UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM 10-K/A

(Amendment No. 1)

 

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

 

For the fiscal year ended December 30, 2017

 

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

 

For the transition period from                      to

 

Commission file number 0-398

 

 

SNYDER’S-LANCE, INC.

(Exact name of Registrant as specified in its charter)

 

North Carolina   56-0292920
(State of incorporation)   (I.R.S. Employer Identification Number)
13515 Ballantyne Corporate Place, Charlotte, North Carolina 28277
(Address of principal executive offices) (zip code)
Post Office Box 32368, Charlotte, North Carolina 28232-2368
(Mailing address of principal executive offices) (zip code)

 

Registrant’s telephone number, including area code:     (704) 554-1421

 

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

 

Title of Each Class   Name of Each Exchange on Which Registered
$0.83-1/3 Par Value Common Stock   The NASDAQ Stock Market LLC

 

Securities Registered Pursuant to Section 12(g) of the Act:   NONE

 

Indicate by checkmark if the Registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. Yes þ No ¨

 

Indicate by checkmark if the Registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. Yes ¨ No þ

 

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

 

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

 

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

 

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

 

Large accelerated filer þ   Accelerated filer ¨   Non-accelerated filer ¨   Smaller reporting company   ¨
        (do not check if a smaller reporting company)    

 

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

 

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

 

The aggregate market value of shares of the Registrant’s $0.83-1/3 par value Common Stock, its only outstanding class of voting or nonvoting common equity, held by non-affiliates as of June 30, 2017, the last business day of the Registrant’s most recently completed second fiscal quarter, was $2,603,789,780.

 

The number of shares outstanding of the Registrant’s $0.83-1/3 par value Common Stock, its only outstanding class of Common Stock, as of March 15, 2018, was 98,405,504 shares.

 

Documents Incorporated by Reference

 

None.

 

 

 

 

 

 

FORM 10-K/A

TABLE OF CONTENTS

 

    Page
     
  Explanatory Note 1
     
PART III    
Item 10 Directors, Executive Officers and Corporate Governance 3
Item 11 Executive Compensation 7
Item 12 Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters 31
Item 13 Certain Relationships and Related Transactions and Director Independence 33
Item 14 Principal Accountant Fees and Services 34
     
PART IV    
Item 15 Exhibits and Financial Statement Schedules 35
  Signatures 40

 

 

 

 

EXPLANATORY NOTE

 

Amendment No. 1 to Form 10-K

 

This Amendment No. 1 to Form 10-K on Form 10-K/A (the “Amended Filing”) amends the Annual Report on Form 10-K for the year ended December 30, 2017, originally filed on February 28, 2018 (the “Original Filing”), of Snyder’s-Lance, Inc. (the “Company”). The purpose of this amendment is to amend and restate Part III, Items 10 through 14 of the Original Filing, and to include information previously omitted from the Original Filing in reliance on General Instruction G to Form 10-K, which provides that registrants may incorporate by reference certain information from a definitive proxy statement filed with the SEC within 120 days after the end of the fiscal year covered by the report. On December 18, 2017, the Company entered into an Agreement and Plan of Merger with Campbell Soup Company and, as a result, it does not expect to conduct a 2018 annual meeting of shareholders and accordingly will not file a definitive proxy statement. See “Agreement and Plan of Merger” for a description of the Agreement and Plan of Merger.

 

In accordance with Rule 12b-15 under the Exchange Act of 1934, as amended, each item of the Original Filing that is amended by this Amended Filing is also restated in its entirety, and this Amended Filing is accompanied by currently dated certifications on Exhibit 31.3 by the Company’s Chief Executive Officer and Exhibit 31.4 by the Company’s Chief Financial Officer. The Original Filing was amended to: (i) delete the reference on the cover of the Original Filing to the incorporation by reference of the registrant’s definitive proxy statement or an amendment to the Company’s Form 10-K into Part III of the Annual Report on Form 10-K, (ii) revise Part III, Items 10 through 14 of our Original Filing to include information previously omitted from the Original Filing, and (iii) revise the Exhibit Index to reflect the filing of the new certifications.

 

Except as described above, no other changes have been made to the Original Filing. The Original Filing continues to speak as of February 28, 2018, the date of the filing of the Original Filing, and other than expressly indicated in this Amended Filing, we have not updated the disclosures contained therein to reflect any events which occurred at a date subsequent to February 28, 2018. Accordingly, this Amended Filing should be read in conjunction with the Original Filing and our other reports filed with the SEC subsequent to the filing of the Original Filing, including any amendments to those filings.

 

Agreement and Plan of Merger

 

On December 18, 2017, we entered into an Agreement and Plan of Merger (the “Merger Agreement”) with Campbell Soup Company, a New Jersey corporation (“Campbell”), and Twist Merger Sub, Inc., a North Carolina corporation and a wholly-owned subsidiary of Campbell (“Merger Sub”), pursuant to which Merger Sub will merge with and into the Company, with the Company continuing as the surviving corporation and as a wholly-owned subsidiary of Campbell (the “Merger”). The parties anticipate that the Merger will close late in the first quarter of calendar year 2018.

 

Subject to the terms and conditions of the Merger Agreement, at the effective time of the Merger (the “Effective Time”), each share of our common stock, $0.83-1/3 par value, outstanding immediately prior to the Effective Time will be converted into the right to receive an amount in cash equal to $50.00 per share, without interest and subject to any required tax withholding.

 

The Merger Agreement contains various representations, warranties and covenants by the Company and Campbell. The Merger Agreement requires the Company to call and hold a special shareholder meeting, which is scheduled for March 23, 2018, and requires our Board of Directors to recommend that the Company’s shareholders approve the Merger Agreement and the Merger, except our Board of Directors may, in certain circumstances, change its recommendation, subject to complying with specified notice and other conditions set forth in the Merger Agreement. Additionally, the Company agreed that, among other things, it will not (i) solicit, initiate, facilitate or encourage the submission of any Acquisition Proposal (as defined in the Merger Agreement) or any proposal or offer that may reasonably be expected to lead to an Acquisition Proposal or (ii) enter into, continue or otherwise participate in discussions or negotiations with, or disclose non-public information to, any third party relating to any Acquisition Proposal or any proposal or offer that may reasonably be expected to lead to an Acquisition Proposal. Subject to the terms of the Merger Agreement, prior to the approval of the Merger Agreement by the Company’s shareholders, the Company may, however, engage in negotiations or discussions with and provide non-public information to a third party that has made an unsolicited, bona fide, written Acquisition Proposal that our Board of Directors determines in good faith, after consultation with its outside legal counsel and financial advisor, constitutes, or could reasonably be expected to result in, a Superior Proposal (as defined in the Merger Agreement) and that failure to take such actions would be reasonably likely to be inconsistent with its fiduciary duties under applicable law.

 

  1  

 

 

Prior to the approval of the Merger Agreement by the Company’s shareholders, our Board of Directors may, upon receipt of a Superior Proposal, and in certain other circumstances set forth in the Merger Agreement, change its recommendation that the Company’s shareholders approve the Merger Agreement and the Merger, subject to complying with specified notice and other conditions set forth in the Merger Agreement, including, if requested by Campbell, negotiating in good faith with Campbell to make such revisions to the Merger Agreement in response to such Superior Proposal. If our Board of Directors changes its recommendation that the Company’s shareholders approve the Merger Agreement and the Merger, Campbell may terminate the Merger Agreement. In addition, prior to obtaining such shareholder approval, the Company may terminate the Merger Agreement to enter into a definitive agreement providing for a Superior Proposal, subject to payment of the termination fee described below and only following compliance with specified notice and other conditions set forth in the Merger Agreement, including giving Campbell the opportunity to propose changes to the Merger Agreement so that any such proposal would cease to constitute a Superior Proposal.

 

The Merger Agreement requires the Company and Campbell to use reasonable best efforts to take all actions necessary under applicable law to consummate the transactions contemplated by the Merger Agreement. The Merger Agreement contains certain termination rights for each of the Company and Campbell, including the right of each party to terminate the Merger Agreement if the Merger has not been consummated by the “end date” of September 18, 2018.

 

The Merger Agreement provides for the payment by the Company to Campbell of a termination fee in the amount of $149 million in the case of a termination of the Merger Agreement under certain circumstances described in the Merger Agreement, including if: (i) (a) the Merger Agreement is terminated by Campbell or the Company because the Merger is not consummated by the end date or the Company’s shareholders do not approve the Merger Agreement, or by Campbell because of a breach of a representation, warranty or covenant of the Company that would cause the related closing condition to be incapable of being satisfied or cured by the end date or, if curable, is not cured by the Company by the earlier of 30 days after receipt of written notice of such breach and three business days prior to the end date, (b) any person publicly discloses a bona fide Acquisition Proposal, which Acquisition Proposal had not been publicly withdrawn prior to the special meeting of the Company’s shareholders), and (c) within 12 months after such termination the Company enters into a definitive agreement with respect to any Acquisition Proposal, (ii) our Board of Directors changes its recommendation or (iii) the Company enters into definitive transaction documentation providing for a Superior Proposal.

 

Campbell will be required to pay the Company a termination fee of $198.6 million in the event the Merger Agreement is terminated by the Company, subject to certain limitations set forth in the Merger Agreement, if (i) there has been a breach of a representation, warranty or covenant of Campbell or Merger Sub that would cause the related closing condition to be incapable of being satisfied or cured by the end date or, if curable, is not cured by Campbell or Merger Sub by the earlier of 30 days after receipt of written notice of such breach and three business days prior to the end date, or (ii) the conditions to Campbell and Merger Sub’s obligations to consummate the closing have been satisfied (other than those conditions that by their terms are to be satisfied by actions taken at the closing; provided that such conditions are then capable of being satisfied), Campbell has failed to consummate the Merger within two business days of the date the closing should have occurred and the Company has notified Campbell in writing that all of the conditions to closing have been satisfied (or waived) and it intends to terminate the Merger Agreement if Campbell and Merger Sub fail to consummate the transactions contemplated thereby within two business days.

 

The Merger Agreement has been approved by the boards of directors of each of the Company and Campbell. The obligations of the parties to consummate the Merger are subject to customary closing conditions, including, among others: approval of the Merger Agreement and Merger by holders of 75% of the outstanding shares of the our common stock; the accuracy of the representations and warranties of each party (subject to certain exceptions as set forth in the Merger Agreement); each of the parties having performed in all material respects all of their respective obligations under the Merger Agreement; and the absence of any injunctions or other legal restraints.

 

On December 18, 2017, certain trusts affiliated with Patricia A. Warehime, a member of our Board, and members of her immediate family, each such trust being a shareholder of the Company (collectively, the “Warehime Holders”), entered into a voting agreement with Campbell, pursuant to which the Warehime Holders agreed, among other things, to vote the shares of Company common stock over which they have voting power in favor of the approval of the Merger Agreement and the transactions contemplated thereby, including the Merger. As of February 16, 2018, the record date for the special meeting of our shareholders, the Warehime Holders owned 12,851,757 shares, or approximately 13.1% of the shares of our common stock outstanding and entitled to vote at the special meeting.

 

Certain terms of the Merger Agreement and Voting Agreement are summarized, and the Merger Agreement and Voting Agreement have been filed as exhibits to the Current Report on Form 8-K filed by the Company on January 18, 2018.

 

  2  

 

 

PART III

 

Item 10. Directors, Executive Officers and Corporate Governance

 

Board of Directors

 

The following table sets forth information regarding our directors as of March 12, 2018.

 

Name   Age   Position with the Company   Director Since
Jeffrey A. Atkins   69   Director   2006
Peter P. Brubaker   71   Director   2010
C. Peter Carlucci, Jr.   74   Director   2010
John E. Denton   74   Director   2010
Brian J. Driscoll   59   President, Chief Executive Officer and Director   2016
James W. Johnston   71   Chairman of the Board   2008
Lawrence V. Jackson   64   Director   2015
David C. Moran   60   Director   2015
Dan C. Swander   74   Director   2004
Isaiah Tidwell   73   Director   1995
Patricia A. Warehime   63   Director   2010

 

Set forth below is biographical information about director, including for each director, the individual’s principal occupation, as well as a brief description of the specific experience, qualifications, attributes or skills that led the board of directors to conclude that such director should serve as a director.

 

Jeffrey A. Atkins  served as the Executive Vice President and Chief Financial Officer of ACH Food Companies, Inc., a Memphis, TN food manufacturer, distributor and marketer, from 2003 until his retirement in 2010. He worked as a private investor from 2001 until 2003; Chief Financial Officer of Springs Industries, Inc., a Fort Mill, South Carolina manufacturer and distributor of textile home furnishings from 1999 until 2001; and Chief Executive Officer and Chief Financial Officer of Pete’s Brewing Company, a Palo Alto, California craft-beer brewer and marketer from 1997 until 1998. He held various positions including Vice President of Corporate Planning (1995-1996) at The Quaker Oats Co., a Chicago, Illinois food and beverage marketer and manufacturer, from 1977 to 1996. He serves as Chairman of the board of directors of Stratas Foods, Inc., a manufacturer and distributor of edible oils. Mr. Atkins brings to the board of directors a valuable understanding of the food industry gained through his many years of experience with several companies in the industry, including almost 20 years with The Quaker Oats Company. He also provides a unique perspective to the board of directors because of his experience as the chief financial officer for multiple companies.

 

Peter P. Brubaker  has been the President of Hammer Creek Enterprises LLC, a private investment and financial advisory firm, since 2005. He served as the President and Chief Executive Officer of Susquehanna Media Co., a radio broadcasting and cable television company, from 1995 until his retirement in 2005. Prior to 1995 he held various positions with Susquehanna Pfaltzgraff Co. including Vice President Finance and Chief Financial Officer. From 1974 until 1977 he worked for Mellon Bank, N.A. Mr. Brubaker served as a member of the board of directors of Snyder’s of Hanover Inc. (“Snyder’s”) until December 2010 when he was elected to the Company’s board of directors in connection with the merger between Snyder’s and the Company (the “Merger”). Mr. Brubaker currently serves as a Director of WellSpan Health System, where he chairs their Finance and Investment Committee. Mr. Brubaker has a BA degree in Economics from Wesleyan University and a MBA degree from Harvard Business School. He is qualified to be a director because of the valuable combination of financial expertise and executive and managerial experience that he brings to the board of directors.

 

C. Peter Carlucci, Jr.  has been a member of the law firm of Eckert Seamans Cherin & Mellott, LLC since 1989. Mr. Carlucci is the managing partner of CPC Partnership, a real estate investment entity. From 2005 until 2007, he served as a director of Sigma Coatings USA, Inc. and a managing director of Sigma Coatings USA, B.V., producers of industrial coatings. Mr. Carlucci was a director of Snyder’s for 30 years from June 1980 until December 2010 when he was appointed to the Company’s board of directors in connection with the Merger. Mr. Carlucci provides a valuable perspective to the board of directors from his experience in the legal profession. He also brings an appreciation of the role of a board of directors which was acquired through his service on Snyder’s and other boards.

 

  3  

 

 

John E. Denton  works as a private investor. From 2004 until 2009, Mr. Denton was a partner at Maloney, Mitchell and Denton, a commercial real estate firm specializing in planned unit developments and mixed use communities. He has worked as a Division Manager at Proctor and Gamble Food Products, President of Hanover Foods, and Chairman and Chief Executive Officer of New World Pasta. Mr. Denton also served as President and Chief Executive Officer of Snyder’s from 1992 to February 2000. Mr. Denton served as a member of the board of directors of Snyder’s until December 2010 when he was elected to the Company’s board of directors in connection with the Merger. Mr. Denton is qualified for service on the board of directors because of his extensive knowledge of the food industry acquired through his experience with numerous companies in the industry, including Snyder’s. His understanding and appreciation of Snyder’s business is valuable to the board of directors.

 

Brian J. Driscoll  has served as President and Chief Executive Officer of Snyder’s-Lance, Inc. since June 26, 2017. Mr. Driscoll was previously named Interim President and Chief Executive Officer of Snyder’s-Lance, Inc. on April 17, 2017. Mr. Driscoll was appointed to the Company’s board of directors on February 29, 2016 in connection with the Company’s acquisition of Diamond. Mr. Driscoll previously served as President and Chief Executive Officer of Diamond and was a member of the Diamond board of directors from May 2012 to February 2016. Prior to joining Diamond, from June 2010 to March 2012, Mr. Driscoll was Chief Executive Officer of Hostess Brands, which filed for Chapter 11 bankruptcy protection in January 2012. From 2002 to June 2010, he held senior management positions at Kraft Foods, Inc., including as President, Sales, Customer Service and Logistics, Kraft North America from 2007 to June 2010. Mr. Driscoll joined Kraft Foods, Inc. as a result of Kraft’s acquisition of Nabisco, where he worked from 1995 to 2002, first as President of Sales and Integrated Logistics and later as the Senior Vice President, Biscuit Sales and Customer Service. Earlier in his career, Mr. Driscoll held sales and sales management positions of increasing responsibility at Nestlé USA and Procter & Gamble Company. Mr. Driscoll holds a B.S. degree from St. John’s University. Mr. Driscoll brings to the Board extensive experience in the food and consumer packaged goods industries as well as a background in general management, sales and logistics.

 

James W. Johnston  has served as the President and Chief Executive Officer of Stonemarker Enterprises, Inc., a Mooresville, North Carolina consulting and investment company, since 1996. He was the Vice Chairman of RJR Nabisco, Inc., a Winston-Salem, North Carolina diversified manufacturer of consumer products from 1995 until 1996; Chairman of R. J. Reynolds Tobacco Worldwide from 1993 until 1996; and Chairman and Chief Executive Officer of R. J. Reynolds Tobacco Co. from 1989 until 1996. He served on the board of directors of Sealy Corporation from 1993 until 2013, RJR Nabisco, Inc. from 1989 to 1996, and Wachovia Bank, N.A. from 1990 to 1996. Mr. Johnston provides the board of directors with a valuable perspective acquired through his significant leadership and executive experience. He also brings an important understanding of the role of a board of directors because of his previous board experience.

 

Lawrence V. Jackson  has served as a Senior Advisor to New Mountain Capital, LLC, a private equity firm, since 2008. He previously served as President and Chief Executive Officer, Global Procurement from 2006 to 2007 and as Executive Vice President and Chief People Officer from 2004 to 2006 for Wal- Mart Stores, Inc. Mr. Jackson served as President and Chief Operations Officer of Dollar General Stores, Inc. from 2003 to 2004. From 1997 to 2003, he served as Senior Vice President, Supply Operations for Safeway, Inc. Mr. Jackson served PepsiCo, Inc. for 16 years from 1981 to 1997 in various capacities including serving as the Senior Vice President and Chief Operating Officer of Worldwide Operations for PepsiCo Foods. Mr. Jackson began his career as a Consultant for McKinsey & Co. Mr. Jackson holds an MBA from Harvard Business School and a BA in Economics from Harvard College. He has served as a Director of Assurant, Inc. (insurance) since 2009. He has also served on the boards of directors of ProLogis and Radioshack. Mr. Jackson’s experience with a broad range of manufacturers and retailers and his experience as a board member of public and private companies provides valuable insight to the board of directors of Snyder’s-Lance.

 

David C. Moran  is a consumer packaged goods industry veteran with 35 years of experience. Most recently he was the President and Chief Executive Officer of Heinz North America. Mr. Moran led all aspects of the business: marketing, sales, finance, research and development, human resources, operations and supply chain. Over the course of two assignments spanning 11 years, he successfully led 85% of Heinz’s world-wide businesses, including Heinz Europe while living in London. He joined Heinz in 1998, after a 15 year career at The Clorox Company. Mr. Moran started his career at Procter & Gamble in 1980. He has had extensive board experience across public and private companies including his current company, Acosta Sales & Marketing Company — a Carlyle Company. He also has a consulting arrangement with Onex Partners. Mr. Moran is a graduate of the University of Louisville, the University Of Pennsylvania Wharton School Of Business Executive Education Program and the Harvard Business School Advanced Management Program. Mr. Moran’s food industry and public and private board experience provides the board of directors of Snyder’s-Lance with valuable expertise and insight.

 

Dan C. Swander  has been an Operating Partner of Swander Pace Capital, an equity investment firm specializing in consumer products and related industries in San Francisco, CA since 2006. He was the Chief Executive Officer of Method Products, Inc., a San Francisco, CA marketer of household cleaning and personal care products, from 2008 until 2009; Executive Vice President of Basic American Foods, Inc., a Walnut Creek, CA food manufacturing company from 2004 until 2005; President and Chief Operating Officer of International Multifoods Corporation, a Minnetonka, MN food manufacturing company, from 2001 until 2004; and Chairman and Director of Swander Pace & Company, a strategy consulting firm specializing in the food, beverage and packaged goods industries in San Francisco, CA, from 1987 until 2001. Mr. Swander’s significant executive experience, which includes experience in the food and packaged goods industries, particularly qualifies him to serve on the board of directors. Mr. Swander brings his knowledge of the finance sector to the board of directors acquired through his experience with an equity investment firm.

 

  4  

 

 

Isaiah Tidwell  has worked as a private investor since 2005. He was the Georgia Wealth Management, Director, Executive Vice President—Wachovia Bank, N.A. in Atlanta, Georgia from 2001 until 2005; President of Georgia Banking—Wachovia Bank, N.A. in Atlanta, Georgia from 1999 until 2001; and Executive Vice President and Southern/Western Regional Executive of Wachovia Bank, N.A. from 1996 until 1999. In addition, Mr. Tidwell earned a BS in Accounting from North Carolina Central University and an MBA from the Babcock Graduate School of Management of Wake Forest University. He is a Director of Lincoln National Corporation and previously served as a Director of Harris Teeter Supermarkets, Inc. Mr. Tidwell’s years of dedicated service since 1995 as a member of Snyder’s-Lance’s board of directors along with other diverse corporate board experiences qualify him for service on the board of directors of Snyder’s-Lance. His experience and leadership in the banking industry and general business experience and economic development experiences also provide a valuable perspective to the board of directors.

 

Patricia A. Warehime  worked as an occupational therapist at the Lincoln Intermediate Unit Preschool Program in New Oxford, Pennsylvania. She currently serves on the board of directors of Capital Blue Cross Insurance Company and is a member of the board of advisors of Elizabethtown College in Elizabethtown, Pennsylvania. In addition, she has been recognized as a governance fellow by the National Association of Corporate Directors. Ms. Warehime served as a member of the board of directors of Snyder’s until December 2010 when she was appointed to the Company’s board of directors in connection with the Merger. Ms. Warehime brings to the board of directors an appreciation for the role of a board of directors acquired through her diverse board experience.

 

There are no family relationships among any of the Company’s directors or executive officers.

 

Executive Officers

 

Information about each of our executive officers, as defined in Rule 3b-7 of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), as of February 22, 2018, is as follows:

 

Name   Age   Information About Officers   Hire Date
             
Brian J. Driscoll   59  

President and Chief Executive Officer of Snyder's-Lance, Inc. since June 2017; Interim President and Chief Executive Officer of Snyder’s-Lance, Inc. from April 2017 to June 2017; President and Chief Executive Officer of Diamond Foods, Inc. from May 2012 to February 2016; Chief Executive Officer of Hostess Brands from June 2010 to March 2012; Various senior management positions at Kraft Foods, Inc. from 2002 to June 2010, including President, Sales, Customer Service and Logistics, Kraft North America from 2007 to 2010.

  2017
             
Alexander W. Pease   46   Executive Vice President and Chief Financial Officer of Snyder’s-Lance, Inc. since November 2016; Principal of McKinsey and Company from 2015 to 2016; Senior Vice President and Chief Financial Officer of Enpro Industries from 2011 to 2015; Principal of McKinsey and Company from 2007 to 2011.   2016
             
Andrea Frohning   48   Senior Vice President and Chief Human Resources Officer of Snyder's-Lance, Inc. since March 2016; Vice President Human Resources of Crane Co. from 2013 to 2016; Vice President Human Resources of Hubbell Electrical Systems, Hubbell Inc. from 2009 to 2013.   2016

 

  5  

 

 

John T. Maples   58  

Chief Customer Officer, Direct Sales of Snyder's-Lance, Inc. since July 2017; Vice President & General Manager, Direct Sales at Snyder’s-Lance, Inc. from January 2015 to January 2016. Senior Vice President of Sales Strategy at ConAgra Foods from June 2012 to December 2014. Chief Marketing Officer at Primo Water from March 2011 to May 2012. Various roles with PepsiCo from June 1982 to February 2011 including Senior Vice President of Sales and Business Development for PepsiCo in Wal-Mart and Sam’s Club and Vice President of Channel Sales for Quaker Oats. Mr. Maples has also served as a member of the board of directors of Delta Dental of Illinois since 2003.

 

  2015
             
Gail Sharps Myers   48   Senior Vice President, Chief Legal Officer, General Counsel and Secretary of Snyder's-Lance, Inc. since January 2015; Senior Vice President, Deputy General Counsel, Chief Compliance Counsel and Assistant Secretary of US Foods, Inc. from 2014 to 2015, Senior Vice President, Deputy General Counsel and Secretary of US Foods, Inc. from 2011 to 2014; Vice President Business Law and Assistant Secretary of US Foods, Inc. from 2009 to 2011.   2015
             
Margaret E. Wicklund   57   Senior Vice President, Corporate Controller, Principal Accounting Officer and Assistant Secretary of Snyder’s-Lance, Inc. since December 2010. She has held various positions in Snyder’s-Lance, Inc. and, Lance, Inc. in her over 25 years of service to the Company.   1992

 

Section 16(a) Beneficial Ownership Reporting Compliance

 

Section 16(a) of the Exchange Act requires our executive officers, directors and certain persons who beneficially own more than 10% of our common stock to file with the SEC initial reports of ownership and reports of changes in ownership of our common stock. Executive officers, directors and beneficial owners of more than 10% of our common stock are required to furnish us copies of all ownership reports they file. Based solely on our review of the reports that we received and written representations that no other reports were required, we believe that our executive officers, directors and beneficial owners of more than 10% of our common stock complied with all applicable filing requirements on a timely basis during fiscal year 2017, except for the filing of a Form 4 on behalf of Carl E. Lee, Jr. that was inadvertently filed late on March 31, 2017 reporting a grant of options that occurred on May 13, 2016; the filing of a Form 4 on behalf of Brian J. Driscoll that was inadvertently filed late on May 18, 2017 reporting a sale of shares that occurred on March 6, 2017; the filing of a Form 4 on behalf of Jeffrey A. Atkins that was inadvertently filed late on May 15, 2017 reporting a grant of restricted stock units that occurred on May 10, 2017; the filing of a Form 4 on behalf of John E. Denton that was inadvertently filed late on May 15, 2017 reporting a grant of restricted stock units that occurred on May 10, 2017; the filing of a Form 4 on behalf of Lawrence V. Jackson that was inadvertently filed late on May 15, 2017 reporting a grant of restricted stock units that occurred on May 10, 2017; the filing of a Form 4 on behalf of James W. Johnston that was inadvertently filed late on May 15, 2017 reporting a grant of restricted stock units that occurred on May 10, 2017; and the filing of a Form 4 on behalf of David C. Moran that was inadvertently filed late on May 15, 2017 reporting a grant of restricted stock units that occurred on May 10, 2017.

 

Code of Conduct

 

We have adopted a Code of Conduct that covers our officers, our Senior Financial Officers, including the Chief Executive Officer, Chief Financial Officer, Treasurer, Corporate Controller and Principal Accounting Officer and our employees. In addition, we have adopted a Code of Ethics which covers the members of the Board of Directors. Information about these codes are posted on our website at www.snyderslance.com .

 

We will disclose any substantive amendments to, or waivers from, our Code of Conduct for the Board of Directors on our website or in a report on Form 8-K.

 

Audit Committee

 

The Audit Committee is currently composed of Chairman Atkins and Messrs. Brubaker, Denton, Johnston, Moran and Tidwell. The functions of the Audit Committee includes assisting the board of directors in fulfilling its oversight responsibilities by overseeing and reviewing the financial reports and other financial information provided to the shareholders; providing director oversight of the independent auditor, which includes having sole authority and responsibility for appointment, termination and compensation of the independent auditor; consulting with the independent auditor out of the presence of management about internal controls and the fullness and accuracy of our financial statements; reviewing the integrity of our internal and external financial reporting processes; considering and approving, if appropriate, major changes to our auditing and accounting principles and practices as suggested by the independent auditor, management or the internal auditor; monitoring our systems and procedures for compliance with laws, regulations and other legal requirements; overseeing our risk assessment and risk management policies; overseeing the development of our enterprise risk management policies and procedures; and reviewing capital expenditure projects, acquisitions and divestitures in excess of $5 million. The Audit Committee met five times during the 2017 fiscal year. The board of directors has determined that each of Mr. Atkins and Mr. Brubaker is an “audit committee financial expert” within the meaning of applicable SEC regulations. The board of directors has determined that each member of the Audit Committee is financially sophisticated and is able to read and understand our consolidated financial statements and is “independent” within the meaning of applicable NASDAQ listing standards and Rule 10A-3 under the Exchange Act.

 

  6  

 

 

Item 11. Executive Compensation

 

Director Compensation

 

The following table shows the compensation paid to each director, excluding directors who are named executive officers, for service on our board of directors in fiscal year 2017:

 

Name   Fees
Earned
or
Paid in
Cash
($) (1)
    Stock
Awards
($) (2)
    Option
Awards
($)
    Non-Equity
Incentive Plan
Compensation
($)
    All Other
Compensation
($)
    Total
($)
 
Jeffrey A. Atkins     85,000       203,024                         288,024  
Peter P. Brubaker     65,000       199,760                         264,760  
C. Peter Carlucci, Jr.     60,000       199,760                         259,760  
John E. Denton     60,000       203,024                         263,024  
Lawrence V. Jackson     60,000       203,024                         263,024  
James W. Johnston     175,000       203,024                         378,024  
David C. Moran     60,000       199,760                         259,760  
Dan C. Swander     65,000       203,024                         268,024  
Isaiah Tidwell     80,000       203,024                         283,024  
Patricia A. Warehime     55,000       203,024                         258,024  

 

(1) The amounts shown in this column represent the aggregate amounts of fees earned or paid in cash for services as a director in fiscal year 2017.
(2) The amounts shown in this column represent the aggregate grant date fair value of restricted common stock awards or restricted stock unit awards computed in accordance with ASC Topic 718. Each non-employee director received 4,000 shares of time-based restricted stock or restricted stock units on May 10, 2017 under the 2014 Director Stock Plan. The assumptions made in determining the fair values of the stock awards are described in the notes to the financials of our Annual Report on Form 10-K for the fiscal year ended December 30, 2017. As of December 30, 2017, the aggregate number of shares of restricted common stock (“RS”) or restricted stock units (“RSU”) outstanding for each director was as follows: Mr. Atkins—4,065.365 RSU; Mr. Brubaker—4,000 RS; Mr. Carlucci—4,000 RS; Mr. Denton—4,065.365 RSU; Mr. Driscoll—0 RSU; Mr. Jackson—4,065.365 RSU; Mr. Johnston—4,065.365 RSU; Mr. Moran—4,000 RS; Mr. Swander—4,065.365 RSU; Mr. Tidwell—4,065.365 RSU; and Ms. Warehime—4,065.365 RSU.

 

Each non-employee director receives an annual retainer for service on the board and attendance at the quarterly meetings of the board and committees. Under our 2014 Director Stock Plan, each non-employee director serving on the seventh business day following the 2017 annual meeting was entitled to automatically receive an award of up to 10,000 shares of our restricted stock or restricted stock units, as determined by the board of directors. In fiscal year 2017, each non-employee director received an award of 4,000 shares of time-based restricted stock or restricted stock units on May 10, 2017.

 

Our RSUs subject to awards under the 2014 Director Stock Plan vest 12 months after the date of the award. If there is a change in control of Snyder’s-Lance prior to such vesting date, then the RSUs become fully vested on the date of the change in control, as determined under the 2014 Director Stock Plan. If the director ceases to serve as a director prior to such vesting date due to the director’s death, then the RSUs become fully vested on the date of the director’s death. If the director ceases to serve as a director for any reason other than death prior to the vesting date, then the RSUs become vested on a pro rata basis at a rate of one-twelfth for each month that the director served as a director after the applicable award date. Directors have the right to receive dividends with respect to the RSUs.

 

A director may not sell or transfer any of the RSUs until they vest and the RSUs are deferred until the director is no longer serving on the Company’s board of directors. In addition, our board of directors has adopted stock ownership guidelines which provide that certain ownership targets be achieved and maintained by certain parties, including the members of our board of directors.

 

  7  

 

 

Compensation Discussion and Analysis

 

The purpose of this Compensation Discussion and Analysis is to provide information about our compensation objectives and practices for our Named Executive Officers (“NEOs”) for fiscal year 2017. Information regarding the persons who may, under the rules of the SEC, be deemed participants in the solicitation of proxies in connection with the proposed Merger, including a description of their direct or indirect interests, by security holdings or otherwise, is set forth in the definitive proxy statement filed in connection with the Merger by the Company with the SEC on February 20, 2018 and other relevant materials filed with the SEC.

 

In this section, we explain the compensation of the following officers, who we refer to as the NEOs for fiscal year 2017:

 

Name   Title
Carl E. Lee, Jr.   Former President and Chief Executive Officer(1)
Brian J. Driscoll   President and Chief Executive Officer(2)
Alexander W. Pease   Executive Vice President and Chief Financial Officer
Gail Sharps Myers   Senior Vice President, General Counsel and Secretary
John T. Maples   Chief Customer Officer
Andrea L. Frohning   Senior Vice President and Chief Human Resources Officer

 

(1) Effective as of April 11, 2017, Carl E. Lee, Jr. retired from his positions as President and Chief Executive Officer and a member of the Board of Directors of the Company.

 

(2) Before his appointment as our President and Chief Executive Officer effective as of June 27, 2017, Brian J. Driscoll served as interim President and Chief Executive Officer commencing on April 11, 2017.

 

Executive Summary

 

Our Compensation Aligns to Business Results

 

The Compensation Committee (the “Committee”) is committed to the principle of aligning actual compensation received by our executives to our financial performance. As illustrated in the chart below, over the previous five years, our annual cash incentive payouts have varied from year-to-year, depending upon our performance against our revenue and Earnings Per Share (“EPS”) targets.

 

Annual Cash Incentive Payouts as a % of Target

 

Year   Payout %  
2013     81 %
2014     118 %
2015     65 %
2016     86 %
2017     27 %

 

In addition to the annual incentive plan, the Committee provides a portion of long term incentive (“LTI”) compensation to senior executives to promote our Company’s long-term performance and to encourage retention. The Compensation Committee’s 2017 LTI program consists of restricted shares, stock options, cash and performance RSUs. The restricted stock and non-qualified stock options (“NSOs”) vest and are paid in three equal installments on the anniversary of the grant date to promote retention. The performance cash and performance RSU awards are paid based on the attainment of the target award at the end of the three year performance period. The following chart shows the variability of the amounts earned associated with the performance portion of the LTI awards over the past five years.

 

Long-Term Incentive Payment as a % of Target

 

Year   Payout %  
2013     60 %
2014     41 %
2015     38 %
2016     79 %
2017     47 %

 

  8  

 

 

Role of Shareholder Say-on-Pay Votes

 

We provide our shareholders with the opportunity to cast an annual advisory vote on executive compensation (a “say-on-pay proposal”). At our annual meeting of shareholders held in May 2017, approximately 82% of the votes cast on the say-on-pay proposal at the meeting were voted in favor of the proposal. The Committee believes this vote affirms the shareholders’ support of our approach to executive compensation and did not make specific changes to our executive compensation program in response to the vote. The Committee, however, continues to review and refine the design and administration of our executive pay practices.

 

Guiding Principles of Our Compensation Program

 

The guiding principle of our compensation philosophy is that pay should be linked to performance and that the interests of executives and shareholders should be aligned. Our compensation program is designed to provide significant performance-based compensation which is variable and based on our actual results and our executives’ performance, as compared to fixed or guaranteed compensation. The variable and equity-based components of our compensation program are designed to link our executives’ pay with our performance. As a result, a significant portion of our NEOs’ compensation is directly contingent on our operating results (net revenue, return on invested capital (“ROIC”), and relative total shareholder return (“RTSR”)) and aligned with shareholder interests.

 

Setting Executive Compensation

 

We consider a broad range of factors and tools when structuring our executive compensation program and making individual executive officer pay decisions.

 

Role of the Compensation Committee

 

Here is a summary of responsibilities and data sources used by our Committee to determine our executive compensation program.

 

Compensation Committee (comprised entirely of independent directors)

• Determines compensation program principles and philosophies

• Approves AIP design, performance measures and goals

• Determines the structure for delivering LTI opportunities and LTI performance measures and goals

• Determines all compensation for all of our executives

 

• Reviews other compensation for executives such as perquisites and benefits under broad-based benefit programs

• Approves all other arrangements, policies and practices related to our executive compensation program such as change of control agreements and stock ownership requirements

• Assesses and balances risk in the context of our compensation program

 

Pearl Meyer (independent Compensation Committee compensation consultant)

• Performs work at the direction and under the supervision of the Compensation Committee

• Conducts peer market data analysis to ensure competitive pay practices

 

• Reviews other compensation for executives such as perquisites and benefits under broad-based benefit programs

• Reviews all other arrangements, policies and practices related to our executive compensation program such as change of control agreements and stock ownership requirements

• Provides assistance in assessing and balancing risk in the context of our compensation programs

 

Management

• Provides input to our Compensation Committee through our CEO and Chief Human Resources Officer, on the strategy, design and funding of our broad-based AIP, in which our NEOs also participate

• Makes plan design recommendations for broad-based benefit programs in which our NEOs participate

• Recommends base pay, target AIP opportunities and actual AIP awards to NEOs (CEO does not recommend own compensation)

 

• Provides information on performance goals for the Compensation Committee consideration in structuring the AIP and LTI programs

• Recommends retention of specific, critical talent and various retention arrangements for Compensation Committee consideration

• CEO provides the Compensation Committee a performance assessment of each executive officer

• Prepares tally sheets to evaluate appropriateness of total compensation package, to compare each NEO’s total compensation opportunity with his or her actual payout to ensure that the compensation appropriately reflects the compensation program’s focus on pay for performance

 

  9  

 

 

Compensation Process Overview

 

Below we highlight certain executive compensation practices that we consider instrumental in driving our Company’s performance while mitigating risk, as well as practices that we avoid because we do not believe they would serve the interest of the shareholders.

 

The following table lists the key elements of our 2017 executive compensation program:

 

       

Primary Objective

   

Element of
Compensation

 

 

Reward

Period/Description

 

 

Attract and
Retain

 

 

Reward
Performance

 

 

  Align Interests

with
shareholders

 

 

Method of Delivery

 

Base Salary   Ongoing           Cash
Annual Performance Incentive Plan   Annual         Cash
Long Term Incentive Plan   Annual Grants with Three Year Performance Periods        

Stock Options

Restricted Stock

Performance Restricted Stock Units

Cash

Severance and Change of Control Arrangements   Specific Events impacting the Executive’s Role at our Company            

Cash severance payments

Accelerated vesting of equity awards

Health, Welfare & Retirement Plans   Ongoing to Support Retention             Supplemental benefit plans, e.g., 401(k) Savings Plan, Deferred Compensation Plan
Stock Ownership Guidelines, Anti-Hedging Policy and Anti-Pledging Policy   Compensation risk mitigators             N/A

 

Competitive Analyses

 

To evaluate the external competiveness of our executive compensation program, we compare certain elements of our program to similar elements used by peer companies. In setting 2017 compensation levels, the Committee used a comprehensive peer group to conduct a competitive market analysis of the compensation program for our NEOs. We believe using and disclosing a peer group supports good governance and provides valuable input into compensation levels and program design.

 

The Committee, with the assistance of Pearl Meyer, considered potential peers among both direct industry competitors and companies in related industries with similar talent-focused comparators. After identifying potential peers on this basis, we used the following five screening criteria to select appropriate peer companies:

 

1. annual revenues;
2. market capitalization;
3. financial performance;
4. direct snack food manufacturing competitors; and
5. foods & meats and soft drinks industry competitors.

 

We believe the current peer group includes an accurate representation of our industry competitors and size-relevant, talent-focused comparators. In addition, we believe that year-over-year consistency in peer group usage is desirable for reviewing trends in market pay movement.

 

  10  

 

 

The peer group consists of the following companies:

 

B&G Foods Inc.   Calavo Growers, Inc.   Cal-Maine Foods, Inc.   Coca-Cola Bottling Co. Consolidated   Colt Corporation
Darling Ingredients Inc.   Flowers Foods Inc.   Hain Celestial Group, Inc.   Lancaster Colony Corporation   J&J Snack Foods Corp.
McCormick & Co. Inc.   Monster Beverage Corporation   Pinnacle Foods Inc.   Post Holdings, Inc.   SunOpta Inc.
Treehouse Foods, Inc.                

 

Peer group data serves as only one reference point in evaluating our executive compensation program. We use this data to see how various elements of our executive compensation program compare to other companies. However, we do not fix the compensation of our executives based solely on this data. The comparison is conducted to determine if our compensation is competitive with the market. Each executive is evaluated individually based on skills, knowledge, performance, development potential and, in the Committee’s business judgment, the value he or she brings to the organization and the Company’s retention risk.

 

Our 2017 Executive Compensation Program

 

What We Pay and Why: Elements of Executive Compensation

                             
        Element   Description       Objectives
               
Fixed       Base Salaries       • Fixed amount of compensation for service during the year           • Reward scope of responsibility, experience and individual performance
         
At-Risk       Annual Incentive Compensation      

• At-risk compensation, dependent on goal achievement

• Formula-driven annual incentive linked to corporate strategy and financial performance

 

         

• Promote strong business results by rewarding value drivers, without creating an incentive to take excessive risk.

• Serve as key compensation vehicle for rewarding results and differentiating individual performance each year

 

       
      Long-Term Incentive Compensation      

• Award values are granted based on market competitive norms and individual performance

• Performance awards are earned and vested after a three-year performance cycle

• Performance awards which vest based on our performance

 

         

• Motivate and reward executives for long-term performance

• Ensure that executives have a significant stake in the long-term financial success of the company, aligned with the stockholder experience

• Promote longer-term retention

 

         
Benefits      

 

Retirement, Health and Welfare

 

 

     

• 401(k) Plan with company match

• Comprehensive welfare benefits

• Deferred compensation

 

          • Provide market competitive benefits to attract and retain top talent
         
Severance       Limited Severance Arrangements – Change in Control      

• Severance and related benefits paid upon termination without cause or resignation for good reason following a change in control

• Accelerated equity vesting upon termination post change in control

 

         

• Assist in attracting top talent

• Preserve executive objectivity when considering transactions in the best interest of the stockholders

• Retention of executives through a change in control

 

 

  11  

 

 

Base Salaries

 

The Compensation Committee generally seeks to maintain base salaries for the NEOs around the 50th percentile of base salaries for similar positions at similar companies. The Committee, however, also considers the responsibilities of the executives, market demand for executives with similar capability, experience and time in position, and our corporate performance and the performance of each executive in relation to our strategic objectives.

 

The following table reflects the base salaries paid to the NEOs for 2017 as compared to 2016:

 

Name  

2017

Base Salary

   

2016

Base Salary

   

Percentage

Increase

 
Carl E. Lee, Jr.   $ 890,000     $ 860,000       3.5 %
Brian J. Driscoll   $ 900,000     $ 0       -  
Alexander W. Pease   $ 535,000     $ 535,000       0 %
Gail Sharps Myers   $ 340,000     $ 319,300       6.5 %
John T. Maples   $ 400,000     $ 335,000       19.4 %
Andrea L. Frohning   $ 334,800     $ 325,000       3.0 %

 

The Committee increased certain of our NEOs salaries to reflect, among other things, their respective responsibilities, roles, performance in 2016, retention considerations and in connection with the Committee’s regular review of salaries. The Committee believes that the increases were reasonable in light of this review process.

 

2017 Annual Incentive Plan

 

Each of the NEOs participated in the 2017 Annual Incentive Plan. The following table reflects the target bonus award and the calculations and ultimate amounts of the annual bonuses paid to each of the NEOs under the 2017 Annual Incentive Plan.

 

Name   Base Salary       x    

Target

Bonus %

(% of Base Salary)

    =  

2017

Target Bonus

Award

    X  

Overall Goal

Achievement
Percentage

    =  

Bonus Award

Paid(1)

 
Carl E. Lee, Jr. (2)   $ 890,000       x       100 %   =   $ 890,000     X     27 %   =   $ 120,200  
Brian J. Driscoll (3)   $ 900,000       x       100 %   =   $ 900,000     X     27 %   =   $ 176,200  
Alexander W. Pease   $ 535,000       x       75 %   =   $ 401,300     X     27 %   =   $ 108,338  
Gail Sharps Myers   $ 340,000       x       50 %   =   $ 170,000     X     27 %   =   $ 46,035  
John T. Maples   $ 400,000       x       60 %   =   $ 240,000     X     27 %   =   $ 64,800  
Andrea L. Frohning   $ 334,800       x       50 %   =   $ 167,400     X     27 %   =   $ 45,198  

 

(1) Per the terms of the 2017 Annual Incentive Plan, Bonus Awards are rounded to the nearest $100.
(2) Pro-rated for retirement date.
(3) Pro-rated for start date.

 

In February 2017, the Committee selected annual financial measures and assigned applicable weights and performance goals as follows:

 

Performance Measure   Weight    

Target

Performance

Goal (1)

 
Net Revenue     40 %     $2.294 billion  
Earnings Per Share (“EPS”)     60 %   $ 1.41  

 

(1) The threshold payout for net revenue was 50% of target at $2.187 billion and for EPS was 50% of target at $1.20 earnings per share. The maximum payout for each performance measure was 200% of target.

 

  12  

 

 

The Committee maintained the same financial performance measures and weighting used in 2016. Each of the financial performance measures was defined in the 2017 Annual Incentive Plan as follows:

 

· “Net Revenue” was defined as sales and other operating revenue, net of returns, allowances, discounts and other sales deduction items for the 2017 fiscal year, as audited and reported in the Company’s Annual Report on Form 10-K for the year ended December 30, 2017, excluding special items and adjusted for any acquisition or divestiture activity.

 

· “Earnings Per Share” was defined as the fully diluted earnings per share of the Company for the 2017 fiscal year, as audited and reported in the Company’s Annual Report on Form 10-K for the year ended December 30, 2017, excluding the effect of special items and adjusted for any acquisition or divestiture related activity.

 

The 2017 Annual Plan provides that Net Revenue and EPS would exclude special items and be adjusted for any acquisition or divestiture activity.

 

The Committee maintained discretion to adjust any award for extraordinary items such as acquisitions, dispositions, discontinued operations, required accounting adjustments or similar events, provided that such discretion should be exercised in a manner that would permit the Company to deduct the amounts of certain awards for tax purposes under Section 162(m) of the Internal Revenue Code. The Committee also retained the discretion to reduce any award for any reason.

 

Annual bonuses under the 2017 Annual Plan, as specified above, were determined by the Committee in February 2018 and paid, as applicable, to the participants in March 2018.

 

The Committee calculated the bonuses based on our results for 2017 in accordance with the above methodology. The Committee determined that the Company’s Net Revenue was $2,227 million and EPS was $1.08 for 2017 annual bonus purposes. Together with the weighting discussed above, the 2017 Annual Bonuses were paid out at 27% of target. The Committee believes that this process supports the Company’s overall compensation strategy of only paying above-target bonuses for paying for performance which exceeds the stated targets.

 

Long-Term Cash and Equity Compensation

 

The Committee administers our equity incentive plans, including our 2016 Key Employee Incentive Plan, as approved by our shareholders on May 4, 2016. The Committee is authorized to grant restricted stock awards, stock options and other equity awards under this plan. Awards granted to an individual are based upon a number of factors, including the recipient’s position, salary and performance, as well as our overall corporate performance.

 

The Committee makes awards under our equity incentive plans from time to time to reward short-term and long-term performance with equity-based compensation and to motivate the recipients’ long-term performance and retention. Each year, the Committee approves a three-year performance incentive arrangement for officers that includes a performance period that generally covers the current year and the two following years (the “Three-Year Plans”).

 

2017 Three-Year Plan – Granted in 2017

 

In February 2017, the Committee adopted the Long-Term Performance Incentive Plan for Officers and Key Managers under the 2016 Key Employee Incentive Plan (the “Long-Term Plan”). In February 2017, the Committee approved the target incentive awards, performance measures and goals and the weighting of the performance measures under the Long-Term Plan for 2017 (the “2017 Three-Year Plan” or “2017 LTIP”). Each of the NEOs (other than Mr. Driscoll) was selected as a participant in the 2017 Three-Year Plan and assigned a target incentive based on his or her level of responsibility and position and the analyses and recommendations of Pearl Meyer, the Committee’s independent compensation consultant.

 

  13  

 

 

The Committee assigned the following target incentives to the NEOs:

 

Name  

2017 LTIP

Overall

Target

Incentive

 
Carl E. Lee, Jr.   $ 2,800,000  
Brian J. Driscoll(1)   $ 0  
Alexander W. Pease   $ 700,000  
Gail Sharps Myers   $ 275,000  
John T. Maples   $ 275,000  
Andrea L. Frohning   $ 275,000  

(1) Mr. Driscoll was a non-employee director when the 2017 LTIP determinations were made by the Committee.

 

How did the Committee determine the 2017 LTIP target amounts?

 

The Committee seeks to provide a substantial portion of total compensation in the form of long-term, “at risk” pay. The Committee generally attempts to set long-term target incentives, except for the CEO, around the 50th percentile of the Company’s competitive market; however, the Committee also considers contractual obligations and subjective factors including the responsibilities of an executive, time in position and the market demand for executives with similar capability and experience.

 

In accordance with the 2017 Three-Year Plan, each NEO was granted nonqualified stock options valued at 25% of his or her overall target incentive (as described above) and time-based restricted shares of common stock valued at 25% of such overall target incentive. The following reflects the aggregate number of stock options and restricted shares granted to each of the NEOs:

 

Name  

Nonqualified Stock

Option Shares

   

Restricted

Stock Shares

 
Carl E. Lee, Jr.     122,808       17,694  
Brian J. Driscoll(1)     -       -  
Alexander W. Pease     30,702       4,425  
Gail Sharps Myers     12,060       1,737  
John T. Maples     12,060       1,737  
Andrea L. Frohning     12,060       1,737  

(1) Mr. Driscoll was a non-employee director when the 2017 LTIP determinations were made by the Committee.

 

Each stock option granted under the 2017 Three-Year Plan had an exercise price of $39.56 and vests in three substantially equal annual installments beginning on February 27, 2018. Each participant was granted a number of stock options equal to the dollar value of his stock option incentive divided by the Black-Scholes value of the stock options on February 27, 2017.

 

Each share of restricted stock also vests in three substantially equal annual installments beginning on February 27, 2018. Each participant was granted a number of shares of restricted stock equal to the dollar value of his restricted stock incentive divided by $39.56, which was the closing price on February 27, 2017.

 

Each NEO was also assigned a performance award opportunity with a target long-term performance award equal to 50% of his overall target incentive under the 2017 Three-Year Plan. Payouts with respect to the performance award opportunities will be payable 30% in cash and 20% in performance restricted stock units based on the attainment of predetermined performance goals for 2017 through 2019 with respect to certain financial measures.

 

The formula for computing the long-term performance awards is as follows:

 

Target
Performance
Award
X

Overall

Goal

Achievement

(%)

=

Award

Earned

 

The Committee set the target performance awards under the 2017 Three-Year Plan as follows:

 

Name  

2017 LTIP

Target

Performance

Award

 
Carl E. Lee, Jr.   $ 1,400,000  
Brian J. Driscoll(1)     -  
Alexander W. Pease   $ 350,000  
Gail Sharps Myers   $ 137,500  
John T. Maples   $ 137,500  
Andrea L. Frohning   $ 137,500  

(1) Mr. Driscoll was a non-employee director when the 2017 LTIP determinations were made by the Committee.

 

  14  

 

 

The overall goal achievement percentage under the 2017 Three-Year Plan will be computed based on a performance matrix taking into account the achievement of a performance goal for the Company’s Return on Invested Capital (“ROIC”) and the Company’s Relative Total Shareholder Return compared to a peer group comprised of the Company and 23 other companies listed below. For 2017, the Committee chose ROIC and Relative Total Shareholder Return as the financial performance measures under the 2017 Three-Year Plan to emphasize the Company’s goals of increasing its return on investment and increasing total shareholder return over the long term. In addition, the Committee considers ROIC and Relative Total Shareholder Return to as appropriate measures to align shareholder interests with the interests of our NEOs. The Committee determined the target goals for the 2017 Three-Year Plan based on the three year financial projections in the Company’s strategic plan.

 

The overall goal achievement percentage will be determined in accordance with the following matrix based on the Company’s relative shareholder return:

 

        Relative Shareholder Return  
    ROIC Attainment   Quartile 4     Quartile 3     Quartile 2     Quartile 1  
    Maximum     75 %     100 %     150 %     175 %
ROIC   Target     50 %     75 %     100 %     135 %
    Threshold     25 %     50 %     75 %     100 %
    Below Threshold     0 %     25 %     50 %     75 %

 

The matrix will be adjusted for the impact of any acquisitions or divestitures. Each of the performance measures and other relevant terms under the 2017 Three-Year Plan are defined as follows:

 

· “Return on Invested Capital” or “ROIC” is defined as the average of the ROIC for the 2017, 2018 and 2019 fiscal years, excluding special items and adjusted for acquisition and divestiture activity, calculated as follows:

 

Operating Income x (1 – Tax Rate)

Average Equity + Average Net Debt

 

· “Operating Income” means our actual earnings before interest and taxes, excluding special items and other income and expense and adjusted for acquisition and divestiture activity, as calculated from the audited financial statements contained in the Company’s Annual Reports on Form 10-K for the 2017, 2018 and 2019 fiscal years.

 

· “Tax Rate” for ROIC means our actual total effective income tax rate for each year, as audited and reported in the Company’s Forms 10-K for the 2017, 2018 and 2019 fiscal years.

 

· “Average Net Debt” means our average debt less average cash for each year, as calculated from the audited financial statements contained in the Company’s Annual Reports Form 10-K for the 2017, 2018 and 2019 fiscal years.

 

· “Relative Total Shareholder Return” is defined as the total shareholder return for the Company relative to a peer group of 21 companies. Each peer company, including Snyder’s-Lance, will be compared to each other and put into four quadrants ranked from highest total shareholder return to the lowest total shareholder return, with the highest in Quadrant One and the lowest in Quadrant Four. The 21 companies are as follows:

 

  Hershey Company J.M. Smucker Company
B&G Foods Inc. Hormel Foods Corp. Post Holdings
Campbell Soup Company Inventure Foods Pinnacle Foods

Church & Dwight

ConAgra Foods, Inc.

J&J Snack Foods Corp. Treehouse Foods, Inc.
Flowers Foods Inc.

Kellogg Company

Kraft Heinz Foods Group

Mondelez International
General Mills, Inc. Lancaster Colony Corp.  
Hain Celestial Group, Inc. McCormick & Co. Inc.  
  PepsiCo, Inc.  

 

  15  

 

 

If a peer company ceases to be a public company the following indices would be substituted:

 

o S&P 500
o Russell 1000 Index

 

· “Total Shareholder Return” (“TSR”) is defined as the return of $100 invested in each stock or index at the beginning of the performance period compared to the value of that $100, with dividends reinvested, at the end of the three year performance period, which will be the average of the average weekly stock prices for the last year of the performance period.

 

The maximum potential payout under each performance award is 200% of target. The Committee maintains discretion to adjust any award under the 2017 Three-Year Plan for extraordinary items such as acquisitions, dispositions, discontinued operations, required accounting adjustments or similar events, provided that such discretion should be exercised in a manner that would permit the Company to deduct the amounts of certain awards for tax purposes under Section 162(m) of the Internal Revenue Code. The Committee also retains the discretion to reduce any performance award for any reason.

 

Payments of the performance awards, if any, will be made as soon as practicable in 2020 after the Committee has reviewed the Company’s 2017, 2018 and 2019 audited financial statements and determined the performance levels achieved.

 

2017 Enterprise Incentive Plan– Granted in 2017

 

In August 2017, the Committee adopted the 2017 Enterprise Incentive Plan under the 2016 Key Employee Incentive Plan (the “2017 Enterprise Incentive Plan”). The NEOs (other than Mr. Lee) were eligible to participate in the 2017 Enterprise Incentive Plan and were awarded performance non-qualified stock options and performance restricted stock awards.

 

The Committee set the target performance awards under the 2017 Enterprise Incentive Plan as follows:

 

Name

 

Target

Performance
Stock

Options(1)

   

Target

Performance
Restricted
Stock (1)

 
Brian J. Driscoll     -       -  
Alexander W. Pease   $ 700,000     $ 700,000  
Gail Sharps Myers   $ 275,000     $ 275,000  
John T. Maples   $ 275,000     $ 275,000  
Andrea L. Frohning   $ 275,000     $ 275,000  
(1) Amounts represent the fair value of such awards on the grant date.

 

The Committee adopted the following performance goals, including threshold, target and maximum performance levels for such equity awards:

 

Metrics(1)
    Weighting    

Threshold

50%(2)

   

Target

100%

   

Maximum

200%(3)

 
Operating Income     50 %   $ 326.0M     $ 345.2M     $ 367.9M
Operating Profit Margin     50 %     13.8 %     14.6 %     15.6 %

 

Notes:

1. Excludes additional acquisitions and divestitures.
2. Both metrics must meet threshold achievement in order for award to be paid.
3. Above target achievements are limited to 200% payout in each category.

 

The performance period is a 3.25 year timeline, measured from the fiscal third quarter of 2017 through the fiscal year ending 2020. Award funding levels will be determined based on actual performance over the performance period.

 

The percent of payout will be determined on a straight line basis from threshold to target and from target to maximum, and may be subject to further adjustment as specified in the formula established by the Committee. There will be no payout unless the threshold for the applicable performance goal is reached. Final performance non-qualified stock options and performance restricted stock awards will be calculated after the Committee has reviewed the Company’s audited financial statements for the performance period and determined the performance level achieved.

 

2015 Three-Year Plan - Performance period ends 12/30/2017

 

In February 2015, the Committee made awards under the 2015 Three-Year Performance Incentive Plan for Officers and Key Managers (the “2015 Three-Year Plan” or “2015 LTIP”) to the NEOs. In 2015, each NEO was assigned a performance award opportunity with a target long-term performance award equal to 50% of his or her target incentive under the 2015 Three-Year Plan. Payouts with respect to the performance award opportunities were payable in cash based on the attainment of predetermined performance award opportunities for 2015 through 2017 with respect to certain financial measures.

 

  16  

 

 

The formula for computing the long-term performance awards was as follows:

 

Target

Performance

Award

x

Overall

Goal

Achievement

(%)

=

Award

Earned

 

The formula for computing the awards required the computation of an overall goal achievement percentage for the 2015 through 2017 performance period. The overall goal achievement percentage was computed based on a performance matrix taking into account the attainment of performance goals for certain financial measures and the Company’s relative total shareholder return compared to a peer group of 23 companies. See the Long-Term Performance Incentive Plan for Officers and Key Managers, filed as Exhibit 10.3 to the Company’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013, and the “Compensation Discussion and Analysis” section of the Company’s Proxy Statement for its 2016 Annual Meeting Stockholders, for additional information regarding the formula for computing the overall goal achievement percentage.

 

For the three year performance period, the overall goal achievement percentage was 47% of target, resulting from the achievement of an average Return on Invested Capital for 2015 through 2017 of 5.5% against a target of 6.8%, as adjusted for special items and acquisition and divestiture activity, and a relative total shareholder return within the second quartile of the peer companies. As a result, the named executive officers who were participants in the 2015 Three-Year Plan were awarded the following in March 2018:

 

Name  

2015 LTIP

Performance

Award (1)

 
Carl E. Lee, Jr.   $ 357,100  
Brian J. Driscoll     -  
Alexander W. Pease     -  
Gail Sharps Myers   $ 34,900  
John T. Maples   $ 21,900  
Andrea L. Frohning     -  
(1) Those without awards were not employed at Snyder’s-Lance at the time of the 2015 LTIP award grant date

 

Other Practices, Policies and Guidelines

 

Executive Severance Agreements

 

The Company’s NEOs have each entered into executive severance agreements with the Company, which pay out severance and related benefits in the event of  (i) an involuntary termination without cause or (ii) a voluntary termination for good reason, and, except for Mr. Driscoll, provide for enhanced severance and benefits if the termination of employment occurs after the occurrence of a change-in-control such as the Merger.

 

Under the executive severance agreements, NEOs Driscoll, Frohning, Maples, Pease and Sharps Myers are entitled to the following benefits in the event of a qualifying termination of employment:

 

accrued compensation, which includes any accrued and unpaid base salary and vacation pay, and unreimbursed business expenses;

 

(i) for Mr. Driscoll, payment of two times his base salary, (ii) for Mr. Pease, payment of two times the sum of his base salary and target bonus, and (iii) for executive officers Frohning, Maples, and Sharps Myers, payment of 1.5 times the sum of their base salary and target bonus;

 

· a pro-rated annual bonus for the year of termination, except for Mr. Driscoll who is eligible for a full bonus for the year of termination (note that for any termination occurring in 2018, this amount may be offset by the amount of the 2018 pro-rated target annual bonus paid at closing);

 

retention of a pro-rated portion of any outstanding performance awards under the long-term performance program;

 

indemnification of the executive from any claims asserted against the executive arising out of the prior performance of duties;

 

  17  

 

 

except for Mr. Driscoll, outplacement services for up to one year, at a maximum cost of 10% of his base salary;

 

unexercised options remain exercisable for at least one year following the date of termination (but not longer than the original option term); and

 

reimbursement of the Consolidated Omnibus Reconciliation Act of 1985 (“COBRA”) premiums for up to one year, except Mr. Driscoll receives two years of reimbursements.

 

Payments and benefits under the executive severance agreements are subject to the applicable executive officer’s execution and non-revocation of a general release of claims in favor of the Company. Payments and benefits under the executive severance agreements will be reduced so that no portion of such payments and benefits are subject to the excise tax under Section 4999 of the Internal Revenue Code (“IRC”), unless the applicable officer would be better off on an after-tax basis receiving all such payments and benefits.

 

In consideration of the payments and benefits under the executive severance agreements, such agreements include restrictive covenants in the Company’s favor, including post-termination restrictions on competitive activities and solicitation of Company clients and employees for either twelve or eighteen months, as well as customary confidentiality covenants during the three year period which immediately follows the termination date, except that Mr. Driscoll’s post-termination restrictions on competitive activities and solicitation of Company clients and employees lasts for twenty-four months following termination and his confidentiality covenant lasts for perpetual duration.

 

Lee Agreement

 

Effective as of April 11, 2017 (the “Effective Date”), Carl E. Lee, Jr. retired from his positions as President and Chief Executive Officer and a member of the Board of Directors of the Company, as well as from his positions as an officer and/or director of each of the Company’s subsidiaries.

 

In connection with his departure, Mr. Lee and the Company entered into a Retirement Agreement and General Release dated April 11, 2017 (the “Lee Agreement”). Pursuant to the terms of the Lee Agreement, Mr. Lee received the payments and other benefits to which he would have otherwise been entitled had his employment been terminated without cause under the Executive Severance Agreement, dated January 25, 2012, between Mr. Lee and the Company, as subsequently amended by the Amendment to Executive Severance Agreement dated December 12, 2016 (collectively, the “Lee Executive Severance Agreement”). As a result, Mr. Lee received a payment representing his unpaid base salary, unused vacation pay, unreimbursed business expenses and all other items earned by and owed to Mr. Lee through the Effective Date.

 

Additionally, in accordance with the terms of the Lee Agreement, Mr. Lee was entitled to (i) a total payment of $3,560,000, which is his base salary and target bonus multiplied by two and is payable in 24 monthly installments; (ii) be eligible for the Company’s 2017 Annual Performance Incentive Plan for Officers and Key Managers, subject to actual performance and paid when paid to other plan participants and prorated for the number of days employed in fiscal 2017, which was 101 days out of 365 days; (iii) be eligible for a prorated portion of his outstanding performance equity awards, subject to the satisfaction of the performance goals and paid when active employees are paid for the same performance awards; (iv) be eligible for awards, if any, owed pursuant to the (A) 2015 long term incentive plan annual grant with a three year performance period payable in 2018 when other active eligible employees are paid, (B) 2016 long term incentive plan annual grant with a three year performance period payable in 2019 when other active eligible employees are paid and (C) 2017 long term incentive plan annual grant with a three year performance period payable in 2020 when other active eligible employees are paid; (v) exercise his outstanding vested options for a period of one year following the Effective Date (or the original expiration date, if earlier), while outstanding unvested equity awards will not be accelerated and will be forfeited and cancelled, except for the 302,867 options he received pursuant to the Executive Retention Agreement dated May 13, 2016, which shall continue to vest in accordance with the current vesting schedule (vesting on May 13, 2019), except for the continuous employment requirement, and shall be exercisable for a period of one year following the vesting date, (vi) indemnification from any claims asserted against Mr. Lee arising out of his prior performance of his duties with the Company and its affiliates to the same extent as the Company indemnifies the Company’s retired officers or directors; (vii) one year of outplacement assistance, not to exceed a value of $89,0000; and (viii) reimbursement of applicable health plan reimbursements for up to three years, subject to the limitations set forth in the Lee Executive Severance Agreement.

 

The Lee Agreement contains a general release by Mr. Lee of all claims against the Company and its affiliates and a reaffirmation of Mr. Lee’s obligations under the Lee Executive Severance Agreement, including, without limitation, Mr. Lee’s covenant not to compete and not to solicit the Company’s customers or employees, and his confidentiality obligations. Mr. Lee has also agreed to cooperate with the Company for the indefinite future in connection with management transition, licensing issues, pending and potential disputes and other matters relating to the Company’s corporate or professional liabilities.

 

  18  

 

 

 

Driscoll Offer Letter

 

On June 27, 2017, the Company announced that Mr. Driscoll was appointed the Company’s President and Chief Executive Officer. In connection with his appointment as President and Chief Executive Officer, Mr. Driscoll and the Company entered into an offer letter dated June 27, 2017 (the “Offer Letter”). Pursuant to the Offer Letter, Mr. Driscoll was entitled to receive an annual base salary of $900,000. In addition, he was entitled to participate in any incentive compensation plans that the Committee may establish. Under the AIP, Mr. Driscoll’s target bonus was 100% of his annual base salary and he was eligible to participate in fiscal year 2017 on a pro-rated basis based upon his effective start date of June 27, 2017. Additionally, Mr. Driscoll was eligible to receive an aggregate LTIP grant of $2,800,000 consisting of restricted stock, stock options and performance shares in the first quarter of fiscal year 2018. Mr. Driscoll was also eligible to participate in the Company’s sponsored benefit and retirement plans at the terms and rates offered to other associates within the Company. Mr. Driscoll received relocation benefits to support his move to Charlotte, North Carolina, including a one-time lump sum gross amount of $50,000 for incidental relocation expenses. Either Mr. Driscoll or the Company may terminate his employment at any time. Mr. Driscoll will not receive any additional compensation for his service as a member of the Company’s board.

 

Stock Ownership Guidelines

 

We expect that individuals who receive awards under our equity incentive plans will retain a substantial portion of the shares awarded to them to foster a mutuality of interests with our stockholders. Our board of directors, upon recommendation of the Committee, has adopted stock ownership guidelines for our board of directors, officers and senior managers. The guidelines provide for the following ownership targets: three times annual retainer for directors, three times base salary for the CEO, two times base salary for the CFO, one times base salary for Senior Vice Presidents and one-half times base salary for other officers and senior managers.

 

Anti-Hedging Policy & Anti-Pledging Policy

 

The board of directors, upon recommendation of the Committee, adopted an Anti-Hedging Policy to strengthen the restrictions on hedging transactions, option trading and short sales contained in our Insider Trading Policy. Among other things, the Anti-Hedging Policy prohibits our directors, officers and associates from engaging in any hedging transactions with respect to our securities, including the purchase of any financial instruments (such as prepaid variable forwards, equity swaps, collars, exchange funds and other derivatives) that are designed to hedge or offset any decrease in the market value of our common stock. In addition, this policy prohibits our directors, officers and associates from engaging in transactions with our securities in put options, call options and other similar derivative securities, or selling our stock short. Additionally, our directors and officers are prohibited from holding Company securities in a margin account or pledging Company securities as collateral for a loan, unless approved in advance by the Committee.

 

Benefits and Perquisites

 

We have generally provided to our employees, including the NEOs, personal benefits that the Committee believes are reasonable, competitive and consistent with our objective of attracting and retaining officer talent. The cost of these benefits is reflected under All Other Compensation (Column (i)) on the Summary Compensation Table below.

 

Each of our executive officers, including the NEOs, is eligible to participate in our group insurance program, which includes group health, dental, vision, life and long-term disability insurance, on the same basis as other employees. Other benefits for all employees include a 401(k) plan, paid sick leave, paid holidays and paid vacations. Each of our NEOs was also eligible to receive term life insurance during fiscal year 2017.

 

The Committee reviews and approves annually all perquisites paid by the Company to our executive officers.

 

Section 162(m) of the Internal Revenue Code

 

On December 22, 2017, the U.S. government enacted the Tax Cuts and Jobs Act (the “Tax Act”). The Tax Act includes provisions that expand the tax deduction limitation under 162(m) of the IRC for compensation paid to NEOs (or “Covered Employees”). Section 162(m) disallows an income tax deduction to any publicly-held corporation for compensation paid to certain executive officers that exceeds $1 million in any taxable year. The Tax Act has expanded the definition of covered employee to include the Chief Financial Officer. Additionally, once an employee becomes a covered employee, they remain a covered employee regardless of future compensation levels. The Tax Act also removes the exception for “performance-based” compensation plans entered into or significantly modified after November 2, 2017.

 

In making compensation decisions, the Committee considers the potential effects of Section 162(m) of the IRC on the limitation of the tax deduction for Compensation paid to our executives. Some compensation paid to our NEOs is not deductible due to Section 162(m) limitations. The Committee will monitor the aspects of Section 162(m) in considering its compensation program.

 

  19  

 

 

Executive Compensation Tables

 

The following tables and related narratives present the compensation for our NEOs in the format specified by the SEC.

 

Summary Compensation Table

 

The following table shows certain compensation information concerning our NEOs for the fiscal years ended December 30, 2017, December 31, 2016 and January 2, 2015.

 

Name and
Principal Position
(a)

 

Year
(b)

   

Salary
($)
(c)(1)

   

Bonus
($)
(d)(2)

   

Stock
Awards
($)
(e)(3)

   

Option

Awards

($)

(f)(4)

   

Non-Equity
Incentive Plan
Compensation
($)
(g)(5)

   

All Other
Compensation
($)
(i) (1) (6)

   

Total
($)
(j)

 
Carl E. Lee, Jr.     2017       289,250             1,260,000       700,000       477,300       1,225,912       3,952,462  
Former Chief Executive     2016       860,000             625,000       625,000       1,332,100       20,967       3,463,067  
Officer     2015       835,000             500,000       500,000       285,000       20,697       2,140,697  
                                                                 
Brian J. Driscoll     2017       657,692             300,000       300,000       176,200       77,275       1,511,167  
Chief Executive Officer                                                                
                                                                 
Alexander W. Pease     2017       535,000       450,000       1,015,000       875,000       108,338       15,342       2,998,680  
Senior Vice President and     2016       90,538       100,000                   100,000       3,183       293,721  
Chief Financial Officer     2015                                            
                                                                 
Gail Sharps Myers     2017       340,000             398,750       343,750       80,935       13,858       1,177,293  
Senior Vice President,     2016       319,300             56,250       56,250       137,500       13,681       582,981  
General Counsel and     2015       310,000       30,000       34,875       34,875       69,800       43,192       522,742  
Secretary                                                                
                                                                 
John T. Maples     2017       365,000             398,750       343,750       86,700       33,229       1,227,429  
Chief Customer Officer     2016       298,077             56,250       56,250       131,200       25,323       567,100  
      2015       249,230       24,350       21,875       21,875       45,300       24,658       387,288  
                                                                 
Andrea L. Frohning     2017       334,800             398,750       343,750       45,198       625,821       1,748,319  
Senior Vice President and     2016       268,750       35,000       62,500       62,500       139,800       79,406       647,956  
Chief Human Resources                                                                
Officer                                                                

 

(1) The amounts shown in the “Salary” column include any amounts deferred by the executive officers under our Deferred Compensation Plans and our 401(k) Savings Plan.

 

(2) This includes a signing bonus paid to Mr. Pease in 2016 and 2017 in connection with his employment by Snyder’s-Lance. This includes a signing bonus paid to Ms. Sharps Myers in 2015 in connection with her employment by Snyder’s-Lance. This includes a signing bonus paid to Mr. Maples in 2015 in connection with his employment by Snyder’s-Lance.

 

(3) The amounts shown in the “Stock Awards” column reflect the aggregate grant-date fair values of restricted stock awards computed in accordance with FASB ASC Topic 718. The assumptions made in determining the fair values of the stock awards are described on pages 47 to 53 and 64 to 68 of our Annual Report on Form 10-K for the fiscal year ended December 30, 2017.

 

(4) The amounts shown in the “Option Awards” column reflect the aggregate grant-date fair values of option awards computed in accordance with FASB ASC Topic 718. The assumptions made in determining the fair values of the stock awards are described on pages 47 to 53 and 64 to 68 of our Annual Report on Form 10-K for the fiscal year ended December 30, 2017.

 

(5) The amounts shown in the “Non-Equity Incentive Plan Compensation” column represent cash amounts paid under our 2017 Annual Plan and 2015 Three-Year Performance Incentive Plan for Officers and Key Managers (the “2015 Three-Year Plan”), as follows:

  

  20  

 

 

Name  

2017 Annual Plan
($)

   

2015 Three-Year Plan
($)

   

Total
($)

 
Carl E. Lee, Jr.     120,200       357,100       477,300  
Brian J. Driscoll     176,200       -       176,200  
Alexander W. Pease     108,338       -       108,338  
Gail Sharps Myers     46,035       34,900       80,935  
John T. Maples     64,800       21,900       86,700  
Andrea L. Frohning     45,198       -       45,198  

 

(6) The following table sets forth each component of the “All Other Compensation” column for 2017:

 

Benefit   Lee     Driscoll     Pease     Sharps
Myers
    Maples     Frohning  
401(k) plans (a)     12,150       6,646       12,150       12,150       12,150       12,150  
Term life insurance premiums     2,699       1,429       1,292       808       2,322       809  
Nontaxable cell phone allowance     360       450       900       900       900       900  
HSA company contribution                 1,000                   1,000  
Housing stipend           5,000 (b)                        
Taxable moving           50,000 (b)                 7,457       610,962 (c)
Severance payments (d)     1,210,703                                
Auto Allowance                             10,400        
Total   $ 1,225,912     $ 63,525     $ 15,342     $ 13,858     $ 33,229     $ 625,821  

 

(a) The amounts shown in this row represent the matching contributions we made to the executives’ accounts under our 401(k) Savings Plans.
(b) For Mr. Driscoll, the amounts shown in these rows were provided in connection with his relocation to Charlotte, North Carolina and the fees paid to him as a non-employee director in fiscal 2017 prior to his appointment as Interim President and CEO.
(c) For Ms. Frohning the amount shown in this row was provided for reimbursement on the loss on the sale of her Connecticut residence and in connection with her relocation to Charlotte, North Carolina.
(d) For Mr. Lee, the amount shown in this row was provided under the Lee Agreement, as discussed above.

  

  21  

 

  

2017 Grants of Plan Based Awards

 

The following table shows all grants of plan-based awards made to our NEOs in 2017.

 

            Estimated Possible
Payouts Under Non-Equity
    Incentive Plan Awards
    All Other
Stock
Awards:
Number of
    All Other
Option
Awards:
Number of
    Exercise
or Base
    Grant Date
Fair Value of
 
Name   Grant
Date
  Date of
Committee
Action
  Threshold
($)
    Target
($)
    Maximum
($)
    Shares
of Stock
or Units
(#)
    Securities
Underlying
Options
(#)
    Price of
Option
Awards
($/Sh)
    Stock and
Option
Awards
($)(1)
 
Carl E.      N/A (2)   N/A     445,000       890,000       1,780,000                          
Lee, Jr.   N/A (3)   N/A     420,000       840,000       1,680,000                          
    2/27/17 (4)   2/27/17                             122,808       39.56       700,000  
    2/27/17 (5)   2/27/17                       17,694                   700,000  
    2/27/17 (6)   2/27/17                       14,156                   560,000  
                                                                 
Brian J.   N/A (2)   N/A     450,000       900,000       1,800,000                          
Driscoll   N/A (3)   N/A                                          
    5/11/17 (7)   5/11/17                             50,676       36.13       300,000  
    5/11/17 (8)   5/11/17                       8,303                   300,000  
                                                                 
Alexander W.   N/A (2)   N/A     200,700       401,300       802,600                          
Pease   N/A (3)   N/A     105,000       210,000       420,000                          
    2/27/17 (4)   2/27/17                             30,702       39.56       175,000  
    2/27/17 (5)   2/27/17                       4,425                   175,000  
    2/27/17 (6)   2/27/17                       3,539                   140,000  
    8/31/17 (9)   8/31/17                             128,442       35.52       700,000  
    8/31/17 (10)   8/31/17                       19,707                   700,000  
                                                                 
Gail     N/A (2)   N/A     85,000       170,000       340,000                          
Sharps Myers   N/A (3)   N/A     41,300       82,500       165,000                          
    2/27/17 (4)   2/27/17                             12,060       39.56       68,750  
    2/27/17 (5)   2/27/17                       1,737                   68,750  
    2/27/17 (6)   2/27/17                       1,390                   55,000  
    8/31/17 (9)   8/31/17                             50,460       35.52       275,000  
    8/31/17 (10)   8/31/17                       7,742                   275,000  
                                                                 
John T.   N/A (2)   N/A     120,000       240,000       480,000                          
Maples   N/A (3)   N/A     41,300       82,500       165,000                          
    2/27/17 (4)   2/27/17                             12,060       39.56       68,750  
    2/27/17 (5)   2/27/17                       1,737                   68,750  
    2/27/17 (6)   2/27/17                       1,390                   55,000  
    8/31/17 (9)   8/31/17                             50,460       35.52       275,000  
    8/31/17 (10)   8/31/17                       7,742                   275,000  
                                                                 
Andrea L.   N/A (2)   N/A     83,700       167,400       334,800                          
Frohning   N/A (3)   N/A     41,300       82,500       165,000                          
    2/27/17 (4)   2/27/17                             12,060       39.56       68,750  
    2/27/17 (5)   2/27/17                       1,737                   68,750  
    2/27/17 (6)   2/27/17                       1,390                   55,000  
    8/31/17 (9)   8/31/17                             50,460       35.52       275,000  
    8/31/17 (10)   8/31/17                       7,742                   275,000  

 

  22  

 

 

(1) The amounts shown in this column represent the grant-date fair market values of the awards computed in accordance with FASB ASC Topic 718. The assumptions made in determining the fair values of the stock awards are described on pages 47 to 53 and 64 to 68 of our Annual Report on Form 10-K for the fiscal year ended December 30, 2017.

 

(2) The amounts shown in this row reflect the threshold, target and maximum cash incentive awards under the 2017 Annual Plan.

 

(3) The amounts shown in this row reflect the threshold, target and maximum performance-based cash awards under the 2017 Three-Year Plan.

 

(4) The amounts shown in this row reflect a grant of stock options under the 2017 Three-Year Plan.

 

(5) The amounts shown in this row reflect a grant of restricted stock under the 2017 Three-Year Plan.

 

(6) The amounts shown in this row reflect a grant of performance restricted stock under the 2017 Three-Year Plan.

 

(7) The amounts shown in this row reflect a grant of stock options under the 2017 Three-Year Plan.

 

(8) The amounts shown in this row reflect a grant of restricted stock under the 2017 Three-Year Plan.

 

(9) The amounts shown in this row reflect a grant of performance stock options under the 2017 Enterprise Incentive Plan.

 

(10) The amounts shown in this row reflect a grant of performance restricted stock under the 2017 Enterprise Incentive Plan.

 

  23  

 

  

Outstanding Equity Awards at Fiscal Year-End 2017

 

The following table shows the outstanding equity awards held by our NEOs as of December 30, 2017.

 

    Option Awards           Stock Awards  
Name  

Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable (1)

   

Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable

   

Option
Exercise
Price
($)

   

Option
Expiration
Date

   

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

   

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

 
Carl E. Lee, Jr.     31,500             3.929       04/11/2018              
      28,145             4.599       04/11/2018              
      30,310             6.259       04/11/2018              
      20,568             6.679       04/11/2018              
      12,990             6.474       04/11/2018              
      34,856             8.961       04/11/2018              
      54,375             17.32       04/11/2018              
            302,867 (2)     30.99       05/13/2020              
                              7,188 (3)     359,991  
                              1,332 (4)     66,717  
                                                 
Brian J. Driscoll     1,690             18.40       02/23/2019              
      250,585             11.75       02/25/2020              
      119,914             12.92       02/23/2021              
      86,349             18.40       02/23/2021              
      50,676             36.13       02/23/2022              
                                                 
Alexander W. Pease           20,202 (5)     35.07       11/01/2026              
            30,702 (6)     39.56       02/27/2027              
            128,442 (7)     35.52       08/31/2027              
                              2,913 (8)     145,888  
                                      4,425 (9)     221,604  
                                      3,585 (4)       179,554  
                              19,707 (10)     986,927  
                                                 
Gail Sharps Myers           1,925 (11)     31.02       03/02/2025              
            9,422 (12)     30.60       03/01/2026              
            12,060 (6)     39.56       02/27/2027              
            50,460 (7)     35.52       08/31/2027              
                              375 (13)     18,780  
                              1,226 (14)     61,398  
                              1,737 (15)     86,989  
                              1,517 (3)     75,976  
                              1,408 (4)     70,523  
                              7,742 (10)     387,719  
                                                 
John T. Maples     2,414       1,207 (11)     31.20       03/02/2025              
      4,711       9,422 (12)     30.60       03/01/2026              
            12,060 (6)     39.56       02/27/2027              
            59,634 (7)     35.52       08/31/2027              
                              235 (13)     11,768  
                              1,226 (14)     61,398  
                              1,737 (15)     86,989  
                              1,517 (3)     75,976  
                              1,408 (4)     70,523  
                              9,150 (10)     458,232  
                                                 
Andrea L. Frohning           10,470 (12)     30.60       03/01/2026              
            12,060 (6)     39.56       02/27/2027              
            50,460 (7)     35.52       08/31/2027              
                              1,362 (14)     68,208  
                              1,737 (15)     86,989  
                              1,685 (3)     84,394  
                              1,408 (4)     70,523  
                              7,742 (10)     387,719  

 

  24  

 

 

(1) Options are fully vested.

 

(2) Options vest on May 13, 2019.

 

(3) 2016 Performance restricted stock units that vest April 1, 2019 based upon performance achieved.

 

(4) 2017 Performance restricted stock units that vest April 1, 2020 based upon performance achieved.

 

(5) 2016 special award grant options to Mr. Pease vest in three equal annual installments beginning November 1, 2017.

 

(6) 2017 LTIP options vest in three equal annual installments beginning February 27, 2018.

 

(7) 2017 EIP performance stock options vest March 31, 2021 based upon performance achieved.

 

(8) 2016 special award restricted stock to Mr. Pease that vests in three equal annual installments beginning November 1, 2017.

 

(9) 2017 LTIP restricted stock options vest in three equal annual installments beginning February 27, 2018.

 

(10) 2017 EIP performance restricted stock units that vest December 31, 2021 based upon performance achieved.

 

(11) 2015 LTIP options vest in three equal annual installments beginning March 2, 2016.

 

(12) 2016 LTIP options vest in three equal annual installments beginning March 1, 2017.

 

(13) 2015 LTIP restricted stock options vest in three equal annual installments beginning March 2, 2016.

 

(14) 2016 LTIP restricted stock options vest in three equal annual installments beginning March 1, 2017.

 

(15) 2017 LTIP restricted stock options vest in three equal annual installments beginning February 27, 2018.

  

  25  

 

 

2017 Option Exercises and Stock Vested

 

The following table shows option exercises and stock vested during the fiscal year ended December 30, 2017.

 

    Option Awards     Stock Awards  
Name  

Number of
Shares
Acquired
on  Exercise
(#)

   

Value
Realized on
Exercise ($)

   

Number of
Shares Acquired
on
Vesting (#)

   

Value
Realized on
Vesting ($)

 
Carl E. Lee, Jr.                                
2011 SOP     334,078       7,012,608              
2012 SOP     41,754       694,448              
2013 SOP     66,255       895,165              
2014 SOP     62,085       769,388              
2015 SOP     55,188       441,559              
2016 SOP     46,045       362,525              
2014 RSA                 4,689       185,966  
2015 RSA                 5,373       214,060  
2016 RSA                 13,616       548,929  
2017 RSA                 11,796       480,451  
                                 
Brian J. Driscoll                                
2016 DIRRSU                 4,072       206,678  
2017 RSABD                 8,303       322,239  
                                 
Alexander W. Pease                                
2016 SOP Special Award     10,101       151,313              
2016 RSU Special Award                 1,450       54,609  
                                 
Gail Sharps Myers                                
2015 SOP     3,850       54,115              
2016 SOP     4,711       43,973              
2015 RSA                 375       14,940  
2016 RSA                 613       24,459  
                                 
John T. Maples                                
2015 RSA                 235       9,362  
2016 RSA                 613       24,459  
                                 
Andrea L. Frohning                                
2016 SOP     5,235       102,187              
2016 RSA                 681       27,172  

  

  26  

 

  

2017 Nonqualified Deferred Compensation

 

We maintain the Snyder’s-Lance, Inc. Compensation Deferral Plan (the “SLI Deferral Plan”), which is a non-qualified deferred compensation plan, for certain employees. Each of the NEOs was eligible to participate in the SLI Deferral Plan during fiscal year 2017. We also maintain the Snyder’s of Hanover, Inc. Executive Deferred Compensation Plan (the “Snyder’s Deferral Plan”), which we assumed in connection with our merger with Snyder’s of Hanover Inc. in December 2010. Mr. Lee participated in the Snyder’s Deferral Plan prior to fiscal year 2014, and we continue to maintain the Snyder’s Deferral Plan for deferrals and amounts contributed before 2014. We refer to the SLI Deferral Plan and the Snyder’s Deferral Plan collectively as the “Deferred Compensation Plans.”

 

The following table sets forth information regarding the NEOs’ accounts and benefits under the Deferred Compensation Plans for fiscal year 2017.

 

Name   Plan  

Executive
Contributions
in 2017 ($)(1)

   

Company
Contributions
in 2017 ($)(2)

   

Aggregate
Earnings
in 2017 ($)(3)

   

Aggregate
Withdrawals/
Distributions ($)

   

Aggregate
Balance at
12/31/2017 ($)

 
Carl E. Lee, Jr.   Snyder’s Deferral Plan                 50,410             308,086  
Brian J. Driscoll   SLI Deferral Plan                              
Alexander W. Pease   SLI Deferral Plan                              
Gail Sharps Myers   SLI Deferral Plan     4,119             3,510             17,997  
John T. Maples   SLI Deferral Plan     51,146             9,137             79,359  
Andrea L. Frohning   SLI Deferral Plan                              

 

(1) Amounts reflected in this column are also reported in the “Salary” column of the Summary Compensation Table for 2017.

 

(2) All of the amounts reflected in this column are reported in the “All Other Compensation” column of the Summary Compensation Table for 2017.

 

(3) The amounts reported in this column are not reported in the Summary Compensation Table because no earnings under the Deferred Compensation Plans are deemed to be above-market or preferential earnings.

 

SLI Deferral Plan

 

Under the SLI Deferral Plan, as amended effective January 1, 2012, participants may elect to defer from 1% to 60% of their annual base salary and from 1% to 90% of their annual incentive award under our Annual Plans.

 

The SLI Deferral Plan does not require the Company to make profit sharing restoration contributions for plan years beginning on or after January 1, 2012. Prior to the amendments, we were required to make contributions to each eligible participant’s account equal to the excess, if any, of (a) the profit sharing contribution that we would have made to the participant’s account under our tax-qualified retirement plan if the amount of the contribution were not limited by the Internal Revenue Code of 1986, as amended (the “Code”), over (b) the amount of the profit sharing contribution that we actually made to the participant’s account under the tax-qualified plan.

 

Amounts deferred by participants and contributions made by us are deemed invested by participants in investment choices that are made available by the plan administrator, which are the same investment choices available under our tax-qualified retirement plan.

 

Participants may generally select from the following payment options for each year’s deferrals under the plan:

 

(a) a single lump sum payment made seven months after termination of employment;

 

(b) annual installments over a number of years selected by the participant (but not exceeding 10 years) beginning seven months after termination of employment; or

 

(c) a single lump sum payment made on a date selected by the participant prior to termination of employment and no earlier than two years after the plan year to which the deferral relates.

 

Profit sharing restoration contributions under the plan are paid in a single lump sum payment made seven months after termination of employment (unless a prior installment election was already in effect at the time the plan was amended). If a participant dies, the participant’s account balances will be payable to the participant’s beneficiary in a single lump sum. If a participant elects to receive annual installments, the amount payable on each installment date will be equal to the balance in the participant’s account divided by the number of payments to be made. Participants may also be permitted to withdraw a portion of their accounts in the event of certain unforeseeable emergencies.

 

  27  

 

  

Snyder’s Deferral Plan

 

Participants in the Snyder’s Deferral Plan could elect to defer any fixed periodic dollar amounts or percentages of their current cash compensation, including regular salary and bonus awards, subject to any limitations imposed by the Company. All compensation deferred by participants in the Snyder’s Deferral Plan was contributed to a trust intended to be treated as a “grantor trust” under the Code.

 

Amounts deferred by a participant could be invested or deemed invested, at the option of the Company, in investment alternatives made available by the Company.

 

Participants may elect to receive payments under the Snyder’s Deferral Plan:

 

(a) on the January 1 following a participant’s separation from service;

 

(b) on a fixed date or dates elected by the participant (but no earlier than the January 1 of the third calendar year after a participant’s initial compensation deferral under the plan);

 

(c) in the event of an unforeseeable emergency;

 

(d) upon participant’s disability (as defined by law);

 

(e) upon participant’s death; or

 

(f) on the January 1 following a change in control, within the meaning of Section 409A of the Code.

 

All payments under the Snyder’s Deferral Plan will be made in cash or in-kind. Participants can elect to receive payments in a single lump sum payment or in annual installments over a number of years selected by the participant (up to 10 years), except that payments made upon the disability or death of a participant will be made in a single lump sum payment 90 days following the disability or death, as applicable. The Company will continue to maintain the plan for participants’ accounts currently existing, but no additional deferrals or company contributions have been made during fiscal year 2015 or will be made in future years.

 

2017 Potential Payments Upon Termination or Change in Control

 

We have agreements and plans that require us to provide compensation or other benefits to our NEOs in connection with events related to a termination of employment or a change in control. The following table shows the estimated benefits payable to each named executive officer assuming each covered event occurred on December 30, 2017.

  

  28  

 

  

Name and Plans  

Involuntary
Termination
Without Cause or
Voluntary
Termination for
Good Reason

   

Death or
Disability

    Retirement    

Change in
Control

 
Carl E. Lee, Jr.                                
Agreement executed on April 11, 2017 and filed                        
                                 
Brian J. Driscoll(1)                                
Cash Severance   $ 1,800,000                 $ 1,800,000  
Incentive Under 2017 Annual Plan   $ 900,000     $ 900,000     $ 900,000     $ 900,000  
Payment of 2017 AIP Target Equivalent     900,000       900,000             900,000  
Health & Welfare Coverage     33,707                   33,707  
Total   $ 3,633,707     $ 1,800,000     $ 900,000     $ 3,633,707  
                                 
Alexander W. Pease                                
Cash Severance   $ 936,300                 $ 1,471,300  
Incentive Under 2017 Annual Plan     401,300     $ 401,300     $ 401,300       401,300  
Incentive Under 2017 Three-Year Plan     70,000       70,000       70,000       70,000  
Accelerated Vesting of Stock Options     626,217                   626,217  
Accelerated Vesting of Restricted Stock     367,492                   367,492  
Vesting of Performance Stock     379,006       379,006       379,006       379,006  
COBRA     23,896                   23,896  
Outplacement Services     53,500                   53,500  
Total   $ 2,857,711     $ 850,306     $ 850,306     $ 3,392,711  
                                 
Gail Sharps Myers                                
Cash Severance   $ 510,000                 $ 680,000  
Incentive Under 2017 Annual Plan     170,000     $ 170,000     $ 170,000       170,000  
Incentive Under 2015 Three-Year Plan     32,800       32,800       32,800       32,800  
Incentive Under 2016 Three-Year Plan     45,000       45,000       45,000       45,000  
Incentive Under 2017 Three-Year Plan     27,500       27,500       27,500       27,500  
Accelerated Vesting of Stock Options     347,102                   347,102  
Accelerated Vesting of Restricted Stock     167,167                   167,167  
Vesting of Performance Stock     199,503       199,503       199,503       199,503  
SLI Deferral Plan     17,997       17,997       17,997       17,997  
COBRA     23,896                   23,896  
Outplacement Services     34,000                   34,000  
Total   $ 1,574,965     $ 492,800     $ 492,800     $ 1,744,965  
                                 
John T. Maples                                
Cash Severance   $ 605,000                 $ 787,500  
Incentive Under 2017 Annual Plan     240,000     $ 240,000     $ 240,000       240,000  
Incentive Under 2015 Three-Year Plan     20,600       20,600       20,600       20,600  
Incentive Under 2016 Three-Year Plan     45,000       45,000       45,000       45,000  
Incentive Under 2017 Three-Year Plan     27,500       27,500       27,500       27,500  
Accelerated Vesting of Stock Options     333,417                   333,417  
Accelerated Vesting of Restricted Stock     160,156                   160,156  
Vesting of Performance Stock     222,304       222,304       222,304       222,304  
SLI Deferral Plan     79,359       79,359       79,359       79,359  
Outplacement Services     36,500                   36,500  
COBRA     23,896                   23,896  
Total   $ 1,793,732     $ 634,763     $ 634,763     $ 1,976,232  
                                 
Andrea L. Frohning                                
Cash Severance   $ 502,200                 $ 669,600  
Incentive Under 2017 Annual Plan     167,400     $ 167,400     $ 167,400       167,400  
Incentive Under 2016 Three-Year Plan     50,000       50,000       50,000       50,000  
Incentive Under 2017 Three-Year Plan     27,500       27,500       27,500       27,500  
Accelerated Vesting of Stock Options     330,827                   330,827  
Accelerated Vesting of Restricted Stock     155,198                   155,198  
Vesting of Performance Stock     205,107       205,107       205,107       205,107  
Outplacement Services     33,480                   33,480  
COBRA     23,896                   23,896  
Total   $ 1,495,608     $ 450,007     $ 450,007     $ 1,663,008  

 

(1) Does not include equity awards received in exchange for equity awards of Diamond Foods, Inc. (“Diamond Foods”) pursuant to the Agreement and Plan of Merger and Reorganization, dated October 27, 2015, by and among the Company, Diamond Foods, Shark Acquisition Sub I, Inc., a wholly-owned subsidiary of the Company and Shark Acquisition Sub II, LLC, a wholly-owned subsidiary of the Company.

 

Ratio of the Annual Total Compensation of the Median-Paid Employee to the CEO

 

For 2017, the annual total compensation of the median compensated of all our employees who were employed as of December 30, 2017, other than our CEO, Mr. Driscoll, was $48,251; Mr. Driscoll’s 2017 annualized total compensation was $1,806,525, and the ratio of these amounts is estimated at 1:37.

 

Snyder’s-Lance had two individuals in the role of CEO during 2017. The Company elected to use the compensation of Mr. Driscoll, who was in the role of CEO as of December 30, 2017, for purposes of determining the CEO pay ratio. Mr. Driscoll became CEO on April 11, 2017. In determining Mr. Driscoll's compensation, we adjusted the compensation reported on the Summary Compensation Table to reflect his compensation as if he were CEO for the full calendar year, by increasing his base salary and short-term incentive payout amount, as if he had been CEO effective January 1, 2017. The base salary used was annualized at the full year CEO rate of $900,000, and the short-term incentive award amount used was adjusted based on the full year base salary rate, resulting in a payout of $243,000. For purposes of calculating the CEO Pay Ratio, this resulted in total annual compensation of $1,806,525 for the CEO as opposed to the amount shown on the Summary Compensation Table of $1,511,167.

  

  29  

 

 

The median employee was identified utilizing 2017 total cash compensation (annualized for those who did not work for the full year in 2017) for all employees as of December 30, 2017. This pay ratio is a reasonable estimate calculated in a manner consistent with SEC rules based on our payroll and employment records and the methodology described above. Because the SEC rules for identifying the median compensated employee and calculating the pay ratio based on that employee’s annual total compensation allow companies to adopt a variety of methodologies, to apply certain exclusions, and to make reasonable estimates and assumptions that reflect their compensation practices, the pay ratio reported by other companies may not be comparable to the pay ratio reported above, as other companies may have different employment and compensation practices and may utilize different methodologies, exclusions, estimates and assumptions in calculating their own pay ratios.

 

Compensation Committee Interlocks and Insider Participation

 

Isaiah Tidwell, Peter P. Brubaker, Lawrence V. Jackson, James W. Johnston and Dan C. Swander served on the Committee in fiscal year 2017. None of the directors who served on the Committee in fiscal year 2017 served as one of our employees in fiscal 2017 or has ever served as one of our officers. During fiscal year 2017, none of our executive officers served as a director or member of the compensation committee or other committee performing similar functions of any other entity of which an executive officer served on our board of directors or the Committee.

 

Compensation Committee Report

 

The Committee has reviewed and discussed the Compensation Discussion and Analysis with management and, based on such review and discussions, recommended to the board of directors that that the Compensation Discussion and Analysis be included in this amendment to our Annual Report on Form 10-K for the year ended December 30, 2017.

 

Submitted by the Compensation Committee of the Board of Directors.

 

Isaiah Tidwell, Chairman

Peter P. Brubaker

Lawrence V. Jackson

James W. Johnston

Dan C. Swander

 

  30  

 

  

Item 12. Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters

 

The following table sets forth information with respect to the beneficial ownership of our common stock as of January 10, 2018 (or as of such other date as may be indicated) for:

 

each person, entity or group that is known to beneficially own more than five percent (5%) of our outstanding common stock;

 

each of our directors;

 

each of our executive officers identified as a “named executive officer” in this proxy statement; and

 

all of our current executive officers and directors as a group.

 

Unless otherwise indicated below, the address of these parties is 13515 Ballantyne Corporate Place, Charlotte, North Carolina 28277.

 

Beneficial ownership is determined in accordance with the rules of the SEC, and the information is not necessarily indicative of beneficial ownership for any other purpose. Except as indicated by footnote, to our knowledge, the persons and entities named in the table have sole voting and investment power with respect to all shares of common stock shown as beneficially owned by them, subject to applicable community property laws. Securities that may be beneficially acquired within sixty (60) days of January 10, 2018, including shares subject to options that are exercisable and shares subject to restricted stock units that will vest within sixty (60) days of January 10, 2018, are deemed to be beneficially owned by the person or entity holding such securities for the purpose of computing ownership of such person or entity, but are not treated as outstanding for the purpose of computing the ownership of any other person or entity. The information as to beneficial ownership presented in the table below does not take into account any accelerated vesting that may occur in connection with the closing of the merger or stock dividends that may be issued within sixty (60) days of January 10, 2018. The applicable percentages of beneficial ownership are based on 98,179,528 shares of common stock outstanding as of January 10, 2018 plus shares of common stock otherwise deemed outstanding under applicable SEC rules.

 

    Shares Beneficially Owned  
Name and Address of Beneficial Owner   Number     Percent  
Patricia A. Warehime(1)     14,255,237       14.5 %
BlackRock, Inc.(2)
55 East 52nd Street
New York, NY 10055
    8,931,466       9.1 %
The Vanguard Group(3)
100 Vanguard Blvd.
               
Malvern, PA 19355     6,887,578       7.0 %
Jeffrey A. Atkins(4)     24,331       *  
Peter B. Brubaker(5)     81,012       *  
C. Peter Carlucci, Jr.(6)     90,352       *  
John E. Denton     23,460       *  
Brian J. Driscoll(7)     638,765       *  
Andrea Frohning(8)     19,646       *  
Lawrence V. Jackson(9)     8,331       *  
James W. Johnston(10)     779,402       *  
Carl E. Lee, Jr.(11)     1,143,798       1.2 %
John T. Maples(12)     22,825          
David C. Moran(13)     12,000       *  
Alexander W. Pease(14)     27,405       *  
Gail Sharps Myers(15)     15,731       *  
Dan C. Swander(16)     20,331       *  
Isaiah Tidwell(17)     32,740       *  
All directors and executive officers as a group (16 persons)(18)     16,108,607       16.3 %

 

 

* Less than 1%

 

  31  

 

 

(1) Based on Schedule 13D/A filed on January 22, 2018 by Patricia A. Warehime reporting shares held on December 18, 2017. The Schedule 13D/A reports that Patricia A. Warehime has sole power to vote 1,403,480 of such shares, sole power to dispose of 10,397,129 of such shares, 12,851,757 shared power to vote of such shares and no shared power to dispose of such shares. 300,000 of these shares are pledged as security.

 

On December 18, 2017, certain trusts affiliated with Ms. Warehime, together with the other the Warehime Holders, entered into a voting agreement with Campbell, pursuant to which the Warehime Holders agreed, among other things, to vote certain shares of Company common stock over which they have voting power in favor of the approval of the merger agreement and the transactions contemplated thereby, including the merger.

 

(2) Based on Schedule 13G/A filed on January 23, 2018 by BlackRock, Inc. reporting shares held on December 31, 2017. The Schedule 13G/A reports that BlackRock, Inc. has sole power to vote 8,749,101 of such shares, sole power to dispose of 8,931,453 of such shares and no shared power to vote or dispose of any shares.

 

(3) Based on Schedule 13G/A filed on February 12, 2018 by the Vanguard Group reporting shares held on December 31, 2017. The Schedule 13G/A reports that the Vanguard Group has sole power to vote 93,077 of such shares, sole power to dispose of 6,786,838 of such shares, 13,344 shared power to vote of such shares and 100,740 shared power to dispose of such shares.

 

(4) Includes 24,331 shares vested but deferred until no longer serving as a director.

 

(5) Includes 4,000 restricted shares and 61,012 shares held in a Revocable Trust of which Mr. Brubaker is the trustee.

 

(6) Includes 4,000 restricted shares and 19,052 shares subject to exercisable options.

 

(7) Includes 4,125 shares vested but deferred until no longer serving as a director and 509,214 shares subject to exercisable options.

 

(8) Includes 3,099 restricted shares and 9,255 shares subject to exercisable options.

 

(9) Includes 8,331 shares vested but deferred until no longer serving as a director.

 

(10) Includes 717,134 shares held indirectly by Mr. Johnston’s wife as trustee and beneficiary of a family trust and 25,000 shares held in another trust for the benefit of Mr. Johnston’s wife. Mr. Johnston’s shares also include 37,518 shares vested but deferred until no longer serving as a director.

 

(11) Includes 18,989 restricted shares and 824,449 shares subject to exercisable options. The listed holdings represent those held by Mr. Lee according to the Company’s Fiscal Year 2016 Proxy Statement. Due to Mr. Lee’s separation from the Company, the Company does not have access to Mr. Lee’s current holdings, if any.

 

(12) Includes 3,198 restricted shares and 17,063 shares subject to exercisable options.

 

(13) Includes 4,000 restricted shares.

 

(14) Includes 4,425 restricted shares and 10,234 shares subject to exercisable options.

 

(15) Includes 3,338 restricted shares and 8,731 shares subject to exercisable options.

 

(16) Includes 8,331 shares vested but deferred until no longer serving as a director.

 

(17) Includes 8,331 shares vested but deferred until no longer serving as a director.

 

(18) Includes 607,179 shares subject to exercisable options held by current directors and executive officers.

 

  32  

 

 

Item 13. Certain Relationships and Related Transactions and Director Independence

 

Certain Relationships and Related Transactions

 

The following is a description of related person transactions entered into by our Company in fiscal year 2017.

 

In fiscal year 2017, we engaged in business transactions with MAW Associates, LP (“MAW Associates”), ARWCO Corporation (“ARWCO”), and Warehime Enterprises, Inc. (“WEI” and, together with MAW Associates and ARWCO, the “Businesses”), each of which provides financing to our independent business operators, or IBOs, and distributors for the purchase of route businesses and trucks. Each of the Businesses and our Company have entered into an agreement pursuant to which we provide certain administrative services, including deducting loan payments from distributors’ weekly settlement and remitting the payments to the respective Business.

 

The following table sets forth (i) the outstanding aggregate amount of each Businesses’ loans to distributors, (ii) the aggregate amount of the loan payments collected by Snyder’s-Lance and paid to each Business, and (iii) the aggregate amount of fees paid by each Business to the Company during fiscal year 2017. The fee paid by each Business is recalculated each year to reimburse our Company for the actual costs it incurs to provide these services.

 

    Loans to Distributors at
12/30/2017
    IO Loan Payments
Collected and Paid by
Company in 2017
    Fees Paid
 to Company
in 2017
 
MAW Associates, LP   $ 15,043,187     $ 5,538,994     $ 10,710  
Warehime Enterprises, Inc.   $ 272,269     $ 135,556     $ 0  
ARWCO Corporation   $ 295,782     $ 185,497     $ 0  
Total   $ 15,611,238     $ 5,860,047     $ 10,710  

 

The following related persons have interests in the Businesses.

 

MAW Associates, L.P.  MAW, LLC is the general partner of, and owns a 1% general partnership interest in, MAW Associates, L.P. Mrs. Warehime is the President of MAW Associates, L.P. Each of Mrs. Warehime’s three daughters owns 33% of the limited partnership interests in MAW Associates, L.P. Neither Mrs. Warehime nor the estate of her husband, Michael A. Warehime, receive compensation from MAW Associates, L.P.

 

MAW, LLC.  Patricia A. Warehime is the sole member and President of MAW, LLC.

 

Each of Mrs. Warehime’s three daughters are Vice Presidents of MAW, LLC. Mrs. Warehime has authority to manage the affairs of MAW, LLC. Mrs. Warehime and the estate of Mr. Warehime do not receive additional compensation for their roles with MAW, LLC.

 

ARWCO.  Mr. Warehime was a Director and President of ARWCO. The daughters of Mrs. Warehime have the following ownership interests in ARWCO: Susan Rupp owns 11.1%, Katherine Mininger owns 11.1%, and a trust for the benefit of Elizabeth Warehime owns 11.1%.

 

WEI.  The Estate of Michael A. Warehime owns 52.7% of the stock of WEI. Mr. Warehime served as its President and as a Director. Mrs. Warehime’s three daughters own an aggregate of 1.7% of WEI. Mr. Warehime’s estate received dividends from WEI in fiscal year 2017.

 

C. Peter Carlucci, Jr., a director of the Company, is a member of Eckert Seamans Cherin & Mellott, LLC (“Eckert”), which served as outside legal counsel to Snyder’s-Lance during fiscal year 2017. We paid Eckert approximately $374,000 during fiscal year 2017. Mr. Carlucci’s son, Carl P. Carlucci III, is a Business Development Manager-Direct Sales of S-L Snacks National, LLC, a subsidiary of the Company. His compensation for fiscal year 2017 was approximately $160,000. The fees paid to Eckert were less than 1% of the firm’s consolidated gross revenues for 2017 and Mr. Carlucci’s son is not an executive officer of the Company.

 

The Governance and nominating committee believes that the transactions described above are no less favorable to our Company than those available from an unrelated third party in arms’ length transactions.

 

  33  

 

 

Policy with Respect to Related Person Transactions

 

The board of directors has a written policy requiring approval of transactions between Snyder’s- Lance and its directors, director nominees, executive officers, greater than five percent beneficial shareholders, and their respective immediate family members, where the amount involved in the transaction exceeds or is expected to exceed $120,000 in a single calendar year. Under the policy, such transactions must be approved by either (1) a majority of the disinterested members of the governance and nominating committee or (2) a majority of the independent and disinterested members of the board of directors. In either case, a related person transaction may not be approved by a single director.

 

Independence Determinations

 

The board of directors determines the independence of its members based on the standards specified by NASDAQ rules. Each year the board reviews the relationships between our Company and each director to determine compliance with the NASDAQ standards. In making its independence determinations, the Board of Directors considered and reviewed all information known to it (including information identified through annual directors’ questionnaires).

 

Our Board of Directors has affirmatively determined that each of Mr. Atkins, Mr. Brubaker, Mr. Jackson, Mr. Johnston, Mr. Moran, Mr. Swander, and Mr. Tidwell is independent under the guidelines for director independence set forth in the Corporate Governance Guidelines and under all applicable NASDAQ guidelines, including with respect to committee membership. Additionally, our Board of Directors has determined that each member of the audit and compensation committees are independent. Lastly, Mr. Atkins and Mr. Brubaker are the designated financial experts on the Audit Committee.

  

Item 14. Principal Accountant Fees and Services

 

Fees Paid to PricewaterhouseCoopers LLP

 

The following table presents fees for professional audit services rendered by PricewaterhouseCoopers LLP for the audit of our consolidated financial statements for fiscal years 2016 and 2017 and fees billed for other services rendered by PricewaterhouseCoopers LLP during those periods.

 

    FY 2016     FY 2017  
Audit Fees (1)   $ 2,662,245     $ 2,093,855  
Audit-Related Fees (2)   $ 136,250     $ 49,993  
Tax Fees (3)            
All Other Fees (4)            
Total   $ 2,798,495     $ 2,143,848  

 

(1) Audit Fees consist of the aggregate fees billed for professional services rendered for the audit of our annual consolidated financial statements, audit of management’s assertion relating to internal controls over financial reporting and reviews of the financial statements included in our Quarterly Reports on Form 10-Q. Audit Fees also consist of the aggregate fees billed for services that are normally provided by the independent registered public accounting firm in connection with statutory and regulatory filings or engagements.
(2) Audit-Related Fees consist of the aggregate fees billed for assurance and related services that are reasonably related to the performance of the audit or review of our consolidated financial statements and are not reported under “Audit Fees.”
(3) Tax Fees consist of the aggregate fees billed for professional services rendered for tax compliance and review.
(4) All Other Fees consists of aggregate fees billed for products and services other than the services reported above.

 

Audit Committee Pre-Approval of Audit and Non-Audit Services

 

The audit committee’s policy is to pre-approve all audit and non-audit services provided by our independent registered public accounting firm. These services may include audit services, audit- related services, tax services and other services. Proposed services may either be subject to case-by- case pre-approval by the audit committee or may be pre-approved by the audit committee on a categorical basis. Pre-approval is generally provided for up to one year. Any pre-approval is detailed as to the particular service or category of services and is generally subject to a specific budget. The audit committee has delegated pre-approval authority to its Chairman and may delegate such pre- approval authority to another member of the audit committee in its discretion. Any services approved by the Chairman or such other member of the audit committee must be reported to the full audit committee at its next scheduled meeting. Our Corporate Controller is required to periodically report to the full audit committee regarding the extent of services provided by the independent registered public accounting firm in accordance with the pre-approval policies and the fees for the services performed to date. None of the fees paid by us to the independent registered public accounting firm under the categories Audit-Related, Tax and All Other Fees described above were approved by the audit committee after services were rendered pursuant to the de minimis exception established under the regulations of the SEC.

 

  34  

 

 

PART IV

 

Item 15.  Exhibits and Financial Statement Schedules

 

(a)  Documents filed as part of this report.

 

1. Exhibit Index. The following exhibits either (i) are filed with this report or (ii) have previously been filed with the SEC and are incorporated in this Item 15 by reference to those prior filings.

 

2.1 Agreement and Plan of Merger and Reorganization, dated as of October 27, 2015 by and among Company, Shark Acquisition Sub I, Inc., Shark Acquisition Sub II, LLC and Diamond Foods, incorporated herein by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K filed on October 28, 2015 (File No. 0-398).
   
2.2 Form of Diamond Voting Agreement, dated as of October 27, 2015, by and between the Company and the stockholders of Diamond Foods, Inc. listed therein, incorporated herein by reference to Exhibit 2.2 to the Registrant’s Current Report on Form 8-K filed on October 28, 2015 (File No. 0-398).
   
2.3 Agreement and Plan of Merger among Snyder’s-Lance, Inc., Campbell Soup Company and Trust Merger Sub, Inc. dated as of December 18, 2017, , incorporated herein by reference to Exhibit 2.1 to the Registrant’s Current Report on Form 8-K filed on January 18, 2018 (File No. 0-398).
   
3.1 Restated Articles of Incorporation of Snyder’s-Lance, Inc., as amended through May 3, 2013, incorporated herein by reference to Exhibit 3.5 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended June 29, 2013 (File No. 0-398).
   
3.2 Bylaws of Snyder’s-Lance, Inc., as amended through May 6, 2014, incorporated herein by reference to Exhibit 3.1 to Registrant’s Current Report on Form 8-K filed on May 9, 2014 (File No. 0-398).
   
4.1 See 3.1 and 3.2 above.
   
4.2 Amended and Restated Note Purchase Agreement, dated as of December 7, 2010, among the Registrant, Snyder’s of Hanover, Inc., Snyder’s Manufacturing, Inc. and each of the note holders named therein, incorporated herein by reference to Exhibit 4.1 to the Registrant’s Current Report on Form 8-K filed on December 13, 2010 (File No. 0-398).
   
10.1* Lance, Inc. 2003 Key Employee Stock Plan, as amended, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2007 (File No. 0-398).
   
10.2* Lance, Inc. 2007 Key Employee Incentive Plan, as amended effective May 4, 2010, incorporated herein by reference to Annex A of the Registrant’s Proxy Statement filed on February 26, 2010 (File No. 0-398).
   
10.3* Snyder’s-Lance, Inc. 2008 Director Stock Plan (as amended and restated) dated February 8, 2013, incorporated herein by reference to Exhibit 10.4 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (File No. 0-398).
   
10.4* Snyder’s-Lance, Inc. 2014 Director Stock Plan, incorporated herein by reference to Annex A attached to the Registrant’s Definitive Proxy Statement filed on March 25, 2014 (File No. 0-398).
   
10.5* Snyder's-Lance, Inc. 2012 Key Employee Incentive Plan, incorporated herein by reference to Annex A attached to the Registrant's Definitive Proxy Statement filed on March 28, 2012 (File No. 0-398).
   
10.6* Snyder's-Lance, Inc. 2012 Associate Stock Purchase Plan, incorporated herein by reference to Annex B attached to the Registrant's Definitive Proxy Statement filed on March 28, 2012 (File No. 0-398).

 

  35  

 

 

10.7* Snyder’s of Hanover, Inc. Non-Qualified Stock Option Plan, as amended and restated effective January 2, 2005, incorporated herein by reference to Exhibit 4.1 to the Registrant’s Post-Effective Amendment No.1 on Form S-8 to Form S-4 filed on December 8, 2010 (File No. 0-398).
   
10.8* Amendment No. 1 to the Snyder’s of Hanover, Inc. Non-Qualified Stock Option Plan, effective as of December 6, 2010, incorporated herein by reference to Exhibit 4.2 to the Registrant’s Post-Effective Amendment No.1 on Form S-8 to Form S-4 filed on December 8, 2010 (File No. 0-398).
   
10.9* Amended and Restated Snyder's-Lance, Inc. Compensation Deferral Plan, dated as of January 1, 2012, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2012 (File No. 0-398).
   
10.10* Amended and Restated Snyder's of Hanover Executive Deferred Compensation Plan, dated as of October 1, 2005, incorporated herein by reference to Exhibit 10.2 to the Registrant's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2012 (File No. 0-398).
   
10.11* Snyder's-Lance, Inc. Deferred Compensation Plan for Non-Employee Directors, dated as of December 10, 2014, incorporated herein by reference to Exhibit 10.11 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended January 3, 2015 (File No. 0-398).
   
10.12* Snyder's-Lance, Inc. Long-Term Performance Incentive Plan for Officers and Key Managers, dated February 7, 2013, as amended and restated, incorporated herein by reference to Exhibit 10.3 to the Registrant's Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (File No. 0-398).
   
10.13* Snyder's-Lance, Inc. Annual Performance Incentive Plan for Officers and Key Managers, dated February 7, 2013, as amended and restated, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (File No. 0-398).
   
10.14* Transition Services and Retirement Agreement, dated as of January 8, 2013, between the Registrant and David V. Singer, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on January 14, 2013 (File No. 0-398).
   
10.15* Restricted Stock Unit Award Agreement, dated as of February 22, 2013, between the Registrant and David V. Singer, incorporated herein by reference to Exhibit 10.6 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (File No. 0-398).
   
10.16* Form of Amended and Restated Compensation and Benefits Assurance Agreement between the Registrant and Rick D. Puckett, incorporated herein by reference to Exhibit 10.5 to the Registrant’s Quarterly Report on Form 10-Q for the thirteen weeks ended June 28, 2008 (File No. 0-398) .
   
10.17* Retention and Amendment Agreement, effective as of February 21, 2011, between the Registrant and Rick D. Puckett, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended April 2, 2011 (File No. 0-398).
   
10.18* Form of Executive Severance Agreement between the Registrant and Margaret E. Wicklund, incorporated herein by reference to Exhibit 10.17 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 27, 1997 (File No. 0-398).
   
10.19* Form of Executive Severance Agreement between the Registrant and each of Carl E. Lee, Jr., and Rodrigo F. Troni Pena, incorporated herein by reference to Exhibit 10.4 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended April 2, 2011 (File No. 0-398).
   
10.20* Chairman of the Board Compensation Letter, dated February 9, 2012, between the Registrant and Michael A. Warehime, incorporated herein by reference to Exhibit 10.6 to the Registrant's Quarterly Report on Form 10-Q for the quarterly period ended March 31, 2012 (File No. 0-398).

 

  36  

 

 

10.21* Chairman of the Board Compensation Letter amendment, dated February 8, 2013, between the Registrant and Michael A. Warehime, incorporated herein by reference to Exhibit 10.5 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended March 30, 2013 (File No. 0-398).
   
10.22* Chairman of the Board Compensation Letter amendment, dated December 13, 2013, between the Registrant and Michael A. Warehime, incorporated herein by reference to Exhibit 10.31 to the Registrant's Annual Report on Form 10-K for the fiscal year ended December 28, 2013 (File No. 0-398).
   
10.23 Amended and Restated Credit Agreement, dated as of May 30, 2014, by and among the Registrant, Bank of America, National Association, as administrative agent and issuing lender, and each of the lenders party thereto, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on June 4, 2014 (File No. 0-398).
   
10.24 Amendment No. 1 to the Amended and Restated Credit Agreement, dated as of June 24, 2014, by and among the Registrant, Bank of America, National Association, as administrative agent and issuing lender, and each of the lenders party thereto, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q filed on August 7, 2014 (File No. 0-398).
   
10.25 Amendment No. 2 to the Amended and Restated Credit Agreement, dated as of December 4, 2014, by and among the Registrant, Bank of America, National Association, as administrative agent and issuing lender, and each of the lenders party thereto, incorporated herein by reference to Exhibit 10.25 to the Registrant’s Annual Report on Form 10-K for the fiscal year ended January 3, 2015 (File No. 0-398).
   
10.26* Snyder’s-Lance, Inc. Annual Performance Incentive Plan for Officers and Key Managers, dated February 9, 2015, as amended, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended April 4, 2015 (File No. 0-398).
   
10.27* Snyder’s of Hanover, Inc. Non-Qualified Stock Option Plan, as amended and restated effective May 6, 2015, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Quarterly Report on Form 10-Q for the quarterly period ended April 4, 2015 (File No. 0-398)
   
10.28 Credit Agreement, dated as of December 16, 2015 among Registrant, the lenders party thereto and Bank of America, N.A., as Administrative Agent, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Current Report on Form 8-K filed on December 16, 2015 (File No. 0-398).
   
10.29 Amendment No. 3 to Amended and Restated Credit Agreement, dated December 16, 2015, among Registrant, the lenders party thereto and Bank of American, N.A., as Administrative Agent, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Current Report on Form 8-K filed on December 16, 2015 (File No. 0-398).
   
10.30* Snyder’s-Lance, Inc. 2016 Key Employee Incentive Plan, incorporated herein by reference to Exhibit 4.3 to the Registrant’s Form S-8 filed on May 13, 2016 (File No. 333-211376).
   
10.31* Executive Severance Agreement, effective as of January 25, 2012, between the Registrant and Carl E. Lee, Jr., incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 10-Q filed on May 12, 2016 (File No. 0-398).
   
10.32* Form of Executive Severance Agreement, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on May 12, 2016 (File No. 0-398).
   
10.33* Executive Severance Agreement, effective as of December 21, 2015, between the Registrant and Gail Sharps Myers, incorporated herein by reference to Exhibit 10.33 to the Registrant’s Form 10-K filed on February 28, 2017 (File No. 0-398).
   
10.34* Executive Severance Agreement, effective as of May 4, 2015, between the Registrant and Francis B. Schuster, incorporated herein by reference to Exhibit 10.34 to the Registrant’s Form 10-K filed on February 28, 2017 (File No. 0-398).
   
10.35 Amendment No. 4 to the Amended and Restated Credit Agreement, dated as of January 19, 2016, by and among the Registrant, Bank of America, National Association, as administrative agent and issuing lender, and each of the lenders party thereto, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on May 12, 2016 (File No. 0-398).

 

  37  

 

 

10.36 Amendment No. 1 to the Credit Agreement, dated as of January 19, 2016, among Registrant, the lenders party thereto and Bank of America, N.A., as administrative agent, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on May 12, 2016 (File No. 0-398).
   
10.37* Snyder’s-Lance, Inc. Annual Incentive Plan for Officers and Key Managers, dated March 30, 2016, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 10-Q filed on August 9, 2016 (File No. 0-398).
   
10.38* Snyder’s-Lance, Inc. Long-Term Performance Plan for Officers and Key Managers, dated March 30, 2016, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on August 9, 2016 (File No. 0-398).
   
10.39* Snyder’s-Lance, Inc. 2016 Key Employee Incentive Plan Nonqualified Stock Option Form Agreement, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 10-Q filed on November 8, 2016 (File No. 0-398).
   
10.40* Snyder’s-Lance, Inc. 2016 Key Employee Incentive Plan Restricted Stock Unit Form Agreement, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on November 8, 2016 (File No. 0-398).
   
10.41* Chief Financial Officer Offer Letter dated September 19, 2016, between the Registrant and Alexander W. Pease, incorporated herein by reference to Exhibit 10.3 to the Registrant’s Form 10-Q filed on November 8, 2016 (File No. 0-398).
   
10.42 Amendment No. 2 to the Credit Agreement, dated February 27, 2017, among Registrant, the lenders party thereto and Bank of America, N.A., as Administrative Agent, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 10-Q filed on May 10, 2017 (File No. 0-398).
   
10.43 Amendment No. 5 to the Amended and Restated Credit Agreement, dated February 27, 2017, among Registrant, the lenders party thereto and Bank of America, N.A., as administrative agent and issuing lender, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 10-Q filed on May 10, 2017 (File No. 0-398).
   
10.44* Interim President and Chief Executive Officer Offer Letter, dated April 11, 2017, by and between Registrant and Brian J. Driscoll, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on April 17, 2017 (File No. 0-398).
   
10.45* Retirement Agreement and General Release, dated April 11, 2017, by and between Registrant and Carl E. Lee, Jr., incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on April 17, 2017, as amended to remedy immaterial changes and filed as Exhibit 10.1 to the Registrant’s Form 10-Q filed August 8, 2017 (File No. 0-398).
   
10.46 Amendment No. 3 to the Credit Agreement and Amendment No. 1 to Guaranty, dated as of May 8, 2017, among Registrant, the lenders party thereto and Bank of America, N.A. as administration agent incorporated herein by reference to Exhibit 10.5 of the Registrant’s Form 10-Q filed on May 10, 2017 (File No. 0-398).
   
10.47 Amendment No. 6 to the Amended and Restated Credit Agreement and Amendment No. 1 to Guaranty, dated as of May 8, 2017, among Registrant, the lenders party thereto and Bank of America, N.A., as administrative agent and issuing lender incorporated herein by reference to Exhibit 10.6 of the Registrant’s Form 10-Q filed on May 10, 2017 (File No. 0-398).
   
10.48* President and Chief Executive Officer Offer Letter, dated June 27, 2017, by and between Registrant and Brian J. Driscoll, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on June 28, 2017 (File No. 0-398).
   
10.49* Severance Agreement and General Release, dated August 18, 2017, by and between Registrant and Rodrigo F. Troni, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on August 21, 2017 (File No. 0-398).
   
10.50* Severance Agreement, dated June 27, 2017, by and between Registrant and Brian J. Driscoll, incorporated herein by reference to Exhibit 10.1 to the Registrant’s Form 8-K filed on September 26, 2017 (File No. 0-398).

 

  38  

 

 

10.51* Amendment to Severance Agreement, dated as of September 25, 2017, by and between Registrant and Alexander W. Pease, incorporated herein by reference to Exhibit 10.2 to the Registrant’s Form 8-K filed on September 26, 2017 (File No. 0-398).
   
10.52* Snyder’s-Lance, Inc. 2017 Enterprise Incentive Plan, dated as of August 31, 2017 incorporated herein by reference to Exhibit 10.4 to the Registrant’s Form 10-Q filed November 9, 2017.
   
10.53* Snyder’s-Lance, Inc. 2017 Enterprise Incentive Plan Nonqualified Stock Options Form Agreement, dated as of August 31, 2017 incorporated herein by reference to Exhibit 10.5 to the Registrant’s Form 10-Q filed November 9, 2017.
   
10.54* Snyder’s-Lance, Inc. 2017 Enterprise Incentive Plan Performance Restricted Stock Form, dated as of August 31, 2017 incorporated herein by reference to Exhibit 10.6 to the Registrant’s Form 10-Q filed November 9, 2017.
   
10.55* Severance Agreement and General Release, dated November 8, 2017, by and between Registrant and Francis B. Schuster, incorporated herein by reference to Exhibit 10.7 to the Registrant’s Form 10-Q filed November 9, 2017.
   
12 Computation of Ratio of Earnings to Fixed Charges, incorporated herein by reference to Exhibit 12 to the Registrant’s Form 10-K filed February 28, 2018.
   
21 List of the Subsidiaries of the Registrant, incorporated herein by reference to Exhibit 21 to the Registrant’s Form 10-K filed February 28, 2018.
   
23.1 Consent of PricewaterhouseCoopers LLP, incorporated herein by reference to Exhibit 23.1 to the Registrant’s Form 10-K filed February 28, 2018.
   
31.1 Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) , incorporated herein by reference to Exhibit 31.1 to the Registrant’s Form 10-K filed February 28, 2018.
   
31.2 Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a) , incorporated herein by reference to Exhibit 31.2 to the Registrant’s Form 10-K filed February 28, 2018.
   
31.3 Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a), filed herewith.
   
31.4 Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or Rule 15d-14(a), filed herewith.
   
32 Certification pursuant to Rule 13a-14(b), as required by 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, incorporated herein by reference to Exhibit 32 to the Registrant’s Form 10-K filed February 28, 2018.
   
101 The following materials from the Registrant’s Annual Report on Form 10-K for the fiscal year ended December 30, 2017 formatted in XBRL (eXtensible Business Reporting Language): (i) the Consolidated Statements of Income, (ii) the Consolidated Statements of Comprehensive Income, (iii) the Consolidated Balance Sheets, (iv) the Consolidated Statements of Stockholders’ Equity, (v) the Consolidated Statements of Cash Flows and (vi) Notes to the consolidated financial statements.

________________________________________

* Management contract or compensatory plan or arrangement.

 

  39  

 

 

SIGNATURES

 

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

 

  SNYDER’S-LANCE, INC.
     
Dated: March 19, 2018 By: /s/ Brian J. Driscoll
    Brian J. Driscoll
    President and Chief Executive Officer

 

  40  

 

Grafico Azioni Snyders-Lance, Inc. (delisted) (NASDAQ:LNCE)
Storico
Da Mag 2024 a Giu 2024 Clicca qui per i Grafici di Snyders-Lance, Inc. (delisted)
Grafico Azioni Snyders-Lance, Inc. (delisted) (NASDAQ:LNCE)
Storico
Da Giu 2023 a Giu 2024 Clicca qui per i Grafici di Snyders-Lance, Inc. (delisted)