 

Yvonne E. Schlaeppi

   54,000    77,981    131,981 

Harold Schofield

   54,000    77,981    131,981 

Richard S. Warzala

   56,000    77,981    133,981 

(a)Includes cash retainers which were paid in stock at the election of the director as follows:

Name


  Shares

   Value($)

 

Graeme MacLetchie

   367    5,487 

Mitchell I. Quain

   367    5,487 

Hermann Viets

   434    6,490 

(b)The amounts reflect the aggregate fair value of the awards on the grant date under FASB ASC Topic 718 for shares of restricted stock granted to directors. For additional information, see footnote 1113 in the Company’s audited financial statements for the fiscal year ended January 31, 2017,2020, included in the Company’s Annual Report on Form10-K filed with the SEC on April 7, 2017.10, 2020.

(c)(b)

As of January 31, 2017,2020, eachnon-employee director had the following number ofheld 2,312 shares of unvested restricted stock, outstanding: Graeme MacLetchie (3,328), April L. Ondis (3,197), Everett V. Pizzuti (3,197), Mitchell I. Quain (3,328), Harold Schofield (3,197), and Hermann Viets (3,394).which will vest on June 4, 2020, conditioned, for eachnon-employee director, on that director’s continued service on the Board through that date.

(d)(c)The amounts reflect the aggregate fair value of the awards on the grant date under FASB ASC Topic 718 for stock options granted to directors. Assumptions used in the calculation of these amounts are included in footnote 11 in the Company’s audited financial statements for the fiscal year ended January 31, 2017, included in the Company’s Annual Report on Form 10-K filed with the SEC on April 7, 2017.
(e)

As of January 31, 2017, each 2020, the Company’snon-employee director had directors held the following number of outstanding stock options, outstanding: Graeme MacLetchie (50,000,all of which 45,000 were vested), April L. Ondis (10,000, of which 5,000 were vested), Everett V. Pizzuti (15,000, of which 10,000 were vested),vested: Mitchell I. Quain (30,000, of which 25,000 were vested),– 30,000; Yvonne E. Schlaeppi – 10,000; Harold Schofield (25,000,– 35,000; and Richard S. Warzala – 10,000. Ms. Bua did not hold any stock options as of which 20,000 were vested), and Hermann Viets (50,000, of which 45,000 were vested).

(f)See Summary Compensation Table and Outstanding Equity Awards at Fiscal Year End Table for disclosure relating to compensation and outstanding option awards held by Mr. Woods.
January 31, 2020.

11


Our Management

The following sets forth information with respect to our executive officers, other than Mr. Woods, as of April 7, 2017. Biographical information regarding Gregory A. Woods, our President and Chief Executive Officer is included above in Proposal No. 1 – Election of Directors.

Name


Age

Position


Gregory A. Woods

58President, Chief Executive Officer and Director

John P. Jordan

71Vice President, Chief Financial Officer and Treasurer

Michael M. Morawetz

57Vice President – International Branches

Stephen M. Petrarca

54Vice President – Operations

Eric E. Pizzuti

50Vice President and General Manager – Product Identification

Michael J. Natalizia

51Vice President and Chief Technology Officer

 

Mr. Jordan joined the Company on August 1, 2016 as our Vice President, Chief Financial Officer, and Treasurer. Since February 2015, Mr. Jordan has served as the president of FreshFoodsVI.com, an on-line grocery delivery service. From February 2011 to October 2014, Mr. Jordan served as Chief Financial Officer, Vice President and Treasurer of Zygo Corporation, a company that manufactures and designs advanced optical metrology systems and optical components and assemblies. From March 2007 to February 2011, Mr. Jordan served as Chief Financial Officer, Vice President, and Treasurer of Baldwin Technology Company, Inc., a supplier of process automation equipment and related consumables for the print media industry.11

Mr. Morawetz was appointed Vice President—International Branches in 2006. He was previously the General Manager of Branch Operations for the Company’s German subsidiary, having joined the Company in 1989.

Mr. Petrarca was appointed Vice President—Operations in 1998. He has previously held positions as General Manager of Manufacturing, Manager of Grass Operations and Manager of Grass Sales. He has been with the Company since 1980.

Mr. Eric E. Pizzuti was appointed Vice President and General Manager of the Company’s Product Identification business segment on March 9, 2012. Prior to this appointment, Mr. Pizzuti held the position of Vice President and Worldwide Director of Sales for QuickLabel Systems from March 2010 and Worldwide Director of Sales from March 2006 through March 2010. Mr. Pizzuti has held various other positions since joining the Company in 1996.

Mr. Natalizia was appointed Vice President and Chief Technology Officer on March 9, 2012. Prior to this appointment, Mr. Natalizia held the position of Director of Product Development of the Company since 2005.

In addition, Joseph P. O’Connell served as the Company’s Senior Vice President, Treasurer and Chief Financial Officer until August 1, 2016, when he stepped down from those positions in connection with the appointment of Mr. Jordan as the Company’s Vice President, Chief Financial Officer and Treasurer. Mr. O’Connell continues to serve the Company as its Vice President – Business Development.

12


Security Ownership of 5% Beneficial Owners

The following table sets forth certain information regarding the beneficial ownership of the Company’s outstanding shares of common stock, as of April 7, 201717, 2020 (except as noted), by each person who is known to the Company to own of record or beneficially more than 5% of such stock:

 

Name of Beneficial Owner


  Number of Shares
Beneficially
Owned(a)


  Percent
of Class


 

Albert W. Ondis, III

   957,177(b)   12.7

515 Beach Road

         

Fairfield, CT 06824

         

Ariel Investments, LLC

   881,974(c)   11.7

200 E. Randolph Drive, Suite 2900

         

Chicago, IL 60601

         

Rutabaga Capital Management, LLC

   551,836(d)   7.3

64 Broad Street, 3rd Floor

         

Boston, MA 02109

         

Dimensional Fund Advisors LP

   507,289(e)   6.7

6300 Bee Cave Road, Building One

         

Austin, TX 78746

         

Wellington Management Group, LLP

   439,697(f)   5.8

280 Congress Street

         

Boston, MA 02210

         

Name of Beneficial Owner

  Number of
Shares
Beneficially
Owned (a)
  Percent of
Class
 

Dimensional Fund Advisors LP

   577,936 (b)   8.1

6300 Bee Cave Road, Building One

Austin, TX 78746

   

Rutabaga Capital Management, LLC

   551,836 (c)   7.8

64 Broad Street, 3rd Floor

Boston, MA 02109

   

BlackRock, Inc.

   412,782 (d)   5.8

55 East 52nd Street

New York, NY 10055

   

The Vanguard Group, Inc.

   398,408 (e)   5.6

100 Vanguard Blvd.

Malvern, PA 19355

   

Punch & Associates Investment Management, Inc.

   374,637 (f)   5.3

7701 France Ave. So., Suite 300

Edina, MN 55435

   

(a)

All information is based upon ownership of record as reflected on the stock transfer books of the Company or as reported on Schedule 13G or Schedule 13D filed under Rule13d-1 under the Securities Exchange Act of 1934.

(b)According to a Schedule 13D filed with the SEC on April 18, 2016 by the Albert W. Ondis Declaration of Trust (the “Trust”) and Albert W. Ondis III, who serves as trustee of the Trust, the Trust had sole voting and dispositive power with respect to 826,305 shares, held by the Trust, and Mr. Ondis had sole voting and dispositive power with respect to 957,177 shares, which includes all of the shares held by the Trust, and an additional 130,872 shares, including 1,658 shares held in trust for a child of Mr. Ondis, for which Mr. Ondis serves as trustee, and 3,400 shares issuable upon exercise of stock options.
(c)

According to a Schedule 13G/A filed with the SEC on February 14, 2017, Ariel Investments, LLC,12, 2020, as of December 31, 2019, Dimensional Fund Advisors, LP, an investment adviser registered under the Investment Advisers Act, of 1940 (the “Advisers Act”and its subsidiaries (collectively, “Dimensional”), had sole voting power with respect to 521,189564,365 shares and sole dispositive power with respect to 881,974577,936 shares held by registered investment companies, trusts and separate accounts for which Dimensional serves as of December 31, 2016.investment manager, adviser orsub-adviser.

(d)(c)

According to a Schedule 13G/A filed with the SEC on February 15, 2016,2017, Rutabaga Capital Management, LLC, an investment adviser registered under the Advisers Act, had sole voting power with respect to 382,869 shares, shared voting power with respect to 168,967 shares, and sole dispositive power with respect to 551,836 shares as of December 31, 2016.

(d)

According to a Schedule 13G filed with the SEC on February 11, 2020 by BlackRock, Inc. (“BlackRock”) on its own behalf and on behalf of its subsidiaries BlackRock Advisors, LLC, BlackRock Fund Advisors, BlackRock Institutional Trust Company, National Association, BlackRock Financial Management, Inc., and BlackRock Investment Management, LLC (collectively, the “BlackRock Subsidiaries”), BlackRock, Inc. had sole voting power with respect to 408,110 shares and sole dispositive power with respect to 412,782 shares as of December 31, 2019. None of the BlackRock Subsidiaries claim beneficial ownership of 5% or greater of the outstanding shares.

(e)

According to a Schedule 13G filed with the SEC on February 11, 2020, The Vanguard Group, an investment adviser registered under the Advisers Act, had sole voting power and shared dispositive power with respect to 12,964 shares and sole dispositive power with respect to 385,444 shares as of December 31, 2019.

(f)

According to a Schedule 13G/A filed with the SEC on February 9, 2017, as of December 31, 2016, Dimensional Fund Advisors, LP,14, 2020, Punch & Associates Investment Management, Inc., an investment adviser registered under the Advisers Act, and its subsidiaries (collectively, “Dimensional”) had sole voting power with respect to 501,251 shares and sole dispositive power with respect to 507,289374,637 shares held by registered investment companies, trusts and separate accounts for which Dimensional serves as investment manager, adviser or sub-adviser.

13


(f)This information is based on information contained in (i) a Schedule 13G filed with the SEC on February 9, 2017 by Wellington Management Group LLP, a parent holding company or control person (“Wellington Group”), Wellington Group Holdings LLP, a parent holding company (“Wellington Holdings”), Wellington Investment Advisors Holdings LLP, a parent holding company (“Wellington Advisors”), and Wellington Management Company LLP, an investment adviser registered under the Advisers Act (“Wellington Management”); (ii) a Schedule 13G filed with the SEC on February 9, 2017 by Wellington Trust Company, NA, a bank (“Wellington Trust”); and (iii) a Schedule 13G/A filed with the SEC on February 9, 2017 by Wellington Trust Company, National Association Multiple Common Trust Funds Trust, Microcap Equity Portfolio (the “Fund”). Wellington Group, Wellington Holdings, Wellington Advisors, and Wellington Management each reported, as of December 31, 2016, having shared voting and dispositive power with respect to 439,697 shares held of record by clients of Wellington Management; Wellington Trust reported, as of December 31, 2016, having shared voting and dispositive power with respect to 439,697 shares held of record by clients for which it serves as investment advisor; and the Fund reported, as of December 31, 2016, having shared voting and dispositive power with respect to 390,062 shares.2019.

 

12


Security Ownership of Directors and Officers

The following table sets forth certain information regarding the beneficial ownership of the Company’s common stock as of April 7, 201717, 2020 by each director, by each executive officer named in the Summary Compensation Table and by all directors and executive officers as a group. Unless otherwise noted, all shares of common stock are subject to the sole voting and dispositive power of the respective directors and executive officers.

 

   Beneficial Ownership 

Name of Beneficial Owner


  Shares and
Restricted
Shares(a)


  Options
Exercisable
within 60 days
of 4/7/17


  Total
Beneficial
Ownership
(a)


   Percent
of Class


 

Graeme MacLetchie

   99,850(b)   50,000   149,850    2

April L. Ondis

   131,157(c)   10,000   141,157    1.9

Everett V. Pizzuti

   110,869(d)   15,000   125,869    1.7

Harold Schofield

   14,078(d)   25,000   39,078    * 

Mitchell I. Quain

   32,118(b)   30,000   62,118    * 

Hermann Viets

   201,591(e)   50,000   251,591    3.3

Gregory A. Woods

   77,234(f)   100,000(g)   177,234    2.3

John Jordan

   —     —  (h)   —      * 

Michael Morawetz

   5,811(i)   7,862(j)   13,673    * 

Michael Natalizia

   18,585(k)   11,325(l)   29,910    * 

Stephen Petrarca

   24,676(m)   4,294(n)   28,970    * 

All directors and executive officers of the Company as a group (12)

   730,136(o)   314,681(p)   1,044,817    13.3

   Beneficial Ownership 

Name of Beneficial Owner

  Shares
and
Restricted
Shares (a)
  Options
Exercisable
within 60
days
of 4/17/20
  Total
Beneficial
Ownership
(a)
   Percent of
Class
 

Non-employee directors

      

Jean A. Bua

   4,969 (b)   —     4,969    * 

Mitchell I. Quain

   37,171 (b)   30,000   67,171    * 

Yvonne E. Schlaeppi

   8,622 (b)   10,000   18,622    * 

Harold Schofield

   21,342 (b)   35,000   56,342    * 

Richard S. Warzala

   11,496 (b)   10,000   21,496    * 

Executive officers

      

Gregory A. Woods

   112,088 (c)   242,832 (d)   354,922    4.8

David S. Smith

   9,844 (e)   34,332 (f)   44,176    * 

Michael J. Natalizia

   28,344 (g)   16,666 (h)   45,010    * 

All directors and executive officers of the Company as a group (11)

   286,071 (i)   408,477 (j)   694,548    9.3

*

Indicates less than 1.0%.

(a)

If applicable, beneficially owned shares include shares owned by the spouse, minor children, and certain other relatives of the director or executive officer, as well as shares held by trusts of which the person is a trustee or in which he or she has a beneficial interest.

(b)

Includes 3,3282,312 shares of restricted stock.

(c)

Includes 3,197 shares of restricted stock, and excludes 826,305 shares of common stock held by the Albert W. Ondis Declaration of Trust, of which Ms. Ondis is a beneficiary.

(d)Includes 3,197 shares of restricted stock.

14


(e)Includes 3,394 shares of restricted stock.
(f)Includes 402 shares of restricted stock, 7,6038,962 restricted stock units vesting within 60 days of April 7, 2017, and 112 shares allocated to Mr. Woods’ ESOP account.17, 2020.

(g)(d)

Excludes 75,00027,668 shares underlying options not exercisable within 60 days of April 7, 2017.17, 2020.

(h)(e)

Includes 3,488 restricted stock units vesting within 60 days of April 17, 2020.

(f)

Excludes 5,00029,668 shares underlying options not exercisable within 60 days of April 7, 2017.17, 2020.

(i)(g)

Includes 3,0953,547 restricted stock units vesting within 60 days of April 6, 2017.17, 2020.

(j)(h)

Excludes 1,1755,834 shares underlying options not exercisable within 60 days of April 7, 2017.17, 2020.

(k)(i)

Includes 1,07911,560 shares of restricted stock and 21,680 restricted stock units vesting within 60 days of April 7, 2017, and 638 shares allocated to Mr. Natalizia’s ESOP account.17, 2020.

(l)(j)

Excludes 1,25072,506 shares underlying options not exercisable within 60 days of April 7, 2017.

(m)Includes 1,079 restricted stock units vesting within 60 days of April 7, 2017, and 3,600 shares allocated to Mr. Petrarca’s ESOP account.
(n)Excludes 1,150 shares underlying options not exercisable within 60 days of April 7, 2017.
(o)Includes 20,043 shares of restricted stock, 12,324 restricted stock units vesting within 60 days of April 7, 2017, and 6,883 shares allocated to executive officers’ ESOP accounts.
(p)Excludes 84,950 shares underlying options not exercisable within 60 days of April 7, 2017.17, 2020.

Delinquent Section 16(a) Beneficial Ownership Reporting Compliance

Reports

Section 16(a) of the Securities Exchange Act, of 1934, as amended (the “Exchange Act”), requires the directors and executive officers of the Company and any persons who beneficially own more than ten percent of the Company’s common stock to file with the SEC various reports of beneficial ownership and changes in beneficial ownership. Based solely on a review of the copies of such reports received by the Company and certain written representations that no other reports were required, the Company believes that for the fiscal year ended January 31, 2017,2020, all of its officers, directors and 10% beneficial owners complied with the requirements of Section 16(a), except that the following forms were filed late:

 

One Form 4 by Mr. JordanMorawetz relating to the issuance of shares of common stock upon the vesting of a restricted stock unit award;

13


One Form 4 by each of Ms. Bua, Mr. Quain, Ms. Schlaeppi, Mr. Schofield and Mr. Warzala relating to the grant of optionsa restricted stock award; and

One Form 4 by each of Mr. Natalizia, Mr. Petrarca, Mr. Smith and Mr. Woods relating to purchasethe issuance of shares of common stock upon the vesting of two restricted stock unit awards and the related surrender of shares of common stock to satisfy tax withholding obligations.

14


COMPENSATION DISCUSSION AND ANALYSIS

The Compensation Committee of the Company’s common stock.

15


COMPENSATION DISCUSSION & ANALYSIS

The Compensation CommitteeBoard of Directors (the “Committee”) is charged with the responsibility for establishing, implementing and monitoring adherence to the Company’s compensation philosophy and ensuring thatsetting the compensation for our executives and key management personnel are effectively compensated in a manner which is internally equitable. The Committee also is responsible for reviewing and establishing the compensation of directors.

Compensation Philosophy and Objectives.The Committee’s overall philosophy in terms of executive compensation is to link management incentives with the actual financial performance of the Company. Similarly, the compensation should attract, retain, and motivate highly qualified individuals to achieve the Company’s business goals and link their interests with shareholder interests. In setting compensation for the Company’s executive officers, the Committee considers the executive’s performance, awards, if any, made during prior years and other relevant factors. The Committee seeks to have the long-term performance of the Company’s common stock reflected in executive compensation through our equity incentive programs.

Elements of Compensation. The total compensation program for the Company’s executive officers consists of the following:

 

salary;

 

cash incentive and bonus awards tied to the Company’s and executive’s annual performance;

 

long-termequity-based incentive compensation, in the form of stock options,time-based restricted stock units and performanceperformance-based restricted stock units; and

 

retirement and other benefits.

The Committee seeks to structure each element of compensation to attract and retain the necessary executive talent, reward annual performance and provide incentiveincentives for achieving both long-term strategic goals as well asand short-term performance.performance goals. The Committee’s policy for allocating between currently paid and long-term compensation is to ensure adequate base compensation to attract and retain personnel, while providing incentives to maximize long-term value for our shareholders.

Say on Pay Consideration. In accordance with SEC rules, the Company conducted anon-binding, advisory vote on the Company’s executive compensation at its 20162019 annual meeting. The Company’s shareholders voted to approve the Company’s executive compensation practices at the 20162019 annual meeting by a favorable vote of approximately 88%99.2% of the votes cast.

Setting Executive Compensation. The Committee is responsible for establishing and periodically reviewing the compensation of the Company’s executive officers and approving all equity awards. The Committee annually reviews the performance of the executive officers and, based on these reviews, the Committee determines salary adjustments and annual awards. Mr. Woods does not participate during deliberations regarding his compensation.

During the fiscal year ended January 31, 2020, the Committee engaged a compensation consultant, Radford, an Aon Hewitt company, to assist the Committee in assessing the amount and structure of the compensation paid to the Company’s executive officers. As part of its engagement, Radford assisted the Committee in assessing the competitiveness of the Company’s executive compensation practices compared to a peer group of companies, which was identified with the assistance of Radford, and other survey data. The peer group selected by the Committee for purposes of evaluating the Company’s executive compensation practices consisted of the following 19 publicly traded hardware manufacturing companies with similar revenues, employee headcounts and market capitalizations to the Company:

 

Allied Motion Technologies Inc.

Amtech Systems, Inc.

15


AXT, Inc.

Brightcove Inc.

CCUR Holdings, Inc.

Clearfield, Inc.

Communications Systems, Inc.

CVD Equipment Corporation

CyberOptics Corporation

Digi International Inc.

EMCORE Corporation

Frequency Electronics, Inc.

Intevac, Inc.

KVH Industries, Inc.

Nanometrics Incorporated

Perceptron, Inc.

Revolution Lighting Technologies, Inc.

Rudolph Technologies, Inc.

Transact Technologies Incorporated

While benchmarking may not always be appropriate as a stand-alone tool for setting compensation due to the aspects of the Company’s business and objectives that are unique to it and the specific experiences and attributes of the Company’s executive officers, the Committee has generally considered approximately the median level of total compensation, as well as the components of total compensation, in the survey and peer group data as the basis for comparison.

Fiscal Year 2020 Compensation Overview. The total compensation paid to Mr. Woods and the Company’s two other most highly compensated executive officers, Mr. Smith and Mr. Natalizia (collectively with Mr. Woods, the “Named Executive Officers”), in the fiscal year ended January 31, 2020 decreased over the total compensation paid in the prior fiscal year. As is described in more detail below, this decrease was primarily attributable to the fact that in in the fiscal year ended January 31, 2019, the Company’s financial performance resulted in payments to the Named Executive Officers under the Company’s Senior Executive Short-Term Incentive Plan (the “STIP”) equal to approximately 115% percent of their target awards, while the Company’s financial performance in fiscal year 2020 resulted in much lower payments to the Named Executive Officers under the STIP.

Salary. Base salaries for executive officers other than recent hires, were established a number of years ago.are evaluated each year. Historically, base salaries have been increased at annual rates which approximate the general rates of increase of compensation for all employees of the Company. Annual salary adjustments are made effective

16


April 1 of each year. Effective as of April 1, 2016,2, 2019, the Committee set the fiscal 2017year 2020 annual salaries for each of the Named Executive Officers other than Mr. Jordan as follows:

 

Name


  Salary

 

Gregory A. Woods

  $370,800 

Joseph P. O’Connell

  $257,500 

Michael Morawetz

  $188,134(1) 

Stephen M. Petrarca

  $169,229 

Michael J. Natalizia

  $158,516 

(1)Cash compensation paid to Mr. Morawetz is paid in Euros; all amounts reported with respect to payments to Mr. Morawetz were converted to U.S. dollars at the exchange rate as of January 31, 2017, which was €1:$1.0731.

Name

  Salary 

Gregory A. Woods

  $435,000 

David S. Smith

  $296,500 

Michael J. Natalizia

  $235,000 

 

16


In connection with his appointment asMarch 2020, the Company’s Vice President, Chief Financial Officer, and Treasurer on August 1, 2016, Mr. Jordan’sCommittee determined not to change the annual salary was set at $225,000.salaries of the Named Executive Officers for the fiscal year ending January 31, 2021.

Cash Incentive and Bonus Awards. Annual cash incentive awards are an important component of total executive cash compensation because they reward the Company’s executives for achieving targeted, annual results and emphasize variable or “at risk” compensation. Fromtime-to-time the Committee awards discretionary cash bonuses to the Company’s executives to reward their efforts in extraordinary circumstances. In connection with his appointment as the Company’s Vice President, Chief Financial Officer, and Treasurer and Vice President on August 1, 2016, Mr. Jordan became eligible to receive a $5,000 cash bonus on September 1, 2016, which was earned and paid during fiscal year 2017.

Short-Term Incentive Plan

During late 2014, the Committee engaged Radford, an Aon Hewitt Company, to conduct an assessment of the Company’s executive compensation program, including a review of executive base salaries, short-term incentive opportunities, and long-term incentives and pay mix as compared to the competitive market. Following receipt of Radford’s report in March 2015, the Committee approved the Senior Executive Short-Term Incentive Plan (the “STIP”), which replaced the Company’s prior Domestic and International Branch Plans for the fiscal year beginning February 1, 2015.

Participants in the STIP (which may include any executive officer, vice president or director leveldirector-level manager) are determined annually by the Committee. Awards under the STIP are earned based on achieving or exceeding annual financial objectives, (“Performance Goals”). Thewhich the Committee has full discretion to establish the Performance Goals for anyeach plan year. In March 2016, the Committee established Performance Goals for fiscal year 2017 of Consolidated Net Sales of $110,000,000, Consolidated Operating Income of $9,000,000 and Economic Value Added, which is defined as Net Operating Profit after Taxes – [Capital × Cost of Capital]) (“EVA”), of $1,635,000.

17


Annually, the Committee establishes a Target Award for each STIP participant, which may vary as to each participant and from year to year. For fiscal year 2017,In March 2019, the Committee established the following Target Awards for our Named Executive Officers:Officers for fiscal year 2020:

 

Name


Target Award ($)

Gregory A. Woods

278,100

Joseph P. O’Connell

103,000

Michael Morawetz

65,847

Stephen M. Petrarca

42,307

Michael J. Natalizia

39,629

Name

  Target Award   Target Award as
Percentage of Base Salary
 

Gregory A. Woods

  $348,000    80

David S. Smith

  $133,425    45

Michael J. Natalizia

  $82,250    35

Concurrently with the establishment of the Target Awards for fiscal year 2020, the Committee established fiscal year 2020 performance criteria under the STIP (the “2020 Performance Goals”) of consolidated revenue (the “Revenue Performance Goal”) and consolidated operating income (the “Operating Income Performance Goal”). For each of the 2020 Performance Goals, the Committee established a threshold and a target.

The Committee allocated the Target Awards to the fiscal year 20172020 Performance Goals as follows:

 

40%50% of the Target Awards arewere tied to achievement of the Consolidated Net SalesRevenue Performance Goal; and

 

55%50% of the Target Awards arewere tied to the achievement of the Consolidated Operating Income Performance Goal; and

5% of the Target Awards are tied to the achievement of the EVA Performance Goal.

Performance with respect to each specific 2020 Performance Goal iswas calculated independently to determine the amount of the award for each 2020 Performance Goal (each, an “Award Component”). The total STIP award earned by a participantNamed Executive Officer for a planfiscal year 2020 is equal to the sum of the separate Award Components determined for each 2020 Performance Goal. Each Award Component is independently adjusted by an “Adjustment Factor”Goal, calculated as follows:

 

ForNo bonus was to be paid with respect to the Consolidated Net Sales Performance Goal:

If the Company’s fiscal year 2017 Consolidated Net Sales exceed the Consolidated Net Sales Performance Goal, the Adjustment Factor for the Consolidated Net Sales Performance Goal would be 1 plus 16.66 2/3% for each $1 million by which Consolidated Net Sales exceeds the Consolidated Net Sales Performance Goal, up to a maximum bonus of 250% of the Target Award tied to achievement of the Consolidated Net Sales Performance Goal. For example, if actual fiscal year 2017 Consolidated Net Sales exceeds the Consolidated Net Sales Performance Goal by $2 million, the Adjustment Factor for that Award Component would be increased by 33.33 1/3% to 1.33 1/3.

If the Company’s fiscal year 2017 Consolidated Net Sales are less than the Consolidated Net Sales Performance Goal, the Adjustment Factor is 1 minus 16.66 2/3% for each $1 million by which Consolidated Net Sales is less than the Consolidated Net Sales Performance Goal. For example, if actual fiscal year 2017 Consolidated Net Sales is $2 million less than the Consolidated Net Sales Performance Goal, the Adjustment Factor for that Award Component would be reduced by 33.33 1/3% to 66.66 2/3.

For the Consolidated Operating Income Performance Goal:

If the Company’s fiscal year 2017 Consolidated Operating Income exceeds the Consolidated Operating IncomeRevenue Performance Goal unless our fiscal year 2020 revenue exceeded the Adjustment Factor forfiscal year 2020 revenue threshold. If our fiscal year 2020 revenue had equaled or exceeded the Consolidated Operating Income Performance Goal would be 1 plus 10% for each one percent by which Consolidated Operating Income exceeds the Consolidated Operating Income Performance Goal, up to a maximum bonus of 250%fiscal year 2020 revenue target, 100% of the Target Award tiedtarget bonus allocated to achievement of the Consolidated Operating Income Performance Goal. For example, if actual fiscal year 2017 Consolidated Operating Income exceeds the

18


Consolidated Operating Income Performance Goal by 4%, the Adjustment Factor for that Award Component would be increased by 40% to 1.4.

If the Company’s fiscal year 2017 Consolidated Operating Income is less than the Consolidated Operating Income Performance Goal, the Adjustment Factor for the Consolidated Operating Income Performance Goal would be 1 minus 10% for each one percent by which Consolidated Operating Income is less than the Consolidated Operating Income Performance Goal. For example, if actual fiscal year 2017 Consolidated Operating Income is 4% less than the Consolidated Operating Income Performance Goal, the Adjustment Factor for that Award Component would be decreased by 40% to 0.6.paid. For fiscal year 2020 revenue falling between the fiscal year 2020 revenue threshold and the target, the bonus amount was determined through linear interpolation.

 

The Award Component relatedNo bonus was to be paid with respect to the EVA Performance Goal is not subject to an Adjustment Factor and is only paid if the Company’s 2017 EVA equals or exceeds the EVA Performance Goal.

Any Adjustment Factor relating to the Consolidated Net Sales Performance Goal or the Consolidatedfiscal year Operating Income Performance Goal will be subjectunless our fiscal year 2020 operating income exceeded the fiscal year 2020 operating income threshold. If our fiscal year 2020 operating income had equaled the operating income target established by the Compensation Committee, 100% of the target bonus allocated to that Award Component would have been paid. If our fiscal year 2020 operating income had fallen between the threshold and the target, the bonus amount would have been determined through linear interpolationinterpolation. An incremental bonus of up to reflect achievements150% of each Named Executive Officer’s total STIP target bonus, would have been paid if our fiscal year 2020 operating income had fallen between $1 million or 1%, respectively.the fiscal year 2020 operating income target and an amount equal to 175% of the fiscal year 2020 operating income target. If our fiscal year 2020 operating

 

A participant’s17


income had fallen between the fiscal year 2020 operating income target and 175% of the fiscal year 2020 target, the bonus amount would have been determined through linear interpolation. No further bonus would have been earned on account of fiscal year 2020 operating income that exceeded 175% of the operating income target.

Each of our Named Executive Officers’ STIP award is subject to the following limitations:

 

Aggregate awards under the STIP in any year may not exceed 15% of the Company’s Consolidated Operating Incomeconsolidated operating income for that year determined without deduction for the STIP awards.

If the EVA Performance Goal is less than $1 million for any plan year, the maximum award to a participant that year may not exceed two (2) times the participant’s Target Award.

 

Adequate reserves for awards must be accrued when determining whether a Performance Goal based upon operating income has been achieved.

BasedThe threshold and target for each of the Performance Goals and the corresponding Award Components based on the Company’s results for fiscal year 2017, the Award Components2020 were as follows:

 

Performance Goal


  Target ($)

   Actual
Performance
($)


   Adjustment
Factor


 

Consolidated Net Sales

   110,000,000    98,448,000   —   

Consolidated Operating Income

   9,000,000    6,281,000   —   

EVA

   1,635,000    1,657,000    n/a 

Performance Goal

  Threshold ($)   Target ($)   Actual
Performance ($)
   Percentage of Target
Bonus Earned (%)
 

Revenue

   133,000,000    147,000,000    133,445,558    3.2 

Operating Income

   7,848,000    9,592,000    2,432,487    —   

The amount ofAs a participant’s award under the STIP, if any, will be credited to a book account maintained by the Company (the “Award Bank”). The resultant balance in the participant’s account after crediting the amount of award (the “Bank Balance”) would then be used to determine the participant’s Payout Amount for the plan year.

The “Payout Amount” is equal to the sum of (i) the lesser of (A) the participant’s actual award for the plan year or (B) the participant’s Target Award for the plan year (“Base Award”)plus (ii) 30% of the participant’s Bank Balance (after deduction of the amount of the Base Award). Thus, only 30% of the amount in excess of the Target Award would be paid out currently and 70% of such excess would be “banked” and paid out in subsequent years in accordance with the foregoing formula, provided the participant remains employed with the Company.

19


For example, if a participant’s Target Award for Year 1 is $45,000 but the actual award is $55,000, then the Payout Amount for such year would be $48,000 ($45,000 + [30% × $10,000]) and the Bank Balance remaining after the payout would be $7,000. If the participant’s Target Award for Year 2 is $47,000 and the actual award is $45,000, then the Payout Amount for such year would be $47,100 ($45,000 + [30% × $7,000]) and the Bank Balance remaining after the payout would be $4,900.

The following table sets forth for each ofresult, our Named Executive Officers other than Mr. Jordanreceived the amount of the award under the STIP awards for fiscal year 2017. Because2020 listed in the awards under the STIP for fiscal year 2017 were lower fortable below.

Name

  STIP Award for Fiscal Year 2020 

Gregory A. Woods

  $5,538 

David S. Smith

  $2,123 

Michael J. Natalizia

  $1,309 

The Company paid directly to each of our Named Executive Officers than their respective Target Awards,Messrs. Woods, Smith and Natalizia the full amountamounts of the fiscal 2017 awards were paid to the Named Executive Officers, and no amounts were credited to their Bank Balances.year 2020 STIP awards.

Name


Award Under
the
2017 STIP ($)


Gregory A. Woods

13,905

Joseph P. O’Connell

3,825

Michael Morawetz

3,292

Stephen M. Petrarca

2,115

Michael J. Natalizia

1,982

If a participant’s employment with the Company is terminated for any reason other than death, disability or retirement, then the participant will forfeit any interest in his Bank Balance. A participant’s Bank Balance will vest in full and become immediately payable in the event of termination of a participant’s employment with the Company due to the participant’s death, disability or retirement. A participant’s Bank Balance will also vest in full and become payable upon a change in control of the Company.

Long-TermEquity-based Incentive Compensation. Total compensation at the executive level also includes long-termequity incentive awards granted under the Company’s 2007 Equity Incentive Plan and 20152018 Equity Incentive Plan. The objectives of the equity incentive programawards are to align executive and shareholder long-term interests by creating a strong and direct link between executive pay and total shareholder return,the Company’s performance in key financial metrics, and to enable executives to develop and maintain a long-term stock ownership position in the Company’s common stock. Prior to fiscal year 2013, all equity awards were in the form of stock options, which were generally granted in March of each year at an exercise price equal to the market price on the date of grant. Since 2004, all options granted to employees vest in four equal annual installments commencing on the first anniversary of the date of grant. Under the Company’s 2007 Equity Incentive Plan and 2015 Equity Incentive Plan, the Committee may also make equity awards in the form of restricted stock, restricted units, and performance units in addition to stock options. In fiscal year 2014, the Committee awarded restricted stock units to the Company’s executive officers. Twenty-five percent of each award was subject to time-based vesting and became vested in April 2016. Vesting of the remaining 75% of each award was contingent upon the Company meeting specified performance goals, with 50% of each award to vest upon the achievement of cumulative budgeted sales targets for fiscal years 2014 through 2016; and 25% to vest upon the achievement of an average operating income return on net assets (“ORONA”) goal for fiscal years 2014 through 2016. In March 2016, the Committee determined that the average ORONA goal for fiscal years 2014 through 2016 had been achieved and the corresponding portion of the awards vested upon the filing of the Company’s Annual Report on Form 10-K for fiscal year 2016.

In fiscal year 2016, the Committee adopted its 2015 Long Term Equity Incentive Program, or the 2015 LTIP. Under the terms of the 2015 LTIP,2020, the Committee granted to the Named Executive Officers the following number of time-based and performance-based restricted stock units.

Name

  Time-based Restricted
Stock Units
   Performance-based
Restricted Stock Units
 

Gregory A. Woods

   11,154    22,308 

David S. Smith

   3,789    7,578 

Michael J. Natalizia

   2,010    4,020 

The time-based restricted stock units to the Company’s

20


executive officers. A portion of the awards issued to each officer were time-based awards, which vest in four equal annual installments commencing on the first anniversary of the date of grant. The remaining awards may be earned based upon the increase in net sales, if any, achieved in each of the fiscal years 2016, 2017, and 2018 in relation to the Company’s three-year net sales increase goal. To the extent that the Committee determines that net sales growth in a fiscal year was achieved due to organic growth, any restricted stock units earned as a result will immediately vest, while restricted stock units earned as a result of net sales growth resulting from acquisitions will vest in three equal annual installments commencing on the first anniversary of the date of grant, based on the Committee determines that the performance goal was achieved. Any performance basedexecutive’s continued employment with us. The performance-based restricted stock units that are notmay be earned atbased upon the endachievement by the Company of performance goals based on a fiscal year 2020 revenue threshold and target (the “Revenue Goal”) and operating income threshold and target (the “Operating Income Goal”) as follows:

Performance Goal

  Threshold   Target 

Revenue Goal

  $133,000,000   $147,000,000 

Operating Income Goal

  $7,848,000   $9,592,000 

18


One half of the three-year performance period will be forfeited.performance-based restricted stock units issued to the Named Executive Officers were subject to the Revenue Goal (“Revenue RSUs”) and the other half were subject to the Operating Income Goal (“Operating Income RSUs”). The number of Revenue RSUs and Operating Income RSUs that were earned was calculated as follows:

The number of Revenue RSUs earned by a Named Executive Officer was equal to the total number of Revenue RSUs held by that Named Executive Officer multiplied by the quotient of

the Company’s fiscal year 2020 revenue minus the Revenue Goal Threshold,divided by

the Revenue Goal Target minus the Revenue Goal Threshold; and

The number of Operating Income RSUs earned by a Named Executive Officer was equal to the total number of Operating Income RSUs held by that Named Executive Officer multiplied by the quotient of

the Company’s fiscal year 2020 operating income minus the Operating Income Goal Threshold,divided by

the Operating Income Goal Target minus the Operating Income Goal Threshold,

in each case rounded down to the nearest whole number. In no event could more than 100% of the Revenue RSUs or 100% of the Operating Income RSUs have become earned. If the Company’s fiscal year 2020 revenue had been less than the Revenue Goal Threshold, then none of the Revenue RSUs would have been earned, and because the Company’s fiscal year 2020 operating income was less than the Operating Income Goal Threshold, none of the Operating Income RSUs were earned.

Based on the Company’s fiscal year 2020 revenue and operating income, in March 2017,2020, the Committee determined that approximately 6.1%3.2% of the performance Revenue RSUs were earned, as follows:

Name

Earned Performance-
based Restricted Stock
Units

Gregory A. Woods

355

David S. Smith

121

Michael J. Natalizia

64

The earned performance-based restricted stock units had been earned based on fiscal 2017 organic net sales growth. No performance based awards under the 2015 LTIP were earned based on fiscal 2017 net sales growth resulting from acquisitions.

Gregory A. Woods joined the Company as Chief Operating Officer in September 2012 and became Chief Executive Officer on February 1, 2014, upon Everett V. Pizzuti’s retirement. In November 2014, the Company entered into an Equity Incentive Award Agreement with Mr. Woods (the “Equity Agreement”), which provides for grants of equity awards to Mr. Woods that are intended to enhance his equity ownership, create stronger alignment with shareholder interests, and reward him for driving the long-term growth and profitability of the Company. The Equity Agreement provided that in each of 2015, 2016, and 2017, the Company would grant to Mr. Woods the following equity awards:

an option for 50,000 shares (subject to adjustment in the event of any stock splits, stock dividends or similar changes in capital structure), each with an exercise price equal to the fair market value of the Company’s common stock as of the grant date of such option; and

a restricted stock award with a value equal to the amount (if any) by which the exercise price of such year’s option exceeds $13.80, multiplied by the number of shares covered by the option granted in such year (initially 50,000, subject to adjustment in the event of any stock splits, stock dividends or similar changes in capital structure).

Each option and restricted stock award under the Equity Agreement will vest in fourthree equal annual installments commencingtranches on March 20, 2020, 2021 and 2022, conditioned upon the first anniversary of the grant date for each such award, and all options and restricted stock will vest upon a change in control ofexecutives’ continued employment with the Company. The Equity Agreement provides that, in the event there is a change in control of the Company prior to June 1, 2018, the Company will pay Mr. Woods an amount equal to (i) the positive difference (if any) between the fair market value of the Company’s common stock as of the date of the change in control and $13.80 multiplied by (ii) the number of options which the Company remains obligated to grant under the Equity Agreement.

In connection with his appointment as the Company’s Vice President, Chief Financial Officer, and Treasurer on August 1, 2016, Mr. Jordan was granted an option to purchase 5,000 shares of the Company’s common stock, subject to vesting in four equal annual installments commencing on August 1, 2017.

Share Ownership and Retention Guidelines. The Committee believes that, as a rule, senior management should have a meaningful equity interest in the Company. In order to promote equity ownership and further align the interests of management with our shareholders, the BoardCommittee has adopted share ownership and retention guidelines for our executives. These guidelines are based upon the market value of our common stock as a multiple of such officer’s base pay. The multiple is 3three times base salary for the CEO, 2two times base salary for the Chief Financial

21


Officer and 1.25 times base salary for the other executive officers. Under these guidelines, an executive iswas expected to achieve the ownership level by April 1, 2020 or, if later, within five years from the later of April 1, 2015his or her initial appointment as an executive officer. Executives are expected to retain at least 50% of theall shares acquired uponon vesting of restricted stock or restricted stock units and 50% of all shares acquired on exercise of any stock option (net of any shares tendered upon exercise or sold to pay the option exercise price) or vestingwithheld for payment of restricted stocktaxes) until they achieve the specified ownership level and thereafter maintain such ownership level.

Retirement and Other Benefits. In order to attract and retain key executives, the Company offers retirement benefits through a Profit-Sharing Plan for employees, including its executive officers.

Profit Sharing Plan. The Company maintains a Profit Sharing Plan that is a qualified plan under Section 401(k) of the Internal Revenue Code, which provides retirement benefits to substantially all the Company’s employees.

19


Each eligible employee shares in contributions on the basis of relative (limited to $18,000 in 2016) compensation. In addition, participants are permitted to defer up to 50% of their cash compensation and make contributions of such deferral to this plan through payroll deductions.deductions (limited to $19,000 and $19,500 in calendar years 2019 and 2020, respectively). The Company makes matching contributions equal to 50% of the first seven percent of compensation contributed. The deferrals are made within the limits prescribed by Section 401(k). The Profit Sharing Plan provides for the vesting of 100% of matching contributions made by the Company to the account of the employee after three years of service. Contributions by an employee are 100% vested immediately.

Employee Stock Ownership Plan. The Company also has an Employee Stock Ownership Plan (“ESOP”) which provides retirement benefits to substantially all of its employees. Contributions in such amounts as the Board may annually determine are allocated among eligible employees on the basis of relative (limited to $100,000) compensation. Participants are 100% vested in any and all allocations. Contributions, which may be in cash or stock, are invested by the Plan’s trustee in shares of common stock of the Company. During fiscal year 2017, the Board of Directors authorized the termination of the ESOP.

Perquisites. In addition to the benefits described above, the Company provides automobile allowances to certain of its executive officers.officers and a housing allowance to one of its Named Executive Officers. The amount of any automobile or housing allowance granted to our Named Executive Officers is reflected in the “All Other Compensation” column of the Summary Compensation Table below.

Change in Control Agreement.Agreement with Mr. Woods. In November 2014, the Company entered into a Change in Control Agreement (the “CIC Agreement”) with Mr. Woods. The CIC Agreement provides for the payment of severance benefits upon a change in control of the Company if Mr. Woods’ employment is terminated by the Company without cause or by Mr. Woods for good reason within the period (the “CIC Period”) beginning on the earlier of (i) 180 days prior to the occurrence of the change in control and (ii) the announcement of a transaction expected to result in a change in control, and ending on the second anniversary of the occurrence of a change in control. Severance payments to Mr. Woods include (i) payment of one andone-half times the sum of (A) his annual salary and (B) the greater of the amount of his target bonus for the fiscal year in progress or the highest annual bonus paid to him in the prior three years (collectively, “base compensation”), (ii) immediate vesting of all unvested stock options and restricted stock awards, (iii) continued health coverage for 18 months or until he receives benefits from another employer, if earlier, and (v)(iv) reimbursement for outplacement services in an amount not to exceed 17% of his base compensation. If any payment or benefit under the CIC Agreement or under any other plan or agreement would constitute an “excess parachute payment” within the meaning of Section 280G of the Internal Revenue Code, and if Mr. Woods would be in a betterafter-tax position by reducing the such payments or benefits, the amounts payable under the CIC Agreement will be reduced to the extent necessary to avoid the excise tax payable under Section 280G.

22


Employment Agreements and Severance Benefits. In November 2014, in order to comply with certain legal requirements, the Company entered into an Employment Agreement with Michael Morawetz, Vice President-International Branches, as the general manager of its German subsidiary. The employment agreement can be terminated on six months’ notice and provides that in the event of the termination of his employment by the Company without cause, Mr. Morawetz will receive severance equal to one month’s salary for each year of his employment. Other than the contract with Mr. Morawetz, we have no employment agreements with any of our executive officers. Except for the Morawetz Employment Agreement and the CIC Agreement with Mr. Woods, we generally do not provide any severance benefits to our executivesNamed Executive Officers other than those provided to all employees. Severance benefits will vary based upon salary levels and length of service.

COMPENSATION COMMITTEE REPORT

The Compensation Committee has reviewed and discussed with management the Compensation Discussion & Analysis included above. Based on these reviews and discussions, the Compensation Committee has recommended to the Board that the Compensation Discussion & Analysis be included in the Company’s Annual Report on Form10-K for the fiscal year ended January 31, 20172020 for filing with the SEC through incorporation by reference of this Proxy Statement.

Compensation Committee:

Richard S. Warzala (Chairman)

Mitchell I. Quain (Chairman)

Graeme MacLetchie

Harold Schofield

Hermann Viets, Ph.D.

20

23


EXECUTIVE COMPENSATION

The following table provides information regarding the total compensation paid or accrued by the Company to each of its ChiefNamed Executive Officer (“CEO”), its Chief Financial Officer (“CFO”), its former CFO, and its three most highly compensated executive officers other than the CEO, CFO, and former CFO for the fiscal year ended January 31, 2017 (collectively, the “Named Executive Officers”).Officers.

Summary Compensation Table

 

Name and Principal Position


 Year

  Salary
($)


  Stock
Awards($)(a)


  Option
Awards
($)(b)


  Non-Equity
Incentive Plan
Compensation
($)(c)


  All Other
Compensation
($)


  Total
($)

 

Gregory A. Woods

  2017   368,930   60,490(d)   143,175   13,905   69,952(e)   656,452 

President and CEO

  2016   342,346   1,488,544   121,324   150,626   55,631   2,158,471 
   2015   287,796   —     142,130   182,120   54,010   666,056 

John P. Jordan

                            

Vice President, CFO,
and Treasurer

  2017   112,500   —     18,345   5,000   6,722(f)   142,567 

Joseph P. O’Connell

  2017   191,254   —     —     3,825   60,792(g)   255,871 

Former CFO

  2016   247,668   398,725   —     57,461   39,913   743,767 
   2015   235,275   —     21,956   80,984   38,979   377,194 

Michael Morawetz

  2017   183,837   —     —     3,292   14,566(h)   201,695(i) 

Vice President –

  2016   179,084   185,067   —     34,318   14,952   413,421 

International Branches

  2015   206,690   —     13,759   7,574   13,991   242,014 

Stephen M. Petrarca

  2017   168,377   —     —     2,115   24,192(j)   194,684 

Vice President – Operations

                            

Michael J. Natalizia

  2017   157,717   —     —     1,982   21,409(k)   181,108 

Vice President and
Chief Technology Officer

                            

Name and Principal Position

 Year  Salary
($)
  Stock
Awards
($) (a)
  Option
Awards
($) (b)
  Non-Equity
Incentive Plan
Compensation
($) (c)
  All Other
Compensation
($)
  Total
($)
 

Gregory A. Woods

  2020   445,692   650,836   —     5,538   85,080 (d)   1,187,146 

President and CEO

  2019   409,911   505,069   366,563   357,028   79,631   1,718,202 

David S. Smith

  2020   284,214   221,088   —     2,123   78,843 (e)   586,268 

Vice President, CFO and Treasurer

  2019   265,469   196,644   112,789   125,261   62,456   762,619 

Michael J. Natalizia

  2020   234,627   117,284   —     1,309   29,207 (f)   382,427 

Chief Technology Officer and Vice President of Strategic Technical Alliances

  2019   198,019   199,838   104,986   70,545   27,646   637,033 

(a)

The amounts reflect the aggregate grant date fair value of the restricted stock units and performance-based restricted stock units issued to the Named Executive Officers, as calculated under FASB ASC Topic 718, excluding estimated forfeitures. Under FASB ASC Topic 718, the grant date fair value of each time-based restricted stock unit is equal to the closing price of the Company’s common stock on the grant date. The grant date fair value of performance-based restricted stock units is based on the closing price of the Company’s common stock on the grant date and the Company’s estimate, as of the date of grant, of the probable outcome of the performance conditions. The closing price of the Company’s common stock on the grant date for all restricted stock units issued to the Named Executive Offices during fiscal year 2020 was $19.45.

(b)

The amounts reflect the aggregate fair value of the awards on the grant date under FASB ASC Topic 718, for restricted stock units and restricted stock awards granted to the Named Executive Officers. Under FASB ASC Topic 718, the grant date fair value of each restricted stock unit and restricted stock award is equal to the closing price of our common stock on the grant date.

(b)The amounts reflect the aggregate fair value of the awards on the grant date under FASB ASC Topic 718excluding estimated forfeitures, for stock options granted to the Named Executive Officers. Assumptions used in the calculation of these amounts are included in footnote 11 to the Company’s audited financial statements for the fiscal year ended January 31, 2017, included in the Company’s Annual Report on Form 10-K filed with the SEC on April 7, 2017.

(c)

Except with respect to Mr. Jordan, reflectsReflects cash awards under the Company’s Senior Executive Short-Term Incentive Plan, which is discussed in further detail under the heading “Compensation Discussion and

24


Analysis” above. With respect to Mr. Jordan, reflects amount paid to Mr. Jordan as an incentive bonus on the one-month anniversary of this appointment as the Company’s Vice President, CFO and Treasurer.

(d)Value represents grant date fair value of 4,030 shares of restricted stock, which will vest in four equal annual installments.
(e)Includes

Representspay-out of unused vacation of $31,613, automobile$33,671, vehicle allowance of $32,117,$25,242, premiums on Company-paid disability and life insurance policies for which Mr. Woods or his estate is the beneficiary of $10,814 and $3,160, respectively, and an employer match under the Company’s Profit Sharing Plan of $6,222.$10,819, andnon-deductible travel expenses of $1,374.

(f)(e)Includes automobile

Represents housing allowance of $6,000$29,908, vehicle allowance of $18,000,pay-out of unused vacation of $20,527, and an employer match under the Company’s Profit Sharing Plan of $722.$10,408.

(g)(f)Includes

Representspay-out of unused vacation of $17,387, automobile allowance of $39,058, and$21,240, an employer match under the Company’s Profit Sharing Plan of $4,347.$7,467 and tuition reimbursement of $500.

21


Grants of Plan-Based Awards

The following table provides information on all plan-based awards by the Company for the fiscal year ended January 31, 2020 to each Named Executive Officer.

Name

 Grant
Date
  Estimated Possible Payouts
UnderNon-Equity Incentive
Plan Awards
  Estimated Possible Payouts Under
Equity Incentive Plan Awards
  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units (#)
  Grant
Date Fair
Value of
Stock
Awards

($) (c)
 
 Threshold
($) (a) (b)
  Target
($) (a)
  Maximum
($) (a)
  Threshold
(#)
  Target
(#)
  Maximum
(#)
 

Gregory A. Woods

  3/20/2019   —     348,000   870,000      
  3/20/2019         11,154 (d)   216,945 
  3/20/2019      —     22,308 (e)   22,308 (e)    433,891 

David S. Smith

  3/20/2019   —     133,425   333,563      
  3/20/2019         3,789 (d)   73,696 
  3/20/2019      —     7,578 (e)   7,578 (e)    147,392 

Michael J. Natalizia

  3/20/2019   —     82,250   205,625      
  3/20/2019         2,010 (d)   39,095 
  3/20/2019      —     4,020 (e)   4,020 (e)    78,189 

(a)

Represents awards under the Company’s Senior Executive Short-Term Incentive Plan. See “Compensation Discussion & Analysis – Senior Executive Short-Term Incentive Plan” for additional information regarding the Senior Executive Short-Term Incentive Plan.

(h)(b)Represents automobile allowance.

The Company’s Senior Executive Short-Term Incentive Plan does not provide for any threshold payment amount for amounts that may be earned with respect to the Consolidated Revenue Goal or Consolidated Operating Income Goal.

(i)(c)Payments are made

The grant date fair value of each time-based restricted stock unit is equal to Mr. Morawetz’s in the euro currencyclosing price of the Company’s common stock on the grant date. The grant date fair value of performance-based restricted stock units is based on the closing price of the Company’s common stock on the grant date and was converted to U.S. dollars at the exchange rateCompany’s estimate, as of January 31, 2017, which was €1:$1.0731.the date of grant, of the probable outcome of the performance conditions.

(j)(d)Includes pay-out

Consists of unused vacationa restricted stock unit award issued pursuant to the Company’s 2018 Equity Incentive Plan, which vests in three equal annual installments commencing on the first anniversary of $18,658 and an employer match under the Profit Sharing Plan of $5,534.grant date.

(k)(e)Includes pay-out

Consists of unused vacationa performance-based restricted stock unit award issued pursuant to the Company’s 2018 Equity Incentive Plan, which, if earned, vests in three equal annual installments commencing on the first anniversary of $15,038 and an employer match under the Profit Sharing Plan of $6,371.grant date. See “Compensation Discussion & Analysis – Equity-based Incentive Compensation” for more information about the performance-based restricted stock units.

 

2522


Outstanding Equity Awards at FiscalYear-End

The following table provides information on all outstanding equity awards held by each of the Named Executive Officers as of January 31, 2017.2020.

 

   OPTION AWARDS

   STOCK AWARDS

 

Name


  Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable


   Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable


   Option
Exercise
Price
($)


   Option
Expiration
Date(a)


   Number of
Shares or
Units of
Stock That
Have Not
Vested (#)


  Market
Value of
Shares or
Units of
Stock That
Have Not
Vested ($)


   Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested (#)(c)


   Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights That
Have Not
Vested ($)


 

Gregory A. Woods

   25,000    —      7.9100    9/4/22                    
    25,000    25,000    13.8000    5/22/24                    
    12,500    37,500    13.9540    3/16/25                    
    —      50,000    15.0100    3/14/26                    
                        27,693(b)   383,825    67,350    933,471 

John P. Jordan

   5,000    5,000    15.6300    8/1/26                    

Joseph P. O’Connell

   10,000    —      11.4450    4/12/17                    
    4,800    —      7.3600    3/15/20                    
    5,175    —      8.3500    3/29/22                    
    3,750    3,750    14.2000    3/17/24                    
                        9,380(d)   130,007    14,368    199,140 

Michael Morawetz

   3,500    —      11.4450    4/12/17                    
    837    —      8.3500    3/29/22                    
    2,350    2,350    14.2000    3/17/24                    
                        3,927(e)   54,428    7,184    99,570 

Stephen M. Petrarca

   6,500    —      11.4450    4/12/17                    
    844    —      8.3500    3/29/22                    
    2,300    2,300    14.2000    3/17/24                    
                        3,505(f)   48,579    7,184    99,570 

Michael J. Natalizia

   1,600    —      11.8950    3/26/17                    
    1,000    —      8.9500    4/1/18                    
    1,000    —      6.2200    3/18/19                    
    1,000    —      7.3600    3/15/20                    
    1,000    —      7.9500    3/14/21                    
    3,575    —      8.3500    3/29/22                    
    2,500    2,500    14.2000    3/17/24                    
                        3,285(g)   45,530    7,184    99,570 

  OPTION AWARDS  STOCK AWARDS 

Name

 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
($)
  Equity
Incentive
Plan
Awards:
Number of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested (#)
(a)
  Equity
Incentive
Plan
Awards:
Market or
Payout
Value of
Unearned
Shares,
Units or
Other
Rights
That
Have Not
Vested ($)
 

Gregory A. Woods

  25,000   —     7.91   9/4/2022     
  50,000   —     13.80   5/22/2024 (b)     
  50,000   —     13.95   3/16/2025 (b)     
  37,500   12,500   15.01   3/14/2026 (b)     
  25,000   25,000   12.85   3/13/2027 (b)     
  15,167   30,333   18.25   6/4/2028 (c)     
      40,008 (d)   497,700   
        22,308   277,512 

David S. Smith

  25,000   25,000   13.80   1/22/2028 (b)     
  4,666   9,334   18.25   6/4/2028 (c)     
      18,268 (e)   227,254   
        7,578   94,270 

Michael J. Natalizia

  5,000   —     14.20   3/17/2024 (b)     
  5,833   11,667   18.25   6/4/2028 (c)     
      10,164 (f)   126,440   
        4,020   50,009 

(a)

Consists of performance-based restricted stock units held by the Named Executive Officers, which may be earned based upon the achievement by the Company of performance goals relating to the Company’s fiscal year 2020 revenue and operating income. Restricted stock units that are earned vest in three equal installments on March 20, 2020, 2021 and 2022. On March 9, 2020, the Committee determined that a portion of the restricted stock units were earned by the Named Executive Officers based upon the Company’s fiscal year 2020 revenue and operating income. The total number of these performance-based restricted stock units held by each Named Executive Officer as of January 31, 2020 and the number earned based on the Company’s fiscal year 2020 financial performance are as follows:

Name

  Performance-based Restricted
Stock Units held as of
January 31, 2020
   Shares Earned based on Fiscal 2020
Revenue and Operating Income
 

Mr. Woods

   22,308    355 

Mr. Smith

   7,578    121 

Mr. Natalizia

   4,020    64 

23


(b)

Options vest in four equal annual installments commencing on the first anniversary of the option grant date (which is ten years prior to the expiration date).

(b)(c)

Options vest in three equal annual installments commencing on the first anniversary of the option grant date (which is ten years prior to the expiration date).

(d)

Consists of (i) 1341,007 shares of restricted stock that vested on March 16, 2017;14, 2020; (ii) 268 shares of8,677 restricted stock units that will vest in equal tranchesvested on March 16, 2018 and 2019;20, 2020; (iii) 22,81017,924 restricted stock units that will vest in equal tranches on May 20, 2017, 2018,June 4, 2020 and 2019;2021; (iv) 1,008 shares of restricted stock that vested on March 14, 2017; (v) 3,022 shares of restricted stock that will vest in tranches of 1,008 shares, 1,007 shares and 1,007 shares on March 14, 2018, 2019 and 2020, respectively; (vi) 151 restricted stock units that vested on March 14, 2017; and (viii) 3004,963 restricted stock units that will vest in two equal tranches on March 14, 201820, 2021, and 2019.

(c)

Includes performance-based restricted stock units held by the Named Executive Officers other than Mr. Jordan, which may be earned based upon the increase in net sales, if any, achieved in each of fiscal years 2016, 2017, and 2018 relative to a three-year net sales increase goal. Shares earned based on organic revenue growth are fully vested when earned, while those earned based on revenue growth via acquisitions will vest annually over a three-year period following the fiscal year in which the revenue growth occurs. On March 13,

26


2017, the Compensation Committee determined that a portion of the shares were earned by the Named Executive Officers based upon organic revenue growth. The total number of these performance-based restricted stock units held by each Named Executive Officer as of January 31, 2017 and the number of shares earned based on fiscal year 2017 net sales are as follows:

Name


  Performance-based Restricted Stock Units
held as of January 31, 2017


   Shares Earned based on Organic Revenue
Growth during Fiscal 2017


 

Mr. Woods

   67,350    4,606 

Mr. Jordan

   —      —   

Mr. O’Connell

   14,368    982 

Mr. Morawetz

   7,184    491 

Mr. Petrarca

   7,184    491 

Mr. Natalizia

   7,184    491 

(d)Consists of (i) 9,284 restricted stock units that will vest in three equal tranches on May 20, 2017, 2018, and 2019; (ii) 32 restricted stock units that vested on March 14, 2017; and (iii) 64(v) 7,437 restricted stock units that will vest in equal tranches on March 14, 2018,20, 2021 and 2019.2022.

(e)

Consists of (i) 3,8791,262 restricted stock units that vested on March 20, 2020, (ii) 6,979 restricted stock units that will vest in three equal tranches on May 20, 2017, 2018,June 4, 2020 and 2019; (ii) 162021; (iii) 7,500 restricted stock units that vestedwill vest in equal tranches on March 14, 2017;January 22, 2021 and (iii) 322022, and (iv) 2,527 restricted stock units that will vest in equal tranches on March 14, 201820, 2021 and 2019.2022.

(f)

Consists of (i) 3,4571,198 restricted stock units that vested on March 20, 2020; (ii) 7,095 restricted stock units that will vest in three equal tranches on May 20, 2017, 2018,June 4, 2020 and 2019; (ii) 162021; (iii) 530 restricted stock units that vestedwill vest on March 14, 2017;20, 2021; and (iii) 32(iv) 1,341 restricted stock units that will vest in equal tranches on March 14, 201820, 2021 and 2019.

(g)Consists of (i) 3,237 restricted stock units that will vest in three equal tranches on May 20, 2017, 2018, and 2019; (ii) 16 restricted stock units that vested on March 14, 2017; and (iii) 32 restricted stock units that will vest in equal tranches on March 14, 2018 and 2019.
2022.

27


Grants of Plan Based Awards

The following table provides information on all plan-based awards by the Company for the fiscal year ended January 31, 2017 to each Named Executive Officer.

Name


 Grant
Date


  Estimated Possible Payouts
Under Non-Equity Incentive Plan
Awards


  All Other
Stock
Awards:
Number of
Shares of
Stock or
Units (#)


  All Other
Option
Awards:
Number of
Securities
Underlying
Options (#)


  Exercise
or Base
Price of
Option
Awards
($/Sh)


  Grant
Date Fair
Value of
Stock and
Option
Awards ($)(c)


 
  Threshold
($)(a)(b)


  Target
($)(a)


  Maximum
($)(a)


     

Gregory A. Woods

  3/14/2016               4,030(d)           60,490 
   3/14/2016                   50,000(e)   15.01   143,175 
           278,100   674,393                 

John P. Jordan

      5,000   5,000   5,000                 
   8/1/2016                   5,000(f)   15.63   18,345 

Joseph P. O’Connell

          103,000   249,775                 

Michael Morawetz

          65,847   159,679                 

Stephen M. Petrarca

          42,307   102,595                 

Michael J. Natalizia

          39,629   96,100                 

(a)Other than with respect to Mr. Jordan, represents awards under the Company’s Short-Term Incentive Plan. See “Compensation Discussion & Analysis – Short-Term Incentive Plan” for additional information regarding the Short-Term Incentive Plan. With respect to Mr. Jordan, represents a cash bonus payable upon the one-month anniversary of Mr. Jordan’s appointment as the Company’s’ Vice President, CFO, and Treasurer.
(b)The Company’s Short-Term Incentive Plan does not provide for any threshold payment amount for amounts that may be earned with respect to the Consolidated Net Sales Goal or 2017 Consolidated Operating Income Goal. Amounts that may be earned with respect to the EVA Performance Goal are not subject to an Adjustment Factor and are paid only if the EVA Performance Goal is achieved. The amounts allocated under the Short-Term Incentive Plan to achievement of the EVA Performance Goal for each of our NEOs other than Mr. Jordan, who did not participate in the Short-Term Incentive Plan for fiscal year 2017, are as follows: Mr. Woods – $13,905; Mr. O’Connell – $5,150; Mr. Morawetz – $3,292; Mr. Petrarca – $2,115; and Mr. Natalizia – $1,982.
(c)The grant date fair value of each restricted stock unit and restricted stock award is equal to the closing price of our common stock on the grant date. The assumptions used in the calculation of the grant date fair value of option awards are included in footnote 11 to the Company’s audited financial statements for the fiscal year ended January 31, 2017, included in the Company’s Annual Report on Form 10-K filed with the SEC on April 7, 2017.
(d)Consists of shares of restricted stock issued pursuant to the Company’s 2007 Equity Incentive Plan, which will vest in four equal annual installments commencing on the first anniversary of the grant date.
(e)Consists of an option award issued pursuant to the Company’s 2007 Equity Incentive Plan, which will vest in four equal annual installments commencing on the first anniversary of the grant date.
(f)Consists of an option award issued pursuant to the Company’s 2015 Equity Incentive Plan, which will vest in four equal annual installments commencing on the first anniversary of the grant date.

28


Option Exercises and Stock Vested

The following table provides information on all exercises of options by the Named Executive Officers and vesting of restricted stock awards during the fiscal year ended January 31, 2017.

   Option Awards

   Stock Awards

 

Name


  Number of
Shares Acquired
on Exercise (#)


   Value Realized
on Exercise ($)(a)


   Number of
Shares Acquired
on Vesting (#)


   Value Realized
On Vesting ($)(b)


 

Gregory A. Woods

   25,000    170,125    31,187    459,652 

John P. Jordan

   —      —      —      —   

Joseph P. O’Connell

   5,375    34,669    8,381    119,645 

Michael Morawetz

   —      —      4,011    57,094 

Stephen M. Petrarca

   12,406    95,982    3,720    52,977 

Michael J. Natalizia

   —      —      3,847    54,621 

(a)Based on the difference between the closing market price of the Company’s common stock on the date of exercise and option exercise price.
(b)The amounts shown are calculated based on the closing market price of the Company’s common stock on the date of vesting multiplied by the number of shares or restricted stock units that vested.

 

Potential Payments upon Termination or Change-in-Control24

The following table provides information regarding the estimated amounts payable to Mr. Woods pursuant to the CIC Agreement and Mr. Morawetz pursuant to his employment agreement with the Company, in each case assuming that the trigger event occurred on January 31, 2017, the last day of the Company’s most recently completed fiscal year. The amounts shown as payable upon the triggering events described do not include amounts earned by the individual and accrued before the occurrence of the triggering event but payable after the triggering event, such as accrued and unpaid salary or the value of accrued but unused paid-time-off.

Name and Trigger Event


  Cash ($)

   Equity ($)

  Perquisites/
Benefits ($)


  Total ($)

 

Gregory A. Woods

   976,350    1,261,208(a)   157,911(b)   2,395,469 

Termination of Mr. Woods’ employment during the CIC Period by the Company without cause or by Mr. Woods for good reason

                  

Michael Morawetz

   517,374    —     —     517,374 

Termination of Mr. Morawetz’s employment by the Company without cause

                  

(a)Represents the value attributable to the acceleration of vesting of (i) in-the-money options to purchase 25,000 shares of common stock, which is equal to the difference between the applicable option exercise price and the closing price of the Company’s common stock as reported by the NASDAQ Global Market on January 31, 2017, multiplied by the number of shares underlying the options, and (ii) 90,888 restricted stock awards and units, which is equal to the closing price of the Company’s common stock on January 31, 2017, multiplied by the number of restricted stock awards and units for which vesting would be accelerated.
(b)Value represents $47,598 attributable to the cost of continuing health benefits and $110,313 in costs for outplacement services.

29


Risk Related to Compensation Policies

The Company’s compensation policies and practices for its employees, including its executive compensation program described in Compensation Discussion and Analysis, aim to provide a risk-balanced compensation package which is competitive in our market sectors and relevant to the individual executive. Pursuant to STIP and LTIP, theThe Company expects to continue to award to certain executives and employees, upon satisfaction of applicable performance conditions and subject to future approval and grant by the Compensation Committee, equity and cash-based awards. Because the STIP and LTIP provide for a blend of short-term and long-term goals, andCompany’s equity incentive programs include substantial vesting features, the Company believes that the structure of its compensation plans discourages short-term risk taking and aligns the interest of its executives and managers with those of its shareholders. The Company does not believe that risks arising from these practices, or its compensation policies and practices considered as a whole, are reasonably likely to have a material adverse effect on the Company.

 

25


AUDIT COMMITTEE REPORT

The Audit Committee of the Board is responsible for providing independent, objective oversight of the Company’s accounting functions and internal controls. The Audit Committee is composed of four directors, each of whom is independent as defined by the NASDAQ listing standards and SEC rules. The Audit Committee operates under a written charter approved by the Board.

Management is responsible for the Company’s internal controls and financial reporting process. The independent accountants are responsible for performing an independent audit of the Company’s consolidated financial statements in accordance with generally accepted auditing standards and issuing a report thereon. The Audit Committee’s responsibility is to monitor and oversee these processes.

The Audit Committee’s responsibilities focus on two primary areas: (1) the adequacy of the Company’s internal controls and financial reporting process and the reliability of the Company’s financial statements; and (2) the independence and performance of the Company’s independent accountants. The Audit Committee has sole authority to select, evaluate and when appropriate, to replace the Company’s independent auditors.

The Audit Committee has met with management and the Company’s independent accountants, Wolf & Company, P.C., to review and discuss the January 31, 2020 financial statements. Management represented to the Committee that the Company’s consolidated financial statements were prepared in accordance with generally accepted accounting principles, and the Audit Committee has reviewed and discussed the consolidated financial statements with management and the independent accountants. The Audit Committee also discussed with Wolf & Company, P.C. the matters required to be discussed by the applicable requirements of the Public Company Accounting Board. The Audit Committee also received from Wolf & Company, P.C. the written disclosures and the letter from Wolf & Company, P.C. pursuant to applicable requirements of the Public Company Accounting Oversight Board regarding Wolf & Company, P.C.’s communications with the Audit Committee concerning independence, and has discussed with Wolf & Company, P.C. its independence from the Company.

The Audit Committee received the information concerning the fees of Wolf & Company, P.C. for the year ended January 31, 2020 set forth below under “Independent Accountant Fees and Services.” When applicable, the Audit Committee considers whether the provision ofnon-audit services is compatible with maintaining the independence of the independent accountants. Wolf & Company, P.C. did not provide anynon-audit services during the fiscal year ended January 31, 2020.

Based upon the review and discussions referred to above, the Audit Committee recommended that the Board include the audited consolidated financial statements in the Company’s Annual Report on Form10-K for the year ended January 31, 2020, to be filed with the SEC.

Audit Committee:

Mitchell I. Quain (Chairman)

Jean Bua

Yvonne Schlaeppi

Harold Schofield

26


RELATED PARTY TRANSACTIONS

Potential conflicts of interest and related party transactions are referred by the Board to the Audit Committee for review and approval. In reviewing and evaluating potential conflicts of interest and related party transactions, the Audit Committee uses applicable NASDAQ listing standards and SEC rules as a guide.

Other than as described below, noNo officer, director or nominee for director of the Company or any associate of any of the foregoing had during the fiscal year ended January 31, 2017period beginning on February 1, 2019 through the date of this proxy statement any material interest, direct or indirect, in any material transaction or any material proposed transaction in which the amount exceeds $120,000 and to which the Company was or is to be a party.

 

The Company employs two sons of Everett V. Pizzuti, to both of whom the Company paid or accrued over $120,000 in compensation during the fiscal year ended January 31, 2017: Eric Pizzuti, as Vice President and General Manager, Product Identification, and Christopher Pizzuti, as a Product Identification Field Sales Engineer. The Company paid Eric Pizzuti $146,301 in salary and bonus and paid Christopher Pizzuti $136,100 in salary and sales commissions. Eric Pizzuti also received a matching contribution to his Profit Sharing Plan account of $6,130. Christopher Pizzuti also received an automobile allowance of $7,500, a vacation payout of $3,358, and a matching contribution to his Profit Sharing Plan account of $732.27

30


EQUITY COMPENSATION PLAN INFORMATION

The following table sets forth information about the Company’s equity compensation plans as of January 31, 2017:2020:

 

Plan Category


  Number of Securities to
be Issued Upon Exercise
of Outstanding Options,
Warrants and Rights


  Weighted-
Average Exercise
Price of
Outstanding
Options,
Warrants and
Rights


  Number of Securities
Remaining Available for
Future Issuance Under
Equity Compensation
Plans


 

Equity Compensation Plans Approved by Shareholders

   841,250(1)  $11.96(2)   285,200(3) 

Equity Compensation Plans Not Approved by Shareholders

   —     —     —   
   


     


Total

   841,250(1)  $11.96(2)   285,200 
   


     



Plan Category

  Number of
Securities to
be Issued
Upon Exercise of
Outstanding
Options,
Warrants and
Rights
  Weighted-Average
Exercise Price of
Outstanding
Options,
Warrants and
Rights
  Number of
Securities
Remaining
Available for
Future Issuance
Under Equity
Compensation
Plans
 

Equity Compensation Plans Approved by Shareholders

   801,111 (1)  $14.46 (2)   681,759 (3) 

Equity Compensation Plans Not Approved by Shareholders

   —     —     —   
  

 

 

  

 

 

  

 

 

 

Total

   801,111 (1)  $14.46 (2)   681,759 (3) 
  

 

 

  

 

 

  

 

 

 

(1)

Includes 30,700 shares issuable upon exercise of outstanding options granted under the Company’s 1997 incentive stock option plan; 26,500 shares issuable upon exercise of outstanding options granted under the Company’s 1998 non-qualified stock option plan; 526,456373,345 shares issuable upon exercise of outstanding options granted under the Company’s 2007 Equity Incentive Plan; and 101,800166,700 shares issuable upon exercise of outstanding options granted and 189,79422,718 restricted stock units outstanding under the Company’s 2015 Equity Incentive Plan; and 138,999 shares issuable upon exercise of outstanding options granted and 99,349 restricted stock units outstanding under the Company’s 2018 Equity Incentive Plan. Refer to footnote 1113 to the Company’s audited financial statements for the fiscal year ended January 31, 20172020 included in the Company’s Annual Report on Form10-K filed with the SEC on April 7, 201710, 2020 for further discussion.

(2)

Does not include restricted stock units.

(3)

Represents 239,976656,785 shares available for grant under the AstroNova, Inc. 2007 and 2015Company’s 2018 Equity Incentive PlansPlan and 45,22424,974 shares available for issuance under the Company’s Employee Stock Purchase Plan. This balance does not include 24,073(i) 12,567 shares issued pursuant to outstanding unvested restricted stock awards whichthat are subject to forfeiture.forfeiture or (ii) shares subject to outstanding awards under the Company’s 2015 Equity Incentive Plan, that may become available under the Company’s 2018 Equity Incentive Plan if those awards are forfeited, cancelled, reacquired by the Company or terminated in the future under circumstances that, had they been issued under the Company’s 2018 Equity Incentive Plan, would have been available for future grants.

 

28


PROPOSAL NO. 2

ADVISORY VOTE ON EXECUTIVE COMPENSATION

As required by the Section 14A(a)(2)(1) of the Exchange Act, the Board is providing shareholders with the opportunity to cast an advisory vote on the Company’s executive compensation at the annual meeting through the following resolution:

“RESOLVED, that the shareholders approve the Company’s executive compensation, as described in the Compensation Discussion and Analysis and the tabular disclosure regarding Named Executive Officer compensation (together with the accompanying narrative disclosure) in thisthe Company’s Proxy Statement.”

The Board believes that the Company’s compensation policies and procedures, which are described more fully in the “Compensation Discussion and Analysis” section of this Proxy Statement and in the tables and narrative in the “Executive Compensation” section, are strongly aligned with the long-term interests of shareholders. These policies and procedures balance short-term and longer-term compensation opportunities to ensureassure that the Company meets short-term objectives while continuing to produce value for our shareholders over the long term.

31


Approval of this proposal requires the affirmative vote of a majority of the shares of common stock representedentitled to vote and present in person or represented by proxy at the annual meeting. Abstentions will have the same effect as a vote against the proposal, and brokernon-votes will have no effect on the outcome of the vote. This vote will not be binding on or overrule any decisions by the Board or any committee thereof, will not create or imply any additional fiduciary duty on the part of the Board, and will not restrict or limit the ability of the Company’s shareholders to make proposals for inclusion in proxy materials related to executive compensation. However, the Compensation Committee and the Board will take into account the outcome of the vote when considering future executive compensation arrangements.

The Board recommends a vote “FOR” approval of the Company’s executive compensation, as described in the Compensation Discussion and Analysis, and the tabular disclosure regarding Named Executive Officer compensation (together with accompanying narrative disclosure) in this Proxy Statement.

 

AUDIT COMMITTEE REPORT29

The Audit Committee of the Board is responsible for providing independent, objective oversight of the Company’s accounting functions and internal controls. The Audit Committee is composed of three directors, each of whom is independent as defined by the NASDAQ listing standards and SEC rules. The Audit Committee operates under a written charter approved by the Board.

Management is responsible for the Company’s internal controls and financial reporting process. The independent accountants are responsible for performing an independent audit of the Company’s consolidated financial statements in accordance with generally accepted auditing standards and issuing a report thereon. The Audit Committee’s responsibility is to monitor and oversee these processes.

The Audit Committee’s responsibilities focus on two primary areas: (1) the adequacy of the Company’s internal controls and financial reporting process and the reliability of the Company’s financial statements; and (2) the independence and performance of the Company’s independent accountants. The Audit Committee has sole authority to select, evaluate and when appropriate, to replace the Company’s independent auditors.

The Audit Committee has met with management and the Company’s independent accountants, Wolf & Company, P.C., to review and discuss the January 31, 2017 financial statements. Management represented to the Committee that the Company’s consolidated financial statements were prepared in accordance with generally accepted accounting principles, and the Audit Committee has reviewed and discussed the consolidated financial statements with management and the independent accountants. The Audit Committee also discussed with Wolf & Company, P.C. the matters required by Auditing Standard No. 16 (Communication with Audit Committees) issued by the Public Company Accounting Board. The Audit Committee also received from Wolf & Company, P.C. the written disclosures and the letter from Wolf & Company, P.C. pursuant to applicable requirements of the Public Company Accounting Oversight Board regarding Wolf & Company, P.C.’s communications with the Audit Committee concerning independence, and has discussed with Wolf & Company, P.C. its independence from the Company.

The Audit Committee received the information concerning the fees of Wolf & Company, P.C. for the year ended January 31, 2017 set forth below under “Independent Accountant Fees and Services.” When applicable, the Audit Committee considers whether the provision of non-audit services is compatible with maintaining the independence of the independent accountants. Wolf & Company, P.C. did not provide any non-audit services during the fiscal year ended January 31, 2017.

32


Based upon the review and discussions referred to above, the Audit Committee recommended that the Board include the audited consolidated financial statements in the Company’s Annual Report on Form 10-K for the year ended January 31, 2017, to be filed with the SEC.

Audit Committee:

Graeme MacLetchie (Chairman)

Harold Schofield

Mitchell I. Quain

PROPOSAL NO. 3

RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED PUBLIC

ACCOUNTING FIRM

The Audit Committee has sole authority to select, evaluate and when appropriate, to replace the Company’s independent auditors. The Audit Committee has appointed Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018.2021. Although action by the Company’s shareholders on this matter is not required, the Audit Committee believes it is appropriate to seek shareholder ratification in light of the critical role played by the independent auditors in maintainingevaluating the integrity of Company financial controls and reporting and hereby requests thethat shareholders to ratify such appointment.

Approval of this proposal requires the affirmative vote of a majority of the shares of common stock representedentitled to vote and present in person or represented by proxy at the annual meeting. Abstentions will have the same effect as a vote against the proposal, and brokernon-votes will have no effect on the outcome of the vote.

The Board of Directors recommends a vote “FOR” the ratification of the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018.2021.

Independent Accountants’ Fees, Services and Other Matters

The Company expects a representative of Wolf & Company, P.C. will be present at the annual meeting with the opportunity to make a statement, if he or she so desires, and that such representative will be available to respond to appropriate questions.

Aggregate fees for professional services rendered for the Company by Wolf & Company, P.C. for the fiscal years ended January 31, 20172020 and 20162019 are set forth below. The aggregate fees included in the “Audit Fees” category are billed for the fiscal years for the audit of the Company’s annual financial statements and review of financial statements and statutory and regulatory filings or engagements.

 

  2017

   2016

   2020   2019 

Audit Fees

  $205,000   $180,000   $233,500   $224,500 

Audit-Related Fees

   —      —      —      —   

Tax Fees

   —      —      —      —   

All Other Fees

   —      —      —      —   

Audit Fees for the fiscal years ended January 31, 20172020 and 20162019 were for professional services rendered for the audits of the financial statements of the Company, quarterly review of the financial statements included in the

33


Company’s Quarterly Reports on Form10-Q, consents and other assistance required to complete the year end audit of the consolidated financial statements. Audit fees for the fiscal years ended January 31, 2020 and 2019 included fees for professional services relating to the review of the Company’s registration statements onForm S-8.

Policy on Audit CommitteePre-Approval. The Audit Committeepre-approves all audit andnon-audit services provided by the independent accountants prior to the engagement of the independent accountants with respect to such services. None of the services described above were approved by the Audit Committee under thede minimis exception provided by Rule2-01(C)(7)(i)(c) under RegulationS-X.

FINANCIAL REPORTS

A copy of the annual report of the Company for the fiscal year ended January 31, 2017,2020, including the Company’s annual report to the SEC on Form10-K, accompanies this proxy statement. Such report is not part of this proxy statement.

 

30


PROPOSALS FOR 20182021 ANNUAL MEETING

The 20182021 annual meeting of the shareholders of the Company is scheduled to be held on May 15, 2018.18, 2021, the third Tuesday in May. If a shareholder intending to present a proposal at that meeting wishes to have such proposal included in the Company’s proxy statement and form of proxy relating to the meeting pursuant to Rule14a-8,the shareholder must submit the proposal to the Company no later than December 19, 2017.January 1, 2021. Shareholder proposals that are to be considered at the 2018 annual meeting but not requested to be included in the proxy statement pursuant to Rule14a-8 and director nominations that are to be considered at the 2021 annual meeting must be submitted no earlier than December 19, 2020 and no later than March 16, 2018 and no earlier than December 16, 2017.19, 2021.

OTHER MATTERS

No business other than that set forth in the attached Notice of Meeting is expected to come before the annual meeting, but should any other matters requiring a vote of shareholders arise, including a question of adjourning the meeting, the persons named in the accompanying proxy will vote thereon according to their best judgment in the interests of the Company. In the event any of the nominees for the office of director should withdraw or otherwise become unavailable for reasons not presently known, the persons named as proxies will vote for other persons in their place in what they consider the best interests of the Company.

You are urged to sign and return your proxy promptly to make certain your shares will be voted at the meeting. You may revoke your proxy at any time before it is voted.

 

By Order of the Board of Directors

Peter M. Rosenblum

Secretary

31


LOGO

ANNUAL MEETING OF ASTRONOVA, INC.

 

34


LOGO

LOGODate:  Tuesday, June 2, 2020
Time:  

LOGO

10 A.M. (Eastern Time)

VOTE BY INTERNET - www.proxyvote.com

Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.

ELECTRONIC DELIVERY OF FUTURE PROXY MATERIALS

If you would like to reduce the costs incurred by our company in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access proxy materials electronically in future years.

VOTE BY PHONE - 1-800-690-6903

Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions.

VOTE BY MAIL

Mark, sign and date your proxy card and return it in the postage-paid envelope we have provided or return it to Vote Processing, c/o Broadridge, 51 Mercedes Way, Edgewood, NY 11717.

Place:
  

LOGO

TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:                    

KEEP THIS PORTION FOR YOUR RECORDS
DETACH AND RETURN THIS PORTION ONLYOffices of Foley Hoag LLP, Seaport West, 155 Seaport Blvd., Boston, MA

THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.Please make your marks like this:      Use dark black pencil or pen only

The Board of Directors Recommends a VoteFOReach of the director nominees listed in proposal 1, andFOR proposals 2 and 3.

 

1:

To elect six directors to serve until the next annual meeting of shareholders and until their successors are elected and have qualified;

Nominees:

(01) Jean A. Bua

(02) Mitchell I. Quain(03) Yvonne E. Schlaeppi

(04) Harold Schofield

(05) Richard S. Warzala(06) Gregory A. Woods

Vote For

All Nominees

Withhold Vote From

All Nominees

Vote For

All Except

INSTRUCTIONS:To withhold authority to vote for any nominee, mark the “Vote For All Except” box and write the number(s) in the space provided to the right.

  

The Board of Directors recommends you vote FOR the following:

 

For

All

 

Withhold

All

Against
 

For All Except

To withhold authority to vote for any individual nominee(s), mark “For All Except” and write the number(s) of the nominee(s) on the line below.

LOGO

LOGO

1.

Election of Directors

Abstain
  

Nominees2:

 

01)

Graeme MacLetchie             02)  April L. Ondis            03)  Everett V. Pizzuti            04)  Mitchell I. Quain            05)  Harold Schofield

06)Hermann Viets, Ph.D.          07)  Gregory A. Woods

The Board of Directors recommends you vote FOR proposals 2 and 3.

For

Against

Abstain

2.

To approve, on an advisory, non-binding basis, the compensation paid to the Company’s named executive officers,Named Executive Officers, as disclosed in the Company’s proxy statement for the 2017its 2020 annual meeting of its shareholders.

    
  3. RatifyForAgainstAbstain

3:

To ratify the appointment of Wolf & Company, P.C. as the Company’s independent registered public accounting firm for the fiscal year ending January 31, 2018.2021.    
To attend the meeting and vote your sharesin person, please mark this box. 

LOGO

 

NOTE:  Authorized Signatures - This section must beIn their discretion, upon such other matters as may properly come before the meeting

completed for your Instructions to be executed.
    

 

 

For address change/comments, mark here.

(see reverse for instructions)

   

 

Please Sign HerePlease Date Above

   

Please Sign Here   Please Date Above  
 

 

Please sign exactly as your name(s) appear(s) hereon. Whenappears on your stock certificate. If held in joint tenancy, all persons should sign. Trustees, administrators, etc., should include title and authority. Corporations should provide full name of corporation and title of authorized officer signing as attorney, executor, administrator, or other fiduciary, please give full title as such. Joint owners should each sign personally. All holders must sign. If a corporation or partnership, please sign in full corporate or partnership name by authorized officer.the proxy.

LOGOLOGO   Please separate carefully at the perforation and return just this portion in the envelope provided.  LOGO

LOGO


Annual Meeting of AstroNova, Inc.

to be held on Tuesday, June 2, 2020

for Holders as of April 3, 2020

This proxy is being solicited on behalf of the Board of Directors

 LOGO VOTE BY:  
               LOGO     INTERNET            LOGO     TELEPHONE

Go To

Call

www.proxypush.com/ALOT

      866-509-1041

Cast your vote online 24 hours a day / 7 days a week.

OR

Use any touch-tone telephone toll-free 24 hours a day / 7 days a week.

Have your Proxy Card/Voting Instructions Form ready.

LOGOMAIL


Have your Proxy Card/Voting Instruction Form ready.

Follow the simple recorded instructions.

View Meeting Documents.

   

           OR

Mark, sign and date your Proxy Card/Voting Instruction Form.

Detach your Proxy Card/Voting Instruction Form.

Return your Proxy Card/Voting Instruction Form in the

postage-paid envelope provided.

The undersigned hereby appoints Jean A. Bua, Mitchell I. Quain, Yvonne E. Schlaeppi, Harold Schofield, Richard S. Warzala and Gregory A. Woods and each or any of them, as the true and lawful attorneys of the undersigned, with full power of substitution and revocation, and authorizes them, and each or any of them, to vote all the shares of common stock of AstroNova, Inc. which the undersigned is entitled to vote at said meeting and any adjournment or postponement thereof upon the matters specified and upon such other matters as may be properly brought before the meeting or any adjournment or postponement thereof, conferring authority upon such true and lawful attorneys to vote in their discretion on such other matters as may properly come before the meeting and revoking any proxy heretofore given.

THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, SHARES WILL BE VOTED FOR THE ELECTION OF THE DIRECTORS IN ITEM 1 AND FOR THE PROPOSALS IN ITEMS 2 AND 3. THE PROXIES WILL VOTE IN THEIR DISCRETION ON ANY OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING AND ANY ADJOURNMENT OR POSTPONEMENT THEREOF.

 

Important Notice Regarding the Availability of Proxy Materials for the Annual Meeting:The Annual Report, Notice & Proxy Statement is/are available atwww.proxyvote.com

     

PROXY TABULATOR FOR

ASTRONOVA, INC.

c/o MEDIANT COMMUNICATIONS

P.O. BOX 8016

CARY, NC 27512-9903

LOGO

   
 

LOGO

ASTRONOVA, INC.                    

Annual Meeting of Shareholders-May 17, 2017                    

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY                    

LOGO

The undersigned shareholder of AstroNova, Inc. (the “Company”), whose signature appears on the reverse side of this proxy, hereby appoints Graeme MacLetchie, April L. Ondis, Everett V. Pizzuti, Mitchell I. Quain, Harold Schofield, Hermann Viets and Gregory A. Woods, and each of them acting singly, as proxies and attorneys with power of substitution and with all the powers the undersigned would possess if personally present, to vote all shares of the capital stock of the Company that the undersigned is entitled to vote at the Company’s annual meeting of shareholders to be held May 17, 2017, at 600 East Greenwich Avenue, West Warwick, Rhode Island, and at any adjournments or postponements thereof, as directed with respect to the matters set forth herein and with discretionary authority on all other matters that may properly come before said meeting, as more fully described in the notice of annual meeting and the related proxy statement, copies of which have been received by the undersigned shareholder. Attendance by the undersigned at the annual meeting or any adjournment or postponement thereof will not be deemed to revoke this proxy unless the undersigned shall affirmatively indicate the intention of the undersigned to vote the shares represented hereby in person prior to the exercise of this proxy.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE NOMINEES SPECIFIED IN PROPOSAL 1, AND FOR PROPOSALS 2, AND 3 AND IN ACCORDANCE WITH THE JUDGMENT OF THE PROXIES UPON OTHER MATTERS THAT MAY PROPERLY COME BEFORE SAID MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF.

Address change / comments:

(If you noted any Address Changes and/or Comments above, please mark corresponding box on the reverse side.)

Continued and to be signed on reverse side

       
       


LOGO   Please separate carefully at the perforation and return just this portion in the envelope provided.  LOGO

LOGO

Proxy for Annual Meeting of Stockholders to be held

on Tuesday, June 2, 2020

This proxy is being solicited on behalf of the Board of Directors

Please vote, date and sign this Proxy on the other side and return it in the enclosed envelope.

The Stockholder signing on the reverse side (the “undersigned”), having received the Annual Report and Proxy Statement, hereby appoint(s) Jean A. Bua, Mitchell I. Quain, Yvonne E. Schlaeppi, Harold Schofield, Richard S. Warzala and Gregory A. Woods and each of them, Proxies of the undersigned (with full power of substitution) to attend the Annual Meeting of AstoNova (the “Company”) to be held on Tuesday, June 2, 2020, and all adjournments and postponements thereof (the “Meeting”), and to vote all shares of Common Stock of the Company that the undersigned would be entitled to vote, if personally present, in regard to all matters that may properly come before the Meeting.

The undersigned hereby confer(s) upon the Proxies, and each of them, discretionary authority to consider and act upon such business, matters or proposals as may properly come before the Meeting.The Proxy, when properly executed, will be voted in the manner specified herein. If no specification is made, the Proxies intend to vote FOR all nominees for director in Proposal 1 and FOR proposals 2 and 3.