UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 
SCHEDULE 14A
 
(RULE 14a-101)
SCHEDULE 14A INFORMATION
 
Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934 (Amendment No. ________)
 
Filed by the Registrant   ý
Filed by a Party other than the Registrant   ¨
 
Check the appropriate box:
 
 ý¨Preliminary Proxy Statement
 ¨Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
 ¨ýDefinitive Proxy Statement
 ¨Definitive Additional Materials
 ¨Soliciting Material Pursuant to §240.14a-12

 
IEC Electronics Corp.
(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):
 ýNo fee required
 ¨Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11
 
(1)Title of each class of securities to which transaction applies:
(2)Aggregate number of securities to which transaction applies:
(3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined):
(4)Proposed maximum aggregate value of transaction:
(5)Total fee paid:
 ¨Fee paid previously with preliminary materials.
 ¨
Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing.

 
(1)Amount previously paid:
(2)Form, Schedule or Registration Statement No.  
(3)Filing party:  
(4)Date filed:  





PRELIMINARY COPY - SUBJECT TO COMPLETION

IEC ELECTRONICS CORP.
105 NORTON STREET
NEWARK, NEW YORK 14513
(315) 331-7742
 
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
To Be Held On 
January 28, 2015March 7, 2017
 
Dear Stockholder:
 
You are cordially invited to attend the annual meeting of stockholders of IEC Electronics Corp. The meeting will be held on Wednesday, January 28, 2015Tuesday, March 7, 2017 at 9:00 a.m. (local time) at ourthe offices 105 Norton Street, Newark,of Harter Secrest & Emery LLP located at 1600 Bausch & Lomb Place, 13th Floor, Rochester, New York, for the following purposes:

1.To elect seven (7) directors to serve until the 20162018 Annual Meeting of Stockholders andor until their successors are duly elected and qualified.
2.To ratify the selection of Crowe Horwath LLP as theour independent registered public accounting firm of the Company for the fiscal year ending September 30, 2015.2017.
3.To approve, on a non-bindingan advisory basis, the compensation paid to our named executive officers.officers (“say-on-pay”).
4.To transact such other business as may properly come before the meeting or any adjournment thereof.

The record date for the annual meeting is December 1, 2014.January 13, 2017. Only stockholders of record at the close of business on that date may vote at the annual meeting or any adjournment thereof. Our transfer books will not be closed.

Your board of directors is pleased to unanimously nominate for election as directors the nominees named in Proposal 1 in the attached proxy statement, and recommends you vote “FOR” these seven nominees on the enclosed WHITE proxy card. In selecting director nominees, the board of directors has focused on selecting a diverse group of experienced board candidates with strong credentials and relevant expertise who will work together constructively to execute the Company’s strategic plan for delivering long-term growth and stockholder value.

We have received notice from one of our stockholders, Vintage Opportunity Partners, LP (“Vintage”) stating that it intends to nominate its own slate of seven director nominees at the annual meeting in opposition to, and to replace all of the members of, the slate nominated by the board of directors. You may receive solicitation materials from Vintage, including opposition proxy statements and a colored proxy card. We are not responsible for the accuracy of any information provided by or relating to Vintage or its nominees contained in solicitation materials filed or disseminated by or on behalf of Vintage or any other statements Vintage may make.

The board of directors believes that Vintage’s actions are not in the best interests of the Company or its stockholders, and URGES YOU TO DISCARD ANY PROXY CARD SENT TO YOU BY VINTAGE. Note that voting to “Withhold” votes on an alternate proxy card is not the same as voting for our director nominees, because it will revoke any prior WHITE proxy card you have previously submitted. Even if you have already signed a proxy card sent to you on behalf of Vintage, you have the right to change your vote by completing and returning the enclosed WHITE proxy card or following the telephone or Internet voting instructions on it. Only the latest proxy you submit will be counted.

Whether or not you expect to attend the meeting, please complete, date, sign and return the enclosedWHITE proxy card as promptly as possible in order to ensure your representation at the meeting. Your vote is particularly important, this year, no matter how many shares you owned on the record date. A return envelope is enclosed for your convenience and needs no postage if mailed in the United States. You may also vote by telephone or Internet by following the instructions on the WHITEproxy card. Even if you have voted byWHITE proxy card, telephone or Internet, you may still vote in person if you attend the meeting. Please note, however, that if your shares are held of record by a broker, bank or other nominee and you wish to vote at the meeting, you must obtain a legal proxy issued in your name from that record holder.

 
Dated:    December [__], 2014January 26, 2017                        By Order of the Board of Directors
Newark, New York                        Beth Ela Wilkens,Jennifer M. Brown, Corporate Secretary







 

IMPORTANT NOTICE REGARDING THE AVAILABILITY OF PROXY MATERIALS FOR THE ANNUALSTOCKHOLDER MEETING TO BE HELD ON JANUARY 28, 2015.MARCH 7, 2017.

Our proxy statement and Annual Report to Stockholders, which are enclosed with this mailing, are also available online, at https://materials.proxyvote.com/44949L.

www.proxyvote.com
 


If you have any questions, require assistance with voting, or need additional copies of the proxy materials, please contact:



INVESTORCOM, INC.TABLE OF CONTENTS
at
or
info@investor-com.com
or
Stockholders can call toll free at (877) 972-0090
Banks and Brokers may call collect at (203) 972-9300





PRELIMINARY COPY - SUBJECT TO COMPLETION

IEC ELECTRONICS CORP.Electronics Corp.
105 NORTON STREETNorton Street
NEWARK, NEW YORKNewark, New York 14513
(315) 331-7742
 
PROXY STATEMENTProxy Statement
FOR 2015 ANNUAL MEETING OF STOCKHOLDERSFor 2017 Annual Meeting of Stockholders
 
QUESTIONS AND ANSWERS ABOUT THIS PROXY MATERIAL AND VOTING
 
Why am I receiving these materials?
 
We are sending you this proxy statement and the enclosed WHITE proxy card because the board of directors of IEC Electronics Corp. (“IEC”,IEC,” the “Company”, “we”, “our”,“Company,” “we,” “our,” or “us”) is soliciting your proxy to vote at the 2015 Annual Meeting2017 annual meeting of Stockholdersstockholders and any adjournment or postponement thereof. We invite you to attend the annual meeting and request that you vote on the proposals described in this proxy statement. The meeting will be held on Wednesday, January 28, 2015Tuesday, March 7, 2017 at 9:00 a.m. (local time) at our office, 105 Norton Street, Newark,the offices of Harter Secrest & Emery LLP located at 1600 Bausch & Lomb Place, 13th Floor, Rochester, New York. To obtain directions to be able to attend the Annual Meetingannual meeting and vote in person, please contact our Corporate Secretary, Beth Ela Wilkens,Jennifer Brown at (585) 419-8645.(315) 331-7742. However, you do not need to attend the meeting to vote your shares. Instead, you may simply complete, date, sign and return the enclosed WHITE proxy card, or vote by telephone or Internet following the instructions on the card.
 
We are mailing this proxy statement, the accompanying WHITE proxy card, and our Annual Report to Stockholders for the fiscal year ending Tuesday,ended September 30, 20142016 (“Fiscal 2014”2016”) on or about December [__], 2014January 26, 2017 to all stockholders of record entitled to vote at the annual meeting.

What am I voting on?

There are three matters scheduled for a vote, and the board of directors recommends that you vote “FOR” each of the Proposals:
Proposal 1: the election of seven directors to serve until the 20162018 Annual Meeting of Stockholders or until their successors are duly elected and qualified,
Proposal 2: the ratification of the selection of Crowe Horwath LLP as our independent registered public accounting firm for the fiscal year ending September 30, 2015,2017, and
Proposal 3: an advisory vote to approve the compensation paid to our named executive officers (“say-on-pay”).

With respect to Proposal 1 (election of directors), Vintage Opportunity Partners, LP (“Vintage”) has announced its intention to propose seven alternative director nominees. As a result, if such nominees are in fact proposed for election at the annual meeting, the election of directors will be a contested election (there are more nominees than available positions). Directors will be elected on a plurality basis, meaning the seven directors who received the greatest number of votes “for” at the annual meeting will be elected. Background regarding the nomination by Vintage is provided on page 5 below. THE BOARD OF DIRECTORS URGES YOU NOT TO RETURN ANY PROXY CARD SENT TO YOU ON BEHALF OF VINTAGE, AND TO USE THE ENCLOSED WHITE PROXY CARD TO VOTE “FOR” THE ELECTION OF THE DIRECTORS DESCRIBED IN PROPOSAL 1.

Our board of directors does not intend to bring any other matters before the meeting and is not aware of anyone else who will submit any other matters to be voted on. However, if any other matters properly come before the meeting, the people named on the WHITEproxy card, or their substitutes, will be authorized to vote on those matters in their own judgment.

Who can vote at the annual meeting?
 
Only stockholders of record at the close of business on December 1, 2014,January 13, 2017, the record date for the annual meeting, will be entitled to vote at the annual meeting. As of the record date, there were [__________]10,277,047 shares of common stock outstanding and entitled to vote.
 

1



Stockholder of Record: Shares Registered in Your Name
 
If on December 1, 2014,January 13, 2017, your shares of IEC common stock were registered directly in your name with our transfer agent, Registrar and Transfer Company (now Computershare, Inc.), then you are a stockholder of record. As a stockholder of record, you may vote in person at the meeting or vote by proxy. WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, WE URGE YOU TO FILL OUT AND RETURN THE ENCLOSED WHITE PROXY CARD TO ENSURE YOUR VOTE IS COUNTED.
 
Beneficial Owner: Shares Registered in the Name of a Broker or Bank
 
If on December 1, 2014,January 13, 2017, your shares of IEC common stock were held in an account at a brokerage firm, bank, dealer or other similar organization, then you are the beneficial owner of shares held in “street name” and these proxy materials are being forwarded to you by that organization. The organization holding your account is considered the stockholder of record for purposes of voting at the annual meeting. As a beneficial owner, you have the right to direct your broker or other agent on how to vote the shares in your account. You are also invited to attend the annual meeting. However, since you are not the stockholder of record, you may notFor instructions on how to vote your shares in person at the annual meeting, unless you request and obtain a signed letter or other valid proxy from your broker or other agent.
How many votessee “How do I have?vote?” below.

On each matter to be voted upon, you have one vote for each share of common stock you owned as of December 1, 2014, the record date for the annual meeting.
 
How do I vote?
 
The procedures for voting are set forth below:
 
Stockholder of Record: Shares Registered in Your Name
 
If you are a stockholder of record, you may vote in person at the annual meeting or vote by proxy using the enclosed WHITE proxy card. Whether or not you plan to attend the meeting, we urge you to vote by submitting the WHITE proxy card, or following the telephone or Internet voting instructions on it to ensure your vote is counted. You may still attend the meeting and vote in person if you have already voted by proxy.
 
To vote in person, come to the annual meeting with photo identification and we will give you a ballot when you arrive.

To vote using the proxy card, simply complete, date and sign the enclosed WHITE proxy card and return it promptly in the envelope provided. If you return your signed proxy card to us before the annual meeting, we will vote your shares as you direct.

Although we do not know for certain whether Vintage will in fact solicit proxies or nominate persons for election of directors at the annual meeting, you may receive a proxy statement and proxy card , and letters or other solicitation materials from Vintage or persons affiliated with Vintage. The Vintage nominees are not endorsed by our board of directors, and the board URGES YOU NOT TO SIGN OR RETURN ANY PROXY CARD SENT TO YOU BY VINTAGE. Voting on a proxy card provided by Vintage will revoke any prior WHITE proxy card you have submitted, even if you indicate “Withhold” votes for Vintage nominees. If you have signed a proxy card sent to you on behalf of Vintage, you have the right to change yourTo vote by completing and returning the enclosed WHITE proxy card or following the telephone or Internet, votingfollow the instructions on it.the proxy card and the people named as a proxy holder on the proxy card will vote your shares as you direct. You also may contact InvestorCom for assistance at info@investor-com.com (stockholders can call toll free at (877) 972-0090 and banks and brokers may call collect at (203) 972-9300).will need your unique control number printed on the proxy card to vote by telephone or Internet.

Only the latest proxy you submit will be counted.

Beneficial Owner: Shares Registered in the Name of Broker or Bank
 
If you hold your shares in “street name” and thus areas a beneficial owner of shares registered in the name of your broker, bank or other agent ("broker"(“broker”), you must vote your shares in the manner prescribed by your broker. Your broker has enclosed or otherwise provided a voting instruction card for you to use in directing the broker how to vote your shares. Check the voting forminstruction card used by that organization to see if it offers Internet or telephone voting. To vote in person at the annual meeting, you must obtainpresent photo identification and a validlegal proxy from your broker. Follow the instructions from your broker included with these proxy materials, or contactContact your broker to request a voting instruction card or a legal proxy form.to vote in person at the annual meeting.

2How many votes do I have?


On each matter to be voted upon, you have one vote for each share of common stock you owned as of January 13, 2017, the record date for the annual meeting.


What is the quorum requirement?

A quorum of stockholders is necessary to hold a valid meeting. A quorum will be present if at least a majority of the outstanding shares entitled to vote are present at the meeting. Your shares are counted as present at the meeting if:

You are present and vote in person at the meeting; or

You have properly submitted a proxy card;

You have voted by telephone or Internet; or    

If your shares are held in street name, a proxy card is submitted by your broker on your instructions, or voted by your broker on a discretionary item.

Additionally, abstentions and broker non-votes on discretionary items will be counted towards the quorum requirement. If there is no quorum, a majority of the shares present at the meeting and entitled to vote may adjourn the meeting to another date.



How are votes counted?
 
You may either vote “FOR” or “WITHHOLD” authority to vote for our nominees for the board of directors in Proposal 1, or you may withhold authority to vote for a particular nominee by voting “FOR ALL EXCEPT” and writing the namenumber of one or more nominees in the designated space on the proxy card. You may vote “FOR”, “AGAINST” or “ABSTAIN” on ProposalsProposal 2 (ratification of the selection of our independent public accounting firm) and Proposal 3 (advisory vote to approve the compensation paid to our named executive officers).
 
If you submit your proxy but abstain from voting or withhold authority to vote on one or more matters, your shares will be counted as present at the meeting for the purpose of determining a quorum. Your shares also will be counted as present at the meeting for the purpose of calculating the required vote on the particular matter with respect to which you abstained from voting or withheld authority to vote.
 
If a broker receives proxy materials from both the Company and Vintage there will be a “contested election”. If you hold your shares in street name and do not provide voting instructions to your broker, under the rules of The New York Stock Exchange (“NYSE”):

If the election is not contested, your broker willmay still be able to vote your shares with respect to certain “discretionary” (or routine) items, but it will not be allowed to vote your shares with respect to certain “non-discretionary” items. In the case of non-discretionary items, for which no instructions are received, the shares will be treated as “broker non-votes”. If the election is not contested, only Proposal 2 (ratification of the selection of our independent accounting firm) will be considered discretionary and your broker will not be able to vote on Proposals 1 (election of directors) and 3 (say-on-pay). Shares that constitute broker non-votes will be counted as present at the meeting for the purpose of determining a quorum,quorum. A broker will have discretionary authority to vote on Proposal 2 relating to the ratification of the selection of our independent accounting firm, but will not be considered entitled to vote on the proposal in question.

If the election is contested, each of Proposals 1, 2 and 3 will be considered nondiscretionary and the broker will not have discretionary authority to vote on any other matter. As a result, if you do not vote your street name shares, your broker has the authority to vote on your behalf with respect to Proposal 2 (the ratification of them.

the selection of the accounting firm), but not with respect to Proposal 1 (the election of directors) and Proposal 3 (advisory vote to approve the compensation paid to our named executive officers). We encourage you to provide instructions to your broker to vote your shares on all of the Proposals described in this proxy statement.Proposal 1 and Proposal 3.

AnBroadridge Financial Solutions has been appointed inspector of election appointed by the Company and will tabulate votes at the annual meeting.
 
How many votes are needed to approve each Proposal?
 
Proposal 1 - Election of directors;directors

The outcome of this vote will be determined by a plurality of the votes cast. This means that the seven director nominees with the most affirmative votes will be elected. Withheld votes and broker non-votes will have no effect on the outcome of this matter.the election of directors.
 

3



Proposal 2Ratification of the selection of Crowe Horwath LLP as the independent registered public accounting firm of the Company for the fiscal year ending September 30, 2015;2017

and
Proposal 3AdvisoryAdvisory vote onto approve the compensation paid to our named executive officers:officers

Approval forof each of ProposalsProposal 2 and Proposal 3 requires the affirmative vote of a majority of the shares present in person or by proxy at the meeting and entitled to vote.vote at the meeting. Abstentions are counted and have the effect of a vote against the proposal,these proposals, because abstentions are deemed to be present and entitled to vote but are not counted toward the affirmative vote required to approve such proposal. Broker non-votes will not be consideredcount as present and entitled to vote on the proposal. Therefore, under applicable Delaware law, broker non-votes will have no effect on the number of affirmative votes required to adopt such proposal.against Proposal 3.
 
What if I return a proxy card but do not make specific choices? What are the recommendations of our board of directors?
 
If you return a signed and dated WHITE proxy card without marking any voting selections, the persons named as proxy holders on the proxy card will vote in accordance with the recommendations of the board of directors. The board’s recommendation is set forth below together with the description of each proposal in this proxy statement. In summary, the board recommends a vote:
 
FOR election of all of the nominated directors (see Proposal 1);

FOR ratification of Crowe Horwath LLP as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 20152017 (see Proposal 2); and

FOR approval of the compensation paid to our named executive officers (see Proposal 3).



If you return a signed and dated WHITE proxy card, with respect to any other matter that properly comes before the meeting, the proxy holders will vote as recommended by the board of directors or, if no recommendation is given, in their own discretion.
 
Can I change my vote after submitting my proxy?
 
Yes. You can revoke your proxy at any time before the final vote at the meeting. If you are a stockholder of record, you may revoke your proxy in any one of three ways:
 
You may submit another properly completed proxy card, with a later date.or vote by telephone or Internet.

You may send a written notice that you are revoking your proxy to: Corporate Secretary, IEC Electronics Corp., 105 Norton Street, Newark, NYNew York 14513.

You may attend the annual meeting and vote in person. Simply attendingAttending the meeting will not, by itself, revoke your proxy.

If you hold your shares in street name, contact your broker or other nomineeorganization regarding how to revoke your proxyinstructions and change your vote.

If you have returned a proxy provided by Vintage, your board of directors urges you to submit another properly completed WHITE proxy card with a later date, send a written notice revoking the proxy as provided above, or for assistance contact InvestorCom at info@investor-com.com (stockholders can call toll free at (877) 972-0090 and banks and brokers may call collect at (203) 972-9300).

How can I find out the voting results of the voting at the annual meeting?
 
Preliminary voting results will be announced at the annual meeting. Final voting results will be published in a Current Report on Form 8-K to be filed with the Securities and Exchange Commission (“SEC”) within four business days after the annual meeting.

4



 
What does it mean if I receive more than one WHITE proxy card or voting instruction card?
 
If you receive more than one WHITE proxy card or voting instruction card, your shares are registered in more than one name or are registered in different accounts. Please complete, date, sign and return each WHITE proxy card or voting instruction cardto ensure that all of your shares are voted.
 
Who is paying for this proxy solicitation?
 
IEC will pay for the entire cost of soliciting proxies. In addition to these mailed proxy materials, our directors, and nominees, and our officers and employees also may solicit proxies in person, by telephone, by email or by other means of communication such as mail, facsimile, telegraph, Internet or advertisements. Information regarding these possible participants (“Participants”) in our solicitation of proxies from our stockholders is set forth in Appendix A.communication. We will not pay our directors, officers and employees any additional compensation for soliciting proxies. In addition, we have retained the firm of InvestorCom, Inc., a professional solicitation firm, to assist us in the distribution and solicitation of proxies. It is anticipated that InvestorCom will employ approximately 30 persons to solicit stockholders for the Annual Meeting. InvestorCom, Inc. will be reimbursed for its expenses, and will be paid up to $60,000 depending on the services it provides during the course of, and the outcome of, the solicitation. It also will be indemnified against certain liabilities and expenses. IEC has requested banks, brokerage houses and other custodians, nominees and fiduciaries to forward all solicitation materials to the beneficial owners of the shares they hold of record. IEC will reimburse these record holders for their reasonable out-of-pocket expenses in so doing.
 
When are stockholder proposals and director nominations due for next year’s annual meeting?
 
At our annual meeting each year, our board of directors submits to stockholders its nominees for election as directors. In addition, the board of directors may submit other matters to the stockholders for action at the annual meeting.
 
Our stockholders also may submit proposals for inclusion in the proxy materials. These proposals must be made by stockholders satisfying eligibilitysatisfy the requirements of Rule 14a-8 of the SEC, and the proposal also must meet SEC requirements.Securities Exchange Act of 1934, as amended. To be considered for inclusion in next year’s proxy materials, you must submit your proposal in writing by August 21, 2015September 28, 2017 to our Corporate Secretary, IEC Electronics Corp., 105 Norton Street, Newark, New York 14513.
 
In addition, our by-laws provide that a stockholder may present from the floor a proposal that is not included in the proxy statement if the stockholder delivers written notice to our Corporate Secretary not less than 90 days before the date of the meeting. The notice must set forth your name, address and number of shares of stock you hold, a representation that you are a holder of record of our stock and you intend to appear in person or by proxy at the meeting to make the proposal, and a description of the business to be brought before the meeting, the reasons for conducting such business at the annual meeting, any material interest you have in the proposal, and such other information regarding the proposal as would be required to be included in a proxy statement.meeting. We have received no such notice for the 20152017 annual meeting. For the 2016Assuming a date of March 7, 2018 for our 2018 annual meeting of stockholders, written notice must be delivered to our Corporate Secretary at our principal office, 105 Norton Street, Newark, New York 14513, no later than October 29, 2015.December 7, 2017.

Our by-laws also provide that if a stockholder intends to nominate a candidate for election as a director at the annual meeting, the stockholder must deliver written notice of such intent to our Corporate Secretary. The notice must be delivered not less than 90 days before the date of a meeting of stockholders. The notice must set forth your name and address, and number of shares of stock you own, the name and address of


the person to be nominated, a representation that you are a holder of record of stock entitled to vote at the meeting, a representation that you intend to appear in person or by proxy at the meeting to nominate the person specified in the notice, a description of all arrangements or understandings between such stockholder and each nominee and any other person (naming such person) pursuant to which the nomination is to be made by such stockholder, the nominee’s business address and experience during the past five years, any other directorships held by the nominee, the nominee’s involvement in certain legal proceedings during the past ten years and such other information concerning the nominee as would be required to be included in a proxy statement soliciting proxies for the election of the nominee. In addition, the notice must include the consent of the nominee to serve as a director if elected. We receivedAssuming a noticedate of March 7, 2018 for the 2015 annual meeting from Vintage indicating that it intends to nominate Keith M. Butler, Charles P. Hadeed, Lynn J. Hartrick, Andrew M. Laurence, Jeremy R. Nowak, Jeffrey T. Schlarbaum and Eric Singer for election as directors. For the 2016our 2018 annual meeting of stockholders, written notice of a nomination must be delivered to our Corporate Secretary at our principal office, 105 Norton Street, Newark, New York 14513 no later than October 29, 2015.December 7, 2017.

Background of the solicitation for this year’s meeting:

On February 13, 2014 Vintage Capital Management, LLC, Kahn Capital Management, LLC, and Brian R. Kahn (together with Vintage, the “Vintage Holders”) filed a Schedule 13D with the SEC reporting beneficial ownership of 564,828

5



shares (5.6%) of the Company’s outstanding stock. Among others, the Schedule 13D indicated the beneficial holders reserved the right to acquire additional stock of the Company.

On April 22, 2014, W. Barry Gilbert, the Chairman and CEO of the Company, traveled to Florida and met with Mr. Kahn.

On May 28, 2014, the Vintage Holders filed a Schedule 13D/A with the SEC reporting an increase in their beneficial ownership to 640,173 shares (6.3%) of the Company’s outstanding stock.

On July 31, 2014, the board of directors approved a Tax Benefit Preservation Plan Rights Agreement (the “Rights Agreement”) between the Company and Registrar and Transfer Company (now Computershare, Inc.), and declared a dividend distribution of one right for each outstanding share of the Company’s common stock to stockholders of record at the close of business on August 15, 2014, all as described in detail in the Company’s Current Report on Form 8-K filed on with the SEC the same day. The board of directors adopted the Rights Agreement in an effort to protect stockholder value by attempting to protect against a possible limitation on the Company’s ability to use its net operating loss carryforwards (the “NOLs”) to reduce potential future federal income tax obligations by virtue of an “ownership change,” as defined in Section 382 of the Internal Revenue Code of 1986, as amended (the “Code”). The Company has experienced substantial operating losses, and under the Code, and rules promulgated by the Internal Revenue Service, the Company may “carry forward” these losses in certain circumstances to offset any current and future earnings and thus reduce the Company’s federal income tax liability, subject to certain requirements and restrictions. To the extent that the NOLs do not otherwise become limited, the Company believes that it will be able to carry forward a significant amount of NOLs, and therefore these NOLs could be a substantial asset to the Company. However, if the Company experiences an “ownership change,” its ability to use the NOLs will be substantially limited, and the timing of the usage of the NOLs could be substantially delayed, which could therefore significantly impair the value of that asset.

On August 14, 2014, the Vintage Holders filed a Schedule 13D/A with the SEC attaching a letter to the board of directors requesting that the Rights Agreement be rescinded immediately.

On October 2, 2014, Mr. Gilbert traveled to Florida and met with Mr. Kahn. Mr. Kahn requested additional information regarding the Company. After consideration, the Company determined that it was inappropriate to provide non-public information to the Vintage Holders beyond the information publicly available to all stockholders even if Vintage agreed to keep that information confidential.

By letter to the Company dated October 27, 2014, Vintage submitted notice (the “Vintage Nomination”) of its nomination of seven candidates for election to the board of directors at the annual meeting, including Keith M. Butler, Charles P. Hadeed, Lynn J. Hartrick, Andrew M. Laurence, Jeremy R. Nowak, Jeffrey T. Schlarbaum, and Eric Singer. In the Vintage Nomination, Vintage represented that it directly owns 1,000 shares of Company stock, and is the beneficial owner of an additional 709,960 shares by virtue of its affiliation with Vintage Capital Management, LLC. Vintage disclosed the Vintage Nomination in a Schedule 13D/A filed by the Vintage Holders with the SEC on October 27, 2014.

On November 3, 2014, the Company sent a letter to Vintage indicating that the Nominating and Governance Committee would consider Vintage’s nominees in connection with its regular review of potential nominees for the board of directors. The letter indicated that as part of its normal review, the Committee typically asks nominees to meet with one or more members of the Committee and to provide information in the form of the Company’s standard directors and officers questionnaire. In the letter the Company requested that Vintage provide contact information for the Vintage nominees so that the Nominating and Governance Committee could contact each of them. A copy of the letter was filed with the SEC in the Company’s Current Report on Form 8-K on November 3, 2014.

On November 7, 2014, Vintage Capital Management, LLC sent a letter to the Company indicating that it did not believe the Nominating and Governance Committee interview process would be productive and Vintage did not provide contact information for interviews by the Nominating and Governance Committee. Vintage filed a copy of the letter with the SEC as an Exhibit to Schedule 13D/A on November 7, 2014.

On November 14, 2014 the Nominating and Governance Committee met and considered the qualifications of not only the incumbent directors, but also each of the Vintage nominees based upon the limited information provided in the Vintage Nomination. The Committee also considered Vintage’s assertion of self-entrenchment of the board of directors. The committee determined to recommend re-nomination of each of the incumbent directors based upon (i) its inability to interview the Vintage nominees to obtain sufficient information to fully assess their qualifications, (ii) its determination, based upon the limited information available in the Vintage Nomination, that none of the Vintage nominees offer qualifications or skills not already

6



provided by one or more of the incumbent directors, as well as the Committee’s belief that one or more of the incumbent directors have qualifications not possessed by any of the Vintage nominees, (iii) its concern that certain of the Vintage nominees have relationships with a competitor of the Company that could create conflicts of interest for such nominees, and put such nominees in a position where they could not act solely in the best interests of the Company and its stockholders, (iv) based upon the board’s experience with Jeffrey T. Schlarbaum while he was employed by the Company, the committee’s belief that Mr. Schlarbaum would not be an appropriate addition to the board, and (v) the fact that three of the seven incumbent directors have joined the board since 2012, bringing with them fresh perspectives. On November 19, 2014, the board of directors adopted the recommendation of the Committee to re-nominate the incumbent directors.


7



SECURITY OWNERSHIPOWNERSIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table indicates the amount of IEC’s common stock beneficially ownedbelow presents certain information as of December 1, 2014 by (i) each person who isJanuary 13, 2017 about the persons known by us to beneficially ownbe the record or beneficial owner of more than 5% of our common stock. Percentages are based on 10,277,047 shares issued and outstanding.
Name and Address of Beneficial OwnerNumber of Shares
of Common Stock
Beneficially Owned
 Percent
of
Class
Vintage Capital Management, LLC, et al
4705 S. Apopka Vineland Road, Suite 210
Orlando, Florida 32819
1,016,694
(1) 
9.89%
Tocqueville Asset Management L.P.
40 West 57
th Street, 19th Floor
New York, New York 10019
719,000
(2) 
7.00%

(1)
This information as to the beneficial ownership of shares of our common stock is based on an amendment to Schedule 13D dated February 2, 2015 filed with the SEC by Vintage Capital Management, LLC (“Vintage Capital”), Kahn Capital Management, LLC, a member and majority owner of Vintage Capital and Brian R. Kahn, manager of each of Vintage Capital and Kahn Capital, and subsequent Section 16 reports filed with the SEC by Andrew M. Laurence, a partner of Vintage Capital, and Jeremy R. Nowak, a partner and Chief Operating Officer of Vintage Capital. Vintage Capital, Kahn Capital Management, LLC and Brian R. Kahn each report shared voting and shared dispositive power with respect to all 1,016,694 shares. The amount indicated does not include shares directly held by Messrs. Laurence and Nowak.
(2)
This information as to the beneficial ownership of shares of our common stock is based on the Schedule 13G dated December 31, 2015 filed with the SEC by Tocqueville Asset Management L.P., an investment adviser. Tocqueville Asset Management L.P. reports sole voting and sole dispositive power with respect to all 719,000 shares.


SECURITY OWNERSIP OF MANAGEMENT
The table below presents certain information as of January 13, 2017 about shares of our common stock (ii)held by (1) each of our directors, (iii)directors; (2) each of our named executive officers identified in the Summary Compensation Table, below,officers; and (iv)(3) all of our directors and executive officers as a group. The information as to each person has been furnished by such person, and, except as noted, each person named in the table has sole voting and investment power with respect to the shares of common stock indicated as beneficially owned, and none of such shares have been pledged as security.
group:
Name of Beneficial Owner
Shares
Beneficially
Owned (1)
Percent of
Shares
Beneficially
Owned (1)
5% Beneficial Owners
Vintage Capital Management, LLC
4705 S. Apopka Vineland Road
Suite 210
Orlando, FL 32819
710,960
(2)
[___]
Tocqueville Asset Management L.P.
40 West 57th Street
19th Floor
New York, NY 10019
603,920
(3)
[___]
Directors

W. Barry Gilbert*438,879
(4)
[___]
Florence D. Hudson13,333
(5)

John Carlton Johnson9,768
(6)

Edward W. Kay, Jr.12,166
(7)

Eben S. Moulton350,602
(8)
[___]
James C. Rowe274,457
(9)
[___]
Jerold L. Zimmerman133,902
(10)
[___]
Named Executive Officers

Vincent A. Leo8,000
(11)

Brett E. Mancini47,865
(12)

Michael T. Williams50,000
(13)

All directors and executive officers as a group (9 persons) (14)
1,330,972

*Mr. Gilbert is also an executive officer.

Name of Beneficial Owner
Number of Shares
of Common Stock
Beneficially Owned
(1)
 
Percent
of
Class
(1)
Directors   
Keith M. Butler21,670
 
Charles P. Hadeed18,920
 
Lynn J. Hartrick11,670
 
Andrew M. Laurence11,670
(2) 
Jeremy R. Nowak11,670
(3) 
Jeffrey T. Schlarbaum9,900
 
Eric B. Singer116,321
(4) 
1.13%
Named Executive Officers   
Jens Hauvn15,853
 
Michael T. Williams33,934
 
All directors and executive officers as a group (9 persons)251,608
 2.45%
Indicates beneficial ownershipWe have omitted percentages of less than one percent.1%
(1) 
The numberamounts reported by such persons are as of January 13, 2017, with percentages based on 10,277,047 shares issued and percentageoutstanding except where the person has the right to receive shares within the next 60 days, which would increase the number of shares beneficially owned by such person and the number of shares outstanding. Under the rules of the SEC, “beneficial ownership” is deemed to include shares for which an individual, directly or indirectly, has or shares voting or dispositive power, whether or not they are based on [________]held for the individual’s benefit, and includes shares of our common stock outstanding and entitledthat may be acquired within 60 days, including, but not limited to, vote on December 1, 2014, adjusted as required by rules promulgatedthe right to acquire shares by the SEC.exercise of options. Unless otherwise indicated in the other footnotes to this table, each stockholder named in the table has sole voting and sole investment power with respect to the all of the shares shown as owned by the stockholder.

(2) 
Based upon disclosure in Schedule 13D/A filed October 27, 2014 with the SEC.Does not include 1,016,694 shares of common stock held by Vintage Opportunity Partners LP, an affiliate of Vintage Capital. Mr. Laurence, a partner of Vintage Capital, disclaims beneficial ownership of these shares.

(3) 
Based upon disclosure in Schedule 13G filed January 30, 2014 with the SEC.Does not include 1,016,694 shares of common stock held by Vintage Opportunity Partners LP, an affiliate of Vintage Capital. Mr. Nowak, a partner of Vintage Capital, disclaims beneficial ownership of these shares.

(4) 
Includes 121,282104,651 shares of common stock held by Vertex Capital Advisors, LLC (now known as VIEX Capital Advisors, LLC). Mr. Gilbert’s wife, and 36,231 sharesSinger, the chairman of restricted stock.VIEX Capital Advisors, disclaims beneficial ownership of these shares.

(5)
Includes 8,635 shares of restricted stock.

(6)
Includes 6,068 shares of restricted stock.

(7)
Includes 8,635 shares of restricted stock.


8



(8)
Includes 9,947 shares of restricted stock

(9)
Includes 127,281 shares held by Mr. Rowe’s 401(k) plan, 31,440 shares held by a general partnership in which Mr. Rowe is a general partner and may be deemed a beneficial owner, and 9,947 shares of restricted stock.

(10)
Includes 45,000 shares owned by Dr. Zimmerman’s wife, and 9,947 shares of restricted stock.

(11)
Mr. Leo’s ceased to be Chief Financial Officer of the Company effective June 1, 2014. Mr. Leo’s beneficial ownership is reported based on information available to the Company that may not be complete. Mr. Leo’s services were provided pursuant to an agreement between the Company and Insero & Company CPAs, P.C. (“Insero”), as more fully described below under “Certain Relationships and Related Person Transactions”. In connection with his services, Mr. Leo received a grant of 20,000 restricted shares. We were advised that at the time the shares were granted (all of which were then restricted) Mr. Leo agreed with Insero to hold such shares for the benefit of Insero. 8,000 shares of the restricted stock vested and the remainder were forfeited upon Mr. Leo’s departure from the Company. Mr. Leo later advised the Company that Insero, as part of Insero’s compensation arrangements with Mr. Leo, agreed that 2,000 of the vested shares would no longer be held for the benefit of Insero and would be held by Mr. Leo without further beneficial interest of Insero.

(12)
Includes 36,762 shares of restricted stock.

(13)
Includes 50,000 shares of restricted stock.

(14)
Does not include shares owned by Mr. Leo as he was not serving as an executive officer at the end of Fiscal 2014.

SectionSECTION 16(a) Beneficial Ownership Reporting ComplianceBENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
Section 16(a) of the Securities Exchange Act of 1934, as amended, requires our directors, and executive officers and persons who own moregreater than 10% of a registered class of our equity securities,stockholders to file with the SEC reports of ownership and changes in ownership of our common stock andstock.
During Fiscal 2016, all of our other equity securities. Officers, directors and greater than 10% stockholders are required by SEC regulation to furnishofficers timely complied with the Company with copiesfiling requirements of all Section 16(a) forms they file.
SEC regulations require the Company to identify each person who filed a required report late during the most recent fiscal year. Based solely on review of the copiesSecurities Exchange Act of such reports furnished to the Company and written representations that no other reports were required during the fiscal year ended September 30, 2014, we believe that, during Fiscal 2014, one late report was filed by Brett E. Mancini related to 333 shares withheld to pay withholding tax in connection with vesting of restricted stock, and one report was timely filed by Michael T. Williams but later amended because it contained a typographical error reflecting a grant of 30,000 restricted shares rather than 50,000 restricted shares.1934, as amended.

(

PROPOSAL 1)1

ELECTION OF DIRECTORS

The number of directors is established by the board and is currently fixed at seven. At thisthe annual meeting, the seven persons listed below will be nominated as directors. All of the nominees for director, except Mr. Johnson, were elected at the last annual meeting. Mr. Johnson was appointed on February 8, 2014 to fill a vacancy on the board. The term of office of each person elected as a director will continue until the next annual meeting or until his or her successor has been elected and qualified, or until the director’s earlier death, resignation or removal.

All of the board’s nominees for director were elected at the last annual meeting, and have consented to serve if elected. We expectIn the event that each ofany nominee should be unable to serve or for good cause will not serve, the nominees will be available for election, but if any of them is not a candidate at the time the election occurs, the proxyproxies will be voted for the election of another nominee to be designated bysuch other persons as the nominating and governance committee of the board to fill any such vacancy.of directors may recommend.

9



Required Vote

For the election of directors, only proxies and ballots marked “FOR all nominees”, “WITHHELD for all nominees” or specifying that votes be withheld for one or more designated nominees are counted to determine the total number of votes cast. Votes that are withheld are excluded entirely from the vote and will have no effect. Abstentions will have no effect on the vote for the election of directors. Directors are elected by a plurality of the votes cast. Thiscast, which means that the seven nominees identified belowthat receive the most affirmative votes will be elected if they receive more affirmative votes than any other nominees. It is intended thatelected. In an uncontested election, all of the accompanying proxyboard’s nominees will be voted FORelected. You may vote “FOR” the seven persons listed below to serve as directors unlessnominees, or you may “WITHHOLD” your vote from one or more of the stockholder indicates to the contrarynominees. Withheld votes, abstentions and broker non-votes will have no effect on the proxy.voting results.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTEThe board of directors unanimously recommends a vote FOR THEthe election as directors each of the nominees listed below.

NOMINEES FOR ELECTION AS DIRECTORS OF EACH OF THE NOMINEES LISTED BELOW.
Nominees for Election as Directors
The following table sets forth each director nominee and includes such person’s name, age, the year he or she first became a director and whether he or she has been determined to be an “independent director”, as that term is defined in Section 803A of the NYSE MKT Company Guide. Biographies of the director nominees follow the table. Unless otherwise indicated, all directors have been employed in their current positions for at least five years.
Name Age 
Year First
Elected Director
 
Term to
Expire
 Independent?
W. Barry Gilbert 68 1993 2016 No
Florence D. Hudson 55 2012 2016 Yes
John Carlton Johnson 67 2014 2016 Yes
Edward W. Kay, Jr. 59 2012 2016 Yes
Eben S. Moulton 68 1992 2016 Yes
James C. Rowe 66 2000 2016 Yes
Jerold L. Zimmerman 67 2006 2016 Yes

The following paragraphs provide additional information as of the date of this proxy statement about each nominee. The information presented includes information each director has given us about all positions they hold, their principal occupation and businessWe believe these nominees are highly qualified individuals with a diversity of experience. Several of the nominees have experience forserving on the past five years, andboards of directors of public companies and/or operational experience in the names of other publicly-held companies for which they currently serve as a director or have served as a director during the past five years. In addition, information is presented below regarding each nominee’s specific experience, qualifications, attributes and skills that led our board to the conclusion that such nominee should serve as a director.electronic contract manufacturing sector. We also believe that all of our nominees have a reputation for integrity, honesty and adherence to high ethical standards. In addition, each has demonstrated business acumen and an ability to exercise sound judgment, as well as a commitment of service to the Company and our board.

Keith M. Butler, age 58, has served as a director of the Company since 2015. He has been the Chief Operating Officer of RxSafe LLC, a pharmacy automation equipment company, since April 2014. From October 2013 to April 2014, Mr. Butler pursued personal interests. From September 2010 to October 2013, Mr. Butler was Executive Vice President of Operations for OnCore Manufacturing Services, LLC, an electronic contract manufacturer. Mr. Butler has served as a strategic advisory board member of Vintage Capital Management, LLC since March 2009.

We believe that continuing service of qualified incumbents promotes stability and continuityMr. Butler brings extensive operational experience in the board room, contributing to the board’s ability to work collaborativelycontract manufacturing sector. Mr. Butler’s past and present service as a collective body, while giving the Company the benefitfounder and executive of the familiarityseveral contract manufacturing companies provides him with significant experience and insight intorelative to our industry segment as well as the Company’s affairs that its directors have accumulated during their tenure. We have coupled this view with an understandingcompetitive advantages of the need for fresh perspectives in the board room and to that end three of the seven incumbent director nominees have joined the board since 2012.our operations.

W. Barry GilbertCharles P. Hadeed, age 66, has served as oura director of the Company since 2015. He is a director and Chairman of the Board of Transcat, Inc. (NASDAQ:TRNS), a provider of accredited calibration and compliance services and distributor of professional grade handheld test, measurement and control instrumentation. Mr. Hadeed served as Transcat’s Executive Chairman from July 2013 until June 2014, as its Chief Executive Officer from April 2007 to July 2013 and as its President from May 2006 to September 2012.

We believe that Mr. Hadeed’s extensive management, financial and operational experience as a former chief executive officer, since January 2004chief financial officer and chief operating officer of a public company with a similar market capitalization to ours provides us with valuable experience at the board level. Mr. Hadeed’s prior experiences also include turnaround management of a public company that faced obstacles similar to ours and those experiences make him a valuable board member.

Lynn J. Hartrick, age 69, has served as actingdirector of the Company since 2015.  He has been the President and owner of Business Leadership Professionals, LLC, an executive coaching and business advisory firm, since April 2010. For 3 years prior to that, Mr. Hartrick was the sole proprietor of Coyote Consulting, LLC, which provided contracted interim chief executive officer services. Additionally,  Mr. Hartrick was Managing Partner of Vitalwork, a management consulting firm and before that, he worked for 26 years in multiple senior roles at Rochester Telephone Corporation, including roles in operations, personnel, construction, engineering, customer service and commercial operations.

We believe that Mr. Hartrick’s executive leadership and executive coaching experience make him a valuable addition to our board of directors. Mr. Hartrick has over 20 years of experience in advising executive teams as they pursue strategies to change


prior habits and effect change in organizations. The board believes his experiences bring significant value as it moves to effect positive change within our organization.

Andrew M. Laurence, age 42, has served as a director of the Company since 2015. He is a partner of Vintage Capital Management, LLC. Mr. Laurence joined Vintage Capital Management in January 2010 and is responsible for all aspects of Vintage’s transaction sourcing, due diligence and execution. Mr. Laurence has served as Corporate Secretary of API Technologies Corp. (NASDAQ: ATNY), a leading provider of high performance radio frequency microwave, microelectronic, power, and security solutions, since January 2011 until its sale in February 2016. Mr. Laurence also served as API’s Vice President of Finance and Chief Accounting Officer from January 2011 to June 2011. Mr. Laurence also serves on the Board of Directors of Energes Services, LLC, an oilfield services company.

We believe that Mr. Laurence’s experience investing in, growing and improving companies, some of which are within our industry segment, make him a valuable member of our board of directors.

Jeremy R. Nowak, age 41, is our Chairman of the Board and has served in such capacity since 2015. Mr. Nowak has been a partner and the Chief Operating Officer of Vintage Capital Management, LLC since July 2010. Mr. Nowak is responsible for Vintage’s business development, transactional due diligence and trading execution. Mr. Nowak joined Kahn Capital Management, LLC, a predecessor to Vintage, in September 2006.

Mr. Nowak’s financial and investment experience make him a valuable member of our board. Mr. Nowak’s experiences at Vintage provide a needed stockholder perspective of the change the Company intends to effect.

Jeffrey T. Schlarbaum, age 50, has served as a director and as our President and Chief Executive Officer since 2015. From February 2013 to June 2013 and from June 2002 until2014 to February 2015, Mr. Schlarbaum pursued personal interests. From June 2013 to June 2014, Mr. Schlarbaum served as Chief Operations Officer for LaserMax, Inc., a manufacturer of laser gun sights for law enforcement and the shooting sports community. From October 2010 to February 2013, Mr. Schlarbaum served as our President. Prior to that, time. HeMr. Schlarbaum served as our Executive Vice President and President of Contract Manufacturing from October 2008 to October 2010, Executive Vice President from November 2006 to October 2008 and Vice President, Sales and Marketing from May 2004 to November 2006.

We believe that Mr. Schlarbaum’s background as a senior executive of the Company provides him with extensive knowledge of our operating history. We believe that this long-term institutional knowledge of the Company, its customers and its executive team make Mr. Schlarbaum a significant asset to our board. Mr. Schlarbaum also brings general management, marketing and operational experience that is of value to the board.

Eric B. Singer, age 43, has been a director of the Company since February 1993 and chairman of the board since February 2001.2015. He is alsothe Chairman of VIEX Capital Advisors, LLC formerly Vertex Capital Advisors, LLC, a hedge fund which he founded in May 2014. From March 2012 to May 2014, Mr. Singer served as a co-managing member of Potomac Capital Management III, L.L.C., the general partner of Potomac Capital Partners III, L.P., and Potomac Capital Management II, L.L.C., the general partner of Potomac Capital Partners II, L.P. Previously, Mr. Singer served as an adjunct faculty member at the Simon School of Business at the University of Rochester. From 1991 until 1999, he was president of the Thermaladvisor to Potomac Capital Management, Group of Bowthorpe Plc. (now known as Spirent Plc) of Crawley, West Sussex, England. PriorL.L.C. and its related entities from May 2009 to that time he was corporate vice president and president, Analytical Products Division of Milton Roy Company, a manufacturer of analytical instrumentation.December 2014. Since March 2016, Mr. GilbertSinger has served on a number of charitable boards and advisory boards for privately-held companies. Mr. Gilbert received his M.B.A. degree from the University of Rochester. As our chairman of the board, and chief executive officer, Mr. Gilbert provides our board with invaluable institutional knowledge of the operations of our Company, its markets, its customersaudit committee, and the industry in which it operates. He became our acting chief executive officer innominating and corporate governance committee of Numerex Corp. (NASDAQ: NMRX), a provider of managed enterprise solutions. Since June 2002 during2016, Mr. Singer has served on the board, compensation committee, and nominating and governance committee of YuMe Inc. (NYSE: YUME), a particularly challenging periodmulti-screen video advertising technology company. Since June 2016, Mr. Singer has served on the board, audit committee, compensation committee, and nominating and governance committee for the Company. His extensive leadership, financialSupport.com (NASDAQ: SPRT), a provider of cloud-based software and management skills and his strategic initiatives contributed to the financial turnaround and growth the Company has experienced during his tenure as chief executive.services. Mr. Gilbert’s service with us, as well as his prior serviceSinger served as a senior executivedirector of other public companies, provides him with extensive knowledge of complex strategic, operations and management issues faced byTigerLogic Corporation (OTCQX: TIGR), a global provider in engagement solutions, from January 2015 to December 2016.

10



the company. This experienceWe believe that Mr. Singer brings to our board important expertise and insight related to strategic planning, business development, sales and marketing, corporate finance, mergers and acquisitions, human resources and investor relations.
Florence D. Hudson has beenof directors significant experience as a director since August 2012. Ms. Hudson is a Director in Corporate Strategy at International Business Machines Corporation (IBM). She leads the development of business and technical growth strategies for IBM in areas such as energy & the environment, the internet of things/machine to machine, cloud computing, analytics, emerging markets, financing, hardware, software and services. The growth strategies include defining and developing opportunities in existing business areas,public companies, as well as new opportunities involving both organicsignificant financial analysis and inorganic investments. Ms. Hudson has leadership skills in strategic planning, marketing, channels, partner development, sales and diversity programs, as well as technical experience in mechanical and aerospace engineering. Ms. Hudson has held a variety of leadership positions since joining IBM in 1981 including Vice President and Director of strategy and marketing developing new businesses, developing and executing growth strategies for current businesses, and serving industrial sector clients in aerospace, defense, electronics, automotive, chemical and petroleum industries. Prior to joining IBM, Ms. Hudson worked at Hewlett Packard in 1980-1981. She worked as an Aerospace Engineer at Grumman Corporation as a Grumman Scholar during the summers while in college in 1976 through 1978 and in 1979 at the NASA Jet Propulsion Laboratory. Her projects included U.S. defense aircraft programs, solar power satellites, the space shuttle and future missions around Jupiter. Ms. Hudson graduated from Princeton University with a Bachelor of Science degree in Mechanical and Aerospace Engineering in 1980, and has attended executive education at Harvard Business School and Columbia University. She has extensive not-for-profit Board experience including Special Director for Strategic Planning on the Board of Directors for the Society of Women Engineers, Trustee for the Society of Women Engineers, President of the Juvenile Law Education Project, and Vice President for SHORE which provides homes for homeless families. She currently is a member of the Princeton University Technology Advisory Council and the Princeton University Advisory Council for the Department of Civil and Environmental Engineering. Ms. Hudson’s extensive leadership skills in strategy and business development, coupled with her leadership experience in information technology, and experience as an engineer in the aerospace and defense industry, provide the board with a unique blend of deep and broad business and technical insight in the business environment in which the Company operates.investment experience.

John Carlton Johnson joined the Company’s board of directors in 2014. He is founder of Sandavista, LLC, and provides executive consulting to board members, executive officers and senior corporate leadership teams with a focus on increased profitability across businesses and programs. Mr. Johnson currently serves on the Board of Regents at Potomac Institute for Policy Studies, with involvement in critical issues affecting national security. He held a number of executive positions at Northrop Grumman Electronic Systems, including starting in 1998 as Director, SD&T Business, in 2000 as Vice President, Mission Business, in 2005 as Vice President and General Manager for Aerospace Systems division, in 2010 as Vice President and General Manager of ISR Systems division, and ultimately as Vice President, General Manager and Deputy President with a portfolio of approximately $5 billion. Mr. Johnson retired as a colonel and commander of flight operations for the 33rd Tactical Fighter Wing, United States Air Force, earned a masters degree in systems management from the University of Southern California School of Engineering, completed the General Manager Program at Harvard Business School, completed the Executive Strategy Program at UCLA and recently completed National Association of Corporate Directors (NACD) Professionalism, Governance Fellowship and Cybersecurity training. Mr. Johnson brings to the board wide and deep experience in corporate leadership, operations, increasing profitability across businesses and programs, and the defense and space industries.

Edward W. Kay, Jr., a director since November 2012, is a Certified Public Accountant who spent his 33-year career with PricewaterhouseCoopers LLP (PwC) working with companies in a wide variety of industries, including manufacturing, distribution, software and technology.  During his tenure with PwC, he served in many capacities, including among others in the Accounting and SEC Services practice section of the Firm’s National Office in New York City, as leader of the firm’s technology practice in Dallas, Texas, as Managing Partner of the upstate New York practice, and, most recently, as Managing Partner, Rochester, New York Office from 1999-2012.  He first joined PwC in 1979, and retired in June 2012.  Mr. Kay earned a B.S. in Accounting from Duke University, and an M.B.A. in Finance degree from Northwestern University.  Mr. Kay’s community involvement includes service as the Treasurer for the 2013 PGA Tournament at Oak Hill Country Club, Rochester, New York; President of Oak Hill Country Club, Rochester, New York from 2010-2012; Treasurer and Trustee of St. Bernard’s Institute, Rochester, New York; Audit Committee Chair, Roman Catholic Diocese of Rochester, Rochester, New York; and Finance Committee member, Greater Rochester YMCA, Rochester, New York.  During Mr. Kay’s tenure at PwC, he accumulated a wealth of experience in financial, securities, and business matters, including significant leadership roles in dealing with accounting and auditing matters related to public companies, which enables Mr. Kay to be a valuable contributor to our board.

Eben S. Moulton, a director since November 1992, has served as managing partner of Seacoast Capital Corporation, Danvers, Massachusetts, a private investment firm, since its inception in 1994 and served as president of Signal Capital Corporation, Danvers, Massachusetts, a financial services corporation, from 1988 until 1994. Mr. Moulton is a general partner

11



of Seacoast Capital Corporation and a director and chair of the compensation committee of Unitil Corporation, Hampton, New Hampshire, a utility company. He is also a director of several privately-held companies and a trustee of Colorado College, Colorado Springs, Colorado. Mr. Moulton received his undergraduate degree from Colorado College, his Ph.D. degree from Vanderbilt University and his M.B.A. degree in Finance from Columbia University. As a result of these and other professional experiences, as well as his educational background, Mr. Moulton possesses particular knowledge and expertise in banking and financial services, mergers and acquisitions, capital raising, strategic planning and capital markets, and has demonstrated significant leadership skills as a managing partner in, or president of, various investment banking firms. With more than 20 years of service on our board and its committees, Mr. Moulton also brings to our board significant institutional knowledge and perspective.CORPORATE GOVERNANCE AND BOARD MATTERS
 
James C. Rowe, a director since January 7, 2000, has served as president of Rowe & Company LLC, Milwaukee, Wisconsin, a merchant banking firm, since April 1994. From April 1972 through March 1994, Mr. Rowe was a director and vice president of Lubar & Co., Incorporated, Milwaukee, Wisconsin, a merchant banking firm. Mr. Rowe is a director of several privately held companies. Mr. Rowe received his Bachelor of Business Administration degree from the University of Wisconsin. As President of Rowe & Company, and as a Director and Vice President of Lubar & Co., Mr. Rowe has had more than 40 years of experience investing in, and acquiring businesses in, diverse industries and providing leadership, expertise and experience to the management of those companies in several key business and investment areas, including developing and executing strategic plans, structuring sound capitalization, financing growth, identifying, negotiating and financing acquisitions, building shareholder value and corporate governance. His experience in overseeing and assessing the performance of companies with respect to the preparation, auditing and evaluation of financial statements and with companies that have complex financial and accounting functions are beneficial to our board and audit committee.
Jerold L. Zimmerman has served as a director since January 2006. Dr. Zimmerman is the Ronald L. Bittner Professor of Business Administration at the Simon School of Business at the University of Rochester, where he has taught finance, accounting and economics since 1974. He has published numerous books and papers, and is a founding editor of the Journal of Accounting and Economics, the most highly cited peer reviewed accounting journal in the world. As such, Dr. Zimmerman is knowledgeable of the latest findings involving financial disclosure and corporate governance. Dr. Zimmerman was a director of CPAC, Inc., Leicester, New York, from 2000 until the firm became private in 2007. Dr. Zimmerman received his B.S. Degree in Finance from the University of Colorado and a Ph.D. in Business Administration from the University of California, Berkeley. He has been teaching financial and managerial accounting to M.B.A., MACC, Ph.D. and DBA students for over 39 years, and has done extensive research and consulting in the areas of financial disclosures, executive compensation, corporate governance and cost accounting, and has served as an expert witness in a variety of legal actions involving, among other things, fraudulent financial disclosures. Dr. Zimmerman brings to the board and its committees his considerable analytical skills and expertise in accounting, corporate finance, executive compensation, corporate governance and strategic planning.
Corporate Governance and Board Matters
Corporate Governance Guidelines
 
Our business, property and affairs are managed under the direction of our board of directors. The board is committed to sound and effective corporate governance practices and, accordingly, has adopted Corporate Governance Guidelines that provide a system of best practices with respect to board function and communication. Our Corporate Governance Guidelines address matters including board composition, director responsibilities, director independence, selection of board nominees, board


membership criteria, mandatory retirement, meeting participation, executive sessions of our independent directors, evaluation of the performance of the chief executive officer, committees, succession planning, orientation and continuing education.
 
Director Independence
 
The listing requirements of the NYSE MKT requireCompany Guide requires that a majority of the members of a listed company’s board of directors be independent. The rules provide that noNo director will qualify as “independent” unless the board affirmatively determines that the director has no relationship with the Company or any of its subsidiaries that would interfere with the exercise of independent judgment in carrying out the responsibilities of a director. Based upon the NYSE MKT rulesCompany Guide and applicable SEC rules and regulations, our board has determined that each of ourthe following directors is an independent director, other than Mr. Gilbert, who serves as our chief executive officer.are independent: Messrs. Butler, Hadeed, Hartrick, Laurence, Nowak and Singer.

12



Board Leadership Structure and Role in Risk Oversight
 
Our board is responsible for the selection of the chairman of the board and the chief executive officer. OurThe current board does not requireof directors believes that separating the separation of the officesroles of chairman of the board and the chief executive officer best serves our interest in achieving effective corporate governance. The current board believes that separating these two positions allows each person to focus on his individual responsibilities, which is essential to the strategic focus on improving our operational and currentlyfinancial performance. Under this leadership structure, our chief executive officer can focus his attention on the positionsday-to-day operations and performance of the Company and can work to implement our long-term strategic plans. At the same time, our non-executive chairman of the board can focus his attention on addressing long-term strategic issues, working collaboratively with our other board members, and providing independent insight and guidance to our chief executive officer. In addition, maintaining a separation of the roles of chairman of the board and chief executive officer are held byaids the same person. The board believesin its oversight of our risk management. Although we believe that this is the most appropriate and suitable leadership structure forseparation of the Company atroles of chairman of the present time because Mr. Gilbert, our chairmanboard and chief executive officer is appropriate in the director most familiar withcurrent environment, our board leadership structure may change in the future as our business, and industry and their challenges and is, therefore, best able to identify the strategic priorities to be discussed by the board. Mr. Gilbert is the direct link between senior management and the board, and provides critical insight and perspective to the board, as well as feedback to senior management through his thorough understanding of the issues at hand.
The board acknowledges, however, that independent board leadership is important and believes that the current structure provides independent board leadership and oversight while also benefiting from having Mr. Gilbert as chairman of the board. Six of our seven current directors, and six of the seven nominees, qualify as independent directors, and each of the audit, compensation and nominating andcorporate governance committees is comprised solely of independent directors. Our independent directors meet regularly in an executive session, without the presence of Mr. Gilbert, or any other member of management. In addition, our independent directors have the ability to participate in the agenda setting process and have direct access to management. While the Board has not formally designated a lead director, generally the chairman of one of our committees presides at these executive sessions.practices evolve.
 
The board of directors is responsible for overseeing risks that could affect our Company and management’s processes for managing risk. This oversight is conducted primarily through the board’s committees. Our audit committee focuses on risks and exposures associated with financial matters, particularly financial reporting, tax, accounting, disclosure, internal control over financial reporting, financial policies, credit and liquidity matters and compliance with legal and regulatory matters. Our nominating and governance committee focuses on the management of risks associated with board membership and structure, as well as corporate governance. Our compensation committee focuses on the management of risks arising from our compensation policies and programs.
 
While our board committees are focused on these specific areas of risk, the full board retains responsibility for general oversight of risk. ThisThe board satisfies this responsibility is satisfied throughby taking reports from each committee chairman regarding the risk considerations within each committee’s area of expertise, as well as throughexpertise. In addition, the board receives reports from members of our senior management team responsible for oversight of material risk to the Company.
 
In addition, theThe full board focuses on the strategic, financial and execution risks associated with the annual operating plan, significant legal matters, acquisitions and senior management succession planning.
 
As part of its risk oversight responsibilities, our board of directors and its committees review the processes that senior management uses to manage our risk exposure. In doing so, the board and its committees monitor our overall risk function and senior management’s establishment of appropriate systems and processes for managing areas of material risk to our company,Company, including, but not limited to, operational, financial, legal, regulatory and strategic risks.
 
Board Meetings and Attendance
 
During Fiscal 2014,2016, our board held sixfour in-person or telephonic meetings and acted five times by unanimous written consent. In addition, the directors considered Company matters and had frequent communication with the chairman of the board and other directors apart from the formal meetings.
 
During Fiscal 2014,2016, each incumbent director attended at least 75% of the meetings of the board, and of those committees upon which such director served, held during the period that he or she served.
 
Director Attendance at Annual Meetings
 
We typically schedule a boardAll of our directors meeting in conjunction withattended our 2016 annual meeting of stockholders and all directors are expected to attend the annual meeting. Each of our incumbent directors attended the 2014 Annual Meeting of Stockholders.stockholders.
 

13




Board Committees

Our board has established fourthree standing committees to assist in the discharge of its responsibilities: the audit committee, the compensation committee, and the nominating and governance committee, and the executive committee. The following table indicates the committee(s) on which each director serves, and the identity of the chair of each such committee:committee, and the number of times each committee met during Fiscal 2016:

Committee Membership
Director:AuditCompensation
Nominating and
Governance
Executive
W. Barry Gilbert---Chair
Florence D. Hudson-X--
John Carlton Johnson-X--
Edward W. Kay, Jr.Chair-X-
Eben S. Moulton-XChairX
James C. RoweX-XX
Jerold L. ZimmermanXChair--
Director:AuditCompensation
Nominating and
Governance
Keith M. Butlerx
Charles P. HadeedChairChair
Lynn J. HartrickChairx
Andrew M. Laurencex
Jeremy R. Nowakxx
Jeffrey T. Schlarbaum
Eric B. Singerx
Total Meetings in Fiscal 2016:422

Each committee acts pursuant to a written charter adopted by the board. The charter of each of the audit, compensation and nominating and governance committees complies with the NYSE MKT corporate governance requirements. There are no NYSE MKT requirements with respect to the charter of the executive committee.listing standards. The committees regularly report their activities and actions to the full board at the next board meeting. Each committee’s charter is available on our website at www.iec-electronics.com under the heading, “Investors” and the subheading, “Corporate Governance.”

Audit Committee

The audit committee oversees our corporate accounting and financial reporting processes. Itprocesses and the audits of our financial statements. The audit committee is responsible for a separately-designated standing committee established in accordance with Section 3(a)(58)(A) of the Securities Exchange Act of 1934, as amended. Its responsibilities include:

the appointment, dismissal,retention, termination, compensation and oversight of our independent auditors, including an evaluation of the engagementqualifications, performance and independence of our auditors for the next fiscal year, independent auditors;
the review with the independent auditors and approval of the plan of the audit engagement, the review with the independent auditors of the results of their audit, the inquiry as to the adequacy of our internal accounting controls and our disclosure controls and procedures, the approval of audit and non-audit services to be provided to us by the independent auditors, and overseeing compliance matters for us. The audit committee reviewsdiscussion with management and the independent auditors of the financial statements and related disclosures included in our annual reportreports on Form 10-K and the interim financial statements prior to the filing of our quarterly reports on Form 10-Q. The audit committee also monitors compliance with10-Q;
the oversight of management’s implementation of internal controls and procedures and disclosure controls and procedures;
the establishment of procedures for the receipt, retention and treatment of complaints received by the Company regarding accounting, internal accounting controls or auditing matters, including procedures for the confidential and anonymous submission by employees regarding questionable accounting or auditing matters;
administration and oversight of our Code of Business Conduct and Ethics, our conflictEthics; and
the review and approval of interest policy, our policy concerning trading in our securitiesrelated persons transactions.

The audit committee has authority to engage independent counsel and our related person transactions policy.other advisers as necessary to carry out its responsibilities. In Fiscal 2014,addition, the audit committee whose current members are Mr. Kay (Chairman), Mr. Rowehas sole authority to determine the fees payable to such independent counsel and Dr. Zimmerman, held nine meetings and acted onceadvisers, which fees shall be paid by unanimous consent. the Company.

The board of directors in its business judgment has determined that each member of the audit committee is “independent” as defined in Section 803A of the NYSE MKT LLC Company Guide and, in addition, meets the more stringent independence standards set forth in SEC Rule 10A-3 and the independence and financial literacy standards set forth in Section 803B ofrequirements applicable to audit committee members under the NYSE MKT LLC Company Guide. The board of directors has further determined that Mr. Kay, Mr. Rowe and Dr. Zimmerman each qualifyHadeed qualifies as an “audit committee financial expert” in accordance with the applicable rules and regulations of the SEC. For

Compensation Committee

The compensation committee assists the audit committee’s report relatingboard in its discharge of responsibilities with respect to Fiscal 2014, see “Audit Committee Report”. The audit committee’s charter, which sets forth more specifically executive and director compensation. Its responsibilities include:

the dutiesoversight and responsibilities of the committee, is available on our website at www.iec-electronics.com under the heading of “Investors” and subheading of “Corporate Governance”.
The compensation committee oversees the development and administration of our executive compensation plans, reviewsplans;
the review and approvesapproval of the compensation for all executive officers other than the chief executive officer, reviews and recommendsofficer;
the recommendation to the independent members of the board of the compensation of the chief executive officer, reviews and approves performance goals and objectives with respect to incentive plans for all executive officers, oversees officer;


the evaluation of the chief executive officer, reviewsofficer;
the review and recommendsrecommendation to the board of the terms of any employment, severance, change in control, termination or retirement arrangements for all executive officers,officers;
the review and reviews and recommendsrecommendation to the board of the compensation paid to directors. In Fiscal 2014,directors; and
the assessment of the independence of any compensation consultant, independent legal counsel or other adviser retained by the committee.

The compensation committee approves equity awards for our other employees, including the delegation of authority to our chief executive officer to award up to a specified number of stock options to non-executive employees for special performance or recruitment to the Company.

The compensation committee has sole authority, in its discretion, to retain or obtain advice of a compensation consultant, independent legal counsel or other adviser to assist the compensation committee held eight meetingsin carrying out its responsibilities. The compensation committee is responsible for the oversight and actedcompensation of any compensation consultant, independent legal counsel or other adviser it retains. We are responsible for paying such compensation as determined by unanimous written consent three times.the compensation committee. The compensation committee retained a compensation consultant, The Burke Group, for Fiscal 2016. The Burke Group conducted a review and analysis of our executive compensation program in order to validate our current memberscompensation strategy.  The Burke Group reviewed senior executive team positions and provided summary reports on current trends for executive compensation in similar companies, established the peer group, assessed base salaries, annual cash incentive compensation and long term incentives against published survey data and peer group data and provided observations and recommendations for all components of our executive compensation program.

The board of directors has determined that each member of the compensation committee are Dr. Zimmerman (Chairman), Ms. Hudson, Mr. Johnson and Mr. Moulton, each of whom has been determined bymeets the boardindependence requirements applicable to be “independent” as defined in Section 803A ofcompensation committee members under the NYSE MKT LLC Company Guide. The compensation committee’s charter, which sets forth more specifically the duties and responsibilities of the committee, is available on our website at www.iec-electronics.com under the heading of “Investors” and subheading of “Corporate Governance”. For more information on executive officer and director compensation and the role of the compensation committee, see “Compensation of Named Executive Officers and Directors”.

14


Nominating and Governance Committee

The nominating and governance committee identifies and recommends to the board individuals to serve as directors and as nominees for election as directors of the Company and develops, recommends and reviews corporate governance principles applicable to the Company. In Fiscal 2014,The nominating and governance committee’s responsibilities include:

the development and recommendation to the board of director qualification criteria;
the development and periodic review of corporate governance principles;
the oversight of the board’s self-evaluation process; and
development of the board’s chief executive officer succession policies.

The board of directors has determined that each member of the nominating and governance committee met three times and acted by unanimous written consent three times. The current members ofmeets the committee are Messrs. Moulton (Chairman), Kay and Rowe, each of whom has been determined by the board to be “independent” as defined in Section 803Adirector independence requirements of the NYSE MKT LLC Company Guide. The nominating and governance committee charter, which sets forth more specifically the duties and responsibilities of the committee, is available on our website at www.iec-electronics.com under the heading of “Investors” and subheading of “Corporate Governance”.
 
The executive committee exercises the powers of the board in the interval between regular meetings of the full board. The executive committee did not hold any formal meetings during Fiscal 2014. The current members of the committee are Messrs. Gilbert (Chairman), Moulton and Rowe. Messrs. Moulton and Rowe have been determined by the board to be “independent” as defined in Section 803A of the NYSE MKT LLC Company Guide. The executive committee charter, which sets forth more specifically the duties and responsibilities of the committee, is available on our website at www.iec-electronics.com under the heading of “Investors” and subheading of “Corporate Governance.”
Nominating Process
 
The process followed by the nominating and governance committee to identify and evaluate candidates includes requests to board members, the chief executive officer, and others for recommendations, meetings from time to time to evaluate biographical information and background material relating to potential candidates and their qualifications, and interviews of selected candidates. The nominating and governance committee also will consider director candidates recommended by stockholders. Nominations of persons for election to our board may be made at a meeting of stockholders only (i) by or aton the direction of the board; or (ii) by any stockholder who has complied with the notice procedures set forth in our bylaws and in the section entitled “Questions and Answers About This Proxy Material and Voting – When are stockholder proposals and director nominations due for next year’s annual meeting?”. In addition, stockholderssame basis it considers other potential candidates. Stockholders who wish to recommend a prospective nominee for the nominating and governance committee’s consideration should submit the candidate’s name and qualifications to: Corporate Secretary, IEC Electronics Corp., 105 Norton Street, Newark, New York 14513.
 


In evaluating the suitability of candidates to serve on the board of directors, including stockholder nominees,recommendations, the nominating and governance committee seeks candidates who are independent pursuant to the NYSE MKT independence standards and meet certain selection criteria established by the committee. The specific criteria required for the selection of each board member will be determined from time to time within the context of the current member composition of the board of directors and the evolving needs of the Company based on business strategy and current senior management competencies. The committee also considers an individual’s skills, character and professional ethics, judgment, leadership experience, business experience and acumen, familiarity with relevant industry issues, and other relevant criteria that may contribute to our success. This evaluation is performed in light of the skill set and other characteristics that would most complement those of the current directors, including the diversity, maturity, skills and experience of the board as a whole. We do not have a formal policy regarding board diversity in the identification of nominees, but diversity is one of several factors that the nominating and governance committee takes into account when evaluating candidates. The committee believes that diversity includes perspective gained from different educational, cultural and business backgrounds and life experiences.

Compensation Committee Interlocks and Insider Participation
During Fiscal 2014, Florence D. Hudson, John Carlton Johnson, Eben S. Moulton and Jerold L. Zimmerman served onNominations of persons for election to our compensation committee. No memberboard may be made at a meeting of our compensation committee: (1) was an officerstockholders only (i) by or employeeat the direction of the Company during Fiscal 2014; (2) was formerly an officer ofboard; or (ii) by any stockholder who has complied with the Company or (3) had any relationship requiring disclosurenotice procedures set forth in this proxy statement as a related person transaction pursuant to SEC rules.
In addition, during Fiscal 2014 none of our executive officers served: (1) as a member of the compensation committee (or other board committee performing equivalent functions or,by-laws and in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served on our compensation committee, (2) as asection entitled “Questions and Answers About This Proxy Material and Voting – When are stockholder proposals and director of another entity, one of whose executive officers served on our compensation committee or (3) as a member of the compensation committee (or other board committee performing equivalent functions or, in the absence of any such committee, the entire board of directors) of another entity, one of whose executive officers served as a director of our Company.
Stock Ownership Guidelines
The board believes that it is importantnominations due for directors to maintain an equity position in IEC to further align their interests with those of our stockholders and to demonstrate their commitment to the long term success of the Company. Our board established stock ownership guidelines for the directors that became effective on October 1, 2009. The guidelines require that the directors own, at a minimum, that number of shares of common stock with a value equal to three times the director’snext year’s annual

15



board retainer ($32,000, for Fiscal 2014) within three years from the later of October 1, 2009 or the date the director was elected to the board. At October 1, 2014, the stock ownership requirement was 20,824 shares. Unexercised stock options (whether or not vested) do not count toward a director’s ownership for purposes of these guidelines. Currently, all the directors are in compliance with these guidelines. meeting?”.
 
Code of Ethics and Whistleblower Policy
 
We have a Code of Business Conduct and Ethics, which applies to all of our directors, officers (including our principal executive officer, principal financial officer, principal accounting officer and other executive officers) and employees. It is a statement of the Company’sour high standards for ethical behavior, legal compliance and financial disclosure. We also maintain a whistleblower policy, which encourages the Company’sour employees to report illegal activities and business conduct that would damage the Company’sour good name, business interests and its relationships with stockholders, suppliers, residents and the community at large. The Code of Business Conduct and Ethics and the Whistleblower Policy are distributed to all employees of the Companyour employees who in turn acknowledge, in writing, receipt of this information.
 
Availability of Corporate Governance Documents
 
We make available to the public a variety of corporate governance information on our website (www.iec-electronics.com) under “Investors– Corporatethe heading “Investors” and the subheading, “Corporate Governance”. Information on our website includes our Code of Business Conduct and Ethics, our Corporate Governance Guidelines, the Audit Committee Charter, the Compensation Committee Charter, the Nominating and Governance Committee Charter, the Executive Committee Charter, our Related Person Transactions Policies and Procedures, and our Whistleblower Policy. Information regarding any amendment to, or waiver from, the Code of Business Conduct and Ethics that applies to our principal executive officer, principal financial officer or principal accounting officer will also be posted in that section of our website.
 
Communications with the Board of Directors
 
Stockholders and other parties may communicate directly with the board of directors or the relevant board member by addressing communications to:
 
[Name of director(s) or Board of Directors]
IEC Electronics Corp.
c/o Corporate Secretary
105 Norton Street
Newark, New York 14513
 
All stockholder correspondence will be compiled by our Corporate Secretary and forwarded as appropriate.

(

PROPOSAL 2)2

RATIFICATION OF THE SELECTION OF THE COMPANY’S
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 20152017

The audit committee has selected the accounting firm of Crowe Horwath LLP (“Crowe Horwath”) to serve as the Company’s independent registered public accounting firm for the fiscal year ending September 30, 2015. Crowe Horwath was selected by the audit committee to replace EFP Rotenberg LLP2017 (“EFPR”) who served as the Company’s independent registered public accounting firm from May 2002 through completion of the Company’s audited consolidated financial statements for Fiscal 2014 and filing of the Company’s Annual Report on Form 10-K in November 2014.2017”). The stockholders are being asked to ratify the audit committee’s appointmentselection of Crowe Horwath.

Stockholder ratification of the selection of Crowe Horwath is not required by our by-laws or otherwise. However, the board is submitting the selection of our independent registered accounting firm to the stockholders for ratification as a matter of good corporate practice.governance. If the stockholders fail to ratify this appointment, the audit committee may, but is not required to, reconsider whether to retain Crowe Horwath. Even if the appointment is ratified, the audit committee in its discretion may direct the appointment of a different accounting firm at any time during the year if it determines that such a change would be in the best interests of the Company and its stockholders. Representatives of EFPR and Crowe Horwath will be present at the annual meeting, will be given the opportunity to make statements if they so desire and will be available to respond to appropriate questions.


16



The following table shows the fees that were billed by EFPRCrowe Horwath for professional services listed below related to our last two fiscal years, Fiscal 20142016 and the fiscal year endingended September 30, 20132015 (“Fiscal 2013”2015”).
: 
Description of Fees Fiscal 2014 Fiscal 2013
Audit Fees(1)
 $178,000
 $255,895
Audit-Related Fees 
 
Tax Fees(2)
 900
 1,400
All Other Fees(3)
 33,025
 8,500
TOTAL EFPR Fees $211,925

$265,795
Description of Fees Fiscal 2016 Fiscal 2015
Audit Fees $240,000
 $314,500
(1)
Audit fees primarily represent amounts billed for the audit of our annual consolidated financial statements for the respective fiscal years and the reviews of financial statements included in our Form 10-Q quarterly reports for each such fiscal year. Audit fees for Fiscal 2013 include additional billings related to the Fiscal 2013 audit that were not known as of Proxy Statement on Schedule 14A filed on December 27, 2013.

(2)
Audit fees represent amounts billed for the audit of our annual consolidated financial statements for the fiscal year and the reviews of financial statements included in our quarterly reports on Form 10-Q for the fiscal year. There were no audit-related fees, tax fees or other fees paid to Crowe Horwath during Fiscal 2016 or Fiscal 2015.
Tax fees consist of professional services rendered by EFPR primarily in connection with IRS audits in fiscal 2014 and 2013.

(3)
All other fees in Fiscal 2014 are for services rendered in connection with the SEC investigation and subpoena as well as audit services related to our 401(k) plan. All other fees in Fiscal 2013 are for audit services related to our 401(k) plan.

Pre-Approval of Fees by Audit Committee

In accordance with applicable laws, rules and regulations, our audit committee charter and pre-approval policies established by the audit committee require that the audit committee review in advance and pre-approve all audit and permitted non-audit fees for services provided to us by our independent registered public accounting firm. The audit committee pre-approved all services performed by, and all fees to be paid to, EFPRCrowe Horwath in Fiscal 2014 and Fiscal 2013.2016.

Independence Analysis by Audit Committee

The audit committee has considered whether the provision of the services described above was compatible with maintaining the independence of EFPRCrowe Horwath and determined that it was compatible with the firm’s independence. For each of Fiscal 20142016 and Fiscal 2013, EFPR2015, Crowe Horwath provided no services other than those services described above.
Change in Independent Registered Public Accounting Firm

The Company was notified on September 5, 2014 by its current independent registered public accounting firm, EFPR, that EFPR will not serve as the Company’s independent accounting firm for the Company’s fiscal year ended September 30, 2015 (“Fiscal 2015”). EFPR continued its engagement through completion of the audit of the Company’s financial statements for Fiscal 2014. The Company understands the basis for their decision is that EFPR has made a strategic decision to serve public companies in roles other than as independent auditor.

EFPR’s reports on the financial statements of the Company for each of the past two fiscal years have neither contained an adverse opinion or a disclaimer of opinion, nor been qualified or modified as to uncertainty, audit scope or accounting principles. During the past two fiscal years and the interim periods preceding the date on which EFPR notified the Company that it will decline to stand for re-election, there were no disagreements with EFPR on any matter of accounting principles or practices, financial statement disclosure or auditing scope or procedure, which disagreements, if not resolved to the satisfaction of EFPR, would have caused it to make reference to the subject matter of the disagreements in connection with its reports.

The Company provided EFPR with a copy of the foregoing disclosures and requested that EFPR furnish a letter addressed to the SEC stating whether or not it agrees with the disclosures. A copy of such letter, dated September 10, 2014, was filed as Exhibit 16.1 to the Company’s Current Report on Form 8-K, filed with the SEC on September 11, 2014.

On November 18, 2014, the Audit Committee of the Board of Directors engaged Crowe Horwath as the Company’s independent registered public accounting firm for Fiscal 2015.


17



During the past two fiscal years, the Company did not consult with Crowe Horwath regarding (1) the application of accounting principles to a specified transaction, (2) the type of audit opinion that might be rendered on the Company’s financial statements, (3) written or oral advice provided that would be an important factor considered by the Company in reaching a decision as to an accounting, auditing or financial reporting issue, or (4) any matter that was the subject of a disagreement between the Company and EFPR as described in Item 304(a)(1)(iv) or a reportable event as described in Item 304(a)(1)(v) of Regulation S-K.

Required Vote

The affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy at the annual meeting and entitled to vote onat the mattermeeting is needed to ratify the appointment of Crowe Horwath as our independent registered public accounting firm for the fiscal year ending September 30, 2015. Under Delaware law, an2017. An abstention will have the same legal effect as a vote against the ratification of Crowe Horwath, and broker non-votes will have no effect on the outcome of the ratification of the independent registered public accounting firm.proposal.

Unless authority to so vote is withheld,you specify otherwise, the persons named in the proxy card intend to vote shares as to which proxies are received IN FAVOR OFfor the approval of ratification of the selection of Crowe Horwath as our independent registered public accounting firm for the fiscal year ending September 30, 2017.

The audit committee and our board of directors unanimously recommend that the stockholders vote FOR the ratification of the appointment of Crowe Horwath as our independent registered public accounting firm for the fiscal year ending September 30, 2015.2017.
THE AUDIT COMMITTEE AND OUR BOARD OF DIRECTORS UNANIMOUSLY RECOMMEND THAT THE STOCKHOLDERS VOTE FOR RATIFICATION OF THE APPOINTMENT OF CROWE HORWATH AS OUR INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 2015.



18



AUDIT COMMITTEE REPORT[1]

Membership and Role of Audit Committee
The audit committee ofIn connection with our financial statements for the Company's board is responsible for providing independent, objective oversight and review of its accounting functions, internal controls and financial reporting process. Currently,fiscal year ended September 30, 2016, the audit committee is comprised of Mr. Kay, Mr. Rowehas (1) reviewed and Dr. Zimmerman. The audit committee operates pursuant to a written charter adopted bydiscussed the board of directors which was amended and restated in February 2009 and further amended in November 2013, and may be found on the Company's website www.iec-electronics.com under the heading of “Investors” and subheading of “Corporate Governance”. The audit committee believes that each of its members is independent as defined by NYSE MKT rules and applicable SEC rules and regulations. During Fiscal 2014, the committee met nine times and acted once by written consent. The committee’s meetings include, no less frequently than quarterly, executive sessionsaudited financial statements with management; (2) discussed with the Company’s independent registered public accounting firm without(the “Auditors”) the presence of the Company’s management.
Management has the primary responsibility for the financial statements and the reporting process, including the Company's system of internal controls, and for the preparation of the consolidated financial statements in accordance with generally accepted accounting principles. The Company's independent accountants are responsible for performing an independent audit of those financial statements in accordance with generally accepted auditing standards and for issuing a report thereon. The audit committee’s responsibility is to monitor and oversee these processes on behalf of the board. The members of the audit committee are not professional accountants or auditors and their functions are not intended to duplicate or certify the activities of management or the independent auditors.
Review of the Company's Audited Financial Statements
In fulfilling its oversight responsibilities, the audit committee reviewed the audited financial statements in the Company's Annual Report on Form 10-K for Fiscal 2014 with management and discussed the quality and acceptability of the Company's accounting principles, the reasonableness of significant judgments, and the clarity of disclosures in the Company's financial statements.
The audit committee reviewed with the independent auditors, who are responsible for expressing an opinion on the conformity of those audited financial statements with generally accepted accounting principles, their judgments as to the quality and acceptability of the Company's accounting principles and such other matters as are required to be discussed with the committee under generally accepted auditing standards, including PCAOB Auditing Standard No. 16 Communication with Audit Committees, as adopted by the Public Company Accounting Oversight Board. In addition, the audit committee hasBoard Auditing Standard No. 1301, Communications with Audit Committees; and (3) received the written disclosures and the letter from the independent auditorsAuditors required by the applicable requirements of the Public Company Accounting Oversight Board regarding the independent auditors’Auditors’ communications with the audit committee concerning independence, and has discussed with the independent auditorsAuditors their independence.

Based on the auditors’ independence,review and considered the compatibility of non-audit services with the auditors’ independence.
The audit committee discussed with the Company's independent auditors the overall scope and plans for their audit. The audit committee met with the independent auditors, with and without management present,discussions referred to discuss the results of their examination, their evaluationin items (1) through (3) of the Company's internal controls, and the overall quality of the Company's financial reporting.
In reliance on these reviews and discussions,above paragraph, the audit committee recommended to the Company's board of directors (andthat the board has approved) the inclusion of the Company's audited financial statements for the fiscal year ended September 30, 2014be included in the Company'sour Annual Report on Form 10-K for the fiscal year ended September 30, 20142016, for filing with the SEC.









1The material in this audit committee report is not deemed to be “soliciting material,” or to be “filed” with the Securities and Exchange Commission and is not to be incorporated by reference in any of our filings under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, whether made before or after the date hereof and irrespective of any general incorporation language in any such filings.Commission.

Charles P. Hadeed, Chair
19Andrew M. Laurence
Jeremy R. Nowak



The audit committee selects the Company’s independent registered public accounting firm annually and has submitted such selection for the fiscal year ending September 30, 2015 for ratification by stockholders at the Company’s annual meeting.PROPOSAL 3
 
Audit Committee
Edward W. Kay, Jr., Chairman
James C. Rowe,
Jerold L. Zimmerman

(PROPOSAL 3)
CONSIDERATION OF AN ADVISORY VOTE ONTO APPROVE THE COMPENSATION PAID TO
THE COMPANY’SCOMPANYS NAMED EXECUTIVE OFFICERS
 
General
 
In accordance with Section 14A of the Securities Exchange Act of 1934, as amended, we are requesting stockholder approval ofthat our stockholders approve on a non-binding, advisory resolution approvingbasis the compensation paid to our named executive officers as disclosed pursuant to the compensation disclosure rules of the Securities and Exchange Commission,SEC, including the compensation tables and narrative discussion in this proxy statement under the caption “Compensation of Named Executive Officers and Directors” beginning on page 21Officers” of this proxy statement. At our 2013 annual meeting of stockholders, we recommended, and our stockholders approved, that we hold this non-binding, advisory vote on executive compensation on an annual basis.
 
The board of directors requests that stockholders approve the following advisory resolution:
 
RESOLVED, that the compensation paid to the Company’s named executive officers, as disclosed pursuant to Item 402402(m)-(q) of Regulation S-K, including the compensation tables and narrative discussion, is hereby APPROVED.

We believe thatAt our compensation policies2013 annual meeting of stockholders, we recommended, and procedures are effective in achieving IEC’s goals of rewarding sustained financial and operating performance and leadership excellence, aligning the executives’ long-term interests with those of our stockholders and motivating the executives to remain with the Company for long and productive careers. These policies and procedures are described below under the section “Compensationapproved, that we hold this non-binding, advisory vote on executive compensation on an annual basis. The next required vote on frequency will occur at our 2019 annual meeting of Named Executive Officers and Directors”. The compensation committee of our board of directors, composed entirely of independent directors, in consultation with consultants from time to time, oversees our compensation programs and monitors policies to ensure that those policies are appropriate.stockholders.

We urge stockholders to read the section entitled “Compensation of Named Executive Officers and Directors” beginning on page 21 of this proxy statement, including the 2014 Summary Compensation table and relatedcompensation tables and narrative included within that section, which provide detailed information on IEC’s compensation policies and practices and the compensation of our named executive officers. As discussed in greater detail in that section,

Each named executive officer is a party to an employment agreement with us. We believe these agreements and other incentives granted to these named executive officers align our named executive officers’ interests with those of our stockholders. Our compensation committee and board of directors continue to evaluate our executive compensation program consists of four principal components: (1) base salary, (2) annual cash incentive compensation, (3) long-term equity compensation, and (4) perquisites and personal benefits. We believe that we have established reasonable base salaries as well as total compensation for our executive officers based on internal comparability and external market data, as well as individual responsibilities and performance. We believe that the cash bonuses paid under our annual incentive plan should and do reward the named executive officers for business and individual performance, encourage effective short-term performance while balancing that approach with a long-term focus, and put a significant portion of total compensation opportunity at risk. We believe that awards granted under our long-term equity incentive plan giveview toward motivating our named executive officers a meaningful equity staketo meet our strategic operational and financial goals in the best interests of our business and encourage performance by our named executive officers that increases long-term stockholder return, and also serve as an effective tool in attracting and retaining experienced and skilled executive officers. The perquisites and personal benefits paid to our named executive officers are minimal.stockholders.

Non-Binding ResolutionVote
 
This advisory resolution,vote, commonly referred to as a “say-on-pay” resolution,vote, is not binding on the Company, the board of directors or the compensation committee of the board of directors, and may not be construed as overruling any decision made by the board. However, the board and the compensation committee will take the voting results into account when evaluating our executive compensation program and considering future compensation arrangements.

20



Required Vote
 
The affirmative vote of the holders of a majority of the shares of common stock present in person or represented by proxy at the annual meeting and entitled to vote onat the mattermeeting is needed to approve the non-binding resolution approving the compensation paid to our named executive officers. Under Delaware law, an abstention will have the same legal effect as a vote against approval of this non-binding resolution,Abstentions and broker non-votes will have no effect on the outcome of the vote.count as votes against this proposal.
 
Unless authority to soThe board of directors unanimously recommends that the stockholders vote is withheld,FOR the persons named in the proxy card intend to vote shares as to which proxies are received in favor of approval of the non-binding resolution approving the compensation paid to our named executive officers.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE APPROVAL OF THE COMPENSATION PAID TO OUR NAMED EXECUTIVE OFFICERS.

COMPENSATION OF NAMED EXECUTIVE OFFICERS AND DIRECTORS
 
Named Executive Officers

This proxy statement containsThe following tables and related narrative contain information aboutregarding the compensation paid to our named executive officers for our two most recently completed fiscal years, which ended on September 30, 2016 and September 30, 2015. Our named executive officers are our chief executive officer and our two other most highly compensated executive officers serving at the end of Fiscal 2014, and one former executive officer, who would have been one of our most highly compensated executive officers during Fiscal 2014 but for the fact that he was no longer serving as an executive officer at the end of Fiscal 2014 (collectively, the “named executive officers”).2016:
        
W. Barry GilbertJeffrey T. Schlarbaum - ChairmanPresident and Chief Executive Officer (“CEO”)
Michael T. Williams - Vice President, Finance and Chief Financial Officer (“CFO”)
Brett E. ManciniJens Hauvn - Senior Vice President, Business Development and Engineering Solutions (“VP”)Operations

Vincent A. Leo - Former Chief Financial Officer (“former CFO”)

General InformationSUMMARY COMPENSATION TABLE
 
The following discussion provides a summary of ourtable sets forth information concerning total compensation policies and the compensation decisions made with respectearned or paid to our named executive officers.officers for Fiscal 2016 and Fiscal 2015. We present more detailed information regarding these items of compensation in the footnotes and in the narrative that follows the table.

Name and Principal
Position
 Year 
Salary (1)
 
Bonus (2)
 
Stock 
Awards
(3) (4)
 
Option
Awards
(5)
 
Non-Equity
Incentive 
Plan
Compensation
(6)
 
All Other 
Compensation
(7)
 Total
Jeffrey T. Schlarbaum 2016 $352,692
 $
 $433,076
 $
 $351,273
 $1,801
 $1,138,842
CEO 2015 222,865
 50,000
 
 602,263
 95,000
 
 $970,128
Michael T. Williams 2016 205,000
 
 176,793
 
 141,568
 2,720
 $526,081
CFO 2015 197,748
 15,000
 
 
 25,000
 4,001
 $241,749
Jens Hauvn 2016 220,000
 5,700
 173,249

83,363
 151,927
 3,046
 $637,285
Senior VP, Operations 2015 175,639
 9,500
 70,650
 69,233
 
 2,688
 $327,710
 
(1)
The “Salary” column reflects the base salary earned by each of our named executive officers during the applicable fiscal year, which may differ from the salary described in “Compensation of Named Executive Officers - Base Salary Compensation” due to effective dates for increases that do not fall on the first day of the fiscal year and pay periods that may overlap fiscal years.
Objective
(2)
Amounts reflect cash sign-on bonuses for Messrs. Schlarbaum and Hauvn (portions of which were paid in Fiscal 2016 and Fiscal 2015), and a cash payment to Mr. Williams in connection with his acceptance of his employment agreement.

(3)
In April 2016, we granted Messrs. Schlarbaum, Williams and Hauvn time-vesting restricted stock units covering 12,258 shares, 4,970 shares and 5,334 shares, respectively, and performance-vesting restricted stock units covering 49,030 shares, 19,881 shares and 21,336 shares, respectively, pursuant to the 2010 Omnibus Incentive Compensation Plan (the “2010 Plan”). In June 2016, we granted restricted stock awards to Messrs. Schlarbaum and Williams of 7,500 shares and 3,580 shares, respectively, pursuant to the 2010 Plan. We granted restricted stock awards in Fiscal 2015 to Mr. Hauvn upon his hiring as an inducement award. This award automatically vested upon the election of our new board of directors at our 2015 annual meeting of shareholders.

(4)
The amounts shown reflect the aggregate grant date fair value computed in accordance with FASB ASC 718 (“ASC 718”). Under ASC 718, the fair value of such stock awards is determined as of the date of grant using the closing market price of our common stock on the date of grant. For awards subject to performance conditions, the amounts included in this column are calculated based on the probable satisfaction of the performance conditions at the grant date, which represents the highest level of performance achievement. These amounts reflect our accounting for these awards and do not correspond to the actual values that may be realized by the named executive officers and do not represent actual cash compensation paid to the recipient. Pursuant to SEC rules, we disregarded the estimates of forfeitures related to service-based vesting conditions.



(5)
In August 2016, we granted Mr. Hauvn an option to purchase 50,000 shares under the 2010 Plan as part of a relocation award under his employment agreement after the compensation committee waived the requirement that Mr. Hauvn relocate to the greater Rochester, New York area. In Fiscal 2015, we granted an inducement option award for 16,145 shares to Mr. Schlarbaum, and we also granted option awards to Messrs. Schlarbaum and Hauvn for 400,000 shares and 50,000 shares, respectively, in connection with their appointments as executive officers of the Company. Valuation assumptions used to determine grant date fair value as required by ASC 718 are disclosed in Note 11- Stock-Based Compensation to our consolidated financial statements included in our annual report on Form 10-K for Fiscal 2016.

(6)
For Fiscal 2016, Mr. Schlarbaum earned $351,273, Mr. Williams earned $141,568 and Mr. Hauvn earned $151,927 in connection with the annual management incentive plan payout as described in the “Narrative to Summary Compensation Table” section below. For Fiscal 2015, Mr. Schlarbaum earned an annual cash incentive of $95,000 pursuant to his employment agreement. As a condition to his employment by the Company, Mr. Williams was guaranteed a minimum $25,000 payout if he remained employed on July 15, 2014, and an additional $25,000 payout if he remained employed at the time the Form 10-K for Fiscal 2015 was filed. He was employed on each of such dates. Thus, the first $25,000 payout was earned in the fiscal year ended September 30, 2014 (“Fiscal 2014”) and the remaining payout was earned in Fiscal 2015.

(7)
Amounts shown in Fiscal 2016 and Fiscal 2015 for Messrs. Schlarbaum, Williams and Hauvn include the Company match portion of the 401(k) Employee Savings Plan, as described below. Amounts shown for Mr. Williams for Fiscal 2015 also include $895 in insurance premiums paid with respect to policies of life insurance maintained for his benefit.


NARRATIVE TO SUMMARY COMPENSATION TABLE

Elements of Our Compensation Program
The goal of our executive compensation program is to support the attainment of our long and short-term strategic and financial objectives, thereby aligning the interests of the Company’s executives with the interests of stockholders. Our executive compensation program is intended to provide a competitive program that enables us to attract, motivate, and retain the key executives required to enhance stockholder value.
The Company’s Approval and Decision Making Process
The compensation committee of our board of directors (the “Committee”) reviews and recommends to the full board all compensation decisions regarding our directors and chief executive officer, and reviews and approves all compensation decisions regarding our other named executive officers. The Committee approves equity awards for the Company’s other employees, including by delegation to the Company’s CEO the authority to award at his discretion up to a specified number of stock options to non-executive employees for special performance or recruitment to the Company. In Fiscal 2014, an aggregate of 50,500 options was granted to non-executive employees and new hires pursuant to such delegated authority. Additionally, an aggregate of 225,703 shares of restricted stock was issued by the Committee to key employees, including members of the senior management team.
In order to maintain market competitiveness the Committee periodically reviews relevant competitive data provided by third party compensation professionals for the purpose of understanding current compensation practices. The Committee last engaged a compensation consultant, Grahall Partners LLC, to assist the Committee in reviewing compensation for our executive officers and directors in the fiscal year ended September 30, 2012 ("Fiscal 2012"). The Committee does not have a formal policy of “benchmarking” named executive officer compensation or director compensation against a certain percentile of the market data or using the market data to establish the level or mix of compensation. Rather, it uses market data as one

21



reference point among a number of factors in evaluating compensation. The Committee also considers factors described in more detail below in “Compensation of Our Named Executive Officers – Elements”.
Starting in Fiscal 2013, the Committee considered the results of the stockholder advisory vote on executive compensation at the most recent annual meeting of stockholders. Approximately 86% of stockholders who voted on the say-on-pay proposal at the 2014 Annual Meeting voted to approve the Company’s executive compensation.
Compensation of Our Named Executive Officers – Elements
The compensation program for the named executive officers consists of the following elements:

Base salary compensation;

salary;
Annual cash incentive compensation;

incentive; and
Long-term equity incentive compensation; and

Perquisites and other personal benefits.incentive.

Our named executive officers are also entitled to participate in a deferred compensation plan and a 401(k) employee savings plan, both described below.

The Committee has designed an executive compensation program consisting of these elements, which are intended to work together to provide a total compensation package that is reasonable, competitive and related to both the Company’s performance and the individual performance of Company employees, includingBase Salary

Base salaries for our named executive officers. The philosophy guiding the Committeeofficers generally are set forth in establishing the Company’s compensation policies and practices is to establish a program that:
is competitivetheir employment agreements with the market in order to help attract, motivate and retain highly qualified employees and executives;

creates a performance-based link between executive compensation and the attainment of financial, operational and strategic goals that we believe are critical drivers of sustained value creation over the long term;

aligns our executives’ interests with the interests of our stockholders;

does not create excessive risk taking behavior by our employees and executives; and

fosters a long-term commitment by executives.

Mr. Leo, our former CFO, did not participate in any of the compensation programs described above. He was not an employee of the Company, but rather performed his services under an engagement letter between the Company and Insero more particularly described in “Certain Relationships and Related Person Transactions – Policies and Proceduresare subject to review for Review, Approval and Ratification of Related Person Transactions” on page 34.
Base Salary Compensation
Base salaries are used to provide a fixed amount of compensation for the named executive officer’s regular work. The salaries of the named executive officers are reviewed on an annual basis, as well as at the time of promotion or other change in responsibilities. Salaries are developed for each position using internal comparability, external market data collected through Grahall, affordability, the responsibilities and scope of each position, and experience, skills and leadership capabilities required to perform each position.

increases. For the named executive officers other than the CEO,chief executive officer, the CEO prepares achief executive officer makes recommendations for salary recommendation following a review of individual performance and the factors described above. The recommendation is presentedincreases to the Committee.compensation committee. The Committee relies in part oncompensation committee reviews the CEO’s evaluation of each other namedchief executive officer’s performance in deciding whether to make an adjustment to each executive’sbase salary in a given year. In the case of a change in role, careful consideration is givenand makes recommendations to the new responsibilities, internal pay practices and external market data, in addition to past performance and experience. With respect to theboard of directors for increases.

The compensation committee set Mr. Schlarbaum’s base salary of the CEO, the board considers individual and Company performance, as well as affordability forat $350,000 when he joined the Company and external market practices priorin February 2015. Mr. Schlarbaum’s base salary was adjusted in May 2016 to recommending any changes.

22




Changes$357,000 to reflect a 2% cost of living adjustment. Pursuant to their employment agreements entered into with the Company in the CEO’s compensation are generally effective on November 1 of each year, and compensation changes for other executives are typically effective on January 1 of each year. With respect to executive officers servingSeptember 2015, Mr. Hauvn’s base salary was set at the end of Fiscal 2014, for Fiscal 2013, the Committee recommended, and the board approved, a 7% increase in Mr. Gilbert’s salary, from $326,000 to $350,000, and for Fiscal 2014 no change was made to his salary. In Fiscal 2014 Mr. Mancini’s salary of $183,000,$220,000 and Mr. Williams’s salary of $185,000, were approved by the Committee in connection with their appointments as executive officers on January 29, 2014 and February 8, 2014 respectively.

Our former executive officer, Mr. Leo, served as our chief financial officer during Fiscal 2013 and until June 1, 2014, remained a principal and shareholder of Insero during the entire period of his service, and was compensated by Insero, as more fully described below under “Certain Relationships and Related Person Transactions”. The Company did not pay anyWilliams’ base salary directly towas set as $205,000. Before taking the position of Senior Vice President, Operations in September 2015, Mr. Leo.Hauvn’s base salary was $180,000.

Annual Cash Incentive Awards

Our employed named executive officers generally are eligible for awards of annual cash bonusesincentive awards under our annual management incentive plan, (“MIP”).which we refer to as the MIP. Our named executive officers earn their MIP awards based on achievement of performance goals for the fiscal year. The compensation committee generally sets target incentive plan for Fiscal 2014 (the “2014 MIP”) was designed to reward executives and management for overall Company performance with respect to increases in net income before taxes and incentives and sales. The incentive bonuses under the MIP are generally grantedaward opportunities based on a percentage of each named executive officer’s base salary earned during the fiscal year. We believe this variable performance plan aligns the interests of our named executive officers with our stockholders’ interest in improving the financial strength of the Company as it continues to grow.

The 2014 MIP linked awards to performance results and was designed to provide cash incentive awards to the participating executive officers of the Company (“Participants”). For Fiscal 2014,2016, the Participants consisted of our CEO, our CFO and our VP. Because Mr. Leo, our former CFO, was not an employee ofcompensation committee set certain performance goals related to sales, as disclosed in the Company, he was not eligible to receive awards under the 2014 MIP. The 2014 MIP was finalized by the Committee on November 13, 2013.

Each Participant was eligible to receive an award, if any, determined on the basis of the degree of achievement of certain specified fiscal year performance objectives (“Goals”). For Fiscal 2014, Goals were based upon the following measurements:

(i)Net Income Before Taxes and Incentives -- Adjustments are made for gains or losses from non-operating events such as acquisition escrow clawbacks, and calculations exclude the impact of unbudgeted legal and accounting fees and director’s and officer’s insurance payments arising from the restatement of the Company’s earnings described in its Annual Report on Form 10-K/A and Quarterly Report on Form 10-Q/A, each filed with the Securities and Exchange Commission on July 3, 2013

(ii)    Sales

The Committee assigned a weighting factor of 50%, to each Goal for each Participant, with the total of the weighting factors for each Participant being 100%.

The Compensation Committee established:

(i)as a precondition for payment of any awards, the Company had to have positive net income for Fiscal 2014 ("Plan Threshold"),
(ii)minimum plan entry performance levels for each Goal for each Participant (“Minimum(s)”), set at a level in excess of prior fiscal year achievement to assure that stockholders receive the first portion of the benefit of increased value,

(iii)    a target goal (the “Target”) for each Goal for each Participant based on the Company budget, and

(iv)    a maximum cap ("Maximum") of 200% of the Target percentage of base salary.

If all Targets were achieved, Awards would be earned by Participants equal to the following percentages of base salary: (i) for the CEO - 60%, (ii) for the CFO- 45%, pro rated for the portion of the year worked, with a minimum of $50,000 provided he remains employed on the date of filing of the Company’s Annual Report of Form 10-K for Fiscal 2014,2016, EBITDA, defined for purposes of the MIP as earnings before interest, taxes, depreciation and (iii)amortization, and cash flows, defined for purposes of the VP- 50%. If performanceMIP as the reduction in debt, net of cash year over year, as a precondition for payment of any MIP awards. The annual award target during Fiscal 2016 for Messrs. Schlarbaum, Williams and Hauvn was less than Target but at least the Minimum the Participants would receive a prorated Award

23



between the Minimum65 % of plan salary, 45% of plan salary, and the Target based upon actual performance. If achievement was in excess45% of Target, the Award would be prorated between the Target and the Maximum. At the Minimum, entry is at 5% of baseplan salary, for each Goal. For performance from Minimum to Target, and from Target to Maximum, Awards are measured prorated linearly. The Compensation Committee retained the right to review and consider performance above the 200% cap. No Award would be made with respect to a Goal if the applicable Minimum was not achieved.respectively.

AfterThe following table sets forth the endFiscal 2016 goals at the threshold, target and maximum performance levels, as well as actual amounts achieved, as well as the weight given each performance measure.
Performance Measure Weight Threshold Target Maximum Actual
($in millions)          
Sales 30% $121.0
 $128.0
 $135.7
 $127.0
EBITDA 40% 8.1
 8.5
 9.5
 9.2
Cash Flow 30% 6.7
 7.0
 8.0
 11.8



A reconciliation of EBITDA follows:
 Year Ended
 September 30, 2016
(in thousands) 
Net income (loss)$4,786
Provision for/(benefit from) income taxes70
Depreciation and amortization expense3,106
Interest expense1,392
EBITDA$9,354

Using its discretion, the compensation committee reduced EBITDA used in the calculation of MIP for certain expenses incurred in Fiscal 2017 that the compensation committee determined should be reflected in Fiscal 2016 for purposes of the MIP calculation.

The threshold, target and maximum goals are subject to an adjustment factor of 10%, 100% and 200%, respectively, resulting from our actual performance between the target and the respective goal.

The compensation committee evaluates achievement of performance goals after fiscal year the Compensation Committee determines the extentend and may increase or decrease payouts by up to which25%, subject to the Goals have been achieved by each respective Participant and calculates the amount of the Award to be paid to each (the “Calculated Award”). However, the Compensation Committee with approval of the independent members of the Boardboard of Directorsdirectors with respect to the chief executive officer’s incentive award. No adjustments were made to the payouts in the caseFiscal 2016. The payment of MIP awards generally will be made within 15 days after receipt of the CEO,audited financial statements for the fiscal year. Generally, in order to receive awards under the MIP, participants must be employed at the time the awards are paid.

In the event of an accounting restatement participating employees may be required to reimburse us for all or any part of the amount of any payment under the MIP. Forfeitures and clawbacks of payments will also be required to the Compensation Committee in consultationextent necessary to comply with the CEO in the case of other Participants, may modify the Calculated Award by plusapplicable laws or minus up to 25%.regulations.

The Compensation Committeecompensation committee reserved the right in its discretion to modify or waive categories or goals. Among others,goals, however other than the Goals set forth inEBITDA adjustments described above, no such modifications or waivers were made during Fiscal 2016. For Fiscal 2016 we paid awards of $351,273, $141,568 and $151,927 to Messrs. Schlarbaum, Williams and Hauvn, respectively, based on the 2014results for Fiscal 2016 under the MIP are based uponperformance measures.

For Fiscal 2015, Mr. Schlarbaum earned an annual cash incentive of $95,000 pursuant to his employment agreement with the organic growth ofCompany. Under his employment agreement, he earned $47,500 when the Company met its deadline of May 11, 2015 for filing its amended annual report on Form 10-K for Fiscal 2014 and do not reflect the impact of any acquisitions, the impact of which, if any, would be separately reviewed by the Compensation Committee.

Payment of any Award to a Participant is made within fifteen (15) days after receipt by the Company of the audited financial statementsquarterly reports on Forms 10-Q for the applicable fiscal year. In orderquarters ended December 26, 2014 and March 27, 2015. He also received $47,500 in Fiscal 2015 pursuant to receive an Award, a Participant must be an employee of the Company on the date such Award is to be paid.his employment agreement.

The following tables set forth thecompensation committee established a minimum of Net Income Before Taxes of $900,000 for Fiscal 2014 Targets (weighted2015 as a percentage of targeted bonus) and potential payout amountsprecondition for each of the named executive officers, at the threshold, targeted and maximum performance levels. The threshold award level must have been exceeded after taking into consideration the impact of the payment of any bonusMIP awards. This threshold was not met for Fiscal 2015, so the Company did not pay any annual incentive plan awards under the MIP before there can be any payout.with respect to Fiscal 2015.

W. Barry Gilbert, Chairman & CEO:
    Entry Threshold Target Maximum
Component Weight Goal Payout Goal Payout Goal Payout
   
 (in thousands)  
 (in thousands)  
 (in thousands)  
NIBT & Incentive 50% $1,118
 $17,500
 $9,463
 $105,000
 $15,853
 $210,000
Sales 50% 148,694
 17,500
 159,026
 105,000
 166,775
 210,000
Total Potential: 100%  
 $35,000
  
 $210,000
  
 $420,000
Michael T. Williams, Vice President, Finance and Chief Financial Officer
    Entry Threshold Target Maximum
Component Weight Goal 
Payout(1)
 Goal Payout Goal Payout
   
 (in thousands)  
 (in thousands)  
 (in thousands)  
NIBT & Incentive 50% $1,118
 $9,250
 $9,463
 $41,625
 $15,853
 $83,250
Sales 50% 148,694
 9,250
 159,026
 41,625
 166,775
 83,250
Total Potential: 100%  
 $18,500
  
 $83,250
  
 $166,500
(1)For Fiscal 2014 only, subject to proration for portion of year worked and a minimum payout of $25,000 if employed on July 15, 2014 and additional $25,000 if employed at time of filing of Annual Report on Form 10-K ("2014 10-K")

Brett E. Mancini, Vice President, Business Development and Engineering Solutions:
    Entry Threshold Target Maximum
Component Weight Goal Payout Goal Payout Goal Payout
   
 (in thousands)  
 (in thousands)  
 (in thousands)  
NIBT & Incentive 50% $1,118
 $9,150
 $9,463
 $45,750
 $15,853
 $91,500
Sales 50% 148,694
 9,150
 159,026
 45,750
 166,775
 91,500
Total Potential: 100%  
 $18,300
  
 $91,500
  
 $183,000

24




No MIP awards were earned related to Fiscal 2014 with the exception of the guaranteed minimum of $50,000 for Mr. Williams described above, $25,000 of which was earned on filing the Company's 10-K for fiscal 2014 during fiscal 2015. The actual cash incentive awards paid to our named executive officers for Fiscal 2013 and Fiscal 2014 performance are shown in the “Non-Equity Incentive Plan Compensation” column of the Summary Compensation Table on page 28.

Long-Term Equity Incentive Awards

Long-term incentives in the form of equity are a significant part of our compensation program for our named executive officers. The purposeobjective of the Company’s Long-Term Incentive Plan (“LTIP”)these long-term incentives is to motivate the Company’s executivesretain and certain designated key employees to enhance the long-term value of the Company by aligning their interests with those of the stockholders. Because Mr. Leo, our former chief financial officer, was not an employee of the Company, he was not eligible to participate in the LTIP during Fiscal 2014. However, in Fiscal 2012, Mr. Leo received an award of 20,000 shares of restricted stock in connection with his appointment as our chief financial officer. 2,000 of these shares vested in Fiscal 2013 and an additional 6,000 shares vested in Fiscal 2014. The remaining unvested shares were forfeited when Mr. Williams replaced Mr. Leo as our CFO. We have been advised that originally Mr. Leo held the restricted such shares for the benefit of Insero, but as part of Insero’s compensation arrangements with Mr. Leo, Insero agreed that 2,000 of the vested shares would no longer be held for the benefit of Insero and instead would be held by Mr. Leo without further beneficial interest of Insero.

Equity-based compensation and ownership is intended to ensure thatmotivate our named executive officers, and other key employees have a continuing investmentto encourage long-term performance by enabling our named executive officers to participate in the long-term growth and financial success of the Company. The Committee believes that methodsFor Fiscal 2016, we changed the long-term incentive portion of equity-based incentiveour compensation such asprogram by generally making grants in the form of restricted stock units, instead of restricted stock, and by using average annual EBITDA as the performance goal for performance-vesting awards.
Messrs. Schlarbaum, Williams and Hauvn received grants of performance-vesting restricted stock units covering 49,030 shares, 19,881 shares and 21,336 shares, respectively, under the 2010 Plan in Fiscal 2016, which reflected a number of shares with a grant date value of approximately 65% of base salary for Mr. Schlarbaum, and approximately 45% of base salary each for Messrs. Williams and Hauvn. Subject to continued employment, these restricted stock units generally vest based upon the level of achievement of the performance goal set forth on an exhibit to the applicable award agreements, which is based on the Company’s average annual EBITDA, for the period from October 1, 2015 to September 30, 2018. The threshold, target and maximum average annual EBITDA levels under the performance goal are critical in motivating$7,600,000, $9,500,000 and $11,875,000,


respectively. Achievement of the long-term creationperformance goal at threshold, target or maximum would cause 50%, 100% or 150% of stockholder valuethe shares, respectively, to vest, with the percentage of shares that vest based on achievement between threshold and in attractingtarget or between target and retaining key employees with outstanding abilities and skills. For Fiscal 2014, equity-based compensation awardedmaximum determined using straight line interpolation. These restricted stock units are intended to create an incentive for the retention of our named executive officers wasand to encourage long-term performance.
In addition, we awarded time-vesting restricted stock units to Messrs. Schlarbaum, Williams and Hauvn covering 12,258 shares, 4,970 shares and 5,334 shares, respectively, under the 2010 Plan in Fiscal 2016. For each named executive officer, the performance-vesting restricted stock units and the time-vesting restricted stock units reflected 80% and 20%, respectively, of the total number of shares underlying all of the restricted stock units granted during Fiscal 2016. Subject to continued employment, these restricted stock units generally vest on the third anniversary of the grant date, and are intended to create an incentive for the retention of our named executive officers.
Messrs. Schlarbaum and Williams also received grants of 7,500 shares and 3,580 shares, respectively, of time-vesting restricted stock awards under the 2010 Plan in Fiscal 2016. Subject to continued employment, these awards of restricted stock generally vest one-quarter upon the first, second, third and fourth anniversary of their respective grant dates and are intended to provide additional one-time compensation in recognition of the services provided by Messrs. Schlarbaum and Williams.
In addition, Mr. Hauvn received an option to purchase 50,000 shares of the Company’s stockholder-approvedcommon stock under the 2010 Omnibus Incentive Compensation Plan (the “2010 Plan”).in Fiscal 2016. This option was intended as payment of a relocation award under Mr. Hauvn’s employment agreement after the Company’s compensation committee waived the requirement that Mr. Hauvn relocate to the greater Rochester, New York area. Subject to continued employment, the option generally vests and becomes exercisable with respect to 10%, 30%, 60% and 100% of the covered shares on August 9, 2017, August 9, 2018, August 9, 2019 and August 9, 2020, respectively. During Fiscal 2015, we granted option awards to Messrs. Schlarbaum and Hauvn for 400,000 shares and 50,000 shares, respectively, in connection with their appointments as executive officers of the Company.

The LTIPlong-term incentive plan for Fiscal 2014 (the “2014 LTIP”)2015, which we refer to as the LTIP, provided for awards of time-vesting restricted stock to be made under the 2010 Plan, to enable and encourage participants to increase their ownership in the Company by rewarding achievement of a high level of corporate financial performance through providing opportunities to participate in stockholder gains. The 2014 LTIP was approved by the Committee at its meeting on November 13, 2013.

Plan. The LTIP measuresmeasured Company performance over a one-year fiscal period and the award is paid outany restricted stock awards would have been granted, if at all, at the end of the fiscal periodyear based on the attainment of annualcompany-wide performance goals, measured company-wide and pre-established bygoals. For Fiscal 2015, the Committee. The Committeecompensation committee established arevenue growth as the single performance goal (“Performance Goal”) forgoal. No awards were granted during Fiscal 2014, revenue growth, which is2015 because the metric that the Committee believes is key to building long-term stockholder value. Revenue growththreshold performance measure was chosen as an objective measure of building long-term stockholder value because it best captures the nature of the Company’s business strategy. The Company’s customers seek contract manufacturing partners that provide high quality, long-term stable capabilities that enhance their supply chain. Establishing and growing these relationships requires several years to build trust, and once that trust is established, these relationships can extend over several years. Moreover, potential customers often rely on the Company’s current customers as tangible signals of the Company’s capabilities. Growing revenues today generates future revenues and hence future value for the shareholders.not met.

The Committee also establishes:
(i)a minimum entry performance level for the Performance Goal (“Performance Goal Minimum”), set at a level in excess of prior fiscal year achievement to assure that stockholders receive the first portion of the benefit of increased value, and

(ii)a target goal (the “Target”) for the Performance Goal based on the Company budget.

If the Performance Goal was achieved at Target, the respective Participants would earn awards with a value equal to the following percentages of base salary: (i) for the CEO - 60%, (ii) for the VP - 30% and (iii) for other Participants - 20%. For Fiscal 2014 the CFO, Mr. Williams, was not eligible to participate in the LTIP, and instead received a grant of 50,000 shares of restricted stock vesting 10%, 20%, 30% and 40%, respectively, on the second through fifth anniversary dates of his employment.

If performance was less than the Target, but at least the Performance Goal Minimum, the award would be pro rated, using a calculation base of 50% of the award at Target for achievement at exactly the Performance Goal Minimum. If the Target was surpassed, the award at Target would increase pro rata up to a cap of 200% of the Target level award. The Compensation

25



Committee reserved the right to review and consider performance above the 200% cap. No award would be made if the Performance Goal Minimum was not achieved.

The equivalent dollar value of each award, as calculated based on the applicable percentage of base salary, is the “Calculated Value”. For Fiscal 2014, each award would be calculated in the following way. The number of shares of restricted stock awarded is equal to the Calculated Value divided by the average closing price of the Company’s common stock on the NYSE MKT for all trading days falling within the period beginning July 1, 2014 and ending September 30, 2014.

After the end of the fiscal year, the Committee determines the extent to which the Performance Goal has been achieved and approves the amount of the award to be paid to each participant. However, (i) based on his evaluation of a Participant’s performance, the CEO may recommend that the Calculated Value for that Participant be modified by plus or minus up to 25%, and (ii) the Committee may recommend that the Calculated Value for the CEO be modified by plus or minus up to 25%. All modifications to a Calculated Value for any participant must be approved by the Committee. Additionally, any modification to the Calculated Value for the CEO must be approved by the independent members of the board of directors. Use of the modification factor is not expected to be an annual event, but is to be used sparingly, when the actual results achieved, whether positive or negative, are not appropriately reflected in the Calculated Value.

All LTIP awards are evidenced by a Restricted Stock Award Agreement in the manner set forth in 2010 Plan. Each award would be subject to a five-year period of restriction, during which period the unvested restricted stock may not be sold or otherwise transferred. As to one half (1/2) of the restricted shares, the restrictions would lapse and the shares would vest on the date four (4) years after the date the award is granted. As to the other one half (1/2) of the shares, the restrictions would lapse and the shares would vest on the date five (5) years after the date the Award is granted. If a Participant’s employment with the Company is terminated for any reason whatsoever, other than death, disability, retirement or change in control, before the lapse of the restrictions, the unvested restricted stock would be deemed forfeited by the participant and would be returned to or cancelled by the Company. The Restricted Stock Award Agreements may contain such other terms and conditions deemed appropriate by the Compensation Committee. Such provisions need not be uniform among all grants of Awards among all Participants.
Awards earned as provided above generally are made within 15 days after receipt by the Company of the audited financial statements for the applicable fiscal year. In order to receive an award, a participant must be an employee of the Company on the date such award is granted. For purposes of the LTIP, the grant date is the date on which the Committee approves the awards for all Participants except the CEO, for whom the grant date is the date on which the board approves the award.
The Committee reserves the right in its discretion to modify categories or goals. In addition, (i) the Committee may adjust the plan for non-operating events that affect goals, and (ii) the Performance Goal set forth in the 2014 LTIP is based upon the organic growth of the Company. The impact of acquisitions would be reviewed separately by the Committee.
The following table sets forth the 2014 LTIP Performance Goal at the threshold, Target and maximum level.
Component Threshold Target Maximum
Revenue (in thousands) $148,694
 $159,026
 $166,775
To the extent the Performance Goal was achieved, the Calculated Value would be determined for each Participant.
Because equity awards under the LTIP are based on the prior fiscal year’s performance, they are not granted until after the end of the fiscal year and the completion of our audited financial statements. Therefore, awards related to performance in one fiscal year are not reflected in any of the compensation tables in this proxy statement for that fiscal year. Instead, they are included in the compensation tables for the following fiscal year. Thus, awards for Fiscal 2013 performance would be reflected in Fiscal 2014 and awards for Fiscal 2014 performance would be reflected in Fiscal 2015; provided, however, no awards were earned for either Fiscal 2013 or Fiscal 2014 performance.
The restricted share awards included in the Executive Officer Compensation Tables section that follows this section reflect awards granted to the CFO and VP in Fiscal 2014 outside the 2014 LTIP in connection with their appointments as executive officers. In recognition of his appointment as an executive officer in Fiscal 2014, Mr. Mancini, the VP, received a grant of 30,000 restricted shares vesting 10%, 20%, 30% and 40%, respectively, on the first through fourth anniversary dates of such appointment. Mr. Williams also received a grant of 50,000 restricted shares in connection with his employment by the Company as its Vice President, Finance, vesting on the same schedule.

26




Perquisites and Personal Benefits

In Fiscal 2014,Pursuant to the Company paid $17,941 in premiums in lieuterms of salary for long term care insurance contracts for Mr. Gilbertour employment agreements with Messrs. Schlarbaum, Williams and his wife, and $9,177 in premiums with respectHauvn, we are not obligated to life insurance policies maintained for his benefit. Although the Company pays only a portion of medical insurance premiums for all employees, the Companypay any perquisites or personal benefits to our current named executive officers. We previously paid the full premium for a family plan for Mr. Gilbert, resulting in payments over and above the Company plan of $5,022.

In Fiscal 2014, the Company paid $1,109 in premiums in lieu of salary for life insurance policies maintained for the benefit of Mr. Mancini.
Deferred Compensation
Effective January 1, 2009, the Company established the IEC Electronics Corp. Management Deferred Compensation Plan (the “Deferred Compensation Plan”) which allows certain designated employees, including the named executive officers, to defer up to 100% of their base salary and up to 100% of any performance-based incentive bonus on a tax-deferred basis. On the last day of each quarter, the Company credits the deferred account with interest which is based on the average interest rate paid by the Company to its senior lender. Deferred compensation will be paid to a participant upon separation from service on the date and in the manner elected by the participant in his/her deferred compensation agreement. If no election is made, the deferred account will be paid out in quarterly installments over ten years beginning January 1 of the year following separation from service. Deferred amounts may not be withdrawn prior to their payment start date, except to meet an “unforeseeable financial emergency” (in the Committee’s discretion) or in the event of a change in control of the Company. Payments to “key employees” as defined under the Federal tax laws are delayed at least six months after termination of employment. During Fiscal 2014, only Mr. Gilbert elected to defer a portion of his compensation. Amounts deferred by Mr. Gilbert are included in the Summary Compensation Table but were deducted from the Company’s cash salary payments to him and deferred by him pursuant to the Deferred Compensation Plan. In Fiscal 2014 and 2013 the average interest rate paid by the Company to its senior lender exceeded 120% of the applicable federal rate of interest (“AFR”). The amount of interest in excess of 120% of AFR was $1,313 and $275, for Fiscal 2014 and 2013, respectively. The excess interest is reflected in the Summary Compensation Table.Williams.

Retirement Benefits

All employees, including our named executive officers, are eligible to participate in the Company’s 401(k) Employee Savings Plan (“Savings(the “Savings Plan”). The Savings Plan is a defined contribution tax-qualified retirement savings plan pursuant to which employees are able to contribute a portion of their eligible cash compensation to the Savings Plan. The Company matches up to 1.5% of contributions made by participating employees of our IEC Electronics Corp – Albuquerque subsidiary and beginning June 28, 2014, 2014, up to 1.5% of contributions made by other participating Company employees. None of our named executive officers is covered by a pension plan or non-qualified deferred compensation plan.


27



Executive Officer Compensation TablesEmployment Agreements and Other Arrangements

SUMMARY COMPENSATION TABLE
The following table sets forth information concerning totalemployment agreements we entered into in Fiscal 2015 with Messrs. Schlarbaum, Williams and Hauvn contain clawback provisions for recovering certain compensation earned or paid to our named executive officers for Fiscal 2014 and Fiscal 2013. A description of the material factors necessary to understand the information in the table is contained above inevent of an accounting restatement resulting from the “Base Salary Compensation,” “Annual Cash Incentive Awards,” and “Long-Term Equity Incentive Awards” subsections of “Compensation of Named Executive Officers and Directors - General Information. More detailed information also is presented in the other tables and in the footnotes to the tables.executives’ willful or grossly negligent conduct or financial dishonesty.

Jeffrey T. Schlarbaum, President and Chief Executive Officer
Name and Principal
Position
 Year 
Salary (1)
 
Stock 
Awards
(2) (3)
 
Option
Awards
 
Non-Equity
Incentive Plan
Compensation (4)
 
All Other 
Compensation 
(5) (6) 
 Total
W. Barry Gilbert, 2014 $359,093
 $
 $
 $
 $33,453
 $392,546
Chairman & CEO 2013 $348,154
 $135,547
 $
 $
 $31,903
 $515,604
Michael T. Williams 2014 $111,742
 $206,000
 $
 $25,000
 $
 $342,742
VP and CFO 2013 $
 $
 $
 $
 $
 $
Brett E. Mancini 2014 $187,374
 $122,400
 $
 $
 $1,109
 $310,883
VP 2013 $
 $
 $
 $
 $
 $
Vincent A. Leo, 2014 $
 $
 $
 $
 $237,500
 $237,500
Former CFO 2013 $
 $
 $
 $
 $329,000
 $329,000
(1)
The “Salary” column reflects the base salary actually paid to each of our named executive officers during the applicable fiscal year, which may differ from the salary described in “Compensation of Named Executive Officers - Base Salary Compensation” due to effective dates for increases that do not fall on the first day of the fiscal year and pay periods that may overlap fiscal years. The amounts shown for Mr. Gilbert include any portion of base salary deferred and contributed by him to our Deferred Compensation Plan.

(2)
Restricted share awards were granted to the named executive officers in Fiscal 2013 based upon the achievement of certain performance targets in Fiscal 2012. In Fiscal 2013 for Fiscal 2012 performance, Mr. Gilbert was awarded 19,616 restricted shares, and Mr. Mancini was awarded 3,012 restricted shares. All awards were made under the LTIP for Fiscal 2013 as described in the Company’s definitive proxy statement on Schedule 14/A filed with the SEC on December 27, 2013. Provided that the executive officer remains employed by the Company, 50% of awards granted in Fiscal 2013 will vest on each of November 26, 2016 and 2017.

Restricted share awards granted in Fiscal 2014 were granted outside the 2014 LTIP, and were grantedOn March 20, 2015, we entered into a three-year employment agreement with Mr. Schlarbaum in connection with his election to the appointmentsoffice of President and Chief Executive Officer on February 6, 2015. Mr. Schlarbaum’s employment agreement entitles him to an annual base salary of $350,000, which the compensation committee will review for increases. In May 2016, the compensation committee increased Mr. Schlarbaum’s base salary to reflect a 2% cost of living adjustment. The employment agreement also entitles Mr. Schlarbaum to earn annual and long-term incentive awards on the terms established by the compensation committee for the applicable fiscal year. Mr. Schlarbaum’s employment agreement provided for a one-time sign-on award of a stock option to purchase shares of the Company’s common stock equal to four percent of the Company’s


common stock outstanding on the date of grant. Thus, on March 20, 2015, we granted Mr. Schlarbaum an option to purchase 400,000 shares of our common stock under the 2010 Plan and an option to purchase 16,145 shares as an inducement award outside of the 2010 plan, each at an exercise price of $4.10 per share. One-fourth of the sign-on option (representing the option to purchase 104,036 shares of our common stock) vested on March 20, 2016 and the remaining portion vests and becomes exercisable in equal installments on each of the second, third and fourth anniversaries of March 20, 2015, the date of the employment agreement.

In the event of Mr. Schlarbaum’s termination without “cause” by us or by Mr. Schlarbaum for “good reason,” as such terms are defined in his employment agreement, we will pay or provide the following termination benefits:

salary continuation at his base salary then in effect for one year following termination;
a pro rata annual incentive award;
accelerated vesting of his sign-on option;
accelerated vesting of any outstanding long-term incentive awards; and
continued coverage under our health insurance plan for twelve months following termination.

In the event of Mr. Schlarbaum’s termination without “cause” by us or by Mr. Schlarbaum for “good reason” within two years of a “change-in-control,” as such terms are defined in his employment agreement, we will pay or provide all of the compensation and benefits referred to immediately above, except that continued coverage under our health insurance plan will continue for twenty-four months following termination.

In connection with his joining the Company in Fiscal 2015, Mr. Schlarbaum also received a cash sign-on bonus of $50,000.

Michael T. Williams, Vice President, Finance and Chief Financial Officer

In September 2015, we entered into an at-will employment agreement with Mr. ManciniWilliams that superseded his prior employment agreement with us dated February 11, 2014. In consideration for entering into the employment agreement, Mr. Williams received a one-time cash payment of $15,000. The employment agreement entitles Mr. Williams’ to a base salary of $205,000. The chief executive officer periodically will review Mr. Williams’ salary and make recommendations to the compensation committee regarding any increases. We may not decrease Mr. Williams’ base salary as provided under the employment agreement except as necessary to enforce the clawback provisions.

Pursuant to the terms of the employment agreement, in the event of Mr. William’s termination without “cause” by us or by Mr. Williams for “good reason,” as such terms are defined in his employment agreement, we will pay or provide the following termination benefits:

salary continuation at his base salary then in effect for one year following termination;
a pro rata annual incentive award; and
continued coverage under our health insurance plan for six months following termination.

In the event of Mr. Williams’ termination without “cause” by us or by Mr. Williams for “good reason” within two years of a “change-in-control,” as such terms are defined in his employment agreement, we will pay or provide all of the compensation and benefits referred to immediately above, except that vesting of any of Mr. Williams’ outstanding long-term incentive awards will be accelerated.

Mr. Williams participates in our benefit plans generally applicable to other employees and executives. In addition, the employment agreement entitles Mr. Williams to receive annual and long-term incentive awards, generally on the terms established by the compensation committee for the applicable fiscal year.

Jens Hauvn, Senior Vice President, Operations

On September 8, 2015, we entered into an at-will employment agreement with Mr. Hauvn to serve as our Senior Vice President, Operations. Mr. Hauvn’s employment agreement entitles him to an annual base salary of $220,000, which the chief executive officersofficer periodically will review for increases. We may not decrease Mr. Hauvn’s base salary as provided under the employment agreement except as necessary to enforce the clawback provisions. The employment agreement also entitles Mr. Hauvn to earn annual and long-term incentive awards on the terms established by the compensation committee for the applicable fiscal year. Mr. Hauvn’s employment agreement provided for one-time awards of (i) a stock option to purchase 50,000 shares of the Company’s common stock, (ii) a stock option to purchase 50,000 shares of the Company’s common stock upon Mr. Hauvn’s relocation of his primary residence to the greater Rochester, New York area, and (iii) a cash signing bonus of $9,500. On August 9, 2016, the compensation committee waived the requirement that Mr. Hauvn relocate to the greater Rochester, New


York area to receive the option to purchase 50,000 shares. Accordingly, on such date, Mr. Hauvn was granted an option to purchase 50,000 shares of common stock at $5.25 per share under the 2010 Plan. Subject to his continuous employment, the option vests and becomes exercisable as follows: 10% on August 9, 2017, 20% on August 9, 2018, 30% on August 9, 2019 and 40% on August 9, 2020.

Mr. Hauvn participates in Company benefit plans generally applicable to other senior executives.

In the event of Mr. Hauvn’s termination without “cause” by the Company or by Mr. Hauvn for “good reason,” as such terms are defined in his employment agreement, the Company will pay or provide the following termination benefits:

salary continuation at his base salary then in effect for six months following termination;
a pro rata annual incentive award;
the right to exercise any vested option(s) before the option’s expiration date and one year following termination, whichever is earlier;
accelerated vesting of any outstanding long-term incentive awards; and
continued coverage under our health insurance plan for six months following termination.

As of September 30, 2016, Mr. Hauvn did not utilize health insurance coverage through the Company.

(3)
Change in Control Provisions
The amounts shown reflect the aggregate grant date fair value computed in accordance with FASB ASC 718. Under ASC 718, the fair value of such stock awards is determined as of the date of grant using the closing market price of common stock on the date of grant. These amounts reflect our accounting for these awards and do not correspond to the actual values that may be realized by the named executive officers and do not represent actual cash compensation paid to the recipient. Pursuant to SEC rules, we disregarded the estimates of forfeitures related to service-based vesting conditions.

(4)
Our 2001 Stock Option and Incentive Plan, our 2010 Plan, and the stock option, restricted stock award and restricted stock unit award agreements executed thereunder, provide that upon a change in control, as defined in the plans, unless the board otherwise determines, all outstanding options and restricted stock will immediately become fully vested and exercisable.
The amounts shown reflect cash amounts paid for services performed in Fiscal 2014 under our 2014 MIP, described on page 23, “Annual Cash Incentive Awards,” and for services performed in Fiscal 2013 under our MIP for fiscal 2013 as described in the Company’s definitive proxy statement on Schedule 14/A filed with the SEC on December 27, 2013. Payouts were determined by our board, in the case of Mr. Gilbert, and by the Committee, in the case of the other named executive officers, in November 2014 for Fiscal 2014 performance, and in November 2013 for Fiscal 2013 performance. No awards were earned in Fiscal 2014 or Fiscal 2013 except by Mr. Williams. As a condition to his employment by the Company, Mr. Williams was guaranteed a minimum $25,000 payout under the 2014 MIP if he remained employed on July 15, 2014, and an additional $25,000 payout if he remained employed at the time the 2014 10-K was filed. He was employed on each of such dates. Thus, the first $25,000 payout was earned in Fiscal 2014 and the remaining payout was earned and will be reported in fiscal 2015.


28



(5)
Amounts shown for Fiscal 2014 include $17,941 in premiums paid on long-term care insurance contracts for Mr. Gilbert and his wife, in accordance with Section 7702B of the Internal Revenue Code, $9,177 in insurance premiums paid with respect to policies of life insurance maintained for the benefit of Mr. Gilbert, and $12,967 being the full medical insurance premiums paid for Mr. Gilbert and his wife (of which $5,022 would otherwise be paid by the Company in connection with its non-discriminatory contribution to health insurance plans covering all employees). Amounts shown for Fiscal 2013 include $17,373 in premiums paid on long-term care insurance contracts for Mr. Gilbert and his wife, in accordance with Section 7702B of the Internal Revenue Code, $10,149 in insurance premiums paid with respect to policies of life insurance maintained for the benefit of Mr. Gilbert, and $11,430 being the full medical insurance premiums paid for Mr. Gilbert and his wife (of which $4,106 would otherwise be paid by the Company in connection with its non-discriminatory contribution to health insurance plans covering all employees). Amounts shown in Fiscal 2014 include $1,109 in insurance premiums paid with respect to policies of life insurance maintained for the benefit of Mr. Mancini.

(6)
In the case of Mr. Leo, “All Other Compensation” for Fiscal 2014 and Fiscal 2013, respectively, reflects fees paid to Insero under the agreement between IEC and Insero pursuant to which Mr. Leo served as our chief financial officer. As a principal in and shareholder of Insero, Mr. Leo received a set distribution that was not affected by the arrangements in the engagement letter between the Company and Insero, provided, however, after the end of each year he was eligible for a bonus determined by a committee of Insero, of which he is not a member. The bonus was dependent upon performance of Insero as a whole as well as his individual contributions. Therefore, Mr. Leo’s compensation was not directly tied to the dollar value of the transactions between Insero and IEC. In addition, the Company also reimbursed Insero for Mr. Leo’s business expenses in accordance with the same policy applicable to all Company employees.



OUTSTANDING EQUITY AWARDS AT FISCAL YEAR END
 
The following table sets forth information concerning stock options and stock awards held by the named executive officers at September 30, 2014.2016. 
  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
(#)(1)(2)(3)
 
Market Value of Shares or Units of Stock That Have Not Vested
($)(4)
W. Barry Gilbert 
 
 $
 
 36,231
 $163,402
Michael T. Williams 
 
 
 
 50,000
 $225,500
Brett E. Mancini 40,000
 
 $1.88
 1/21/2015
 36,012
 $162,414
Vincent A. Leo 
 
 
 
 
 
  Option Awards Stock Awards
Name Number of securities underlying unexercised options (#) exercisable 
Number of securities underlying unexercised options (#) unexercisable
 (1)
 Option exercise price ($) Option expiration date 
Number of Shares or Units of Stock That Have Not Vested (#) (2) (3)
 Market Value of Shares or Units of Stock That Have Not Vested ($) 
Equity Incentive plan awards: Number of unearned shares, units or other rights that have not vested (#)(4)
 Equity Incentive plan awards: Market of payout value of unearned shares, units or other rights that have not vested ($)
Jeffrey T. Schlarbaum 100,000
 300,000
 $4.10
 3/20/2025
 
 
 
 
  4,036
 12,109
 $4.10
 3/20/2025
 
 
 
 
  
 
 
 
 7,500
 35,775
 
 
  
 
 
 
 12,258
 58,471
 
 
  
 
 
 
 
 
 49,030
 233,873
Michael T. Williams 
 
 
 
 3,580
 17,077
 
 
  
 
 
 
 4,970
 23,707
 
 
  
 
 
 
 
 
 19,881
 94,832
Jens Hauvn 5,000
 45,000
 4.25
 9/8/2022
 
 
 
 
  
 50,000
 5.25
 8/9/2023
 
 
 
 
  
 
 
 
 5,334
 25,443
 
 
  
 
 
 
 
 
 21,336
 101,773

(1) 
StockOption awards included in the above table to W. Barry Gilbert reflect restricted share awards granted in Fiscal 2013 and 2012 and were based upon the achievement of certain performance targets in Fiscal 2012 and 2011, respectively. Stock awards included in the above table to Brett E. Mancini reflect restricted share awards granted in Fiscal 2014, 2013 and 2012, some of which were based upon the achievement of certain performance targets in Fiscal 2012 and 2011. All unvested restricted share awards were granted under the 2010 Plan.

(2)
In connection with termination of Insero’s arrangement to provide Mr. Leo’s services as CFO in June 2014, all of Mr. Leo’s unvested restricted stock was forfeited under the terms of the applicable award agreement. As a result, Mr. Leo did not hold any unvested restricted stock at September 30, 2014.


29



(3)
2016. Awards shown in the table are subject to the following vesting periods:



a.Awards to Mr. Gilbert not fully vested on September 30, 2014Schlarbaum’s stock options were granted on March 20, 2015 and vests on the dates below,shown below:
Vesting DatesAmounts
March 20, 2017104,036 shares
March 20, 2018104,036 shares
March 20, 2019104,037 shares

b.Mr. Hauvn’s stock options were granted on September 8, 2015 and the unvested portionsAugust 9, 2016 and vest on the dates shown below:
Grant DateVesting DatesRemaining Vesting Dates/Amounts
February 1, 2012September 8, 2017February 1, 20168,30810,000 shares
September 8, 2018February 1, 20178,30715,000 shares
November 26, 2012September 8, 2019November 26, 20169,80820,000 shares
November 26,August 9, 20179,8085,000 shares
August 9, 201815,000 shares
August 9, 201930,000 shares

(2) Stock awards included in the above table reflect awards granted in Fiscal 2016. Awards are subject to the following vesting periods:

b.a.Awards to Mr. Williams not fully vested on September 30, 2014 wereSchlarbaum's restricted stock award was granted on the dates below,June 7, 2016 and the unvested portions vestvests on the dates shown below:
Grant DateVesting DatesRemaining Vesting Dates/Amounts
February 11, 2014June 7, 2017February 11, 20165,0001,875 shares
June 7, 2018February 11, 201710,0001,875 shares
June 7, 2019February 11, 201815,0001,875 shares
June 7, 2020February 11, 201920,0001,875 shares

c.b.Awards to Mr. Mancini not fully vested on September 30, 2014 wereWilliam’s restricted stock award was granted on the dates below,June 14, 2016, and the unvested portions vestvests on the dates shown below:
Grant DateVesting DatesRemaining Vesting Dates/Amounts
January 6, 2012June 14, 2017January 6, 20161,500895 shares
June 14, 2018January 6, 20171,500895 shares
November 26, 2012June 14, 2019November 26, 20161,506895 shares
June 14, 2020November 26, 20171,506 shares
January 29, 2014January 29, 20153,000 shares
 January 29, 20166,000 shares
January 29, 20179,000 shares
January 29, 201812,000895 shares

d.During the applicable restriction period, the unvested restricted shares cannot be sold or otherwise transferred in any manner. Vesting of all restricted share grants is generally subject to each such named executive officer continuing to be employed by us on the vesting date, and shares vest upon specified events such as a change in control of the Company.

(4)(3) The awards to Messrs. Schlarbaum, Williams and Hauvn of 12,258, 4,970 and 5,344 restricted stock units, respectively, vest on April 18, 2019, assuming such named executive officer continues his service through such date.
The market value shown was determined by multiplying the number of restricted shares that have not vested by the $4.51 closing market price per share of IEC common stock on the NYSE MKT on September 30, 2014, the last trading day of our fiscal year.


Employment Agreements and Change in Control Agreements
Employment Agreement – W. Barry Gilbert
The Company entered into an Amended and Restated Employment Agreement with Mr. Gilbert dated December 16, 2013 (the “2013 Agreement”). The 2013 Agreement provides for Mr. Gilbert’s continued employment as IEC’s Chief Executive Officer until the Board terminates his status as CEO (the “CEO Term”). In addition, the 2013 Agreement provides that upon the expiration of the CEO Term, the Company will employ Mr. Gilbert for a twelve-month period to assist with transition matters, unless earlier terminated (the “Transition Term”). It further provides that Mr. Gilbert will render advisory services to the Board for seven years following the CEO Term (the “Advisory Term”).
During the CEO Term, Mr. Gilbert is entitled to receive an annual initial base salary of $350,000, which is subject to annual review for increases. In Fiscal 2014, Mr. Gilbert’s base salary was $350,000. During the Transition Term, Mr. Gilbert

30



will continue to receive base salary at the rate in effect at the end of the CEO Term. During the Advisory Term, Mr. Gilbert is entitled to receive annual compensation of $89,286, adjusted annually by the Consumer Price Index.
During the CEO Term, Mr. Gilbert is eligible to participate in IEC’s cash and equity(4) Equity incentive plans and programs on the same basis as other senior executives. If the CEO Term ends other than at the end of a fiscal year, Mr. Gilbert will receive half the incentives he would have received at budget and half the incentives he would have received based on actual results, payable after the end of the fiscal year at the same time as payments to other Company executives.
Under the 2013 Agreement, during both the CEO and Transition Terms, Mr. Gilbert is eligible to participate in such health and other group insurance and other employee benefit plans on the same basis as other senior executives, and the Company will pay the full cost of medical insurance for Mr. Gilbert and his wife, or past age 65 the cost of Medicare supplemental insurance. In addition, through the end of the Advisory Term (or if earlier, policy expiration) the Company will maintain a life insurance policyplan awards included in the amount of $400,000 expiringabove table reflect restricted stock unit awards granted in 2019, and an additional policy inFiscal 2016 using the amount of $750,000 expiring in 2024, each payable to Mr. Gilbert’s estate.
If the Board terminates Mr. Gilbert without Cause (astarget payout range, as defined in the 2013 Agreement, Cause being deemed notapplicable award agreements. These awards were granted on April 18, 2016 and subject to include death or disability) or Mr. Gilbert terminates hiscontinued employment for Good Reason (as defined inwill have a three-year cliff vest based upon the 2013 Agreement) priorlevel of achievement of the performance goal set forth on an exhibit to the end ofapplicable award agreements, which is based on the Transition Term, Mr. Gilbert is entitledCompany’s average annual EBITDA, for the period from October 1, 2015 to continue to receiveSeptember 30, 2018. See the salary and benefits to which he otherwise would have been entitled through the end of the Transition Term. Additionally, if Mr. Gilbert is terminated without Cause or terminates for Good Reason after a Change in Control (as defined in the 2013 Agreement), Mr. Gilbert will continue to receive the Advisory Term payments to which he otherwise would have been entitled. Any provisions in Mr. Gilbert’s restricted stock agreements providing for forfeiture upon termination of employment also are waived and to the extent not yet vested, 50% of the remaining restricted stock will vest on each of the first and second anniversaries of his termination date.
The 2013 Agreement contains provisions which are customary for an executive employment agreement of this type. These include covenants relating to confidentiality, non-competition, non-solicitation of employees, and non-interference with business relationships and apply during the CEO, Transition and Advisory Terms andtable above under “Annual Cash Incentive Awards” for a periodreconciliation of 36 months thereafter.EBITDA to net income.
Employment Agreements - Mr. Williams

On February 8, 2014, the Company and Mr. Williams entered into a letter agreement, dated February 11, 2014, and an Employment Agreement, dated February 11, 2014 (collectively, the “Williams Agreements”). Pursuant to the Williams Agreements, Mr. Williams receives a base salary of $185,000 per year, subject to adjustment in the discretion of the Compensation Committee. He participates in Company benefit plans generally applicable to other employees and executives.

Mr. Williams participates in the MIP, generally on the terms established by the Compensation Committee for the applicable fiscal year. In Fiscal 2014, however, contingent upon his being employed on the applicable payment dates, he earned $25,000 payable in the first payroll period after July 15, 2014 and $25,000 payable upon filing of the Company’s Annual Report on Form 10-K for fiscal 2014, or if greater, a payout under terms of the MIP (45% of his base salary at target) pro rated for the portion of fiscal 2014 during which he is employed.

Mr. Williams will not participate in the Company’s LTIP until fiscal 2015, at which time he will participate in the LTIP on the terms established by the Compensation Committee for the applicable fiscal year. In connection with his appointment as an executive officer, Mr. Williams received a grant of 50,000 shares of restricted stock on February 11, 2014, vesting 0%/10%/20%/30%/40% over five years.

If Mr. Williams’s employment is terminated by the Company without Cause (as defined in the Williams Agreements) in the first year of his employment he will receive severance in the form of salary continuation for a period of six months, and if his employment is terminated by the Company without cause thereafter, he will receive severance in the form of salary continuation for a period of twelve months. He also will receive twelve months of severance in the form of salary continuation if he or the Company terminates his employment other than for Cause after a Change in Control (as defined in the Williams Agreements). Mr. Williams’s rights to payments are contingent on confidentiality obligations, and for a period ending eighteen months after his employment terminates on his non-competition and non-solicitation of customers and employees.

Employment Arrangements - Mr. Mancini

The Company has the following arrangements with Brett E. Mancini, Vice President, Business Development and Engineering Solutions.


31



Mr. Mancini’s base salary is $183,000 per year. He participates in the MIP and the LTIP on the terms established by the Compensation Committee for the applicable fiscal year. Additionally, Mr. Mancini received an award of 30,000 restricted shares on January 29, 2014 in connection with his promotion as an executive officer of the Company. The shares vest over four years (10%, 20%, 30%, and 40%). The Company maintains an $800,000 life insurance policy on Mr. Mancini’s life, payable to his designee.

Mr. Mancini and the Company entered into a Salary Continuation and Non-Competition Agreement effective as of January 29, 2014 (“Mancini Agreement”). The Mancini Agreement provides for at-will employment, and provides for salary continuation payments for a period of one year upon certain terminations of employment. Circumstances that would trigger payments include termination: (a) by the Company without Cause (as defined in the Mancini Agreement), except upon death or disability, prior to or within twelve months following a Change in Control (as defined in the Mancini Agreement); or (b) by Mr. Mancini with Good Reason (as defined in the Mancini Agreement) at any time prior to a Change in Control or for any reason within the twelve months following a Change in Control. The Mancini Agreement provides that he will not (a) disclose confidential information of the Company during or after his employment with the Company; (b) solicit the Company’s customers for fifteen months after termination; (c) solicit the Company’s employees for twelve months after termination; or (d) directly or indirectly compete with the Company during the term of his employment and for fifteen months after termination.DIRECTOR COMPENSATION
 
Change in Control
Our 2001 Stock Option and Incentive Plan and our 2010 Omnibus Incentive Compensation Plan, and the stock option and restricted stock award agreements executed thereunder, provide that upon a change in control (as defined in the 2010 Plan), unless the board otherwise determines, all outstanding options and restricted stock will immediately become fully vested and exercisable.
Director Compensation
Cash Compensation Paid to Non-Employee Directors
 
The following table shows non-employee director compensationDirector fees for Fiscal 2014:2016 were as follows:
Annual Board Retainer (1)
 
$32,000, payable in cash or stock (5)
Annual Committee Chair Retainer (2)
 $8,000, payable in quarterly installments in cash
Board Meeting Fee (3)
 
$4,000 payable in quarterly installments at the end of each quarter in cash or stock (5)
Supplemental Fee (4)
 $1,000, payable in cash at the end of the fiscal year
Reimbursement for expenses incurred in attending board meetings  
 
(1) 
Payable in quarterly installments at the beginning of each quarter.

(2) 
Payable in $2,000 installments at the beginning of each quarter.

(3) 
Payable in $1,000 installments in connection with each regular quarterly meeting actually attended.

(4) 
The supplemental payment will be paid in cash, at the end of the fourth quarter of each fiscal year.

(5) 
Non-employee directors may elect to receive payment of their annual board retainer and quarterly meeting fees in cash or in shares of the Company’s common stock.
 
Equity Compensation Paid to Non-Employee Directors
 
In Fiscal 2014,We provide each non-employee director was entitled towith an annual grant of restricted stock, issued under the 2010 Plan, with a grant-date fair value of $25,000, awarded at$25,000. We make these grants pursuant to the time of the2010 Plan. The grant date typically coincides with our annual meeting of shareholders.stockholders. The restrictions will lapse and the shares will vest in three (3) equal installments as follows: 1/3 on the first anniversary of the date of grant, 1/3 on the second anniversary of the date of grant, and the balance on the third anniversary of the date of grant.
 

32



At the time of the 2014 annual meeting of stockholders (January 29, 2014),On March 8, 2016, each of the non-employee directors received the annual restricted share award of 6,1275,760 shares at a market value of $4.08$4.34 per share, (thewhich was the closing price of the Company’s common stock on the grant date as reported on the NYSE MKT).

Upon his appointment as a director on February 11, 2014, John Carlton Johnson received a grant of 6,068 shares of restricted stock issued under the 2010 Plan, with a market value of $4.12 per share (the closing price of the Company’s common stock on the grant date as reported on the NYSE MKT). The restrictions will lapse and the shares will vest in three (3) equal installments as follows: 1/3 on the first anniversary of the date of grant, 1/3 on the second anniversary of the date of grant, and the balance on the third anniversary of the date of grant.

MKT.
 
Director Compensation Table
 
The following table summarizes the cash and equity compensation earned by non-employee directors during Fiscal 2014.
2016.
Director (1)
 
Fees Earned or Paid
in Cash ($) or Stock (2)
 
Stock Awards ($) (3)(4)
 
All Other
Compensation ($)(5)
 Total ($)
Florence D. Hudson $37,000
 $24,998
 $72
 $62,070
John Carlton Johnson $18,000
 $25,000
 $72
 $43,072
Edward W. Kay, Jr. $42,333
 $24,998
 $72
 $67,403
Eben S. Moulton $45,000
 $24,998
 $72
 $70,070
James C. Rowe $39,667
 $24,998
 $72
 $64,737
Jerold L. Zimmerman $45,000
 $24,998
 $72
 $70,070
Name(1)
 
Fees Earned 
or Paid in 
Cash ($)(2)
 
Stock Awards 
($) 
(3)(4)
 
All Other Compensation 
($)
(5)
 Total ($)
Keith M. Butler 37,000
 24,999
 52
 62,051
Charles P. Hadeed 53,000
 24,999
 52
 78,051
Lynn J. Hartrick 45,000
 24,999
 52
 70,051
Andrew M. Laurence 37,000
 24,999
 52
 62,051
Jeremy R. Nowak 37,000
 24,999
 52
 62,051
Eric B. Singer 37,000
 24,999
 52
 62,051
 
(1)
W. Barry Gilbert, the Company’s Chairman of the Board, is not included in this tableDue to his role as he is an employeeexecutive officer of the Company, and receives noJeffrey T. Schlarbaum did not receive compensation for his servicesservice as a director. Compensation earned by Mr. Gilbert duringWe report his compensation for Fiscal 2014 is reflected2016 in the Summary Compensation Table on page 28section “Compensation of Named Executive Officers” of this proxy statement.



(2)
The fees set forth in this column reflect compensation paid in cash or in stock to each director in respect of Fiscal 20142016 for board retainers, committee chair retainers, supplemental fees and meeting fees. EachDirectors have the ability to elect to receive their board and committee chair payment in stock, but during Fiscal 2016 each director elected to receive the board and committee chair retainer payments in cash. Payments for board meetings were paid in cash in Fiscal 2014.2016. Each of Messrs. MoultonHadeed and Kay and Dr. ZimmermanHartrick received an annual retainerretainers for serving as a committee chair during Fiscal 2014.2016.

(3)
The amounts shown reflect the aggregate grant date fair value computed in accordance with FASB ASC 718. Under ASC 718, the fair value of such stock awards is determined as of the date of grant using the closing market price of our common stock on the date of grant. These amounts reflect our accounting for these awards and do not correspond to the actual values that may be realized by the directors and do not represent actual cash compensation paid to the directors. Pursuant to SEC rules, we disregarded the estimates of forfeitures related to service-based vesting conditions. The closing market price on the grant date was $4.08$4.34 per share on January 29, 2014 and $4.12 per share on February 11, 2014.March 8, 2016.

(4)
The aggregate number of unvested restricted stock awards at the end of Fiscal 20142016 for each non-employee director was: Florence D. Hudson - 8,635 shares, John Carlton Johnson - 6,068 shares, Edward D. Kay, Jr. - 8,635 shares, Eben S. Moulton - 9,947 shares, James C. Rowe - 9,947 shares, and Jerold L. Zimmerman - 9,947 shares.
Keith M. Butler9,720
Charles P. Hadeed9,720
Lynn J. Hartrick9,720
Andrew M. Laurence9,720
Jeremy R. Nowak9,720
Eric B. Singer9,720

(5)
Reflects the dollar value of insurance premiums paid by the Company during Fiscal 20142016 in connection with the policy of term life insurance provided to each non-employee director in the amount of $50,000.


Deferred Compensation Plan
 
Effective January 1, 2009, the board established the IEC Electronics Corp. Board of Directors Deferred Compensation Plan (“Directors Deferred Plan”) which allows the non-employee directors of the Company the opportunity to defer all or part of their cash compensation. No director elected to participate in the Directors Deferred Plan in Fiscal 2014.2016.


33



CERTAIN RELATIONSHIPS AND RELATED PERSON TRANSACTIONS
 
Policies and Procedures for Review, Approval or Ratification of Related Person Transactions
 
Our board has adopted a written policy addressing the Company’s procedures with respect to the review, approval and ratification of transactions with related persons that are required to be disclosed pursuant to SEC rules. The policy provides that any transaction, arrangement or relationship with a “related person” (as defined in the policy) in which the Company participates and in which the related person has or will have a direct or indirect material interest and in which the amount involved is expected to exceed $90,000 in any fiscal year, will be subject to the prior review and approval or ratification by the audit committee.

In Fiscal 2012, IEC entered into an engagement letter with Insero pursuant to which Vincent A. Leo, a principal and shareholder of Insero, served as IEC’s interim chief financial officer from January 2012 through May 2012, and as IEC’s chief financial officer from May 2012 through February 2014. During Fiscal 2014 and Fiscal 2013, IEC compensated Insero for Mr. Leo’s services at a monthly rate of $25,000, resulting in fees paid to Insero of $329,000 in Fiscal 2013 and $237,500 in Fiscal 2014. During Fiscal 2013, IEC also paid Insero $16,500 of additional compensation due to Mr. Leo’s incremental time related to the restatement of the Company’s financial statements, and IEC paid Insero $4,122 in reimbursement of legal fees incurred by Insero in connection with IEC’s ongoing SEC investigation and stockholder litigation.

Other than the restricted share award granted to Mr. Leo in May 2012 as described above under “Compensation of Named Executive Officers and Directors”, Mr. Leo did not receive any compensation directly from IEC and throughout his service for IEC he continued to be a principal and shareholder of, and was compensated by, Insero. Further, as a principal in and shareholder of Insero, Mr. Leo receives a set distribution from Insero that is not affected by the arrangements in the Insero Agreement, provided, however, after the end of each year he is eligible for a bonus determined by a committee (of which he is not a member) of Insero. The bonus is dependent upon performance of Insero as a whole as well as his individual contributions. Therefore, Mr. Leo’s compensation is not directly tied to the dollar value of the transactions between Insero and IEC, and the approximate dollar amount of his interest in the transaction cannot be determined.

As described above under “Compensation of Named Executive Officers and Directors”, we were advised when the restricted shares were granted to Mr. Leo in Fiscal 2012 that Mr. Leo had agreed with Insero to hold such shares for the benefit of Insero. Of the 20,000 restricted shares granted to him, 8,000 shares vested during Fiscal 2013 and 2014 and the remainder were forfeited upon Mr. Leo’s departure from the Company in February 2014. Mr. Leo later advised the Company that Insero, as part of Insero’s compensation arrangements with Mr. Leo, agreed that 2,000 of the vested shares would no longer be held for the benefit of Insero and would be held by Mr. Leo without further beneficial interest of Insero.

In addition to the services under the engagement letter described above, Insero has provided various services to the Company, including acquisition support, out-sourced accounting services, Sarbanes-Oxley/internal audit support, tax services, and accounting research services. During Fiscal 2013 and 2014, IEC incurred fees payable to Insero of approximately $87,024 and $59,675 in connection with such services.

Except as described above, during Fiscal 2013 and Fiscal 2014, no other transactions were entered into or proposed that required disclosure pursuant to SEC rules regarding related person transactions.

OTHER MATTERS
 
Other than the Vintage Nomination for directors described above, theThe board of directors knows of no other matters that will be presented for consideration at the annual meeting, but if other matters properly come before the meeting, the persons named as proxies in the enclosed proxy will vote according to their best judgment. Stockholders are urged to date and sign the enclosed WHITE proxy and to mail it promptly in the enclosed postage-paid envelope. If you attend the annual meeting, you may revoke your proxy at that time and vote in person, if you wish. Otherwise your proxy will be voted for you.


Dated:    January 26, 2017                        By Order of the Board of Directors

Beth Ela Wilkens,
Newark, New York                        Jennifer M. Brown, Corporate Secretary

Dated:    December [__], 2014
Newark, New York


34



We will make available at no cost, upon your written request, a copy of our annual report on Form 10-K for the fiscal year ended September 30, 20142016 (without exhibits) as filed with the Securities and Exchange Commission.  Copies of exhibits to our Form 10-K will be made available, upon your written request and payment to us of the reasonable costs of reproduction and mailing, if any.  Written requests should be made to: Michael T. Williams, Chief Financial Officer, IEC Electronics Corp., 105 Norton Street, Newark, New York 14513.


35



APPENDIX A
SUPPLEMENTAL INFORMATION REGARDING PARTICIPANTS

The following tables (“Directors and Nominees” and “Executive Officers”) set forth the name, present principal occupation and business address of our directors and nominees, and our officers, who, under the rules of the SEC, may be considered to be participants (“Participants”) in our solicitation of proxies from our stockholders in connection with our 2015 annual meeting.

Directors and Nominees

The names of our directors, and the name and address of any corporation or organization in which any of them is employed, are set forth below

W. Barry Gilbert
IEC Electronics Corp.
105 Norton Street, Newark, NY 14513
Florence D. Hudson
IBM Corporation
One New Orchard Road, Armonk, NY 10504
John Carlton Johnson
Sandavista, LLC
PO Box 1093, Clark, CO 80428
Edward W. Kay, Jr.Retired
Eben S. Moulton
Seacoast Capital Corporation
55 Ferncroft Road, Danvers, MA 01923
James C. Rowe
Rowe & Company
3510 N. Lake Drive, Milwaukee, WI 53211
Jerold L. Zimmerman
Simon School of Business, University of Rochester
500 Joseph C. Wilson Blvd., Rochester, NY 14627

Our directors' respective principal occupations are set forth in Proposal 1 of this proxy statement under the caption “Election of Directors”. The business address for all of our directors is c/o IEC Electronics Corp., 105 Norton Street, Newark, New York 14513.

Executive Officers

The names and principal occupations of our executive officers are set forth below

W. Barry Gilbert, Chairman and Chief Executive Officer
Michael T. Williams, Vice President, Finance and Chief Financial Officer
Brett E. Mancini, Vice President, Business Development and Engineering Solutions

The principal occupations refer to each person’s position with the Company, and the address at which they are carried on and business address for each of them is c/o IEC Electronics Corp., 105 Norton Street, Newark, New York 14513.

Information Regarding Ownership of Company Securities by the Participants

The number of shares of the Company’s common stock beneficially owned by each of the Participants, each person who was an executive officer during the last fiscal year and each associate of each Participant is set forth in the “Security Ownership of Certain Beneficial Owners and Management” section of this proxy statement. Except as noted in that section, to our knowledge each Participant has sole voting and investment power with respect to the securities they hold, other than any property rights of spouses.

Information Regarding Transactions in IEC Securities by Participants

The following table sets forth information regarding purchases and sales of IEC securities by each Participant during the past two years. Unless otherwise indicated, all transactions were in the public market. None of the purchase price or market value of these securities is represented by funds borrowed or otherwise obtained for the purpose of acquiring or holding such securities, and none of the Participants is or was within the past year a party to any contract or understanding with any person with respect to securities of the Company except pursuant to the Company’s equity incentive plans.


1



ParticipantDatePurchase (Sale)
W. Barry Gilbert11/18/2013
(4,891) (1)
11/15/2013
(5,469) (1)
4/17/2013
1,517 (2)
11/29/2012
(500) (3)
11/27/2012
(4,000) (3)
11/26/2012
19,616 (4)
Florence D. Hudson1/29/2014
6,127 (4)
1/30/2013
3,743 (4)
1/30/2013
150 (5)
12/17/2012
3,000 (6)
John Carlton Johnson2/11/2014
6,068 (4)
10/22/20133,700
Edward W. Kay, Jr.1/29/2014
6,127 (4)
1/30/2013
3,743 (4)
1/30/2013
150 (5)
1/3/2013
2,000 (6)
Eben S. Moulton1/29/2014
6,127 (4)
1/30/2013
3,743 (4)
1/30/2013
150 (5)
James C. Rowe1/29/2014
6,127 (4)
1/30/2013
3,743 (4)
1/30/2013
150 (5)
Jerold L. Zimmerman1/29/2014
6,127 (4)
1/30/2013
3,743 (4)
1/30/2013
150 (5)
Michael T. Williams2/11/2014
50,000 (4)
Brett E. Mancini4/12/2014
333 (1)
1/29/2014
30,000 (4)
11/26/2012
3,012 (4)

(1) Shares withheld to cover withholding tax obligations in connection with vesting of restricted shares
(2) Shares purchased under Employee Stock Purchase Plan
(3) Open market transaction to cover withholding tax obligation for November 26, 2012 grant
(4) Grant of restricted shares under Company’s 2010 Omnibus Incentive Compensation Plan
(5) Grant of unrestricted shares under Company’s 2010 Omnibus Incentive Compensation Plan
(6) Private transaction purchase

Information Regarding Related Party Transactions and Understandings

None of the Participants or their associates is a party to any related party transaction requiring disclosure under Item 404(a) of the SEC’s Regulation S-K, and except for officer employment arrangements described in the proxy statement none of them have any arrangement or understanding regarding future employment or transactions with IEC.


2



xPLEASE MARK VOTESieclogoblack.jpg
AS IN THIS EXAMPLE
REVOCABLE PROXY
IEC ELECTRONICS CORPCORP.
105 NORTON STREET
NEWARK, NY 14513
 
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 on Monday, March 6, 2017 (the day before the 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.
ANNUAL MEETING
ELECTRONIC DELIVERY OF STOCKHOLDERSFUTURE 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 on Monday, March 6, 2017 (the day before the meeting date). Have your proxy card in hand when you call and then follow the instructions.
WEDNESDAY, JANUARY 28, 2015
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.











TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:x
  
M98767-P71713KEEP THIS PORTION FOR YOUR RECORDS
DETACH AND RETURN THIS PORTION ONLY
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED
                
 IEC ELECTRONICS CORP.   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.     
       For AllWithhold AllFor All Except     
  
The Board of Directors recommends you vote FOR
all the nominees listed.
¨¨¨      
  1.Election of Directors           
   Nominees:           
   01)Keith M. Butler05)Jeremy R. Nowak         
   02)Charles P. Hadeed06)Jeffrey T. Schlarbaum         
   03)Lynn J. Hartrick07)Eric B. Singer         
   04)Andrew M. Laurence           
                
 The Board of Directors recommends you vote FOR proposals 2 and 3.      
            ForAgainstAbstain 
  2.To ratify the selection of Crowe Horwath LLP as our independent registered public accounting firm for the fiscal year ending September 30, 2017 ¨¨¨ 
                
  3.To approve, on an advisory basis, the compensation paid to our named executive officers. ¨¨¨ 
                
  
NOTE: In their discretion, and in accordance with applicable law, the named proxies may vote upon such other matters that may properly come before the meeting or any adjournment or adjournments thereof.
     
                
  Please sign exactly as your name(s) appear(s) hereon. When 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.      
                
          
  Signature [PLEASE SIGN WITHIN BOX]Date  Signature (Joint Owners) Date  
                
The undersigned, revoking all prior proxies, hereby appoints W. Barry Gilbert and Eben S. Moulton, and either one of them with full power of substitution, as proxy or proxies to vote for the undersigned, in the name of the undersigned, all of the Common Stock of IEC Electronics Corp. (the “Company”) of the undersigned, as if the undersigned were personally present and voting at the Company’s Annual Meeting of Stockholders to be held at the office of the Company, 105 Norton Street, Newark, New York 14513, on Wednesday, January 28, 2015 at 9:00 a.m. (the “Annual Meeting”), and at any and all adjournments and postponements thereof, upon the matters specified below and, in their discretion, upon such other matters as may properly come before the meeting.

 
The Board of Directors recommends a vote FOR the election of the following nominees for director.
      
 
1.
Election of seven (7) directors
   ForWithholdFor All Except
   ¨¨¨
 01W. Barry Gilbert02Florence D. Hudson
 03John Carlton Johnson04Edward W. Kay, Jr.
 05Eben S. Moulton06James C. Rowe
 07Jerold L. Zimmerman   
 INSTRUCTION: To withhold authority to vote for any individual nominees, mark “For All Except” and write the name or number of the nominee(s) in the space provided below.
  
  
      
Authorized Signature:  This Section must be completed for your vote to be counted. Please sign and date below.
 
The Board of Directors recommends a vote FOR proposals 2 and 3.
  Date:    ForAgainstAbstain
     2.Ratification of the selection of Crowe Horwath LLP as the Company’s independent registered public accounting firm FOR FISCAL 2015.¨¨¨
Sign Above Co-holder (if any) sign above 
Please sign exactly as your name appears hereon. Joint owners should each sign. When signing as an attorney, administrator, executor, corporate officer, trustee, guardian or custodian, please give full title.

 3.Advisory vote on named executive officer compensation (say-on-pay vote).¨¨¨
 4.In their discretion, transaction of such other business as may properly come before the Annual Meeting or any adjournment or postponement thereof.
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF IEC ELECTRONICS CORP.




















Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to be held on March 7, 2017:
The Notice and Proxy Statement and Annual Report with Form 10-K are available at www.proxyvote.com.
















Detach above card, sign, date and mail in postage paid envelope provided.
M98768-P71713
IEC ELECTRONICS CORP.
Annual Meeting of Stockholders
March 7, 2017 at 9:00 AM
This proxy is solicited by the Board of Directors and each matter to be voted on at the
PLEASE COMPLETE, DATE, SIGN AND MAIL THIS PROXY CARD PROMPTLY IN THE ENCLOSED POSTAGE-PAID ENVELOPEAnnual Meeting has been proposed by the Board of Directors of the Company.
The undersigned hereby appoints Jeremy R. Nowak and Jeffrey T. Schlarbaum, and each of them, each with power of substitution, as proxies to attend the Annual Meeting of Stockholders of IEC Electronics Corp. to be held at the offices of Harter Secrest & Emery LLP located at 1600 Bausch & Lomb Place, 13th Floor, Rochester, NY 14604, on Tuesday, March 7, 2017 at 9:00 a.m., Eastern Time, and any adjournment thereof, and to vote as directed by the undersigned on the reverse side of this proxy, the number of shares the undersigned would be entitled to vote if personally present at such meeting.
lThis proxy will be voted as specified by you, and it revokes any prior proxy given by you.
lUnless you withhold authority to vote for one or more of the nominees according to the instruction on the reverse side of this proxy, your signed proxy will be voted FOR the election of the seven director nominees listed on the reverse side of this proxy and described in the accompanying proxy statement.
l
Unless you specify otherwise, your signed proxy will be voted FOR Proposals 2 and 3 listed on the
reverse side of this proxy and described in the accompanying proxy statement.
l
You acknowledge receipt with this proxy of a copy of the notice of annual meeting and proxy statement
dated January 26, 2017, describing more fully the proposals listed in this proxy.
Continued and to be signed on reverse side

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE SIGNING STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR ELECTION OF THE NOMINEES FOR DIRECTOR SPECIFIED IN THE PROXY STATEMENT, FOR RATIFICATION OF THE SELECTION OF CROWE HORWATH, LLP AS THE COMPANY’S INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM FOR FISCAL 2015, AND FOR APPROVAL OF THE ADVISORY VOTE ON NAMED EXECUTIVE OFFICER COMPENSATION.
IF YOUR ADDRESS HAS CHANGED, PLEASE CORRECT THE ADDRESS IN THE SPACE PROVIDED BELOW AND RETURN THIS PORTION WITH THE PROXY IN THE ENVELOPE PROVIDED.
____________________________
____________________________
____________________________

3